Chapter 1 Sovereignty and Jurisdiction of State

42-1-1. Extension of boundaries into sea.

  1. The general assembly finds that the people of the state of Rhode Island have a fundamental interest in the establishment of the full jurisdiction of this state over that area which congress has determined to be subject to this state’s jurisdiction in the Submerged Lands Act of 1953, 43 U.S.C. § 1301 et seq., and to extend jurisdiction as fully as is permitted under the Geneva Convention on the Territorial Sea and the Contiguous Zone of 1958 and applicable precedents of the United States Supreme Court.
  2. The boundary between this state and the state of New York is established by agreement between the two states and ratified by the congress in chapter 362 of Public Law 399, approved July 1, 1944.
  3. The territorial waters of this state and the submerged lands thereunder enuring to this state extend seaward three (3) geographical miles (5,556 meters) from the shoreline at the mean low water mark or from any base line farther out permitted by law, without prejudice to existing state jurisdiction up to the mean high water mark.
  4. The waters of Narragansett Bay are bounded on the south by a base line or closing line extending from the mean low water mark at the southernmost point at Point Judith to the mean low water mark at the southernmost point on the southernmost island in the West Island group, south of Sakonnet Point. This closing line is equivalent to the shoreline.
  5. Whenever the United States or a court of competent jurisdiction shall extend the breadth of the territorial seas of this state to any greater distance, the above territorial boundaries shall be deemed to extend to such distance.
  6. The boundary of counties bordering on the sea extends to the uttermost limit of the state.

History of Section. P.L. 1984, ch. 344, § 2.

Repealed Sections.

The former section (G.L. 1896, ch. 1, § 1; G.L. 1909, ch. 1, § 1; G.L. 1923, ch. 1, § 1; G.L. 1956, § 42-1-1 ; P.L. 1971, ch. 245, § 1), concerning extension of boundaries into the sea, was repealed by P.L. 1984, ch. 344, § 1 effective May 11, 1984. Section 2 of P.L. 1984, ch. 344, enacts the present section concerning the same subject matter.

Comparative Legislation.

Jurisdiction:

Conn. Gen. Stat. §§ 3-8, 3-15, 48-1, 51-352b.

Mass. Ann. Laws ch. 1, § 2 et seq.

42-1-2. Jurisdiction of state — Lands ceded to United States.

The jurisdiction of the state shall extend to, and embrace, all places within the boundaries thereof, except as to those places that have been ceded to the United States, or have been purchased by the United States with the consent of the state. Provided, however, with respect to all land, the jurisdiction over which shall have been ceded to the United States by the state of Rhode Island, the state of Rhode Island shall have and hereby does retain concurrent jurisdiction with the United States of and over that land, for the sole and only purpose of serving and executing thereon civil and criminal process issuing by virtue of and under the laws and authority of the state of Rhode Island.

History of Section. G.L. 1896, ch. 1, § 2; G.L. 1909, ch. 1, § 2; G.L. 1923, ch. 1, § 2; G.L. 1938, ch. 1, § 2; G.L. 1956, § 42-1-2 .

Cross References.

Exemption from taxation, § 44-3-3 .

42-1-2.1. Retrocession of Veterans’ Administration property.

  1. The governor may accept, on behalf of the state, retrocession of jurisdiction over Veterans’ Administration property within the state, to establish concurrent jurisdiction between the federal government and the state over lands and interests, including any roads, highways or other lands and buildings of the Veterans’ Administration, within the city of Providence where retrocession has been offered by the administrator of Veterans’ Affairs on behalf of the United States.
  2. Documents concerning such action shall be filed in the office of the secretary of state and in the office of the registry of deeds of the city of Providence.

History of Section. P.L. 1984, ch. 81, § 21.

42-1-3. Tracts ceded to United States — Reserved jurisdiction.

The tracts of land hereinafter referred to are within the exclusive jurisdiction of the United States subject to the reservations and conditions contained in the acts of the general assembly ceding jurisdiction thereof, respectively; provided, that all civil and criminal process issued under the authority of this state may be executed thereon in the same manner as if the jurisdiction of the lands had not been ceded; that is to say:

  1. A tract of land at Beaver Tail, in the south part of the town of Jamestown;
  2. A tract of land at Whale Rock, at the entrance to Narragansett Bay;
  3. A tract of land at Watch Hill, in the town of Westerly;
  4. A tract of land at Point Judith, in the town of Narragansett;
  5. A tract of land at Poplar Point, in the town of North Kingstown;
  6. A tract of land at Old Gay Rock, in the harbor of Wickford, in the town of North Kingstown;
  7. A tract of land on the northwest point of Block Island, in the town of New Shoreham;
  8. A tract of land at the breakwater at Block Island, in the town of New Shoreham;
  9. A tract of land on the southeast point of Block Island, in the town of New Shoreham;
  10. A tract of land at Warwick Neck, in the city of Warwick;
  11. A tract of land at Sandy Point, on the island of Prudence, in the town of Portsmouth;
  12. An island or place in the harbor of Newport, known as Lime Rock;
  13. A lot of land near Bristol Ferry, in the town of Bristol;
  14. A shoal known as the Bullock’s Point Shoal, in Providence River, and so much of the land below low water surrounding the same as is included within a circle of one hundred feet (100´) radius from the center of the lighthouse thereon; an island in the outer channel of Providence River known as Pomham Rock; with Fuller’s Rocks, in Providence River, and so much of the land below high-water mark as is within the circle of one hundred feet (100´) radius from the center of the lighthouse, beacon light, or range light at Fuller’s Rocks; and so much land below high-water mark as is included within a circle of one hundred feet (100´) radius from the center of the lighthouse, beacon light, or range light at Sassafras Point, in Providence River; all of which several tracts of land have been acquired by the United States as sites for lighthouses;
  15. A tract of land covered by the navigable waters of the state within a circle, seven hundred feet (700´) in diameter, the center of which shall be the Little Cormorant Rock, so-called, situated at the mouth of the Seaconnet River, on a course northwest from the northwesterly point of West Island, and distant therefrom about nine hundred feet (900´), as a site for a lighthouse, beacon, or other aid to navigation;
  16. A tract of land covered by the navigable waters of the state within a circle, three hundred feet (300´) in diameter, the center of which shall be the rocks known as Gull Rocks, in mid-channel between Rose Island and Coaster’s Harbor Island, in Newport Harbor, as a site for a lighthouse or other aid to navigation;
  17. A tract, piece or parcel of land lying and being in the Warren River, for the erection thereon of a light in aid of navigation, more particularly described as a circular plot one hundred feet (100´) in diameter including what is known as Allen Rock, the center of the plot being located in latitude forty-one degrees (41°), forty-two minutes (42 UNHANDLEDCHAR ), forty-nine seconds (49"), north; longitude seventy-one degrees (71°), seventeen minutes (17 UNHANDLEDCHAR ), thirty-seven and three-quarters seconds (37.75") west, and further described by a circle in red ink adjacent to the words “Allen Rk” on a copy of the U.S. coast and geodetic survey chart, marked exhibit “A” and attached to chapter 1879 of the Public Laws of 1932;
  18. A tract of land on Brenton’s Neck, in Newport, being the site of Fort Adams;
  19. Goat Island in the harbor of Newport, being the site of Fort Walcott and a lighthouse;
  20. Dutch Island, between Jamestown and Narragansett, purchased for the purpose of a lighthouse and the location of a fort;
  21. An island called Castle Island, at the entrance of Bristol Harbor;
  22. An island between Newport and Jamestown, known as Rose Island, ceded for a fort;
  23. A lot of land on the east side of Weybosset Street, in the city of Providence, purchased for a customhouse, post office, and United States courtroom;
  24. A lot of land on the east side of Thames Street, in the city of Newport, purchased for a customhouse;
  25. A lot of land in the town of Bristol, purchased for a post office and customhouse;
  26. A lot of land in the city of Pawtucket, purchased for a post office and other public purposes;
  27. Coaster’s Harbor Island in Narragansett Bay, ceded for the location of the United States naval training school;
  28. A lot of land on Exchange Place in the city of Providence, purchased for a post office, courthouse, and customhouse;
  29. A tract of land south of Jamestown, on Conanicut Island, Rhode Island, being the site of Fort Wetherill;
  30. A tract of land on the northwesterly shore of Conanicut Island, commonly known as Fox Hill, being the site of Fort Getty;
  31. A tract of land south of Saunderstown, on the westerly shore of Narragansett Bay, commonly known as Boston Neck, being the site of Fort Kearny;
  32. A tract of land at Point Judith, being the site of the landing for the upper shore arm of Point Judith breakwater;
  33. A tract of land under water at the entrance of Great Salt Pond Harbor on Block Island in the town of New Shoreham for lighthouse purposes; the land being all that tract, piece or parcel of land situate, lying and being in a circle, two hundred feet (200´) in diameter, the center of which is in latitude north forty-one degrees (41°), eleven minutes (11 UNHANDLEDCHAR ), fifty-seven and six-tenths seconds (57.6"), and longitude east, seventy-one degrees (71°), thirty-five minutes (35 UNHANDLEDCHAR ), thirty-eight and four-tenths seconds (38.4"), and bears north thirty-nine degrees (39°), eighteen minutes (18 UNHANDLEDCHAR ) west true from Great Salt Pond inner end light and distant from it by one thousand five hundred seventy-five feet (1,575´). Also a line parallel to and one hundred feet (100´) from the center line of the existing breakwater and another line perpendicular to the above-mentioned line at a point southerly of and one hundred feet (100´) distant from the northerly extremity of the breakwater intersect each other in a point which is the center of the circle. The area or content of the property thus limited and defined being seven hundred twenty-one one-thousandths (721/1000) of an acre more or less;
  34. A tract of land situated, lying and being within the city of Newport, the county of Newport and the state of Rhode Island, approximately one thousand five hundred feet (1,500´) north of Coaster’s Harbor Island and six hundred feet (600´) west of Coddington Point, and surrounded by the waters of Narragansett Bay, known as and called Bishop’s Rock, containing about six-tenths (6/10) of an acre;
  35. A parcel of land lying within the reservation of the Peters-Fournier Airport of Rhode Island situated in the towns of Lincoln and Smithfield, ceded to the United States for the express purpose of establishing and developing upon the land a specialist training center for the United States air force reserve and for the erection of buildings, utilities, and other structures for military uses in this regard;
  36. A parcel of land lying within the reservation of the Peters-Fournier Airport of Rhode Island situated in the towns of Lincoln and Smithfield, ceded to the United States for the express purpose of constructing and operating upon the land a tactical site support facility to provide logistical support to installations in the Providence defense area and for the erection of buildings, utilities, and other structures for uses in this regard;
  37. A tract of land situated in the town of Middletown and the city of Newport, located between the Rhode Island department of transportation railroad right-of-way and the portion of Narragansett Bay known as Coddington Cove, referred to as AREA V-A in the attached deed;
  38. A tract of land situated in the town of Middletown, located within the Naval Station’s security perimeter of Coddington Cove, referred to as AREA V-B in the attached deed;
  39. A tract of land situated in the town of Middletown, located within the Naval Station’s security perimeter of Coddington Cove, referred to as AREA V-C in the attached deed;
  40. A tract of land situated in the town of Middletown, located within the Naval Station’s security perimeter of Coddington Cove, referred to as AREA V-D in the attached deed;
  41. A tract of land situated in the town of Middletown, located within the Still Water Basin area, referred to as AREA VI in the attached deed;
  42. A tract of land situated in the town of Middletown, said parcel containing the combined Naval Station Police and Fire Headquarters, referred to as AREA VII in the attached deed;
  43. A tract of land situated in the town of Middletown, lying adjacent to the easterly border of the Rhode Island department of transportation railroad right-of-way; referred to as AREA VII-A in the attached deed;
  44. A tract of land situated in the town of Middletown, encompassing the Naval Station Newport’s Fire Fighter Trainer complex; referred to as AREA VIII in the attached deed.

History of Section. G.L. 1896, ch. 1, § 3; G.L. 1909, ch. 1, § 3; P.L. 1919, ch. 1716, § 1; P.L. 1919, ch. 1717, § 1; G.L. 1923, ch. 1, § 3; P.L. 1932, ch. 1879, § 1; G.L. 1938, ch. 1, § 3; impl. am. P.L. 1939, ch. 696; impl. am. P.L. 1955, ch. 3556; G.L. 1956, § 42-1-3 ; impl. am. R.P.L. 1957, ch. 45; P.L. 2012, ch. 115, § 1; P.L. 2012, ch. 130, § 1.

Compiler’s Notes.

P.L. 2012, ch. 115, § 1, and P.L. 2012, ch. 130, § 1 enacted identical amendments to this section.

42-1-4. Exemption from taxes.

The premises described in § 42-1-3 shall be exempt from all taxes and assessments and other charges which may be levied or imposed under the authority of the state and shall so continue to be exempt as long as the property shall remain the property of the United States and no longer.

History of Section. P.L. 1919, ch. 1717, § 3; G.L. 1923, ch. 1, § 4; G.L. 1938, ch. 1, § 4; G.L. 1956, § 42-1-4 .

Cross References.

Exemption from taxation, §§ 42-2-2 , 44-3-3 .

Chapter 2 Federal Lands

42-2-1. Consent to acquisition of land.

The consent of the state of Rhode Island is given to the purchase by the government of the United States, or under the authority of the government of the United States, of any tract, piece, or parcel of land from any person within the limits of the state for the purpose of erecting thereon post offices, lighthouses, beacon lights, range lights, lifesaving stations, and light keepers’ dwellings, and other needful public buildings or for the location, construction, or prosecution of forts, fortifications, coast defenses, and appurtenances thereto, or for the location and maintenance of any cable lines, landing places, terminal stations, and other needful buildings connected therewith for weather bureau purposes, or for the establishment of naval stations or coal depots, or the erection of buildings, piers, wharves, or other structures for naval uses, or for the establishment of fish or lobster cultural stations or hatcheries, or the erection or construction of other needful buildings connected therewith or for the erection or construction of piers, wharves, dams, or other structures for use in connection with the fish or lobster cultural stations or hatcheries; and all deeds, conveyances, or title papers for the purchases shall be recorded, as in other cases, upon the land records of the town in which the land so conveyed may lie; the consent herein given being in accordance with U.S. Const., Art. I, § 8, cl. 17, and with the acts of Congress in such cases made and provided.

History of Section. G.L. 1896, ch. 2, § 1; P.L. 1896, ch. 330, § 1; P.L. 1903, ch. 1091, § 1; P.L. 1903, ch. 1099, § 1; G.L. 1909, ch. 2, § 1; P.L. 1918, ch. 1608, § 1; G.L. 1923, ch. 2, § 1; P.L. 1926, ch. 805, § 1; G.L. 1938, ch. 2, § 1; G.L. 1956, § 42-2-1 .

Cross References.

Acquisition of land for government housing project, § 45-25-23 .

Comparative Legislation.

Federal land:

Conn. Gen. Stat. § 48-1.

Mass. Ann. Laws ch. 1, § 6 et seq.

42-2-2. Exemption from taxation.

The lots, parcels, or tracts of land selected pursuant to § 42-2-1 , together with the tenements and appurtenances for the purposes mentioned in § 42-2-1 , shall be held exempt from taxation by the state of Rhode Island.

History of Section. G.L. 1896, ch. 2, § 2; G.L. 1909, ch. 2, § 2; G.L. 1923, ch. 2, § 2; G.L. 1938, ch. 2, § 2; G.L. 1956, § 42-2-2 .

Cross References.

Exemption from taxation, §§ 42-1-4 , 44-3-3 .

42-2-3. Migratory bird reservations.

Consent of the state of Rhode Island is given to the acquisition by the United States by purchase, gift, devise, or lease of those areas of land or water, or of land and water, in Rhode Island, which the United States may deem necessary for the establishment of migratory bird reservations in accordance with the Migratory Bird Conservation Act, 16 U.S.C. §§ 715 — 715s, reserving, however, to the state of Rhode Island full and complete jurisdiction and authority over all those areas not incompatible with the administration, maintenance, protection, and control thereof by the United States under the terms of that act.

History of Section. P.L. 1930, ch. 1607, § 1; G.L. 1938, ch. 2, § 3; G.L. 1956, § 42-2-3 .

42-2-4. Forest, wildlife, and recreational areas.

The consent of the state is hereby given to the acquisition by the United States or any authorized agency thereof, by purchase, gift, devise, or lease, of those lands or interests in land in this state which the United States or agency may deem necessary or desirable for the purpose of the establishment and maintenance or of the maintenance of forest, wildlife, park, or recreational areas in accordance with acts of the congress authorizing the acquisition by the United States or any agency thereof of lands or interests in land for this purpose, reserving, however, to this state, over all lands or interests in land so acquired, full and complete jurisdiction and authority not incompatible with the administration, maintenance, protection, and control thereof by the United States or agency under the provisions of those acts of the congress.

History of Section. P.L. 1935, ch. 2199, § 1; G.L. 1938, ch. 2, § 4; G.L. 1956, § 42-2-4 .

42-2-5. Eminent domain by United States.

Whenever it shall be made to appear to the superior court, upon the application of any authorized agent of the United States, that the United States is desirous of purchasing any tract of land, and the right of way thereto, within the limits of this state, for the erection of a lighthouse, beacon light, range light, lifesaving station, or light keeper’s dwelling, or for the location, construction, or prosecution of forts, fortifications, coast defenses, and appurtenances thereto, and that the owner of the land is unknown, nonresident, or a minor, or from any other cause is incapable of making a perfect title to the lands, or in case the owners, being residents and capable of conveying, shall, from disagreement in price, or from any other cause, refuse to convey the lands to the United States, the superior court shall order notice upon the application to be published in the newspaper published nearest the place where the land lies, also in a newspaper published in Newport, and in a newspaper published in Providence, once in each week for the space of four (4) months, which notice shall contain an accurate description of the lands, together with the names of the owners, or supposed owners, and shall require all persons interested in the lands to appear on a day and at a place to be specified in the notice, and to make their objections, if any they have, to having the lands condemned to the United States for the above stated use. Whereupon, the superior court shall proceed to empanel a jury, as in other cases, to appraise the value of the lands, at their fair market value, and all damages sustained by the owners thereof by the appropriation thereof by the United States for the above stated purpose; which award, when so assessed, with the entire costs of the proceedings, shall be paid into the general treasury of the state, and thereupon the sheriff of the county in which the land lies, upon the production of the certificate of the general treasurer that the amount has been paid, shall execute to the United States, and deliver to their authorized agent, a deed of the lands, reciting the proceedings in the cause, which deed shall convey to the United States a good and absolute title to the lands for the purposes aforesaid, against all persons whatsoever.

History of Section. G.L. 1896, ch. 2, § 4; P.L. 1896, ch. 330, § 2; C.P.A. 1905, §§ 1216, 1217; G.L. 1909, ch. 2, § 4; G.L. 1923, ch. 2, § 4; G.L. 1938, ch. 2, § 5; G.L. 1956, § 42-2-5 .

Collateral References.

Federal government, power as to exercise of eminent domain by, exclusively under state authority. 143 A.L.R. 1040.

42-2-6. Payment for condemned lands.

The money paid into the general treasury pursuant to § 42-2-5 shall remain there until it is ordered to be paid out to the person who is entitled to receive it, by the order of the superior court.

History of Section. G.L. 1896, ch. 2, § 5; G.L. 1909, ch. 2, § 5; G.L. 1923, ch. 2, § 5; G.L. 1938, ch. 2, § 6; G.L. 1956, § 42-2-6 .

42-2-7. Title to improvements.

The title to all buildings, tanks, light, sewer and water systems and other improvements and installations constructed at the expense of the United States on land owned or leased by the state shall vest in the United States, and those buildings and other improvements and installations shall not be disposed of except upon approval of the secretary of defense and under the conditions that he or she may prescribe.

History of Section. G.L. 1923, ch. 2, § 7; P.L. 1927, ch. 984, § 1; G.L. 1938, ch. 2, § 8; G.L. 1956, § 42-2-7 .

42-2-8. Execution of state process.

All civil and criminal processes issued under the authority of this state or of any department, division or officer thereof may be served and executed on any lot, piece, parcel or tract of land acquired by the United States under the authority of this chapter, and in any buildings or structures that may be erected thereon, in the same manner as if jurisdiction had not been ceded under the authority of this chapter.

History of Section. G.L. 1896, ch. 2, § 3; G.L. 1909, ch. 2, § 3; G.L. 1923, ch. 2, § 3; P.L. 1935, ch. 2199, § 2; G.L. 1938, ch. 2, § 9; G.L. 1956, § 42-2-8 .

42-2-9. Entry on lands for geological survey.

For the purpose of making the surveys required of the federal geological survey by acts of the United States congress, it shall be lawful for the persons employed in making the surveys to enter upon the lands within the boundaries of this state.

History of Section. P.L. 1902, ch. 1050, § 1; G.L. 1909, ch. 2, § 6; G.L. 1923, ch. 2, § 6; G.L. 1938, ch. 2, § 7; G.L. 1956, § 42-2-9 .

Chapter 3 Counties

42-3-1. Newport County.

The city of Newport and the towns of Portsmouth, Jamestown, Middletown, Little Compton, and Tiverton, shall constitute the county of Newport; and Newport shall be the county town.

History of Section. G.L. 1896, ch. 3, § 1; G.L. 1909, ch. 3, § 1; G.L. 1923, ch. 3, § 1; G.L. 1938, ch. 3, § 1; G.L. 1956, § 42-3-1 ; P.L. 1963, ch. 84, § 1.

Comparative Legislation.

Counties:

Conn. Gen. Stat. § 6-1 et seq.

Mass. Ann. Laws ch. 34, §§ 1-3.

42-3-2. Providence County.

The cities of Providence, Pawtucket, Woonsocket, Central Falls, and Cranston, and the towns of Smithfield, Scituate, Glocester, Cumberland, Johnston, North Providence, Foster, Burrillville, East Providence, North Smithfield, and Lincoln, shall constitute the county of Providence; and Providence shall be the county town.

History of Section. G.L. 1896, ch. 3, § 2; G.L. 1909, ch. 3, § 2; G.L. 1923, ch. 3, § 2; G.L. 1938, ch. 3, § 2; G.L. 1956, § 42-3-2 .

42-3-3. Washington County.

The towns of South Kingstown, North Kingstown, New Shoreham, Westerly, Charlestown, Exeter, Richmond, Hopkinton, and Narragansett, shall constitute the county of Washington; and South Kingstown shall be the county town.

History of Section. G.L. 1896, ch. 3, § 3; G.L. 1909, ch. 3, § 3; G.L. 1923, ch. 3, § 3; G.L. 1938, ch. 3, § 3; G.L. 1956, § 42-3-3 ; P.L. 1963, ch. 84, § 1.

42-3-4. Bristol County.

The towns of Bristol, Warren, and Barrington, shall constitute the county of Bristol; and Bristol shall be the county town.

History of Section. G.L. 1896, ch. 3, § 4; G.L. 1909, ch. 3, § 4; G.L. 1923, ch. 3, § 4; G.L. 1938, ch. 3, § 4; G.L. 1956, § 42-3-4 .

42-3-5. Kent County.

The city of Warwick and the towns of East Greenwich, West Warwick, West Greenwich, and Coventry, shall constitute the county of Kent; and East Greenwich shall be the county town.

History of Section. G.L. 1896, ch. 3, § 5; G.L. 1909, ch. 3, § 5; P.L. 1913, ch. 1012, § 1; G.L. 1923, ch. 3, § 5; G.L. 1938, ch. 3, § 5; G.L. 1956, § 42-3-5 .

42-3-6. Jurisdiction over waters.

The jurisdiction of counties separated by, or bordering on, the public waters within the jurisdiction of the state, shall be concurrent over those waters, except as is hereinafter provided. The waters of Narragansett Bay, and the lands and rocks therein, situated to the northward of a line drawn from the mouth of Pawtuxet River to Sabin’s Point, shall be deemed a part of the county of Providence, and be within the jurisdiction of Providence County; and all the other waters of Narragansett Bay shall not be deemed to make a part of or be within the sole jurisdiction of any one particular county.

History of Section. G.L. 1896, ch. 3, § 6; G.L. 1909, ch. 3, § 6; G.L. 1923, ch. 3, § 6; G.L. 1938, ch. 3, § 6; G.L. 1956, § 42-3-6 .

Cross References.

Service of process on waters of Narragansett Bay, § 42-29-24 .

Venue of offenses in vicinity of county boundary, § 12-3-5 .

Venue of offenses on Narragansett Bay, § 12-3-4 .

Venue of offenses upon the sea, § 12-3-5 .

NOTES TO DECISIONS

In view of § 12-3-4 , an assault with a dangerous weapon committed on the waters of Narragansett Bay, not within the county of Providence, was properly tried in the county of Washington. State v. Barella, 73 R.I. 367 , 56 A.2d 185, 1947 R.I. LEXIS 94 (1947).

Chapter 4 State Emblems

42-4-1. Arms of state.

The arms of the state are a golden anchor on a blue field, and the motto thereof is the word “Hope”.

History of Section. G.L. 1896, ch. 5, § 1; G.L. 1909, ch. 5, § 1; G.L. 1923, ch. 5, § 1; G.L. 1938, ch. 19, § 1; G.L. 1956, § 42-4-1 .

Cross References.

Use for commercial purposes, penalty, § 11-15-4 .

Comparative Legislation.

State emblems:

Conn. Gen. Stat. §§ 3-105—3-110f.

Mass. Ann. Laws ch. 2, §§ 1—29.

42-4-2. State seal.

There shall continue to be one seal for the public use of the state; the form of an anchor shall be engraved thereon; the motto thereof shall be the word “Hope”; and in a circle around the outside shall be engraved with the words, “Seal of the State of Rhode Island, 1636”.

History of Section. G.L. 1896, ch. 5, § 2; G.L. 1909, ch. 5, § 2; G.L. 1923, ch. 5, § 2; G.L. 1938, ch. 19, § 2; G.L. 1956, § 42-4-2 ; P.L. 2007, ch. 340, § 7.

Compiler’s Notes.

In 2021, “State of Rhode Island” was substituted for “State of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

Cross References.

Affixing seal, § 42-8-4 .

Keeper of the seal, § 42-8-2 .

42-4-3. State flag.

The flag of the state shall be white, five feet and six inches (5´6") fly and four feet and ten inches (4´10”) deep on the pike, bearing on each side in the center a gold anchor, twenty-two inches (22") high, and underneath it a blue ribbon twenty-four inches (24") long and five inches (5") wide, or in these proportions, with the motto “Hope” in golden letters thereon, the whole surrounded by thirteen (13) golden stars in a circle. The flag shall be edged with yellow fringe. The pike shall be surmounted by a spearhead and the length of the pike shall be nine feet (9´), not including the spearhead.

History of Section. G.L. 1896, ch. 5, § 3; P.L. 1897, ch. 460, § 1; G.L. 1909, ch. 5, § 3; G.L. 1923, ch. 5, § 3; G.L. 1938, ch. 19, § 3; G.L. 1956, § 42-4-3 ; P.L. 1978, ch. 88, § 1.

Cross References.

Flag and pennant of governor, § 42-7-4 .

42-4-4. State song.

  1. The song entitled “Rhode Island’s It for Me,” words by Charlie Hall, music by Maria Day and arrangement by Kathryn Chester, shall be and is hereby established as and declared to be the state song.
  2. The words and musical presentation of the state song shall be as follows:

Click to view

Click to view

Click to view

Click to view

Click to view

History of Section. P.L. 1996, ch. 107, § 2.

Compiler’s Notes.

Former § 42-4-4 was renumbered as § 42-4-4 .1 in 1996.

42-4-4.1. State march.

  1. The song entitled “Rhode Island,” words and music by T. Clarke Brown, shall be and is hereby established as and declared to be the state march.
  2. The words and the musical presentation of the state march shall be as follows:

Click to view

History of Section. P.L. 1946, ch. 1809, §§ 1, 2; G.L. 1956, § 42-4-4 ; P.L. 1996, ch. 107, § 1.

Compiler’s Notes.

As amended by P.L. 1996, ch. 107, § 1, the language at the beginning of the state march referred to “42-4-4”.

42-4-5. State bird.

The breed of fowl, commonly known as the “Rhode Island red,” is designated, and shall be known, as the official state bird.

History of Section. P.L. 1954, ch. 3402, § 1; G.L. 1956, § 42-4-5 .

42-4-6. Lifesaving medal.

The secretary of state is hereby authorized and directed to provide a suitable medal and certificate that would be awarded with official ceremony by the governor on the part of any firefighter, volunteer firefighter, police, or other citizen who saves human life in this state.

History of Section. P.L. 1950, ch. 2475, § 1; G.L. 1956, § 42-4-6 ; P.L. 2007, ch. 192, § 1; P.L. 2007, ch. 218, § 1.

Compiler’s Notes.

P.L. 2007, ch. 192, § 1, and P.L. 2007, ch. 218, § 1, enacted identical amendments to this section.

Cross References.

Military decorations, §§ 30-8-1 30-8-9 .

42-4-7. Annual appropriation.

For the purpose of carrying § 42-4-6 into effect, the sum of five hundred dollars ($500) is hereby annually appropriated out of any money in the treasury not otherwise appropriated; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum, or so much thereof as may be required from time to time, upon receipt by him or her of properly authenticated vouchers.

History of Section. P.L. 1950, ch. 2475, § 2; G.L. 1956, § 42-4-7 .

42-4-8. State tree.

The tree commonly known as the “red maple” (acer rubrum) is hereby designated as the state tree.

History of Section. G.L. 1956, § 42-4-8 ; P.L. 1964, ch. 13, § 1.

42-4-9. State flower.

The flower commonly known as the “violet” (viola sororia) is hereby designated as the state flower.

History of Section. G.L. 1956, § 42-4-9 ; P.L. 1968, ch. 15, § 1; P.L. 2001, ch. 309, § 1.

42-4-10. State representation at presidential inauguration activities.

Whenever the governor designates a school to represent the state in connection with any presidential inauguration activities or at the inaugural parade in Washington, the state shall reimburse that school for expenses in an amount not to exceed five thousand dollars ($5,000).

History of Section. P.L. 1977, ch. 211, § 1.

42-4-11. State symbol of American folk art.

The Charles I.D. Looff carousel (also known as the Crescent Park carousel) is hereby designated as the state symbol of American folk art for the state.

History of Section. P.L. 1985, ch. 50, § 1.

42-4-12. State shell.

The shellfish, commonly known as the “quahaug” (mercenaria mercenaria), is hereby designated as the state shell for the state.

History of Section. P.L. 1987, ch. 321, § 1; P.L. 1987, ch. 450, § 1.

42-4-13. Official state fruit.

The variety of apple known as the Rhode Island greening is hereby designated as the official state fruit for the state.

History of Section. P.L. 1991, ch. 402, § 1.

42-4-14. State flagships.

The Class A Tall Ship, commonly known as the “SSV Oliver Hazard Perry,” is hereby designated as the official flagship and tall ship ambassador of the state.

History of Section. P.L. 1993, ch. 366, § 1; P.L. 2018, ch. 139, § 1; P.L. 2018, ch. 296, § 1.

Compiler’s Notes.

P.L. 2018, ch. 139, § 1, and P.L. 2018, ch. 296, § 1 enacted identical amendments to this section.

42-4-15. State drink.

Coffee milk is hereby designated as the official state drink for the state.

History of Section. P.L. 1993, ch. 466, § 1.

42-4-16. State fish.

The fish commonly known as the “Striped Bass” (morone saxatilis) is designated as the official state fish.

History of Section. P.L. 2000, ch. 201, § 1.

42-4-17. State Tartan.

  1. The St. Andrews Society of RI, Inc. is authorized to create, authenticate and register, at the sole expense of the society, the official tartan of the state, to be called “the state of Rhode Island tartan”.
  2. For the purposes of this section, “tartan” means any of many textile patterns consisting of stripes of varying widths and colors crossed at right angles against a solid background, each forming a distinctive design worn by the members of a Scottish clan.

History of Section. P.L. 2000, ch. 496, § 1.

42-4-18. State sailing education vessel.

The Class A size Tall Ship, commonly known as the “SSV Oliver Hazard Perry,” is hereby designated as the official state sailing education vessel.

History of Section. P.L. 2012, ch. 62, § 1; P.L. 2012, ch. 97, § 1.

Compiler’s Notes.

P.L. 2012, ch. 62, § 1, and P.L. 2012, ch. 97, § 1 enacted identical versions of this section.

42-4-19. State appetizer.

Calamari is hereby designated as the official state appetizer for the state.

History of Section. P.L. 2014, ch. 180, § 2; P.L. 2014, ch. 181, § 2.

Compiler’s Notes.

P.L. 2014, ch. 180, § 2, and P.L. 2014, ch. 181, § 2 enacted identical versions of this section.

42-4-20. State insect.

The American burying beetle is hereby designated as the official state insect.

History of Section. P.L. 2015, ch. 175, § 1; P.L. 2015, ch. 186, § 1.

Compiler’s Notes.

P.L. 2015, ch. 175, § 1, and P.L. 2015, ch. 186, § 1 enacted identical versions of this section.

42-4-21. State marine mammal.

The harbor seal is hereby designated as the official state marine mammal.

History of Section. P.L. 2016, ch. 475, § 1; P.L. 2016, ch. 476, § 1.

Compiler’s Notes.

P.L. 2016, ch. 475, § 1, and P.L. 2016, ch. 476, § 1 enacted identical versions of this section.

42-4-22. State coral.

The coral commonly known as “Northern Star Coral” (Astrangia poculata) is designated as the official state coral.

History of Section. P.L. 2021, ch. 47, § 1, effective June 11, 2021; P.L. 2021, ch. 48, § 1, effective June 11, 2021.

Compiler's Notes.

P.L. 2021, ch. 47, § 1, and P.L. 2021, ch. 48, § 1 enacted identical versions of this section.

42-4-23. State fossil.

The trilobite, a fossilized marine animal commonly found in Rhode Island, is hereby designated the state fossil.

History of Section. P.L. 2022, ch. 93, § 1, effective June 17, 2022; P.L. 2022, ch. 94, § 1, § 1, effective June 17, 2022.

Compiler's Notes.

P.L. 2022, ch. 93, § 1, and P.L. 2022, ch. 94, § 1 enacted identical versions of this section.

Chapter 4.1 Rhode Island State Yacht “Courageous”

42-4.1-1. Legislative findings and purpose.

  1. The general assembly hereby finds that:
    1. Yachting and yacht racing are vital elements of the tourist and manufacturing economies of the state of Rhode Island. The competition for the America’s Cup that was staged in Rhode Island waters for almost fifty (50) years is an important part of the cultural heritage of the state.
    2. As a participant in five (5) America’s Cup regattas, and a two-time successful defender of the America’s Cup, the twelve-meter yacht COURAGEOUS best exemplifies the spirit of America’s Cup competition during the era when this competition was based in Newport.
    3. The yacht COURAGEOUS is now owned by the museum of yachting, a not-for-profit corporation organized and located at Fort Adams State Park in Newport.
    4. It is in the public interest that the yacht COURAGEOUS be maintained as a living example of the involvement of the city of Newport and the state of Rhode Island as the host and location of the America’s Cup competition, the longest-running sports competition in the world.
  2. The purpose of this chapter is to provide the inspirational backing of the state of Rhode Island for the maintenance of the yacht COURAGEOUS, in the ownership of a public, nonprofit entity, as an exhibit and monument to the importance of the yachting industry to the heritage and commerce of the state of Rhode Island.

History of Section. P.L. 2000, ch. 215, § 1.

42-4.1-2. Designation of Rhode Island state yacht.

The twelve-meter (12 m.) yacht “COURAGEOUS” is designated the Rhode Island state yacht.

History of Section. P.L. 2000, ch. 215, § 1.

Chapter 4.2 Category One Memorial Items

42-4.2-1. Definition of category one memorial item.

  1. As used in this chapter, a category one memorial item shall include a structure, sculpture, inscription, or icon, or similar item, which meets the following criteria:
    1. Has attained a secular traditional, cultural, or community recognition and/or value;
    2. Is located on property that is owned by either the state, a city or town, or any instrumentality thereof;
    3. Was in existence prior to January 1, 2012; and
    4. Is designated as a category one memorial pursuant to § 42-4.2-2 .
  2. A memorial may, but does not need to be, related to military affairs in order to be designated as a category one memorial.
  3. The potential identification of an item or the item having recognizable identification with a known or established religion shall not exclude the item from being designated as a category one memorial item, so long as the provisions of subsection (a) are met.

History of Section. P.L. 2012, ch. 455, § 1; P.L. 2012, ch. 456, § 1.

Compiler’s Notes.

P.L. 2012, ch. 455, § 1, and P.L. 2012, ch. 456, § 1 enacted identical versions of this chapter.

42-4.2-2. Creation of commission.

  1. There is hereby established a permanent commission, to be known as the category one memorial designation commission, to consist of five (5) members; two (2) of whom shall be appointed by the speaker from a list of nominations provided by the chairperson of the Rhode Island historical society, one of whom shall be an elected official; two (2) shall be appointed by the senate president from a list of nominations provided by the adjutant general of the Rhode Island national guard, one to be a member of the Rhode Island veterans of foreign wars, and one to be a member of the American legion; and one to be the spouse or a child of a deceased veteran, to be appointed by the speaker.
  2. The members of the commission shall, in February of each odd-numbered year, elect from among themselves a chairperson. Vacancies in the commission shall be filled in like manner as the original appointment.
  3. The purpose of the commission shall be to hear and make determinations on requests by members of the general public to designate items within the state as described in § 42-4.2-1 as category one memorial items. Upon deliberation, the commission may communicate their majority decision to designate an item as such in written form to the city or town clerk of the municipality wherein the item is located, for recording in the land records, and to the chief executive of the municipality.
  4. Three (3) members of the commission shall constitute a quorum.
  5. The commission shall meet upon receipt of a request to designate.
  6. All departments and agencies of the state shall furnish advice and information, documentary and otherwise, to the commission and its agents as may be necessary or desirable to facilitate the purposes of this chapter.
  7. The speaker is authorized and directed to provide suitable quarters for the commission.
  8. The commission shall file a report with the general assembly.

History of Section. P.L. 2012, ch. 455, § 1; P.L. 2012, ch. 456, § 1.

Chapter 5 Standard and Daylight Saving Time

42-5-1. Period of daylight saving time.

At two o’clock antemeridian (2:00 a.m.) of the second Sunday in March of each year, the standard time in this state shall be advanced one hour, and at two o’clock antemeridian (2:00 a.m.) of the first Sunday in November of each year the standard time in this state shall, by the retarding of one hour, be made to coincide with the mean astronomical time of the degree of longitude governing the zone wherein the state is situated, the standard official time of which is described as United States standard eastern time so that between the second Sunday in March at two o’clock antemeridian (2:00 a.m.) and the first Sunday in November at two o’clock antemeridian (2:00 a.m.) in each year the standard time of the state shall be one hour in advance of the United States standard eastern time.

History of Section. P.L. 1946, ch. 1778, § 1; P.L. 1954, ch. 3274, § 1; G.L. 1956, § 42-5-1 ; P.L. 1987, ch. 11, § 1; P.L. 2007, ch. 340, § 8.

Comparative Legislation.

Time:

Conn. Gen. Stat. § 1-6.

Mass. Ann. Laws ch. 4, § 10.

Collateral References.

Standard or system of time. 143 A.L.R. 1238.

42-5-2. Effect of time change.

In all laws, statutes, orders, decrees, rules, and regulations relating to the time of performance of any act by any officer or department of the state, or of any county, city, town or district thereof, or relating to the time in which any rights shall accrue or determine, or within which any act shall or shall not be performed by any person subject to the jurisdiction of the state, and in all public schools and in all institutions of the state, or of any county, city, town or district thereof, and in all contracts or choses in action made or to be performed in the state, it shall be understood and intended that the time shall be United States standard eastern time as changed by § 42-5-1 .

History of Section. P.L. 1946, ch. 1778, § 1; P.L. 1954, ch. 3274, § 1; G.L. 1956, § 42-5-2 .

Collateral References.

Construction and application of Federal Uniform Time Act of 1966 (15 U.S.C. §§ 260 — 267). 34 A.L.R.3d 1148.

Chapter 5.1 Rhode Island Policy and Its Diverse Cultures

42-5.1-1. Policy.

  1. Diverse ethnic and linguistic communities have contributed to the social and economic prosperity of Rhode Island.
  2. It is the welcomed responsibility and opportunity of Rhode Island to respect and facilitate the efforts of all cultural, ethnic, and linguistic segments of the population to become full participants in Rhode Island communities.
  3. This state’s economic well-being depends on foreign trade and international exchange and many jobs are directly linked to foreign trade and international exchange.
  4. If Rhode Island is to prosper in foreign trade and international exchange, it must have citizens that are multilingual and multicultural.
  5. While recognizing the value of a multilingual background, the state also encourages all citizens to become proficient in English to facilitate full participation of all groups in society and to promote cross-communication that currently exists in this state should be promoted to build trust and understanding among all of its citizens.
  6. It shall be the policy of the state of Rhode Island to welcome and encourage the presence of diverse cultures and the use of diverse languages in business, government, and private affairs in this state.
  7. The immigration of Hispanics, Portuguese, Southeast Asian and other non-English speaking peoples to Rhode Island continues; and English is already the predominant language of Rhode Island and needs no legislation to support it.
  8. English is and will remain the primary language of the United States, and all members of our society recognize the importance of English to national life, individual accomplishment, and personal enrichment.
  9. The ability to communicate in English and other languages has promoted and can further enhance American economic, political, and cultural vitality.
  10. The state both affirms the right of every resident to nurture his or her native language and also encourages all citizens to become proficient in English to facilitate full participation in society and promote cross-cultural communication.
  11. Native language instruction facilitates the development of English proficiency in limited English-proficient children and boosts the overall academic achievement of such children.
  12. Proficiency in a second or multiple languages can be a major tool for economic growth for our state and help overcome this country’s disadvantage in the world economy as we move into the twenty-first century.

History of Section. P.L. 1992, ch. 26, § 1.

Chapter 6 Departments of State Government

42-6-1. Enumeration of departments.

All the administrative powers and duties heretofore vested by law in the several state departments, boards, divisions, bureaus, commissions, and other agencies shall be vested in the following departments and other agencies that are specified in this title:

  1. Executive department (chapter 7 of this title);
  2. Department of state (chapter 8 of this title);
  3. Department of the attorney general (chapter 9 of this title);
  4. Treasury department (chapter 10 of this title);
  5. Department of administration (chapter 11 of this title);
  6. Department of business regulation (chapter 14 of this title);
  7. Department of children, youth and families (chapter 72 of this title);
  8. Department of corrections (chapter 56 of this title);
  9. [Deleted by P.L. 2019, ch. 88, art. 4, § 12];
  10. Department of elementary and secondary education (chapter 60 of title 16);
  11. Department of environmental management (chapter 17.1 of this title);
  12. Department of health (chapter 18 of this title);
  13. Board of governors for higher education (chapter 59 of title 16);
  14. Department of labor and training (chapter 16.1 of this title);
  15. Department of behavioral healthcare, developmental disabilities and hospitals (chapter 12.1 of this title);
  16. Department of human services (chapter 12 of this title);
  17. Department of transportation (chapter 13 of this title);
  18. Public utilities commission (chapter 14.3 of this title);
  19. Department of revenue (chapter 142 of this title);
  20. Department of public safety (chapter 7.3 of this title).

History of Section. P.L. 1939, ch. 660, § 2; P.L. 1941, ch. 1070, § 2; impl. am. G.L. 1938, ch. 284, § 10; P.L. 1949, ch. 2175, § 1; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-6-1 ; impl. am. P.L. 1964, ch. 233; impl. am. P.L. 1965, ch. 137; impl. am. P.L. 1968, ch. 197; impl. am. P.L. 1970, ch. 111, § 1; Reorg. Plan No. 1, 1970, P.L. 1972, ch. 163, § 12; P.L. 1974, ch. 100, § 3; P.L. 1977, ch. 182, § 15; P.L. 1977, ch. 235, § 3; P.L. 1980, ch. 335, § 1; P.L. 1981, ch. 32, § 7; P.L. 1985, ch. 181, art. 61, § 13; P.L. 1985, ch. 365, § 2; P.L. 1991, ch. 206, § 12; P.L. 1993, ch. 216, § 1; P.L. 1995, ch. 370, art. 12, § 5; P.L. 1995, ch. 370, art. 14, § 1; P.L. 1996, ch. 100, art. 29, § 8; P.L. 1996, ch. 226, § 5; P.L. 2006, ch. 246, art. 38, § 7; P.L. 2008, ch. 100, art. 9, § 9; P.L. 2019, ch. 88, art. 4, § 12.

Compiler’s Notes.

P.L. 2007, ch. 73, art. 3, § 11, provides: “The General Assembly hereby requires the governor to submit, as part of his FY 2009 budget, necessary legislation to create a department of advocacy, with an effective date of no sooner than July 1, 2008, and no later than January 1, 2009. The governor shall consult with the child advocate, mental health advocate, commission on deaf and hard of hearing, development disabilities council, and the commission on disabilities in developing the department. The department shall include the child advocate, mental health advocate, commission on deaf and hard of hearing, developmental disabilities council, and the commission on disabilities. The governor with advice and consent of the senate shall appoint the child advocate and the mental health advocate, as detailed in existing statutes. All agencies combined into this new department shall maintain existing duties as set forth in current law. The department shall consolidate communications, and overhead expenditures.”

P.L. 2007, ch. 73, art. 3, § 14, provided: “The general assembly hereby requires the governor to submit as part of his FY 2009 budget necessary recommended legislation to create a department of public safety, with an effective date no sooner than July 1, 2008 and no later than January 1, 2009. The director of the department shall be the superintendent of the state police who shall be appointed by the governor with the advice and consent of the senate. The department shall include the state police, E-911 emergency telephone system division, the state fire marshal who shall be appointed by the governor with the advice and consent of the senate, fire safety code board of appeal and review, justice commission, municipal police training academy, sheriffs and capital police. The department shall consolidate communications, training facilities and training among the divisions.”

In 2009, the compiler substituted the reference “chapter 142 of this title” for “chapter 143 of title 44” in subsection (s).

Cross References.

Department of State Library Services established, § 29-3.1-1 .

Comparative Legislation.

State departments:

Conn. Gen. Stat. § 4-1 et seq.

Mass. Ann. Laws ch. 30, § 1 et seq.

42-6-2. Heads of departments.

The governor, secretary of state, attorney general, and general treasurer, hereinafter called general officers, shall each be in charge of a department. There shall also be a director of administration, a director of revenue, a director of public safety, a director of human services, a director of behavioral healthcare, developmental disabilities and hospitals, a director of transportation, a director of business regulation, a director of labor and training, a director of environmental management, a director for children, youth and families, and a director of corrections. Each director shall hold office at the pleasure of the governor and he or she shall serve until his or her successor is duly appointed and qualified unless the director is removed from office by special order of the governor.

History of Section. P.L. 1939, ch. 660, § 3; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; P.L. 1951, ch. 2752, § 22; impl. am. P.L. 1953, ch. 3206, § 1; G.L. 1956, § 42-6-2 ; P.L. 1961, ch. 99, § 1; impl. am. P.L. 1964, ch. 233; impl. am. P.L. 1965, ch. 137; impl. am. P.L. 1968, ch. 197; impl. am. P.L. 1970, ch. 111, § 1; Reorg. Plan No. 1, 1970; P.L. 1974, ch. 100, § 3; P.L. 1976, ch. 290, § 10; P.L. 1977, ch. 182, § 15; P.L. 1980, ch. 191, § 2; P.L. 1983, ch. 23, § 1; P.L. 1985, ch. 181, art. 61, § 13; P.L. 1985, ch. 365, § 2; P.L. 1991, ch. 206, § 12; P.L. 1993, ch. 216, § 1; P.L. 1993, ch. 422, § 9; P.L. 1994, ch. 14, § 9; P.L. 1995, ch. 370, art. 12, § 5; P.L. 1996, ch. 100, art. 29, § 8; P.L. 1996, ch. 226, § 5; P.L. 2006, ch. 246, art. 38, § 7; P.L. 2008, ch. 100, art. 9, § 9; P.L. 2019, ch. 88, art. 4, § 12.

42-6-3. Appointment of directors.

  1. At the January session following his or her election to office, the governor shall appoint a director of administration, a director of revenue, a director of public safety, a director of human services, a director of behavioral healthcare, developmental disabilities and hospitals, a director of transportation, a director of business regulation, a director of labor and training, a director of environmental management, a director for children, youth and families, and a director of corrections. The governor shall, in all cases of appointment of a director while the senate is in session, notify the senate of his or her appointment and the senate shall, within sixty (60) legislative days after receipt of the notice, act upon the appointment. If the senate shall, within sixty (60) legislative days, vote to disapprove the appointment, it shall so notify the governor, who shall forthwith appoint and notify the senate of the appointment of a different person as director and so on in like manner until the senate shall fail to so vote disapproval of the governor’s appointment. If the senate shall fail, for sixty (60) legislative days next after notice, to act upon any appointment of which it has been notified by the governor, the person so appointed shall be the director. The governor may withdraw any appointment of which he or she has given notice to the senate, at any time within sixty (60) legislative days thereafter and before action has been taken thereon by the senate.
  2. Except as expressly provided in § 42-6-9 , and except that the governor may enter into a contract of employment for a director of the department of children, youth and families for a period of time up to three (3) years, no director of any department shall be appointed or employed pursuant to any contract of employment for a period of time greater than the remainder of the governor’s current term of office. Any contract entered into in violation of this section after July 1, 1994, is hereby declared null and void.

History of Section. P.L. 1939, ch. 660, § 4; P.L. 1941, ch. 1070, § 2; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; P.L. 1951, ch. 2752, § 22; G.L. 1956, § 46-6-3 ; P.L. 1961, ch. 99, § 1; impl. am. P.L. 1964, ch. 233; impl. am. P.L. 1965, ch. 137; impl. am. P.L. 1968, ch. 197; impl. am. P.L. 1970, ch. 111, § 1; Reorg. Plan No. 1, 1970; P.L. 1974, ch. 100, § 3; P.L. 1976, ch. 290, § 10; P.L. 1977, ch. 182, § 15; P.L. 1978, ch. 7, § 1; P.L. 1980, ch. 191, § 2; P.L. 1983, ch. 23, § 1; P.L. 1985, ch. 181, art. 61, § 13; P.L. 1985, ch. 365, § 2; P.L. 1991, ch. 206, § 12; P.L. 1993, ch. 216, § 1; P.L. 1993, ch. 422, § 9; P.L. 1994, ch. 14, § 9; P.L. 1994, ch. 111, § 1; P.L. 1994, ch. 428, § 1; P.L. 1995, ch. 370, art. 12, § 5; P.L. 1996, ch. 100, art. 29, § 8; P.L. 1997, ch. 254, § 2; P.L. 2004, ch. 590, § 2; P.L. 2006, ch. 246, art. 38, § 7; P.L. 2008, ch. 100, art. 9, § 9; P.L. 2019, ch. 88, art. 4, § 12; P.L. 2021, ch. 162, art. 3, § 9, effective July 6, 2021.

Cross References.

Directors in unclassified service, § 36-4-2 .

Director of labor and training, appointment, functions, §§ 42-16.1-1 , 42-16.1-2 .

Health department director, appointment, § 42-6-11 .

Salaries of directors, § 36-6-3 .

42-6-4. Filling of vacancies.

  1. In case of a vacancy in any of the offices listed in § 42-6-3 while the senate is in session, the governor shall appoint a director to hold the office until his or her successor is appointed and qualified; provided, however, that no person so appointed shall serve in such position for more than ten (10) days unless that person’s name shall have been submitted to the senate for its approval.
  2. In case of a vacancy while the senate is not in session, the governor shall appoint a director to hold the office until the next session thereof; provided, however, that no person should serve in such position for more than three (3) legislative days after the senate convenes unless that person’s name shall have been submitted to the senate for its approval.
  3. In no case shall the governor appoint or designate any person to serve as “interim” or “acting” director of any department in circumvention of this section.

History of Section. P.L. 1939, ch. 660, § 4; G.L. 1956, § 42-6-4 ; P.L. 1994, ch. 111, § 1; P.L. 1994, ch. 428, § 1.

42-6-5. Executive assignment of duties and functions.

Whenever the governor shall deem it to be desirable, he or she may designate and define within the limits of any department the agency or the official thereof which shall perform any specific or special function designated by law to be performed within a particular department, and any administrative function of government established by law that may not be specifically enumerated in this title shall be performed by such appropriate department as the governor may designate. Nothing herein shall authorize the governor to transfer any duties or administrative function of government designated by law to be performed within a particular department to any other department.

History of Section. P.L. 1939, ch. 660, § 5; P.L. 1945, ch. 1633, § 1; G.L. 1956, § 42-6-5 .

Cross References.

Effect of transfer of functions between departments, §§ 42-21-1 42-21-11 .

42-6-6. Performance of powers and duties.

All the powers and duties conferred by law upon and required to be performed by the several state departments, divisions, and other administrative agencies shall hereafter be exercised, performed, and administered by the general officers, the directors of the several departments and the boards, commissions, and agencies specified in this title.

History of Section. P.L. 1939, ch. 660, § 6; G.L. 1956, § 42-6-6 .

Cross References.

Administration of state departments, §§ 42-20-1 42-20-15 .

42-6-7. Functions of abolished agencies.

All powers, duties, and functions heretofore exercised by any division, bureau, or other agency abolished by chapter 660 of the Public Laws of 1939, or by the chief of any such division, bureau, or agency, shall be exercised by the head of the department or by the agency to which they are assigned in this title.

History of Section. P.L. 1939, ch. 660, § 7; G.L. 1956, § 42-6-7 .

Compiler’s Notes.

Chapter 660 of the Public Laws of 1939, referred to in this section, appears as various sections throughout the General Laws. See the Parallel Reference Tables.

NOTES TO DECISIONS

Transfer of State Airport System.

The Director of the Department of Transportation and the Rhode Island Port Authority possess the statutory authority, pursuant to this section, to delegate to the Rhode Island Airport Corporation (RIAC) the power to operate and manage the state airport system. RIAC, pursuant to such delegation, possesses the authority to operate and manage the airport system. In re Advisory Opinion to Governor, 627 A.2d 1246, 1993 R.I. LEXIS 187 (R.I. 1993).

42-6-8. Assignment of functions within departments.

The head of any state department, except as otherwise provided by law, may assign the functions vested in his or her department to those subordinate officers and employees as may to him or her seem desirable, including the power to appoint a delegate to serve in the director’s place and stead on any of the various boards or commissions to which a director may be appointed. The delegate shall have the same power and authority that would be afforded the director while serving on the board, including the power to vote, provided that the appointment shall be made in writing and shall be filed with the secretary of state. The director may with the approval of the governor establish within the department those subdivisions or other administrative or organization units which may to the head seem desirable in order to expedite the work of the department in the interests of economy and efficiency, and in accordance with good administrative principles and practices. No person other than the head of a department or of an independent agency may challenge the authority of his or her or its agent to do any act which the department head or independent agency is authorized by law to do.

History of Section. P.L. 1939, ch. 660, § 8; G.L. 1956, § 42-6-8 ; P.L. 1976, ch. 149, § 1.

NOTES TO DECISIONS

Making of Rules.

Whether or not the administrator could properly make rules could not be questioned where such question was not raised by the department director. Independent Beer Distribs. Ass'n v. Liquor Control Hearing Bd., 94 R.I. 354 , 180 A.2d 805, 1962 R.I. LEXIS 82 (1962).

42-6-9. Director of health.

There shall be a director of health who shall hold office for the term of five (5) years from the time of his or her appointment and until his or her successor is duly appointed and qualified. The director shall be eligible for reappointment, and shall not engage in any other occupation.

History of Section. G.L. 1956, § 42-6-9 ; P.L. 1961, ch. 99, § 2.

42-6-10. Qualifications of director of health.

The director of health shall be a physician graduated by an acceptable medical college recognized by one of the medical examining boards of the state and shall have had a minimum of one year of university graduate instruction in public health administration as evidenced by a certificate of graduation or a degree in public health, or board certification in a medical specialty and a minimum of five (5) years full time experience in health administration.

History of Section. G.L. 1956, § 42-6-10 ; P.L. 1961, ch. 99, § 2; P.L. 1983, ch. 21, § 1.

42-6-11. Appointment.

The governor shall appoint a director of health and in all cases of appointment of the director of health the governor shall while the senate is in session, notify the senate of his or her appointment and the senate shall, within sixty (60) legislative days after receipt of the notice, act upon the appointment. If the senate shall, within sixty (60) legislative days, vote to disapprove the appointment it shall notify the governor, who shall forthwith appoint and notify the senate of the appointment of a different person as director and so on in like manner until the senate shall fail to vote disapproval of the governor’s appointment. If the senate shall fail, for sixty (60) legislative days next after notice, to act upon any appointment of which it has been notified by the governor, the person appointed shall be the director. The governor may withdraw any appointment of which he or she has given notice to the senate, at any time within sixty (60) legislative days thereafter and before action has been taken thereon by the senate.

History of Section. G.L. 1956, § 42-6-11 ; P.L. 1961, ch. 99, § 2; P.L. 1981, ch. 67, § 1; P.L. 1997, ch. 254, § 2; P.L. 1998, ch. 326, § 2; P.L. 2004, ch. 590, § 2.

42-6-12. Filling of vacancies.

Any vacancy in the office of director of health shall be filled in the same manner as provided in § 42-6-4 .

History of Section. G.L. 1956, § 42-6-12 ; P.L. 1961, ch. 99, § 2.

42-6-13. Assignment and performance of powers, duties and functions.

The provisions of §§ 42-6-5 42-6-8 , shall apply to the department of health and to the director of health.

History of Section. G.L. 1956, § 42-6-13 ; P.L. 1961, ch. 99, § 2.

42-6-14. Repealed.

Repealed Sections.

This section (P.L. 1989, ch. 346, § 1; P.L. 1993, ch. 422, § 9) was repealed by P.L. 1994, ch. 171, § 10, effective January 1, 1995.

42-6-15. Information technology projects.

For all requests for proposals which are issued for information technology projects, a corresponding information technology project manager shall be assigned.

History of Section. P.L. 2017, ch. 192, § 1; P.L. 2017, ch. 251, § 1.

Compiler’s Notes.

P.L. 2017, ch. 192, § 1, and P.L. 2017, ch. 251, § 1 enacted identical versions of this section.

Chapter 6.1 Governor’s Commerce and Workforce Coordination Cabinet

42-6.1-1. Creation — Members.

There is hereby established within the executive branch of state government a commerce and workforce coordination cabinet comprised of officials from state agencies with responsibility and oversight relating to economic and workforce development. The cabinet shall include, but not be limited to, the following members, upon his or her appointment: the secretary of commerce, the director of the commerce corporation, the director of the department of transportation, the director of the department of administration, the director of the department of revenue, the director of the department of human services, the commissioner of higher education, the commissioner of elementary and secondary education, the director of the department of business regulation, the director of the department of environmental management, the director of the department of labor and training, the director of the department of corrections, the chair of the governor’s workforce board, or his or her designee, and the executive director of Rhode Island housing.

History of Section. P.L. 2013, ch. 489, § 1; P.L. 2013, ch. 492, § 1; P.L. 2014, ch. 500, § 6; P.L. 2014, ch. 551, § 6.

Compiler’s Notes.

Section 42-64-1.1(b) provides that upon the appointment of a secretary of commerce, a reference in the general laws to the director of the former economic development corporation, now the commerce corporation, shall mean “the chief executive officer of the Rhode Island commerce corporation, who shall also be the secretary of the Rhode Island executive office of commerce.”

P.L. 2013, ch. 489, § 1, and P.L. 2013, ch. 492, § 1 enacted identical versions of this chapter.

P.L. 2014, ch. 500, § 6, and P.L. 2014, ch. 551, § 6 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-6.1-2. Appointment of chair — Meetings.

  1. The cabinet shall be co-chaired by the director of the commerce corporation and the director of the department of labor and training until such time that the secretary of commerce is appointed.
  2. Upon the appointment of a secretary of commerce, the secretary of commerce shall be chair.

History of Section. P.L. 2013, ch. 489, § 1; P.L. 2013, ch. 492, § 1.

42-6.1-3. Purpose of cabinet.

The governor’s commerce and workforce coordinating cabinet shall provide for the integration and coordination of the activities of the various agencies and departments that are involved in the development of the Rhode Island economy and its workforce and ensure the consistent implementation of the economic development policy and strategic plan developed in accordance with § 42-64.17-1 .

History of Section. P.L. 2013, ch. 489, § 1; P.L. 2013, ch. 492, § 1; P.L. 2014, ch. 528, § 56.

Effective Dates.

P.L. 2014, ch. 528, § 71 provides that the amendment to this section by that act takes effect on December 31, 2014.

Chapter 6.2 2021 Act on Climate

42-6.2-1. Climate change coordinating council — Creation — Members.

There is hereby established within the executive branch of state government a Rhode Island executive climate change coordinating council (the “council”) comprised of officials from state agencies with responsibility and oversight relating to assessing, integrating, and coordinating climate change efforts. The council shall include, but not be limited to, the following members: the director of the department of environmental management; the executive director of the coastal resources management council; the director of the department of administration; the director of the department of transportation; the director of the department of health; the director of the emergency management agency; the commissioner of the office of energy resources; the director of the division of planning; the executive director of the Rhode Island infrastructure bank; the administrator of the division of public utilities and carriers; the chief executive officer of the Rhode Island public transit authority; the secretary of the executive office of health and human services; and the secretary of the Rhode Island commerce corporation.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1; P.L. 2021, ch. 1, § 2, effective April 10, 2021; P.L. 2021, ch. 2, § 2, effective April 10, 2021.

Compiler’s Notes.

P.L. 2014, ch. 343, § 1, and P.L. 2014, ch. 392, § 1 enacted nearly identical versions of this chapter.

P.L. 2021, ch. 1, § 2, and P.L. 2021, ch. 2, § 2 enacted identical amendments to this section.

42-6.2-2. Purpose of the council.

  1. The council shall have the following duties:
    1. Assess, integrate, and coordinate climate change efforts throughout state agencies to reduce emissions, strengthen the resilience of communities and infrastructure, and prepare for the effects on climate change, including, but not limited to, coordinating vulnerability assessments throughout state government;
      1. No later than December 31, 2025, and every five (5) years thereafter, submit to the governor and general assembly an updated plan, following an opportunity for public comment, that includes strategies, programs, and actions to meet economy-wide enforceable targets for greenhouse gas emissions reductions as follows:
        1. Ten percent (10%) below 1990 levels by 2020;
        2. Forty-five percent (45%) below 1990 levels by 2030;
        3. Eighty percent (80%) below 1990 levels by 2040;
        4. Net-zero emissions by 2050. No action shall be brought pursuant to: subsection (a)(2)(i)(B) of this section before 2031, pursuant to subsection (a)(2)(i)(C) of this section before 2041, and pursuant to subsection (a)(2)(i)(D) of this section before 2051.
      2. The plan shall also include procedures and public metrics for periodic measurement, not less frequently than once every five (5) years, of progress necessary to meet these targets and for evaluating the possibility of meeting higher targets through cost-effective measures.
      3. The plan shall address in writing the annual input that is provided to the council by its advisory board, as set forth in § 42-6.2-4 , and its science and technical advisory board, as set forth in § 42-6.2-5 , in their reports to the council.
      4. If a plan directs an agency to promulgate regulations, then the agency must do so by either issuing an advance notice of proposed rulemaking, as set forth in § 42-35-2.5 , no later than six (6) months after the plan is released or by issuing a notice of proposed rulemaking, as set forth in § 42-35-2.7 , no later than one year after the plan is released, unless the plan specifies another timeframe for an advance notice of rulemaking or a notice of rulemaking.
      5. The plan shall include an equitable transition to climate compliance for environmental justice populations, redress past environmental and public health inequities, and include a process where the interests of and people from populations most vulnerable to the effects of climate change and at risk of pollution, displacement, energy burden, and cost influence such plan.
      6. The plan shall identify support for workers during this equitable transition to address inequity in the state by creating quality and family-sustaining clean energy jobs that pay wages and benefits consistent with or that exceed area wage and labor standards. The plan shall provide for the development of programs that directly recruit, train, and retain those underrepresented in the workforce, including women, people of color, indigenous people, veterans, formerly incarcerated people, and people living with disabilities.
      7. The requirements under this subsection shall be subject to the enforcement provisions of § 42-6.2-10 effective in 2026.
      8. No later than December 31, 2022, the council shall submit to the governor and the general assembly an update to the greenhouse gas emission’s reduction plan dated “December 2016” which shall not be subject to the requirements of subsections (a)(2)(ii) through (a)(2)(vi) of this section. No action shall be brought pursuant to subsection (a)(2)(viii) of this section before 2023;
    2. Advance the state’s understanding of the effects on climate change including, but not limited to: sea level rise; coastal and shoreline changes; severe weather events; critical infrastructure vulnerability; food security; and ecosystem, economic, and health impacts, including the effects of carbon pollution on children’s health;
    3. Identify strategies to prepare for these effects and communicate them to Rhode Islanders, including strategies that incentivize businesses, institutions, and industry to adapt to climate change;
    4. Work with municipalities to support the development of sustainable and resilient communities;
    5. Identify and leverage federal, state, and private funding opportunities for emission reduction and climate change preparedness and adaption work in Rhode Island;
    6. Advise the governor, the general assembly, and the public on ways to ensure that Rhode Island continues to be a national leader in developing and implementing strategies that effectively address the challenges on climate change;
    7. Work with other New England states to explore areas of mutual interest to achieve common goals; and
    8. Identify and facilitate opportunities to educate the public about climate change and efforts throughout state agencies and municipalities to address climate change.
  2. The council is encouraged to utilize the expertise of Rhode Island universities and colleges in carrying out the duties described in subsection (a) of this section, specifically to ensure that the state’s efforts to mitigate and adapt to climate change are based on the best available scientific and technical information, and to optimize the contribution by the universities and colleges of their expertise and experience in research, analysis, modeling, mapping, applications to on-the-ground situations, technical assistance, community outreach, and public education.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1; P.L. 2017, ch. 205, § 1; P.L. 2017, ch. 255, § 1; P.L. 2021, ch. 1, § 2, effective April 10, 2021; P.L. 2021, ch. 2, § 2, effective April 10, 2021.

Compiler’s Notes.

P.L. 2017, ch. 205, § 1, and P.L. 2017, ch. 255, § 1 enacted identical amendments to this section.

P.L. 2021, ch. 1, § 2, and P.L. 2021, ch. 2, § 2 enacted identical amendments to this section.

42-6.2-3. Support for the council.

To support the council’s work, state agencies shall:

  1. Assist the council in implementing the provisions of this chapter;
  2. Develop short- and long-term greenhouse gas emission reduction strategies and track the progress of these strategies;
  3. Lead by example and, to the maximum extent feasible, purchase alternative fuel, hybrid, and electric vehicles that produce lower total emissions of greenhouse gases and develop programs to encourage state employees to reduce their vehicle miles and use sustainable transportation alternatives, including public transit systems;
  4. Implement programs to achieve energy savings in state and municipal buildings to reduce greenhouse gases, reduce expenditures on energy, and stimulate economic and job development;
  5. Increase the deployment of in-state generation of renewable energy and energy efficiency;
  6. Support efforts to expand Rhode Island’s green economy and develop green infrastructure;
  7. Assess the vulnerability of infrastructure and natural systems, including, but not limited to, roads, bridges, dams, and wastewater and drinking water treatment facilities, and riverine and coastal habitats, to impacts on climate change and implement strategies to relocate or protect and adapt these assets;
  8. Work with relevant academic institutions and federal agencies to assess the threats of sea level rise, erosion, and storm surge, and communicate these assessments and threats, along with potential tools to address them, to state agencies and affected communities;
  9. Develop plans, policies, and solutions based on the latest science to ensure the state continues to have a vibrant coastal economy, including protection of critical infrastructure, and a vibrant and resilient food system that can provide affordable access to healthy food for all Rhode Islanders;
  10. Address recommendations to reduce health impacts associated with climate change and protect the populations most vulnerable to the effects of climate change and at risk of pollution, displacement, energy burden, and cost;
  11. Encourage municipalities to incorporate climate change adaptation into local hazard mitigation plans and, when feasible, into hazard mitigation projects;
  12. Take affirmative steps to eliminate and avoid duplication of effort through consistent coordination between agencies and programs, and pooling of resources, so as to make the most cost-efficient use of the state resources and provide the most effective services; and
  13. Foster public transparency by developing public metrics and an online public dashboard that shall track both emissions reductions and sources of energy consumed by the state. The metrics and the dashboard shall be updated at least annually.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1; P.L. 2021, ch. 1, § 2, effective April 10, 2021; P.L. 2021, ch. 2, § 2, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 2, and P.L. 2021, ch. 2, § 2 enacted identical amendments to this section.

42-6.2-4. Advisory board established — Members.

  1. The Rhode Island executive climate change coordinating council advisory board is hereby established. The advisory board shall have thirteen (13) members. Five (5) members shall be appointed by the governor, four (4) of whom shall be representatives of city or town government, at least one of whom shall be from a city with a population of over fifty thousand (50,000); and one of whom shall be of a town with a population of less than fifty thousand (50,000), and one of whom shall be from an organization representing or serving low-income and/or minority communities.

    Four (4) members shall be appointed by the president of the senate, who shall give due consideration to appointing persons with expertise in economic policy and/or workforce development; protection of natural and cultural resources management; energy planning and development; and engineering and design. Four (4) members shall be appointed by the speaker of the house, who shall give due consideration to appointing persons with expertise in education; public health and safety; housing; or from organizations representing or serving youth or the elderly.

  2. The members of the advisory board shall be appointed for terms of three (3) years; provided, however, that, with regard to the initial appointments, four (4) members shall be appointed for terms of one year; four (4) members shall be appointed for a term of two (2) years; and five (5) members shall be appointed for a term of three (3) years. Members may be reappointed, and their appointments shall continue until their successors are appointed. The term of a member representing a city or town shall end when the member no longer holds an elected or appointed position in the city or town he or she was representing. A vacancy other than by expiration shall be filled in the manner of the original appointment, but only for the unexpired portion of the term.
  3. The members of the advisory board shall receive no compensation.
  4. The governor shall appoint a chairperson; a vice-chairperson and secretary shall be elected annually by the advisory board members. All officers of the advisory board shall serve until their successors have been duly appointed or elected.
  5. The advisory board shall meet at least quarterly or at the call of the chairperson of the council. The chairperson of the council, or his or her designee, shall be present for all advisory board meetings.
  6. The advisory board shall have the following purposes and duties:
    1. Advise the council on all matters pertaining to the duties and powers of the council, including evaluating and making recommendations regarding plans, programs, and strategies relating to climate change mitigation and adaptation;
    2. Assist the council in improving public access to, and understanding of, the best available scientific, technical, and other information about climate change, mitigation, adaptation, etc., so as to build public support for, and participation in, initiatives to make communities more resilient;
    3. Serve as a conduit for communicating information from the council to communities and constituencies, as well as vice versa, for input from the community level to the council;
    4. Assist the council in meeting its own transparency and accountability obligations;
    5. Report to the council at each regular council meeting; and
    6. Prepare an annual report, to be included in the annual report of the council, that specifically addresses the state of public awareness and engagement; the effectiveness of mitigation, adaptation and public information programs from the community perspective; the ability of the council to attain its goals and objectives, including effective interagency coordination and public-private partnerships; and actions that would further the purposes of the council and this legislation.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1.

42-6.2-5. Science and technical advisory board established — Members.

  1. The Rhode Island executive climate change council science and technical advisory board is hereby established. The science and technical advisory board shall have nine (9) members, appointed by the governor with the advice and consent of the senate. Four (4) members shall be from institutions of higher education in the state; two (2) shall be from research laboratories located in the state; and three (3) shall be from state agencies with expertise in, and responsibility for, addressing issues pertaining to climate change.
  2. The members of the science and technical advisory board shall be appointed for terms of three (3) years; provided, however, that, with regard to the initial appointments, three (3) members shall be appointed for terms of one year; three (3) members shall be appointed for a term of two (2) years; and three (3) members shall be appointed for a term of three (3) years. Members may serve not more than three (3) successive terms and their appointments shall continue until their successors are appointed. A vacancy other than by expiration shall be filled in the manner of the original appointment, but only for the unexpired portion of the term.
  3. Members of the advisory board shall receive no compensation.
  4. The governor shall appoint a chairperson; a vice-chairperson and secretary shall be elected annually by the advisory board members. All officers of the advisory board shall serve until their successors have been duly appointed or elected.
  5. The advisory board shall meet at least quarterly or at the call of the chairperson of the council.
  6. The advisory board shall have the following purposes and duties:
    1. Keep the executive climate change council abreast of important developments in scientific and technical information relating to climate change and resiliency;
    2. Explore and advise the council regarding opportunities to provide timely support for key policy and management decisions by aligning academic research around issues of climate change and resiliency;
    3. Inventory the scientific and technical work being done by public-and private-sector entities, and evaluate options to coordinate or integrate/consolidate such work in order to achieve greater efficiency, save resources, and provide better services;
    4. Make recommendations and provide policy advice to the council regarding research needs and priorities, resource allocation, and funding opportunities;
    5. Assist the council in communicating scientific and technical information to key user groups and the general public; and
    6. Prepare an annual report, to be included in the annual report of the council, evaluating to what extent the state’s policies and programs aimed at mitigating and adapting to climate change are supported by the best available science and technical information.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1.

42-6.2-6. Open government requirements.

The council and advisory board shall be subject to the provisions of chapter 46 of title 42 (the open meetings act) and chapter 2 of title 38 (the access to public records act). Any rules and regulations, or any amendments to rules and regulations, to carry out the requirements of this chapter shall be adopted in accordance with the provisions of chapter 35 of title 42 (the administrative procedures act).

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1.

42-6.2-7. Reporting.

No later than May 1, 2015, and annually thereafter, the council shall issue a report of its findings, recommendations, and progress on achieving the purposes and requirements of this chapter.

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1; P.L. 2021, ch. 1, § 2, effective April 10, 2021; P.L. 2021, ch. 2, § 2, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 2, and P.L. 2021, ch. 2, § 2 enacted identical amendments to this section.

42-6.2-8. Powers and duties of state agencies — Exercise of existing authority.

Addressing the impacts on climate change shall be deemed to be within the powers, duties, and obligations of all state departments, agencies, commissions, councils, and instrumentalities, including quasi-public agencies, and each shall exercise among its purposes in the exercise of its existing authority, the purposes set forth in this chapter pertaining to climate change mitigation, adaptation, and resilience in so far as climate change affects its mission, duties, responsibilities, projects, or programs. Each agency shall have the authority to promulgate rules and regulations necessary to meet the greenhouse gas emission reduction mandate established by § 42-6.2-9 .

History of Section. P.L. 2014, ch. 343, § 1; P.L. 2014, ch. 392, § 1; P.L. 2021, ch. 1, § 2, effective April 10, 2021; P.L. 2021, ch. 2, § 2, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 2, and P.L. 2021, ch. 2, § 2 enacted identical amendments to this section.

42-6.2-9. Statewide greenhouse gas emission reduction mandate.

Mandatory targets for emissions reduction:

It is hereby established that the state shall reduce its statewide greenhouse gas emissions to the targets set forth in § 42-6.2-2(a)(2)(i) , as those targets may from time to time be revised, and that achieving those targets shall be mandatory under the provisions of this chapter. The targets at the time of the enactment of this act [April 10, 2021] are that greenhouse gas emissions shall be ten percent (10%) below 1990 levels by 2020, shall be forty-five percent (45%) below 1990 levels by 2030; eighty percent (80%) below 1990 levels by 2040, and shall be net-zero emissions by 2050.

History of Section. P.L. 2021, ch. 1, § 3, effective April 10, 2021; P.L. 2021, ch. 2, § 3, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 3, and P.L. 2021, ch. 2, § 3 enacted identical versions of this section.

42-6.2-10. Enforcement.

  1. The provisions of this chapter may be enforced by means of an action in the superior court seeking either injunctive relief, a declaratory judgment, a writ of mandamus, or any combination thereof, for:
    1. Climate plans required by § 42-6.2-2(a)(2) ; or
    2. The greenhouse gas emissions reduction mandate required by § 42-6.2-9 .
  2. No such action may be commenced without the plaintiff providing written notice of the violations of this chapter to defendants at least sixty (60) days prior to filing a legal action in superior court. Where the defendant is a government entity, no costs or fees shall be awarded if a court determines that substantive action was taken during the sixty-day (60) period. No such action shall be brought before 2026.
  3. Unless otherwise authorized in this chapter, no such action shall be brought prior to 2026.
  4. Venue for such actions shall be proper in the superior court.
  5. The Rhode Island attorney general, any Rhode Island resident, and any Rhode Island corporation, company, organization, nonprofit, or other Rhode Island legal entity or organization registered with the Rhode Island secretary of state may bring a civil action to enforce this chapter.
  6. The court may award costs of litigation (including reasonable attorney and expert witness fees) to any substantially prevailing party. Provided, however, nothing in this section shall restrict any right which any person (or class of persons) may have under any statute or common law.

History of Section. P.L. 2021, ch. 1, § 3, effective April 10, 2021; P.L. 2021, ch. 2, § 3, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 3, and P.L. 2021, ch. 2, § 3 enacted identical versions of this section.

42-6.2-11. Liberal construction.

This chapter, being necessary for the welfare of the state and its inhabitants, shall be liberally construed so as to effectuate its purposes.

History of Section. P.L. 2021, ch. 1, § 3, effective April 10, 2021; P.L. 2021, ch. 2, § 3, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 3, and P.L. 2021, ch. 2, § 3 enacted identical versions of this section.

42-6.2-12. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair, or invalidate the remainder of the chapter but shall be confined in its operation to the clause, sentence, paragraph, section, or part directly involved in the controversy in which that judgment shall have been rendered.

History of Section. P.L. 2021, ch. 1, § 3, effective April 10, 2021; P.L. 2021, ch. 2, § 3, effective April 10, 2021.

Compiler's Notes.

P.L. 2021, ch. 1, § 3, and P.L. 2021, ch. 2, § 3 enacted identical versions of this section.

Chapter 7 Executive Department

42-7-1. Establishment — Powers of governor.

There shall be an executive department. The head of the executive department shall be the governor. The governor shall have all powers and duties provided by R.I. Const., Art. IX , and by chapter 1 of title 43, and as further prescribed in all general laws and public laws relating to powers and duties of the governor.

History of Section. P.L. 1939, ch. 660, § 10; G.L. 1956, § 42-7-1 ; P.L. 1988, ch. 84, § 80.

Cross References.

Acceptance of gifts, governor authorized, § 37-1-1 .

Appointment, qualification and tenure of officers, functions of governor pertaining to, § 36-1-1 et seq.

Armed forces, functions performed by governor relative to, § 30-2-1 et seq.

Banking emergencies, proclamation of by governor, § 19-18-1 .

Conservatorship, written approval of governor for action taken by the director of business regulation under any section pertaining to, § 19-16-1 .

Constitutional duties of governor, R.I. Const., art. IX .

Days of special observance, proclamation of by governor, §§ 25-2-7 , 25-2-9 , 25-2-14 , 25-2-18 .

Death or incapacity of governor elect, § 17-2-2 .

Defense civil preparedness, governor’s powers and duties, §§ 30-15-7 , 30-15-9 .

Dispersal of illegal assemblies purporting to exercise governmental powers, §§ 11-43-5, 11-43-14.

Documents, distribution by governor, § 43-2-8 .

Extradition, governor’s function pertaining to, § 12-9-1 et seq.

Holidays, power of governor to appoint days as, §§ 25-1-1 , 25-1-2 .

Interstate compacts for protection of resources, functions performed by governor pertaining to, § 46-17-1 et seq.

Jury service, exemption, § 9-9-3 .

Militia duty, exemption, § 30-1-7 .

Oaths, power to administer, § 36-2-1 .

Pardon, terms imposed by governor, § 13-10-2 .

Portraits of governors, § 37-8-9 .

Quarantine, power to establish vested also in the governor, § 23-8-18 .

Reciprocity agreements, authority of governor pertaining to, § 31-29-2 et seq.

Retirement law, exemption, § 36-9-5 .

Rewards offered for apprehension of criminals, § 12-1-1 .

Riotous assembly, dispersal by proclamation, § 11-38-1 et seq.

Salaries of governor and lieutenant governor, §§ 36-6-1 , 36-6-2 .

Science and research council, § 42-32-1 et seq.

State budget, duties and recommendations of governor pertaining to, § 35-3-1 et seq.

Storm emergency account, allocation of funds by governor, § 24-9-2 .

Time of election, § 17-2-1 .

Transfer of lands between departments and agencies, functions performed by governor pertaining to, §§ 37-7-6 , 37-7-7 .

Vacancies in office of governor and lieutenant governor, filling, § 17-2-4 .

Comparative Legislation.

Executive department:

Conn. Gen. Stat. § 4-1 et seq.

Mass. Ann. Law, ch. 6, § 1 et seq.

Collateral References.

Devolution, in absence of governor, of veto and approval powers upon lieutenant governor or other officer. 136 A.L.R. 1053.

Prohibition as means of controlling action of governor. 115 A.L.R. 14; 159 A.L.R. 627.

War, constitutionality, construction, and application of statute conferring emergency powers upon governor during. 150 A.L.R. 1488.

42-7-2. Secretary and employees.

There shall be in the executive department an executive secretary and a chief clerk. The governor may appoint such clerical assistants and other employees as he or she may deem necessary.

History of Section. P.L. 1939, ch. 660, § 11; G.L. 1956, § 42-7-2 .

Cross References.

Employees in unclassified service, § 36-4-2 .

42-7-3. Duties of chief clerk.

It shall be the duty of the chief clerk to file and keep a record of all official communications, books and documents of a public nature transmitted to the executive department and transfer those communications, books and documents to his or her successor in office in accordance with the provisions of §§ 38-1-1 and 38-1-2 .

History of Section. G.L. 1923, ch. 20, § 8; P.L. 1926, ch. 773, § 1; G.L. 1938, ch. 6, § 8; G.L. 1956, § 42-7-3 .

42-7-4. Flag and pennant of governor.

The flag and pennant of the governor shall be white, bearing on each side the following: A gold anchor on a shield with a blue field and gold border; above the shield, a gold scroll bearing the words in blue letters “State of Rhode Island”; below the shield, a gold scroll bearing in blue letters the word “Hope”; the shield and scrolls to be surrounded by four (4) blue stars; both the flag and pennant to be edged with yellow fringe.

History of Section. G.L. 1923, ch. 5, § 4; P.L. 1931, ch. 1699, § 1; G.L. 1938, ch. 19, § 4; G.L. 1956, § 42-7-4 .

Cross References.

Special registration plates for vehicles, § 31-3-15 .

42-7-5. Transfer of functions from the department of community affairs to the governor’s office of energy assistance.

  1. There is hereby transferred to the governor’s office of energy assistance, or its successor, those functions formerly administered by the department of community affairs relating to:
    1. Home energy assistance program; and
    2. Weatherization program.
  2. In addition to any of its other powers and responsibilities, the department is authorized and empowered to accept any grants made available by the United States government or any agency thereof, and the department, with the approval of the governor, is authorized and empowered to perform those acts and enter into all necessary contracts and agreements with the United States of America or any agency thereof which may be necessary in the manner and degree which shall be deemed to be in the best interests of the state. The proceeds of any grants so received shall be paid to the general treasurer of the state and deposited by him or her in a separate fund and shall be utilized for the purposes of that grant or those grants.

History of Section. P.L. 1985, ch. 181, art. 61, § 5.

42-7-6. Transfer of functions from the department of community affairs to the governor’s office of intergovernmental relations.

  1. There is hereby transferred to the governor’s office of intergovernmental relations, or its successor, those functions formerly administered by the department of community affairs relating to:
    1. Administration support to federal grants;
    2. Community development block grants; and
    3. Federal housing assistance programs.
  2. In addition to any of its other powers and responsibilities, the department is authorized and empowered to accept any grants made available by the United States government or any agency thereof, and the department, with the approval of the governor, is authorized and empowered to perform those acts and enter into all necessary contracts and agreements with the United States of America or any agency thereof which may be necessary in the manner and degree which shall be deemed to be in the best interest of the state. The proceeds of any grants so received shall be paid to the general treasurer of the state and deposited by him or her in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 1985, ch. 181, art. 61, § 5.

42-7-6.1. Drug program established — Use of the fund.

There is hereby established the drug program account which shall be administered by the general treasurer in accordance with the same laws and fiscal procedures as the general funds of the state. The fund shall consist of such sums collected as a result of the taxpayer check-off as provided for in § 44-30-2.4 . The governor is authorized to accept any grant, devise, bequest, donation, gift, or assignment of money, bonds, or other valuable securities for deposit as general revenues.

History of Section. P.L. 1990, ch. 322, § 1; P.L. 1992, ch. 418, § 9; P.L. 1993, ch. 216, § 2; P.L. 1995, ch. 370, art. 40, § 127.

42-7-7. Transfer of functions from the E-911 uniform emergency telephone system authority to the executive department of public safety.

  1. There is hereby transferred to the department of public safety all of the powers, authority and duties necessary to operate the E-911 uniform emergency telephone system contained in chapter 21 of title 39.
  2. The corporate existence of the E-911 uniform emergency telephone system authority is hereby terminated and all its rights and properties are hereby vested in the E-911 uniform emergency telephone system division in the department of public safety of the state of Rhode Island.
  3. In addition to any of its other powers and responsibilities, the department of public safety is authorized and empowered to accept any grants made available by the United States government or any agency thereof, and the division, with the approval of the governor, is authorized and empowered to perform such acts and enter into all necessary contracts and agreements with the United States of America or any agency thereof as may be necessary in such manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants so received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of the grants.
  4. E-911 uniform emergency telephone system benefits are extremely valuable and this service would be an enhancement to the quality of life throughout our state.

History of Section. P.L. 1989, ch. 126, art. 36, § 2; P.L. 2008, ch. 100, art. 9, § 10.

42-7-8. American Recovery and Reinvestment Act administration expenses.

  1. There is hereby created restricted receipt accounts, within the office of the governor, for the office of economic recovery and reinvestment, and within the department of administration for the office of internal audit and the division of purchasing, to be known as ARRA administrative expense accounts. Payments from the accounts shall be limited to expenses for administrative oversight of American Recovery and Reinvestment Act (ARRA) funds. The governor’s office of economic recovery and reinvestment is authorized by OMB memorandum 09-18 to receive up to one-half percent (0.5%) of stimulus funding to cover oversight expenses.
  2. All amounts deposited in the ARRA administration accounts shall be exempt from the indirect cost recovery provisions of § 35-4-27 .
  3. It is hereby provided, at the end of the American Recovery and Reinvestment Act oversight period, balances from the ARRA administrative accounts shall revert to general revenues.

History of Section. P.L. 2010, ch. 23, art. 8, § 6.

Applicability.

P.L. 2010, ch. 23, art. 8, § 10, provides that this section takes effect upon passage [June 12, 2010] and shall apply retroactively to July 1, 2009.

42-7-9. Cybersecurity incident response group.

  1. The governor shall establish a cybersecurity incident response group, which shall include the superintendent of the Rhode Island state police, or designee; the adjutant general of the Rhode Island national guard, or designee; the director of the Rhode Island division of information technology, or designee; the director of the Rhode Island emergency management agency, or designee; the executive director of the Rhode Island League of Cities and Towns, or designee; and the secretary of state, or designee.
  2. The cybersecurity incident response group shall:
    1. Establish communication protocols in the event of a breach of cybersecurity in any agency or public body. The protocols shall include, but not be limited to:
      1. A list of potential cybersecurity breaches that would require reporting;
      2. State and local entities covered within the communication plan;
      3. Mechanisms to communicate a cybersecurity breach in a timely manner to members of the public and other relevant parties who may be affected by the breach; and
      4. Primary contact at each agency or public body.
  3. The cybersecurity incident response group shall also establish long-term policy planning and goals for the state and municipalities regarding evolving cybersecurity threats and how to address them in a coordinated manner.
  4. The cybersecurity incident response group shall be subject to chapter 46 of this title (open meetings ) and chapter 2 of title 38 (access to public records ).

History of Section. P.L. 2022, ch. 59, § 3, effective June 15, 2022; P.L. 2022, ch. 60, § 3, effective June 15, 2022.

Compiler's Notes.

P.L. 2022, ch. 59, § 3, and P.L. 2022, ch. 60, § 3 enacted identical versions of this section.

Chapter 7.1 The Comprehensive Substance Abuse Administrative Act of 1992 [Repealed.]

42-7.1-1 — 42-7.1-6. Repealed.

Repealed Sections.

Chapter 7.1 of this title (P.L. 1992, ch. 418, § 1; P.L. 1993, ch. 216, § 3-5), consisting of §§ 42.7.1-1 — 42-7.1-6 and concerning the Comprehensive Substance Abuse Administrative Act of 1992, was repealed by P.L. 1995, ch. 370, art. 14, § 2, effective July 1, 1995. For transfer of responsibilities of the office of substance abuse to the department of health, see § 23-1-1.3 .

Chapter 7.2 Office of Health and Human Services

42-7.2-1. Statement of intent.

The purpose of this Chapter is to develop a consumer-centered system of publicly-financed state administered health and human services that supports access to high quality services, protects the safety of the state’s most vulnerable citizens, and ensures the efficient use of all available resources by the four (4) departments responsible for the health and human services programs serving all Rhode Islanders and providing direct assistance and support services to more than 250,000 individuals and families: the department of children, youth and families; the department of health; the department of human services; and the department of behavioral healthcare, developmental disabilities and hospitals, collectively referred to within as “departments.” It is recognized that the executive office of health and human services and the departments have undertaken a variety of initiatives to further this goal and that they share a commitment to continue to work in concert to preserve and promote each other’s unique missions while striving to attain better outcomes for all the people and communities they serve. However, recent and expected changes in federal and state policies and funding priorities that affect the financing, organization, and delivery of health and human services programs pose new challenges and opportunities that have created an even greater need for structured and formal interdepartmental cooperation and collaboration. To meet this need while continuing to build on the achievements that have already been made, the interests of all Rhode Islanders will best be served by codifying in the state’s general laws the purposes and responsibilities of the executive office of health and human services and the position of secretary of health and human services.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2012, ch. 241, art. 18, § 1.

42-7.2-2. Executive office of health and human services.

There is hereby established within the executive branch of state government an executive office of health and human services to serve as the principal agency of the executive branch of state government for managing the departments of children, youth and families, health, human services, and behavioral healthcare, developmental disabilities and hospitals. In this capacity, the office shall:

  1. Lead the state’s four (4) health and human services departments in order to:
    1. Improve the economy, efficiency, coordination, and quality of health and human services policy and planning, budgeting, and financing.
    2. Design strategies and implement best practices that foster service access, consumer safety, and positive outcomes.
    3. Maximize and leverage funds from all available public and private sources, including federal financial participation, grants, and awards.
    4. Increase public confidence by conducting independent reviews of health and human services issues in order to promote accountability and coordination across departments.
    5. Ensure that state health and human services policies and programs are responsive to changing consumer needs and to the network of community providers that deliver assistive services and supports on their behalf.
    6. Administer Rhode Island Medicaid in the capacity of the single state agency authorized under title XIX of the U.S. Social Security Act, 42 U.S.C. § 1396a et seq., and exercise such single state agency authority for such other federal and state programs as may be designated by the governor. Except as provided for herein, nothing in this chapter shall be construed as transferring to the secretary the powers, duties, or functions conferred upon the departments by Rhode Island general laws for the management and operations of programs or services approved for federal financial participation under the authority of the Medicaid state agency.
    7. To act in conjunction with the department of behavioral healthcare, developmental disabilities and hospitals as the state’s co-designated agency (42 U.S.C. § 300x-30(a)) for administering federal aid and for the purposes of the calculation of expenditures relative to the substance-abuse block grant and federal funding maintenance of effort.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 73, art. 3, § 1; P.L. 2009, ch. 68, art. 5, § 1; P.L. 2012, ch. 241, art. 18, § 1; P.L. 2015, ch. 141, art. 5, § 20; P.L. 2016, ch. 142, art. 4, § 22; P.L. 2017, ch. 302, art. 9, § 8.

42-7.2-3. Secretary of health and human services — Appointment.

The executive office of health and human services shall be administered by a secretary of health and human services, hereafter referred to as “secretary”. The position of secretary is hereby created in the unclassified service. The secretary shall be appointed by the governor, and shall be subject to advice and consent of the senate. The secretary shall hold office at the pleasure of the governor and until a successor is appointed and qualified. Before entering upon the discharge of duties, the secretary shall take an oath to faithfully execute the duties of the office.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-4. Responsibilities of the secretary.

  1. The secretary shall be responsible to the governor for supervising the executive office of health and human services and for managing and providing strategic leadership and direction to the four (4) departments.
  2. Notwithstanding the provisions set forth in this chapter, the governor shall appoint the directors of the departments within the executive office of health and human services. Directors appointed to those departments shall continue to be subject to the advice and consent of the senate and shall continue to hold office as set forth in §§ 42-6-1 et seq. and 42-72-1(c) .

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 73, art. 3, § 1; P.L. 2012, ch. 241, art. 18, § 1.

42-7.2-5. Duties of the secretary.

The secretary shall be subject to the direction and supervision of the governor for the oversight, coordination, and cohesive direction of state-administered health and human services and in ensuring the laws are faithfully executed, notwithstanding any law to the contrary. In this capacity, the secretary of the executive office of health and human services (EOHHS) shall be authorized to:

  1. Coordinate the administration and financing of healthcare benefits, human services, and programs including those authorized by the state’s Medicaid section 1115 demonstration waiver and, as applicable, the Medicaid state plan under Title XIX of the U.S. Social Security Act. However, nothing in this section shall be construed as transferring to the secretary the powers, duties, or functions conferred upon the departments by Rhode Island public and general laws for the administration of federal/state programs financed in whole or in part with Medicaid funds or the administrative responsibility for the preparation and submission of any state plans, state plan amendments, or authorized federal waiver applications, once approved by the secretary.
  2. Serve as the governor’s chief advisor and liaison to federal policymakers on Medicaid reform issues as well as the principal point of contact in the state on any such related matters.
    1. Review and ensure the coordination of the state’s Medicaid section 1115 demonstration waiver requests and renewals as well as any initiatives and proposals requiring amendments to the Medicaid state plan or formal amendment changes, as described in the special terms and conditions of the state’s Medicaid section 1115 demonstration waiver with the potential to affect the scope, amount or duration of publicly funded healthcare services, provider payments or reimbursements, or access to or the availability of benefits and services as provided by Rhode Island general and public laws. The secretary shall consider whether any such changes are legally and fiscally sound and consistent with the state’s policy and budget priorities. The secretary shall also assess whether a proposed change is capable of obtaining the necessary approvals from federal officials and achieving the expected positive consumer outcomes. Department directors shall, within the timelines specified, provide any information and resources the secretary deems necessary in order to perform the reviews authorized in this section.
    2. Direct the development and implementation of any Medicaid policies, procedures, or systems that may be required to assure successful operation of the state’s health and human services integrated eligibility system and coordination with HealthSource RI, the state’s health insurance marketplace.
    3. Beginning in 2015, conduct on a biennial basis a comprehensive review of the Medicaid eligibility criteria for one or more of the populations covered under the state plan or a waiver to ensure consistency with federal and state laws and policies, coordinate and align systems, and identify areas for improving quality assurance, fair and equitable access to services, and opportunities for additional financial participation.
    4. Implement service organization and delivery reforms that facilitate service integration, increase value, and improve quality and health outcomes.
  3. Beginning in 2020, prepare and submit to the governor, the chairpersons of the house and senate finance committees, the caseload estimating conference, and to the joint legislative committee for health-care oversight, by no later than September 15 of each year, a comprehensive overview of all Medicaid expenditures outcomes, administrative costs, and utilization rates. The overview shall include, but not be limited to, the following information:
    1. Expenditures under Titles XIX and XXI of the Social Security Act, as amended;
    2. Expenditures, outcomes and utilization rates by population and sub-population served (e.g., families with children, persons with disabilities, children in foster care, children receiving adoption assistance, adults ages nineteen (19) to sixty-four (64), and elders);
    3. Expenditures, outcomes and utilization rates by each state department or other municipal or public entity receiving federal reimbursement under Titles XIX and XXI of the Social Security Act, as amended;
    4. Expenditures, outcomes and utilization rates by type of service and/or service provider; and
    5. Expenditures by mandatory population receiving mandatory services and, reported separately, optional services, as well as optional populations receiving mandatory services and, reported separately, optional services for each state agency receiving Title XIX and XXI funds.

      The directors of the departments, as well as local governments and school departments, shall assist and cooperate with the secretary in fulfilling this responsibility by providing whatever resources, information and support shall be necessary.

  4. Resolve administrative, jurisdictional, operational, program, or policy conflicts among departments and their executive staffs and make necessary recommendations to the governor.
  5. Ensure continued progress toward improving the quality, the economy, the accountability and the efficiency of state-administered health and human services. In this capacity, the secretary shall:
    1. Direct implementation of reforms in the human resources practices of the executive office and the departments that streamline and upgrade services, achieve greater economies of scale and establish the coordinated system of the staff education, cross-training, and career development services necessary to recruit and retain a highly-skilled, responsive, and engaged health and human services workforce;
    2. Encourage EOHHS-wide consumer-centered approaches to service design and delivery that expand their capacity to respond efficiently and responsibly to the diverse and changing needs of the people and communities they serve;
    3. Develop all opportunities to maximize resources by leveraging the state’s purchasing power, centralizing fiscal service functions related to budget, finance, and procurement, centralizing communication, policy analysis and planning, and information systems and data management, pursuing alternative funding sources through grants, awards and partnerships and securing all available federal financial participation for programs and services provided EOHHS-wide;
    4. Improve the coordination and efficiency of health and human services legal functions by centralizing adjudicative and legal services and overseeing their timely and judicious administration;
    5. Facilitate the rebalancing of the long term system by creating an assessment and coordination organization or unit for the expressed purpose of developing and implementing procedures EOHHS-wide that ensure that the appropriate publicly funded health services are provided at the right time and in the most appropriate and least restrictive setting;
    6. Strengthen health and human services program integrity, quality control and collections, and recovery activities by consolidating functions within the office in a single unit that ensures all affected parties pay their fair share of the cost of services and are aware of alternative financing;
    7. Assure protective services are available to vulnerable elders and adults with developmental and other disabilities by reorganizing existing services, establishing new services where gaps exist and centralizing administrative responsibility for oversight of all related initiatives and programs.
  6. Prepare and integrate comprehensive budgets for the health and human services departments and any other functions and duties assigned to the office. The budgets shall be submitted to the state budget office by the secretary, for consideration by the governor, on behalf of the state’s health and human services agencies in accordance with the provisions set forth in § 35-3-4 .
  7. Utilize objective data to evaluate health and human services policy goals, resource use and outcome evaluation and to perform short and long-term policy planning and development.
  8. Establishment of an integrated approach to interdepartmental information and data management that complements and furthers the goals of the unified health infrastructure project initiative and that will facilitate the transition to a consumer-centered integrated system of state administered health and human services.
  9. At the direction of the governor or the general assembly, conduct independent reviews of state-administered health and human services programs, policies and related agency actions and activities and assist the department directors in identifying strategies to address any issues or areas of concern that may emerge thereof. The department directors shall provide any information and assistance deemed necessary by the secretary when undertaking such independent reviews.
  10. Provide regular and timely reports to the governor and make recommendations with respect to the state’s health and human services agenda.
  11. Employ such personnel and contract for such consulting services as may be required to perform the powers and duties lawfully conferred upon the secretary.
  12. Assume responsibility for complying with the provisions of any general or public law or regulation related to the disclosure, confidentiality and privacy of any information or records, in the possession or under the control of the executive office or the departments assigned to the executive office, that may be developed or acquired or transferred at the direction of the governor or the secretary for purposes directly connected with the secretary’s duties set forth herein.
  13. Hold the director of each health and human services department accountable for their administrative, fiscal and program actions in the conduct of the respective powers and duties of their agencies.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 73, art. 3, § 1; P.L. 2008, ch. 475, § 9; P.L. 2009, ch. 68, art. 5, § 1; P.L. 2012, ch. 241, art. 18, § 1; P.L. 2015, ch. 141, art. 5, § 20; P.L. 2019, ch. 88, art. 13, § 12; P.L. 2021, ch. 162, art. 12, § 8, effective July 1, 2021.

Federal Act References.

Titles XIX and XXI of the Social Security Act, referred to in subdivision (4), may be found as 42 USCS § 1396 et seq. and 42 USCS § 1397aa et seq., respectively.

42-7.2-6. Departments assigned to the executive office — Powers and duties.

  1. The departments assigned to the secretary shall:
    1. Exercise their respective powers and duties in accordance with their statutory authority and the general policy established by the governor or by the secretary acting on behalf of the governor or in accordance with the powers and authorities conferred upon the secretary by this chapter;
    2. Provide such assistance or resources as may be requested or required by the governor and/or the secretary; and
    3. Provide such records and information as may be requested or required by the governor and/or the secretary to perform the duties set forth in § 42-7.2-5 . Upon developing, acquiring or transferring such records and information, the secretary shall assume responsibility for complying with the provisions of any applicable general or public law, regulation, or agreement relating to the confidentiality, privacy or disclosure of such records or information.
    4. Forward to the secretary copies of all reports to the governor.
  2. Except as provided herein, no provision of this chapter or application thereof shall be construed to limit or otherwise restrict the department of children, youth and families, the department of health, the department of human services, and the department of behavioral healthcare, developmental disabilities and hospitals from fulfilling any statutory requirement or complying with any valid rule or regulation.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 73, art. 3, § 1; P.L. 2012, ch. 241, art. 18, § 1; P.L. 2015, ch. 141, art. 5, § 20; P.L. 2021, ch. 395, § 10, effective July 14, 2021.

42-7.2-6.1. Transfer of powers and functions.

  1. There are hereby transferred to the executive office of health and human services the powers and functions of the departments with respect to the following:
    1. Fiscal services including budget preparation and review, financial management, purchasing and accounting and any related functions and duties deemed necessary by the secretary;
    2. Legal services including applying and interpreting the law, oversight to the rulemaking process, and administrative adjudication duties and any related functions and duties deemed necessary by the secretary;
    3. Communications including those functions and services related to government relations, public education and outreach and media relations and any related functions and duties deemed necessary by the secretary;
    4. Policy analysis and planning including those functions and services related to the policy development, planning and evaluation and any related functions and duties deemed necessary by the secretary;
    5. Information systems and data management including the financing, development and maintenance of all data-bases and information systems and platforms as well as any related operations deemed necessary by the secretary;
    6. Assessment and coordination for long-term care including those functions related to determining level of care or need for services, development of individual service/care plans and planning, identification of service options, the pricing of service options and choice counseling; and
    7. Program integrity, quality control and collection and recovery functions including any that detect fraud and abuse or assure that beneficiaries, providers, and third-parties pay their fair share of the cost of services, as well as any that promote alternatives to publicly financed services, such as the long-term care health insurance partnership.
    8. Protective services including any such services provided to children, elders and adults with developmental and other disabilities;
    9. [Deleted by P.L. 2010, ch. 23, art. 7, § 1].
    10. The HIV/AIDS care and treatment programs.
  2. The secretary shall determine in collaboration with the department directors whether the officers, employees, agencies, advisory councils, committees, commissions, and task forces of the departments who were performing such functions shall be transferred to the office.
  3. In the transference of such functions, the secretary shall be responsible for ensuring:
    1. Minimal disruption of services to consumers;
    2. Elimination of duplication of functions and operations;
    3. Services are coordinated and functions are consolidated where appropriate;
    4. Clear lines of authority are delineated and followed;
    5. Cost-savings are achieved whenever feasible;
    6. Program application and eligibility determination processes are coordinated and, where feasible, integrated; and
    7. State and federal funds available to the office and the entities therein are allocated and utilized for service delivery to the fullest extent possible.
  4. Except as provided herein, no provision of this chapter or application thereof shall be construed to limit or otherwise restrict the departments of children, youth and families, human services, health, and behavioral healthcare, developmental disabilities and hospitals from fulfilling any statutory requirement or complying with any regulation deemed otherwise valid.
  5. The secretary shall prepare and submit to the leadership of the house and senate finance committees, by no later than January 1, 2010, a plan for restructuring functional responsibilities across the departments to establish a consumer centered integrated system of health and human services that provides high quality and cost-effective services at the right time and in the right setting across the life-cycle.

History of Section. P.L. 2007, ch. 73, art. 3, § 2; P.L. 2009, ch. 68, art. 5, § 1; P.L. 2010, ch. 23, art. 7, § 1; P.L. 2012, ch. 241, art. 18, § 1; P.L. 2015, ch. 141, art. 5, § 20.

Effective Dates.

P.L. 2010, ch. 23, art. 7, § 13, provides that the amendment to this section by that act takes effect March 1, 2010.

42-7.2-7. Independent advisory council — Purposes.

  1. The secretary shall establish an independent advisory council, hereafter referred to as “advisory council” composed of representatives of the network of health and human services providers, the communities the departments serve, state and local policy makers and any other stakeholders or consumers interested in improving access to high quality health and human services.
  2. The advisory council shall assist the secretary in identifying: issues of concern and priorities in the organization and/or delivery of services; areas where there is need for interdepartmental collaboration and cooperation; and opportunities for building sustainable and effective public-private partnerships that support the missions of the departments. The advisory council shall also provide guidance to the secretary in developing a plan to further the purposes of the executive office and assist the departments in meeting their unique missions and shared responsibilities.
  3. With the assistance of the department directors, the secretary shall hold health and human services forums and open meetings that encourage community, consumer and stakeholder input on health and human services issues, proposals and activities and actions of the executive office that have been identified by the advisory council as areas of concern or important policy priorities or opportunities for the state.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-8. Assignment and reassignment of advisory bodies.

The governor may, by executive order, reassign any advisory bodies, boards, or commissions associated or affiliated with the departments to the secretary of health and human services or assign any such entities that may be created.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-9. Appointment of employees.

The secretary, subject to the provisions of applicable state law, shall be the appointing authority for all employees of the executive office of health and human services. The secretary may assign this function to such subordinate officers and employees of the executive office as may to him or her seem feasible or desirable. The appointing authority of the secretary provided for herein shall not affect, interfere with, limit, or otherwise restrict the appointing authority vested in the directors for the employees of the departments under applicable general and public laws.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-10. Appropriations and disbursements.

  1. The general assembly shall annually appropriate such sums as it may deem necessary for the purpose of carrying out the provisions of this chapter. The state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or sums, or so much thereof as may from time to time be required, upon receipt by him or her of proper vouchers approved by the secretary of the executive office of health and human services, or his or her designee.
  2. For the purpose of recording federal financial participation associated with qualifying healthcare workforce development activities at the state’s public institutions of higher education, and pursuant to the Rhode Island designated state health programs (DSHP), as approved by the Centers for Medicare & Medicaid Services (CMC) October 20, 2016, in the 11-W-00242/1 amendment to Rhode Island’s section 1115 Demonstration Waiver, there is hereby established a restricted-receipt account entitled “Health System Transformation Project” in the general fund of the state and included in the budget of the office of health and human services.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2019, ch. 88, art. 2, § 10.

42-7.2-11. Rules and regulations.

The executive office of health and human services shall be deemed an agency for purposes of § 42-35-1 , et seq. of the Rhode Island general laws. The secretary shall make and promulgate such rules and regulations, fee schedules not inconsistent with state law and fiscal policies and procedures as he or she deems necessary for the proper administration of this chapter and to carry out the policy and purposes thereof.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-12. Repealed.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 340, § 9; P.L. 2012, ch. 241, art. 18, § 1; Repealed by P.L. 2015, ch. 141, art. 5, § 20, effective June 30, 2015.

Compiler’s Notes.

Former § 42-7.2-12 concerned Medicaid program study.

42-7.2-12.1. Repealed.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2007, ch. 340, § 9; P.L. 2012, ch. 241, art. 18, § 1; Repealed by P.L. 2015, ch. 141, art. 5, § 20, effective June 30, 2015.

Compiler’s Notes.

Former § 42-7.2-12.1 concerned human services call center study (211).

42-7.2-13. Severability.

If any provision of this chapter or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2006, ch. 246, art. 38, § 19; P.L. 2015, ch. 141, art. 5, § 20.

42-7.2-14. Cooperation of other state executive branch agencies.

As may be appropriate from time to time, the departments and other agencies of the state of the executive branch that have not been assigned to the executive office of health and human services under this chapter shall assist and cooperate with the executive office as may be required by the governor requested by the secretary.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-15. Applicability.

Nothing in this chapter shall change, transfer or interfere with, or limit or otherwise restrict the general assembly’s sole authority to appropriate and re-appropriate fiscal resources to the departments; the statutory or regulatory duties of the directors of the departments, or the appointing authority for the employees of the departments vested in the directors under applicable general and public laws.

History of Section. P.L. 2006, ch. 246, art. 38, § 19.

42-7.2-16. Medicaid System Reform 2008.

  1. The executive office of health and human services, in conjunction with the department of human services, the department of children, youth and families, the department of health and the department of behavioral healthcare, developmental disabilities and hospitals, is authorized to design options that further the reforms in Medicaid initiated in 2008 to ensure that the program: utilizes competitive and value based purchasing to maximize the available service options, promotes accountability and transparency, and encourages and rewards healthy outcomes, independence, and responsible choices; promotes efficiencies and the coordination of services across all health and human services agencies; and ensures the state will have a fiscally sound source of publicly-financed health care for Rhode Islanders in need.
  2. Principles and goals.  In developing and implementing this system of reform, the executive office of health and human services and the four (4) health and human services departments shall pursue the following principles and goals:
    1. Empower consumers to make reasoned and cost-effective choices about their health by providing them with the information and array of service options they need and offering rewards for healthy decisions;
    2. Encourage personal responsibility by assuring the information available to beneficiaries is easy to understand and accurate, provide that a fiscal intermediary is provided when necessary, and adequate access to needed services;
    3. When appropriate, promote community-based care solutions by transitioning beneficiaries from institutional settings back into the community and by providing the needed assistance and supports to beneficiaries requiring long-term care or residential services who wish to remain, or are better served in the community;
    4. Enable consumers to receive individualized health care that is outcome-oriented, focused on prevention, disease management, recovery and maintaining independence;
    5. Promote competition between healthcare providers to ensure best value purchasing, to leverage resources and to create opportunities for improving service quality and performance;
    6. Redesign purchasing and payment methods to assure fiscal accountability and encourage and to reward service quality and cost-effectiveness by tying reimbursements to evidence-based performance measures and standards, including those related to patient satisfaction; and
    7. Continually improve technology to take advantage of recent innovations and advances that help decision makers, consumers and providers to make informed and cost-effective decisions regarding health care.
  3. The executive office of health and human services shall annually submit a report to the governor and the general assembly describing the status of the administration and implementation of the Medicaid Section 1115 demonstration waiver.

History of Section. P.L. 2008, ch. 100, art. 17, § 2; P.L. 2012, ch. 241, art. 18, § 1; P.L. 2015, ch. 141, art. 5, § 20.

Cross References.

The Rhode Island Medicaid Reform Act of 2008, chapter 12.4 of this title.

42-7.2-16.1. Reinventing Medicaid Act of 2015.

  1. The Rhode Island Medicaid program is an integral component of the state’s healthcare system that provides crucial services and supports to many Rhode Islanders. As the program’s reach has expanded, the costs of the program have continued to rise and the delivery of care has become more fragmented and uncoordinated. Given the crucial role of the Medicaid program to the state, it is of compelling importance that the state conduct a fundamental restructuring of its Medicaid program that achieves measurable improvement in health outcomes for the people and transforms the healthcare system to one that pays for the outcomes and quality they deserve at a sustainable, predictable and affordable cost.
  2. The Working Group to Reinvent Medicaid, which was established to refine the principles and goals of the Medicaid reforms begun in 2008, was directed to present to the general assembly and the governor initiatives to improve the value, quality, and outcomes of the health care funded by the Medicaid program.

History of Section. P.L. 2015, ch. 141, art. 5, § 20.

42-7.2-17. Statutory reference to the office of health and human services.

Notwithstanding other statutory references to the department of human services, wherever in the general or public laws, or any rule or regulation, any reference shall appear to the “department of human services” or to “department” as it relates to any responsibilities for and/or to Medicaid, unless the context otherwise requires, it shall be deemed to mean “the office of health and human services.”

History of Section. P.L. 2012, ch. 241, art. 18, § 2.

42-7.2-18. Program integrity division.

  1. There is hereby established a program integrity division within the office of health and human services to effectuate the transfer of functions pursuant to § 42-7.2-6.1(a)(7) . The purposes of this division are:
    1. To develop and implement a statewide strategy to coordinate state and local agencies, law enforcement entities, and investigative units in order to increase the effectiveness of programs and initiatives dealing with the prevention, detection, and prosecution of Medicaid and public assistance fraud;
    2. To oversee and coordinate state and local efforts to investigate and eliminate Medicaid and public assistance fraud and to recover state and federal funds; and
    3. To pursue any opportunities to enhance health and human services program integrity efforts available under the federal Affordable Care Act of 2010, or any such federal or state laws or regulations pertaining to publicly-funded health and human services administered by the departments assigned to the executive office.
  2. The program integrity division shall provide advice and make recommendations, as necessary, to the secretary of health and human services and all departments assigned to the office to effectuate the purposes of the division. The division shall also propose and execute, with the secretary’s approval, recommendations that assure the office and the departments implement in a timely and effective manner corrective actions to remediate any federal and/or state audit findings when warranted.
  3. The division shall have the following powers and duties:
    1. To conduct a census of local, state, and federal efforts to address Medicaid and public assistance fraud in this state, including fraud detection, prevention, and prosecution, in order to discern overlapping missions, maximize existing resources, and strengthen current programs;
    2. To develop a strategic plan for coordinating and targeting state and local resources for preventing and prosecuting Medicaid and public assistance fraud. The plan must identify methods to enhance multi-agency efforts that contribute to achieving the state’s goal of eliminating Medicaid and public assistance fraud;
    3. To identify methods to implement innovative technology and data sharing in consultation with the office of digital excellence in order to detect and analyze Medicaid and public assistance fraud with speed and efficiency. Such methods as may be effective as a means of detecting incidences of fraud, assisting in directing the focus of an investigation or audit, and determining the amounts a provider owes as the result of such an investigation or audit conducted by the division, a department assigned to the office, Rhode Island Department of Attorney General Medicaid Fraud Control Unit, the U.S. Department of Health and Human Services’ Office of Inspector General, the U.S. Department of Justice’s Federal Bureau of Investigation, or an authorized agent thereof.
    4. To develop and promote, in consultation with federal, state and local law enforcement agencies, crime prevention services and educational programs that serve the public; and
    5. To develop and implement electronic fraud monitoring systems and provide training for all Medicaid provider and managed care organizations on the use of such systems and other fraud detection and prevention mechanisms, concerning, but not limited to the following:
      1. Coverage and billing policies;
      2. Participant-centered planning and options available;
      3. Covered and non-covered services;
      4. Provider accountability and responsibilities;
      5. Claim submission policies and procedures; and
      6. Reconciling claim activity.
  4. The division shall annually prepare and submit a report on its activities and recommendations, by January 1, to the president of the senate, the speaker of the house of representatives, the governor, and the chairs of the house of representatives and senate finance committees.

History of Section. P.L. 2013, ch. 264, § 1; P.L. 2013, ch. 368, § 1; P.L. 2015, ch. 141, art. 5, § 20.

Compiler’s Notes.

P.L. 2013, ch. 264, § 1, and P.L. 2013, ch. 368, § 1 enacted identical versions of this section.

42-7.2-19. HIV Care Grant rebate account.

  1. There is hereby created within the executive office of health and human services a restricted receipt account to be known as the HIV Care Grant rebate account to receive and expend pharmaceutical rebates on HIV treatment and prevention services.
  2. All amounts deposited in the HIV Care Grant rebate account on or after July 1, 2014, shall be exempt from the indirect cost recovery provisions of § 35-4-27 .

History of Section. P.L. 2014, ch. 145, art. 3, § 3.

Effective Dates.

P.L. 2014, ch. 145, art. 3, § 4 provides that the enactment of this section by that act takes effect as of January 1, 2014.

42-7.2-20.1. ABLE accounts.

  1. Legislative findings.  The general assembly finds and declares the following:
    1. Blind and disabled persons of this state need not only state financial assistance, but also private financial assistance in achieving a better life experience.
    2. A federal program exists that allows disabled individuals to make contributions and receive contributions from contributors that may be deposited in an account for their care which amount can grow free of any income tax consequences so long as the contributions are used for qualifying disability expenses pursuant to 26 U.S.C. § 529A.
    3. These accounts may be utilized by disabled individuals for disbursements relating to education, housing, transportation, employment training and support, assistive technology and personal support services, health prevention and wellness, financial management and administrative services, legal fees, expenses for oversight and monitoring, funeral and burial expenses, and other expenses approved under regulations promulgated by the Secretary of the Treasury.
    4. This federal program is found to be a financial option worthy of consideration by persons of this state with disabilities.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.2. Definitions.

As used in this section, the following words shall, unless the context clearly requires otherwise, have the following meanings:

  1. “Achieving a better life experience account” or “ABLE account” means an account established under the achieving a better life experience program pursuant to this section and any implementing regulations for the purposes of funding future, qualified disability expenses of a designated beneficiary.
  2. “Achieving a better life experience program” or “program” means the qualified ABLE program established and administered jointly by the executive office, in conjunction with the SIC as defined herein and, to the extent so delegated or contracted, any designated administrators.
  3. “Contracting state” means a state that has entered into a contract with the executive office to provide residents of Rhode Island or that state with access to a qualified ABLE program.
  4. “Designated administrator” means any corporation or other entity whose powers and privileges are provided for in any general or special law, whether for profit or not, designated or retained by the executive office for the purpose of administering, subject to the executive office’s and SIC’s ongoing supervision, all or any portion of the investment, marketing, recordkeeping, administrative, or other functions of the program.
  5. “Designated beneficiary” means the individual with a disability named as the beneficiary of an ABLE account.
  6. “Executive office” means the executive office of health and human services (EOHHS) or an agency thereof as designated by the secretary of EOHHS.
  7. “Individual with a disability” means an individual who is an “eligible individual” as defined under 26 U.S.C. § 529A.
  8. “Qualified ABLE program” means a “qualified ABLE program” as defined under 26 U.S.C. § 529A.
  9. “Qualified disability expenses” means “qualified disability expenses” as defined under 26 U.S.C. § 529A.
  10. “Secretary of EOHHS” means the secretary of the executive office of health and human services.
  11. “Secretary of the Treasury” means the Secretary of the Treasury of the United States.
  12. “Section 529A” means Section 529A of the Internal Revenue Code of 1986, as amended, (26 U.S.C. § 529A) or any successor provision thereto, and any regulations promulgated thereunder or tax announcements or other binding regulatory guidance provided with respect thereto.
  13. “State” means the state of Rhode Island.
  14. “State investment commission” or “SIC” means the state investment commission as established by § 35-10-1 .

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.3. Creation of program.

  1. There shall be established within the executive office and administered, in conjunction with, the SIC, the achieving a better life experience program for the purposes of administering ABLE accounts established to encourage and assist individuals and families in saving private funds for the purpose of supporting individuals with disabilities. Under the program, one or more persons may make contributions to an ABLE account to meet the qualified disability expenses of the designated beneficiary of the account.
  2. Unless otherwise permitted under 26 U.S.C. § 529A, the owner of an ABLE account shall be the designated beneficiary of the account.
  3. A designated beneficiary may have only one account.
  4. Unless otherwise permitted under 26 U.S.C. § 529A, the designated beneficiary of an ABLE account shall be a resident of this state or of a contracting state. The executive office shall determine residency for such purpose in such manner as may be required or permissible under 26 U.S.C. § 529A or, in the absence of any guidance under 26 U.S.C. § 529A, by such other means as the executive office shall consider advisable for purposes of satisfying the requirements of 26 U.S.C. § 529A.
  5. Any person may make contributions to an ABLE account to meet the qualified disability expenses of the designated beneficiary of the account; provided that the account and contributions meet the other requirements of this section and regulations promulgated by the executive office.
  6. The executive office, in conjunction with the SIC, and, to the extent required by the terms of such designation, any designated administrator shall operate the program so that it shall constitute a qualified ABLE program in compliance with the requirements of 26 U.S.C. § 529A.
  7. The SIC and any designated administrator shall provide investment options for the investment of amounts contributed to an ABLE account.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.4. Contributions to be held in trust.

  1. Funds contributed to the program shall be held in trust in a special account or accounts and shall not be co-mingled with any state funds appropriated by the general assembly for the support of or the programs administered by the executive office.
  2. There shall be separate accounting for each designated beneficiary.
  3. Any designated beneficiary under such program may, directly or indirectly, direct the investment of any contributions to the program (or earnings thereon) no more than the allowable limit of 26 U.S.C. § 529A.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.5. Rules and regulations.

The executive office shall, in conjunction with the SIC, have the power and authority to promulgate rules and regulations; enter into contracts and agreements; charge fees and expenses to the funds held under the program or to persons establishing or owning ABLE accounts; make reports; retain designated administrators, employees, experts and consultants; and do all other things necessary or convenient to implement this section in accordance with § 529A of the Internal Revenue Code of 1986, as amended (26 U.S.C. § 529A).

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.6. Tax-exempt earnings.

  1. For state income tax purposes, annual earnings of the ABLE program shall be exempt from tax, and shall not be included in the Rhode Island income of the designated beneficiary until withdrawn or distributed from it, and then in accordance with chapter 30 of title 44.
  2. The tax administrator may adopt rules and regulations necessary to monitor, implement, and administer the Rhode Island personal income tax provisions referred to in subsection (a) of this section.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.7. State and local means-tested programs.

Accounts established pursuant to this section shall not be included in determining income eligibility of the designated beneficiary for state or local assistance programs.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

42-7.2-20.8. Creditors.

Notwithstanding any provision of the general or public laws to the contrary, money in the ABLE program shall be exempt from creditor process and shall not be liable to attachment, garnishment, or other process, nor shall it be seized, taken, appropriated or applied by any legal or equitable process or operation of law to pay any debt or liability or any contributor or beneficiary; provided, however, that the state of residency of the designated beneficiary of an ABLE account shall be a creditor of such account in the event of the death of the designated beneficiary.

History of Section. P.L. 2015, ch. 158, § 1; P.L. 2015, ch. 187, § 1.

Compiler’s Notes.

P.L. 2015, ch. 158, § 1, and P.L. 2015, ch. 187, § 1 enacted identical versions of this section.

Contingent Effective Dates.

P.L. 2015, ch. 158, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

P.L. 2015, ch. 187, § 2 provides: “This act shall take effect on January 1, 2016, or upon adoption of federal regulations by the Secretary of the Treasury regarding the Achieving a Better Life Experience Program as provided in 26 U.S.C. § 529A, whichever is later.” Federal regulations amending 26 C.F.R. parts 1, 25, 26, 301, and 602 were adopted effective November 19, 2020.

Chapter 7.3 Department of Public Safety

42-7.3-1. Declaration of purpose.

The purpose of this chapter is to establish a public safety department. This department is responsible to consolidate the law enforcement services presently provided by six divisions and agencies within the executive branch of state government. The consolidation of these divisions and agencies into a department of public safety will assure the provision of professional services; will enable the most efficient and effective use of the state’s public safety resources; will allow for the consolidation of such functions as communications, training, and operating procedures; and will protect the lives and promote the safety of the citizens of this state.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-2. Department of public safety.

There is hereby established within the executive branch of state government a department of public safety.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-3. Powers and duties of the department.

The department of public safety shall be responsible for the management and administration of the following divisions and agencies:

  1. Office of the capitol police (chapter 2.2 of title 12).
  2. [Deleted by P.L. 2018, ch. 47, art. 3, § 6].
  3. E-911 emergency telephone system division (chapter 21 of title 39).
  4. Rhode Island state police (chapter 28 of title 42).
  5. Municipal police training academy (chapter 28.2 of title 42).
  6. Division of sheriffs (chapter 7.3 of title 42).

History of Section. P.L. 2008, ch. 100, art. 9, § 11; P.L. 2011, ch. 151, art. 9, § 18; P.L. 2018, ch. 47, art. 3, § 6.

Compiler’s Notes.

P.L. 2008, ch. 100, art. 9, § 17, provides: “Any proceeding or other business or matter undertaken or commenced, prior to the effective date of this article [July 1, 2008], by a department, division, or other administrative agency, the functions, powers, and duties whereof are assigned and transferred to the department of public safety and are pending on the effective date of this act, may be conducted and completed by the director of the department of public safety, or by a subordinate under his direction, in the same manner and under the same terms and conditions and with the same effect as though it were undertaken or commenced or completed by the department, division, or other administrative agency prior to said transfer.”

P.L. 2008, ch. 100, art. 9, § 18, provides: “The omission in this act of a citation of any general law or public law now in force which makes it mandatory upon or permissive for any department, division, or other agency of the state to perform certain functions, which by this article are assigned or transferred to the department of public safety, shall not, unless otherwise clearly intended, suspend or annul the right of the department to carry out such functions.”

P.L. 2008, ch. 100, art. 9, § 19, provides: “In order that there is no interruption in the public safety functions of the department of public safety, the actual transfer of functions to the department, from any existing departments, divisions, or agencies, may be postponed until after the effective date of this article [July 1, 2008] and until such time, as determined by director of public safety, that the transfer provided herein can best be put into force and effect.”

42-7.3-3.1. Repealed.

History of Section. P.L. 2010, ch. 23, art. 7, § 7; Repealed by P.L. 2013, ch. 164, § 1, effective July 11, 2013; P.L. 2013, ch. 234, § 1, effective July 11, 2013.

Compiler’s Notes.

Former § 42-7.3-3.1 concerned powers and duties of investigators with the workers’ compensation investigations unit.

42-7.3-3.2. Division of sheriffs.

  1. Division established.  A division of sheriffs is hereby established within the department of public safety. This division shall be responsible for statewide activities assigned by law which relate to the duties and functions of the sheriffs of the several counties. The division also shall be responsible for all statewide activities assigned by law which relate to the duties and functions of state marshals. Among its other responsibilities, the division shall also be responsible for courtroom security and cellblocks in all state courthouses, training of personnel, transportation of individuals charged with crimes, and special operations.
  2. Powers and duties.
    1. The division of sheriffs shall have the following powers and duties:
      1. To provide and maintain security for judges at all state courts;
      2. To provide and maintain security in all courtrooms and other public areas within state courthouses;
      3. To provide and maintain security in the cellblocks in all state courts, and exercise all powers as required and prescribed in all other provisions of the general laws and public laws relating to the powers and duties of sheriffs.
      4. To be responsible for the custody and safety of prisoners while being transported to and from court sessions, places of detention, and outside hospitals prior to commitment to the adult correctional institutions;
      5. To be responsible for the custody and security of prisoners detained in the cellblock areas in the Kent County courthouse and Providence County superior courthouse and for the security of these prisoners during the hearing of their cases, and while in outside hospitals prior to commitment to the adult correctional institutions;
      6. To be responsible for the safety and welfare of prisoners in their custody;
      7. To provide all security in connection with transportation in the execution of extraditions, including, but not limited to, warrants, IAD (Interstate Agreement on Detainers), arrest affidavits, interstate compact extradition, and criminal detainers; and
      8. To carry firearms as prescribed.
    2. The division of sheriffs shall also have the following powers and duties previously performed by the Rhode Island marshals:

      (i) To be responsible for transportation statewide of prisoners to and from police departments, the adult correctional institutions, all courthouses, and other places of detention;

      (ii) To transport persons arrested by state and local police departments to places of detention; provided, however, nothing in this subsection shall prevent state and local police departments from transporting those persons;

      (iii) To supervise the conduct of and maintain order and discipline of the prisoners in their custody;

  3. The director of the department of public safety shall appoint deputy sheriffs pursuant to a rank structure determined by the director of the department of public safety and other necessary classifications, subject to the appropriation process, to provide assistance in the areas of courthouse and cellblock security, transportation of prisoners, staff training and special operations. All employees in the division of sheriffs shall be in the unclassified service pursuant to § 36-4-2(a)(13) .

History of Section. P.L. 2011, ch. 151, art. 9, § 19; P.L. 2012, ch. 324, § 3.

NOTES TO DECISIONS

Arbitrability of Disputes.

Because nothing in R.I. Gen. Laws § 42-11-21 directly conflicted with the relevant provisions of a collective bargaining agreement between a union and the State, and the union sought overtime only on behalf of employees who were qualified to do the extradition work, the union’s dispute with the State was substantially arbitrable, and the superior court decision vacating the arbitration award in the union’s favor was reversed. State (Dep't of Admin.) v. R.I. Council 94, A.F.S.C.M.E., AFL-CIO, Local 2409, 925 A.2d 939, 2007 R.I. LEXIS 80 (R.I. 2007).

State Marshals.

Rhode Island state marshals are not police officers within the intended scope of § 45-19-1 , governing salary payment during line of duty illness or injury. Terrano v. Department of Corrections, 573 A.2d 1181, 1990 R.I. LEXIS 94 (R.I. 1990).

42-7.3-4. Responsibilities of the department.

The department of public safety is responsible to:

  1. Improve the economy, efficiency, coordination, and quality of public safety services policy and planning, budgeting and financing, communications and training.
  2. Increase public confidence by conducting independent reviews of public safety issues in order to promote accountability and coordination across divisions and agencies.
  3. Ensure that state public safety policies and programs are responsive to changing needs to the network of public safety organizations that deliver similar services and efforts.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-5. Director of public safety — Appointment.

The department of public safety shall be administered by a director, who shall also serve as superintendent of the Rhode Island state police. The director shall be appointed by the governor and shall hold office at the pleasure of the governor and until a successor is appointed and qualified.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-6. Duties and responsibilities of the director.

  1. The director shall be responsible to the governor for managing the department of public safety and for providing strategic leadership and direction to the divisions and agencies within the department. The director of public safety is authorized to:
  2. Coordinate the administration and financing of public safety services and programs.
  3. Serve as the governor’s chief advisor and liaison to federal policymakers on public safety issues as well as the principal point of contact in the state on any such related matters.
  4. Resolve administrative, jurisdictional, operational, program, or policy conflicts among divisions and agencies and to take necessary action;
  5. Assure continued progress toward improving the quality, the economy, the accountability and the efficiency of state-administered public safety services;
  6. Prepare and integrate comprehensive budgets for the divisions and agencies within the department.
  7. Utilize objective data to evaluate public safety goals, resource use and outcome evaluation and to perform short and long-term policy planning and development.
  8. Conduct independent reviews of state public safety programs.
  9. Provide regular and timely reports to the governor and make recommendations with respect to the state’s public safety needs.
  10. Employ such personnel and contract for such consulting services as may be required to perform the powers and duties lawfully conferred upon the director.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-7. Assignment and reassignment of advisory bodies.

The governor may, by executive order, reassign any advisory bodies, boards, or commissions associated or affiliated with the divisions or agencies of the department of public safety.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-8. Appointment of employees.

The director, subject to the provisions of applicable state law, shall be the appointing authority for all employees of the department of public safety.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-9. Rules and regulations.

The department of public safety is authorized to make and promulgate such rules and regulations as he or she deems necessary for the proper administration of this chapter and to carry out the purposes thereof.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

42-7.3-10. Severability.

If any provision of this chapter or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2008, ch. 100, art. 9, § 11.

Chapter 7.4 The Healthcare Services Funding Plan Act

42-7.4-1. Short title.

This chapter shall be known and may be cited as “The Healthcare Services Funding Plan Act.”

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

Effective Dates.

P.L. 2014, ch. 145, art. 16, § 5, provides that this chapter takes effect on January 1, 2016.

42-7.4-2. Definitions.

The following words and phrases as used in this chapter shall have the following meaning:

    1. “Contribution enrollee” means an individual residing in this state, with respect to whom an insurer administers, provides, pays for, insures, or covers healthcare services, unless excepted by this section.
    2. “Contribution enrollee” shall not include an individual whose healthcare services are paid or reimbursed by Part A or Part B of the Medicare program, a Medicare supplemental policy as defined in section 1882(g)(1) of the Social Security Act, 42 U.S.C. § 1395ss(g)(1), or Medicare managed care policy, the federal employees’ health benefit program, the Veterans’ healthcare program, the Indian health service program, or any local governmental corporation, district, or agency providing health benefits coverage on a self-insured basis;
    3. Delayed applicability for state employees, retirees, and dependents and not-for-profit healthcare corporations. An individual whose healthcare services are paid or reimbursed by the state of Rhode Island pursuant to chapter 12 of title 36 or a not-for-profit healthcare corporation that controls or operates hospitals licensed under chapter 17 of title 23 or a not-for-profit healthcare corporation that controls or operates hospitals licensed under chapter 17 of title 23, and facilities and programs providing rehabilitation, psychological support, and social guidance to individuals who are alcoholic, drug abusers, mentally ill, or who are persons with developmental disabilities or cognitive disabilities, such as brain injury, licensed under chapter 24 of title 40.1 shall not be treated as a “contribution enrollee” until July 1, 2016.
  1. “Healthcare services funding contribution” means per capita amount each contributing insurer must contribute to support the programs funded by the method established under this section, with respect to each contribution enrollee; provided, however, that, with respect to an insurer that is a Medicaid managed care organization offering managed Medicaid, the healthcare funding services contribution for any contribution enrollee whose healthcare services are paid or reimbursed under Title XIX of the Social Security Act (Medicaid) shall not include the children’s health services funding requirement described in § 42-12-29 .
    1. “Insurer” means all persons offering, administering, and/or insuring healthcare services, including, but not limited to:
      1. Policies of accident and sickness insurance, as defined by chapter 18 of title 27:
      2. Nonprofit hospital or medical-service plans, as defined by chapters 19 and 20 of title 27;
      3. Any person whose primary function is to provide diagnostic, therapeutic, or preventive services to a defined population on the basis of a periodic premium;
      4. All domestic, foreign, or alien insurance companies, mutual associations, and organizations;
      5. Health maintenance organizations, as defined by chapter 41 of title 27;
      6. All persons providing health benefits coverage on a self-insurance basis;
      7. All third-party administrators described in chapter 20.7 of title 27; and
      8. All persons providing health benefit coverage under Title XIX of the Social Security Act (Medicaid) as a Medicaid managed care organization offering managed Medicaid.
    2. “Insurer” shall not include any nonprofit dental service corporation as defined in § 27-20.1-2 , nor any insurer offering only those coverages described in § 42-7.4-13 .
  2. “Person” means any individual, corporation, company, association, partnership, limited liability company, firm, state governmental corporations, districts, and agencies, joint stock associations, trusts, and the legal successor thereof.
  3. “Secretary” means the secretary of health and human services.

History of Section. P.L. 2014, ch. 145, art. 16, § 4; P.L. 2019, ch. 99, § 1; P.L. 2019, ch. 137, § 1; P.L. 2020, ch. 79, art. 2, § 23.

Compiler’s Notes.

P.L. 2019, ch. 99, § 1, and P.L. 2019, ch. 137, § 1 enacted identical amendments to this section.

Federal Act References.

Title XIX of the Social Security Act, referred to in this section, is codified as 42 U.S.C. § 1396 et seq.

42-7.4-3. Imposition of healthcare services funding contribution.

  1. Each insurer is required to pay the healthcare services funding contribution for each contribution enrollee of the insurer at the time the contribution is calculated and paid, at the rate set forth in this section.
    1. Beginning January 1, 2016, the secretary shall set the healthcare services funding contribution each fiscal year in an amount equal to: (i) The child immunization funding requirement described in § 23-1-46 ; plus (ii) The adult immunization funding requirement described in § 23-1-46 ; plus (iii) The children’s health services funding requirement described in § 42-12-29 ; and all as divided by (iv) The number of contribution enrollees of all insurers.
    2. The contribution set forth herein shall be in addition to any other fees or assessments upon the insurer allowable by law.
  2. The contribution shall be paid by the insurer; provided, however, a person providing health benefits coverage on a self-insurance basis that uses the services of a third-party administrator shall not be required to make a contribution for a contribution enrollee where the contribution on that enrollee has been or will be made by the third-party administrator.
  3. The secretary shall create a process to facilitate the transition to the healthcare services funding contribution method that: (i) assures adequate funding beginning July 1, 2016, (ii) reflects that funding via the healthcare services funding contribution method initially will be for only a portion of the state’s fiscal year, and (iii) avoids duplicate liability for any insurer that made a payment under the premium assessment method in effect prior to January 1, 2016, for a period for which it would also be liable for a contribution under the healthcare services funding contribution method as described in this chapter.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-4. Returns and payment.

  1. Subject to subsection (b), every insurer required to make a contribution shall, on or before the last day of July, October, January and April of each year, make a return to the secretary together with payment of the quarterly healthcare services funding contribution for the preceding three (3) month period.
    1. Upon request of the director of the department of health, the secretary shall develop a process whereby an insurer required to make the contribution may be directed to make estimated payments for the portion of the liability arising under § 42-7.4-3 and the secretary shall make that pre-paid amount available to the department of health, as requested.
    2. Unless requested to make an estimated payment as described in subsection (b)(1) above, any insurer required to make the contribution that can substantiate that the insurer’s contribution liability would average less than twenty-five thousand dollars ($25,000) per month may file returns and remit payment annually on or before the last day of June each year; provided, however, that the insurer shall be required to make quarterly payments if the secretary determines that:
      1. The insurer has become delinquent in either the filing of the return or the payment of the healthcare services funding contribution due thereon; or
      2. The liability of the insurer exceeds seventy-five thousand dollars ($75,000) in healthcare services funding contribution per quarter for any two (2) subsequent quarters.
  2. All returns shall be signed by the insurer required to make the contribution, or by its authorized representative, subject to the pains and penalties of perjury.
  3. If a return shows an overpayment of the contribution due, the secretary shall refund or credit the overpayment to the insurer required to make the contribution, or the insurer may deduct the overpayment from the next quarterly or annual return.
  4. The secretary, for good cause shown, may extend the time within which an insurer is required to file a return, and if the return is filed during the period of extension no penalty or late filing charge may be imposed for failure to file the return at the time required by this section, but the insurer shall be liable for interest as prescribed in this section. Failure to file the return during the period for the extension shall void the extension.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-5. Set-off for delinquent payment.

If an insurer required to make the contribution pursuant to this chapter shall fail to pay a contribution within thirty (30) days of its due date, the secretary may request any agency of state government making payments to the insurer to set-off the amount of the delinquency against any payment or amount due the insurer from the agency of state government and remit the sum to the secretary. Upon receipt of the setoff request from the secretary, any agency of state government is authorized and empowered to set-off the amount of the delinquency against any payment or amounts due the insurer. The amount of set-off shall be credited against the contribution due from the insurer.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-6. Assessment on available information — Interest on delinquencies — Penalties — Collection powers.

If any insurer shall fail to file a return within the time required by this chapter, or shall file an insufficient or incorrect return, or shall not pay the contribution imposed by this section when it is due, the secretary shall assess the contribution upon the information as may be available, which shall be payable upon demand and shall bear interest at the annual rate provided by § 44-1-7 , from the date when the contribution should have been paid. If the failure is due, in whole or part, to negligence or intentional disregard of the provisions of this section, a penalty of ten percent (10%) of the amount of the determination shall be added to the contribution. The secretary shall collect the contribution with interest. The secretary may request any agency to assist in collection, including the tax administrator, who may collect the contribution with interest in the same manner and with the same powers as are prescribed for collection of taxes in title 44.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-7. Claims for refund — Hearing upon denial.

  1. Any insurer required to pay the contribution may file a claim for refund with the secretary at any time within two (2) years after the contribution has been paid. If the secretary shall determine that the contribution has been overpaid, he or she shall make a refund with ten percent (10%) interest from the date of overpayment.
  2. Any insurer whose claim for refund has been denied may, within thirty (30) days from the date of the mailing by the secretary of the notice of the decision, request a hearing and the secretary shall, as soon as practicable, set a time and place for the hearing and shall notify the person.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-8. Hearing by secretary on application.

Any insurer aggrieved by the action of the secretary in determining the amount of any contribution or penalty imposed under the provisions of this chapter may apply to the secretary, within thirty (30) days after the notice of the action is mailed to it, for a hearing relative to the contribution or penalty. The secretary shall fix a time and place for the hearing and shall so notify the person. Upon the hearing the secretary shall correct manifest errors, if any, disclosed at the hearing and thereupon assess and collect the amount lawfully due together with any penalty or interest thereon.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-9. Appeals.

Appeals from administrative orders or decisions made pursuant to any provisions of this chapter shall be pursued pursuant to chapter 35 of title 42. The right to appeal under this section shall be expressly made conditional upon prepayment of all contribution, interest, and penalties unless the insurer demonstrates to the satisfaction of the court that the insurer has a reasonable probability of success on the merits and is unable to prepay all contribution, interest, and penalties, considering not only the insurer’s own financial resources but also the ability of the insurer to borrow the required funds. If the court, after appeal, holds that the insurer is entitled to a refund, the insurer shall also be paid interest on the amount at the rate provided in § 44-1-7.1 of the Rhode Island general laws, as amended.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-10. Records.

Every insurer required to make the contribution shall:

  1. Keep records as may be necessary to determine the amount of its liability under this section;
  2. Preserve those records for a period of three (3) years following the date of filing of any return required by this section, or until any litigation or prosecution under this section is finally determined; and
  3. Make those records available for inspection by the secretary or his/her authorized agents, upon demand, at reasonable times during regular business hours.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-11. Method of payment and deposit of contribution.

  1. The payments required by this chapter may be made by electronic transfer of monies to the general treasurer.
  2. The general treasurer shall take all steps necessary to facilitate the transfer of monies to:
    1. The “childhood immunization account” described in § 23-1-45(a) in the amount described in § 23-1-46(a) ;
    2. To the “adult immunization account” described in § 23-1-45(c) in the amount described in § 23-1-46(a) ;
    3. To the “children’s health account” described in § 42-12-29(a) in the amount described in § 42-12-29(b) ; and
    4. Any remainder of the payments shall be proportionally distributed to those accounts and credited against the next year’s healthcare services funding contribution.
  3. The general treasurer shall provide the secretary with a record of any monies transferred and deposited.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-12. Rules and regulations.

The secretary is authorized to make and promulgate rules, regulations, and procedures not inconsistent with state law and fiscal procedures as he or she deems necessary for the proper administration of this healthcare services funding plan act and to carry out the provisions, policies, and purposes of this chapter including, but not limited to, data it must collect from insurers for the correct computation of the healthcare services funding contribution, collaboration with other state agencies for collecting necessary information, and the form of the return and the data that it must contain for the correct computation of the healthcare services funding contribution.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-13. Excluded coverage from the healthcare services funding plan act.

  1. In addition to any exclusion and exemption contained elsewhere in this chapter, this chapter shall not apply to insurance coverage providing benefits for, nor shall an individual be deemed a contribution enrollee solely by virtue of receiving benefits for the following:
    1. Hospital confinement indemnity;
    2. Disability income;
    3. Accident only;
    4. Long-term care;
    5. Medicare supplement;
    6. Limited benefit health;
    7. Specified disease indemnity;
    8. Sickness or bodily injury or death by accident or both; and
    9. Other limited benefit policies.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-14. Impact on health insurance rates.

  1. Allocation.  An insurer required to make a healthcare services funding contribution may pass on the cost of that contribution in the cost of its services, such as its premium rates (for insurers), without being required to specifically allocate those costs to individuals or populations that actually incurred the contribution. The costs are to be fairly allocated among the market segments incurring such costs.
  2. Oversight.  The health insurance commissioner shall ensure, through the rate review and approval process, that the rates filed for fully insured groups and individuals, pursuant to chapter 18.5, 18.6 or 50 of title 27, reflect the transition to the funding method described in this section.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

42-7.4-15. Study on expansion of healthcare services funding program.

Recognizing the value of the immunization programs to municipal employees, police, fire, and other public safety officers, and to teachers and other school district employees, the director of the department of health or his or her designee shall meet with representatives and agencies of local governments, including but not limited to the league of cities and towns, the division of municipal finance, the association of police chiefs, the association of fire chiefs, and the association of school committees, to obtain and share information regarding the effectiveness of the program and the manner and timing under which municipalities shall become included in the funding method described in this section. The department shall also seek clarification from the Centers for Medicare and Medicaid Services regarding the extent to which Medicare, Medicare managed care organizations, and Medicare supplement plans could become included in the funding method described in this section. The department shall report its findings to the chairpersons of the house finance committee and senate finance committee not later than April 1, 2015.

History of Section. P.L. 2014, ch. 145, art. 16, § 4.

Chapter 8 Department of State

42-8-1. Head of department — Duties.

There shall be a department of state. The head of the department of state shall be the secretary of state. The secretary of state shall perform the duties required by this chapter and by chapter 2 of title 6; chapters 1 to 4, inclusive, of title 7; chapters 16, 19, and 20 of title 17; chapters 3 and 10 of title 22; chapters 1 to 3 and 4, of title 29; chapter 1 of title 36; chapter 7 of title 37; chapter 30 of this title; chapters 1 and 2 of title 43; chapter 6 of title 44; and any and all other provisions of the general laws and public laws insofar as such powers and duties relate to the secretary of state and the department of state.

History of Section. P.L. 1939, ch. 660, § 30; G.L. 1956, § 42-8-1 ; P.L. 1988, ch. 84, § 81.

Cross References.

City housing authorities, functions of the secretary of state pertaining thereto, § 45-25-7 et seq.

Formation of building-loan associations, functions of secretary of state, §§ 19-22-9, 19-22-10, 19-22-12 and 19-22-25.

Grand committee, functions of the secretary of state in conjunction with, § 22-5-4 .

Incorporation and merger of banks and trust companies, functions by secretary of state pertaining thereto, §§ 19-1-10, 19-1-12 and 19-1-14.

Incorporation of savings banks, functions by secretary of state pertaining thereto, § 19-2-8 .

Jury service, exemption of secretary, § 9-9-3 .

Limited partnerships, functions performed by the secretary of state in connection therewith, § 7-13-3 .

Militia duty, exemption of secretary, § 30-1-7 .

Nominations subject to primary, functions of secretary of state pertaining thereto, § 17-14-1 et seq.

Oaths, power to administer, § 36-2-1 .

Presidential electors, assistance to, § 17-4-12 .

Primary elections, functions of secretary of state pertaining to, §§ 17-15-8 , 17-15-10 , 17-15-11 , 17-15-36 .

Private schools, incorporation, § 16-40-1 et seq.

Retirement law, exemption of secretary, § 36-9-5 .

Salary of secretary of state, § 36-6-2 .

Secretary of senate, R.I. Const., art. VI, § 4 .

Tabulation and certification of election returns, functions of secretary of state in connection therewith, §§ 17-22-5 , 17-22-6 .

Time of election, § 17-2-1 .

Vacancy in office, filling, §§ 17-2-5 , 36-1-9 .

Vehicle registration plates, § 31-3-15 .

Comparative Legislation.

Secretary of state:

Conn. Gen. Stat. § 3-77 et seq.

Mass. Ann. Laws ch. 9, § 1 et seq.

42-8-2. Keeper of the seal.

The secretary of state shall be the keeper of the seal of the state.

History of Section. G.L. 1896, ch. 16, § 1; G.L. 1909, ch. 22, § 1; G.L. 1923, ch. 21, § 1; G.L. 1938, ch. 9, § 1; G.L. 1956, § 42-8-2 .

Cross References.

Description of seal, § 42-4-2 .

42-8-3. Documents of general assembly.

The secretary of state shall keep and preserve in his or her office all acts and resolves passed by the general assembly, and all original papers relating to assembly proceedings.

History of Section. G.L. 1896, ch. 16, § 2; G.L. 1909, ch. 22, § 2; G.L. 1923, ch. 21, § 2; G.L. 1938, ch. 9, § 2; G.L. 1956, § 42-8-3 .

Cross References.

Deposit and safekeeping of original acts, resolutions and proceedings, § 43-2-3 .

42-8-4. Affixing seal — Authenticated copies of papers.

The secretary of state shall affix the seal of this state to acts, commissions, certificates and other papers in his or her office, in all cases required by law; and shall give copies duly authenticated, of any official paper, whenever required and paid therefor.

History of Section. G.L. 1896, ch. 16, § 3; G.L. 1909, ch. 22, § 3; G.L. 1923, ch. 21, § 3; G.L. 1938, ch. 9, § 3; G.L. 1956, § 42-8-4 .

Cross References.

Description of seal, § 42-4-2 .

42-8-5. Bonds executed before commissions issued.

The secretary of state shall not issue a commission to the director of administration, the clerk of any court, the sheriff of any county, or to any other officer holding or controlling the public moneys, until the bond required by law of such officer has been executed, approved and lodged with the officer required to receive the commission, the certificate of the officer, other than the secretary of state him or herself, being evidence of the fact.

History of Section. G.L. 1896, ch. 16, § 4; G.L. 1909, ch. 22, § 4; G.L. 1923, ch. 21, § 4; G.L. 1938, ch. 9, § 4; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-8-5 .

42-8-6. Authentication of printed legislative records.

The secretary of state shall, immediately after the acts, resolves, and other proceedings of each session of the general assembly are printed as required by law, carefully examine at least six (6) printed copies thereof, and shall certify and authenticate the copies under his or her hand and the seal of the state; and when so certified and authenticated, the copies shall be the record of the acts, resolves and proceedings of the session, and he or she shall keep and preserve the copies in his or her office, and shall from time to time cause the copies to be bound, for more convenient use.

History of Section. G.L. 1896, ch. 16, § 5; G.L. 1909, ch. 22, § 5; G.L. 1923, ch. 21, § 5; G.L. 1938, ch. 9, § 5; G.L. 1956, § 42-8-6 .

42-8-7. Correspondence records.

The secretary of state shall keep a copy of every official letter sent by him or her, and shall preserve all public letters received by him or her.

History of Section. G.L. 1896, ch. 16, § 6; G.L. 1909, ch. 22, § 6; G.L. 1923, ch. 21, § 6; G.L. 1938, ch. 9, § 6; G.L. 1956, § 42-8-7 ; P.L. 1989, ch. 155, § 1.

42-8-8. Transmission of appropriation laws and enactments.

The secretary of state shall, immediately after the passage of any act or resolution making an appropriation out of the state treasury, transmit a copy of the act or resolution to the director of administration.

The secretary of state shall, immediately after the passage of any act or resolution, transmit the act or resolution, to the law revision director for processing.

History of Section. G.L. 1896, ch. 16, § 8; G.L. 1909, ch. 22, § 8; G.L. 1923, ch. 21, § 7; G.L. 1938, ch. 9, § 7; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-8-8 ; P.L. 1996, ch. 404, § 41.

42-8-9. Election forms.

The secretary of state shall, at least ten (10) days previous to the day of election of general officers, senator and representatives in congress, or electors of president and vice-president of the United States, furnish each town or ward clerk with printed forms of returns, certificates and directions, together with any advice he or she may deem necessary to secure proper returns.

History of Section. G.L. 1896, ch. 16, § 9; G.L. 1923, ch. 22, § 9; G.L. 1923, ch. 21, § 8; G.L. 1938, ch. 9, § 8; G.L. 1956, § 42-8-9 .

42-8-10. Defaults in election returns.

The secretary of state shall, within thirty (30) days after any default in the return of voting machines and election returns, certify the default to the attorney general, and his or her certificate shall be prima facie evidence of the default, and the attorney general shall prosecute every person guilty thereof.

History of Section. G.L. 1896, ch. 16, § 10; G.L. 1909, ch. 22, § 10; G.L. 1923, ch. 21, § 9; G.L. 1938, ch. 9, § 9; G.L. 1956, § 42-8-10 .

Cross References.

Tabulation of votes for general state officers, § 17-7-5 .

42-8-11. Repealed.

Repealed Sections.

This section (G.L. 1896, ch. 16, § 11; P.L. 1901, ch. 852, § 1; C.P.A. 1905, § 1082; G.L. 1909, ch. 22, § 11; P.L. 1909, ch. 375, § 1; G.L. 1923, ch. 21, § 10; P.L. 1932, ch. 1877, § 1; P.L. 1933, ch. 2048, § 1; G.L. 1938, ch. 9, § 10; P.L. 1940, ch. 905, § 1; P.L. 1952, ch. 2886, § 1; G.L. 1956, § 42-8-11 ; P.L. 1960, ch. 57, § 1; P.L. 1967, ch. 25, § 1), concerning the distribution of court reports, was repealed by P.L. 2002, ch. 222, § 4 and by P.L. 2002, ch. 377, § 5, effective June 28, 2002.

42-8-12. Distribution of state publications to libraries.

The secretary of state is hereby authorized and empowered to distribute to public and reference libraries within the state copies of any books published by state aid which are in his or her custody and which in his or her judgment are available for distribution. He or she may also distribute in like manner to libraries outside of the state which have deposited in the state library publications of a similar character.

History of Section. P.L. 1907, ch. 1440, § 1; G.L. 1909, ch. 22, § 12; G.L. 1923, ch. 21, § 11; G.L. 1938, ch. 9, § 11; G.L. 1956, § 42-8-12 .

Cross References.

Acts and resolves, distribution, § 43-2-5 .

Distribution of official documents by governor, § 43-2-8 .

Exchange of publications by secretary of state, § 43-2-9 .

Public laws, distribution, § 43-2-7 .

42-8-13. Sale of surplus publications.

The secretary of state is hereby authorized and empowered to sell or dispose of all duplicate books, pamphlets or other surplus supplies which in his or her judgment are not available for use by the state. All sums received from the sales shall be deposited into the “secretary of state preservation/conservation account.”

History of Section. P.L. 1913, ch. 921, § 1; G.L. 1923, ch. 21, § 12; G.L. 1938, ch. 9, § 12; G.L. 1956, § 42-8-13 ; P.L. 1988, ch. 374, § 1.

42-8-13.1. Secretary of state preservation/conservation account.

  1. There is hereby established within the general treasury of the state a restricted receipt account to be known as the “secretary of state preservation/conservation account”. There shall be deposited into such account all funds generated pursuant to §§ 42-8-13 and 29-1-6 .
  2. Funds collected within the account shall be appropriated by the general assembly for the specific purpose of document preservation and conservation at the state library and state archives.

History of Section. P.L. 1988, ch. 374, § 3; P.L. 1989, ch. 390, § 1.

42-8-14. Repealed.

Repealed Sections.

This section (G.L. 1923, ch. 21, § 16; P.L. 1927, ch. 1057, § 1; G.L. 1938, ch. 9, § 15; impl. am. P.L. 1939, ch. 660, §§ 65, 69; G.L. 1956, § 42-8-14 ) was repealed by P.L. 1972, ch. 201, § 5.

42-8-15. Deputies and employees.

The secretary of state shall appoint a first deputy secretary of state, a second deputy secretary of state, an assistant in charge of archives, and other necessary employees. These employees shall perform the duties required by this chapter and those other duties that may be specified by the secretary of state; provided, however, that the secretary of state is hereby authorized to appoint, in cases of emergency, an acting deputy to act for the period of such emergency only, who shall have the power and authority as provided above.

History of Section. P.L. 1939, ch. 660, § 33; P.L. 1945, ch. 1542, § 1; G.L. 1956, § 42-8-15 .

Cross References.

Employees in unclassified service, § 36-4-2 .

42-8-16. Repealed.

Repealed Sections.

This section (P.L. 1939, ch. 660, § 32; G.L. 1956, § 42-8-16 ), concerning a law revision assistant appointed by the secretary of state, was repealed by P.L. 1985, ch. 153, § 1, effective June 11, 1985. For present provisions of law concerning the law revision director of the joint committee on legislative affairs, see §§ 22-11-3.2 22-11-3.4 .

42-8-17. Payment of employees.

The general assembly shall annually appropriate such sum as it may deem necessary for the purposes of § 42-8-15 , and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of that sum, or so much thereof as may from time to time be required, upon receipt by him or her of proper vouchers approved by the secretary of state.

History of Section. G.L. 1896, ch. 16, § 13; G.L. 1909, ch. 22, § 13; P.L. 1913, ch. 929, § 1; P.L. 1916, ch. 1343, § 1; P.L. 1919, ch. 1745, § 1; P.L. 1920, ch. 1872, § 1; P.L. 1921, ch. 2049, § 1; P.L. 1922, ch. 2171, § 1; G.L. 1923, ch. 21, § 13; P.L. 1925, ch. 624, § 1; P.L. 1929, ch. 1314, § 1; P.L. 1935, ch. 2250, § 149; G.L. 1938, ch. 9, § 13; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 42-8-17 ; P.L. 1988, ch. 84, § 81.

42-8-18. Powers of deputies.

The first deputy shall, in the absence of the secretary of state, do all things by law required of the secretary of state, as fully as the secretary him or herself might or could do; the second deputy shall, in the absence of the secretary of state and the first deputy, do all things by law required of the secretary of state or first deputy, as fully as the secretary of state or the deputy might or could do; and the secretary of state shall be liable for any misconduct, neglect or default of the first deputy or second deputy; provided, however, that the secretary of state is hereby authorized to appoint, in cases of emergency, an acting deputy to act for the period of an emergency only who shall have the power and authority as provided above.

History of Section. G.L. 1896, ch. 16, § 14; G.L. 1909, ch. 22, § 15; G.L. 1923, ch. 21, § 15; P.L. 1923, ch. 458, § 1; G.L. 1938, ch. 9, § 14; P.L. 1945, ch. 1542, § 2; G.L. 1956, § 42-8-18 .

NOTES TO DECISIONS

In Absence of Secretary.

In the absence of the secretary of state, the deputy secretary of state can act as secretary of the grand committee as fully as the secretary of state might. Carpenter v. Sprague, 45 R.I. 29 , 119 A. 561, 1923 R.I. LEXIS 9 (1923).

42-8-19. Care of archives.

The secretary of state, having charge of the archives of the state, may employ a suitable person to restore, preserve, classify, and assemble the state archives under his or her direction. The person shall be trained in the care and preservation of archives and the general assembly shall annually appropriate such sum as it may deem necessary for the annual salary of the employee; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of the sum as may be appropriated, or so much thereof as may be from time to time required, upon receipt by him or her of properly authenticated vouchers. There shall also be appropriated for the repair and restoration of the archives and for the necessary supplies therefor, such sums of money as the general assembly shall deem necessary.

History of Section. G.L. 1923, ch. 21, § 17; P.L. 1930, ch. 1610, § 1; P.L. 1935, ch. 2250, § 149; G.L. 1938, ch. 9, § 16; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 42-8-19 .

42-8-20. Fees and charges of secretary.

To the secretary of state there shall be allowed:

  1. For every private petition to the general assembly received in either house which shall be continued with order of notice, to be paid to the secretary for the use of the state, by the applicant on continuance of the same, and to be accounted for by the secretary of the state  . . . . .  five dollars ($5.00).
  2. For making a certificate and affixing the seal of the state where the state is not a party, to be paid to the secretary for the use of the state, and to be accounted for by him or her to the state  . . . . .  two dollars ($2.00).
  3. For making a copy of any document on file in the office of the secretary of state  . . . . .  fifty cents ($.50) per page.
  4. For every publication distributed by the secretary of state, a charge of not less than the actual cost and/or delivery thereof.

History of Section. G.L. 1896, ch. 295, § 24; G.L. 1909, ch. 364, § 20; G.L. 1923, ch. 417, § 20; G.L. 1938, ch. 633, § 21; G.L. 1956, § 42-8-20 ; P.L. 1971, ch. 160, § 1; P.L. 1990, ch. 65, art. 43, § 10.

42-8-21. Microfilming of records.

The secretary of state may photograph, micro-photograph, film, or otherwise reproduce all or any part of the records kept by him or her in a manner and on film or paper that complies with the minimum standards of quality approved for reproducing records by the American National Standards Institute, and all these photographs, micro-photographs, films, or other reproductions shall be placed in conveniently accessible files and provisions made for examining and using them. The original records, from which such photographs, micro-photographs, non-erasable optical disks, films, or other reproductions have been made, or any part thereof, may be put in storage anywhere in this state for safe keeping, and any photograph, micro-photograph, optical disk or photo copy or other reproduction thereof shall be admissible as evidence, the same as the original is now; provided, that such copies meet the standards established pursuant to § 38-3-5.1 .

History of Section. G.L. 1956, § 42-8-21 ; P.L. 1960, ch. 5, § 2; P.L. 1988, ch. 446, § 1; P.L. 1989, ch. 203, § 1.

42-8-22. Repealed.

Repealed Sections.

This section (P.L. 1963, ch. 209, § 6), relating to the central registration register, was repealed by P.L. 2007, ch. 49, § 1, effective June 20, 2007, and by P.L. 2007, ch. 61, § 1, effective June 20, 2007.

42-8-23. Visitor Center and gift shop.

  1. The secretary of state, in conjunction with the office of the governor, may establish and operate a visitor center and gift shop within the state house.
  2. The visitor center and gift shop shall be managed by a committee consisting of one member selected by the governor and four (4) members selected by the secretary of state. In making their selections, the governor and the secretary of state shall give due consideration to demonstrated and acknowledged expertise in a diverse range of historical, preservation, community planning, and retail-oriented endeavors. Committee members shall serve for a term of three (3) years. The committee shall file an annual report of operations and fiscal activities with the governor, secretary of state, senate president and house speaker at the end of each fiscal year.
  3. The director of the department of administration may allocate and make available within the state house appropriate space for the visitor center and gift shop and appropriate storage space for inventory, fixtures and supplies necessary for the operation of the visitor center and gift shop.
  4. There is hereby established in the office of the secretary of state a restricted receipt revolving fund which shall be kept separate and distinct from all other funds. All revenue generated by the visitor center and gift shop shall be deposited into this restricted receipt revolving fund and used to purchase inventory, fixtures and supplies for the visitor center and gift shop and to defray the cost of staffing the visitor center.
  5. The operation of the visitor center and gift shop shall be such as not to conflict with any operation pursuant to the provisions of § 40-9-11 .

History of Section. P.L. 1991, ch. 204, § 1; P.L. 1992, ch. 302, § 1; P.L 1995, ch. 370, art. 40, § 128; P.L. 2012, ch. 362, § 1; P.L. 2012, ch. 386, § 1.

Compiler’s Notes.

P.L. 2012, ch. 362, § 1, and P.L. 2012, ch. 386, § 1 enacted identical amendments to this section.

42-8-24. Permanent commission on government information.

  1. Creation.  There is hereby created a permanent state commission on government information.
  2. Composition.  The commission shall consist of ten (10) members: one of whom shall be the governor, or designee; one of whom shall be the secretary of state, or designee; one of whom shall be from the house of representatives, to be appointed by the speaker; one to be appointed jointly by the minority leaders of the house and senate; one of whom shall be from the senate, to be appointed by the president of the senate; one of whom shall be the Director of State Library Services, or designee; four (4) of whom shall be public members, one to be appointed by the governor, one to be appointed by the secretary of state, one to be appointed by the speaker of the house of representatives, and one to be appointed by the president of the senate.
  3. Purpose.  The purpose of said commission shall be to develop and recommend to the general assembly and the secretary of state the implementation of government information systems that are readily accessible to the public, coordinate information exchanges between state agencies and develop training programs for state employees in the use of new technologies.
  4. Election of chairperson.  The commission will elect a chairperson from its members.
  5. Compensation.  The members shall receive no compensation for their service.
  6. Facilitation of purposes.  All departments and agencies of the state shall provide any advice, information, documentation and records as the commission deems necessary to facilitate the purposes of this section.

History of Section. P.L. 1992, ch. 29, § 2; P.L. 2001, ch. 180, § 93; P.L. 2004, ch. 6, § 38.

Chapter 8.1 State Archives

42-8.1-1. Short title.

This chapter shall be known as the “State Archives and Historical Records Act”.

History of Section. P.L. 1989, ch. 341, § 1.

42-8.1-2. Definitions.

For the purpose of this chapter:

  1. “Agency” or “public body” means any executive, legislative, judicial, regulatory, administrative body of the state or any political subdivision thereof; including, but not limited to the leadership of the general assembly, chairperson in the house and senate, public officials elected or appointed and any department, division, agency, commission, board, office, bureau, authority, any school, fire, or water district, or other agency or quasi-public agency of state or local government that exercises governmental functions, any other public or private agency, person, partnership, corporation, or business entity acting on behalf of any public agency.
  2. “Archive” means an establishment maintained primarily for the storage, servicing, security, and processing of records that must be preserved permanently for historical, legal, or other value and need not be retained in office equipment and space.
  3. “Archives of the state” means those official records that have been determined by the state archivist to have permanent value to warrant their continued preservation by the state, and have been accepted by the state archivist for deposit in his or her custody.
  4. “Authenticated copies” means exact copies or reproductions of records or other materials that are certified as such under seal and that need be legally accepted as evidence.
  5. “Custodian” means any authorized person having personal custody and control of the public records in question.
  6. “Division” means the division of state archives of the department of state.
  7. “Official custodian” means and includes any officer or employee of the state or any agency, institution, or political subdivision thereof, who is responsible for the maintenance, care, and keeping of public records, regardless of whether such records are in his or her actual personal custody and control.
  8. “Permanent records” means public records or records  that are established in the records retention schedule at the time of creation, which shall not be destroyed, and are determined to have enduring, legal, and historical value to the state.
  9. “Person” means and includes any natural person, corporation, partnership, firm, or association.
  10. “Personal paper(s)” means documents unrelated to work but maintained at a place of work by an employee or general officers of the state government of Rhode Island.
  11. “Political subdivision” means and includes every city, town, school district, fire district, water or sanitation district, or any other special district or other quasi-public agency within the state.
  12. “Public record” or “public records” means public records as defined in chapter 2 of title 38, “Access to Public Records”.
  13. “Records” means all books, letters, papers, maps, photographs, tapes, films, sound recordings, machine-readable records, or any other documentary materials, regardless of physical form or characteristics, made or received by any governmental agency, office, or general officer in pursuance of law or in connection with the transaction of public business and preserved or appropriate for preservation by the agency or its legitimate successor as evidence of the organization, functions, policies, decisions, procedures, operations, or other activities of the government or because of the value of the official government data contained therein. As used in this part 1, the following are excluded from the definition of records:
    1. Materials preserved or appropriate for preservation because of the value of the data contained therein other than that of an official government nature or because of the historical value of the materials themselves;
    2. Library books, pamphlets, newspapers, or museum material made, acquired, or preserved for reference, historical, or exhibition purposes;
    3. Private papers, manuscripts, letters, diaries, pictures, biographies, books, and maps, including materials and collections previously owned by persons other than the state or any political subdivision thereof;
    4. Extra copies of publications or duplicated documents preserved for convenience of reference; and
    5. Stocks of publications.
  14. “State archives” means the official state repository or any other repository approved by the state archivist for long-term or permanent records.
  15. “State archivist” means the individual who coordinates, directs, and administers the activities and responsibilities of the state archives.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-3. State archives created.

  1. There shall be an establishment known as “the archives of the state of Rhode Island”, also referred to in this chapter as “the state archives” or “the division”.
  2. The state archives shall be a division of the department of state, as mandated by § 42-8-19 .
  3. Except as provided by §§ 42-10-9 and 38-3-6 , the division shall be the official custodian and trustee for the state of all permanent records, regardless of physical form or characteristics, that are transferred to it from any public office of the state or any political subdivision thereof.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler’s Notes.

In 2021, “state of Rhode Island” was substituted for “state of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-4. Officers.

  1. The chief administrative officer of the division shall be the state archivist.
  2. The state archivist shall be appointed by the secretary of state: The state archivist shall be appointed based upon the professional qualifications required to perform the duties and responsibilities of the office of state archivist. The state archivist shall serve at the pleasure of the secretary of state.
  3. There shall be in the division a deputy state archivist who shall be appointed by the secretary of state and who shall serve at the pleasure of the secretary of state. The deputy state archivist shall perform such functions as the state archivist shall designate. During any absence or disability of the state archivist, the deputy state archivist shall act as state archivist. In the event of a vacancy in the office of the state archivist, the deputy state archivist shall act as state archivist until a state archivist is appointed under subsection (b) of this section.
  4. The state archivist and deputy state archivist shall be compensated at a salary to be determined by the secretary of state, which salary shall be reviewed and approved by the department of administration.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-5. Duties and responsibilities.

  1. The state archivist under the direction of the secretary of state shall be responsible for the proper administration of permanent records, including public records with a minimum retention of twenty (20) years, possessing enduring value pursuant to § 38-3-6 . It shall be his or her duty to determine and direct the administrative and technical procedures of the division. He or she shall study the problems of preservation and disposition of records as defined in this chapter and based on the study shall formulate and put into effect, to the extent authorized by law, within the division or otherwise, such programs as he or she deems advisable or necessary for public records of permanent historical or other value by agencies of the state or political subdivisions thereof.
  2. The state archives shall reserve and administer those records as shall be transferred to its custody, and accept, arrange, and preserve them, according to approved archival practices and permit them at reasonable times and under the supervision of the division to be inspected, examined, and copied; provided that any record placed in the keeping of the division under special terms or conditions restricting their use shall be made accessible only in accordance with such terms and conditions.
  3. The state archivist shall cooperate with and assist insofar as practicable, state institutions, departments, agencies, the counties, municipalities, and individuals engaged in activities in the field of state archives, manuscripts, and accept from any person any papers, books, records, and similar materials that in the judgment of the division warrant preservation in the state archives.
  4. Except as otherwise expressly provided by law, the state archivist may delegate any of the functions of the state archivist to officers and employees of the division as the state archivist may deem to be necessary or appropriate. A delegation of the functions by the state archivist shall not relieve the state archivist of responsibility for the administration of the functions.
  5. The secretary of state may organize the division as he or she finds necessary or appropriate.
  6. The secretary of state may establish advisory committees to provide advice with respect to any function of the state archivist or the division. Members of any such committee shall serve without compensation.
  7. The state archivist shall advise and consult with interested federal, state, and local agencies with a view to obtaining their advice and assistance in carrying out the purposes of this chapter.
  8. The state archivist shall provide a public research room where, under policies established by the division, the materials in the state archives may be studied.
  9. The state archivist shall conduct, promote, and encourage research in Rhode Island history, government, and culture, and maintain a program of information, assistance, coordination, and guidance for public officials, educational institutions, libraries, the scholarly community, and the general public engaged in such research.
  10. The state archivist, with the approval of the secretary of state, shall cooperate with and, insofar as practicable, assist agencies, libraries, institutions, and individuals in projects designed to preserve original source materials relating to the state history, government, and culture, and prepare and publish in cooperation with the public records administration, handbooks, guides, indexes, and other literature directed toward encouraging the preservation and use of the state’s documentary resources.
  11. [Deleted by P.L. 2022, ch. 127, § 1 and P.L. 2022, ch. 128, § 1.]
  12. [Deleted by P.L. 2022, ch. 127, § 1 and P.L. 2022, ch. 128, § 1.]
  13. [Deleted by P.L. 2022, ch. 127, § 1 and P.L. 2022, ch. 128, § 1.]

History of Section. P.L. 1989, ch. 341, § 1; P.L. 1992, ch. 240, § 1; P.L. 2004, ch. 6, § 39; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-6. Personnel and services.

  1. The secretary of state is authorized to select, appoint, and employ unclassified officers and employees, as are necessary to perform the functions of the state archivist and the division.
  2. The secretary of state is authorized to obtain the services of experts and consultants as necessary for the performance of the functions of the state archivist and the division.
  3. The state archivist, in carrying out the functions of the state archivist or the division, is authorized to utilize the services of officials, officers, and other personnel in other agencies of the state and its political subdivisions, with the consent of the head of the agency concerned.
  4. The state archivist is authorized to accept and utilize voluntary and uncompensated services.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-7. Administration of state archives.

  1. The state archivist, whenever it appears to him or her to be in the public interest, is hereby authorized:
    1. To accept for deposit with the state archives the permanent records of any state or local agency, general officer, or of the general assembly;
    2. To provide access to the permanent records of any state or local agency, general officer, or of the general assembly upon transfer in accordance with § 38-2-2 , with exception only for records not deemed public for purposes of § 38-2-2 ;
    3. To direct and effect, with the approval of the head of the originating agency (or if the existence of the agency shall have been terminated, then with the approval of his or her successor in function, if any) the transfer of permanent records into the archives of the state provided, that the title to the records shall be vested in the state archives; and
    4. To direct and effect the transfer of materials from private sources authorized to be received by the state archivist under the provisions of this chapter.
  2. The state archivist shall be responsible for the custody, use, and withdrawal of records transferred to him or her; provided, that whenever any records the use of which is subject to statutory limitations and restrictions are so transferred, permissive and restrictive statutory provisions with respect to the examination and use of the records applicable to the head of the agency from which the records were transferred or to employees of that agency shall thereafter likewise be applicable to the archivist, and to the employees of the state archives respectively; provided, further that whenever the head of any agency shall specify in writing restrictions that appear to him or her to be necessary or desirable in the public interest, on the use or examination of records being considered for transfer from his or her custody, the state archivist shall impose such restrictions in accordance with § 38-2-2(4) on the records so transferred, and shall not remove or relax the restrictions without the concurrence in writing of the head of the agency from which the material shall have been transferred (or if the existence of the agency shall have been terminated, then he or she shall not remove or relax such restrictions without the concurrence of the successor in function, if any, of the agency head); provided, however, that statutory and other restrictions referred to in the provisions of this subsection shall remain in force or effect after the records have been in existence for a maximum of fifty (50) years unless the archivist by order shall determine with respect to specific bodies of records that the restrictions shall remain in force and effect for a longer period; and provided further that restrictions on the use or examination of records deposited with the archives of the state heretofore imposed and now in force and effect shall continue in force and effect regardless of the expiration of the tenure of office of the official who imposed them but may be removed or relaxed by the archivist with the concurrence in writing of the head of the agency from which material has been transferred (or if the existence of the agency shall have been terminated, then with the concurrence in writing of his or her successor in function, if any).
  3. The state archivist shall make provisions for the preservation, arrangement, repair and rehabilitation, duplication and reproduction (including microfilms), description, and exhibition of records transferred to him or her as may be needful or appropriate. When approved by the secretary of state, he or she may also publish historical works and collections of sources as seem appropriate for printing or otherwise recording at the public expense.
  4. The state archivist, with the approval of the secretary of state, shall make provisions and maintain facilities as he or she deems necessary or desirable for servicing records in his or her custody. The facilities shall meet recognized archival standards.
  5. The state archivist may accept for deposit pursuant to the state archives collection and acquisition policy, in consultation with agencies, and approved by the secretary of state:
    1. The personal papers and other personal historical documentary materials of predecessors or successors of the following officials: Rhode Island general office holders, general assembly leadership and chairpersons, mayors, and town administrators as the state archivist may designate, offered for deposit under restrictions respecting their use specified in writing by the prospective depositors; provided, that restrictions so specified on the materials, or any portions thereof, accepted by the state archivist for deposit shall have force and effect during the lifetime of the depositor or for a period not to exceed twenty-five (25) years, unless sooner terminated in writing by the depositor or his or her legal heirs; and provided, further, that the state archivist determines that the materials accepted for deposit will have continuing historical or other value;
    2. The original executive orders, official correspondence, and other records of government business of predecessors or successors of the following officials: Rhode Island general office holders, general assembly leadership and chairpersons, mayors, and town administrators;
    3. The original acts, resolutions, and other proceedings of the general assembly shall be deposited and safely kept in the division of state archives of the department of state, and shall not be removed therefrom except upon the order of the general assembly, or upon process issued by the supreme or superior court or by a justice of either of said courts per the provisions of § 43-2-3 ;
    4. Motion-picture films, still pictures, and sound recordings from public and private sources that are appropriate for preservation by the state government as evidence of its organization, functions, policies, decisions, procedures, and transactions. Title to materials so deposited under this subsection shall pass to and vest in the state archives; and
    5. Burial records from any private or nonprofit cemetery association or perpetual care society or any funeral director which has ceased operations.
  6. The state archivist is hereby authorized to preserve video tapes, motion-picture films, still pictures, and sound recordings pertaining to and illustrative of the historical development of the state and its activities, and to make provisions for preparing, editing, titling, scoring, processing, duplicating, reproducing, exhibiting, and releasing for nonprofit educational purposes, motion-picture films, still pictures, and sound recordings in his or her custody.
  7. [Deleted by P.L. 2022, ch. 127, § 1 and P.L. 2022, ch. 128, § 1.]

History of Section. P.L. 1989, ch. 341, § 1; P.L. 1990, ch. 252, § 1; P.L. 1992, ch. 241, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-8. Protection of records.

The division of state archives and every other custodian of public records shall carefully protect and preserve them from deterioration, mutilation, loss, or destruction and, whenever advisable, shall cause them to be properly repaired and restored.

History of Section. P.L. 1989, ch. 341, § 1.

42-8.1-9. Access to public records.

The state archivist, in person or through a deputy, shall have the right of reasonable access to all public records in the state, or any public offices or general officers of the state or any city, municipality, district, or political subdivision thereof, and research, with a view to securing their safety and determining the measures necessary to secure their preservation and conservation.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-10. Determination of value.

Every public officer who has public records in his or her custody shall consult periodically with the state archivist together with the state auditor, and the attorney general, and those officers shall determine whether the records in question are permanent records. Those records unanimously determined not to be permanent records shall be disposed of by the method as specified by § 38-3-6 . A list of all records so disposed of, together with a certification of records destruction certifying compliance with § 38-3-6 , signed by the state archivist, shall be filed and preserved in the office from which the records were drawn. Public records in the custody of the state archivist with the approval of the secretary of state, or designee, may be disposed of based upon approved records control schedules.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-11. Transfer of records to archives.

  1. Those records deemed by the public officer having custody thereof to be unnecessary for the transaction of the business of his or her office and yet deemed by the public records administrator, attorney general, or the auditor general and the state archivist to be permanent records shall be transferred, with the consent of the state archivist, to the custody of the division of state archives. A list of all records so transferred, together with a statement certifying compliance with the provisions of this chapter signed by the state archivist, shall be preserved in the files of the office from which the records were drawn and in the files of the division.
  2. Those records created or received by general officers, immediate staff, or a unit or individual of the executive office whose function is to advise and assist general officers, in the course of conducting activities  that relate to or have an effect upon the carrying out of the constitutional, statutory, or other official duties carried out on behalf of the state. Such materials shall be transferred at the end of the official’s final term within thirty (30) days of leaving  the office.
  3. Items in the care, custody, and trusteeship of the state archivist that are not records as defined by chapter 2 of title 38 and items that are not records that are proposed for disposition but determined to be of historical or museum interest or value by the state archivist may be transferred to the custody of the Rhode Island historical society or other local historical societies.
  4. Qualified researchers, scholars, and students and other appropriate persons performing qualified research shall have the right of reasonable access to all records in the custody of the state archivist for purposes of historical reference, research, and information, subject to the provisions of chapter 2 of title 38. Copies of records, having historical, or museum interest or value shall be furnished by the state archivist upon request of any person, society, state agency, or political subdivision, subject to restraints of standard archival practices.
  5. In the event of disagreement as to the custody of any records as defined in § 38-3-6 , the archivist with the advice of the attorney general and auditor general shall make final and conclusive determination, and order and direct custody accordingly per § 38-3-6 .

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-12. Violations.

  1. [Deleted by P.L. 2022, ch. 127, § 1 and P.L. 2022, ch. 128, § 1.]
  2. The attorney general, on behalf of the state and the division of state archives, may replevin any public records that were formerly part of the state of Rhode Island’s records.
  3. The administrator is hereby empowered to bring an action in the superior court for restraining orders and injunctive relief to restrain and enjoin violations or threatened violations of any provision of this chapter.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 1990, ch. 55, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler’s Notes.

In 2021, “state of Rhode Island’s records” was substituted for “state of Rhode Island and Providence Plantations’ records” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-13. Legal status of reproductions.

  1. When any copy or reproduction, furnished under the terms hereof, is authenticated by the official seal and certified by the state archivist, the copy or reproduction shall be admitted in evidence equally with the original from which it was made.
  2. The state archivist or any other public officer of the state or any city, municipality, district, or legal subdivision thereof may cause any or all public records, papers, or documents kept by him or her to be photographed, microphotographed, or reproduced on film or non-erasable optical disc or through other processes that accurately reproduce or form a durable medium for reproducing and preserving the original records. These reproduction processes shall comply with the standards approved for the reproduction of permanent records under § 38-3-5.1 . These photographs, microphotographs, photographic films, optical discs, or other reproductions shall be deemed to be original records for all purposes including introduction in evidence in all courts or administrative agencies. A transcript, exemplification, or certified copy thereof, for all purposes recited in this section, shall be deemed to be a transcript, exemplification, or certified copy of the original.
  3. Whenever these photographs, microphotographs, or reproductions on film or non-erasable optical discs, or other reproductions properly certified, are placed in conveniently accessible files and provisions made for preserving, examining, and using the same, any public officer may cause the original records from which the reproductions have been made, or any part thereof, to be disposed of according to methods prescribed by §§ 38-1-10 and 38-3-6 . These copies shall be certified by their custodian as true copies of the originals before the originals are destroyed or lost, and the copies so certified shall have the same force and effect as the originals, provided the copies meet the standards established under § 42-8-4 . Copies of public records transferred from the office of their origin to the division, when certified by the state archivist or the deputy state archivist, shall have the same legal force and effect as if certified by the original custodian of the records.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-14. Limitation on liability.

With respect to letters and other intellectual productions (exclusive of material copyrighted or patented) after they come into the custody or possession of the state archivist, neither the division, the state, nor its agents shall be liable for any infringement of literary priority rights or analogous rights arising thereafter out of use of the materials for display, inspection, research, reproduction, or other purposes.

History of Section. P.L. 1989, ch. 341, § 1.

42-8.1-15. Copying and authenticating charges.

The state archivist may charge a fee set to recover the costs for making or authenticating copies or reproductions of materials transferred to his or her custody. This fee shall be fixed by the secretary of state, at a level which will recover, so far as practicable, all elements of the above costs, and may include increments for the estimated replacement cost of equipment.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-16. Annual report — Disaster preparedness plan.

  1. The secretary of state shall submit to the governor, the general assembly, and the state publications clearinghouse an annual report concerning the administration of functions of the state archivist and the division. The report may include a yearly preservation plan for addressing the preservation needs and objectives for the division to be accomplished during the coming year. This report shall include a review of past preservation initiatives within the department as well as the projected cost(s) for new initiatives.
  2. The secretary of state shall submit a disaster preparedness plan for the state archives. The plan will be placed on file in a secure location with the secretary of state, the office of library and information services, the Rhode Island emergency management agency, and the division of capital asset management and maintenance and will be updated periodically.

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-17. Duties of agencies.

It shall be the duty of each agency of the state and political subdivision thereof to:

  1. Assist in the creation of record control schedules containing adequate and proper documentation of the organization, functions, policies, decisions, procedures, and essential transactions of the agency and designed to furnish the information necessary to protect public records created or received by the agency until they have met retention;
  2. Cooperate fully with the division in complying with the provisions of this chapter;
  3. Establish and maintain an active and continuing program for the preservation of permanent records and assist the division to implement the provisions of this chapter. Agencies that do not transfer permanent records to the state archives shall submit an annual preservation report to the state archives; and
  4. Establish necessary safeguards against the removal or loss of records. These safeguards shall include notification to all officials and employees of the agency that no records in the custody of the agency are to be alienated or destroyed except in accordance with the provisions of this chapter, §§ 38-1-10 and 38-3-6 .
  5. [Deleted by P.L. 2022, ch 127, § 1 and P.L. 2022, ch 128, § 1.]

History of Section. P.L. 1989, ch. 341, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

42-8.1-18. Penalties.

Any officer or employee who violates the provisions of this chapter is guilty of a misdemeanor and upon conviction thereof shall be punished by a fine not exceeding one thousand dollars ($1,000) or by imprisonment for not more than one year.

History of Section. P.L. 1989, ch. 341, § 1.

42-8.1-19. Severability.

The invalidity of any section or part or portion of this chapter shall not affect the validity of the remaining sections or parts thereof.

History of Section. P.L. 1989, ch. 341, § 1.

42-8.1-20. Rhode Island Historical Records Trust established.

  1. There is hereby established a special fund to be known as the Rhode Island Historical Records Trust (hereinafter called Trust).
  2. There is hereby imposed an additional assessment of four dollars ($4.00) for every instrument filed for recording pursuant to §§ 33-22-21 and 34-13-7 .
  3. On the first of every month, the municipal clerk shall transmit to the state archives three dollars ($3.00) of the additional assessment collected under subsection (b) of this section for deposit in the Rhode Island Historical Records Trust. The remaining one dollar ($1.00) of each such additional assessment shall remain with the local government and be deposited in a local Historical Records Trust.
  4. All monies retained by a local government shall be placed in a Historical Records Trust Fund maintained by the local government. The expenditure of these monies shall be restricted solely to the preservation of public records of historical value maintained by the municipal clerk or by a municipal archives.
  5. Use of these funds by the state archives shall be for the development and ongoing maintenance of a full-time local government records management program component, pursuant to § 38-3-4 , and the state archives and records program. Such program shall be responsible for providing aid, advice, and assistance to all local governments of this state concerning the proper management and preservation of the public records in their custody or care, as required by other provisions of statute. Funds shall be expended to support administrative and other costs associated with the provision of consultative and technical services including, but not limited to, educational programming, micrographics services, and ongoing storage and preservation of local government records.
  6. All monies received by the general treasurer and other moneys appropriated or received for the purposes stated in subsection (b) above shall be deposited in a restricted account which shall be administered by the state archives.
  7. Each year the state archives shall review and make recommendations on a proposed operational and expenditure plan for the Rhode Island Historical Records Trust.

History of Section. P.L. 1993, ch. 385, § 3; P.L. 1993, ch. 417, § 3; P.L. 2003, ch. 376, art. 31, § 1; P.L. 2007, ch. 73, art. 36, § 1; P.L. 2007, ch. 508, § 1; P.L. 2022, ch. 127, § 1, effective June 21, 2022; P.L. 2022, ch. 128, § 1, effective June 21, 2022.

Compiler’s Notes.

As enacted by P.L. 1993, ch. 385, § 3, and P.L. 1993, ch. 417, § 3, subsections (c) and (f) contained a reference to “Section 3(b) of this chapter”. The reference is to P.L. 1993, ch. 385, § 3 and P.L. 1993, ch. 417, § 3. The apparent reference is to “subsection (b)”, and “subsection (b)” was substituted for “Section 3(b) of this chapter” by the compiler.

This section was amended by two acts ( P.L. 2007, ch. 73, art. 36, § 1; P.L. 2007, ch. 508, § 1) passed by the 2007 General Assembly. The changes made by the acts conflict in the amount of fee to be collected and transmitted to the trust fund. The section is set out as amended by P.L. 2007, ch. 508, § 1, as the later enactment.

P.L. 2022, ch. 127, § 1, and P.L. 2022, ch. 128, § 1 enacted identical amendments to this section.

Chapter 8.2 State Register

42-8.2-1. Definitions.

For the purpose of this chapter, the following words shall have the meanings ascribed to them in this section:

  1. “Document”  means a gubernatorial proclamation or executive order and an order, regulation, rule, certificate, license or similar instrument, issued, prescribed or promulgated by a state agency, or any proposed administrative rule or regulation;
  2. “Office”  means the office of the secretary of state;
  3. “Person”  means an individual, partnership, association or corporation;
  4. “State agency”  means an executive department, independent board, bureau, agency, institution, commission or separate office of the executive or legislative branch of government but not the judicial branch of government.

History of Section. P.L. 1992, ch. 264, § 1.

42-8.2-2. Custody and printing of state agency documents.

The secretary of state is charged with the custody and with the prompt and uniform printing and distribution of the documents required or authorized to be published by this chapter.

History of Section. P.L. 1992, ch. 264, § 1.

42-8.2-3. Filing documents with secretary of state.

The original and one certified copy of a document required to be published pursuant to § 42-8.2-5 hereof shall be filed with the secretary of state, who, upon receipt of said document, shall record thereon the date and time of said filing. Upon filing, at least one copy shall be immediately available for public inspection in the office. The office shall immediately transmit to the administrative committee of the state register for printing one duplicate original or certified copy of each document required or authorized to be published pursuant to § 43-8.2-5.

History of Section. P.L. 1992, ch. 264, § 1.

42-8.2-4. State register, printing, contents, distribution.

Documents required or authorized to be published by § 42-8.2-5 hereof shall be printed and distributed immediately by the office in a serial publication designated the “state register”. The contents of the daily issues shall be indexed and shall comprise all documents, required or authorized to be published, filed with the office of the secretary of state up to the time of the day immediately preceding the day of distribution fixed by regulation established by said office. Distribution shall be made by delivery or by deposit at a post office box at a time in the morning of the day of distribution fixed by regulations prescribed by the secretary of state. The prices to be charged for the state register may be fixed by the secretary of state.

History of Section. P.L. 1992, ch. 264, § 1; P.L. 2005, ch. 20, § 7; P.L. 2005, ch. 27, § 7.

42-8.2-5. Documents to be published in state register.

There shall be published in the state register:

  1. Gubernatorial proclamations and executive orders, except those not having general applicability and legal effect or effective only against state agencies or persons in their capacities as officers, agents, or employees thereof;
  2. Documents or classes of documents that the governor may determine from time to time to have general applicability and legal effect;
  3. Titles and legal explanations of all bills introduced into the general assembly and the names of the committees to which each is referred, committee schedules and agenda, and all bills enacted into law. However, failure to publish any publication after the event shall not invalidate general assembly action on the bill or resolution; and
  4. Other documents or classes of documents authorized to be published by regulations prescribed under this chapter with the approval of the governor or by resolution of the general assembly, but comments or news items of any character may not be published in the state register.

History of Section. P.L. 1992, ch. 264, § 1.

42-8.2-5.1. Gubernatorial executive orders.

The secretary of state shall collect the executive orders of the governor and publish them on the website of the secretary of state arranged by topic and in addition by publishing them in numerical or chronological order.

History of Section. P.L. 2019, ch. 177, § 1; P.L. 2019, ch. 255, § 1.

Compiler’s Notes.

P.L. 2019, ch. 177, § 1, and P.L. 2019, ch. 255, § 1 enacted identical versions of this section.

42-8.2-6. Regulations to be promulgated.

The secretary of state shall prescribe regulations for carrying out this chapter. The regulations shall provide, among other things:

  1. The manner of certification of copies required to be certified under § 42-8.2-3 ;
  2. The documents which shall be authorized under § 42-8.2-5 to be published in the state register;
  3. The manner and form in which the state register shall be printed, reprinted, compiled, indexed, bound and distributed;
  4. The number of copies of the state register which shall be printed, reprinted and compiled, the number which shall be distributed without charge to members of the state legislature, officers and employees of the state of Rhode Island or any state agency, for official use, and the number which shall be available for distribution to the public;
  5. The price to be charged for individual copies of and subscriptions to the state register and reprints and bound volumes of it; and
  6. The secretary of state shall allocate expenses for each agency, board, commission or department.

History of Section. P.L. 1992, ch. 264, § 1; P.L. 2001, ch. 180, § 94; P.L. 2005, ch. 20, § 7; P.L. 2005, ch. 27, § 7.

42-8.2-7. Filing document as constructive notice — Publication as presumption of validity — Judicial notice.

  1. A document required to be published by § 42-8.2-5 in the state register is not valid as against a person who has not had actual knowledge thereof until the duplicate originals or certified copies of the document have been filed with the office of the secretary of state and a copy made available for public inspection as provided by § 42-8.2-3 . Unless otherwise specifically provided by statute, filing the document required or authorized to be published by § 42-8.2-5 , except in cases where notice by publication is insufficient in law, is sufficient to give notice of the contents of the document to a person subject to or affected by it.
  2. Notice hereunder shall be in addition to all other notices required by the Administrative Procedures Act, chapter 35 of this title, or any other rule or regulation requiring notice. The publication in the state register of a document creates a rebuttable presumption:
    1. That it was duly issued, prescribed or promulgated;
    2. That it was filed with the office of the secretary of state and made available for public inspection at the day and hour stated in printed notation;
    3. That the copy contained in the state register is a true copy of the original; and
    4. That all requirements of this chapter and the regulations prescribed hereunder relative to the document have been complied with. The contents of the state register shall be judicially noticed and without prejudice to any other mode of citation, may be cited by volume and page number.

History of Section. P.L. 1992, ch. 264, § 1; P.L. 2007, ch. 340, § 10.

42-8.2-8. Cost of publication.

  1. The cost of printing, reprinting, wrapping, binding, and distributing the state register and regulations promulgated hereunder, and except as provided in subsection (b) hereof, other expenses incurred by the secretary of state in carrying out the duties placed upon him or her by this chapter shall be charged to the revolving fund. Reimbursements for these costs and expenses shall be made by the state controller and credited, together with all receipts.
  2. The cost of printing, reprinting, wrapping, binding, and distributing all of the publications of the state register program and other expenses incurred by the secretary of state in connection with such publications, shall be borne by the appropriations to the secretary of state and the appropriations are made available, and are authorized to be increased by additional sums necessary for the purposes, the increases to be based upon estimates submitted by the secretary of state.

History of Section. P.L. 1992, ch. 264, § 1.

42-8.2-9. Code of state regulations.

  1. The secretary of state may require, from time to time as he or she considers necessary, the preparation and publication in special or supplemental editions of the state register of the complete codifications of the documents of each agency of state government having general applicability and legal effect, issued or promulgated by the agency by publication in the state register or by filing with the secretary of state, and which rules and regulations are relied upon by the agency as authority for, or are invoked or used by it in the discharge of, its activities or functions, and are in effect as to facts arising on or after dates specified by the secretary of state.
  2. A codification published under subsection (a) shall be printed and bound in permanent form and shall be designated as the “Code of State Regulations”. The secretary of state shall regulate the binding of the printed codifications into separate books with a view to practical usefulness and economical manufacture. Each book shall contain an explanation of its coverage and other aids to users that the administrative committee may require. A general index to the entire code of state regulations shall be separately printed and bound.
  3. The secretary of state shall regulate the supplementation and the collation and republication of the printed codifications with a view to keeping the code of state regulations as current as practicable. Each book shall be either supplemented or collated and republished at least once each calendar year.
  4. The office of the state register shall prepare and publish the codifications, supplements, collations and indexes authorized by this section.
  5. The codified documents of the several agencies published in the supplemental addition of the state register under this section, as amended by documents subsequently filed with the office of secretary of state and published in the daily issues of the state register, shall be prima facie evidence of the text of the documents and of the fact that they are in effect on and after the date of publication.
  6. The secretary of state shall prescribe regulations for carrying out this section and the fee to be charged to state agencies, boards, commissions, departments, subscribers, and the general public and all independent agencies, boards, commissions, and departments not subject to the control of the state controller.

History of Section. P.L. 1992, ch. 264, § 1; P.L. 2005, ch. 20, § 7; P.L. 2005, ch. 27, § 7.

Chapter 9 Department of Attorney General

42-9-1. Head of department — Assistants.

  1. There shall be a department of the attorney general. The head of the department shall be the attorney general who shall have supervision over the department and shall appoint thirty (30) assistant attorneys general.
  2. The assistant attorneys general shall have powers and duties similar to those imposed upon the attorney general by law and shall be performed under and by the advice and direction of the attorney general. The attorney general shall appoint such special assistant attorneys general as may from time to time be necessary and as shall be authorized by annual appropriation or otherwise provided for in the annual budget adopted by the general assembly, whose powers and duties shall be designated pursuant to § 42-9-2 .

History of Section. P.L. 1939, ch. 660, § 40; G.L. 1956, § 42-9-1 ; P.L. 1967, ch. 84, § 1; P.L. 1980, ch. 21, § 1; P.L. 1989, ch. 125, § 1; P.L. 1991, ch. 313, § 1; P.L. 2001, ch. 406, § 1.

Compiler’s Notes.

In 2001, the compiler added the subsection designations.

Cross References.

Assistants in unclassified service, § 36-4-2 .

Jury service, exemption of attorney general, § 9-9-3 .

Militia duty, exemption of attorney general, § 30-1-7 .

Retirement law, exemption from, § 36-9-5 .

Time of election, § 17-2-1 .

Vacancy in office, filling, §§ 17-2-5 , 36-1-9 .

Vehicle registration plates, § 31-3-15 .

Comparative Legislation.

Attorney general:

Conn. Gen. Stat. § 3-124 et seq.

Mass. Ann. Laws ch. 12, § 1 et seq.

NOTES TO DECISIONS

Powers.

An assistant attorney-general may enter a nolle prosequi. Ex parte McGrane, 47 R.I. 106 , 130 A. 804, 1925 R.I. LEXIS 70 (1925).

42-9-2. Powers and duties of department — Division of juvenile prosecution established.

  1. The attorney general, the assistant attorneys general, and those special assistant attorneys general who have been designated by the attorney general, shall exercise the powers and duties prescribed in and shall enforce the provisions of this chapter and of §§ 12-1-4 12-1-12 , and in all other provisions of the general laws and public laws insofar as they relate to the powers and duties of the attorney general. The attorney general shall file notice with the secretary of state and the clerk of the superior court.
  2. There shall be established within the department of attorney general a division of juvenile prosecution which shall prosecute all delinquency petitions based on the commission of any offense which if committed by an adult would constitute a capital offense, all delinquency petitions based on the commission of an offense which if committed by an adult would constitute the offense of assault with intent to commit a capital offense, all delinquency petitions based upon the commission of an offense which if committed by an adult would constitute the offense of manslaughter, and all assault offenses which if committed by an adult would constitute a felony. The division of juvenile prosecution shall also have jurisdiction to file petitions pursuant to §§ 14-1-7 and 14-1-7 .1.

History of Section. P.L. 1939, ch. 660, § 41; G.L. 1956, § 42-9-2 ; P.L. 1980, ch. 21, § 1; P.L. 1982, ch. 258, § 1.

Compiler’s Notes.

Section 12-1-12 , referred to in the first paragraph, was repealed by P.L. 1983, ch. 224, § 1. For present provisions of law, see § 12-1.3-1 et seq.

Cross References.

Abatement of nuisances, functions of attorney general in connection therewith, §§ 10-1-1 , 10-1-6 .

Acquisition of land, functions of the attorney general relative to, §§ 37-6-1 , 37-6-4 , 37-6-1 0, 37-6-12 , 37-6-18 and 37-6-24 .

Charitable trusts, functions of the attorney general relative to, § 18-9-1 et seq.

Engineers and land surveyors, functions of the attorney general relative to, § 5-8-20 .

Habitual offenders against motor vehicle laws, functions of the attorney general relative to, § 31-40-4 .

Management and disposal of land, functions of the attorney general in connection therewith, §§ 37-7-3 , 37-7-5 , 37-7-9 .

Oaths, power to administer, § 36-2-1 .

Parole board, recommendations to, § 13-8-23 .

Unfair sales practices, functions of attorney general relative to, § 6-13-6 .

Uniform Controlled Substances Act, forfeiture of seized vessel, § 21-28-5.04 .

Weapons, functions performed by the attorney general in regard to, § 11-47-1 et seq.

NOTES TO DECISIONS

In General.

Although all attorneys have numerous important duties and responsibilities by virtue of their role as members of the bar, attorneys general have additional special duties which, because of the nature of that ancient and powerful governmental office, differ from those of the usual advocate. Unlike other attorneys who are engaged in the practice of law, the Attorney General has a common law duty to represent the public interest. State v. Lead Indus. Ass'n, 951 A.2d 428, 2008 R.I. LEXIS 79 (R.I. 2008).

Contingent Fee Agreements.

There is nothing unconstitutional, illegal or inappropriate in a contractual relationship whereby the Attorney General hires outside attorneys on a contingent fee basis to assist in the litigation of certain non-criminal matters. However, due to the special duty of attorneys general to “seek justice,” such contractual relationships must be accompanied by exacting limitations. The Attorney General is not precluded from engaging private counsel pursuant to a contingent fee agreement in order to assist in certain civil litigation, so long as the Office of Attorney General retains absolute and total control over all critical decision-making in any case in which such agreements have been entered into. State v. Lead Indus. Ass'n, 951 A.2d 428, 2008 R.I. LEXIS 79 (R.I. 2008).

In an action imposing liability on former lead pigment manufacturers for creating a public nuisance, contingent fee agreements between the Attorney General and outside counsel would not violate Rhode Island Law. After a court had performed the function of reviewing and approving such a fee, allowing the requisite fee to be paid to the contingent fee counsel, the resulting balance would then be turned over to the General Treasury. State v. Lead Indus. Ass'n, 951 A.2d 428, 2008 R.I. LEXIS 79 (R.I. 2008).

Public Nuisances.

However grave the problem of lead poisoning is in Rhode Island, public nuisance law simply does not provide a remedy for this harm. The state has not and cannot allege facts that would fall within the parameters of what would constitute public nuisance under Rhode Island law. Defendant manufacturers were not in control of any lead pigment at the time the lead caused harm to children in Rhode Island, making defendants unable to abate the alleged nuisance, the standard remedy in a public nuisance action. State v. Lead Indus. Ass'n, 951 A.2d 428, 2008 R.I. LEXIS 79 (R.I. 2008).

Collateral References.

Charitable trust, suit by attorney-general to enforce or administer. 62 A.L.R. 882; 124 A.L.R. 1237.

Civil suits, right or duty of attorney-general to intervene in. 163 A.L.R. 1346.

Compromise and settlement or dismissal of suit or proceeding, power of attorney-general as to. 81 A.L.R. 124.

Divorce suit, right of attorney-general to intervene. 22 A.L.R. 1112.

Prohibition as means of controlling attorney-general. 115 A.L.R. 14; 159 A.L.R. 627.

Quo warranto to determine right of corporation to practice law. 73 A.L.R. 1336; 105 A.L.R. 1364; 157 A.L.R. 282.

Right of attorney-general to intervene in will contest case involving charitable trust. 74 A.L.R.2d 1066.

Voters’ registration lists, attorney-general as proper party to bring action to purge. 96 A.L.R. 1035.

Waiver by attorney-general of state’s immunity from suit. 42 A.L.R. 1484; 50 A.L.R. 1408.

42-9-3. Attendance at general assembly and courts — Information on criminal matters.

The attorney general shall give his or her attendance at the general assembly, and at the supreme and superior courts, for the service thereof; and shall give unto those courts due advice and information concerning any criminal matters, breaches of the peace, or wrong done to the state or any of the citizens thereof, that shall come to his or her knowledge.

History of Section. G.L. 1896, ch. 17, § 1; C.P.A. 1905, § 1083; G.L. 1909, ch. 23, § 1; G.L. 1923, ch. 22, § 1; G.L. 1938, ch. 10, § 1; G.L. 1956, § 42-9-3 .

42-9-4. Prosecution of offenses.

  1. The attorney general shall draw and present all informations and indictments, or other legal or equitable process, against any offenders, as by law required, and diligently, by a due course of law or equity, prosecute them to final judgment and execution.
  2. The duty of the attorney general under this section shall include the duty to prosecute all charges of violations of §§ 31-27-2.1 , 31-27-2.3 , and/or 31-27-2.5 , jurisdiction over the adjudication of which is conferred upon the traffic tribunal under chapter 41.1 of title 31.

History of Section. G.L. 1896, ch. 17, § 2; C.P.A. 1905, § 1084; G.L. 1909, ch. 23, § 2; G.L. 1923, ch. 22, § 2; G.L. 1938, ch. 10, § 2; G.L. 1956, § 42-9-4 ; P.L. 1994, ch. 378, § 1; P.L. 2004, ch. 6, § 40.

Cross References.

Bank examinations, prosecution of persons refusing information, § 19-14-3 .

Delay of reports by banks and trust companies, action for penalty, § 19-13-10 .

Employment security law, prosecution of criminal actions under, § 28-42-70 .

Public assistance cases, prosecution of criminal actions in, § 40-6-20 .

Support of parents, prosecution of criminal actions, § 15-10-6 .

Unauthorized banking business, prosecution of offenses, § 19-19-7.

Collateral References.

Dismissal of criminal proceedings on motion of attorney-general. 66 A.L.R. 1378.

42-9-5. Prosecution of other process.

The attorney general shall commence and prosecute to final judgment and execution those other legal or equitable processes, and shall perform those other duties which are or may be required of him or her by law; except insofar as he or she may have been required to act as the legal officer of the department of health, those functions are hereby transferred to the chief counsel of the division of legal services of the department of health.

History of Section. G.L. 1896, ch. 17, § 3; G.L. 1909, ch. 23, § 3; G.L. 1923, ch. 22, § 3; G.L. 1938, ch. 10, § 3; G.L. 1956, § 42-9-5 ; P.L. 1974, ch. 274, § 2; P.L. 1988, ch. 84, § 82.

Cross References.

Nuisances, abatement, § 10-1-1 .

Wage claims, prosecution, § 28-14-23 .

Law Reviews.

For article, Getting the Lead Out: How Public Nuisance Law Protects Rhode Island’s Children, see 11 Roger Williams U. L. Rev. 603 (2006).

42-9-6. Legal adviser — Representation of state officers and agencies.

Except as otherwise in the general laws provided, the attorney general, whenever requested, shall act as the legal adviser of the individual legislators of the general assembly, of all state boards, divisions, departments, and commissions and the officers thereof, of all commissioners appointed by the general assembly, of all the general officers of the state, and of the director of administration, in all matters pertaining to their official duties, and shall institute and prosecute, whenever necessary, all suits and proceedings which they may be authorized to commence, and shall appear for and defend the above-named individual legislators, boards, divisions, departments, commissions, commissioners, and officers, in all suits and proceedings which may be brought against them in their official capacity.

History of Section. G.L. 1896, ch. 17, § 4; G.L. 1909, ch. 23, § 4; G.L. 1923, ch. 22, § 4; G.L. 1938, ch. 10, § 4; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-9-6 ; P.L. 1974, ch. 274, § 2; P.L. 1975, ch. 248, § 1; P.L. 1979, ch. 181, § 1; P.L. 1982, ch. 267, § 1.

Cross References.

Board of building-loan association incorporation, attorney-general a member, § 19-22-2.

Employment security matters, representation in, § 28-42-41 .

Municipal employees’ retirement system, advisor to, § 45-21-35 .

Personnel division, advice and assistance to, § 36-3-15 .

State police, legal advisor, § 42-28-20 .

Temporary disability insurance matters, representation in, §§ 28-39-13 , 28-39-18 .

Law Reviews.

For article, Getting the Lead Out: How Public Nuisance Law Protects Rhode Island’s Children, see 11 Roger Williams U. L. Rev. 603 (2006).

NOTES TO DECISIONS

State Commissions.

The board of police commissioners of the city of Newport, established by P.L. 1900, ch. 804, was a state board or commission within the meaning of this section, having been appointed by the governor with consent of the senate, even though its jurisdiction and duties were territorially limited. Newport Police Comm'n, 22 R.I. 654 , 49 A. 36, 1901 R.I. LEXIS 168 (1901).

Owners of real estate and taxpayers in cities to be connected by a proposed bridge were entitled to a petition for certiorari against members of the bridge commission where the attorney-general was acting as counsel for the commission. Newell v. Franklin, 30 R.I. 258 , 74 A. 1009, 1910 R.I. LEXIS 11 (1910).

Collateral References.

Administrative officer or body, right of attorney-general to represent or serve, to exclusion of attorney employed by such officer or body. 137 A.L.R. 818.

42-9-6.1. Annual report of defense of challenged legislation.

  1. The attorney general shall annually on or before the thirty-first (31st) day of January of each year submit a report to the general assembly showing the transactions of his or her office and that of any special counsel appointed by or through his or her office during the previous calendar year in relation to the defense of legislation passed by the general assembly which has been challenged on the grounds that it violates a provision of either the Constitution of the United States or the Constitution of the state of Rhode Island.
  2. The report shall include: (1) the name of each case; (2) the bill number of the challenged legislation; (3) the court in which the case was filed; (4) whether the case is being handled directly by the attorney general’s office and/or the name of additional special counsel that have been appointed; (5) a summary of the proceedings including any final disposition of the case; and (6) the cost to the state, as near as may be ascertained, for defending each case.
  3. This report shall be a public document.

History of Section. P.L. 2001, ch. 261, § 1; P.L. 2007, ch. 340, § 11.

42-9-7. Approval of land titles and conveyances.

Whenever an appropriation is available for the purpose of purchasing or acquiring land, the officer, board, division, department, or commission authorized to make the purchase or to acquire the land shall not accept any deed nor shall the state controller draw his or her orders upon the general treasurer for the payment for the land until the officer, board, division, department, or commission has obtained an acceptable policy of title insurance covering the real estate. No easement or right-of-way shall be construed to be an encumbrance within the meaning of the preceding sentence.

History of Section. G.L. 1923, ch. 32, § 23; P.L. 1925, ch. 610, § 1; G.L. 1938, ch. 10, § 10; impl. am. P.L. 1939, ch. 660, § 65; P.L. 1946, ch. 1771, § 1; G.L. 1956, § 42-9-7 ; P.L. 2002, ch. 401, § 1.

Compiler’s Notes.

In 2002, the compiler made stylistic changes.

Cross References.

Conveyances to state, examination of title, § 37-6-12 .

42-9-8. Repealed.

Repealed Sections.

This section (G.L. 1896, ch. 17, § 5; G.L. 1909, ch. 23, § 5; P.L. 1912, ch. 778, § 1; G.L. 1923, ch. 22, § 5; P.L. 1923, ch. 477, § 1; P.L. 1936, ch. 2385, § 1; G.L. 1938, ch. 10, § 5; P.L. 1939, ch. 702, § 1; G.L. 1956, § 42-9-8 ; P.L. 1967, ch. 84, § 2; P.L. 1979, ch. 1, § 1; P.L. 1980, ch. 21, § 1), concerning assistant attorneys general, was repealed by P.L. 2001, ch. 406, § 2, effective July 13, 2001. For present similar provisions, see § 42-9-1 .

42-9-8.1. Office of investigation — Powers and duties of investigators.

  1. Establishment.  There is hereby established within the department of attorney general an office of investigation.
  2. Scope and purpose.  The scope and purpose of the office of investigation shall be:
    1. To assist special assistant and assistant attorneys general in carrying out investigations relating to grand jury investigations, pre-trial preparation and other litigation efforts;
    2. To coordinate their efforts in investigating criminal activity with existing federal, state and local law enforcement resources; and
    3. To initiate criminal investigations for violations of the law at the direction of the attorney general.
  3. Composition and powers.  The office of investigation shall consist of a chief, field investigators, all of whom shall be designated by the attorney general, and support personnel. The chief and the field investigators shall have the following powers:
    1. The power to arrest independently or in conjunction with local, state or federal law enforcement agencies;
    2. The power to, with the written authorization by the attorney general or his or her designated deputy, apply for and execute search warrants; and
    3. The power to serve civil and criminal process.
  4. Qualifications.  No person shall be appointed as chief of the office of investigation or as a field investigator in the office unless he or she has successfully completed the basic course of instruction for police officers at the Providence police training academy, the Rhode Island municipal police training academy, or the Rhode Island state police training academy, and has at least three (3) years of active law enforcement experience, or has served as a member of the United States Marshal’s Service or as a special agent of the Federal Bureau of Investigation, a criminal law enforcement agency of the United States Department of Justice, the United States Department of State, the United States Department of the Treasury or the United States Postal Inspection Service and has at least three (3) years of active law enforcement experience, or has been certified as a police officer by the duly-constituted state commission on police officer standards and training of another state, and has at least three (3) years of active law enforcement experience.
  5. Appointment background check.  The attorney general shall appoint the chief, field investigators, and the support personnel of the office of investigation. Prior to the appointment of any individuals, a background examination shall be conducted utilizing federal, state and local law enforcement agencies, bureau of criminal identification, national crime information center, and any and all relevant records existing within the federal and state court systems.
  6. Standards.  The office shall adopt and implement such standards as may be applicable to its scope and purpose as promulgated by the commission for the accreditation of law enforcement agencies.

History of Section. P.L. 1987, ch. 600, § 1; P.L. 1992, ch. 286, § 5; P.L. 2007, ch. 340, § 11; P.L. 2012, ch. 402, § 1; P.L. 2012, ch. 419, § 1.

Compiler’s Notes.

P.L. 2012, ch. 402, § 1, and P.L. 2012, ch. 419, § 1 enacted identical amendments to this section.

42-9-8.2. Local police officers assigned to attorney general.

Local police officers assigned to the attorney general for the purposes of a specific investigation shall exercise the same powers of arrest exercised by an investigator if the power is exercised in that investigation. If a local police officer is assigned to the department of attorney general for the purpose of investigation into criminal matters, generally, he or she shall exercise the same powers of arrest exercised by an investigator. The authorization for such local police officers acting under the authority of this statute shall be on file at the department of attorney general, and the police officer’s local department. A local police officer’s power of arrest obtained pursuant to this section shall be authorized only for as long as he or she is under the direct supervision of the department of the attorney general. The officer’s assignment shall be a one year appointment unless sooner terminated by the attorney general and the attorney general shall have the authority to reappoint a local police officer to an additional one year term.

History of Section. P.L. 1992, ch. 286, § 6.

42-9-9. Oath of assistants — Tenure of office.

The several assistant attorneys general shall take the engagement prescribed by § 36-1-2 before a justice of the supreme court and shall hold office during the pleasure of the attorney general.

History of Section. G.L. 1896, ch. 17, § 6; G.L. 1909, ch. 23, § 6; P.L. 1912, ch. 778, § 2; G.L. 1923, ch. 22, § 6; G.L. 1938, ch. 10, § 6; G.L. 1956, § 42-9-9 .

42-9-10. Salaries as full payment.

The salaries of the attorney general and of the assistant attorneys general shall be in full payment for all services appertaining to the offices of attorney general and assistant attorneys general, respectively.

History of Section. G.L. 1896, ch. 17, § 7; G.L. 1909, ch. 23, § 7; G.L. 1923, ch. 22, § 7; G.L. 1938, ch. 10, § 7; G.L. 1956, § 42-9-10 .

Cross References.

Salary of attorney-general, § 36-6-2 .

Travel expenses, § 36-6-9 .

42-9-11. Employees of office — Payment of expenses.

The attorney general is hereby authorized and empowered to employ in his or her office such clerical assistance as he or she may require in the discharge of his or her duties as attorney general, and the general assembly shall annually appropriate such sums, and make other provisions in the annual budget, as may be necessary for the payment of clerical assistance, for general expenses and supplies, and for the employment of special counsel and investigators in the attorney general’s department, and for the employment of all employees who shall not be in the classified service of the state nor be subject in any manner or control by the personnel administrator or by any person other than the attorney general. The state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of that clerical assistance, out of any money in the treasury not otherwise appropriated, upon receipt by him or her of proper vouchers approved by the attorney general.

History of Section. G.L. 1896, ch. 17, § 8; P.L. 1897, ch. 476, § 1; P.L. 1906, ch. 1321, § 1; G.L. 1909, ch. 23, § 8; P.L. 1920, ch. 1873, § 1; G.L. 1923, ch. 22, § 8; P.L. 1923, ch. 479, § 1; P.L. 1929, ch. 1414, § 1; P.L. 1930, ch. 1539, § 1; P.L. 1935, ch. 2250, § 149; G.L. 1938, ch. 10, § 8; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 42-9-11 ; P.L. 1976, ch. 340, § 1; P.L. 2001, ch. 406, § 1.

Cross References.

Employees in unclassified service, § 36-4-2 .

42-9-12. Annual law enforcement report.

  1. The attorney general shall annually on or before the thirtieth (30th) day of June make a report in writing to the governor showing the transactions of his or her office in relation to the enforcement of law during the prior year ending on the thirty-first (31st) day of December.
  2. The report shall show for each of the counties of the state the number of non-warranted indictments and information cases pending at the beginning of the year, and the number of warranted indictments and information cases pending at the beginning of the year, the number of indictments returned and informations filed during the year, the number of indictments and informations disposed of during the year:
    1. By jury trial;
    2. By jury waived trial;
    3. Without jury trial on plea of guilty or nolo; and
    4. By a nol pros; and the number of non-warranted and warranted indictments and informations pending at the end of the year.
  3. The report shall also show, in regard to appeals from the several district courts to the superior court in cases of violation of law, the number of non-warranted appeals pending at the beginning of the year, and the number of warranted appeals pending at the beginning of the year, the number taken during the year, the number disposed of during the year:
    1. By jury trial;
    2. By jury-waived trial;
    3. Without jury trial on plea of guilty or nolo; and
    4. Or by a discontinuance; and the number of non-warranted and warranted appeals pending at the close of the year.
  4. The report shall also show the number of offenders punished by sentence or imprisonment, or by the payment of a fine, or by both fine and imprisonment, or by suspended or deferred sentence or probation.
  5. The report shall be subdivided to show the sex of the offenders and the age of the offenders, arranged by decades. The report shall be compiled using statistics provided by the Rhode Island statewide judicial information system.

History of Section. G.L. 1923, ch. 22, § 10; P.L. 1928, ch. 1184, § 1; G.L. 1938, ch. 10, § 9; G.L. 1956, § 42-9-12 ; P.L. 1982, ch. 227, § 1; P.L. 1991, ch. 325, § 1.

42-9-12.1. Annual gun crimes law enforcement report.

  1. The attorney general shall annually, on or before March 31, make a report in writing to the general assembly showing the transactions of the attorney general’s office in relation to the enforcement of law with respect to crimes involving a gun during the prior year ending on December 31.
  2. The report shall contain the total number of cases with respect to charges involving a firearm in all courts in the state of Rhode Island filed during the calendar year. The report shall also contain all cases with respect to charges involving a firearm that have been disposed of during the calendar year:
    1. By trial;
    2. [Deleted by P.L. 2021, ch. 261, § 1 and P.L. 2021, ch. 268, § 1.]
    3. Without jury trial on plea of guilty or nolo contendere; and
    4. By a nol pros; and the number of non-warranted and warranted indictments and informations pending at the end of the year.
  3. The report shall also show the disposition of each case, with the sentences and fines specified in each instance.
  4. The report shall be subdivided by and specifically include each court docket number and the charge or charges associated with it.
  5. For each report beginning with the report due March 31, 2023, the reports shall show whether the firearm or firearms at issue in each case was a rifle, semi-automatic rifle, shotgun, revolver, semi-automatic handgun, or miscellaneous firearm.
  6. The report shall be compiled using statistics provided by the Rhode Island statewide judicial information system and may be supplemented by data maintained by the attorney general’s office.

History of Section. P.L. 2018, ch. 319, § 1; P.L. 2018, ch. 347, § 1; P.L. 2021, ch. 261, § 1, effective July 14, 2021; P.L. 2021, ch. 268, § 1, effective July 14, 2021.

Compiler’s Notes.

P.L. 2018, ch. 319, § 1, and P.L. 2018, ch. 347, § 1 enacted identical versions of this section.

P.L. 2021, ch. 261, § 1, and P.L. 2021, ch. 268, § 1 enacted identical amendments to this section.

42-9-13. Repealed.

Repealed Sections.

This section (G.L. 1923, ch. 22, § 10; P.L. 1928, ch. 1184, § 1; G.L. 1938, ch. 10, § 9; G.L. 1956, § 42-9-13 ), concerning an annual police report of crimes, was repealed by P.L. 1982, ch. 227, § 2. For current provisions of law concerning an annual law enforcement report, see § 42-9-12 .

42-9-14 — 42-9-16. Repealed.

Repealed Sections.

These sections (P.L. 1958, ch. 123, §§ 1 — 3), concerning an appropriation for support of scientific criminal investigation and training of law enforcement officers and firefighters, were repealed by P.L. 2001, ch. 406, § 2, effective July 13, 2001.

42-9-17. Repealed.

Repealed Sections.

This section (P.L. 1958, ch. 123, § 4), concerning cooperation with state colleges as to utilization of scientific equipment and personnel, was repealed by P.L. 1978, ch. 206, § 1.

42-9-18. Reports, use of experts, and costs.

  1. Notwithstanding the provisions of § 23-17.14-13 , the department of attorney general, may in effectuating the purpose of:
    1. The Hospital Conversion Act pursuant to chapter 17.14 of title 23; or
    2. Any non-profit hospital service corporation conversion; or
    3. Non-profit medical service corporation conversion; or
    4. Any health care conversion; engage experts or consultants including but not limited to, actuaries, investment bankers, accountants, attorneys, or industry analysts.
  2. All copies of reports prepared by experts and consultants, and costs associated with those reports, shall be made available to the transacting parties and to the public.
  3. All costs incurred under the provisions of this section are the responsibility of the one or more transacting parties in an amount to be determined by the attorney general.

History of Section. P.L. 1999, ch. 31, art. 10, § 1; P.L. 2007, ch. 340, § 11.

Compiler’s Notes.

P.L. 1999, ch. 31, art. 10, § 2, provides that this section shall take effect July 1, 1999 and shall apply to all future conversions and to all applications and conversions pending as of July 1, 1999.

42-9-19. Acceptance of settlements — Attorney General settlement restricted account.

  1. The attorney general is hereby authorized and empowered to accept in the name of the state any settlement resulting from a multi-state initiative. The attorney general is additionally authorized and empowered to recover attorney’s fees and costs that shall be considered settlement proceeds for purposes of this chapter.
  2. The settlement proceeds shall be transferred to the general treasurer for deposit in the general fund. The general treasurer shall transfer proceeds, up to seven hundred and fifty thousand dollars ($750,000) in any fiscal year, to the “attorney general multi-state initiative restricted-receipt account.” Any balance in excess of seven hundred and fifty thousand dollars ($750,000) remaining in the account at the end of the fiscal year shall be transferred back to the state general fund. The restricted-receipt account shall be used to pay for staff, operational, and litigation costs associated with multi-state initiatives.
  3. Expenditure of all settlement proceeds accepted by the attorney general as part of the terms of the relevant master settlement agreement shall be subject to the annual appropriation process and approval by the general assembly.

History of Section. P.L. 2003, ch. 376, art. 39, § 1; P.L. 2019, ch. 88, art. 2, § 11; P.L. 2021, ch. 162, art. 3, § 10, effective July 6, 2021.

Chapter 9.1 Office of Health Care Advocate

42-9.1-1. Legislative Findings.

The general assembly finds and declares:

  1. All citizens of Rhode Island should have access to quality and affordable health care;
  2. The demanding business environment in which health care is delivered requires that the public have an advocate to assure that the policy and goal of assuring quality, affordable health care is achieved and maintained;
  3. The department of attorney general, as the state’s legal advisor, advocate parens patriae, and protector of the public trust and charitable assets, and by constitution and statute for the people of the state, has the authority to advocate for and on behalf of the citizens of Rhode Island to assure that quality health care standards are met;
  4. In order to protect public health and welfare and public and charitable assets, it is necessary to establish and fund an office of health care advocate within the department of attorney general.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1.

42-9.1-2. Establishment.

  1. There shall be established within the department of attorney general an office of health care advocate. The health care advocate shall be an assistant or special assistant attorney general to be appointed by the attorney general. The health care advocate is authorized to perform the following duties as the attorney general may direct:
    1. Appear as an amicus curiae in civil actions involving any health care quality standard or issue as determined by the attorney general;
    2. Intervene in or request initiation of administrative actions related to health care or health insurance by the state or any agency thereof as determined by the attorney general;
    3. Review complaints and conduct any investigations deemed by the attorney general necessary to assure quality health care delivery;
    4. Assist and cooperate with the director of any state department or person in charge of any state agency, in the investigation of any complaints, occurrences, conditions, or practices with respect to inadequacies in health care or health insurance;
    5. To take all necessary and appropriate action, including but not limited to public education, legislative advocacy, and where authorized by law to institute formal legal action, to secure and insure compliance with the provisions of titles 23 and 27 and to advocate for any changes necessary to support the goal of quality and affordable health care for all citizens of Rhode Island.
  2. For the purposes of this section, “health care quality standard” means any statute, ordinance, limitation, regulation, rule, order, license, stipulation, agreement, or permit of the state, or any agency of the state.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1; P.L. 2007, ch. 340, § 12.

42-9.1-3. Department cooperation.

The health care advocate shall cooperate with the directors of the departments of health and business regulation to assure good quality and affordable health care.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1.

42-9.1-4. No derogation of attorney general.

  1. No provision of this chapter shall derogate from the common law or statutory authority of the attorney general nor shall any provision be construed as a limitation on the common law or statutory authority of the attorney general, including the authority to investigate at any time charitable trusts for the purpose of determining and ascertaining whether they are being administered in accordance with law and with terms and purposes thereof.
  2. No provision of this chapter shall be construed as a limitation on the application of the doctrine of cy pres or any other legal doctrine applicable to charitable assets and/or charitable trusts.
  3. No provisions of this chapter shall derogate from the statutory authority of the department of health or any other department of the state.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1.

42-9.1-5. Powers of the attorney general.

  1. The health care advocate shall be entitled to receive confidential health care information available to the department of health and to law enforcement to the extent authorized by, and in accordance with the provisions of chapter 37.3 of title 5, the confidentiality of health care communications and information act. Any such information shall not be disclosed by the health care advocate except pursuant to judicial process and shall not be used against a patient in any civil or criminal proceeding or in any other matter.
  2. Any confidential health care information received pursuant to this chapter shall not include the name, address or social security number of the patient or other such information that specifically identifies a patient. Upon the completion of any investigation, administrative or legal action, all records obtained by the health care advocate pursuant to this section shall be destroyed. All costs incurred in providing the health care advocate with any information pursuant to this section shall be borne by the provider.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1.

42-9.1-6. Immunity.

In the absence of malice or bad faith, any health care provider or entity licensed by the state of Rhode Island, or an authorized agent of such health care provider or entity, who upon request by the attorney general provides information that is not identifiable to a specific person to the attorney general in accordance with this chapter shall be immune from prosecution for the release of such information that is not identifiable to a specific person to the attorney general and shall not be liable in any way for damages to any individual for the release of such information to the attorney general. Nothing herein is intended to abrogate or modify in any way any common law or statutory privilege or immunity heretofore enjoyed by such health care provider or entity or its agents.

History of Section. P.L. 1999, ch. 162, § 1; P.L. 1999, ch. 369, § 1.

Chapter 9.2 Office of Elder Justice Prosecution Unit

42-9.2-1. Legislative findings.

The general assembly finds and recognizes that:

  1. The proportion of Rhode Island’s population that is sixty (60) years or older will dramatically increase in the next thirty (30) years.
  2. Elder abuse, neglect and exploitation have no boundaries, and cross all racial, socio-economic, gender and geographic lines.
  3. The federal government or congress has been slow to enact legislation to respond to the needs of victims of elder abuse, neglect and exploitation or to undertake prevention efforts.
  4. All citizens of Rhode Island should be protected from elder abuse, neglect and exploitation.
  5. That the public will benefit from a coordinated, multi-agency effort to ensure that the policy goals and laws established to protect Rhode Island’s seniors from elder abuse, neglect and exploitation are achieved and enforced.
  6. In order to protect the public safety, health and welfare of Rhode Island’s elder population, the general assembly finds it necessary to establish and fund an elder justice prosecution unit within the department of attorney general.

History of Section. P.L. 2005, ch. 331, § 1; P.L. 2005, ch. 398, § 1.

42-9.2-2. Definitions.

As used in this chapter:

  1. “Abuse”  means the knowing infliction of physical or psychological harm or the knowing deprivation of goods or services that are necessary to meet essential needs or to avoid physical or psychological harm.
  2. “Caregiver”  means any person who is for a significant period of time the primary caregiver and/or is primarily responsible for the management of the funds of a senior.
  3. “Elder”  means an individual sixty (60) years or older.
  4. “Elder justice”  means efforts to prevent, detect, treat, intervene in and prosecute elder abuse, neglect and exploitation and to protect elders while maximizing their autonomy as well as the recognition of an elder’s rights, including the right to be free of abuse, neglect and exploitation.
  5. “Exploitation”  means the fraudulent or otherwise illegal, unauthorized or improper act or process of an individual, including a caregiver or fiduciary, that uses the resources of an elder for monetary or personal benefit, profit, gain, or that results in depriving an elder of rightful access to or use of, benefits, resources, belongings, or assets by use of undue influence, harassment, duress, deception, false representation or false pretenses.
  6. “Neglect”  means the failure of a caregiver or fiduciary to provide the goods or services that are necessary to maintain the health or safety of an elder.

History of Section. P.L. 2005, ch. 331, § 1; P.L. 2005, ch. 398, § 1.

42-9.2-3. Establishment.

There shall be established and funded within the department of attorney general an elder justice prosecution unit. The elder justice prosecution unit shall be an assistant or special assistant attorney general appointed by the attorney general. Additionally, the unit shall have both an inspector and paralegal to be appointed by the attorney general. The elder justice prosecution unit is authorized to perform the following duties as the attorney general may direct:

  1. Prosecute cases relating to elder abuse, neglect and exploitation;
  2. Educate law enforcement department of elderly affairs personnel on investigative issues unique to elder justice;
  3. Intervene in, or request that the state or any agency thereof initiate administrative, legal and legislative actions related to elder justice issues as determined by the attorney general.

History of Section. P.L. 2005, ch. 331, § 1; P.L. 2005, ch. 398, § 1.

Chapter 9.3 Office of Civil Rights Advocate

42-9.3-1. Establishment.

There shall be established within the department of attorney general an office of civil rights advocate. The civil rights advocate shall be appointed by the attorney general and is authorized to perform his or her duties as the attorney general may direct, including, but not limited to, training and education, reviewing complaints and conducting investigations, and bringing civil actions under this chapter.

History of Section. P.L. 2005, ch. 377, § 1; P.L. 2005, ch. 393, § 1.

42-9.3-2. Action by attorney general.

  1. Whenever any person, whether or not acting under color of law, intentionally interferes or threatens to intentionally interfere, by physical force or violence against a person, by damage or destruction of property or by trespass on property, with the exercise or enjoyment by any other person of rights secured by the United States Constitution or the laws of the United States or of rights secured by the Constitution of Rhode Island or laws of the state, the attorney general may bring a civil action for injunctive or other appropriate equitable relief in order to protect the peaceable exercise or enjoyment of the rights secured.
  2. A civil action under this chapter shall be brought in the name of the state for or on behalf of any person so aggrieved and shall be instituted in the superior court for the county where the alleged victim resides or has a principal place of business or where the alleged violation occurred or is threatened.

History of Section. P.L. 2005, ch. 377, § 1; P.L. 2005, ch. 393, § 1.

42-9.3-3. Penalties.

Each violation of this chapter is a civil violation for which a civil penalty of not more than five thousand dollars ($5,000) for each defendant may be adjudged. This penalty shall be paid to the general fund after the attorney general is reimbursed for costs of bringing the action. Said penalty shall not serve as a defense to or in mitigation of any action for damages brought by any person so aggrieved.

History of Section. P.L. 2005, ch. 377, § 1; P.L. 2005, ch. 393, § 1.

42-9.3-4. Severability.

If any provision or part of this chapter or the application thereof to any person or circumstance is held invalid, the invalidity shall not affect other provisions or applications of the section which can be given effect without the invalid provision or application, and to this end the provisions or parts of this section are severable.

History of Section. P.L. 2005, ch. 377, § 1; P.L. 2005, ch. 393, § 1.

Chapter 10 Treasury Department

42-10-1. General treasurer — Duties in general.

There shall be a treasury department. The head of the treasury department shall be the general treasurer. The general treasurer shall perform the duties required by this chapter, chapters 11 and 15 of title 5; chapter 4 of title 35; chapter 21 of title 44; and all other provisions of the general laws and public laws insofar as those powers and duties relate to the general treasurer and the treasury department. He or she shall receive all revenues of the state except as may otherwise be specified by law. He or she shall disburse only such sums of money as are authorized by the department of administration, except as may otherwise be provided by law.

History of Section. P.L. 1939, ch. 660, § 50; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-10-1 .

Cross References.

Abandoned property, payment or delivery to treasurer, § 33-21.1-19 .

Assessment and collection of state taxes, duties of general treasurer pertaining to, §§ 44-6-1 44-6-9 .

Board of building-loan association incorporation, member of, § 19-22-2.

Bonded indebtedness of state, functions of general treasurer relative to, §§ 35-8-1 35-8-19 .

Credit unions, functions of general treasurer pertaining to, § 19-21-27.

Domestic insurance companies, functions in general treasurer relative to, §§ 27-1-5 27-1-9 .

Federal old age and survivors insurance, functions of general treasurer pertaining to, §§ 36-7-3 36-7-3 4.

Jury service, exemption of general treasurer, § 9-9-3 .

Militia duty, exemption, § 30-1-7 .

Oaths, power to administer, § 36-2-1 .

Retirement law, exemption from, § 36-9-5 .

Salary of general treasurer, § 36-6-2 .

Security for fiduciary obligations, functions of general treasurer relative to, §§ 19-8-2 , 19-8-3 .

Time of election, § 17-2-1 .

Touro funds, duties of general treasurer relative to, § 35-9-1 .

Vacancy in office, filling, § 36-1-9 .

Vehicle registration plates, § 31-3-15 .

Voluntary liquidation, functions of general treasurer relative to, §§ 19-17-4, 19-17-5.

Comparative Legislation.

Treasurer:

Conn. Gen. Stat. § 3-11 et seq.

Mass. Ann. Laws ch. 10, § 1 et seq.

42-10-2. Bond of treasurer.

The general treasurer shall, before entering upon the duties of his or her office, give bond to the state with sufficient sureties to the satisfaction of the governor in the sum of five hundred thousand dollars ($500,000), for the true and faithful discharge of the duties of his or her office; which bond shall be deposited with and kept by the secretary of state.

History of Section. G.L. 1896, ch. 34, § 1; G.L. 1909, ch. 43, § 1; P.L. 1910, ch. 559, § 1; G.L. 1923, ch. 44, § 1; G.L. 1938, ch. 24, § 1; G.L. 1956, § 42-10-2 ; P.L. 1977, ch. 196, § 1.

42-10-3. Deputy treasurers — Appointment and bond.

The general treasurer is hereby empowered, from time to time, to appoint one or more deputies under him or her who shall be engaged to the faithful performance of his or her duties, and shall, before entering the duties of his or her office, give bond to the state with sufficient sureties to the satisfaction of the governor, in the sum of five hundred thousand dollars ($500,000) for the true and faithful performance of the duties of his or her office; which bond shall be deposited with and kept by the secretary of state. The general treasurer shall be liable for any misconduct, neglect, or default of those deputies.

History of Section. P.L. 1923, ch. 454, § 1; G.L. 1938, ch. 25, § 1; G.L. 1956, § 42-10-3 ; P.L. 1977, ch. 196, § 1; P.L. 1985, ch. 181, art. 5, § 1.

42-10-4. Delegation of powers to deputies.

The general treasurer may, from time to time in writing, authorize the deputies to do any and all things required of the general treasurer, and the acts of the deputies so authorized shall have the same legal effect as if done by the general treasurer, provided, however, that in no case shall the deputies have power to sign the bonds, notes or other evidences of indebtedness of the state, and provided, further, that the authorization may be terminated at the pleasure of the general treasurer.

History of Section. P.L. 1923, ch. 454, § 2; G.L. 1938, ch. 25, § 2; G.L. 1956, § 42-10-4 ; P.L. 1985, ch. 181, art. 5, § 1.

42-10-5. Tenure of deputies.

The deputies shall hold office at the pleasure of the general treasurer.

History of Section. P.L. 1923, ch. 454, § 3; G.L. 1938, ch. 25, § 3; G.L. 1956, § 42-10-5 ; P.L. 1985, ch. 181, art. 5, § 1.

42-10-6. Employment of assistance.

The general treasurer may employ a clerk in his or her office, and such additional clerical assistance as he or she may require in the discharge of his or her duties.

History of Section. G.L. 1896, ch. 33, § 20; P.L. 1898, ch. 600, § 1; G.L. 1909, ch. 43, § 21; G.L. 1923, ch. 44, § 21; G.L. 1938, ch. 24, § 21; G.L. 1956, § 42-10-6 .

Cross References.

Employees in unclassified service, § 36-4-2 .

42-10-7. Seal of office.

The general treasurer shall continue to use a seal in his or her office. The form of an anchor shall be engraved on said seal; the motto thereof shall be the word “Hope”; and in a circle around the same shall be engraved the words, “General Treasurer of the State of Rhode Island”.

History of Section. G.L. 1896, ch. 33, § 19; G.L. 1909, ch. 43, § 20; G.L. 1923, ch. 44, § 20; G.L. 1938, ch. 24, § 20; G.L. 1956, § 42-10-7 .

Compiler’s Notes.

In 2021, “State of Rhode Island” was substituted for “State of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-10-8. Office of treasurer — Hours open.

The office of the general treasurer shall be in the state house, and shall, except as provided by § 25-1-5 , be kept open daily, except Saturdays, Sundays and holidays.

History of Section. G.L. 1896, ch. 33, § 2; P.L. 1901, ch. 852, § 7; G.L. 1909, ch. 43, § 2; G.L. 1923, ch. 44, § 2; G.L. 1938, ch. 24, § 2; impl. am. P.L. 1953, ch. 3075, § 1; G.L. 1956, § 42-10-8 ; P.L. 1994, ch. 427, § 1.

42-10-9. Custodian of state property.

The general treasurer shall, except as otherwise provided, personally attend to his or her official duties; he or she shall be the keeper of the certificates of stocks, notes, and other evidences of property belonging to the permanent school fund and the Touro fund, and of all other property belonging to the state or held by the state in trust; and he or she shall collect the dividends, interest, and income arising from the above mentioned property, and shall dispose of them according to law.

History of Section. G.L. 1896, ch. 33, § 3; G.L. 1909, ch. 43, § 3; G.L. 1923, ch. 44, § 3; G.L. 1938, ch. 24, § 3; G.L. 1956, § 42-10-9 .

Cross References.

Automotive equipment fund, § 37-4-2 .

Employment security administration account, custodian, § 28-42-26 .

Employment security fund, custodian, § 28-42-20 .

Federal aid highway matching fund, §§ 24-4-5 , 24-4-7 .

Federal aid to education funds, custody and disbursement, § 16-8-14 .

Metropolitan park district fund, § 32-2-6 .

Permanent school fund, § 16-4-1 et seq.

State employees’ retirement fund, custodian, § 36-8-9 .

Temporary disability insurance fund, custodian, § 28-39-6 .

Temporary disability insurance reserve fund, custodian, § 28-39-9 .

Touro funds, §§ 35-9-1 , 35-9-2 .

Veterans’ home fund, custodian, § 30-24-6 .

Workers’ compensation administrative account, § 28-37-1 et seq.

42-10-10. Money accounts.

The general treasurer shall keep a fair and correct account of all sums of money received into and paid from the treasury during the year.

History of Section. G.L. 1896, ch. 33, § 6; G.L. 1909, ch. 43, § 6; G.L. 1923, ch. 44, § 6; G.L. 1938, ch. 24, § 6; G.L. 1956, § 42-10-10 .

Cross References.

Accounts kept by state controller, § 35-6-39 .

42-10-11. Appropriation accounts.

The general treasurer shall keep an account with each appropriation made by the general assembly, and with each salaried officer of the state, in which he or she shall credit the object for which the appropriation is made with the amount appropriated to the object, and shall charge each appropriation with the payments made by him or her on that appropriation on the orders of the state controller.

History of Section. G.L. 1896, ch. 33, § 7; G.L. 1909, ch. 43, § 7; G.L. 1923, ch. 44, § 7; G.L. 1938, ch. 24, § 7; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 42-10-11 .

42-10-12. Bond accounts — Bond capital fund.

  1. The general treasurer shall keep an account with each issue of the state bonds, in which account the state shall be charged with the amount of the bonds contained in that issue and in which the numbers of the bonds shall be set forth; and the state shall be credited with the payments made on account of those bonds, indicating by their numbers in the account the particular bonds on account of which the payments shall be made.
  2. Notwithstanding the provisions of any law relative to the issuance of specific bonds to the contrary, all separate bond funds in existence on May 10, 1977, shall be consolidated into one fund which shall be designated the “bond capital fund”. The general treasurer shall keep account of the amount of the funds in the “bond capital fund” attributable to the sale of all past and future bond issues.

History of Section. G.L. 1896, ch. 33, § 8; G.L. 1909, ch. 43, § 8; G.L. 1923, ch. 44, § 8; G.L. 1938, ch. 24, § 8; G.L. 1956, § 42-10-12 ; P.L. 1977, ch. 127, § 1.

42-10-13. Payments from treasury.

The general treasurer shall pay from the state treasury on orders of the state controller such sums of money as may from time to time be required for the payment of the principal and interest on the bonded debt, for lawful orders of the governor, and for appropriations made by the general assembly, but no money shall be paid from the treasury, except for principal and interest due on the bonded debt, unless it shall have been appropriated to the purposes for which it is to be paid and upon orders of the state controller.

History of Section. G.L. 1896, ch. 33, § 10; G.L. 1909, ch. 43, § 10; G.L. 1923, ch. 44, § 10; P.L. 1930, ch. 1519, § 1; G.L. 1938, ch. 24, § 10; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 42-10-13 .

Cross References.

Storm emergency account, disbursement, § 24-9-4 .

42-10-13.1. Federal tax identification number required.

Before any organization receives a state grant or is appropriated a certain sum of money, said organization shall be required to provide their federal tax identification number or if applicable that it is in compliance with § 501(c)(3) [26 U.S.C. § 501(c)(3)] of the federal internal revenue code.

History of Section. P.L. 1993, ch. 117, § 1.

Federal Act References.

The bracketed United States Code reference in this section was inserted by the compiler.

Collateral References.

Waiver of restrictions on assessment and collection of deficiency in federal tax. 115 A.L.R. Fed. 257.

42-10-14. Medium of bond payments.

The interest and principal of all notes or bonds of this state when due, shall be paid in gold coin of the United States of the present standard of weight and fineness, or its equivalent.

History of Section. P.L. 1896, ch. 413, § 1; G.L. 1909, ch. 43, § 11; G.L. 1923, ch. 44, § 11; G.L. 1938, ch. 24, § 11; G.L. 1956, § 42-10-14 .

42-10-15. Requiring payment of revenues.

The general treasurer shall require the payment of all balances due into the treasury referred to in § 35-6-34 .

History of Section. G.L. 1938, ch. 24, § 18; G.L. 1956, § 42-10-15 .

42-10-16. Report and prosecution of delinquencies in payment.

The general treasurer shall report to the attorney general every person or town neglecting to pay, at the times required by law, any sum of money due to the state, including any sum which may be due as a result of a delinquency under chapter 6 of title 35, and the attorney general shall prosecute every such delinquent according to law.

History of Section. G.L. 1896, ch. 33, § 17; G.L. 1909, ch. 43, § 18; G.L. 1923, ch. 44, § 18; G.L. 1938, ch. 24, § 19; G.L. 1956, § 42-10-16 .

42-10-17. Annual report to general assembly.

  1. The general treasurer shall present to the general assembly on or before the tenth (10th) day of October in each year a report of the business transacted by his or her office during the fiscal year or period next preceding, showing receipts and payments from the general treasury and from all other funds and accounts under his or her control. The general treasurer shall report the balance on hand in each of those funds at the close of the last fiscal year or period, the banks in which the funds are deposited and the rate of interest paid thereon. The general treasurer shall give in the report a detailed statement of the receipts of the state treasury showing the several sources of revenue, the amount received from each source, and the account of taxes received, but only an abstract of the report shall be printed.
  2. The report shall include, so long as any state funds or pension funds remain invested in any corporation doing business in South Africa, a report showing which investments have been sold in the previous year in conformity with the requirements of § 35-10-12 , the aggregate value of those investments at the time of divestment, and the aggregate value of those investments as a percentage of total investment at the end of the previous year.

History of Section. G.L. 1896, ch. 33, § 11; P.L. 1901, ch. 809, § 5; G.L. 1909, ch. 43, § 12; P.L. 1921, ch. 2038, § 2; G.L. 1923, ch. 44, § 12; P.L. 1929, ch. 1349, § 2; G.L. 1938, ch. 24, § 12; G.L. 1956, § 42-10-17 ; P.L. 1985, ch. 336, § 2; P.L. 1994, ch. 427, § 2.

42-10-18. Contents of annual report.

The report required by § 42-10-17 shall show the payments from each appropriation, whether from an annual or special appropriation and on account of what department, office, board, division, or commission, or for what purpose the payments were made. The statement of payments shall also be arranged so that the report will readily indicate the amounts expended respectively for education, courts, legislature, health, agriculture, highways and bridges, military affairs, penal and charitable, care and repair of public property, sinking fund, interest, and general administration.

History of Section. G.L. 1896, ch. 33, § 12; G.L. 1909, ch. 43, § 13; P.L. 1921, ch. 2038, § 3; G.L. 1923, ch. 44, § 13; G.L. 1938, ch. 24, § 13; G.L. 1956, § 42-10-18 .

42-10-19. Separation of receipts in report.

In the account of moneys received from the different courts, the general treasurer shall state separately the amounts received from the following sources: (1) entries; (2) other costs; (3) fines; (4) miscellaneous; and he or she shall also state the amounts of revenue received from all other sources, under appropriate heads.

History of Section. G.L. 1896, ch. 33, § 13; G.L. 1909, ch. 43, § 14; G.L. 1923, ch. 44, § 14; G.L. 1938, ch. 24, § 14; G.L. 1956, § 42-10-19 .

42-10-20. Report on indebtedness.

The accounts shall also contain a statement of the bonded debt of the state, the amount of each issue outstanding, and the time when the bonds mature and are payable, together with the gross amount of the annual interest thereon and the amount of interest paid, and the amount of coupons due and unpaid, and of the bonds retired since the making of the last previous report.

History of Section. G.L. 1896, ch. 33, § 14; G.L. 1909, ch. 43, § 15; G.L. 1923, ch. 44, § 15; G.L. 1938, ch. 24, § 15; G.L. 1956, § 42-10-20 .

42-10-21. Report on special funds.

The accounts shall also contain a statement of the receipts and expenditures on account of the permanent school fund, the Touro fund, and Rhode Island veterans’ home burial lot, under appropriate headings, together with the state and amount of those funds and how the funds are invested. The general treasurer shall also in the report state any other expenses particularly, under such headings as he or she may deem necessary for the better information of the general assembly.

History of Section. G.L. 1896, ch. 33, § 15; G.L. 1909, ch. 43, § 16; G.L. 1923, ch. 44, § 16; G.L. 1938, ch. 24, § 16; impl. am. P.L. 1949, ch. 2166, § 1; G.L. 1956, § 42-10-21 .

42-10-22. Report of amounts receivable — Law violations.

The general treasurer shall, with the report, report all those sums of money which within his or her knowledge shall be due to the state from any person, corporation or town, by virtue of any of the revenue laws, and what amount from each; and also report all breaches or want of enforcement of the license law, or any other of the revenue laws of the state, by any person or town, as shall come to his or her knowledge, or as may in his or her opinion exist, whereby the state may be defrauded of any of its revenue.

History of Section. G.L. 1896, ch. 33, § 16; G.L. 1909, ch. 43, § 17; G.L. 1923, ch. 44, § 17; G.L. 1938, ch. 24, § 17; G.L. 1956, § 42-10-22 .

42-10-23. Deposit banks.

  1. The general treasurer shall designate the banks or trust companies in which all monies of the state, including pension funds, shall be deposited, and may change the banks and trust companies previously designated.
  2. The general treasurer may designate a bank or trust company which does not meet the criteria set forth in subsection (a) if it is determined that the deposit of state monies in that bank or trust company is necessary to obtain essential services which are not reasonably obtained from another bank or trust company. If the general treasurer finds that a bank or trust company previously designated as a depository of state monies has violated the criteria set forth in subsection (a), he or she shall give the bank or trust company an opportunity to be heard on this finding. If thereafter, it is concluded that the criteria has been violated, thirty days’ notice shall be given to the bank or trust company that its designation shall be terminated as of the expiration of the thirty (30) days.

History of Section. P.L. 1985, ch. 336, § 3; P.L. 1996, ch. 168, § 1.

Compiler’s Notes.

Section 2 of P.L. 1996, ch. 168, provides: “The provisions of this act are severable.”

42-10-24. Payment of bank service fees.

The general treasurer may: (1) pay fees incurred by the state for banking services with funds from the short term investment earnings of the general fund and (2) deduct bank service fees directly attributable to funds, other than the general fund; from the earnings credited to such other funds.

History of Section. P.L. 1996, ch. 86, § 1.

Compiler’s Notes.

P.L. 1996, ch. 86, § 2, provides: “The provisions of this act are severable.”

Chapter 10.1 Public Finance Management Board

42-10.1-1. Creation — Members.

  1. There is hereby authorized, created and established in the department of the general treasurer a public finance management board to consist of nine (9) members:
    1. The general treasurer or his or her designee who shall be a subordinate within the general treasurer’s office;
    2. The director of the department of administration or his or her designee who shall be a subordinate within the department of administration;
    3. Three (3) members of the general public to be appointed by the governor, with the advice and consent of the senate, one of whom shall serve an initial term of three (3) years, one of whom shall serve an initial term of two (2) years an one of whom shall serve an initial term of one year, and until his or her successor is appointed and qualified. Thereafter, the members appointed pursuant to this subsection shall serve for a term of three (3) years and until his or her successor is appointed and qualified; and
    4. Two (2) members of the general public to be appointed by the general treasurer, with the advice and consent of the senate, from a list of five (5) candidates submitted to the general treasurer by the League of Cities and Towns, one of whom shall serve an initial term of two (2) years and one of whom shall serve an initial term of three (3) years, and until his or her successor is appointed and qualified. Thereafter, the members appointed pursuant to this subsection shall serve for a term of three (3) years and until his or her successor is appointed and qualified.
    5. Two (2) members of the general public to be appointed by the general treasurer, with the advice and consent of the senate, one of whom shall serve an initial term of two (2) years and one of whom shall serve an initial term of three (3) years, and until his or her successor is appointed and qualified. Thereafter, the members appointed pursuant to this subsection shall serve for a term of three (3) years and until his or her successor is appointed and qualified.
  2. Any member that was appointed by the governor or general treasurer prior to the effective date of this act shall continue to serve until such time as a successor is appointed and qualified.
  3. All appointments shall be experienced in the issuance and sale of bonds by public agencies or shall otherwise be qualified by training or experience in the field of finance and investment. No one shall be eligible for appointment unless he or she is a resident of this state.

    Public members of the authority shall be removable by the chair for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.

    Newly appointed and qualified public members shall, within six (6) months of their appointment, attend a training course that shall be developed and provided by the office of the general treasurer and shall include instruction in the following areas: the provisions of chapters 42-10.1, 42-46, 36-14 and 38-2 of the Rhode Island general laws; and the authority’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act, prepare and disseminate training materials relating to the provisions of chapters 42-46, 36-14 and 38-2.

    A vacancy shall be filled in like manner as the original appointment.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 2001, ch. 180, § 95; P.L. 2006, ch. 319, § 5; P.L. 2006, ch. 444, § 5.

Compiler’s Notes.

P.L. 2006, ch. 319, § 5, and P.L. 2006, ch. 444, § 5, enacted identical amendments to this section.

Comparative Legislation.

Public finance management:

Conn. Gen. Stat. § 4-93 et seq.

Mass. Ann. Laws ch. 6, §§ 97, 98.

42-10.1-2. Purpose.

It shall be the purpose and responsibility of the board:

  1. To advise and assist all state departments, municipal and regional authorities, agencies, boards, commissions, public and quasi-public corporations, and fire districts and other special districts having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or other various types of conduit debt or enter into financing leases with respect to issuance of, and financial planning related to, all those bonds, leases, and notes;
  2. To advise and/or assist any city or town and any municipal or regional agency, authority, board, commission, public or quasi-public corporations, or fire districts or other special districts having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or other various types of conduit debt or enter into financing leases with respect to the issuance of, and financial planning related to, those bonds, leases, and notes;
  3. To collect, maintain, and provide information on all state, municipal and regional authority, agency, board, commission, public or quasi-public corporation, and fire district and other special district debt authorization, sold and outstanding, and serve as a statistical center for all state and municipal debt issues;
  4. To maintain contact with state, municipal and regional authority, agency, board, commission, public or quasi-public corporation, fire district and other special district bond issuers, underwriters, credit-rating agencies, investors, and others to improve the market for state and local government debt issues;
  5. To undertake or commission studies on methods to reduce the costs and improve credit ratings of state and local debt issues;
  6. To recommend changes in state laws and local practices to improve the sale and servicing of state and local debts;
  7. To annually ascertain the total amount of state, regional, municipal, and public and quasi-public corporation debt authorized, sold and unsold;
  8. To oversee the undertaking of a debt affordability study no less frequently than every two (2) years that shall include recommended limits for the debt capacity of each state, municipal and regional authority, agency, board, commission, public and quasi-public corporation and fire district and other special district having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or other types of conduit debt or enter into financing leases.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 2016, ch. 142, art. 2, § 1.

Effective Dates.

P.L. 2016, ch. 142, art. 2, § 3, provides that the amendment to this section by that act takes effect on January 1, 2017.

42-10.1-3. Allocation of statewide financing limitation.

  1. The eighty-seven million four thousand dollars ($87,004,000) in total recovery zone economic development bond volume cap allocations granted to the five (5) counties of the State of Rhode Island by the United States Secretary of the Treasury pursuant to 26 U.S.C. §§ 1400U-1 and 1400U-2 of the Internal Revenue Code are hereby ceded to the State of Rhode Island for use by the state in connection with the issuance of general obligation bonds of the state.
  2. The one hundred thirty million five hundred four thousand dollars ($130,504,000) in total recovery zone facility bond volume cap allocations granted to the five (5) counties of the State of Rhode Island by the United States Secretary of the Treasury pursuant to 26 U.S.C. §§ 1400U-1 and 1400U-3 are hereby ceded to the public finance management board for subsequent allocation by the board in accordance with rules and regulations to be promulgated by the board in accordance with the Administrative Procedures Act, Chapter 35 of this title.
  3. The ten million nine hundred one thousand dollars ($10,901,000) in total qualified energy conservation bond volume cap allocation granted to the State of Rhode Island by the Secretary of the Treasury pursuant to 26 U.S.C. § 54D of the Internal Revenue Code is hereby allocated to the board for subsequent allocations by the board in accordance with rules and regulations to be promulgated by the board in accordance with the Administrative Procedures Act, Chapter 35 of this title, provided, however, that the City of Providence shall be allocated by the board no less than its portion as provided in 26 U.S.C. § 54D(e)(2)(A) of the Internal Revenue Code unless the City of Providence determines that the board may further reallocate such portion to other bond issuers.
  4. The general assembly hereby finds, declares and designates the entire State of Rhode Island as a “recovery zone” meeting the standards referenced in 26 U.S.C. § 1400U-1(b)(1) of the Internal Revenue Code, given the significant unemployment, rate of foreclosures, or general distress present throughout the State of Rhode Island, and particularly given the geographic compactness of the state and the resultant interrelated nature of economic conditions and activities within the state as a whole.
  5. The board is hereby authorized to allocate tax exempt and taxable bond issuance capacity and/or federal tax credits among all issuers in the state of Rhode Island, pursuant to 26 U.S.C. § 103, 26 U.S.C. § 145, or pursuant to 26 U.S.C. §§ 1400U-1, 1400U-2, 1400U-3, 54D and any similar federal legislation heretofore or hereinafter enacted. The allocations of tax exempt and taxable bond issuance capacity and/or federal tax credits shall be pursuant to rules and regulations to be promulgated by the board in accordance with the Administrative Procedures Act, chapter 35 of this title.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 2010, ch. 7, § 2.

42-10.1-4. Notice of debt issue to board.

  1. Each state, municipal and regional department, authority, agency, board, commission, public and quasi-public corporation, and fire district and other special district having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or other various types of conduit debt shall, no later than thirty (30) days prior to the sale of any such debt issue at public or private sale, give written notice of the proposed sale to the board; and each such issuer shall, within thirty (30) days after closing, submit to the board a report of final sale.
  2. The notice of proposed debt shall include one proposed sale date, the name of the issuer, the nature of the debt issue, and the estimated principal amount thereof, and such further information as may be required by rule of the board and shall be delivered in accordance with procedures to be established by rule of the board; and the notice of final sale shall be made on a form approved by the board and contain all of the information requested on said form. Any issuer that fails to submit the report of proposed debt or report of final sale by the appropriate deadline may be subject to a per diem fine of two hundred fifty dollars ($250), which shall be collected and enforced by the Office of the General Treasurer.
  3. Each state, municipal and regional authority, agency, board, commission, public and quasi-public corporation, and fire district and other special district having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or various types of conduit debt or enter into financing leases shall provide annually, within ninety (90) days after the end of each fiscal year, the following information for each outstanding debt incurred as of the end of such year:
    1. The principal amount of the issue outstanding;
    2. The amount of proceeds of the issue that remains unspent;
    3. The amount of debt authorized by the bond act or other appropriate authorization relevant to the issue that remains authorized but unissued; and
    4. A list of the purposes for which the debt has been issued and the amounts expended for each purpose in the prior fiscal year from the proceeds of the issue.
  4. Failure of delivery of the above notice or of the time or efficiency thereof shall not affect the validity of the issuance of any debt, bonds, notes, or leases.
  5. The board shall submit a report annually, on or before September 30th of each year, to the director of administration, the speaker of the house, the chair of the house finance committee, the president of the senate, the chair of the senate finance committee, and the auditor general on debt issues by cities and towns and other authorities, agencies, boards, commissions, public and quasi-public corporations, fire districts, and other special districts subject to the provisions of chapter 12 of title 45, which report shall include the information set forth in subsection (b) and shall be for the notices of debt issues received during the state’s fiscal year next preceding. An electronic transmission of the report shall be considered an acceptable submission.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 2007, ch. 292, § 6; P.L. 2012, ch. 441, § 1; P.L. 2012, ch. 479, § 1; P.L. 2016, ch. 142, art. 2, § 1.

Compiler’s Notes.

P.L. 2012, ch. 441, § 1, and P.L. 2012, ch. 479, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2016, ch. 142, art. 2, § 3, provides that the amendment to this section by that act takes effect on January 1, 2017.

42-10.1-5. Fees authorized — Fund established.

In connection with the discharge of its duties under this chapter, the board is authorized to charge and impose fees for its services upon the lead underwriter or purchaser of any affected debt issue, bond, or note in an amount equal to one-fortieth of one percent (1/40%) of the issued principal amount of the issue. Amounts received under this section shall be deposited as general revenue.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 1995, ch. 370, art. 40, § 129.

42-10.1-6. Officers — Meetings.

  1. The general treasurer or his or her designee shall serve as chairperson and shall preside at meetings of the board.
  2. The board members shall annually elect, by majority vote, one of the members as vice chairman and one of the members as secretary and other such officers as they deem necessary.
  3. The board shall meet on the call of the chairperson, or at the request of a majority of the members, or at the request of the governor. Four (4) members of the board shall constitute a quorum for the transaction of business. No vacancy in the membership of the board shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the board.
  4. The board shall adopt rules and regulations for the conduct of its business pursuant to the provisions of chapter 35 of this title.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 1997, ch. 189, § 1; P.L. 2006, ch. 319, § 5; P.L. 2006, ch. 444, § 5.

Compiler’s Notes.

P.L. 2006, ch. 319, § 5, and P.L. 2006, ch. 444, § 5, enacted identical amendments to this section.

42-10.1-7. Compensation — Staff — Advice from other agencies — Office space.

  1. The membership of the board shall receive no compensation for their services. The general treasurer shall provide the clerical and administrative support required to develop and evaluate the comprehensive state plan.
  2. All departments and agencies of the state shall furnish such advice and information, documentary and otherwise, to the board and its agents as is deemed necessary or desirable by the board to facilitate the purposes of this resolution.
  3. The director of administration is hereby authorized and directed to provide suitable quarters for the board.

History of Section. P.L. 1986, ch. 477, § 1.

42-10.1-8. Comprehensive review.

  1. The board shall comprehensively review the financing of capital improvements by all state, municipal, and regional departments, authorities, agencies, boards, commissions, and public and quasi-public corporations and study the comparative debt of all state and local governmental units for capital improvements and the use of bond financing as a source of the indebtedness. The review shall include an analysis of all outstanding general obligation and revenue bonds. Annually, on the thirtieth (30th) day of September, the board shall submit to the general assembly a report based upon information from the fiscal year ending in the prior calendar year of its findings and recommendations, if any, for revising the laws governing such financing devices. An electronic transmission of the report shall be considered an acceptable submission.
  2. Annually, on the thirtieth (30th) day of September, the board shall submit to the governor, the speaker of the house of representatives, the president of the senate and the secretary of state a report based upon information from the fiscal year ending in the prior calendar year of its findings and recommendations, if any, for revising the laws governing such financing devices. An electronic transmission of the report shall be considered an acceptable submission. The report shall also set forth a complete operating and financial statement covering its operations during the year, a summary of meetings or hearings held, meeting minutes if requested, subjects addressed, decisions rendered, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a summary of performance during the fiscal year ending in the prior calendar year including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the board; a summary of any training courses held pursuant to § 42-10.1-1 ; a briefing on anticipated activities in the current fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the general assembly and the secretary of state’s website as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision.
  3. Neither the board nor its individual members shall have any liability as a result of the performance of the responsibilities or the exercise of the powers described herein. They shall not be deemed to have expressed an opinion regarding or deemed to have approved any aspect of any bonds or notes, including but not limited to, the proper authorization of any bonds or notes, the availability of funds for the repayment of any bonds or notes, the tax exempt status of any bonds or notes, or compliance by the issuer of any bonds or notes with any federal or state tax or securities law.
  4. In the event that any liability shall accrue to the board or its members because of the performance of the responsibilities or exercise of the powers described herein, the issuer who issued the bonds or notes which cause the liability shall fully indemnify the board and the members.

History of Section. P.L. 1986, ch. 477, § 1; P.L. 1998, ch. 85, § 1; P.L. 2004, ch. 55, § 1; P.L. 2004, ch. 130, § 1; P.L. 2006, ch. 319, § 5; P.L. 2006, ch. 444, § 5; P.L. 2012, ch. 441, § 1; P.L. 2012, ch. 479, § 1.

Compiler’s Notes.

P.L. 2012, ch. 441, § 1, and P.L. 2012, ch. 479, § 1 enacted identical amendments to this section.

42-10.1-9. Report of debt affordability and targets.

  1. The board shall compile and publish annually the total amount of public state, regional, municipal, and public and quasi-public corporation debt authorized, sold, and unsold.
  2. No less frequently than every two (2) years, the board shall oversee the undertaking of a debt affordability study that shall include recommended limits for the debt capacity of each state, municipal and regional authority, agency, board, commission, public and quasi-public corporation and fire district and other special district having authority to issue revenue or general obligation bonds or GARVEE bonds or notes or other various types of conduit debt or enter into financing leases.

History of Section. P.L. 2016, ch. 142, art. 2, § 2.

Effective Dates.

P.L. 2016, ch. 142, art. 2, § 3, provides that this section takes effect on January 1, 2017.

42-10.1-10. Public finance management board advisory opinions.

The board shall have the authority to offer non-binding, advisory opinions on all aspects of debt management practices of state, municipal, and public and quasi-public corporations.

History of Section. P.L. 2016, ch. 142, art. 2, § 2.

Effective Dates.

P.L. 2016, ch. 142, art. 2, § 3, provides that this section takes effect on January 1, 2017.

Chapter 11 Department of Administration

42-11-1. Director of administration.

There is hereby established within the executive branch of the state government, a department of administration. The head of the department shall be the director of administration, who shall be appointed by the governor, with the advice and consent of the senate, and shall serve at the pleasure of the governor.

History of Section. P.L. 1951, ch. 2727, art. 1, § 1; impl. am. P.L. 1955, ch. 3535, § 1; G.L. 1956, § 42-11-1 .

Cross References.

Appointment of director, § 42-6-3 .

Bond of director, § 42-8-5 .

Exemption of director from jury service, § 9-9-3 .

Exemption of director from militia duty, § 30-1-7 .

Comparative Legislation.

Budget and administration:

Conn. Gen. Stat. § 4-65a et seq.

Mass. Ann. Laws ch. 29, § 1 et seq.

Collateral References.

Validity, under the Federal Constitution, of regulations, rules, or statutes requiring random or mass drug testing of public employees or persons whose employment is regulated by the state, local, or federal government. 86 A.L.R. Fed. 420.

42-11-2. Powers and duties of department.

The department of administration shall have the following powers and duties:

  1. To prepare a budget for the several state departments and agencies, subject to the direction and supervision of the governor;
  2. To administer the budget for all state departments and agencies, except as specifically exempted by law;
  3. To devise, formulate, promulgate, supervise, and control accounting systems, procedures, and methods for the state departments and agencies, conforming to such accounting standards and methods as are prescribed by law;
  4. To purchase or to contract for the supplies, materials, articles, equipment, printing, and services needed by state departments and agencies, except as specifically exempted by law;
  5. To prescribe standard specifications for those purchases and contracts and to enforce compliance with specifications;
  6. To supervise and control the advertising for bids and awards for state purchases;
  7. To regulate the requisitioning and storage of purchased items, the disposal of surplus and salvage, and the transfer to or between state departments and agencies of needed supplies, equipment, and materials;
  8. To maintain, equip, and keep in repair the state house, state office building, and other premises owned or rented by the state for the use of any department or agency, excepting those buildings, the control of which is vested by law in some other agency;
  9. To provide for the periodic inspection, appraisal or inventory of all state buildings and property, real and personal;
  10. To require reports from state agencies on the buildings and property in their custody;
  11. To issue regulations to govern the protection and custody of the property of the state;
  12. To assign office and storage space and to rent and lease land and buildings for the use of the several state departments and agencies in the manner provided by law;
  13. To control and supervise the acquisition, operation, maintenance, repair, and replacement of state-owned motor vehicles by state agencies;
  14. To maintain and operate central duplicating and mailing service for the several state departments and agencies;
  15. To furnish the several departments and agencies of the state with other essential office services;
  16. To survey and examine the administration and operation of the state departments and agencies, submitting to the governor proposals to secure greater administrative efficiency and economy, to minimize the duplication of activities, and to effect a better organization and consolidation of functions among state agencies;
  17. To operate a merit system of personnel administration and personnel management as defined in § 36-3-3 in connection with the conditions of employment in all state departments and agencies within the classified service;
  18. To assign or reassign, with the approval of the governor, any functions, duties, or powers established by this chapter to any agency within the department;
  19. To establish, maintain, and operate a data processing center or centers, approve the acquisition and use of electronic data processing services by state agencies, furnish staff assistance in methods, systems and programming work to other state agencies, and arrange for and effect the centralization and consolidation of punch card and electronic data processing equipment and services in order to obtain maximum utilization and efficiency;
  20. To devise, formulate, promulgate, supervise, and control a comprehensive and coordinated statewide information system designed to improve the database used in the management of public resources, to consult and advise with other state departments and agencies and municipalities to assure appropriate and full participation in this system, and to encourage the participation of the various municipalities of this state in this system by providing technical or other appropriate assistance toward establishing, within those municipalities, compatible information systems in order to obtain the maximum effectiveness in the management of public resources;
    1. The comprehensive and coordinated statewide information system may include a Rhode Island geographic information system of land-related economic, physical, cultural and natural resources.
    2. In order to ensure the continuity of the maintenance and functions of the geographic information system, the general assembly may annually appropriate such sum as it may deem necessary to the department of administration for its support;
  21. To administer a statewide planning program including planning assistance to the state departments and agencies;
  22. To administer a statewide program of photography and photographic services;
  23. To negotiate with public or private educational institutions in the state, in cooperation with the department of health, for state support of medical education;
  24. To promote the expansion of markets for recovered material and to maximize their return to productive economic use through the purchase of materials and supplies with recycled content by the state of Rhode Island to the fullest extent practically feasible;
  25. To approve costs as provided in § 23-19-32 ;
  26. To provide all necessary civil service tests for child protective investigators and social workers at least twice each year and to maintain an adequate hiring list for these positions at all times;
    1. To prepare a report every three (3) months by all current property leases or rentals by any state or quasi-state agency to include the following information:
      1. Name of lessor;
      2. Description of the lease (purpose, physical characteristics, and location);
      3. Cost of the lease;
      4. Amount paid to date;
      5. Date initiated;
      6. Date covered by the lease.
    2. To prepare a report by October 31, 2014, of all current property owned by the state or leased by any state agency or quasi-state agency to include the following information:
      1. Total square feet for each building or leased space;
      2. Total square feet for each building and space utilized as office space currently;
      3. Location of each building or leased space;
      4. Ratio and listing of buildings owned by the state versus leased;
      5. Total occupancy costs which shall include capital expenses, provided a proxy should be provided to compare properties that are owned versus leased by showing capital expenses on owned properties as a per square foot cost at industry depreciation rates;
      6. Expiration dates of leases;
      7. Number of workstations per building or leased space;
      8. Total square feet divided by number of workstations;
      9. Total number of vacant workstations;
      10. Percentage of vacant workstations versus total workstations available;
      11. Date when an action is required by the state to renew or terminate a lease;
      12. Strategic plan for leases commencing or expiring by June 30, 2016;
      13. Map of all state buildings which provides: cost per square foot to maintain, total number of square feet, total operating cost, date each lease expires, number of persons per building and total number of vacant seats per building; and
      14. Industry benchmark report which shall include total operating cost by full-time equivalent employee, total operating cost by square foot and total square feet divided by full-time equivalent employee;
  27. To prepare a report to the chairs of the house and senate finance committees by December 15, 2021, and each year thereafter of all current property owned by the state or leased by any state agency or quasi-state agency to include the following information:
    1. Total square feet for each building or leased space;
    2. Total square feet for each building and space utilized as office space currently;
    3. Location of each building or leased space;
    4. Ratio and listing of buildings owned by the state versus leased;
    5. Total occupancy costs which shall include capital expenses, provided a proxy should be provided to compare properties that are owned versus leased by showing capital expenses on owned properties as a per square foot cost at industry depreciation rates;
    6. Expiration dates of leases;
    7. Number of workstations per building or leased space;
    8. Total square feet divided by number of workstations;
    9. Total number of vacant workstations;
    10. Percentage of vacant workstations versus total workstations available;
    11. Date when an action is required by the state to renew or terminate a lease;
    12. Strategic plan for leases commencing or expiring by June 30, 2022, and each subsequent year thereafter;
    13. Map of all state buildings that provides: cost per square foot to maintain, total number of square feet, total operating cost, date each lease expires, number of persons per building and total number of vacant seats per building; and
    14. Industry benchmark report that shall include total operating cost by full-time equivalent employee, total operating cost by square foot and total square feet divided by full-time equivalent employee;
  28. To provide by December 31, 1995, the availability of automatic direct deposit to any recipient of a state benefit payment, provided that the agency responsible for making that payment generates one thousand (1,000) or more such payments each month;
  29. To encourage municipalities, school districts, and quasi-public agencies to achieve cost savings in health insurance, purchasing, or energy usage by participating in state contracts, or by entering into collaborative agreements with other municipalities, districts, or agencies. To assist in determining whether the benefit levels including employee cost sharing and unit costs of such benefits and costs are excessive relative to other municipalities, districts, or quasi-public agencies as compared with state benefit levels and costs; and
  30. To administer a health benefit exchange in accordance with chapter 157 of this title.

History of Section. P.L. 1951, ch. 2727, art. 1, § 2; G.L. 1956, § 42-11-2 ; P.L. 1966, ch. 136, §§ 1, 2; P.L. 1969, ch. 208, § 1; P.L. 1970, ch. 126, § 1; P.L. 1972, ch. 91, § 1; P.L. 1972, ch. 200, § 2; P.L. 1985, ch. 181, art. 22, § 2; P.L. 1985, ch. 181, art. 61, § 12; P.L. 1986, ch. 522, § 6; P.L. 1990, ch. 235, § 1; P.L. 1991, ch. 338, § 1; P.L. 1992, ch. 133, art. 106, § 1; P.L. 1992, ch. 181, § 1; P.L. 1993, ch. 217, § 1; P.L. 1994, ch. 70, art. 21, § 3; P.L. 1995, ch. 120, § 1; P.L. 2001, ch. 77, art. 29, § 1; P.L. 2003, ch. 429, § 1; P.L. 2006, ch. 246, art. 38, §§ 8, 21; P.L. 2014, ch. 145, art. 9, § 6; P.L. 2015, ch. 141, art. 18, § 1; P.L. 2021, ch. 162, art. 3, § 11, effective July 6, 2021.

Retroactive Effective Dates.

P.L. 2015, ch. 141, art. 18, § 3, provides that the amendment to this section by that act takes effect January 1, 2015.

Cross References.

Airports, contracts for development and operation, § 1-2-4 .

Automotive equipment, purchase, maintenance and repair, §§ 37-4-1 , 37-4-4 .

Battle flags and markers, maintenance, § 37-8-8 .

Budget officer, duties, § 35-3-1 .

Bureau of audits, § 35-7-1 .

Contractors’ bonds, §§ 37-12-1 37-12-11 , 37-13-14 .

Council on drug abuse control, furnishing quarters for, § 42-50-8.

Courthouses, custody, §§ 37-8-1 , 37-8-2 .

Division of accounts and control, §§ 35-6-1 to 35-6-44 .

Division of personnel administration, §§ 36-3-1 36-3-15 .

Fiscal functions of department, §§ 35-1-1 35-1-5 .

Institutional buildings, supervision, § 37-8-2 .

Insurance of state property, §§ 37-11-1 , 37-11-2 .

Military buildings, supervision, § 37-8-2 .

Purchasing agent, § 37-2-1 .

Rotary funds, establishment, § 35-5-1 .

State house, control and supervision, §§ 37-8-1 , 37-8-5 37-8-1 2.

State house restaurant, lease and regulation, § 37-8-11 .

State office building, supervision and control, § 37-8-1 .

Statewide planning program, § 42-11-10 .

Tax administrator, powers and duties, §§ 44-1-1 44-1-31 .

Town accounting systems, installation, §§ 45-10-1 45-10-3 .

Town fiscal accounts, audit, §§ 45-10-4 45-10-14 .

42-11-2.1. Filling of certain educational vacancies.

Notwithstanding the authority of either the board of regents for elementary and secondary education, the board of governors for higher education, or the appointing authorities of the several colleges and institutions within the jurisdiction of the board of governors for higher education, or any general or public law to the contrary, the director of administration shall be notified by the aforesaid authorities of their vacant positions in the classified service of the state and he or she shall give his or her approval thereto in writing before those vacancies may be filled.

History of Section. P.L. 1974, ch. 198, art. 7, § 1; P.L. 1977, ch. 200, art. 8, § 1; P.L. 1978, ch. 205, art. 5, § 2; P.L. 1979, ch. 174, art. 5, § 1; P.L. 1984, ch. 81, § 22.

42-11-2.2, 42-11-2.3. Repealed.

Repealed Sections.

Former § 42-11-2.2 (P.L. 1983, ch. 186, § 1; P.L. 1985, ch. 246, § 1), concerning payment of interest on late payments due to suppliers of goods and services to the state, was repealed by P.L. 1987, ch. 73, § 1, effective January 1, 1988. For comparable provisions of law, see chapter 11.1 of this title.

Former § 42-11-2.3 (P.L. 1986, ch. 522, § 7), concerning definitions relating to recycled products, was repealed by P.L. 1993, ch. 402, § 1, effective June 21, 1993. For present similar provisions, see § 37-2-76.1 .

42-11-2.4. State Fleet Replacement Revolving Loan Fund.

  1. There is hereby created as a separate fund within the treasury to be known as the state fleet replacement revolving loan fund which shall be administered by the general treasurer in accordance with the same laws and fiscal procedures as the general funds of the state. This fund, hereafter referred to as the “revolving loan fund,” shall consist of such sums as the state may from time to time appropriate, as well as money received from the disposal of used vehicles, loan, interest and service charge payments from benefiting state agencies, as well as interest earnings, money received from the federal government, gifts, bequests, donations, or otherwise from any public or private source.
  2. This fund shall be used for the purpose of acquiring motor vehicles, both new and used, and vehicle-related equipment and attachments for state departments and agencies.
  3. The proceeds from the repayment of any loans made for the purposes authorized under this chapter shall be deposited in and returned to the revolving loan fund in order to constitute a continuing revolving fund for the purposes listed above.
  4. The office of state fleet operations of the Rhode Island department of administration shall adopt rules and regulations consistent with the purposes of this chapter and chapter 35 of title 42, in order to provide for the orderly and equitable disbursement and repayment of funds from the revolving loan fund.
  5. Provided; however, a total of four million two hundred thousand dollars ($4,200,000) shall be made available as a direct grant from the revolving loan fund for the required twenty percent (20%) match for the Rhode Island Public Transit Authority to obtain federal funds to purchase buses through FY 2017. Any such sums need not be repaid to the revolving loan fund.

History of Section. P.L. 2008, ch. 9, art. 2, § 1; P.L. 2012, ch. 241, art. 4, § 9; P.L. 2013, ch. 144, art. 21, § 1.

Retroactive Effective Dates.

P.L. 2008, ch. 9, art. 2, § 2 provides that this section shall take effect July 1, 2007.

42-11-2.5. Information technology investment fund.

  1. All sums from the sale of any land and the buildings and improvements thereon, and other real property, title to which is vested in the state, except as provided in §§ 37-7-15(b) and 37-7-15(c) , shall be transferred to an information technology investment fund restricted-receipt account that is hereby established. This fund shall consist of such sums from the sale of any land and the buildings and improvements thereon, and other real property, title to which is vested in the state, except as provided in §§ 37-7-15(b) and 37-7-15(c) , as well as a share of first response surcharge revenues collected under the provisions of § 39-21.1-14 . This fund may also consist of such sums as the state may from time to time appropriate; as well as money received from the disposal of information technology equipment, loan, interest, and service charge payments from benefiting state agencies; as well as interest earnings, money received from the federal government, gifts, bequest, donations, or otherwise from any public or private source. Any such funds shall be exempt from the indirect cost recovery provisions of § 35-4-27 .
  2. This fund shall be used for the purpose of acquiring information technology improvements, including, but not limited to: hardware, software, consulting services, and ongoing maintenance and upgrade contracts for state departments and agencies.
  3. The division of enterprise technology strategy and service of the Rhode Island department of administration shall adopt rules and regulations consistent with the purposes of this chapter and chapter 35 of this title, in order to provide for the orderly and equitable disbursement of funds from this account.
  4. For all requests for proposals that are issued for information technology projects, a corresponding information technology project manager shall be assigned.

History of Section. P.L. 2011, ch. 151, art. 26, § 2; P.L. 2012, ch. 241, art. 8, § 1; P.L. 2014, ch. 145, art. 9, § 7; P.L. 2017, ch. 192, § 2; P.L. 2017, ch. 251, § 2; P.L. 2017, ch. 302, art. 7, § 13; P.L. 2018, ch. 47, art. 7, § 11; P.L. 2019, ch. 88, art. 2, § 12.

Compiler’s Notes.

This section was amended by three acts (P.L. 2017, ch. 192, § 2; P.L. 2017, ch. 251, § 2; P.L. 2017, ch. 302, art. 7, § 13) as passed by the 2017 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all three acts.

P.L. 2017, ch. 192, § 2, and P.L. 2017, ch. 251, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2019, ch. 88, art. 2, § 13, provides that the amendment to this section by that act takes effect on October 1, 2019.

42-11-2.6. Office of Digital Excellence established.

  1. Within the department, division of enterprise technology strategy and services, there shall be established the Office of Digital Excellence. The purposes of the office shall be to move Rhode Island state government into the 21st century through the incorporation of innovation and modern digital capabilities throughout state government and to leverage technology to expand and improve the quality of services provided to Rhode Island citizens; to promote greater access to government and the internet throughout cities and towns; and to position Rhode Island as a national leader in e-government.
  2. Within the office, there shall be a chief digital officer who shall be appointed by the director of administration with the approval of the governor and who shall be in the unclassified service. The chief digital officer shall report to the director of administration and be required to:
    1. Manage the implementation of all new and mission-critical technology infrastructure projects and upgrades for state agencies. The division of enterprise technology strategy and services, established pursuant to § 42-11-2.8 , shall continue to manage and support all day-to-day operations of the state’s technology infrastructure, telecommunications, and associated applications;
    2. Increase the number of government services that can be provided online in order to allow residents and businesses to complete transactions in a more efficient and transparent manner;
    3. Improve the state’s websites to provide timely information to online users and as many government services as possible online; and
    4. Establish, improve, and enhance the state’s use of social media and mobile technological applications.
  3. The office shall coordinate its efforts with the division of enterprise technology strategy and services in order to plan, allocate, and implement projects supported by the information technology investment fund established pursuant to § 42-11-2.5 .
  4. All intellectual property created as a result of work undertaken by employees of the office shall remain the property of the state of Rhode Island. Any patents applied for shall be in the name of the state.
  5. The director of administration may promulgate rules and regulations recommended by the chief digital officer in order to effectuate the purposes and requirements of this act.
  6. The chief digital officer shall report no later than January 31, 2013, and every January 31 thereafter, to the governor, the speaker of the house of representatives, and the senate president regarding the implementation status of all technology infrastructure projects; website improvements; number of e-government transactions and revenues generated; projects supported by the information technology investment fund; and all other activities undertaken by the office. The report shall also include planned use for projects related to public safety communications and emergency services, recommendations on the development of and opportunities for shared implementation and delivery of these services among municipalities, and strategies for such shared services. The annual report shall be posted on the office’s website.

History of Section. P.L. 2012, ch. 241, art. 4, § 10; P.L. 2016, ch. 142, art. 4, § 4; P.L. 2018, ch. 47, art. 7, § 11.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in subsection (d) of this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-11-2.7. Office of diversity, equity and opportunity established.

  1. The office of diversity, equity and opportunity (ODEO) shall be established as a division within the department of administration. The purpose of the office shall be to ensure nondiscrimination, diversity, equity, and equal opportunity in all aspects of state government, including, but not limited to, employment, procurement, policy and practices relative to state programs, services, and activities.
  2. The head of this division shall be known as the associate director of ODEO, who shall be appointed by the director of administration, in the classified service of the state, and shall be responsible to, and report to, the director. The associate director of ODEO shall oversee the ODEO in all aspects, including, but not limited to, coordination of the provisions of chapter 14.1 of title 37 (minority business enterprise) and chapter 5.1 of title 28 (equal opportunity and affirmative action) wherein the ODEO shall have direct administrative supervision of the state’s equal opportunity office.
  3. ODEO shall have the following duties and responsibilities:
    1. Develop, administer, implement, and maintain a statewide diversity plan and program, including an equity, equal-opportunity, minority business enterprise, and supplier-diversity program, as well as other related plans and programs within the office;
    2. Provide leadership in the development and coordination of recruitment and retention activities in order to promote diversity and encourage the use of bias-free methods and practices in the hiring process, performance reviews, and promotions, and to ensure compliance with applicable federal and state laws, rules, regulations, and policies;
    3. Support the growth and development of the state’s minority business enterprise program by engaging in concerted outreach programs to build relationships, maintaining effective programs to promote minority business enterprise utilization, and facilitating minority business enterprise in State procurement activities;
    4. Develop, coordinate, and oversee the recruitment, selection, and retention efforts and initiatives to promote and achieve the state’s diversity goals and objectives, developing and recommending recruitment strategies, and assisting with special recruitment efforts directed toward ethnic minorities, women, and other underrepresented groups;
    5. Provide leadership in advancing management’s understanding, capacity, and accountability for embedding diversity and equity in employment and human resource management practices as an integral part of the state’s employment opportunities; and
    6. Create and execute a strategic plan for increased cultural competency for all state employees:
      1. ODEO shall prescribe by regulation a cultural competency model training program;
      2. ODEO shall require all state employees to annually receive the training program beginning July 1, 2022; and
      3. For the purposes of this section, “cultural competency” means an understanding of how institutions and individuals can respond respectfully and effectively to people from all cultures, economic statuses, language backgrounds, races, ethnic backgrounds, disabilities, religions, genders, gender identifications, sexual orientations, veteran statuses, immigration status, and other characteristics in a manner that recognizes, affirms, and values the worth, and preserves the dignity, of individuals, families, and communities.
  4. The director of administration may promulgate rules and regulations recommended by the associate director in order to effectuate the purposes and requirements of this act.

History of Section. P.L. 2016, ch. 142, art. 4, § 2; P.L. 2022, ch. 174, § 1, effective June 27, 2022; P.L. 2022, ch. 175, § 1, effective June 27, 2022.

42-11-2.8. Division of enterprise technology strategy and services established.

  1. Established.  Within the department there shall be established the division of enterprise technology strategy and service (ETSS), which shall include the office of information technology, the office of digital excellence (ODE), and the office of library and information services (OLIS). Within ETSS, there shall be a chief digital officer in the unclassified service who shall oversee and manage the division and shall be appointed by the director of administration. Any prior reference in statute to the division of information technology shall now mean ETSS. The chief digital officer shall supervise the state’s chief information officer, chief technology officer, chief information security officer, the directors of information technology, and all associated employees. The chief digital officer may promulgate rules and regulations in order to effectuate the purposes and requirements of this act.
  2. Purposes; duties.  The purposes of ETSS shall be to align existing and future technology platforms, along with technical expertise, across the agencies of the executive branch. ETSS shall be responsible for managing and consolidating the strategy and budgets of the division, including the office of information technology, the office of library and information services and the office of digital excellence, and the information technology investment fund. The focus of ETSS will be to lead the strategic technology decisions and efforts across all of the executive branch state agencies; identify opportunities to implement technology solutions across state agencies to prevent duplication of systems and effort; as well as effectively support these solutions in an efficient manner. ETSS shall have the following duties:
    1. Manage the implementation of all new and mission-critical technology infrastructure projects and upgrades for state agencies. The office of information technology, under ETSS, shall manage and support all day-to-day operations of the state’s technology infrastructure, telecommunications, and associated applications;
    2. Manage the office of digital excellence in order to ensure that large-scale technology projects are delivered in a timely manner in accordance with accepted best-industry practices;
    3. To oversee the chief of library services and the office of library and information services to ensure that this office fulfills its statutory duties in an effective manner;
    4. Coordinate efforts with the director of administration in order to plan, allocate, and implement projects supported by the information technology investment fund established pursuant to § 42-11-2.5 ;
    5. Supervise all intellectual property created as a result of work undertaken by employees of ETSS to ensure that ownership of this intellectual property remains with the state. Any patents applied for shall be in the name of the state.
  3. Reporting.  The chief digital officer shall annually report no later than January 31 to the governor, the speaker of the house of representatives, and the senate president regarding the implementation status of all technology infrastructure projects; website improvements; number of e-government transactions and revenues generated; projects supported by the information technology investment fund; and all other activities undertaken by the division. The annual report shall be posted on the ETSS website.

History of Section. P.L. 2016, ch. 142, art. 4, § 5.

42-11-2.9. Division of capital asset management and maintenance established.

  1. Establishment.  Within the department of administration there shall be established the division of capital asset management and maintenance (“DCAMM”). Any prior references to the division of facilities management and/or capital projects, if any, shall now mean DCAMM. Within the DCAMM there shall be a director of DCAMM who shall be in the classified service and shall be appointed by the director of administration. The director of DCAMM shall have the following responsibilities:
    1. Oversee, coordinate, and manage the operating budget, personnel, and functions of DCAMM in carrying out the duties described below;
    2. Review agency capital-budget requests to ensure that the request is consistent with strategic and master facility plans for the state of Rhode Island;
    3. Promulgate and adopt regulations necessary to carry out the purposes of this section.
  2. Purpose.  The purpose of the DCAMM shall be to manage and maintain state property and state-owned facilities in a manner that meets the highest standards of health, safety, security, accessibility, energy efficiency, and comfort for citizens and state employees and ensures appropriate and timely investments are made for state property and facility maintenance.
  3. Duties and responsibilities of DCAMM.  DCAMM shall have the following duties and responsibilities:
    1. To oversee all new construction and rehabilitation projects on state property, not including property otherwise assigned outside of the executive department by Rhode Island general laws or under the control and supervision of the judicial branch;
    2. To assist the department of administration in fulfilling any and all capital-asset and maintenance-related statutory duties assigned to the department under chapter 8 of title 37 (public buildings) or any other provision of law, including, but not limited to, the following statutory duties provided in § 42-11-2 :
      1. To maintain, equip, and keep in repair the state house, state office buildings, and other premises, owned or rented by the state, for the use of any department or agency, excepting those buildings, the control of which is vested by law in some other agency;
      2. To provide for the periodic inspection, appraisal, or inventory of all state buildings and property, real and personal;
      3. To require reports from state agencies on the buildings and property in their custody;
      4. To issue regulations to govern the protection and custody of the property of the state;
      5. To assign office and storage space, and to rent and lease land and buildings, for the use of the several state departments and agencies in the manner provided by law;
      6. To control and supervise the acquisition, operation, maintenance, repair, and replacement of state-owned motor vehicles by state agencies;
      7. Managing traffic flow on state property;
      8. Grounds keeping/landscaping/snow-removal services;
      9. Maintenance and protection of artwork and historic artifacts;
    3. To generally manage, oversee, protect, and care for the state’s properties and facilities, not otherwise assigned by Rhode Island general laws, including, but not limited to, the following duties: (i) Space management, procurement, usage, and/or leasing of private or public space; (ii) Care, maintenance, cleaning, and contracting for such services as necessary for state property; (iii) Capital equipment replacement; (iv) Security of state property and facilities unless otherwise provided by law;

      (v) Ensuring Americans with Disabilities Act (ADA) compliance;

      (vi) Responding to facilities emergencies;

    4. To manage and oversee state fleet operations.
  4. All state agencies shall participate in a statewide database and/or information system for capital assets, that shall be established and maintained by DCAMM.
  5. Offices and boards assigned to DCAMM.  DCAMM shall oversee the following boards, offices, and functions:
    1. Office of planning, design, and construction (PDC);
    2. Office of facilities management and maintenance (OFMM);
    3. [Deleted by P.L. 2018, ch. 47, art. 3, § 7].
    4. [Deleted by P.L. 2018, ch. 47, art. 3, § 7].
    5. Office of risk management (§ 37-11-1 et seq.);
    6. [Deleted by P.L. 2018, ch. 47, art. 3, § 7].
    7. Office of state fleet operations (§ 42-11-2.4(d) ).
  6. The boards, offices, and functions assigned to DCAMM shall:
    1. Exercise their respective powers and duties in accordance with their statutory authority and the general policy established by the director of DCAMM or in accordance with the powers and authorities conferred upon the director of DCAMM by this section;
    2. Provide such assistance or resources as may be requested or required by the director of DCAMM or the director of administration;
    3. Provide such records and information as may be requested or required by the director of DCAMM or the director of administration; and
    4. Except as provided herein, no provision of this chapter or application thereof shall be construed to limit or otherwise restrict the offices stated above from fulfilling any statutory requirement or complying with any valid rule or regulation.

History of Section. P.L. 2016, ch. 142, art. 4, § 6; P.L. 2018, ch. 47, art. 3, § 7.

42-11-3. Liberal construction.

This chapter shall be construed liberally in aid of its declared purpose, which purpose is the coordination of all service functions within one department and the allocation of these functions to the department of administration established by this chapter.

History of Section. P.L. 1951, ch. 2727, art. 3, § 3; G.L. 1956, § 42-11-3 .

42-11-4. Severability.

If any provision of this chapter or of any rule or regulation made thereunder, or the application thereof to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule or regulation, and the application of that provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 1951, ch. 2727, art. 3, § 4; G.L. 1956, § 42-11-4 .

42-11-5 — 42-11-8. Repealed.

Repealed Sections.

These sections (G.L. 1956, §§ 42-11-5 — 42-11-8; P.L. 1972, ch. 200, § 1), concerning the permanent commission on medical education, were repealed by P.L. 1979, ch. 352, § 1.

42-11-9. Appropriation for medical education.

The general assembly shall annually appropriate such sums as it deems sufficient for the payment of support for medical education.

History of Section. G.L. 1956, § 42-11-9 ; P.L. 1972, ch. 200, § 1; P.L. 1979, ch. 352, § 2.

42-11-10. Statewide planning program.

  1. Findings.  The general assembly finds that the people of this state have a fundamental interest in the orderly development of the state; the state has a positive interest and demonstrated need for establishment of a comprehensive, strategic state planning process and the preparation, maintenance, and implementation of plans for the physical, economic, and social development of the state; the continued growth and development of the state presents problems that cannot be met by the cities and towns individually and that require effective planning by the state; and state and local plans and programs must be properly coordinated with the planning requirements and programs of the federal government.
  2. Establishment of statewide planning program.
    1. A statewide planning program is hereby established to prepare, adopt, and amend strategic plans for the physical, economic, and social development of the state and to recommend these to the governor, the general assembly, and all others concerned.
    2. All strategic planning, as defined in subsection (c) of this section, undertaken by all departments and agencies of the executive branch unless specifically exempted, shall be conducted by or under the supervision of the statewide planning program. The statewide planning program shall consist of a state planning council, and the division of planning, which shall be a division within the department of administration.
  3. Strategic planning.  Strategic planning includes the following activities:
    1. Establishing or identifying general goals;
    2. Refining or detailing these goals and identifying relationships between them;
    3. Formulating, testing, and selecting policies and standards that will achieve desired objectives;
    4. Preparing long-range or system plans or comprehensive programs that carry out the policies and set time schedules, performance measures, and targets;
    5. Preparing functional, short-range plans or programs that are consistent with established or desired goals, objectives, and policies, and with long-range or system plans or comprehensive programs where applicable, and that establish measurable, intermediate steps toward their accomplishment of the goals, objectives, policies, and/or long-range system plans;
    6. Monitoring the planning of specific projects and designing of specific programs of short duration by the operating departments, other agencies of the executive branch, and political subdivisions of the state to ensure that these are consistent with, and carry out the intent of, applicable strategic plans; and
    7. Reviewing the execution of strategic plans, and the results obtained, and making revisions necessary to achieve established goals.
  4. State guide plan.  Components of strategic plans prepared and adopted in accordance with this section may be designated as elements of the state guide plan. The state guide plan shall be comprised of functional elements or plans dealing with land use; physical development and environmental concerns; economic development; housing production; energy supply, including the development of renewable energy resources in Rhode Island, and energy access, use, and conservation; human services; climate change and resiliency; and other factors necessary to accomplish the objective of this section. The state guide plan shall be a means for centralizing, integrating, and monitoring long-range goals, policies, plans, and implementation activities related thereto. State agencies concerned with specific subject areas, local governments, and the public shall participate in the state guide planning process, which shall be closely coordinated with the budgeting process.
  5. Membership of state planning council.  The state planning council shall consist of the following members:
    1. The director of the department of administration as chairperson;
    2. The director, policy office, in the office of the governor, as vice-chairperson;
    3. The governor, or his or her designee;
    4. [Deleted by P.L. 2019, ch. 88, art. 4, § 13.]
    5. The chairperson of the housing resources commission;
    6. The highest-ranking administrative officer of the division of planning, as secretary;
    7. The president of the Rhode Island League of Cities and Towns or his or her designee;
    8. The executive director of the Rhode Island League of Cities and Towns;
    9. Three (3) chief elected officials of cities and towns appointed by the governor after consultation with the Rhode Island League of Cities and Towns, one of whom shall be from a community with a population greater than 40,000 persons; one of whom shall be from a community with a population of between 20,000 and 40,000 persons; and one of whom shall be from a community with a population less than 20,000 persons;
    10. One representative of a nonprofit community development or housing organization appointed by the governor;
    11. Four (4) public members, appointed by the governor, one of whom shall be an employer with fewer than fifty (50) employees; one of whom shall be an employer with greater than fifty (50) employees; one of whom shall represent a professional planning or engineering organization in Rhode Island; and one of whom shall represent a chamber of commerce or economic development organization;
    12. Two (2) representatives of private, nonprofit, environmental or environmental justice advocacy organizations, both to be appointed by the governor;
    13. The director of planning and development for the city of Providence;
    14. The director of the department of transportation;
    15. The director of the department of environmental management;
    16. The director of the department of health;
    17. The chief executive officer of the commerce corporation;
    18. The commissioner of the Rhode Island office of energy resources;
    19. The chief executive officer of the Rhode Island public transit authority;
    20. The executive director of Rhode Island housing;
    21. The executive director of the coastal resources management council; and
    22. The director of the Rhode Island emergency management agency.
  6. Powers and duties of state planning council.  The state planning council shall have the following powers and duties:
    1. To adopt strategic plans as defined in this section and the long-range state guide plan, and to modify and amend any of these, following the procedures for notification and public hearing set forth in § 42-35-3 , and to recommend and encourage implementation of these goals to the general assembly, state and federal agencies, and other public and private bodies; approval of strategic plans by the governor; and to ensure that strategic plans and the long-range state guide plan are consistent with the findings, intent, and goals set forth in § 45-22.2-3 , the “Rhode Island comprehensive planning and land use regulation act”;
    2. To coordinate the planning and development activities of all state agencies, in accordance with strategic plans prepared and adopted as provided for by this section;
    3. To review and comment on the proposed annual work program of the statewide planning program;
    4. To adopt rules and standards and issue orders concerning any matters within its jurisdiction as established by this section and amendments to it;
    5. To establish advisory committees and appoint members thereto representing diverse interests and viewpoints as required in the state planning process and in the preparation or implementation of strategic plans. At minimum, the state planning council shall appoint permanent committees:
      1. A technical committee, comprised of public members from different geographic areas of the state representing diverse interests along with officials of state, local, and federal government, who shall review all proposed elements of the state guide plan, or amendment or repeal of any element of the plan, and shall advise the state planning council thereon before the council acts on any such proposal. This committee shall also advise the state planning council on any other matter referred to it by the council; and
      2. An executive committee consisting of major participants of a Rhode Island geographic information system with oversight responsibility for its activities; and
      3. A transportation advisory committee, made up of diverse representation, including, but not limited to, municipal elected and appointed officials; representatives of various transportation sectors, departments, and agencies; and other groups and agencies with an interest in transportation operations, maintenance, construction, and policy, who shall review transportation-related plans and amendments and recommend action to the state planning council;
    6. To adopt, amend, and maintain, as an element of the state guide plan or as an amendment to an existing element of the state guide plan, standards and guidelines for the location of eligible, renewable energy resources and renewable energy facilities in Rhode Island with due consideration for the location of such resources and facilities in commercial and industrial areas, agricultural areas, areas occupied by public and private institutions, and property of the state and its agencies and corporations, provided these areas are of sufficient size, and in other areas of the state as appropriate;
    7. To act as the single, statewide metropolitan planning organization for transportation planning, and to promulgate all rules and regulations that are necessary thereto; and
    8. To assist the Rhode Island infrastructure bank in establishing review criteria, evaluating applications, approving and issuing grants, and to assist municipalities pursuant to the provisions of chapter 11.4 of this title, and any rules or regulations promulgated thereunder.
  7. Division of statewide planning.
    1. The division of statewide planning shall be the principal staff agency of the state planning council for preparing and/or coordinating strategic plans for the comprehensive management of the state’s human, economic, and physical resources. The division of statewide planning shall recommend to the state planning council specific guidelines, standards, and programs to be adopted to implement strategic planning and the state guide plan and shall undertake any other duties established by this section and amendments thereto.
    2. The division of statewide planning shall maintain records (which shall consist of files of complete copies) of all plans, recommendations, rules, and modifications or amendments thereto adopted or issued by the state planning council under this section. The records shall be open to the public.
    3. The division of statewide planning shall manage and administer the Rhode Island geographic information system of land-related resources, and shall coordinate these efforts with other state departments and agencies, including the university of Rhode Island, which shall provide technical support and assistance in the development and maintenance of the system and its associated database.
    4. The division of statewide planning shall coordinate and oversee the provision of technical assistance to political subdivisions of the state in preparing and implementing plans to accomplish the purposes, goals, objectives, policies, and/or standards of applicable elements of the state guide plan and shall make available to cities and towns data and guidelines that may be used in preparing comprehensive plans and elements thereof and in evaluating comprehensive plans and elements thereby.
  8. [Deleted by P.L. 2011, ch. 215, § 4, and by P.L. 2011, ch. 313, § 4.]
  9. The division of planning shall be the principal staff agency of the water resources board established pursuant to chapter 15 of title 46 (“Water Resources Board”) and the water resources board corporate established pursuant to chapter 15.1 of title 46 (“Water Supply Facilities”).

History of Section. P.L. 1978, ch. 228, § 1; P.L. 1985, ch. 181, art. 29, § 1; P.L. 1988, ch. 129, art. 19, § 2; P.L. 1989, ch. 126, art. 49, § 1; P.L. 1990, ch. 235, § 1; P.L. 1990, ch. 309, § 1; P.L. 1990, ch. 361, § 1; P.L. 2000, ch. 326, § 1; P.L. 2000, ch. 374, § 1; P.L. 2000, ch. 453, § 1; P.L. 2001, ch. 142, § 4; P.L. 2001, ch. 180, § 96; P.L. 2004, ch. 286, § 1; P.L. 2004, ch. 324, § 1; P.L. 2006, ch. 236, § 9; P.L. 2006, ch. 237, § 9; P.L. 2011, ch. 151, art. 9, § 8; P.L. 2011, ch. 215, § 4; P.L. 2011, ch. 313, § 4; P.L. 2012, ch. 48, § 1; P.L. 2012, ch. 54, § 1; P.L. 2013, ch. 253, § 1; P.L. 2013, ch. 304, § 1; P.L. 2013, ch. 357, § 1; P.L. 2013, ch. 376, § 1; P.L. 2014, ch. 101, § 1; P.L. 2014, ch. 126, § 1; P.L. 2019, ch. 88, art. 4, § 13; P.L. 2021, ch. 162, art. 9, § 2, effective July 6, 2021.

Compiler’s Notes.

This section was amended by three Acts ( P.L. 2011, ch. 151, art. 9, § 8; P.L. 2011, ch. 215, § 4; P.L. 2011, ch. 313, § 4) passed by the 2011 General Assembly. Since the acts are not in conflict, the section is set out as amended by all three acts.

P.L. 2011, ch. 215, § 4, and P.L. 2011, ch. 313, § 4 enacted identical amendments to this section.

P.L. 2012, ch. 48, § 1, and P.L. 2012, ch. 54, § 1 enacted identical amendments to this section.

This section was amended by four Acts ( P.L. 2013, ch. 253, § 1, P.L. 2013, ch. 304, § 1, P.L. 2013, ch. 357, § 1; P.L. 2013, ch. 376, § 1) passed by the 2013 General Assembly. Since the four acts are not in conflict, the section is set out as amended by all four acts.

P.L. 2013, ch. 253, § 1, and P.L. 2013, ch. 376, § 1 enacted identical amendments to this section.

P.L. 2013, ch. 304, § 1, and P.L. 2013, ch. 357, § 1 enacted identical amendments to this section.

P.L. 2014, ch. 101, § 1, and P.L. 2014, ch. 126, § 1 enacted identical amendments to this section.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-11-10.1. Transfer of powers, functions and resources from the water resources board.

  1. There are hereby transferred to the division of planning within the department of administration those powers and duties formerly administered by the employees of the water resources board as provided for in chapter 15 of title 46 (“Water Resources Board”) through chapter 15.8 of title 46 (“Water Use and Efficiency Act”), inclusive, and any other applicable provisions of the general laws; provided, however, the governor shall submit to the 2012 assembly any recommended statutory changes necessary to facilitate the merger.
  2. All resources of the water resources board, including, but not limited to, property, employees and accounts, are hereby transferred to the division of planning.
  3. As part of the above transfer, except for the general manager, all employees of the water resources board currently subject to the provisions of chapter 4 of title 36 shall continue to be subject to those provisions.

History of Section. P.L. 2011, ch. 151, art. 9, § 9.

42-11-11. Approval of contracts for support of medical education.

  1. The director of administration shall approve any contract negotiated jointly with the department of health, for the support by the state of medical education. The support may include appropriations for the education of medical students at public or private educational institutions in the state. The approval shall be a condition precedent to the contract becoming a binding obligation of the state. The director shall solicit, receive, and review recommendations from the director of the department of health, and the commissioner of higher education prior to approving any above described contract.
  2. The commissioner of higher education shall, no less often than annually, review, evaluate, and make recommendations regarding all aspects of medical education programs in the state.

History of Section. P.L. 1979, ch. 352, § 3.

42-11-12. Transfer of functions from the department of community affairs.

  1. There are hereby transferred to the department of administration those functions formerly administered by the department of community affairs relating to:
    1. Local planning assistance;
    2. Community development training; and
    3. Building code standards committee.
  2. In addition to any of its other powers and responsibilities, the department is authorized and empowered to accept any grants made available by the United States government or any agency thereof, and the department, with the approval of the governor, is authorized and empowered to perform such acts and enter into all necessary contracts and agreements with the United States of America or any agency thereof as may be necessary in such manner and degree as shall be deemed to be in the best interest of the state. The proceeds of the grants so received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 1985, ch. 181, art. 61, § 6; P.L. 2006, ch. 246, art. 38, § 8.

42-11-13. Rhode Island organ transplant fund.

  1. There is hereby created the Rhode Island organ transplant fund, hereinafter referred to as “the fund”. The general treasurer shall invest and reinvest the same in accordance with § 35-10-2 . The department of human services shall administer the organ transplant program. Disbursement of funds from the fund shall be made by the general treasurer upon receipt by him or her of properly authenticated vouchers from the department of human services.
  2. The fund shall consist of all revenues received pursuant to § 44-30-2.1 and gifts, grants, and donations from public and private sources. All revenues credited to the fund shall not be subject to expenditure except for the purposes hereinafter stated.
  3. The fund shall be used to help defray any expenses of human organ transplants incurred by Rhode Island residents and their families. For purposes of the fund, family shall be limited to the parents or spouse or guardian or next-of-kin of the recipient of the organ transplant. Expenses shall be limited to non-reimbursed costs associated with organ transplants including hospital and medical care, all drugs prescribed which relate to organ transplant maintenance (disbursement from fund for maintenance drugs shall be limited to fifty percent (50%) of average wholesale price or fifty percent (50%) of non-reimbursed costs whichever is less), and out-of-state living expenses of the family for a period of not more than sixty (60) days at the time of the organ transplant operation. (The disbursement from the fund for out-of-state living expenses shall not exceed the per diem rate allowed state employees for accommodations and sustenance.) Disbursement from the fund shall not be made until the principal of the fund equals fifteen thousand dollars ($15,000). The general treasurer shall publicly announce when the principal of the fund equals fifteen thousand dollars ($15,000). Application for the disbursement from the fund shall not be made or accepted until the principal of the fund equals fifteen thousand dollars ($15,000). In addition to the foregoing allowable disbursements, disbursement for organ transplant recipients may be made from the organ transplant fund to meet the recipient’s spend-down requirement for the Rhode Island medical assistance program (Medicaid), provided that the recipient’s income does not exceed twelve thousand dollars ($12,000) per year, and the funds are repaid by the recipient and deposited in the organ transplant fund are repaid by the recipient and deposited in the organ transplant fund over the six (6) month Medicaid spend-down period in six (6) equal monthly payments.
  4. Disbursements from the fund and the fund itself are not entitlement programs. The fund shall not incur a deficit.
  5. The director of the department of human services shall promulgate rules and regulations, in accordance with the Administrative Procedures Act, § 42-35-1 et seq., to implement the operation of the fund. The director of the department of human services or his or her designee shall confer with the general treasurer prior to promulgating rules and regulations.
  6. This fund shall operate prospectively provided, however, a Rhode Island resident on maintenance drugs as set forth in subsection (c) of this section may apply for disbursement after the principal of the fund equals fifteen thousand dollars ($15,000).

History of Section. P.L. 1986, ch. 285, § 2; P.L. 1989, ch. 424, § 1; P.L. 1990, ch. 374, § 1; P.L. 1995, ch. 370, art. 16, § 1; P.L. 2004, ch. 601, § 1.

42-11-14. Prohibition against the use of lead based paint.

When purchasing paint products or contracting for the painting of public buildings or construction, the department of administration shall prohibit the use of lead paint.

History of Section. P.L. 1993, ch. 365, § 1; P.L. 1993, ch. 382, § 1.

Repealed Sections.

Former § 42-11-14 (P.L. 1986, ch. 522, § 7), concerning state purchases of paper, was repealed by P.L. 1993, ch. 402, § 1, effective June 21, 1993. For present similar provisions, see § 37-2-76 .

42-11-14.1. Alkaline paper required.

All records and publications selected by state agencies which have been determined to be of permanent value by the state archives shall be printed on alkaline paper which is in keeping with ANSI Standard Z39.48-1984. This includes, but is not limited to, the following materials: all original bills introduced into the general assembly; all annual reports of state agencies; and all minutes of public meetings. Should the costs for the purchase of alkaline paper exceed that of acidic by greater than ten percent (10%) of the cost of acidic paper, then the provisions of this section may be waived.

History of Section. P.L. 1992, ch. 270, § 1.

42-11-14.2. Personal use of state credit cards prohibited.

  1. It is unlawful for any employee of the state of Rhode Island, or his or her designee, to use or permit others to use state issued credit cards for personal use.
  2. For purposes of this section, “Personal use” means any use the purpose of which is for personal enjoyment, private gain or advantage, or an outside endeavor not related to the business of the state.
  3. Any person who violates this section is liable for a civil penalty equal to three (3) times the value of the unlawful use plus an amount not to exceed ten thousand dollars ($10,000). The penalty shall be assessed and recovered in a civil action brought in the name of the people of the state of Rhode Island by the attorney general. If two (2) or more persons are responsible for any violation, they are jointly and severally liable for the penalty. If the action is brought by the attorney general, the moneys recovered shall be paid into the general fund. Nothing in this section prevents the attorney general from pursuing criminal charges against any person who violates this section.

History of Section. P.L. 2000, ch. 312, § 2; P.L. 2000, ch. 313, § 2.

Compiler’s Notes.

P.L. 2000, ch. 312, § 2, and P.L. 2000, ch. 313, § 2, enacted identical versions of this section.

In 2000, the compiler made stylistic changes throughout the section.

42-11-14.3. Policies and procedures for credit card use — Payment for food and beverages.

The director of the department of administration shall establish and implement policies and procedures regarding the use of state issued credit cards and the payment for food and beverages. The policies and procedures shall be consistent with § 42-11-14.2 and shall be contained in the procedural handbook issued by the department of administration.

History of Section. P.L. 2000, ch. 312, § 2; P.L. 2000, ch. 313, § 2.

42-11-15 — 42-11-19. Repealed.

Repealed Sections.

These sections (P.L. 1992, ch. 31, § 19; P.L. 1994, ch. 101, § 10; P.L. 1994, ch. 401, § 10), relating to the fraud prevention unit, were repealed by P.L. 1999, ch. 31, art. 8, § 1, P.L. 1999, ch. 216, § 10, and by P.L. 1999, ch. 384, § 10. The repeal by chapter 31 is effective July 1, 1999, the repeal by chapter 216 is effective June 30, 1999, and the repeal by chapter 384 is effective July 2, 1999. For present similar provisions see §§ 42-16.1-12 through 42-16.1-16 .

42-11-20. Repealed.

Repealed Sections.

This section (P.L. 1994, ch. 101, § 10; P.L. 1994, ch. 401, § 10), concerning severability, was repealed by P.L. 2000, ch. 491, § 7, effective July 20, 2000.

42-11-21. Repealed.

History of Section. P.L. 2001, ch. 77, art. 29, § 2; Repealed by P.L. 2011, ch. 151, art. 9, effective July 1, 2011. For comparable provisions, see § 42-7.3-3.2 .

Compiler’s Notes.

Former § 42-11-21 concerned division of sheriffs.

Chapter 11.1 Prompt Payment by Department of Administration

42-11.1-1. Policy.

Firms and organizations that do business with the state expect and deserve to be paid in a prompt and timely manner. Unjustified delays in paying vendors, construction contractors, and providers of service may discourage such firms and organizations from doing business with the state and may ultimately increase the costs to the state government of purchasing materials, equipment, and supplies; undertaking construction and reconstruction projects; and obtaining a wide variety of professional and other specialized services including those that are provided to persons in need. Consequently, this legislation sets standards for the payment of bills incurred by state agencies within specified periods of time and requires interest payments in situations where contract payments do not conform to these standards. Consistent with accepted business practices and with sound principles of fiscal management, it is the intent of this legislation to encourage state agencies in all three (3) branches of state government to make payments at least as expeditiously as they currently do and further reduce existing payment processing times whenever feasible, while at the same time permitting the state agencies to perform proper and reasonable financial oversight activities designed to ensure that the state government receives the quality of goods and services to which it is entitled to ensure that public funds are spent in a prudent and responsible manner.

History of Section. P.L. 1987, ch. 73, § 1.

Comparative Legislation.

Prompt payment policy:

Conn. Gen. Stat. § 3-11 et seq.

Mass. Ann. Laws ch. 29, § 1 et seq.

42-11.1-2. Definitions.

As used in this chapter, the following terms shall have the following meanings unless otherwise specified:

  1. “Contract”  means an enforceable agreement entered into by a contractor and a state agency.
  2. “Contractor”  means any person, partnership, firm, corporation, or association:
    1. Selling materials, equipment, or supplies or leasing property or equipment to a state agency:
    2. Constructing, reconstructing, rehabilitating, or repairing buildings or highways for, or on behalf of, a state agency; or
    3. Rendering or providing services pursuant to a contract with a state agency, including, without limitation, services which help people in need.
  3. “Designated payment office”  means the office designated by the state agency to which a proper invoice is to be submitted by a contractor.
  4. “Payment date”  means the date on which a payment is due according to a contract.
  5. “Proper invoice”  means a written request for a contract payment that is submitted by a contractor setting forth the description, price, and quantity of goods, property or services delivered or rendered, in such form and supported by such other substantiating documentation as the state controller or individual state agency may reasonably require. In the case of state highway and bridge construction contracts, periodic payment estimates prepared by the department of transportation shall be considered proper invoices for purposes of this chapter and such estimates shall be prepared monthly or more often and shall include the total amount of work done from the date of the prior estimate.
  6. “Receipt of an invoice”  means the date on which a proper invoice is actually received in the designated payment office or the date on which the state agency receives the purchased goods, property, or services covered by the proper invoice, whichever is later.
  7. “Required payment date”  means the date by which a contract payment must be made in order for the state government not to become liable for interest payments, pursuant to subsections (b) and (g) of § 42-11.1-5 .
  8. “Set-off”  means the reduction by the controller of a payment due to a contractor by an amount equal to the amount of an unpaid legally enforceable debt owed by the contractor to the state or any amount which the state is entitled to withhold under the terms of the contract, or any amount owed by the contractor to the state by way of a statutory obligation or enforceable lien, of which the contractor had previous knowledge or notice.
  9. “State agency”  means any department, board, bureau, commission, division, office, council, institution, authority or committee in the executive, legislative, or judicial branches of state government; including the University of Rhode Island and all other quasi-public bodies created by state law whose purpose and function are directly related to the health, safety, and welfare of the general populace of the state, including the Rhode Island lottery.
  10. “State funds”  means funds held by the general treasurer in the general fund of the state.
  11. “Nonprofit provider”  means any not for profit firm, partnership, or corporation which provides services to people in need pursuant to a contract with a state agency. A nonprofit provider is a contractor for purposes of this chapter. A nonprofit provider shall not be considered a public benefit corporation for the purposes of § 42-11.1-14 .

History of Section. P.L. 1987, ch. 73, § 1; P.L. 1989, ch. 101, § 1; P.L. 1993, ch. 463, § 1.

42-11.1-3. Time period for payment.

  1. All bills shall be paid within thirty (30) working days of receipt of a proper invoice or other contractual dates for periodic payments, except when a contractor has failed to submit a bill in accordance with contractually imposed time frames.
  2. Each contractor shall make payment to subcontractors within ten (10) days of receipt of payment by the state; provided, however, that the contractor may setoff a payment due to a subcontractor by an amount equal to the amount of an unpaid legally enforceable debt owed by the subcontractor to the contractor or any amount which the contractor is entitled to withhold under the terms of the contract entered into by the contractor and subcontractor, or any amount owed by the subcontractor to the contractor by way of a statutory obligation, or enforceable lien, of which the contractor or subcontractor had previous knowledge or notice, or has reason to believe exists.
  3. This section shall not apply to contractors or subcontractors performing work pursuant to a contract awarded by the department of transportation unless the subcontractor provides a payment and performance bond in an amount equal to the contract between the contractor and subcontractor.

History of Section. P.L. 1987, ch. 73, § 1; P.L. 1989, ch. 101, § 1; P.L. 1993, ch. 463, § 1.

42-11.1-4. Partial payment.

Partial payments shall be made by the state on partial deliveries or partial completion of services in accordance with the contract. Each completed delivery or service must be paid in accordance with the provisions of § 42-11.1-3 .

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-5. Determination of eligibility for payment of interest.

  1. Each state agency which is required to make a payment from state funds according to a contract and which does not make the contract payment by the required payment date shall make an interest payment to the contractor in accordance with this chapter on the amount of the contract payment which is due, unless failure to make such contract payment is the result of a lien, attachment, or other legal process against the money due the contractor, or unless the amount of the interest payment as computed in accordance with the provisions of § 42-11.1-6 is less than ten dollars ($10.00).
  2. The required payment date shall be thirty (30) working days after the receipt of an invoice for the amount of the contract payment due, except when:
    1. The state controller in the course of his or her audit determines that there is reasonable cause to believe that payment may not properly be due, in whole or in part;
    2. In accordance with specific statutory or contractual provisions payment must be preceded by an inspection period or by an audit to determine the resources applied or used by a contractor in fulfilling the terms of the contract;
    3. The necessary state government appropriation required to authorize payment has yet to be enacted;
    4. The cash balance of the fund or sub-fund from which the payment is to be made is insufficient to finance the payment;
    5. A proper invoice must be examined by the federal government prior to payment;
    6. The goods or property have not been delivered or the services have not been rendered by the contractor in compliance with the terms or conditions of the contract;
    7. The required payment date is modified in accordance with subsection (d) of this section.
  3. Any time taken to satisfy or rectify any of the types of conditions described in subsection (b) shall extend the required payment date by an equal period of time.
  4. Each state agency shall have five (5) working days after receipt of any invoice by the state agency at its designated payment office to notify the contractor of defects in the delivered goods, property, or services. Defects in the invoice or improprieties shall delay the commencement of the time period specified in subsection (b) of this section. When a state agency fails to notify a contractor of such defects or suspected improprieties within five (5) working days of receiving the invoice, the number of days allowed for payment of the corrected proper invoice will be reduced by the number of days between the fifth day and the day that notification was transmitted to the contractor. If the state agency, in such situations, fails to provide reasonable grounds for its contention that a defect or impropriety exists, the required payment date shall be calculated from the date of receipt of an invoice.
  5. The budget office shall have five (5) working days after receipt of invoice to transmit the invoice to the controller’s office for processing.
  6. Notwithstanding any provision of the general law of the state of Rhode Island or any tariffs promulgated in accord therewith to the contrary, the provisions of this chapter shall provide the sole basis for determining and making interest payments on invoices submitted by public utilities to state agencies.
  7. A proper invoice submitted by the contractor shall be required to initiate any payment, except where the contract provides that the contractor will be paid at predetermined intervals without having to submit an invoice for each scheduled payment, in which case the state agency responsible for making the purchase shall submit an approval voucher to the state controller for the payment that is due and, for the purposes of determining eligibility for payment of interest and subject to the exception of time-to-rectify provisions of subsection (b) of this section, the required payment date shall be the payment due date specified in accordance with the contract.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-6. Computation of interest payment.

  1. Interest payments on amounts due to a contractor according to this chapter shall be paid to the contractor for the period beginning on the date after the required payment date and ending on the day a proper invoice was approved for payment by the controller’s office.
  2. Each state department, agency, or project administering state funds shall calculate and pay interest upon payment of the principal sums due. Interest payment shall accompany payment of the net amount due for goods and service.
  3. Agencies shall not require companies to petition, invoice, bill, or wait any additional days to receive interest due.
  4. Interest shall be paid at a rate equal to the prime interest rate as reported on the money market page of the Wall Street Journal published on the first regular business day of each month.
  5. Unpaid interest shall compound every month overdue.
  6. Interest shall be paid from funds appropriated to the particular state agency with which a contract exists. If more than one state agency has caused a late payment, with respect to a particular contract, each state agency shall bear a proportionate share of the interest payment.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-7. Determination of appropriations for interest payments.

Except in situations when federal law or other provisions of this chapter require otherwise, an interest payment required by this chapter shall be paid from the same appropriation as that from which the related proper invoice is paid, provided, however, that the interest payment shall not reduce the amount of money that otherwise will be payable to the contractor under the terms of the relevant contract and that if the obligation to make an interest payment is incurred in whole or in part because it takes the controller’s office more than seventeen (17) working days from the date it receives an approvable voucher from another state agency, excluding legal holidays, to process a contract payment, then the portion of the total interest payment that is attributable to delays by the controller’s office shall be paid from funds made available to the controller’s office. Notwithstanding any other provision of law to the contrary, if the amount of money available from any above mentioned appropriation to the state agency which received the proper invoice is insufficient to pay the interest and if for any reason it is not feasible for the director of the budget to exercise the transfer or interchange authority, the director of the budget may issue a voucher or vouchers transferring or interchanging within a fund such amount as is needed to pay the interest to the appropriation within the fund from the unspent balance of any appropriation that is available to the same state agency. In exercising the latter transfer or interchange authority, the director of the budget shall transfer or interchange amounts that are not needed to accomplish the purposes for which the appropriation was made, except, however, the director of the budget may, to the extent he or she deems it practicable, transfer or interchange amounts from appropriations that otherwise would be available for the administration and operations of the state agency which incurred the interest payment. Any such voucher or vouchers issued by the director of the budget shall be sent to the state controller.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-8. Exclusion of interest from reimbursement rates.

Any interest paid to a contractor under the provisions of this chapter shall not be included as revenue for the purposes of determining any reimbursement rates applicable to the contractor.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-9. Disclaimer of state responsibility for interest payments incurred by contractors.

In the event that an interest payment is made by or incurred by a contractor in the course of transacting business with any entity other than a state agency, the interest shall not be an obligation of the state and the state shall not reimburse the contractor for the interest, nor shall any monies expended for the interest payments be counted toward any matching requirement applicable to grants or payments of state funds unless expressly permitted by statute or regulation.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-10. Acceptance of payment.

The acceptance of payment, in whole or in part, by a contractor shall not be deemed to constitute a waiver of interest otherwise due under the provisions of this chapter.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-11. Chapter to control — Contractual waiver void.

No contract entered into after January 1, 1988 shall contain any provision requiring the payment of interest in a manner inconsistent with this chapter, and any provision contained in the contract which waives the right to the payment of interest is hereby declared to be contrary to public policy and wholly void.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-12. Judicial review.

Any determination made by a state agency according to § 42-11.1-5(d) shall be subject to judicial review in a proceeding according to the procedures outlined in the Administrative Procedures Act, chapter 35 of this title. The proceedings shall only be commenced in the absence, or upon completion, of other review procedures specified in the applicable contract or by applicable regulations.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-13. Court actions or other legal processes.

  1. Notwithstanding any other provision of law to the contrary, the liability of the state government, insofar as incurring an obligation to make an interest payment to a contractor under the terms of this chapter is concerned, shall not extend beyond the date of a notice of intention to file a claim, the date of a notice of a claim, or the date commencing a legal action for the payment of such interest, whichever occurs first. Any interest payment owed by the state government in accordance with the provisions of this chapter as of that date shall be paid as directed by the court and, to the extent that the interest payment is attributable to processing delays caused by the state agency which received the proper invoice or by processing delays caused by the controller’s department, the interest payment shall be made from funds available to the state agency or to the controller’s department at the time of final judgment.
  2. With respect to the court actions or other legal processes referred to in this section, any interest obligation incurred by the state government after the date specified in this section in accord with any provision of law other than this chapter shall be determined as prescribed by that separate provision of law, shall be paid as directed by the court, and shall be paid from any appropriation available for that purpose.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-14. Inapplicability of chapter.

  1. The provisions of this chapter shall not apply to payments due and owing by the state:
    1. Under the eminent domain procedure law, chapter 6 of title 37;
    2. As interest allowed on judgments rendered by a court according to any provision of law other than those provisions contained in this chapter;
    3. To the federal government; to any state agency or its related instrumentalities; to any duly constituted unit of local government including, but not limited to, cities, towns, school districts, special districts, or any of their related instrumentalities; to any public authority or public benefit corporation; or to employees of state agencies when acting in, or incidental to, their public employment capacity;
    4. To contractors of third party payment agreements;
    5. To entities which receive state funds through any intermediary organization other than a state agency; or
    6. In situations where the controller exercises a legally authorized set-off against all or part of the payment due the contractor.
  2. The treasury department shall have three (3) working days to transmit payment following receipt of paperwork from the controller’s office.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-15. Quarterly reports of late payments and interest.

The department of administration shall file quarterly reports with the governor and general treasurer. Included in the report shall be:

  1. The date and dollar amount of late payments by state and agency; and
  2. The amount of interest paid.

History of Section. P.L. 1987, ch. 73, § 1.

42-11.1-16. Partial payment — Certificate of continuance.

  1. A nonprofit provider who provides services to a state agency pursuant to an existing contract shall notify the state agency ninety (90) days prior to the termination of the existing contract of its (the nonprofit provider’s) intent to enter into a new contract with the state agency to provide services. Notification shall be by certified mail, return receipt requested.
  2. Within thirty (30) days of the receipt of the notification, the state agency shall enter into a new contract with the nonprofit provider or notify the nonprofit provider of its (the state agency’s) intent to enter into a new contract or notify the nonprofit provider that it (the state agency’s) will not enter into a new contract with the provider.
  3. If the state notifies the nonprofit provider of its (the state agency’s) intent to enter into a new contract, and a new contract has not been effectuated fifteen (15) days prior to the termination of the existing contract, then the state shall issue to the nonprofit provider a certificate of continuance. No more than four (4) certificates of continuance for each individual nonprofit provider may be issued in a fiscal year.
  4. The certificate of continuance shall be valid for thirty (30) days, shall allow the nonprofit provider to continue to provide the services and shall pay the nonprofit provider a sum, at least, equal to one-twelfth (1/12) of the most recently expired contract between the state agency and the nonprofit provider.

History of Section. P.L. 1989, ch. 101, § 2; P.L. 1993, ch. 407, § 1.

Chapter 11.2 Affordable Housing Opportunity

42-11.2-1. Short title.

This chapter shall be known and may be cited as “The Affordable Housing Opportunity Act of 1988”.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-2. Legislative purpose.

The general assembly recognizes and declares the following purpose for enacting this chapter:

  1. There exists a serious shortage of decent, safe, and sanitary rental housing units that are available at rents affordable to low-income families in Rhode Island. Many families are denied access to decent housing because they are unable to meet the higher cost of rent. Rising housing costs in Rhode Island force low-income families to live in unsafe, substandard units; commit such an unreasonably high percentage of their income for rent that they deprive themselves of the other necessities of life; or, worse, find themselves without housing. The inadequacy in the supply of decent, safe, and sanitary affordable rental housing endangers the public health and jeopardizes the public safety, general welfare, and good of the entire state.
  2. Federal housing assistance programs have not been able to meet the need to preserve existing rental units or construct new rental units for occupancy by low-income families. There is a compelling need to provide housing for low-income families in the state of Rhode Island. A rental assistance program is hereby established to be administered by the executive department to help provide low-income families with the opportunity to afford decent, safe, and sanitary housing.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-3. Definitions.

Terms used in this chapter shall be defined as follows, unless another meaning is expressed or clearly apparent from the language or context:

  1. “Eligible owner” means any of the following entities, provided that it shall have the legal right to lease or sublease existing, newly constructed, or substantially rehabilitated dwelling units.
    1. A mutual housing association, a nonprofit housing development corporation, a limited equity housing cooperative, a limited partnership in which a nonprofit housing development corporation is the general partner, or a limited partnership in which a corporation wholly owned by a nonprofit housing development corporation is the general partner.
    2. Any other person or entity the department elects to contract with.
  2. “Fair market rent” means the fair rental amount for a dwelling unit, as established by the executive department pursuant to § 42-11.2-9 .
  3. “Housing costs” means an amount equal to the fair market rent for an assisted unit, plus a utility allowance for that unit as determined by the executive department.
  4. “Limited equity housing cooperative” means a cooperative housing association or corporation organized and operated primarily for the benefit of low and moderate income persons, and whose equity, after allowance for maximum transfer value of its stock, is permanently dedicated to providing housing to persons of low or moderate income or to a charitable purpose.
  5. “Low-income family” means an individual or family whose total income does not exceed sixty percent (60%) of the median family income adjusted by family size for the area of the state in which the family lives, as determined annually by the U.S. Department of Housing and Urban Development.
  6. “Mutual housing association” means a nonprofit corporation, incorporated pursuant to chapter 6 of title 7 and having articles of incorporation approved by the executive director of the Rhode Island housing and mortgage finance corporation, having as one of its purposes the prevention and elimination of neighborhood deterioration and the preservation of neighborhood stability by affording community and resident involvement in the provision of high-quality, long-term housing for low and moderate income families in which residents: (i) participate in the ongoing operation and management of that housing; (ii) have the right to continue residing in the housing for as long as they comply with the terms of their occupancy agreement; and (iii) do not possess an equity or ownership interest in the housing.
  7. “Nonprofit housing development corporation” means a nonprofit corporation, which has applied under 42 U.S.C. § 501(c)(3) for approval as a § 501(c)(3) corporation with the Internal Revenue Service, or been so approved, and which is organized and operated with one of its principal purposes being to provide housing for low and moderate income persons.
  8. “Utility allowance” means an amount established by the executive department pursuant to § 42-11.2-10 .

History of Section. P.L. 1988, ch. 579, § 1; P.L. 2017, ch. 451, § 18.

42-11.2-4. Rental assistance — Unit based subsidies.

The executive department is hereby authorized to enter into contracts, not to exceed twenty (20) years in duration, to make rental assistance payments to eligible owners which acquire, construct, or substantially rehabilitate housing in which at least fifty percent (50%) of the units shall be available for occupancy by eligible tenants as defined in § 42-11.2-11 . In determining which projects shall receive rental assistance payments, priority shall be given to applications which contemplate the greatest percentage of units in the development for occupancy by low income families.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-5. Application for assistance payments by owner.

  1. The executive department shall take applications for the unit based rental assistance program from eligible owners or prospective eligible owners of units eligible for assistance under this chapter.
  2. The executive department shall require, as prerequisites to its approval of any application or its commitment of financial assistance hereunder, that:
    1. Any current eligible owner of units eligible for assistance under this chapter demonstrate that the financing of its acquisition, construction, or substantial rehabilitation of those units was secured upon reasonable terms acceptable to the department;
    2. Any prospective eligible owner of units eligible for assistance under this chapter secure the financing of its acquisition, construction, or substantial rehabilitation of the units upon the best reasonably available terms and conditions; and
    3. Any eligible owner or prospective eligible owner of units eligible for assistance under this chapter specifically agree to make at least fifty percent (50%) of all units available for and affordable to eligible tenants, as defined in § 42-11.2-11 , in perpetuity, or until such time as the department determines and specifically rules that the units may be disposed of or otherwise utilized in a manner and in circumstances in which:
      1. The occupants of such units will not be involuntarily displaced; and
      2. Such disposal or utilization will not adversely affect the availability of affordable housing in the city or town in which the units are located.
    4. Notwithstanding the provisions of subsection (b)(iii), any eligible owner that is a limited partnership with a corporate general partner which is either a nonprofit housing development corporation or wholly owned by a nonprofit housing development corporation and which had commenced construction prior to the effective date of this chapter on the housing units for which rental assistance payments are sought pursuant to this chapter shall be eligible for assistance under this chapter; provided, that the executive department has approved a plan submitted by the eligible owner providing for the future acquisition of the housing units by the nonprofit housing development corporation for the purpose of preserving the long-term affordability of the housing units eligible under this chapter.
  3. For purposes of this section, a unit is considered to be affordable if the rent charged for the unit is no greater than the maximum fair market rent for the particular size unit as established by the U.S. Department of Housing and Urban Development for the Section 8 existing housing program under 42 U.S.C. § 1437f, and as the same may be amended from time to time.
  4. The executive department may contract with an appropriate agency for the purpose of servicing the rental assistance program provided, however, the department may not delegate its authority to enter into contracts as provided herein.

History of Section. P.L. 1988, ch. 579, § 1; P.L. 1990, ch. 370, § 1.

42-11.2-6. Monthly assistance payments.

The monthly rental assistance payments for units eligible for assistance under this chapter shall be the difference between the housing costs for the unit, and the rent the family is required to pay under this chapter.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-7. Required contract provisions.

Contracts to make rental assistance payments under this chapter shall provide that:

  1. The duration of rental assistance payments thereunder shall not exceed or extend beyond the duration of principal payments due and owing by the eligible owner upon the primary financing of the acquisition, construction, or substantial rehabilitation of the affected units.
  2. The lease between the tenant and the eligible owner shall continue indefinitely unless the tenancy is terminated as provided in subdivision (3).
  3. The eligible owner shall not terminate the tenancy during the term of any lease or at the end of any lease term except for serious or repeated violations of the terms and conditions of the lease, for violation of applicable state or local law, or for other good and substantial cause.
  4. The obligations under the lease and rental agreement survive the sale of the units and shall be binding upon the new owner of the units.
  5. The obligations under the contract between the eligible owner and the executive department shall survive the sale of the units subject to the contract and shall be binding upon any successor in interest of the eligible owner. The executive department shall cause a copy of the contract to be recorded in the land records office of the locality in which the assisted units are located within fifteen (15) days of execution of the contract.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-8. Anti-displacement provisions.

The executive department shall administer the affordable housing opportunity program in a manner that will cause the least permanent displacement of persons occupying existing dwelling units which may be assisted under this chapter.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-9. Fair market rent.

The executive department shall determine a fair market rent for each unit assisted under this chapter in an amount that is no greater than the maximum fair market rent for the particular size unit as established by the U.S. Department of Housing and Urban Development for the Section 8 existing housing program under U.S.C. § 1437f at the time that the unit first receives assistance under this chapter. The executive department shall further establish a schedule of rent increases that fairly provide for demonstrated reasonable increases in operating expenses associated with the units assisted under this chapter; provided, however, that the fair market rent for any unit may not, at any time, exceed the then-current maximum fair market rent for the particular size unit as established by the U.S. Department of Housing and Urban Development.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-10. Utility allowance.

  1. The executive department shall establish a schedule of utility allowances for units assisted under this chapter. The utility allowances shall be set at a level sufficient to provide for the costs of adequate heat, electricity and water for the various size dwelling units assisted under this chapter.
  2. The executive department shall, at least annually, review the utility allowance levels established to ensure that they remain sufficient to cover the costs of adequate utilities for units assisted under this chapter.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-11. Tenant eligibility.

  1. In order to be eligible to reside in a unit assisted under this chapter, the tenant must be a low-income family as defined in § 42-11.2-3 .
  2. Notwithstanding subsection (a) of this section, a tenant is eligible to reside in a unit assisted under this chapter if:
    1. The tenant was a low-income family at the time the tenant initially moved into the unit assisted under this chapter; or
    2. The tenant resided in the unit assisted under this chapter at the time that the unit first became assisted under this chapter.
    1. Any facility that operates in any manner as a homeless shelter and is located on state property that can accommodate up to five (5) homeless individuals shall not permit more than one bed to be utilized by persons registered, or who are required to register, as a sex offender under the laws of this state or of any other jurisdiction.
    2. Any facility that operates in any manner as a homeless shelter and is located on state property that can accommodate not less than six (6) nor more than twenty (20) homeless individuals shall not permit more than two (2) beds to be utilized by persons registered, or who are required to register, as a sex offender under the laws of this state or of any other jurisdiction.
    3. Any facility that operates in any manner as a homeless shelter and is located on state property that can accommodate at least twenty-one (21) and no more than fifty (50) homeless individuals shall not permit more than five (5) of the beds in the facility to be utilized to shelter persons who are registered, or are required to register, as a sex offender under the laws of this state or of any other jurisdiction.
    4. Any facility that operates in any manner as a homeless shelter and is located on state property that can accommodate more than fifty (50) homeless individuals shall not permit more than ten percent (10%) of the beds in the facility to be utilized to shelter persons who are registered, or are required to register, as a sex offender under the laws of this state or of any other jurisdiction.
    5. The state shall not establish nor maintain any homeless shelter within one thousand feet (1,000´) of a homeless shelter in existence as of January 1, 2017.
    6. None of the limitations and restrictions in subsections (c)(1) through (c)(5) shall apply to any healthcare facility.

History of Section. P.L. 1988, ch. 579, § 1; P.L. 2017, ch. 392, § 1.

Effective Dates.

P.L. 2017, ch. 392, § 2, provides that the amendment to this section by that act takes effect on January 1, 2018.

42-11.2-12. Admission and selection of tenants.

  1. Tenant selection shall be the responsibility of the owner, except that owners of units assisted under this chapter shall abide by the application and tenant selection policies and procedures established by the executive department.
  2. The executive department shall develop application, waiting list, and tenant selection policies and procedures that are fair and reasonable and are consistent with the requirements of this chapter.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-13. Tenant rent.

Each eligible tenant receiving benefits under this chapter shall pay thirty percent (30%) of his or her adjusted income for its housing costs. Any amounts paid on behalf of tenants under the rental assistance program shall not be considered in determining the amount of welfare or other public assistance to which they are entitled.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-14. Regulations.

The executive department shall promptly develop regulations to implement the provisions of this chapter, pursuant to the Administrative Procedures Act, chapter 35 of this title. These regulations may include the establishment of priorities for review of applications from owners in furtherance of the legislative purpose of this chapter.

History of Section. P.L. 1988, ch. 579, § 1.

42-11.2-15. Annual report.

On or before January 15 of each calendar year, the executive department shall publish an annual report regarding its administration of the affordable housing opportunity program established under this chapter during the preceding calendar year, and shall include, at a minimum, the following:

  1. The number of applications for assistance under this chapter received by the executive department.
  2. The number of applications receiving a commitment for assistance under this chapter by the executive department.
  3. For each application received by the executive department, the following information:
    1. The name, address, and telephone number of the applicant;
    2. The date of submission of the application;
    3. The name and address of all persons or entities having an ownership interest or other equity interest in the property which is the subject of the application for assistance;
    4. The total number of dwelling units contained in the development;
    5. The total number of units for which assistance under this chapter is sought;
    6. The address or location of the property which is the subject of the application;
    7. Whether the application is for acquisition, construction, or substantial rehabilitation of currently available dwelling units;
    8. The number of elderly units, units accessible to people with disabilities and family units for which assistance under this chapter is sought;
    9. Whether the application received a commitment for assistance under this chapter; and
    10. If the application did not receive a commitment for assistance, a short statement of the reasons why assistance was not or will not be provided.
  4. The total number of units which have received assistance under this chapter since the inception of the affordable housing opportunity program.
  5. Total funding remaining under the affordable housing opportunity program for the current fiscal year.

History of Section. P.L. 1988, ch. 579, § 1; P.L. 1999, ch. 83, § 114; P.L. 1999, ch. 130, § 114.

Compiler’s Notes.

P.L. 1999, ch. 83, § 114, and P.L. 1999, ch. 130, § 114, enacted identical amendments to this section.

42-11.2-16. Funding.

Seventy percent (70%) of all funds appropriated to carry out the provisions of this chapter shall be designated for contracts entered into with eligible owners pursuant to § 42-11.2-3(b)(1), and thirty percent (30%) of all such funds shall be designated for contracts entered into with eligible owners pursuant to § 42-11.2-3(b)(2).

History of Section. P.L. 1988, ch. 579, § 1.

Chapter 11.3 Motor Vehicles Owned by a Governmental Body

42-11.3-1. Definitions.

As used in this chapter, the following terms have the following meanings unless otherwise specified:

  1. “General officer” means the governor, the lieutenant governor, the attorney general, the secretary of state, and the general treasurer.
    1. “Governmental body” means any department, commission, council, board, bureau, committee, institution, legislative body, agency, government corporation, including, without limitation, the council on postsecondary education and council on elementary and secondary education or other establishment of the executive, legislative or judicial branch of the state.
    2. “Governmental body” also means the Rhode Island industrial recreational building authority, the Rhode Island commerce corporation, the Rhode Island industrial facilities corporation, the Rhode Island refunding bond authority, the Rhode Island housing and mortgage finance corporation, the Rhode Island solid waste management corporation, the Rhode Island public transit authority, the Rhode Island student loan authority, the Howard development corporation, the water resources board, the Rhode Island health and education building corporation, the Rhode Island turnpike and bridge authority, the Blackstone Valley district commission, the Narragansett Bay water quality management district commission, Rhode Island telecommunications authority, the convention center authority, channel 36 foundation, their successors and assigns, and any other body corporate and politic which has been here before or which is hereinafter created or established within this state excepting cities and towns.
  2. “Own” means control and the intent to control and includes any type of arrangement, including by way of illustration, and not by limitation, a lease arrangement, whereby an employee of a governmental body is supplied principal or exclusive use of a motor vehicle by his or her employer.
  3. “Law enforcement officer” means an individual: (i) who is employed on a full-time basis by a governmental body that is responsible for the prevention or investigation of crime involving injury to persons or property (including the apprehension or detention of persons for such crimes); (ii) who is authorized by law to carry firearms, execute search warrants, and to make arrests (other than merely a citizen’s arrest); and (iii) who regularly carries firearms (except when it is not possible to do so because of the requirements of undercover work). The term law enforcement officer shall include an arson investigator if the investigator otherwise meets these requirements.
  4. “Commuting” means driving a motor vehicle owned by a governmental body to and from the work place and the employee’s residence.
  5. “Employee” means an individual who works for a governmental body not less than thirty-five (35) hours a week.

History of Section. P.L. 1991, ch. 44, art. 68, § 1; P.L. 2000, ch. 100, § 1; P.L. 2015, ch. 141, art. 7, § 17.

Compiler’s Notes.

“Council on postsecondary education and council on elementary and secondary education” has been substituted for “board of governors for higher education and board of regents for elementary and secondary education” in subsection (2)(i) of this section, pursuant to P.L. 2014, ch. 145, art. 20.

42-11.3-2. Registration of vehicles owned by a governmental body.

Every motor vehicle owned by a governmental body shall be registered in accordance with § 31-3-11.1 , permanent registration and plates, or § 31-3-15 , special plates for state officers and mayors. Vehicles used by law enforcement officers engaged in undercover operations are exempt from this section.

History of Section. P.L. 1991, ch. 44, art. 68, § 1; P.L. 2000, ch. 100, § 1.

42-11.3-3. Identification of vehicles owned by a governmental body.

The division of motor vehicles shall issue a distinctive colored plate for vehicles owned by a governmental body. The division of motor vehicles shall determine the color of the plate. Each vehicle owned by a governmental body shall display a decal on the rear window. The decal shall state: “Please report misuse” and the telephone number established for reporting shall be inserted. Unmarked law enforcement vehicles and the directors of various state departments are exempt from the provisions of this section.

History of Section. P.L. 1991, ch. 44, art. 68, § 1; P.L. 2000, ch. 100, § 1.

42-11.3-4. Reimbursement of governmental body for commuting mileage.

  1. The user of a vehicle owned by a governmental body shall reimburse, on a monthly basis, costs incurred as a result of the use of the vehicle in commuting. No vehicle may be used for commuting except upon written approval of the employee’s appointing authority and the director of administration. That approval will terminate on December 31 of each year but may be annually renewed. Cost shall be determined by multiplying the number of miles by the rate set forth in 26 U.S.C. § 162.
  2. The general officers, law enforcement officers, and the directors of the various state departments are exempt from this section provided however, that the use of a vehicle by a general officer for political purposes is subject to this section.
  3. [Deleted by P.L. 2000, ch. 100, § 1.]
  4. The director of each governmental body shall submit to the director of administration, the house fiscal advisory staff and the senate fiscal advisory staff the name and address of each user of a vehicle owned by a governmental body that is subject to recall at any time.
    1. Except for the following circumstances, the director of a governmental body shall not require an employee to use a vehicle owned by a governmental body for commuting purposes:
      1. Vehicles assigned to law enforcement officers;
      2. Vehicles assigned to employees who are on emergency response status; the need for these employees to respond to emergencies in an assigned vehicle must be clearly established and must be clearly beneficial to the state;
      3. Vehicles assigned to employees which serve as the employee’s primary office; the employees must work outside their work location for at least eighty percent (80%) of the workweek;
      4. Vehicles assigned to employees in situations where it is clearly more beneficial for the state if the employee goes directly from his or her residence to a temporary or seasonal work site;
      5. Vehicles assigned to employees who are using the vehicle on a per trip basis and are required to use the vehicle either before or after regular working hours; and
      6. Specially equipped vehicles assigned to employees who are required to work with the vehicle after their regular working hours.
    2. Notwithstanding subdivision (e)(1), no employee shall use a vehicle owned by a governmental body for commuting purposes except upon the written recommendation of the appointing authority and the written approval of the director of administration. Any approval will terminate on December 31 of each year, but may be annually renewed.
    3. Employees who have received approval to use an assigned vehicle for commuting purposes pursuant to this subsection are not required to reimburse the state for the use.
  5. Nothing in this section affects the obligations of the vehicle operator as set forth in 26 U.S.C. § 280F.

History of Section. P.L. 1991, ch. 44, art. 68, § 1; P.L. 2000, ch. 100, § 1.

42-11.3-5. Annual report.

The director of administration shall annually in the month of January submit a report to the house fiscal advisory staff and the senate fiscal advisory staff on motor vehicles owned by a governmental body. The report shall identify the vehicle, the principal driver of the vehicle, the mileage incurred by the vehicle during the previous calendar year, the miles attributable to commuting in the previous calendar year, the maintenance record and cost of maintenance of the vehicle during the previous year and such other information as the director of administration requires.

History of Section. P.L. 1991, ch. 44, art. 68, § 1.

42-11.3-6. Rules and regulations.

The director of administration shall promulgate rules and regulations that are necessary to implement the provisions of this chapter.

History of Section. P.L. 1991, ch. 44, art. 68, § 1.

Chapter 11.4 The Rhode Island Municipal Infrastructure Grant Program

42-11.4-1. Establishment.

The Rhode Island municipal infrastructure grant program is hereby created within the Rhode Island infrastructure bank. The Rhode Island infrastructure bank shall have all the powers necessary and convenient to carry out and effectuate the purposes and provisions of this chapter, including, without limiting the generality of the preceding statement, the authority to:

  1. Issue public infrastructure grants to municipalities and other public instrumentalities for design, construction, building, land acquisition, rehabilitation, repair, and other improvements to publicly owned infrastructure including, but not limited to, sewers, utility extensions, streets, roads, curb-cuts, parking, water-treatment systems, telecommunications systems, transit improvements, and pedestrian ways;
  2. Assist municipalities to advance projects that support job creation and expansion, housing development and rehabilitation, community development projects in areas or districts that communities have determined are best suited to efficiently accommodate future growth and redevelopment, largely in previously developed areas with some level of existing or planned infrastructure;
  3. Establish a fund within the Rhode Island infrastructure bank to receive and disburse such funds as may be available for the purpose of the program, subject to the provisions of this section;
  4. Make and enter into binding commitments to provide grants to municipalities and other pubic instrumentalities from amounts on deposit in the program fund;
  5. Engage the services of third-party vendors to provide professional services;
  6. Establish one or more accounts within the fund; and
  7. Such other authority as granted to the Rhode Island infrastructure bank under this chapter and chapter 12.2 of title 46.

History of Section. P.L. 2018, ch. 122, § 1; P.L. 2018, ch. 225, § 1; P.L. 2021, ch. 162, art. 9, § 3, effective July 6, 2021.

Compiler’s Notes.

P.L. 2018, ch. 122, § 1, and P.L. 2018, ch. 225, § 1 enacted identical versions of this chapter.

42-11.4-2. Eligibility.

Eligible public infrastructure projects authorized by this chapter shall be located on public land or on public leasehold, right-of-way or easement. A project that uses grants to municipalities for public infrastructure provided by this chapter shall be procured by a municipality in accordance with chapter 55 of title 45.

History of Section. P.L. 2018, ch. 122, § 1; P.L. 2018, ch. 225, § 1.

42-11.4-3. Solicitations.

  1. There shall be at least one open solicitation period each year to accept and consider new applications. The Rhode Island infrastructure bank shall provide not less than eight (8) weeks’ notice before an open solicitation period. The Rhode Island infrastructure bank shall review and approve all applications for projects to be financed through the Rhode Island municipal infrastructure grant program. All grant awards shall be made after consultation with the Rhode Island division of statewide planning.
  2. An eligible city or town, acting by and through its municipal officers or by and through any agency designated by the municipal officers to act on their behalf, may apply to the program for a grant in a specific amount to fund a specified project. Two (2) or more municipalities may apply jointly, with one municipality acting as fiscal agent. The grants may be made in addition to other forms of local, state, and federal assistance. Receipt of a grant that is part of a joint application shall not preclude a municipality from receiving additional funds under a separate application.

History of Section. P.L. 2018, ch. 122, § 1; P.L. 2018, ch. 225, § 1; P.L. 2021, ch. 162, art. 9, § 3, effective July 6, 2021.

42-11.4-4. Rules and regulations.

The Rhode Island infrastructure bank shall establish rules and regulations to govern the application and distribution of grants under the program, to include, but not be limited to, provisions for joint applications by two (2) or more eligible municipalities for a single project serving those municipalities. The rules and regulations shall include the criteria upon which the applications shall be judged including, but not limited to: a minimum project readiness standard; overall spending targets by project type; preferences for projects that align with the state’s prevailing economic development plan; and other preferences applying to that funding round.

History of Section. P.L. 2018, ch. 122, § 1; P.L. 2018, ch. 225, § 1; P.L. 2021, ch. 162, art. 9, § 3, effective July 6, 2021.

42-11.4-5. Reports.

The Rhode Island infrastructure bank shall report annually to the governor, speaker of the house, president of the senate, and the chairs of the house committee on finance, senate committee on finance, house committee on oversight, senate committee on government oversight, house committee on municipal government, senate committee on housing and municipal government, and the permanent joint committee on economic development. The report shall include a list and description of all projects that received grant funds under the program; the amount of the grant awarded to the project; other sources of public funds that supported the project; and a detailed analysis of the economic impact of each project including, where applicable, the number of construction and full-time equivalent jobs to be created, number of housing units to be created, the private investment in the project, and the expected tax revenue generated from the project.

History of Section. P.L. 2018, ch. 122, § 1; P.L. 2018, ch. 225, § 1; P.L. 2021, ch. 162, art. 9, § 3, effective July 6, 2021.

Chapter 12 Department of Human Services

42-12-1. Department of human services.

  1. There is hereby established within the executive branch of state government a department which shall be known as the department of human services. The department shall be headed by a director of human services who shall be appointed by the governor with the advice and consent of the senate and who shall serve at the pleasure of the governor.
  2. The director shall carry out all of the provisions of all of the general and public laws heretofore carried out by the department of education and the director of social welfare with relation to:
    1. Vocational rehabilitation;
    2. Division of correctional services; and
    3. Division of community services, whose several functions are by this chapter transferred to the department of human services.

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12-1 ; P.L. 1977, ch. 142, § 1.

Compiler’s Notes.

For transfer of certain powers relating to children from the department of social and rehabilitative services, division of community services to the department for children and their families, see §§ 42-72-16 , 42-72-20 , 42-72-21 , 42-72-23 , 42-72-24 , and 42-72-26 .

Cross References.

Advisory council, §§ 40-1-1 to 40-1-3 .

Appointment of director, § 42-6-3 .

Militia duty, exemptions, § 30-1-7 .

Motor vehicles, maintenance and repair, § 37-4-1 .

Officers in certain appointive positions required to be veterans, § 40-1-6 .

Offices, § 40-1-7 .

Organization within divisions, § 40-1-4 .

Reorganization within department, § 40-1-5 .

Seal, § 40-2-22 .

Veterans memorial chapel, § 30-28-10 .

Comparative Legislation.

Welfare or social services department:

Conn. Gen. Stat. § 17-1b et seq.

Mass. Ann. Laws ch. 18, § 1 et seq.

42-12-1.1. Transfer of functions from the department of education.

There are hereby transferred to the director of the department of human services:

  1. Those functions formerly administered by the department of education with respect to vocational rehabilitation;
  2. All functions of vocational rehabilitation formerly of the department of education and of all other officers, employees, agencies and advisory councils, committees or commissions of vocational rehabilitation;
  3. So much of other functions, or parts of functions, of the department of education as is incidental to or necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12-1.1 ; P.L. 1977, ch. 142, § 1.

42-12-1.2. Transfer of functions from the former department of social welfare.

There are hereby transferred to the director of the department of human services:

  1. Those functions of the former department of social welfare which were administered through or with respect to the division of correctional services to include generally and specifically, the correctional institutions, the probation services and other similar functions (titles 8, 12, 13 and 40); and the division of community services to include generally and specifically the administration of all forms of relief, child welfare services and other related services (titles 8, 14, 30 and 40);
  2. All functions of the division of correctional services and division of community services formerly of the department of social welfare including the administration of interstate compacts and of all other officers, employees, agencies, advisory councils, committees or commissions of the division of correctional services and division of community services;
  3. So much of other functions or parts of functions of the former director of the department of social welfare as is incidental to or necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12-1 ; P.L. 1977, ch. 142, § 1.

Compiler’s Notes.

Correctional functions, powers and duties of department of social and rehabilitative services were transferred to the department of corrections by § 42-56-3 .

42-12-1.3. Transfer of functions from the department of elderly affairs.

There is hereby transferred from the department of elderly affairs to the department of human services the following function: to provide and coordinate the “elderly/disabled transportation” program including a passenger cost sharing program as defined and provided for under rules and regulations promulgated by the department.

History of Section. P.L. 2009, ch. 68, art. 5, § 10.

42-12-1.4. Repealed.

History of Section. P.L. 2010, ch. 23, art. 7, § 3; Repealed by P.L. 2016, ch. 142, art. 4, § 13, effective June 24, 2016.

Compiler’s Notes.

Former § 42-12-1.4 concerned transfer of functions from the department of health.

42-12-1.5. Transfer of functions from the office of energy resources.

  1. There is hereby transferred from the office of energy resources to the department of human services the administration, management, all functions and resources associated with:
    1. The federal low-income home energy assistance program (LIHEAP), which provides heating assistance to eligible low-income persons and any state funded or privately funded heating assistance program of a similar nature assigned to it for administration;
    2. The weatherization assistance program, which offers home weatherization grants and heating system upgrades to LIHEAP eligible households; and,
    3. The emergency fuel program, which provides oil deliveries to families experiencing a heating emergency.
  2. The department is authorized to request advisory assistance from the office of energy resources in order to maintain continuity of assistance provided to LIHEAP eligible households pursuant to § 39-2-1(d) .

History of Section. P.L. 2012, ch. 241, art. 4, § 11.

42-12-2. Management of institutions.

The department of human services shall have the management, supervision, and control of the adult correctional institutions, training school for boys, training school for girls, Doctor Patrick I. O’Rourke children’s center, and Rhode Island veterans’ home, and such other functions as have been or may be assigned. The department also shall operate, maintain and repair the buildings, grounds, and other physical property at the institutions, other than the roads and driveways thereof which shall be under the care and supervision of the department of transportation.

History of Section. P.L. 1939, ch. 660, § 81; P.L. 1951, ch. 2724, § 1; impl. am. P.L. 1955, ch. 3453, § 1; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-12-2 ; impl. am. P.L. 1962, ch. 5; as reen. 1969; Reorg. Plan No. 1, 1970.

Cross References.

Administration of state institutions, §§ 40-2-1 40-2-24 .

42-12-3. Parole and probation.

The department of human services and director of human services shall perform the functions relating to parole and probation as prescribed by chapter 18 of title 12, and under such rules and regulations as may be adopted by the director of social and rehabilitative services with the approval of the governor and the parole board in the executive department.

History of Section. P.L. 1939, ch. 660, § 82; G.L. 1956, § 42-12-3 ; Reorg. Plan No. 1, 1970.

42-12-4. Welfare supervision.

The department of human services shall have supervision and management of:

  1. All forms of public assistance under the control of the state;
  2. Old-age assistance;
  3. Aid to dependent children;
  4. Aid to persons who are blind;
  5. Unemployment relief; and
  6. Aid to families of persons committed to state institutions within the department.

    The department shall also have supervision over the placement of children in private homes or institutions.

History of Section. P.L. 1939, ch. 660, § 83; G.L. 1956, § 42-12-4 ; Reorg. Plan No. 1, 1970; P.L. 1999, ch. 83, § 115; P.L. 1999, ch. 130, § 115.

Compiler’s Notes.

P.L. 1999, ch. 83, § 115, and P.L. 1999, ch. 130, § 115, enacted identical amendments to this section.

Cross References.

Aid to the blind, §§ 40-9-1 40-9-1 7.

Child welfare services, §§ 42-72-1 42-72-35 .

42-12-5. Assistance on veterans’ claims.

The department of human services shall also prepare and present before the Veterans Administration of the United States all legal claims of veterans for compensation, disability allowance, insurance and pensions of veterans of World War I, and all other veterans to whom benefits have been extended pursuant to the provisions of chapter 22 of title 30 entitled “Extension of Veterans’ Benefits” who had a legal residence in this state at the time of entrance into the service or who have been qualified electors in this state for two (2) years next preceding the application for aid, and their personal representatives or dependents, or both, and shall render to such persons reasonable assistance in the preparation and presentation of any of those claims and shall perform such other duties as may be by law required. The department shall render such assistance without charge to the claimant.

History of Section. P.L. 1939, ch. 660, § 84; G.L. 1956, § 42-12-5 ; Reorg. Plan No. 1, 1970; P.L. 1988, ch. 432, § 2.

Cross References.

Extension to merchant marine, § 90-22-2.

Extension to undeclared wars and campaigns, §§ 30-22-3 , 30-22-4 .

Extension to World War II veterans, § 30-22-1 .

42-12-6. Unemployment relief.

The department of human services and director of the department of human services shall exercise and perform all the powers, duties, and functions formerly exercised or performed by the state unemployment relief commission, which was abolished by chapter 660 of the Public Laws of 1939.

History of Section. P.L. 1939, ch. 660, § 86; G.L. 1956, § 42-12-6 .

Compiler’s Notes.

Chapter 660 of the Public Laws of 1939, referred to in this section, appears as various sections throughout the General Laws. See the Parallel Reference Tables.

42-12-7. Special veterans’ funds.

The director of the department of human services shall have control and supervision over any special funds provided for decorating and installing metal markers on the graves of soldiers, sailors, airmen, and marines, for the burial of honorably discharged soldiers, for the assistance of World War I veterans and other expenditures relating to veteran soldiers, sailors, airmen, and marines.

History of Section. P.L. 1939, ch. 660, § 87; G.L. 1956, § 42-12-7 .

Cross References.

Extension to undeclared wars and campaigns, §§ 30-22-3 , 30-22-4 .

Extension to World War II veterans, § 30-22-1 .

42-12-8. Vocational rehabilitation services provided by department.

The state department of human services is hereby authorized and empowered to provide for the vocational rehabilitation of persons with disabilities and their return to civil employment. If any person, by reason of disability, whether congenital or acquired by accident, injury or disease, including those persons suffering from acquired traumatic brain damage, is or may be expected to be totally or partly incapacitated for remunerative employment, the state department of human services may, if the person is a suitable subject for rehabilitation, assist in rendering him or her fit to engage in remunerative occupation by providing directly or through public or private instrumentalities, any service found by the department of human services to be necessary to compensate a person who is disabled for his or her employment barrier; such services including but not limited to, medical and vocational diagnosis, vocational guidance, counseling and placement, rehabilitation training, physical restoration including prosthetic appliances, transportation, occupational licenses, customary tools and equipment, maintenance and training books and materials, and neuropsychological evaluation and cognitive retraining. Provided however, with respect to those persons suffering from acquired traumatic brain damage, the department of human services shall not have any jurisdiction over the housing of said persons.

History of Section. P.L. 1980, ch. 395, § 3; P.L. 1985, ch. 64, § 1; P.L. 1986, ch. 536, § 2; P.L. 1990, ch. 183, § 1; P.L. 1999, ch. 83, § 115; P.L. 1999, ch. 130, § 115.

42-12-8.1. Repealed.

Repealed Sections.

This section (P.L. 1985, ch. 63, § 1; P.L. 1987, ch. 351, § 1), concerning vocational rehabilitation, registry of persons with head injuries, was repealed by P.L. 1996, ch. 160, § 1, effective August 5, 1996.

42-12-9. Rehabilitation of disabled persons.

The state department of human services is hereby authorized to provide such medical, diagnostic, physical restoration, training, and other rehabilitation services as may be needed to enable disabled individuals, including those suffering from acquired traumatic brain damage, to attain the maximum degree of self care. The powers herein delegated and authorized for the state department of human services shall be in addition to those previously authorized by any other law. This provision shall become effective when and if federal grant-in-aid funds are authorized and appropriated by Congress for participation in the cost of independent living rehabilitation services for disabled persons in order to enable them to attain the maximum degree of self care. In the event the Congress of the United States, by legislative act or appropriation, authorizes the establishment of such a state-federal grant-in-aid program, the state department of human services shall be authorized to co-operate with whatever federal agency is directed to administer the federal aspects of the program and to comply with such requirements and conditions as may be established and the receipt and disbursement of federal grant-in-aid funds which may be made available to the state of Rhode Island in carrying out the program. Provided however, with respect to those persons suffering from acquired traumatic brain damage, the department of human services shall not have any jurisdiction over the housing of said persons.

History of Section. P.L. 1980, ch. 395, § 3; P.L. 1985, ch. 64, § 1; P.L. 1990, ch. 183, § 1.

42-12-10. Rehabilitation of disadvantaged persons.

The state department of human services is hereby authorized to provide vocational evaluation and work adjustment services to disadvantaged persons who are disabled and other individuals disadvantaged by reason of their youth or advanced age, low educational attainment, ethnic or cultural factors, prison or delinquency records, or other conditions which constitute a barrier to employment. Services may also be provided to family members when necessary to the rehabilitation of the disadvantaged.

History of Section. P.L. 1980, ch. 395, § 3; P.L. 1999, ch. 83, § 115; P.L. 1999, ch. 130, § 115.

42-12-11. Cooperation in administration of federal statutes.

The state department of human services shall cooperate, pursuant to agreements, with the federal government in carrying out the purposes of any federal statutes pertaining to vocational rehabilitation and is authorized to adopt such methods of administration as are found by the federal government to be necessary for the proper and efficient operation of the agreements on plans for vocational rehabilitation and to comply with such conditions as may be necessary to secure the full benefits of the federal statutes.

History of Section. P.L. 1980, ch. 395, § 3.

42-12-12. Appropriations and disbursements.

The general assembly shall annually appropriate such sums as it may deem necessary for the purpose of carrying out the provisions of this chapter; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or sums, or so much thereof as may from time to time be required, upon receipt by him or her of proper vouchers approved by the executive officer of the state department of human services.

History of Section. P.L. 1980, ch. 395, § 3.

42-12-13. Acceptance and use of gifts.

The department of human services is hereby authorized and empowered to accept and use gifts made unconditionally by will or otherwise for carrying out the purposes of this chapter. Gifts made under such conditions as in the judgment of the state department of human services are proper and consistent with the provisions of this chapter may be so accepted and shall be held, invested, reinvested, and used in accordance with the conditions of this chapter.

History of Section. P.L. 1980, ch. 395, § 3.

42-12-14. Persons requiring permanent care or not susceptible to rehabilitation.

This chapter shall not apply to helpless persons requiring permanent custodial care or to persons who in the judgment of the department of human services may not be susceptible to rehabilitation.

History of Section. P.L. 1980, ch. 395, § 3.

42-12-15. Acceptance of federal vocational rehabilitation act — Custody of funds.

The state of Rhode Island hereby accepts the provisions of the act passed by the United States Congress entitled “An Act to Provide for the Promotion of Vocational Rehabilitation of Persons Disabled in Industry or Otherwise, and Their Return to Civil Employment,” approved by the president, June 2, 1920. The state department of human services is hereby empowered and directed to co-operate with the Federal Office of Vocational Rehabilitation in the administration of that act of Congress within the state of Rhode Island. The general treasurer shall receive and provide for the proper custody of all money paid to the state from the federal treasury under the provisions of that act of Congress, and shall disburse the money upon orders drawn under the direction of the state department of human services and signed by the executive officer of the department.

History of Section. P.L. 1980, ch. 395, § 3.

Federal Act References.

The federal act referred to in this section was codified as 29 U.S.C. §§ 31 — 41c, before its repeal in 1973. The former provisions of the repealed law are now covered by various sections throughout title 29 of the United States Code.

Compiler’s Notes.

In 2021, “and Providence Plantations” was deleted following “The state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-12-16. Acceptance of amendments to federal act — Custody of funds.

The state of Rhode Island hereby accepts the provisions of chapter 190, Public Law 113, 78th Congress, which amends the act entitled “An Act to Provide for The Promotion of Vocational Rehabilitation of Persons Disabled in Industry or Otherwise and Their Return to Civil Employment,” approved June 2, 1920, as amended, and for other purposes, and designates the state department of human services as a state agency for administering in Rhode Island the provisions of that act. The general treasurer is hereby designated as custodian of federal funds paid to the state of Rhode Island under the provisions of chapter 190, Public Law 113, and shall make payments from those funds upon receipt by him or her of proper vouchers or orders approved by the executive officer of the state department of human services and the state controller.

History of Section. P.L. 1980, ch. 395, § 3.

Federal Act References.

The federal act referred to in this section was codified as 29 U.S.C. §§ 31 — 41c, before its repeal in 1973. The former provisions of the repealed law are now covered by various sections throughout title 29 of the United States Code.

42-12-17. Agreements as to disability determinations — Funds.

The department of human services with the approval of the governor is hereby authorized to enter into an agreement on behalf of the state with the secretary of Health, Education and Welfare of the United States to carry out the provisions of the federal Social Security Act, 42 U.S.C. § 301 et seq., relating to the making of determinations of disability. The general treasurer is hereby authorized and directed to act as custodian of the moneys paid by the federal government to the state to carry out the agreement referred to in this section and shall disburse the moneys in accordance with the direction of the department of human services.

History of Section. P.L. 1980, ch. 395, § 3.

42-12-18. Transfer of powers and functions from department of human services.

There are hereby transferred to the department of administration:

  1. Those functions of the department of human services which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of human services who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of human services as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 4.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1-17.

42-12-19. Permanent advisory commission on traumatic brain injuries — Commission established.

  1. There is hereby established a permanent advisory commission on traumatic brain injuries.
  2. The purpose of the commission shall be to:
    1. Report on all matters relating to traumatic brain injury in Rhode Island to the governor and the general assembly.
    2. Advise the executive office of health and human services, the department of behavioral healthcare, developmental disabilities and hospitals, and the department of health regarding the development of priorities and criteria for disbursement of moneys in response to both individual requests and grant-seeking entities from the traumatic brain injury fund. The priorities and criteria shall be in accordance with the expenditure guidelines set forth in § 42-12-28 .
    3. Advise the executive office of health and human services, the department of behavioral healthcare, developmental disabilities and hospitals, and the department of health on all matters regarding traumatic brain injury.
  3. The commission shall consist of twenty-six (26) members. They shall meet not less than four (4) times a year and report their findings annually to the governor and general assembly. The members of the commission shall serve without compensation. The commissioners shall elect their own officers on a biennial basis.
  4. The membership of the commission shall be as follows: The secretary of the executive office of health and human services or his or her designee, the director of the department of behavioral healthcare, developmental disabilities and hospitals or his or her designee; the director of the department of health or his or her designee; the director of the department of human services or his or her designee; the director of the department of education or his or her designee, all of whom shall serve ex-officio; the chief of neurosurgery at Rhode Island Hospital or his or her designee; the president and executive director or two (2) designees of the Brain Injury Association of Rhode Island; the director of the Rhode Island Disability Law Center or his or her designee; the governor or his or her designee; and sixteen (16) persons appointed by the governor as follows: eight (8) persons who are unrelated, seven (7) of whom must have a traumatic brain injury, and one of whom may be an immediate family member of an individual with a traumatic brain injury; one person who is a neurologist; one person who is a physiatrist; one person who is a neuropsychologist; one person who is a cognitive rehabilitation specialist; one of whom is a traumatic brain injury case manager; one of whom is a physical therapist or occupational therapist; one of whom is a representative of a post-acute rehabilitation facility; and one person who is a community-based service provider.
  5. The first meeting of the members of the commission shall be called to order by the governor or his or her designee within ninety (90) days of the effective date of this act [July 7, 2006]. Of the sixteen (16) members appointed by the governor, three (3) shall serve a term of one year, three (3) shall serve a term of two (2) years, and four (4) shall serve a term of three (3) years. Upon expiration of the initial term, commission members shall serve terms of three (3) years. The initial terms of commission members shall be determined by lot.

History of Section. P.L. 1986, ch. 536, § 1; P.L. 2001, ch. 180, § 97; P.L. 2006, ch. 363, § 1; P.L. 2006, ch. 456, § 1; P.L. 2013, ch. 285, § 1; P.L. 2013, ch. 382, § 1; P.L. 2013, ch. 501, § 5; P.L. 2019, ch. 211, § 1; P.L. 2019, ch. 222, § 1; P.L. 2020, ch. 79, art. 2, § 24.

Compiler’s Notes.

This section was amended by three acts (P.L. 2013, ch. 285, § 1, P.L. 2013, ch. 382, § 1; P.L. 2013, ch. 501, § 5) passed by the 2013 General Assembly. Since the three acts are not in conflict, the section is set out as amended by all three acts.

P.L. 2013, ch. 285, § 1, and P.L. 2013, ch. 382, § 1 enacted identical amendments to this section.

P.L. 2019, ch. 211, § 1, and P.L. 2019, ch. 222, § 1 enacted identical amendments to this section.

42-12-20. Responsibility of director — Traumatic brain injury.

It shall be the responsibility of the director of the department of human services to provide rehabilitative services for persons with traumatic brain injury including the development of instate comprehensive community-based services.

The department of human services, in consultation with the permanent advisory commission on traumatic brain injuries, shall promulgate such rules and regulations in accordance with the Administrative Procedures Act, chapter 35 of title 42, as are necessary and proper to ensure responsible management and operation of § 42-12-30 .

History of Section. P.L. 1986, ch. 536, § 1; P.L. 2006, ch. 363, § 1; P.L. 2006, ch. 456, § 1.

42-12-21. “Traumatic brain injury” defined.

As used in this chapter, “traumatic brain injury” means an injury to the skull, the brain contents or its coverings, not of a degenerative or congenital nature, which may or may not produce an altered state of consciousness or result in temporary or permanent decrease of mental, cognitive, behavioral or physical functioning which causes partial or total disability.

History of Section. P.L. 1986, ch. 536, § 1; P.L. 2006, ch. 363, § 1; P.L. 2006, ch. 456, § 1.

42-12-22. Confidentiality of personal information — Authorized uses.

  1. All personal information contained in the records of the department of human services which is identifiable to an applicant for or recipient of vocational rehabilitation services under this chapter is hereby declared to constitute a confidential matter. Except as expressly provided herein, it shall be unlawful for any person to make use of, or cause to be used, any of such personal information contained in the records of the department of human services for purposes not directly connected with the administration of the vocational rehabilitation programs of the department of human services. The director of the department of human services shall have the power to establish rules and regulations governing the custody, preservation, disclosure, or release of the records, papers, files and communications containing that personal information.
  2. The department shall release or disclose the personal information described in subsection (a):
    1. Upon the written request of the applicant or recipient, or his or her authorized representative; or
    2. If required by federal law or regulations; or
    3. In response to law enforcement investigations and fraud or abuse investigations, except where release or disclosure is expressly prohibited by federal or state law or regulations; or
    4. In response to judicial order.

      Provided, however, that when the personal information has been obtained by the department from another department, agency, organization or individual, it shall be released by, or under the conditions established by, the other department, agency organization, or individual. Nothing in this section shall be deemed to prohibit the director of the department of human services, or his or her agents duly authorized for that purpose, from issuing any statistical material or data, or publishing or causing the same to be published whenever he or she shall deem it to be in the public interest.

History of Section. P.L. 1988, ch. 98, § 1.

42-12-23. Child care — Planning and coordinating.

  1. The department of human services shall be the principal agency of the state for the planning and coordination of state involvement in the area of child care. To accomplish this purpose, the department’s duties shall include submitting an annual report to the governor and the general assembly on the status of child care in Rhode Island.
  2. The annual report of the department shall include, but not be limited to, the following information:
    1. The amount of state and federal funds spent on child care in each of the two (2) preceding years;
    2. The number of childcare providers licensed;
    3. The number of children served in state-subsidized programs;
    4. The number of taxpayers who have claimed the child care assistance and development tax credit pursuant to chapter 47 of title 44;
    5. The average cost for both infant and preschool child care;
    6. An estimate of unmet needs for child care;
    7. Information on childcare staff salaries and training and education programs; and
    8. Recommendations for any changes in childcare public policy.
  3. [Deleted by P.L. 2019, ch. 88, art. 4, § 14].
  4. The department is hereby charged with the responsibility of ensuring that a statewide childcare resource and referral system exists in this state to provide services and consumer information to assist parents in locating and choosing licensed, approved and/or certified providers, and to maintain data necessary for such referrals.

History of Section. P.L. 1988, ch. 148, § 1; P.L. 1998, ch. 31, art. 11, § 5; P.L. 2007, ch. 340, § 13; P.L. 2019, ch. 88, art. 4, § 14.

42-12-23.1. Quality of early care and education and school-age child care through voluntary quality rating system.

  1. There is hereby established a voluntary quality rating system which will assess quality in early care and education programs and school-age child care. For purposes of this section, early care and education programs and school-age child care shall mean programs licensed under chapter 12.5 of title 42 and approved under chapter 48 of title 16, including, without limitation, childcare centers, family childcare homes, group family childcare homes, school-age childcare programs and preschools, but excluding child placement agencies. The voluntary quality rating system is established to promote continuous quality improvement of programs and to further the goals of Rhode Island’s “starting right” initiative.
  2. The department of human services, the department of children, youth and families, the department of health, the department of elementary and secondary education, and other partners and agencies shall share information and work cooperatively with the Rhode Island quality rating system, a public-private partnership, to ensure that Rhode Island children have access to quality early care and education programs and school-age child care.
  3. The voluntary quality rating system shall also provide a mechanism to gather data about program quality, and shall report this information to parents, providers, and other persons interested in the quality of early care and education programs and school-age childcare services in Rhode Island.

History of Section. P.L. 2007, ch. 141, § 2; P.L. 2007, ch. 272, § 2; P.L. 2019, ch. 88, art. 4, § 14.

Compiler’s Notes.

P.L. 2007, ch. 141, § 2, and P.L. 2007, ch. 272, § 2, enacted identical versions of this section.

Legislative Findings and Intent.

P.L. 2007, ch. 141, § 1, and P.L. 2007, ch. 272, § 1, provide:

“WHEREAS, Quality early care and education and school-age child care programs are vital to our state’s economic development because they enable families to work while also supporting healthy child development and success in school; and

“WHEREAS, The state has an interest in ensuring that the state’s investment in child care and early education for low-income children promotes healthy development, including educational, physical, social, emotional and cognitive development; now, therefore be it

“RESOLVED, That it is the intent of the general assembly to establish a voluntary quality rating system of licensed child care programs and approved preschools serving children from birth to sixteen (16) years of age.”

42-12-24. Development, innovation and start-up of early education and care programs.

  1. The general assembly shall annually appropriate to the department of human services such funds as it deems necessary to enable the department to develop and expand availability of child care providers and programs. The development and expansion of child care providers and programs shall include, without limitation, the development of innovative start-up arrangements linked to small businesses, the development of programs and providers in geographically underserved areas, and the establishment of before and after school programs with priority to be given by the department to programs linked to schools, to infant/toddler programs, programs related to child opportunity zone family centers, and programs that serve children with special health needs or developmental risks. Funds may be used for start up costs which may include building, rehabilitation or construction costs.
  2. The director of the department of human services is further authorized to request such appropriation for each state fiscal year as he or she deems necessary to carry out the program and purposes of this section.

History of Section. P.L. 1998, ch. 31, art. 11, § 6.

42-12-25. Child care training, accreditation, technical assistance, and monitoring.

  1. The general assembly shall annually appropriate to the department of human services such funds as it deems necessary to enable the department to assist providers in obtaining national accreditation, to expand child care staff development and training, and for technical assistance and monitoring, including but not limited to, activities which provide:
    1. Training opportunities for child care providers which foster a coordinated link between the providers and the schools;
    2. Specialized training for providers of infant/toddler and/or pre-adolescent care;
    3. Evaluation of child care providers and programs through parent surveys and formal evaluation techniques;
    4. Technical assistance and training for current and prospective non-English speaking providers.
  2. The director of the department of human services is further authorized to request such appropriation for each state fiscal year as he or she deems necessary to carry out the programs and purposes of this section.

History of Section. P.L. 1998, ch. 31, art. 11, § 6.

42-12-26. Expansion and enhancement of early education and care for low-income children.

  1. The general assembly shall annually appropriate such funds as it deems necessary to enable the department of human services to establish a program whose express purposes are:
    1. To increase the numbers of eligible children in existing Head Start program, especially in underserved areas; and
    2. To increase resources to child care providers for the enhancement of services to low income children. Enhancement of services shall include social services, health, mental health, nutrition service, parent involvement and transition services for children entering kindergarten.
  2. The director of the department of human services is further authorized to request such appropriation for each state fiscal year as he or she deems necessary to carry out the programs and purposes of this section.
  3. A panel comprised of the members of the children’s cabinet and five (5) members of the public, to be chosen by the chairperson of the children’s cabinet, shall be responsible for determining how the funds prescribed in this section shall be allocated; and shall by May 1, 1999 establish the methodology of enhancing comprehensive services in child care programs serving low income children and establish the numbers of additional Head Start slots in underserved areas to be funded; provided, however, that priority shall be given in the allocation of funds to applicants who serve children in underserved communities; who integrate children with special needs; who collaborate with existing early education and care programs and other existing services including child opportunity zone family centers, schools and agencies providing health, mental health, nutrition and social services; and who address the child care needs of the families to be served.

History of Section. P.L. 1998, ch. 31, art. 11, § 6.

42-12-27. Repealed.

Repealed Sections.

This section (P.L. 1999, ch. 31, art. 20, § 1; P.L. 2004, ch. 168, § 2; P.L. 2004, ch. 247, § 2), relating to annual report of statewide Medicaid expenditures, was repealed by P.L. 2007, ch. 73, art. 3, § 3, effective July 1, 2007. For present comparable provisions, see § 42-7.2-5(4) .

42-12-28. Child support enforcement functions.

  1. The department of human services is authorized and directed to operate a statewide child support enforcement program. The department shall be responsible for activities assigned to it by law, including, but not limited to, establishing paternity, establishing, enforcing, modifying child support and medical orders, and the collection and distribution of payments of child and medical support, pursuant to IV-D of the Social Security Act, 42 USC § 651 et seq., titles 15 and 40 of the Rhode Island general laws and other applicable state and federal child support laws and regulations.
  2. The department is authorized to provide by rule for the payment of child support and/or medical support received from any in-state, or interstate employers, making income withholdings, and from collections received from other state collection and disbursement units and foreign jurisdictions, by electronic funds transfer (EFT) when the child support and/or medical support is required to be paid in connection with a court or administrative order for support to the state’s central collection and disbursement unit. The department may promulgate any regulations necessary to implement this section including regulations that specify the form, frequency, and content of electronic funds transfer messages and electronic data information in order to insure the proper receipt and crediting of the child support and/or medical support payments. The department and the tax administrator, division of taxation, department of administration, are authorized to enter into cooperative agreements to facilitate and coordinate the electronic funds transfer, receipt and crediting of child support and/or medical support payments, in furtherance of their respective duties and functions under this section and § 44-1-31 .

History of Section. P.L. 2005, ch. 117, art. 15, § 2.

42-12-29. Children’s health account.

  1. There is created within the general fund a restricted receipt account to be known as the “children’s health account.” All money in the account shall be utilized by the executive office of health and human services (“executive office”) to effectuate coverage for the following service categories: (1) Home health services, which include pediatric private duty nursing and certified nursing assistant services; (2) Cedar comprehensive, evaluation, diagnosis, assessment, referral and evaluation (CEDAR) services, which include family center services, home-based therapeutic services, personal assistance services and supports (PASS), and kids connect services; and (3) Child and adolescent treatment services (CAITS). All money received pursuant to this section shall be deposited in the children’s health account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the executive office.
  2. Beginning July 1, 2017, a portion of the amount collected pursuant to § 42-7.4-3 , up to the actual amount expended or projected to be expended by the state for the services described in subsection (a) of this section, less any amount collected in excess of the prior year’s funding requirement as indicated in subsection (c) of this section, but in no event more than the limit set forth in subsection (d) of this section (the “child health services funding requirement”), shall be deposited in the “children’s health account.” The funds shall be used solely for the purposes of the “children’s health account,” and no other.
  3. The executive office shall submit to the general assembly an annual report on the program and costs related to the program, on or before February 1 of each year. The executive office shall make available to each insurer required to make a contribution pursuant to § 42-7.4-3 , upon its request, detailed information regarding the children’s health programs described in subsection (a) and the costs related to those programs. Any funds collected in excess of funds needed to carry out the programs shall be deducted from the subsequent year’s funding requirements.
  4. The total amount required to be deposited into the children’s health account shall be equivalent to the amount paid by the executive office for all services, as listed in subsection (a), but not to exceed twelve thousand five hundred dollars ($12,500) per child, per service, per year.
  5. The children’s health account shall be exempt from the indirect cost recovery provisions of § 35-4-27 .

History of Section. P.L. 2006, ch. 246, art. 34, § 5; P.L. 2008, ch. 100, art. 20, § 1; P.L. 2010, ch. 23, art. 19, § 1; P.L. 2011, ch. 151, art. 11, § 1; P.L. 2014, ch. 145, art. 16, § 3; P.L. 2017, ch. 302, art. 9, § 9.

Effective Dates.

P.L. 2014, ch. 145, art. 16, § 5, provides that the amendment to this section by that act takes effect on January 1, 2016.

42-12-30. Expenditures under the traumatic brain injury program.

Expenditures of the assessments under the traumatic brain injury program shall be for the following purposes:

  1. As the payor of last resort for individuals who have exhausted all other health or rehabilitation benefit funding services for services covered under this section.
  2. Services including, but not limited to: case management; cognitive rehabilitation; transitional living; structured day programs; assistive technology services; devices and equipment; transportation; housing; neuropsychological evaluations; behavioral health treatment; substance abuse treatment; respite; and other services and/or assistance as deemed appropriate by the commission for individuals with traumatic brain injury to accomplish a successful re-entry and maintenance in the community.
  3. Grants to community-based programs, private providers and municipal governments for the purpose of expanding or developing services targeted for individuals with brain injuries as well as for system development and maintenance. Such grants shall be awarded only after consultation with the commission and pursuant to the criteria developed jointly by that body, the department of human services, the department of health and the department of behavioral healthcare, developmental disabilities and hospitals.
  4. Funding for public information and prevention education and for the continuation of the resource center coordinated by the Brain Injury Association of Rhode Island.

History of Section. P.L. 2006, ch. 456, § 2.

Chapter 12.1 Department of Behavioral Healthcare, Developmental Disabilities and Hospitals

42-12.1-1. Behavioral healthcare, developmental disabilities and hospitals.

  1. There is hereby established within the executive branch of state government a department which shall be known as the department of behavioral healthcare, developmental disabilities and hospitals. The department shall be headed by a director of behavioral healthcare, developmental disabilities and hospitals who shall be appointed by the governor with the advice and consent of the senate and who shall serve at the pleasure of the governor.
  2. The director shall carry out all of the provisions of all of the general and public laws heretofore carried out by the director of health and the director of social welfare with relation to:
    1. Office of mental retardation;
    2. Division of curative services;
    3. Division of business services with the exception of the licensing of homes for aged and convalescent persons; and
    4. Mental health law;

      whose several functions are by this chapter transferred to the department of behavioral healthcare, developmental disabilities and hospitals.

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12.1-1 ; P.L. 1977, ch. 142, § 1.

Cross References.

Licensing of homes for the mentally retarded, §§ 40.1-24-1 40.1-24-18 .

Comparative Legislation.

Mental health and retardation:

Conn. Gen. Stat. § 17a-210 et seq.

Mass. Ann. Laws ch. 19, § 1 et seq.

42-12.1-2. Transfer of functions from the department of health.

There are hereby transferred to the director of the department of behavioral healthcare, developmental disabilities and hospitals:

  1. Those functions formerly administered by the department of health through or with respect to the office of mental retardation and the Dr. Joseph H. Ladd Center (title 23);
  2. All functions of the office of mental retardation and Dr. Joseph H. Ladd Center formerly of the department of health and of all other officers, employees, agencies and advisory councils, committees or commissions of the office of mental retardation, and Dr. Joseph H. Ladd Center;
  3. So much of other functions or parts of functions formerly of the director of the department of health as is incidental to or necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12.1-2 ; P.L. 1977, ch. 142, § 1.

42-12.1-3. Transfer of functions from the former department of social welfare.

There are hereby transferred to the director of the department of behavioral healthcare, developmental disabilities and hospitals:

  1. Those functions of the former department of social welfare which are administered through or with respect to the division of curative services, to include generally and specifically the hospitals, mental institutions and other similar agencies (titles 14, 26 and 40); the division of business services to include generally and specifically all central management, financial and other services concerned with business and servicing operations, specifically excluding however the licensing of homes for the aged and convalescent persons (title 40); and the mental health law (title 40);
  2. All functions of the division of curative services, division of business services, and the mental health law formerly of the department of social welfare and of all other officers, employees, agencies and advisory councils, committees or commissions of the division of curative services, division of business services, and the mental health law;
  3. So much of other functions or parts of functions of the former director of the department of social welfare as is incidental to or necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12.1-3 ; P.L. 1977, ch. 142, § 1.

42-12.1-4. Management of institutions.

The department of behavioral healthcare, developmental disabilities and hospitals shall have the management, supervision, and control of the Eleanor Slater Hospital and such other functions as have been or may be assigned. The department also shall operate, maintain, and repair the buildings, grounds, and other physical property at those institutions, other than the roads and driveways, which shall be under the care and supervision of the department of transportation.

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-12.1-4 ; P.L. 1977, ch. 142, § 1; P.L. 1978, ch. 236, § 2; P.L. 1983, ch. 186, § 1; P.L. 2002, ch. 173, § 1.

Cross References.

Dr. Joseph H. Ladd Center, 40.1-21-3 40.1-21-12 , 40.1-22-1 — 40.1-22-31.

42-12.1-5. The Dr. Johannes Virks Rehabilitation Center.

The “H” building at the Rhode Island medical center shall hereafter be named the “Dr. Johannes Virks Rehabilitation Center.”

History of Section. P.L. 1979, ch. 6, § 1.

42-12.1-6. The Dr. John F. Regan Health Care Services Center.

The health care services building of the division of curative services, on and after May 7, 1981, shall be officially named and known as the “Dr. John Regan Health Care Services Center.”

History of Section. P.L. 1981, ch. 35, § 1.

42-12.1-7. The Margaret S. Walsh Park.

That certain park located on the grounds of the Rhode Island medical center consisting of approximately 5.9 acres and bounded on the south by Howard Avenue, the east by Chapel Road, the north by Maintenance Access Road, and the west by West Road shall be officially named and known as the “Margaret S. Walsh Park.”

History of Section. P.L. 1984, ch. 169, § 1.

42-12.1-8. Transfer of powers and functions from department of behavioral healthcare, developmental disabilities and hospitals.

There are hereby transferred to the department of administration:

  1. Those functions of the department of behavioral healthcare, developmental disabilities and hospitals which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of behavioral healthcare, developmental disabilities and hospitals who were performing strategic planning functions as defined in § 42-11-10(c) ;
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of behavioral healthcare, developmental disabilities and hospitals as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 2.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-12.1-9. The Eleanor Slater Hospital.

The facilities known as the general hospital, the institution of mental health and the Dr. U. E. Zambarano within the state of Rhode Island shall hereafter be named the “Eleanor Slater Hospital.”

History of Section. P.L. 1993, ch. 82, § 1; P.L. 1998, ch. 391, § 7; P.L. 2002, ch. 173, § 1.

Chapter 12.2 Independent Living Services and Centers

42-12.2-1. Establishment of centers.

The department of human services is hereby authorized to establish centers for independent living. The centers for independent living will provide client centered services that assist individuals with significant disabilities in their efforts to achieve independent living as an alternative to institutionalization and/or unnecessary dependency on others. The department of human services through its vocational rehabilitation agency shall be responsible for the administration of the program but may contract with nonprofit organizations in carrying out the provisions of this chapter and in accordance with Title VI of the Vocational Rehabilitation Act of 1973, 29 U.S.C. § 701 et seq.

History of Section. P.L. 1983, ch. 257, § 1; P.L. 1999, ch. 55, § 1; P.L. 1999, ch. 107, § 1.

Comparative Legislation.

Independent living services:

Conn. Gen. Stat. § 8-119t.

Mass. Ann. Laws ch. 121B, § 38 et seq.

42-12.2-2. Definitions.

  1. “Center for independent living”  means a program of services or a facility which offers a combination of independent living services for individuals with significant disabilities or groups of individuals with significant disabilities such as, but not limited to:
    1. Intake counseling to determine the individual with significant disabilities need for specific independent living services;
    2. Referrals and counseling services with respect to attendant care;
    3. Counseling and advocacy services with respect to legal and economic rights and benefits;
    4. Peer counseling;
    5. Independent living skills, counseling and training, including training in the maintenance of necessary equipment, counseling on therapy needs and programs, and special independent living skill training for individuals who are blind or deaf;
    6. Housing and transportation referral and assistance;
    7. Surveys, directories, and other activities to identify appropriate housing and accessible transportation and other support services;
    8. Community group living arrangements;
    9. Education and training necessary for living in the community and participating in community activities;
    10. Individual and group social and recreational activities;
    11. Other programs and services necessary to provide resources, training, counseling services, or other assistance of substantial benefit in promoting the independence, productivity, and quality of life for individuals with significant disabilities.
  2. “Client directed services”  means services that are planned and delivered with the active involvement of the client (consumer).
  3. “Consumer”  means a person or groups of persons with severe disabilities who are or would be capable of independently managing and directing their own lives given the appropriate training and resources.
  4. “Consumer directed organization”  means:
    1. An organization with substantial involvement of consumers on its boards of directors and at the staff level;
    2. An organization which subscribes rigorously to a policy of client directed services.
  5. “Nonprofit organization”  means an organization incorporated in the state of Rhode Island and exempt from federal taxation under the provisions of § 501(c)(3) of the Internal Revenue Code, 26 U.S.C. § 501(c)(3).
  6. “Individual with a significant disability”  means an individual with a severe physical or mental impairment whose ability to function independently in the family or community or whose ability to obtain, maintain, or advance in employment is substantially limited and for whom the delivery of independent living services will improve the ability to function, continue functioning, or move towards functioning independently in the family or community or to continue in employment, respectively.

History of Section. P.L. 1983, ch. 257, § 1; P.L. 1999, ch. 55, § 1; P.L. 1999, ch. 107, § 1.

42-12.2-3. Eligibility requirements.

The center for independent living shall provide independent living services to any individual with a significant disability.

History of Section. P.L. 1983, ch. 257, § 1; P.L. 1999, ch. 55, § 1; P.L. 1999, ch. 107, § 1.

42-12.2-4. Organizations eligible to provide services.

An organization eligible to provide a center for independent living must be a nonprofit consumer directed organization incorporated in the state of Rhode Island.

History of Section. P.L. 1983, ch. 257, § 1.

42-12.2-5. The Corkery House.

The Substance Abuse Facility in Richmond, Rhode Island, shall hereafter be named and known as the “Corkery House” in honor of Representative Neil Corkery and his many years of service in the substance abuse community.

History of Section. P.L. 1993, ch. 284, § 1.

42-12.2-6. Provision of services.

The independent living centers shall provide services to individuals with a range of significant disabilities. The centers shall provide services on a cross disability basis (for individuals with all different types of significant disabilities, including individuals with disabilities who are members of populations that are unserved or underserved by programs). Eligibility for services at any center for independent living shall be determined by the center, and shall not be based on the presence of any one or more specific significant disabilities.

History of Section. P.L. 1999, ch. 55, § 2; P.L. 1999, ch. 107, § 2.

Chapter 12.3 Health Care for Children and Pregnant Women

42-12.3-1. Short title.

This chapter shall be known as the “1993 Health Care Act for Children and Pregnant Women”.

History of Section. P.L. 1993, ch. 398, § 1.

42-12.3-2. Purposes.

  1. It is the intent of the general assembly to assure access to the comprehensive health care by providing health insurance to all Rhode Islanders who are uninsured;

    Universal comprehensive coverage for all Rhode Islanders is a goal to be achieved over the course of several years;

    The first step in providing comprehensive health coverage is to assure coverage for the most vulnerable residents of the state;

    Uninsured pregnant women and children under age eight (8) are among the most vulnerable residents of the state; and

    The governor’s health care advisory committee has provided advice and recommendations in its report of January, 1993 to improve access to health care for pregnant women and children up to age six (6);

    The objectives to meet the goal of comprehensive health coverage are:

    1. Every child under age eight (8) in Rhode Island will have a reliable source of health coverage and health care;
    2. Every pregnant woman in Rhode Island will have early and comprehensive prenatal and maternity care services;
    3. All low income families will have improved access to family planning and reproductive services; and
    4. Every pregnant woman and child in Rhode Island will receive effective, preventive primary care.
  2. To assure access to care and availability of services, the following principles will guide the design of the health care act:
    1. There will be equal access to health care for children and pregnant women, regardless of the type of coverage;
    2. There shall be an emphasis on primary and preventive care which will include a “medical home” for every child;
    3. Current deficiencies in the fee for service delivery system will be addressed;
    4. In addition to accessibility of health care, provisions must be made to address language, cultural and transportation barriers;
    5. Enrollment must be both timely and accomplished in a user friendly fashion;
    6. An adequate source of primary care providers should be developed;
    7. An enhanced set of services should be developed to support and address the needs of families at risk.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1; P.L. 2007, ch. 340, § 14.

42-12.3-3. Medical assistance expansion for pregnant women/RIte Start.

  1. The director of the department of human services is authorized to amend its Title XIX state plan pursuant to Title XIX of the Social Security Act to provide Medicaid coverage and to amend its Title XXI state plan pursuant to Title XXI of the Social Security Act to provide medical assistance coverage through expanded family income disregards for pregnant women whose family income levels are between one hundred eighty-five percent (185%) and two hundred fifty percent (250%) of the federal poverty level. The department is further authorized to promulgate any regulations necessary and in accord with Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act necessary in order to implement said state plan amendment. The services provided shall be in accord with Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act.
  2. The director of the department of human services is authorized and directed to establish a payor of last resort program to cover prenatal, delivery and postpartum care. The program shall cover the cost of maternity care for any woman who lacks health insurance coverage for maternity care and who is not eligible for medical assistance under Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act including, but not limited to, a noncitizen pregnant woman lawfully admitted for permanent residence on or after August 22, 1996, without regard to the availability of federal financial participation, provided such pregnant woman satisfies all other eligibility requirements. The director shall promulgate regulations to implement this program. Such regulations shall include specific eligibility criteria; the scope of services to be covered; procedures for administration and service delivery; referrals for non-covered services; outreach; and public education. Excluded services under this subsection will include, but not be limited to, induced abortion except in cases of rape or incest or to save the life of the pregnant individual.
  3. The department of human services may enter into cooperative agreements with the department of health and/or other state agencies to provide services to individuals eligible for services under subsections (a) and (b) above.
  4. The following services shall be provided through the program:
    1. Ante-partum and postpartum care;
    2. Delivery;
    3. Cesarean section;
    4. Newborn hospital care;
    5. Inpatient transportation from one hospital to another when authorized by a medical provider; and
    6. Prescription medications and laboratory tests.
  5. The department of human services shall provide enhanced services, as appropriate, to pregnant women as defined in subsections (a) and (b), as well as to other pregnant women eligible for medical assistance. These services shall include: care coordination, nutrition and social service counseling, high risk obstetrical care, childbirth and parenting preparation programs, smoking cessation programs, outpatient counseling for drug-alcohol use, interpreter services, mental health services, and home visitation. The provision of enhanced services is subject to available appropriations. In the event that appropriations are not adequate for the provision of these services, the department has the authority to limit the amount, scope and duration of these enhanced services.
  6. The department of human services shall provide for extended family planning services for up to twenty-four (24) months postpartum. These services shall be available to women who have been determined eligible for RIte Start or for medical assistance under Title XIX [42 U.S.C. § 1396 et seq.] or Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1; P.L. 1997, ch. 30, art. 34, § 6; P.L. 2009, ch. 68, art. 23, § 5; P.L. 2019, ch. 27, § 9; P.L. 2021, ch. 395, § 11, effective July 14, 2021.

Federal Act References.

The bracketed United States Code reference throughout this section was inserted by the compiler.

42-12.3-4. “RIte track” program.

There is hereby established a payor of last resort program for comprehensive health care for children until they reach nineteen (19) years of age, to be known as “RIte track.” The department of human services is hereby authorized to amend its Title XIX state plan pursuant to Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act as necessary to provide for expanded Medicaid coverage through expanded family income disregards for children, until they reach nineteen (19) years of age, whose family income levels are up to two hundred fifty percent (250%) of the federal poverty level. Provided, however, that healthcare coverage provided under this section shall also be provided in accordance to Title XIX of the Social Security Act, 42 U.S.C. § 1396 et seq., to a noncitizen child who is lawfully residing in the United States, and who is otherwise eligible for such assistance. The department is further authorized to promulgate any regulations necessary, and in accord with Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] of the Social Security Act as necessary in order to implement the state plan amendment. For those children who lack health insurance, and whose family incomes are in excess of two hundred fifty percent (250%) of the federal poverty level, the department of human services shall promulgate necessary regulations to implement the program. The department of human services is further directed to ascertain and promulgate the scope of services that will be available to those children whose family income exceeds the maximum family income specified in the approved Title XIX [42 U.S.C. § 1396 et seq.] and Title XXI [ 42 U.S.C. § 1397aa et seq.] state plan amendment.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1; P.L. 1996, ch. 129, § 15; P.L. 1996, ch. 131, § 15; P.L. 1996, ch. 132, § 15; P.L. 1996, ch. 133, § 15; P.L. 1997, ch. 30, art. 34, § 6; P.L. 1999, ch. 31, art. 17, § 1; P.L. 1999, ch. 184, § 1; P.L. 1999, ch. 228, § 1; P.L. 1999, ch. 244, § 1; P.L. 2006, ch. 246, art. 25, § 2; P.L. 2006, ch. 246, art. 40, § 2; P.L. 2007, ch. 340, § 15; P.L. 2008, ch. 9, art. 10, § 2; P.L. 2009, ch. 68, art. 23, § 5; P.L. 2021, ch. 395, § 11, effective July 14, 2021.

Compiler’s Notes.

P.L. 2008, ch. 9, art. 10, § 3 provides: “This article shall take effect on May 1, 2008. Any rules or regulations necessary or advisable to implement the provisions of this article shall be effective immediately as an emergency rule upon the department’s filing thereof with the secretary of state as it is hereby found that the current fiscal crisis in this state has caused an imminent peril to public health, safety and welfare, and the department is hereby exempted from the requirements of §§ 42-35-3(b) and 42-35-4(b)(2) relating to agency findings of imminent peril to public health, safety and welfare and the filing of statements of the agency’s reasons thereof.”

Federal Act References.

The bracketed United States Code reference throughout this section was inserted by the compiler.

42-12.3-5. Managed care.

The delivery and financing of the health care services provided pursuant to §§ 42-12.3-3 and 42-12.3-4 shall be provided through a system of managed care.

A managed care system integrates an efficient financing mechanism with quality service delivery, provides a “medical home” to assure appropriate care and deter unnecessary and inappropriate care, and places emphasis on preventive and primary health care. In developing a managed care system the department of human services shall consider managed care models recognized by the health care financing administration. The department of human services is hereby authorized and directed to seek any necessary approvals or waivers from the U.S. Department of Health and Human Services, Health Care Financing Administration, needed to assure that services are provided through a mandatory managed care system. Certain health services may be provided on an interim basis through a fee for service arrangement upon a finding that there are temporary barriers to implementation of mandatory managed care for a particular population or particular geographic area. Nothing in this section shall prohibit the department of human services from providing enhanced services to medical assistance recipients within existing appropriations.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1.

42-12.3-5.1. Emergency Care.

The department of human services shall ensure that managed care organizations providing services under this chapter comply with the “prudent lay person” emergency care coverage standard as required by § 1931 (b) of Title XIX of the Social Security Act.

History of Section. P.L. 1999, ch. 189, § 1; P.L. 1999, ch. 306, § 1.

42-12.3-6. Eligibility and services.

The department of human services may enter into any necessary cooperative agreements with the department of health and/or other state agencies required to assure that for both the RIte Start and the RIte Track Programs enrollment, eligibility and service delivery can be determined and provided in a timely, efficient and user friendly manner. The cooperative agreements shall permit eligible persons to be enrolled at community health centers and other community-based organization(s). The department of human services is hereby directed to assign enrollment workers to such centers and organizations as may be necessary to achieve the purposes of this section. The benefit package for the RIte Track program shall include multi-disciplinary evaluation and treatment for children with significant developmental disabilities and developmentally delayed children enrolled in RIte Track.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1994, ch. 400, § 1; P.L. 1995, ch. 370, art. 22, § 1.

42-12.3-7. Financial contributions.

The department of human services may require the payment of enrollment fees, sliding fees, deductibles, co-payments, and/or other contributions based on ability to pay. These fees shall be established by rules and regulations to be promulgated by the department of human services or the department of health, as appropriate.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1.

42-12.3-8. Enhanced services for children.

  1. The department of human services shall develop a panel of enhanced services to be available as appropriate to RIte Track and medical assistance recipients under the age of eighteen (18), who are considered at risk, as defined by department of human services regulations. These services shall include, but not be limited to: care coordination, home visitation, nutrition counseling, parenting skills education. These services may be performed through a fee for service, contractual arrangement, or capitated rate as determined by the department of human services. The provision of enhanced services is subject to available appropriations; in the event that appropriations are not adequate for the provision of these services, the department has the authority to limit the amount, scope, and duration of these enhanced services, and to limit eligibility for enhanced services to children under the age of eight (8). Nothing in this section shall prohibit the department of human services from providing enhanced services to a medical assistance recipient, within existing appropriations.
  2. Except as provided in subsection (c) below, the department of human services shall also provide pediatric palliative care services to eligible children under the age of nineteen (19) years who have a terminal illness, provided that such services qualify for federal financial participation. These services shall be designed to achieve an improved quality of life and to meet the physical and emotional needs experienced by the patient during the course of the terminal illness and death. The services offered shall be determined by the department and may include, but are not limited to, consultations for pain and symptom management, case management and assessment, social services, counseling, volunteer support services, and respite services. The services shall be provided by licensed health care facilities that meet the criteria established by regulations promulgated by the department. The department is further authorized to establish limits on the services provided under this section.
  3. The department shall be the payor of last resort with respect to services provided under subsection (b) above. With respect to children under the age of nineteen (19) years who are covered by an individual or family health insurance plan or program that provides payment in whole or in part for the type of pediatric palliative health care services listed in subsection (b) above, the department shall coordinate benefits with these primary payors, and provided further that payments by the department shall be in accordance with the department’s fee schedules.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1; P.L. 1996, ch. 129, § 15; P.L. 1996, ch. 131, § 15; P.L. 1996, ch. 132, § 15; P.L. 1996, ch. 133, § 15; P.L. 2003, ch. 182, § 1; P.L. 2003, ch. 192, § 1.

Effective Dates.

P.L. 1996, ch. 129, § 23, P.L. 1996, ch. 131, § 23, P.L. 1996, ch. 132, § 23, and P.L. 1996, ch. 133, § 23, provide that the amendment of this section by those acts shall be effective on the later of May 1, 1997 or the first day of the second month following the month of receipt by the Rhode Island Department of Human Services of all federal approvals and/or federal waivers from the Secretary of the U.S. Department of Health and Human Services necessary to implement the provisions of the acts, provided, however, that the Rhode Island Department of Human Services is authorized and directed to seek such federal approvals and/or federal waivers upon passage of the acts.

42-12.3-9. Insurance coverage — Third party insurance.

  1. No payment will be made nor service provided in the RIte Start or RIte Track program with respect to any health care that is covered or would be covered, by any employee welfare benefit plan under which a woman or child is either covered or eligible to be covered either as an employee or dependent, whether or not coverage under such plan is elected.
  2. A premium may be charged for participation in the RIte Track or RIte Start programs for eligible individuals whose family incomes are in excess of two hundred fifty percent (250%) of the federal poverty level and who have voluntarily terminated health care insurance within one year of the date of application for benefits under this chapter.
  3. Every family who is eligible to participate in the RIte Track program, who has an additional child who because of age is not eligible for RIte Track, or whose child becomes ineligible for RIte Track because of his or her age, may be offered by the managed care provider with whom the family is enrolled, the opportunity to enroll such ineligible child or children in the same managed care program on a self-pay basis at the same cost, charge or premium as is being charged to the state under the provisions of this chapter for other covered children within the managed care program. The family may also purchase a package of enhanced services at the same cost or charge to the department.

History of Section. P.L. 1993, ch. 398, § 1.

42-12.3-10. Administration.

The department of human services may cooperate through interagency cooperative agreements, with the department of health and/or other state agencies, and any other agreements they deem necessary, to assure that health care services for eligible pregnant women and children under the age of eighteen (18) are provided in an efficient and timely basis. The department of human services shall monitor and evaluate the medical services and health outcomes of clients served by the RIte Track and RIte Start programs. The department of human services shall be responsible for assuring marketing, enrollee relations, quality assurance, provider recruitment, and network development. The department is hereby authorized to promulgate any and all necessary rules and regulations to carry out the intent of this chapter.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1; P.L. 1996, ch. 129, § 15; P.L. 1996, ch. 131, § 15; P.L. 1996, ch. 132, § 15; P.L. 1996, ch. 133, § 15.

Effective Dates.

P.L. 1996, ch. 129, § 23, P.L. 1996, ch. 131, § 23, P.L. 1996, ch. 132, § 23, and P.L. 1996, ch. 133, § 23, provide that the amendment of this section by those acts shall be effective on the later of May 1, 1997 or the first day of the second month following the month of receipt by the Rhode Island Department of Human Services of all federal approvals and/or federal waivers from the Secretary of the U.S. Department of Health and Human Services necessary to implement the provisions of the acts, provided, however, that the Rhode Island Department of Human Services is authorized and directed to seek such federal approvals and/or federal waivers upon passage of the acts.

42-12.3-11. Appropriations — Authorization to pay for health care.

The general assembly shall annually appropriate to the department of human services such sums as it may deem necessary to carry out the purposes of this chapter. Authorization to pay for health care services specified in this chapter shall be made by representatives of the department of human services, and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or sums or so much thereof as may be required from time to time, upon the receipt by him or her of properly authenticated vouchers, provided, however, that the department of human services may enter into cooperative agreements for the transfer of funds to effectuate the purposes set forth in this chapter.

History of Section. P.L. 1993, ch. 398, § 1; P.L. 1995, ch. 370, art. 22, § 1.

42-12.3-12. Assignment of medical support rights.

Any person who is determined eligible for RIte Start, or RIte Track, or the title XIX state plan is hereby deemed to have made an assignment of rights to medical support in accordance with § 40-6-9(b) , and the provisions of § 40-6-9(b) and (d) are incorporated herein by reference and shall apply to such person.

History of Section. P.L. 1993, ch. 398, § 1.

42-12.3-13. Severability.

If any provision in any section of this chapter or the application thereof to any person or circumstances is held invalid, its invalidity does not affect other provisions or applications of this chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are severable.

History of Section. P.L. 1993, ch. 398, § 1.

42-12.3-14. Benefits and coverage — Exclusion.

For as long as the United States Department of Health and Human Services, Health Care Financing Administration Project No. 11-W-0004/1-01 entitled “RIte Care” remains in effect, any health care services provided pursuant to this chapter shall be exempt from all mandatory benefits and coverage as may otherwise be provided for in the general laws.

History of Section. P.L. 1994, ch. 70, art. 36, § 1.

42-12.3-15. Expansion of RIte track program.

The Department of Human Services is hereby authorized and directed to submit to the United States Department of Health and Human Services an amendment to the “RIte Care” waiver project number 11-W-0004/1-01 to provide for expanded Medicaid coverage for children until they reach eight (8) years of age, whose family income levels are to two hundred fifty percent (250%) of the federal poverty level. Expansion of the RIte track program from the age of six (6) until they reach eighteen (18) years of age in accordance with this chapter shall be subject to the approval of the amended waiver by the United States Department of Health and Human Services. Healthcare coverage under this section shall also be provided to a noncitizen child lawfully residing in the United States, and who is otherwise eligible for such assistance under Title XIX [42 U.S.C. § 1396 et seq.] or Title XXI [ 42 U.S.C. § 1397aa et seq.]

History of Section. P.L. 1995, ch. 370, art. 22, § 2; P.L. 1996, ch. 129, § 15; P.L. 1996, ch. 131, § 15; P.L. 1996, ch. 132, § 15; P.L. 1996, ch. 133, § 15; P.L. 1997, ch. 30, art. 34, § 6; P.L. 2006, ch. 246, art. 40, § 2; P.L. 2007, ch. 340, § 15; P.L. 2008, ch. 9, art. 10, § 2; P.L. 2009, ch. 68, art. 23, § 5; P.L. 2021, ch. 395, § 11, effective July 14, 2021.

Compiler’s Notes.

P.L. 2008, ch. 9, art. 10, § 3 provides: “This article shall take effect on May 1, 2008. Any rules or regulations necessary or advisable to implement the provisions of this article shall be effective immediately as an emergency rule upon the department’s filing thereof with the secretary of state as it is hereby found that the current fiscal crisis in this state has caused an imminent peril to public health, safety and welfare, and the department is hereby exempted from the requirements of §§ 42-35-3(b) and 42-35-4(b)(2) relating to agency findings of imminent peril to public health, safety and welfare and the filing of statements of the agency’s reasons thereof.”

42-12.3-16. Repealed.

Repealed Sections.

Section 42-12.3-16 (P.L. 1996, ch. 129, § 16; P.L. 1996, ch. 131, § 16; P.L. 1996, ch. 132, § 16; P.L. 1996, ch. 133, § 16), concerning resource limits, was repealed by P.L. 1999, ch. 31, art. 17, § 2 and by P.L. 1999, ch. 184, § 2. The repeal by chapter 31 is effective July 1, 1999, and the repeal by chapter 184 is effective June 29, 1999.

Chapter 12.4 The Rhode Island Medicaid Reform Act of 2008

42-12.4-1. Short title.

This chapter shall be known and may be cited as “The Rhode Island Medicaid Reform Act of 2008.”

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

42-12.4-2. Legislative intent.

  1. It is the intent of the general assembly that Medicaid shall be a sustainable, cost-effective, person-centered and opportunity-driven program utilizing competitive and value-based purchasing to maximize available service options; and
  2. It is the intent of the general assembly to fundamentally redesign the Medicaid Program in order to achieve a person-centered and opportunity-driven program; and
  3. It is the intent of the general assembly that the Medical Assistance Program be a results oriented system of coordinated care that focuses on independence and choice that maximizes the available service options, promotes accountability and transparency; encourages and rewards healthy outcomes and responsible choices; and promotes efficiencies through interdepartmental cooperation.
  4. The executive office of health and human services and the department of human services are authorized and shall apply for and obtain a global waiver and/or any necessary waivers and/or state plan amendments from the secretary of the United States Department of Health and Human Services, including, but not limited to, a waiver of the appropriate sections of Title XIX, 42 U.S.C. § 1396 et seq. The application for and the provisions of such waiver(s) and/or state plan amendments shall be implemented as follows:
    1. The federal waiver application process shall be overseen by the respective finance committees of both chambers of the general assembly. Ten (10) days prior to submission to the federal government, the executive office of health and human services and the department of human services will provide the general assembly with the proposed submission data related to the federal global waiver application required by the federal Centers for Medicare and Medicaid Services;
    2. Prior to the final acceptance of the federal global waiver by the state, the executive office of health and human services and the department of human services shall allow the respective finance committees of both chambers of the general assembly to review all materials related to the federal global waiver, including the materials submitted by the state and the tentative approval letter; moreover, the executive office of health and human services and the department of human services may accept the federal global waiver if the general assembly does not repeal the authority to pursue the global waiver within thirty (30) days of the receipt of the proposed federal waiver;
    3. Upon the enactment of legislation related to the federal waiver(s), the executive office of health and human services and the health and human services agencies, as defined in § 42-7.2-2 , are authorized and directed to adopt rules and regulations in order to implement the provisions of the federal waiver(s) and/or state plan amendments.

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

42-12.4-3. Legislative enactments.

Until statutory changes are enacted through the legislative process, all applicable laws remain in effect. It may be necessary to propose legislative changes in order to comply with the federal waiver(s). In order to effectuate additional programmatic changes to the Medicaid program beyond those authorized in the 2008 legislative session, and as authorized by the federal waiver, the executive office of health and human services and the department of human services shall propose the additional appropriate legislative amendments. Such additional legislative changes cannot be effectuated until the necessary statutory enactments have been passed.

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

Cross References.

Medicaid system reform, § 42-7.2-16 .

42-12.4-4. Public hearings and recommendations.

The chairpersons of the house finance committee and senate finance committee shall hold public hearings on such additional proposed legislation, if proposed, to determine whether or not such legislation satisfies the goals enumerated herein and would result in substantial new opportunities for the medical assistance program on a cost neutral basis over a period not to exceed five (5) years.

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

42-12.4-5. Permanent joint committee of the Global Waiver Compact — Composition.

After the approval of the global waiver by the federal Centers for Medicare and Medicaid Services, there shall be created a permanent joint committee on the global waiver compact to consist of the following twelve (12) members: the chair of the house finance committee; the chair of the senate finance committee; the chair of the house health, education and welfare committee; the chair of the senate health and human services committee; two (2) members of the house finance committee appointed by the speaker of the house; two (2) members of the senate finance committee appointed by the senate president; two (2) members of the house of representatives appointed by the speaker of the house, one of whom shall be from the minority party; and two (2) members of the senate appointed by the senate president, one of whom shall be a member of the minority party.

The speaker of the house and the senate president shall consult with the house and senate minority leaders on the appointments of the minority members.

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

42-12.4-6. Powers and duties of the permanent joint committee on the Global Waiver Compact.

The permanent joint committee on the state Global Waiver Compact shall have the authority to:

  1. Provide oversight on the Global Waiver Compact;
  2. Confer as the committee deems desirable with the directors of all departments within the executive office of health and human services;
  3. Recommend the type of services for the Medicaid program to be offered by the state;
  4. Issue subpoenas, subpoenas duces tecum and orders for the production of books, accounts, papers, records and documents; and
  5. Make recommendations to the general assembly and propose legislation regarding the state Medicaid Program.

History of Section. P.L. 2008, ch. 100, art. 17, § 1.

42-12.4-7. Demonstration implementation — Restrictions.

The executive office of health and human services and the department of human services may implement the global consumer choice section 1115 demonstration (“the demonstration”), project number 11W-00242/1, subject to the following restrictions:

  1. Notwithstanding the provisions of the demonstration, any change that requires the implementation of a rule or regulation or modification of a rule or regulation in existence prior to the demonstration shall require prior approval of the general assembly;
  2. Notwithstanding the provisions of the demonstration, any formal waiver amendments, as defined in the demonstration, or state plan amendments shall require the prior approval of the general assembly.

History of Section. P.L. 2009, ch. 68, art. 22, § 1; P.L. 2009, ch. 69, § 1; P.L. 2019, ch. 88, art. 13, § 13.

Compiler’s Notes.

P.L. 2009, ch. 68, art. 22, § 1, and P.L. 2009, ch. 69, § 1, enacted identical versions of this section.

42-12.4-8. Demonstration expiration or termination.

In the event the demonstration is suspended or terminated for any reason, or in the event that the demonstration expires, the executive office of health and human services, is directed and authorized to apply for an extension or renewal of the section 1115 research and demonstration waiver or any new waiver(s) that, at a minimum, ensure continuation of the waiver authorities in existence prior to the acceptance of the demonstration. The office shall ensure that any such actions are conducted in accordance with applicable federal guidelines pertaining to section 1115 demonstration waiver renewals, extensions, suspensions or terminations. The executive office of health and human services to the extent possible shall ensure that said waiver authorities are reinstated prior to any suspension, termination, or expiration of the demonstration.

History of Section. P.L. 2009, ch. 68, art. 22, § 1; P.L. 2009, ch. 69, § 1; P.L. 2013, ch. 144, art. 19, § 3.

Compiler’s Notes.

P.L. 2009, ch. 68, art. 22, § 1, and P.L. 2009, ch. 69, § 1, enacted identical versions of this section.

42-12.4-9. Demonstration implementation taskforce.

  1. Purpose.  The general assembly is committed to a public participatory process to implement Medicaid reform through the demonstration. To assure such a process, following final acceptance of the demonstration by the state, the executive office of health and human service and the department of human services shall establish a demonstration implementation taskforce. The taskforce shall work collaboratively with the executive office of health and human services and the department of human services to plan, design, and implement changes to the Medicaid program under the demonstration and to evaluate the impact of such changes and of the demonstration.
  2. Chair.  The taskforce shall be co-chaired by a senior state official of EOHHS/DHS and a member of the community who is knowledgeable about the Medicaid program and the populations and services it funds in Rhode Island as well as with the provisions of the demonstration.
  3. Taskforce composition.  There are distinct populations that receive services funded through the Medicaid program including: children and youth with special healthcare needs, adults and children with developmental disabilities, adults with serious and persistent mental illness and/or addiction disorders and children with severe emotional disturbance, adults with disabilities, adults age sixty-five (65) and older and low-income children and families. It is the intent of the general assembly that the taskforce includes members who are knowledgeable about the needs of these populations and the services currently provided to them.

    Members of the taskforce shall be appointed by the director of the department of human services. The membership shall include: for each distinct population two (2) consumers or family members of consumers, one member of an advocacy organization and one member of a policy organization; a representative from organizations that either provide or represent entities that provide services to Medicaid beneficiaries including, but not limited to, health plans, hospitals community health centers, community mental health organizations, licensed substance abuse treatment providers, licensed healthcare practitioners, nursing facilities, and home and community-based service providers.

    Total membership shall not exceed forty-five (45) individuals. The executive office of health and human services/department of human services shall provide necessary staff support to effectively operate the taskforce.

  4. Duration.  The taskforce shall remain in effect so long as the demonstration is in effect.
  5. Meeting frequency and relationship to the permanent joint committee of the demonstration compact: The taskforce shall meet no less than monthly and shall report on its activities to the permanent joint committee of the demonstration compact established pursuant to § 42-12.4-5 . The permanent joint committee shall appoint a member to serve as a liaison to the taskforce.

History of Section. P.L. 2009, ch. 68, art. 22, § 1; P.L. 2009, ch. 69, § 1.

Compiler’s Notes.

P.L. 2009, ch. 68, art. 22, § 1, and P.L. 2009, ch. 69, § 1, enacted identical versions of this section.

Chapter 12.5 Licensing and Monitoring of Child Daycare Providers

42-12.5-1. Statement of purpose.

  1. The director of the department of human services shall establish within the department a unit to license and monitor child daycare service providers to protect the health, safety, and well-being of children while being cared for as a commercial service and are away from their homes.
  2. Services for children requiring licensure under this chapter shall include all child daycare providers that offer services within the state, except as defined in § 42-12.5-5 .

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-2. Definitions.

As used in this chapter:

  1. “Administrator of licensing” means the director of the licensing unit (or his/her designee) that carries out the provisions of this chapter, hereafter referred to as the “administrator.”
  2. “Applicant” means a child daycare provider that applies for a license to operate.
  3. “Child” means any person less than eighteen (18) years of age.
  4. “Child day care” means daily care and/or supervision offered commercially to the public for any part of a twenty-four-hour (24) day to children away from their homes.
  5. “Child daycare center” means any person, firm, corporation, association, or agency who, on a regular or irregular basis, receives any child under the age of sixteen (16) years, for the purpose of care and/or supervision, not in a home or residence, apart from the child’s parent or guardian for any part of a twenty-four-hour (24) day irrespective of compensation. It shall include child daycare programs that are offered to employees at the worksite. It does not include preschool programs operating in schools approved by the commissioner of elementary and secondary education.
  6. “Child daycare provider” means a person or agency that offers daily care and/or supervision offered commercially to the public for any part of a twenty-four-hour (24) day to children away from their homes.
  7. “Department” means the department of human services (DHS).
  8. “Director” means the director of the department of human services, or the director’s designee.
  9. “Family daycare home” means any home, other than the child’s home, in which child day care in lieu of parental care and/or supervision is offered at the same time to four (4) or more children who are not relatives of the caregiver.
  10. “Group family daycare home” means a residence occupied by an individual of at least twenty-one (21) years of age who provides care for not less than nine (9) and not more than twelve (12) children, with the assistance of one or more approved adults, for any part of a twenty-four-hour (24) day. These programs shall be subject to yearly licensing as addressed in this chapter and shall comply with all applicable state and local fire, health, and zoning regulations.
  11. “Licensee” means any person, firm, corporation, association, or agency that holds a valid license under this chapter.
  12. “Regulation” means any requirement for licensure, promulgated pursuant to this chapter, having the force of law.
  13. “Related” means any of the following relationships, by marriage, blood or adoption, even following the death or divorce of a natural parent: parent, grandparent, brother, sister, aunt, uncle, and first cousin. In a prosecution under this chapter or of any law relating thereto, a defendant who relies for a defense upon the relationship of any child to him or herself, the defendant shall have the burden of proof as to the relationship.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-3. Powers and scope of activities.

  1. The department shall issue, deny, suspend, and revoke licenses for, and monitor the operation of, facilities and programs by child daycare providers, as defined in § 42-12.5-2 .
  2. The department is hereby authorized and directed to adopt, amend, and rescind regulations in accordance with this chapter and implement its provisions. The regulations shall be promulgated and become effective in accordance with the provisions of the administrative procedures act, chapter 35 of title 42, and shall address, but need not be limited to the following:
    1. Financial, administrative and organizational ability, and stability of the applicant;
    2. Compliance with specific fire and safety codes and health regulations;
    3. Character, health suitability, qualifications of child daycare providers;
    4. Staff/child ratios and workload assignments of staff providing care or supervision to children;
    5. Type and content of records or documents that must be maintained to collect and retain information for the planning and caring for children;
    6. Procedures and practices regarding basic child day care to ensure protection to the child;
    7. Service to families of children in care;
    8. Program activities, including components related to physical growth, social, emotional, educational, and recreational activities;
    9. Investigation of previous employment, criminal record check, and department records check; and
    10. Immunization and testing requirements for communicable diseases, including, but not limited to, tuberculosis, of child daycare providers and children at any child daycare center or family daycare home as is specified in regulations promulgated by the director of the department of health. Notwithstanding the foregoing, all licensing and monitoring authority shall remain with the department of human services.
  3. The department through its licensing unit shall administer and manage the regulations pertaining to the licensing and monitoring of child daycare providers, and shall exercise all statutory and administrative powers necessary to carry out its functions.
  4. The administrator shall investigate complaints of noncompliance, and shall take licensing action as may be necessary pursuant to this chapter.
  5. The administrator may:
    1. Prescribe any forms for reports, statements, notices, and other documents deemed necessary;
    2. Prepare and publish manuals and guides explaining this chapter and the regulations to facilitate compliance with and enforcement of the regulations;
    3. Prepare reports and studies to advance the purpose of this chapter; and
    4. Provide consultation and technical assistance, as requested, to assist licensees in maintaining compliance.
  6. The department may promulgate rules and regulations for the establishment of child daycare centers located on the second floor.
  7. When the department is otherwise unsuccessful in remedying noncompliance with the provisions of this chapter and the regulations promulgated thereunder it may petition the superior court for an order enjoining the noncompliance or for any order that equity and justice may require.
  8. The department shall collaborate with the departments of children, youth and families, elementary and secondary education, and health to provide monitoring, mentoring, training, technical assistance, and other services that are necessary and appropriate to improving the quality of child day care offered by child daycare providers who are certified, licensed, or approved by the department or the department of elementary and secondary education or who are seeking certification, licensure, or approval pursuant to this chapter or § 16-48-2 , including non-English speaking providers.
  9. Notwithstanding the transfer of licensing to and the licensing and monitoring of day and childcare facilities to the department of human services, pursuant to chapter 72.1 of this title, the department of children, youth and families will continue to be the agency responsible for investigating any complaint of abuse and neglect that is alleged to have occurred at a daycare or childcare facility. Any appeal of an investigative finding of abuse or neglect against a staff member, paid or otherwise, including managerial or contract personnel, or visitor may be appealed to the Rhode Island family court.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-4. License required.

  1. No person shall receive or place children in child daycare services, including daycare arrangements, without a license issued pursuant to this chapter. This requirement does not apply to a person related by blood, marriage, guardianship, or adoption to the child, unless that arrangement is for the purposes of day care.
  2. The licensing requirement does not apply to shelter operations for parents with children, boarding schools, recreation camps, nursing homes, hospitals, maternity residences, and centers for developmentally disabled children.
  3. No person, firm, corporation, association, or agency shall operate a family daycare home without a registration certificate issued by the department, unless they hold an unexpired registration certificate issued by the department of children, youth and families prior to January 1, 2020.
  4. No state, county, city, or political subdivision shall operate a child daycare agency or center, program, or facility without a license issued pursuant to this chapter.
  5. No person shall be exempt from a required license by reason of public or private, sectarian, non-sectarian, child daycare program, for profit or nonprofit status, or by any other reason of funding, sponsorship, or affiliation.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-5. General licensing provisions.

The following general licensing provisions shall apply:

  1. A license issued under this chapter is not transferable and applies only to the licensee and the location stated in the application and remains the property of the department. A license shall be publicly displayed. A license shall be valid for one year from the date of issue and upon continuing compliance with the regulations, except that a certificate issued to a family daycare home shall be valid for two (2) years from the date of issue.
  2. Every license application issued pursuant to § 42-12.5-4 shall be accompanied by a nonrefundable application fee paid to the state of Rhode Island as follows:
    1. Child daycare center license — five hundred dollars ($500);
    2. Group family daycare home license — two hundred and fifty dollars ($250); and
    3. Family daycare home license — one hundred dollars ($100).
  3. All fees collected by the state pursuant to subsection (b) of this section shall be deposited by the general treasurer as general revenues.
  4. A licensee shall comply with applicable state fire and health safety standards.
  5. The department may grant a provisional license to an applicant who is not able to demonstrate compliance with all of the regulations because the program or residence is not in full operation; however, the applicant must meet all regulations that can be met in the opinion of the administrator before the program is fully operational. The provisional license shall be granted for a limited period not to exceed six (6) months and shall be subject to review every three (3) months.
  6. The department may grant a probationary license to a licensee who is temporarily unable to comply with a rule or rules when the noncompliance does not present an immediate threat to the health and well-being of the children, and when the licensee has obtained a plan approved by the administrator to correct the areas of noncompliance within the probationary period. A probationary license shall be issued for up to twelve (12) months; it may be extended for an additional six (6) months at the discretion of the administrator. A probationary license that states the conditions of probation may be issued by the administrator at any time for due cause. Any prior existing license is invalidated when a probationary license is issued. When the probationary license expires, the administrator may reinstate the original license to the end of its term, issue a new license, suspend, or revoke the license.
  7. The administrator will establish criteria and procedure for granting variances as part of the regulations.
  8. The above exceptions (probationary and provisional licensing and variances) do not apply to and shall not be deemed to constitute any variance from state fire and health safety standards. However, if a request for a variance of fire inspection deficiencies has been submitted to the fire safety code board of appeal and review, DHS may grant a provisional license to terminate no later than thirty (30) days following the board’s decision on said variance.
  9. A license under this chapter shall be granted to a child daycare program without the necessity for a separate fire, building, or radon inspection, when said child daycare program is conducted at a Rhode Island elementary or secondary school which has already been found in compliance with said inspections, provided that an applicant complies with all other provisions of DHS regulations, or has been granted appropriate variances by the department.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-6. Violations, suspensions and revocations of license.

  1. When a licensee violates the terms of the license, the provisions of this chapter, or any regulation thereunder, the department may pursue the administrative remedies herein provided, in addition to other civil or criminal remedies according to the general laws.
  2. After notice and hearing, as provided by the Administrative Procedures Act, chapter 35 of title 42, the administrator may revoke the license, or suspend the license for a period not exceeding six (6) months.
  3. During a suspension, the facility or program shall cease operation.
  4. To end a suspension, the licensee shall, within thirty (30) days of the notice of suspension, submit an acceptable plan of corrective action to the administrator. The plan shall outline the steps and timetables for immediate correction of the areas of noncompliance and is subject to the approval of the administrator.
  5. At the end of the suspension, the administrator may reinstate the license for the term of the original license, revoke the license, issue a new license, or deny a reapplication.
  6. Upon revocation, the licensed program or facility shall cease operation. The licensee whose license has been revoked may not apply for a similar license within a three-year (3) period from the date of revocation.
  7. Except in those instances wherein there is a determination that there exists a danger to the public health, safety, or welfare or there is a determination that the childcare provider has committed a serious breach of state law, orders, or regulation, the director shall utilize progressive penalties for noncompliance of any rule, regulation, or order relating to childcare providers. Progressive penalties could include written notice of noncompliance, education and training, suspending enrollment to the program, assessing fines, suspension of license, and revocation of license.
  8. Any child daycare provider, as defined in this chapter, who has exhausted all administrative remedies within the department of human services and is aggrieved by a final order of the department of human services, may file for judicial review in the superior court of Providence county pursuant to § 42-35-15 .
  9. The Rhode Island family court shall retain jurisdiction over those complaints investigated by the department of children, youth and families, pursuant to chapter 72.1, regardless of whether licensing and monitoring is performed under this chapter or chapter 72.1 of this title.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-7. Penalties for violations.

  1. Any person who violates any of the provisions of this chapter, or any regulations issued pursuant to this chapter, or who shall intentionally make any false statement or reports to the director with reference to the matters contained herein, shall, upon conviction for the first offense, be imprisoned for a term not exceeding six (6) months or be fined not exceeding five hundred dollars ($500), or both, and for a second or subsequent offense, shall be imprisoned for a term not exceeding one year or be fined not exceeding one thousand dollars ($1,000), or both the fine and imprisonment.
  2. Anyone who maintains or conducts a program or facility without first having obtained a license pursuant to this chapter, or who maintains or conducts a program or facility after a license has been revoked or suspended, or who shall refuse to permit a reasonable inspection and examination of a program or facility, shall be guilty of a misdemeanor and, upon conviction, shall be fined not more than five hundred dollars ($500) for each week that the program or facility shall have been maintained without a license or for each refusal to permit inspection and examination by the director.
  3. Any individual, firm, corporation, or other entity who maintains or conducts a family daycare home without first having obtained a registration certificate for the home pursuant to this chapter, shall be guilty of a misdemeanor and, upon conviction, shall be fined not less than twenty-five dollars ($25.00) nor more than one hundred dollars ($100) for each week that the home shall have been maintained without a valid registration certificate.
  4. The department shall refer any violations to the attorney general’s office for prosecution.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

42-12.5-8. Open door policy.

There shall be an open door policy permitting any custodial parent or legal guardian to have access to a daycare facility for any program when their child is in attendance.

History of Section. P.L. 2019, ch. 88, art. 4, § 15.

Chapter 13 Department of Transportation

42-13-1. Establishment — Head of departments — Powers.

  1. There shall be a department of transportation. The head of the department shall be the director of transportation, appointed by the governor with the advice and consent of the senate, who shall carry out the provisions of this chapter and, except as otherwise provided by this title, the provisions of chapters 2 and 4 of title 1; chapters 8 and 10 of title 24; chapter 13 of title 31; chapter 12 of title 37; and of all other general laws heretofore carried out by the director of public works and the department of public works, the Rhode Island turnpike and bridge authority, and the council on highway safety. The director shall also be responsible for preparation of short-range plans, project plans, and implementation programs for transportation; for port and waterways facilities where the principal purpose is transportation and management of port properties, warehouses, and state piers which function primarily as transportation facilities; and for maintaining an adequate level of rail passenger and freight services, including the administration of any financial or technical assistance which may be made available to operators of railroad transportation facilities; provided, however, that all contracts for the construction, reconstruction, maintenance, and repairs of all public roads and bridges, public buildings and all other properties of the state government, and the purchase of all equipment, materials, and supplies used in accordance therewith shall be negotiated by the purchasing agent in the department of administration.
  2. The director shall adopt and promulgate state regulations which will set standards for future state, city and town construction and maintenance of sidewalks and curbs, in a manner which will make the use of the sidewalks more easily accessible to people who are disabled. Said standards shall require the installation of curb cuts and/or ramps at both ends of any pedestrian crosswalk. The director shall adopt and promulgate a procedure to process all claims pursuant to § 24-8-35 , for damages to motor vehicles caused by potholes on state highways and in all instances have the final determination as to the merits of each claim.
  3. The director shall promulgate and adopt regulations which will prohibit any contractors who have been convicted of fraud, bid-rigging, or a violation of any state or federal antitrust law from bidding on any construction projects administered by the department for a period of five (5) years from the date of any of the above convictions.

History of Section. P.L. 1970, ch. 111, § 2; P.L. 1977, ch. 62, § 1; P.L. 1979, ch. 16, § 2; P.L. 1985, ch. 506, § 1; P.L. 1994, ch. 70, art. 21, § 2; P.L. 1999, ch. 83, § 116; P.L. 1999, ch. 130, § 116; P.L. 2010, ch. 206, § 2; P.L. 2010, ch. 213, § 2.

Compiler’s Notes.

P.L. 2010, ch. 206, § 2, and P.L. 2010, ch. 213, § 2, enacted identical amendments to this section.

Cross References.

Appointment of director, § 42-6-3 .

Comparative Legislation.

Aeronautics and airports:

Conn. Gen. Stat. § 15-34 et seq.

Mass. Ann. Laws ch. 90, § 35 et seq.

Department of transportation:

Conn. Gen. Stat. § 13b-1 et seq.

Mass. Ann. Laws ch. 6A, § 19 et seq.

Highways and public works department:

Conn. Gen. Stat. § 13a-1 et seq.

Mass. Ann. Laws ch. 16, § 1 et seq., ch. 81, § 1 et seq.

Rivers, harbors and piers:

Conn. Gen. Stat. § 15-1 et seq.

Mass. Ann. Laws ch. 102, § 17 et seq.

42-13-1.1. Flag personnel and police officers for state highway projects.

The director of the department of transportation, or his or her designee, shall have the power with respect to all state highway and bridge projects to determine the necessity for and the number of civilian flag personnel or police officers, as the requirements of highway safety may dictate, at the discretion of the director or his or her designee.

History of Section. P.L. 1987, ch. 342, § 1.

42-13-2. Organization and functions of the department.

  1. The department shall be organized in accordance with a project management-based program and shall utilize an asset management system.
    1. A project management-based program manages the delivery of the department’s portfolio of transportation improvement projects from project conception to the project completion. Project management activities include:
      1. Managing and reporting on the delivery status of portfolio projects;
      2. Developing overall workload and budget for the portfolio;
      3. Developing and implementing the tools to estimate the resources necessary to deliver the projects; and
      4. Developing and implementing processes and tools to improve the management of the projects.
    2. Asset management is the process used for managing transportation infrastructure by improving decision making for resource allocation. Asset management activities include a systemic process based on economic, engineering, and business principles which includes the following functions:

      (i) Completing a comprehensive inventory of system assets;

      (ii) Monitoring system performance; and

      (iii) Performing analysis utilizing accurate data for managing various assets within the transportation network.

  2. The director of transportation shall appoint a chief operating officer to oversee the day-to-day operations of the department.
  3. The department shall be organized into such divisions as are described in this section and such other divisions, subdivisions, and agencies as the director shall find are necessary to carry out the responsibilities of the department, including: division of finance; division of planning; division of project management; division of operations and maintenance; office of civil rights; office of safety; office of external affairs; office of legal; office of personnel; office of information services.
  4. The director may assign such other responsibilities as he or she shall find appropriate and may reassign functions other than as set out in this section if he or she finds the reassignment necessary to the proper and efficient functioning of the department or of the state’s transportation system.
  5. The department shall submit a report annually no later than March 31 to the speaker of the house, the president of the senate, and the house and senate fiscal advisors concerning the status of the ten-year (10) transportation plan.
  6. Any functions, duties, and staff relating to the Rhode Island department of transportation’s external audit section shall be transferred to the Rhode Island department of administration’s office of internal audit, or its successor, upon passage [Feb. 11, 2016].
    1. The chief of the office of internal audit, or its successor, who shall be the administrative head of the office of internal audit, or its successor, shall supervise, coordinate, and/or conduct audits, civil and administrative investigations, and inspections or oversight reviews, when necessary, relating to programs and operations listed in § 42-13-2 .
    2. The office of internal audit’s (or its successor’s) authorization shall include, but not be limited to, evaluating the efficiency of operations and internal controls, preventing and detecting fraud, waste, abuse or mismanagement in the expenditure of public funds, whether state, federal or those revenues collected by the use of tolls and related to any and all transportation-related programs and operations as well as the procurement of any supplies, services, or construction, by the department of transportation or related institutions of the department of transportation. Investigations may include the expenditures by nongovernmental agencies of federal, state, and local public funds. As deemed necessary or expedient by the office of internal audit, or its successor, audits may be made relative to the financial affairs or the economy and efficiency of management of the department of transportation or related institutions.

History of Section. G.L. 1956, § 42-13-2 ; P.L. 1970, ch. 111, § 2; P.L. 1972, ch. 164, § 1; P.L. 1990, ch. 309, § 3; P.L. 1994, ch. 70, art. 21, § 2; P.L. 1997, ch. 344, § 1; P.L. 2006, ch. 633, § 1; P.L. 2015, ch. 141, art. 15, § 5; P.L. 2016, ch. 3, § 3; P.L. 2016, ch. 4, § 3; P.L. 2016, ch. 142, art. 4, § 11.

Compiler’s Notes.

Pursuant to § 35-7.1-1 , enacted by P.L. 2016, ch. 142, art. 4, § 10, the office of internal audit replaced the bureau of audits.

This section was amended by three acts (P.L. 2016, ch. 3, § 3; P.L. 2016, ch. 4, § 3; P.L. 2016, ch. 142, art. 4, § 11) passed by the 2016 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2016, ch. 3, § 3, and P.L. 2016, ch. 4, § 3 enacted identical amendments to this section.

NOTES TO DECISIONS

Transfer of State Airport System.

The Director of the Department of Transportation and the Rhode Island Port Authority possess the statutory authority, pursuant to this section, to delegate to the Rhode Island Airport Corporation (RIAC) the power to operate and manage the state airport system. RIAC, pursuant to such delegation, possesses the authority to operate and manage the airport system. In re Advisory Opinion to Governor, 627 A.2d 1246, 1993 R.I. LEXIS 187 (R.I. 1993).

Collateral References.

Liability of governmental entity or public officer for personal injury or damages arising out of vehicular accident due to negligent or defective design of a highway. 45 A.L.R.3d 875; 58 A.L.R.4th 559.

42-13-2.1. Duties of the department — Rhode Works project.

  1. It shall be the responsibility of the department to identify the businesses affected and the specific impact of rhode works projects on small businesses and to deliver and communicate this information to the department of commerce. The department shall identify the traffic flow to Rhode Island small business commercial areas as it relates to road and bridge closings due to rhode works projects, and the realignment of the Newport Bridge ramps, identify road and bridge closings, parking restrictions, and alterations in traffic patterns to accommodate road and bridge repairs, including proposed dates of work, road closures, and re-routing of any traffic and parking patterns.
  2. During construction season (April through October), the department shall share the information collected in subsection (a) with the commerce corporation to allow at least two (2) months for the commerce corporation to assist small businesses affected by rhode works projects in the affected communities and neighborhoods as set forth in subsection (c). During emergencies, the department will contact the commerce corporation in order to coordinate a plan of action in the affected area. The department will meet with the commerce corporation on a regular basis in order to review upcoming projects and coordinate a plan of action for the affected businesses.
  3. The commerce corporation shall provide those affected businesses in the construction areas with a list of available resources, programs, and services that, if utilized, might minimize the economic and financial impact upon those businesses during road and bridge construction, including, but not limited to, contact by the commerce corporation to affected businesses and if desired, meeting with affected businesses during construction.

History of Section. P.L. 2018, ch. 123, § 1; P.L. 2018, ch. 228, § 1.

Compiler’s Notes.

P.L. 2018, ch. 123, § 1, and P.L. 2018, ch. 228, § 1 enacted identical versions of this section.

42-13-3. Relations with other governmental agencies.

The department of transportation is hereby authorized to cooperate with the appropriate agencies of the federal government, this state, or other states, and regional agencies in the planning, design, construction, operation, and maintenance of transportation facilities and programs. The department is authorized to apply for and accept funds from federal and regional agencies to carry out any of its functions, and to contract with the federal government and regional agencies concerning the use and disposition of those funds.

History of Section. G.L. 1956, § 42-13-3 ; P.L. 1970, ch. 111, § 2.

42-13-4. Liberal construction.

This chapter and §§ 24-12-50 , 31-10-19 , 31-13-1 , 39-18-2 , 39-18-20 , and 46-9-5 shall be construed liberally in aid of their stated purpose.

History of Section. P.L. 1970, ch. 111, § 9.

42-13-5. Severability.

If any provision of this chapter and §§ 24-12-50 , 31-10-19 , 31-13-1 , 39-18-2 , 39-18-20 , and 46-9-5 or of any rule or regulation made thereunder, or the application thereof to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the act, rule, or regulation, and the application of the provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections of this chapter and §§ 24-12-50 , 31-10-19 , 31-13-1 , 39-18-2 , 39-18-20 and 46-9-5 shall not affect the validity of the remainder.

History of Section. P.L. 1970, ch. 111, § 10.

42-13-6. Price readjustments — Public works contracts.

  1. Notwithstanding the provisions of any law to the contrary, the state and any municipality may adjust unit prices for crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete, required in order to complete performance of construction contracts awarded on or before December 31, 1973; provided, that the cost f.o.b. the supplier has increased more than twenty percent (20%) between the date the bids were publicly opened and read and the date the crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete were purchased, and that the increase in cost of said crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete was the result of national shortages as a result of the energy crisis, so-called.
  2. The state and any municipality shall not enter into any such renegotiation of the contract unless it has first obtained Federal Highway Administration approval for matching funds; and provided further that any such supplemental agreement shall release the state or municipality from any and all further claims from the contractor with regard to the substance of that agreement.
  3. Price adjustments authorized by this section shall be computed to compensate the contractor only for the difference in cost of crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete between said dates with no allowance for overhead or profit and with consideration given to the profit potential to the contractor on the construction contract. In arriving at the adjusted unit price, the determination of the state or municipality shall be final as to: (1) which unit prices are to be adjusted as a result of the energy crisis, so-called; (2) the cost of crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete at the date the bids were opened; (3) the cost of crude oil, residual fuel oil, and liquid asphalt used in bituminous concrete at the date of purchase; (4) the quantity to be adjusted; and (5) the price adjustment due the contractor.
  4. Upon request by the state or municipality, the contractor shall make his or her records available for audit by the state or municipality to verify the increased costs.

History of Section. G.L. 1956, § 42-13-6 ; P.L. 1975, ch. 263, § 1.

42-13-6.1. Price readjustments — Certain public works contracts.

  1. Notwithstanding any provision of the general or public laws to the contrary, the department of transportation may adjust for changes in the unit prices for steel required in order to complete performance of highway and bridge construction contracts awarded on or before July 1, 2004.
  2. Price adjustments authorized by this section shall be computed to compensate the contractor only for the difference between:
    1. The cost of steel at the date the bids were opened; and
    2. The cost of steel at the date of purchase with no allowance for overhead or profit on the construction contract.
  3. In arriving at the adjusted unit price, the determination of the state department of transportation shall be final as to:
    1. Cost of steel at the date the bids were opened;
    2. The cost of steel at the date of purchase;
    3. The quantity to be adjusted; and
    4. The price adjustment due the contractor. The methodology for calculating the price adjustment will be determined by the department of transportation.
  4. Upon request by the department of transportation, the contractor shall make his, her or its records available for audit by the state or municipality to verify the increased costs.

History of Section. P.L. 2004, ch. 433, § 1; P.L. 2004, ch. 525, § 1.

42-13-7. Transfer of services from department of transportation.

There are hereby transferred to the department of administration:

  1. Those functions of the department of transportation which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of transportation who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of transportation as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 9.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-13-8. Maintenance of drainage systems — Consent decree compliance.

The Rhode Island department of transportation (RI DOT) shall, on or before December 15 of each year, provide an annual report to the speaker of the house of representatives and the president of the senate illustrating its compliance with the consent decree issued by the United States District Court in the case of United States of America v. Rhode Island Department of Transportation (Civil Action No. CV-15-433), which requires maintenance of drainage systems in compliance with all applicable federal, state, and local laws, ordinances or regulations.

History of Section. P.L. 2016, ch. 509, § 1.

Chapter 13.1 The Rhode Island Bridge Replacement, Reconstruction, and Maintenance Fund

42-13.1-1. Short title.

This chapter shall be known and may be cited as “The Rhode Island Bridge Replacement, Reconstruction, and Maintenance Fund Act of 2016.”

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

Compiler’s Notes.

P.L. 2016, ch. 3, § 2, and P.L. 2016, ch. 4, § 2 enacted identical versions of this chapter.

42-13.1-2. Legislative findings.

The general assembly finds that:

  1. The state of Rhode Island, through the Rhode Island department of transportation (“the department”), funds the reconstruction, replacement, and maintenance of all bridges in Rhode Island, except the Newport Bridge, the Mount Hope Bridge, the Jamestown-Verrazano Bridge, and the Sakonnet River Bridge.
  2. According to the Federal Highway Administration (FHWA) 2015 National Bridge Inventory (NBI) data, there are seven hundred sixty-four (764) bridges in Rhode Island greater than twenty feet (20´) in length. Of these NBI bridges, one hundred seventy-seven (177) bridges, or twenty-three percent (23%), are classified as structurally deficient.
  3. For the past several decades, Rhode Island has depended on three (3) primary sources for funding all transportation infrastructure construction, maintenance, and operations: federal funds, state bond funds, and motor fuel tax revenue. Of these sources, two (2), federal funds and motor fuel tax revenue, are mutable.
  4. The 2008 governor’s blue ribbon panel on transportation funding, the 2011 senate special commission on sustainable transportation funding, and the 2013 special legislative commission to study the funding for East Bay bridges determined that there is insufficient revenue available from all existing sources to fund the maintenance and improvement of Rhode Island transportation infrastructure.
  5. In 2011, the general assembly adopted a component of the recommended systemic change to transportation funding by dedicating increased resources from the Rhode Island capital plan fund and creating the Rhode Island highway maintenance account, to be funded by an increase in license and registration fees, beginning in FY2014.
  6. In 2014, the general assembly adopted changes to the Rhode Island highway maintenance account to provide additional state revenue for transportation infrastructure in future years.
  7. Although the state is shifting from long-term borrowing to reliance upon annual revenues to fund transportation infrastructure on a pay-as-you go basis, and although a recurring state source of capital funds has been established, there is still a funding gap between the revenue needed to maintain all bridges in structurally sound and good condition and the annual amounts generated by current dedicated revenue sources.
  8. According to the U.S. General Accounting Office, just one, fully-loaded five-axle (5) tractor trailer has the same impact on the interstate as nine thousand six hundred (9,600) automobiles. The department estimates that tractor trailers cause in excess of seventy percent (70%) of the damage to the state’s transportation infrastructure, including Rhode Island bridges, on an annual basis. However, revenue contributions attributable to tractor trailers account for less than twenty percent (20%) of the state’s total annual revenues to fund transportation infrastructure.
  9. The United States Congress, consistent with its power to regulate interstate commerce and pursuant to 23 U.S.C. § 129, has authorized states to implement reconstruction or replacement of a toll-free bridge and conversion of the bridge to a toll facility, provided that the state:
    1. Has in effect a law that permits tolling on a bridge prior to commencing any such activity; and
    2. Otherwise complies with the requirements of 23 U.S.C. § 129.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-3. Definitions.

As used in this chapter, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning:

  1. “Availability payment” means a payment by the department under a contract for a toll facility or any other facility that is based on the availability of the facility at a specified performance level and may include, without limitation, compensation for operations, maintenance, and financing of the facility.
  2. “Department” means the department of transportation, or, if the department shall be abolished, the board, body, or commission succeeding to the principal functions thereof or upon whom the powers given by chapter 5 of title 37 to the department shall be given by law.
  3. “Large commercial truck” shall be defined pursuant to the Federal Highway Administration (FHWA) vehicle classification schedule as any vehicle within Class 8 - single trailer, three (3) or four (4) axles, up to and including Class 13 - seven (7) or more axle multi-trailer trucks, as such classifications may be revised from time to time by the FHWA.
  4. “Other vehicle” means any vehicle that has not been defined pursuant to this chapter as a large commercial truck.
  5. “Passenger vehicle” shall be defined pursuant to the Federal Highway Administration (FHWA) vehicle classification schedule as any vehicle within Class 1, 2, and 3 as such classifications may be revised from time to time by the FHWA.
  6. “Radio frequency identification transponder” or “RFID” means a toll collection system approved by the department that may consist of a toll tag placed inside the vehicle and an overhead antenna that reads the toll tag and collects the toll.
  7. “Toll evader” means, for the purposes of this chapter, any registered owner of any large commercial truck that passes through any electronic tolling location as authorized pursuant to § 42-13.1-4 and who does not pay the required toll and/or fees, fines, or penalties within the maximum allowable period specified under § 42-13.1-11 .
  8. “Toll facility” means equipment or capital improvements funded in whole or in part by toll revenue, or required to effectuate toll collection.
  9. “Turnpike and bridge authority” means the Rhode Island turnpike and bridge authority (RITBA), a public instrumentality of the state of Rhode Island, created by the general assembly pursuant to chapter 12 of title 24.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-4. Authority to collect tolls on large commercial trucks only.

  1. The department is hereby authorized to fix, revise, charge, and collect tolls for the privilege of traveling on Rhode Island bridges to provide for replacement, reconstruction, maintenance, and operation of Rhode Island bridges. The tolls shall be fixed after conducting a cost-benefit analysis and providing an opportunity for public comment. The tolls shall be collected on large commercial trucks only and shall not be collected on any other vehicle; provided, however, no vehicle shall be tolled other than a tractor or truck tractor as defined in 23 C.F.R. 658.5, pulling a trailer or trailers. No act authorizing tolls on passenger vehicles pursuant to this chapter shall take effect until it has been approved by the majority of those electors voting in a statewide referendum. The secretary of state shall certify the results of the statewide referendum. Tolls on large commercial trucks may be implemented utilizing all-electric toll collection methodologies on a cash-less basis, or utilizing any other methodologies determined by the department.
  2. Subject to § 42-13.1-14 , the department will establish a program to limit the assessment of the tolls upon the same individual large commercial truck using a RFID to once per toll facility, per day in each direction, or an equivalent frequency use program based upon individual large commercial truck use.
  3. Subject to § 42-13.1-14 , the total amount of tolls imposed upon the same individual large commercial truck using a RFID for making a border-to-border through trip on Route 95 Connecticut to Route 95 Massachusetts, or the reverse, shall not exceed twenty dollars ($20.00).
  4. Subject to § 42-13.1-14 , the daily maximum amount of the tolls collected upon the same individual large commercial truck using a RFID shall not exceed forty dollars ($40.00).
  5. Tolls shall not be subject to supervision or regulation by any commission, board, bureau, agency, or official of the state or any municipality or other political subdivision of the state except the department.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

NOTES TO DECISIONS

In General.

Charges fairly described as tolls are not taxes under the Tax Injunction Act, 28 U.S.C. § 1341, and the prohibition of the Tax Injunction Act was inapplicable to the Rhode Island tolls authorized by this section, R.I. Gen. Laws § 42-13.1-4 . Therefore, the dismissal of the trucking entities’ suit seeking to enjoin the collection of the tolls was reversed. Am. Trucking Ass'ns v. Alviti, 944 F.3d 45, 2019 U.S. App. LEXIS 36125 (1st Cir. 2019).

42-13.1-5. Collection of tolls on passenger cars and other vehicles expressly prohibited.

Notwithstanding any other provisions of this statute, the department is expressly prohibited from collecting tolls hereunder on other vehicles, herein defined to include motorcycles, passenger cars, and all other vehicles classed one through seven (7) pursuant to the Federal Highway Administration (FHWA) vehicle classification schedule.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-6. Rhode Island bridge replacement, reconstruction and maintenance fund established.

  1. There is hereby created a special account in the intermodal surface transportation fund, as established in § 31-36-20 , to be known as the Rhode Island bridge replacement, reconstruction, and maintenance fund (“the fund”).
  2. The fund shall consist of all those monies received by the department under this chapter, including:
    1. The monies received through the collection of tolls on bridges in Rhode Island;
    2. Any fees, fines, or penalties collected pursuant to this chapter; and
    3. Investment earnings on amounts credited to the fund.
  3. Unexpended balances and any earnings thereon shall not revert to the general fund but shall remain in the Rhode Island bridge replacement, reconstruction, and maintenance fund. There shall be no requirement that monies received into the fund during any given calendar year or fiscal year be expended during the same calendar year or fiscal year.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-7. Designation of toll bridges.

The director of the department may designate any Rhode Island bridge on the National Highway System as a toll bridge in order to facilitate the financing of replacement, reconstruction, and maintenance of Rhode Island’s system of bridges.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-8. Amount of tolls.

The department’s authority to fix and adjust the amount of tolls shall be determined by the costs of replacement, reconstruction, maintenance, and operation of Rhode Island’s system of bridges and/or any portion or portions thereof, including costs associated with the acquisition, construction, operation, and maintenance of the toll facilities and administrative costs in connection therewith.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-9. Limitations on use of revenue.

All revenue collected pursuant to this chapter and deposited to the Rhode Island bridge replacement, reconstruction, and maintenance fund shall be used to pay the costs associated with the operation and maintenance of the toll facility, and the replacement, reconstruction, maintenance, and operation of Rhode Island bridges on the National Highway System or any other use permitted under 23 U.S.C. § 129.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-10. Procurement of toll facilities.

Without limiting any right of the department to award contracts under any other law, the department shall have the right to procure toll facilities through contracts aggregating the services of design, engineering, construction, finance, operations, maintenance, or any combination of the foregoing. Notwithstanding any requirement of law to the contrary, the department may award such contracts on the basis of competitive negotiation in accordance with § 37-2-19 . Such contracts may include availability payments or any other compensation structure determined appropriate by the department to further the objectives of this chapter.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-11. Penalty for nonpayment of toll.

  1. The department shall have the authority to establish and collect fees, fines, and penalties from registered owners of large commercial trucks who use, or attempt to use, any toll facility established under § 42-13.1-4 , without paying the toll at the rate then in force for such use.
  2. Any fee, fine, or penalty shall be in addition to the toll or tolls initially incurred and shall be no less than an amount sufficient to cover the cost of administration and collection of said fines, fees, and penalties.
  3. The registered owner of the large commercial truck subject to toll shall be primarily responsible for all tolls, fees, fines, and penalties assessed pursuant to the provisions of this chapter.
  4. Prior to the collection of any toll on large commercial trucks, the department shall establish a maximum allowable period for the payment of tolls and any subsequent fees, fines, and penalties assessed.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-12. Additional penalties — Toll evasion.

Any toll evader who fails or refuses to pay or prepay the required toll and such fees, fines, and penalties as assessed under § 42-13.1-11 and within the maximum allowable period specified therein, shall be required to pay a fine not to exceed three thousand dollars ($3,000) and shall pay the toll amount due and any administrative costs, or shall have their registration suspended until payment is made in full for the violation. A toll evader under this section shall receive a traffic violation summons which shall be subject to the jurisdiction of the traffic tribunal. All amounts due under this section shall be remitted to the Rhode Island bridge replacement, reconstruction, and maintenance fund.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-13. Conformance to statute, rules, and regulations.

All programs and funding proposals shall conform to applicable federal law, rules, and regulations. The department shall promulgate state rules and regulations to carry out the purposes of this chapter. Included within said rules and regulations shall be a provision requiring any public comment period to continue for at least thirty (30) days and a provision requiring advance notification to be provided to the governor, speaker of the house of representatives, and president of the senate prior to any announcement of public hearing or public comment period establishing or modifying the amount of tolls to be collected. In promulgating these rules and regulations, the department shall establish policies and procedures that promote procedural transparency.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-14. Severability.

If a part of this chapter is held unconstitutional or invalid, all valid parts that are severable from the invalid or unconstitutional part remain in effect. If a part of this chapter is held unconstitutional or invalid in one or more of its applications, the part remains in effect in all constitutional and valid applications that are severable from the invalid applications. This severability clause shall be applicable to each provision of this chapter, regardless of whether or not any particular provision references this section.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-15. Bridge preservation and salt mitigation.

  1. In any fiscal year when the department fails to complete appropriate bridge maintenance, no new construction and design contracts subject to reporting under § 42-13.1-16 shall be awarded for the subsequent year or until proof of appropriate bridge maintenance is provided.
  2. The director must submit detailed information regarding bridge maintenance activities undertaken during the fiscal year to the governor, office of management and budget, the speaker of the house, and the president of the senate no later than thirty (30) days after the fiscal year ends, beginning with fiscal year 2017. The information shall also be posted on the department’s website.
  3. Notwithstanding the provisions of § 42-13.1-16 , bridge maintenance requirements may be waived if the director certifies that:
    1. Certain bridges are in a state of disrepair such that maintenance activities will not forestall further deterioration; or
    2. Certain bridges have a maintenance plan that does not require any activities during any given calendar year; or
    3. Certain bridges have been modified such that maintenance to prevent salt erosion and deterioration is no longer required; or
    4. The department has not used salt on certain bridges or has stopped using salt for winter maintenance as a long-term change in practice; or
    5. Other specific circumstances exist to eliminate the need for maintenance activities in any given calendar year.
  4. Failure to comply is subject to the penalties contained in § 35-3-24 .

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

42-13.1-16. Reporting.

The department shall submit to the office of management and budget, the house fiscal advisor, and the senate fiscal advisor, a report on the progress of implementation of this chapter within thirty (30) days of the close of each of the fiscal quarters of each year. The reports shall also be posted on the department’s website. The reports shall include, at a minimum:

  1. Construction and design contracts of five hundred thousand dollars ($500,000) or greater planned to be advertised in the upcoming federal fiscal year, their value, and expected award date;
  2. Construction and design contracts of five hundred thousand dollars ($500,000) or greater awarded in the prior federal fiscal year, date of award, value, and expected substantial completion date;
  3. Expected final cost of:
    1. Any construction contracts of five hundred thousand dollars ($500,000) or greater that reached substantial completion in the prior federal fiscal year; and
    2. Any design contracts of five hundred thousand dollars ($500,000) or greater completed in the prior federal fiscal year;
  4. Total number of workers employed through the contract and the number of the workers in that total with a Rhode Island address; and
  5. This report shall also include a current list of all federal, discretionary, and any other grants that the department has applied for and the status of that application and identify any changes from the prior report. For any grants that require a state match, the department shall identify if the source for the state’s match is available under currently authorized funding.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2; P.L. 2021, ch. 162, art. 2, § 8, effective July 6, 2021.

42-13.1-17. Equality of opportunity.

No bid under this chapter shall be deemed complete nor awarded if the bid fails to include a specific written plan for the bidder to be in conformity with § 37-14.1-6 , ensuring that minority business enterprises reach a minimum of ten percent (10%) of the dollar value of the bid. Pursuant to §§ 37-14.1-1 and 37-14.1-3 , for the purposes of chapter 13.1 of title 42, women shall be included in the definition of “minority business enterprise.” The aforementioned written plan should be submitted on forms created and distributed by the director of administration.

History of Section. P.L. 2016, ch. 3, § 2; P.L. 2016, ch. 4, § 2.

Chapter 14 Department of Business Regulation

42-14-1. Establishment — Head of department.

There shall be a department of business regulation. The head of the department shall be the director of business regulation who, except as otherwise provided by this title, shall carry out this chapter and perform the duties required by any and all other provisions of the general laws and public laws insofar as those provisions relate to each of the divisions and licensing and regulatory areas within the jurisdiction of the department.

History of Section. P.L. 1939, ch. 660, § 120; P.L. 1940, ch. 797, § 5; P.L. 1940, ch. 803, § 5; P.L. 1940, ch. 820, § 6; impl. am. P.L. 1941, ch. 1069, § 12; impl. am. P.L. 1946, ch. 1746, § 1; G.L. 1956, § 42-14-1 ; as reen. 1969; P.L. 1980, ch. 335, § 2; P.L. 2016, ch. 142, art. 14, § 4; P.L. 2018, ch. 47, art. 3, § 8.

Compiler’s Notes.

P.L. 2007, ch. 73, art. 3, § 13, as amended by P.L. 2008, ch. 100, art. 9, § 20, provides: “(a) There shall be created within the department of business regulation, no later than January 1, 2008, a division to be known as the division of design professionals.

“(1) The division shall consist of the membership of the board of registration for professional engineers, board of professional land surveyors, board of examination and registration of architects, and the board of examiners of landscape architects.

“(2) The purpose of the division is to combine the four (4) boards into a single division to provide for more efficient operation.

“(3) The boards shall retain their respective statutory authority pursuant to sections 5-1-5 , 5-8-8 , 5-8.1-4 and 5-51-2 of the General Laws and any other applicable legal authority notwithstanding their inclusion in the division created by this article.

“(4) The department of business regulation shall provide suitable and adequate space for the division.”

Cross References.

Appointment of director, § 42-6-3 .

Oaths, power to administer, § 36-2-3 .

Comparative Legislation.

Business regulation:

Conn. Gen. Stat. § 21a-1 et seq.; 35-1 et seq.

Mass. Ann. Laws ch. 93, § 1 et seq.

42-14-2. Functions of department.

  1. It shall be the function of the department of business regulation to license, regulate and control all areas as required by this chapter and any and all other provisions of the general laws and public laws.
  2. Whenever any hearing is required or permitted to be held pursuant to law or regulation of the department of business regulation, and whenever no statutory provision exists providing that notice be given to interested parties prior to the hearing, no such hearing shall be held without notice in writing being given at least ten (10) days prior to such hearing to all interested parties. For purposes of this section, an “interested party” shall be deemed to include the party subject to regulation hereunder, and any party entitled to appear at the hearing. Notice to the party that will be subject to regulation, and any party who has made known his or her intention to appear at the hearing shall be sufficient if it be in writing and mailed, first-class mail, to the party at his or her regular business address. Notice to the general public shall be sufficient hereunder if it be by publication in a newspaper of general circulation in the municipality affected by the regulation.

History of Section. P.L. 1939, ch. 660, § 121; P.L. 1940, ch. 797, § 5; P.L. 1940, ch. 803, § 5; P.L. 1940, ch. 820, § 6; impl. am. P.L. 1941, ch. 1069, § 12; impl. am. P.L. 1946, ch. 1746, § 1; P.L. 1956, § 42-14-2 ; P.L. 1969, ch. 33, § 3; P.L. 1980, ch. 335, § 2; P.L. 2016, ch. 142, art. 14, § 4; P.L. 2018, ch. 47, art. 3, § 8.

42-14-2.1. Reporting by certain insurers — Settlements.

  1. Every insurer or entity exempt pursuant to section 2.6 of chapter 16 of title 27 or entity permissibly self-insured pursuant to subsection 2 of chapter 14.1 of title 42 providing professional liability insurance to licensed healthcare professionals or licensed healthcare facilities shall send a complete report to the board of medical licensure and discipline established pursuant to chapter 37 of title 5, or the board of examiners in dentistry established pursuant to chapter 31.1 of title 5 and the department of business regulation as to any claim, notice, settlement, judgment, or arbitration award of a claim or action for damages for death or personal injury caused by such person’s negligence, error, or omission in practice or his or her rendering of unauthorized professional services. The report shall be sent within thirty (30) days after service of such arbitration award on the parties or notice of the claim, settlement, judgment, or arbitration award.
  2. Notwithstanding any other provision of law, an insurer or entity exempt pursuant to section 2.6 of chapter 16 of title 27 or entity permissibly self-insured pursuant to subsection (2) of chapter 14.1 of title 42 providing professional liability coverage to licensed healthcare professionals or licensed healthcare facilities shall have the contractual right to settle any claim up to the limits of the policy without the insured’s consent, unless the policy by its express terms prohibits the insurer from settling any claim without the consent of the insured.
  3. All insurers doing business in the state of Rhode Island or entity exempt pursuant to section 2.6 of chapter 16 of title 27 or entity permissibly self insured pursuant to subsection (2) of chapter 14.1 of title 42 providing professional liability insurance for healthcare professionals or licensed healthcare facilities shall file an annual report with the commissioner of insurance. This report must be filed for each year by March 1 of the next year. The information required for each year shall include, for each rating class:
    1. The number of insured;
    2. The total premiums paid;
    3. The total number of claims made, the years in which the incidents giving rise to the claims occurred, and the total number of those claims outstanding at the end of the year;
    4. The total amount of claims paid, the years in which the incidents giving rise to the claims occurred, and the amount of the costs which can be identified with these claims for investigation, processing, and defense of these claims; and
    5. The number of lawsuits filed.

History of Section. G.L. 1956, § 42-14-2.1 ; P.L. 1976, ch. 244, § 4; P.L. 1986, ch. 350, § 1; P.L. 1988, ch. 84, § 83; P.L. 1998, ch. 188, § 1; P.L. 2011, ch. 216, § 1; P.L. 2011, ch. 305, § 1; P.L. 2012, ch. 66, § 4; P.L. 2012, ch. 84, § 4.

Compiler’s Notes.

P.L. 2011, ch. 216, § 1, and P.L. 2011, ch. 305, § 1 enacted identical amendments to this section.

P.L. 2012, ch. 66, § 4, and P.L. 2012, ch. 84, § 4 enacted identical amendments to this section.

42-14-2.2. Reporting — Court judgments against licensed physicians, dentists, or dental hygienists.

Within ten (10) days after a judgment by a court of this state that a licensed physician, dentist, or dental hygienist has committed a crime or is civilly liable for any death or personal injury caused by his or her negligence, error or omission in practice, or his or her rendering unauthorized professional services, the clerk of the court which rendered the judgment shall report the same to the board of medical licensure and discipline established pursuant to chapter 37 of title 5 or the board of examiners in dentistry established pursuant to chapter 31.1 of title 5 and the department of business regulation.

History of Section. G.L. 1956, § 42-14-2.2 ; P.L. 1976, ch. 244, § 4; P.L. 1986, ch. 350, § 1; P.L. 1988, ch. 84, § 83.

42-14-2.3. Minimum policy provisions.

The commissioner of insurance shall promulgate, on or before January 1, 1987, rules and regulations establishing the minimum provisions which all professional liability insurance policies for licensed health care providers, dentists, or dental hygienists must contain. The commissioner shall establish a “merit rating plan” which shall be based in part on the past claims paid on behalf of the insured.

History of Section. P.L. 1986, ch. 350, § 2.

42-14-2.4. Repealed.

Repealed Sections.

Former § 42-14-2.4 (P.L. 1986, ch. 350, § 2), concerning a moratorium on premiums for medical malpractice insurance, was repealed by P.L. 1993, ch. 422, § 10, effective July 23, 1993, and by P.L. 1994, ch. 14, § 10, effective retroactive to July 28, 1993.

42-14-3. Repealed.

Repealed Sections.

This section (P.L. 1939, ch. 660, § 123; impl. am. P.L. 1946, ch. 1746, § 1; P.L. 1969, ch. 240, § 19), concerning the appointment of the liquor control administrator, was repealed by P.L. 1996, ch. 100, art. 36, § 16, effective July 1, 1996.

42-14-4. Financial services division.

Within the department of business regulation there shall be a division of financial services that oversees the regulation and control of banking and insurance and such other matters within the jurisdiction of the department as determined by the director. The division shall have offices which shall be assigned to it by the department of administration.

Superintendents of banking and insurance reporting to the director and/or health insurance commissioner as appropriate shall be in charge of all matters relating to banking and insurance.

History of Section. P.L. 1935, ch. 2250, § 73; G.L. 1938, ch. 127, § 1; impl. am. P.L. 1939, ch. 660, § 120; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-14-4 ; P.L. 1978, ch. 153, § 1; P.L. 2004, ch. 446, § 3; P.L. 2004, ch. 557, § 3; P.L. 2018, ch. 47, art. 3, § 8.

42-14-5. Superintendents of banking and insurance.

  1. The superintendents of banking and insurance shall administer the functions of the department relating to the regulation and control of banking and insurance.
  2. Wherever the words “banking administrator” or “banking commissioner” or “insurance administrator” or “insurance commissioner” occur in this chapter or any general law, public law, act, or resolution of the general assembly or department regulation, they shall be construed to mean superintendent of banking and superintendent of insurance except as delineated in subsection (d) below.
  3. “Health insurance” shall mean “health insurance coverage,” as defined in §§ 27-18.5-2 and 27-18.6-2 , “health benefit plan,” as defined in § 27-50-3 and a “medical supplement policy,” as defined in § 27-18.2-1 or coverage similar to a Medicare supplement policy that is issued to an employer to cover retirees, and dental coverage, including, but not limited to, coverage provided by a nonprofit dental service plan as defined in § 27-20.1-1(3) .
  4. Whenever the words “commissioner,” “insurance commissioner,” “health insurance commissioner” or “director” appear in Title 27 or Title 42, those words shall be construed to mean the health insurance commissioner established pursuant to § 42-14.5-1 with respect to all matters relating to health insurance. The health insurance commissioner shall have sole and exclusive jurisdiction over enforcement of those statutes with respect to all matters relating to health insurance.
  5. Whenever the word “director” appears or is a defined term in title 19, this word shall be construed to mean the superintendent of banking established pursuant to this section.
  6. Whenever the word “director” or “commissioner” appears or is a defined term in title 27, this word shall be construed to mean the superintendent of insurance established pursuant to this section except as delineated in subsection (d) of this section.

History of Section. P.L. 1939, ch. 660, § 122; G.L. 1956, § 42-14-5 ; P.L. 1978, ch. 153, § 1; P.L. 2004, ch. 446, § 1; P.L. 2004, ch. 557, § 1; P.L. 2006, ch. 613, § 1; P.L. 2018, ch. 47, art. 3, § 8.

42-14-6. Restrictions on interests of superintendents.

The superintendents of banking and insurance shall not engage in any other business or be an officer of or directly or indirectly interested in any national bank doing business in this state, or in any bank, savings bank, or trust company organized under the laws of this state, nor be directly or indirectly interested in any corporation, business, or occupation that requires his or her official supervision; absent compliance with § 42-14-6.1 , no superintendent shall become indebted to any bank, savings bank, or trust company organized under the laws of this state, nor shall he or she engage or be interested in the sale of securities as a business, or in the negotiation of loans for others.

History of Section. P.L. 1908, ch. 1590, § 30; G.L. 1909, ch. 233, § 2; G.L. 1923, ch. 274, § 2; G.L. 1938, ch. 127, § 2; impl. am. P.L. 1939, ch. 660, § 122; G.L. 1956, § 42-14-6 ; P.L. 2018, ch. 47, art. 3, § 8.

42-14-6.1. Application for or acceptance of loan by bank examiner.

Every examiner or assistant examiner authorized by law to report the condition of a financial institution incorporated under the laws of this state — including, but not limited to, banks, savings banks, bank associations, trust companies, loan and investment companies, savings and loan companies, building loan associations, credit unions, deposit insurance companies, and any other depository required by law to file reports with the director of business regulation — who applies for or accepts or is granted a loan of any kind, whether in his or her name or in the name of a member of his or her immediate family, or in the name of a business or partnership in which he or she has a substantial interest, from any financial institution examined by him or her at any time, shall be required to report the same in writing to the director of business regulation within five (5) business days. A violation of this section may be a ground for disqualification or suspension of license.

History of Section. P.L. 1991, ch. 137, § 1; P.L. 1991, ch. 317, § 1.

42-14-7. Deputies to superintendents.

The superintendent of banking and the superintendent of insurance may appoint one or more deputies to assist him or her in the performance of his or her duties, who shall be removable at the pleasure of the superintendent, and the superintendent in his or her official capacity shall be liable for any deputy’s misconduct or neglect of duty in the performance of his or her official duties. Service of process upon any deputy, or at the office of the superintendent upon some person there employed, at any time, shall be as effectual as service upon the superintendent.

History of Section. P.L. 1908, ch. 1590, § 31; G.L. 1909, ch. 233, § 3; G.L. 1896, ch. 181, § 1, as enacted by P.L. 1909, ch. 405, § 1; P.L. 1909, ch. 445, § 1; P.L. 1913, ch. 933, § 2; P.L. 1918, ch. 1638, § 1; P.L. 1919, ch. 1784, § 2; P.L. 1921, ch. 2040, § 2; G.L. 1923, ch. 225, § 1; G.L. 1923, ch. 274, § 3; P.L. 1923, ch. 447, § 1; P.L. 1929, ch. 1318, § 5; P.L. 1929, ch. 1393, § 1; impl. am. P.L. 1935, ch. 2250, § 73; G.L. 1938, ch. 127, § 1; impl. am. P.L. 1939, ch. 660, § 122; G.L. 1956, § 42-14-7 ; P.L. 1983, ch. 147, § 1; P.L. 2018, ch. 47, art. 3, § 8.

42-14-8. Clerical assistance and expenses.

The superintendent of banking and the superintendent of insurance may employ such clerical assistance and incur such office and traveling expenses for him or herself, his or her deputies and assistants as may be necessary in the performance of his or her other duties, and as provided by this title, within the amounts appropriated therefor.

History of Section. P.L. 1908, ch. 1590, § 31; G.L. 1909, ch. 233, § 3; P.L. 1909, ch. 445, § 1; P.L. 1913, ch. 933, § 2; P.L. 1918, ch. 1638, § 1; P.L. 1919, ch. 1784, § 2; P.L. 1921, ch. 2040, § 2; G.L. 1923, ch. 274, § 3; P.L. 1923, ch. 447, § 1; P.L. 1929, ch. 1393, § 1; G.L. 1938, ch. 127, § 3; impl. am. P.L. 1939, ch. 660, § 122; G.L. 1956, § 42-14-8 ; P.L. 2018, ch. 47, art. 3, § 8.

42-14-9. Payment of expenses — Fees.

  1. The general assembly shall annually appropriate such sum as it may deem necessary for the payment of the salary of the administrator of banking and insurance, for the payment of the salaries of his or her deputies and for the payment of the clerical and other assistance, office and traveling expenses of the administrator of banking and insurance, his or her deputies and assistants, and the state controller is hereby authorized and directed to draw his or her orders for the payment of those sums, or so much of them as may from time to time be required, upon receipt by him or her of proper vouchers, approved by the director of business regulation. All fees, charges for examinations and other collections received by him or her as administrator of banking, insurance, and securities shall be paid to the general treasurer for the use of the state.
  2. Reimbursements.
    1. Certain operational costs of the department of business regulation are eligible for reimbursement from third parties, including, but not limited to, costs of licensing, and shall also include the following expenses:
      1. All reasonable technology costs related to the examination and licensing process. Technology costs shall include the actual cost of software and hardware utilized in the licensing process and the cost of training personnel in the proper use of the software or hardware.
      2. All necessary and reasonable education and training costs incurred by the state to maintain the proficiency and competence of the examining and licensing personnel. All these costs shall be incurred in accordance with appropriate state of Rhode Island regulations, guidelines and procedures.
      3. All revenues collected pursuant to this section shall be deposited as restricted receipts.
    2. There is created within the general fund a restricted receipt account to be known as the “banking division reimbursement account.” All funds in the account shall be utilized by the department of business regulation to effectuate the provisions of this subsection (b). All funds received for the banking division pursuant to this subsection (b) shall be deposited in the banking division reimbursement account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the department of business regulation.
    3. There is created within the general fund a restricted receipt account to be known as the “office of the health insurance commissioner reimbursement account.” All funds in the account shall be utilized by the department of business regulation to effectuate the provisions of this subsection (b) that relate to reimbursements. All funds received for the health insurance commissioner pursuant to this subsection (b) shall be deposited in the office of the health insurance commissioner reimbursement account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the department of business regulation.
    4. There is created within the general fund a restricted receipt account to be known as the “securities division reimbursement account.” All funds in the account shall be utilized by the department of business regulation to effectuate the provisions of this subsection (b) that relate to reimbursements. All funds received for the securities division pursuant to this subsection (b) shall be deposited in the securities division reimbursement account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the department of business regulation.
    5. There is created within the general fund a restricted receipt account to be known as the “commercial licensing and racing and athletics division reimbursement account.” All funds in the account shall be utilized by the department of business regulation to effectuate the provisions of this subsection (b) that relate to reimbursements. All funds received for the commercial licensing and racing and athletics division pursuant to this subsection (b) shall be deposited in the commercial licensing and racing and athletics division reimbursement account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the department of business regulation.
    6. There is created within the general fund a restricted receipt account to be known as the “insurance division reimbursement account.” All funds in the account shall be utilized by the department of business regulation to effectuate the provisions of this subsection (b) that relate to reimbursements. All funds received for the insurance division pursuant to this subsection (b) shall be deposited in the insurance division reimbursement account. The general treasurer is authorized and directed to draw his or her orders on the account upon receipt of properly authenticated vouchers from the department of business regulation.

History of Section. P.L. 1908, ch. 1590, § 31; G.L. 1909, ch. 233, § 3; P.L. 1909, ch. 445, § 1; P.L. 1913, ch. 933, § 2; P.L. 1918, ch. 1638, § 1; P.L. 1919, ch. 1784, § 2; P.L. 1921, ch. 2040, § 2; G.L. 1923, ch. 274, § 3; P.L. 1923, ch. 447, § 1; P.L. 1929, ch. 1393, § 1; G.L. 1938, ch. 127, § 3; impl. am. P.L. 1939, ch. 660, §§ 65, 122; G.L. 1956, § 42-14-9 ; P.L. 2007, ch. 73, art. 10, § 1; P.L. 2008, ch. 100, art. 28, § 2; P.L. 2021, ch. 395, § 12, effective July 14, 2021.

Compiler’s Notes.

Pursuant to § 41-1-3 , as amended by P.L. 2016, ch. 528, § 2, “division of racing and athletics,” which is referred to in subsection (b)(5) of this section, shall be deemed to mean the “division of gaming and athletics licensing” in the department of business regulation.

Retroactive Effective Dates.

P.L. 2008, ch. 100, art. 28, § 10, provides that the amendments to this section by that act shall take effect retroactive to July 1, 2007.

42-14-10. Actuary.

The administrator of banking and insurance may appoint an actuary to assist him or her in the performance of his or her duties, including, but not limited to, evaluating fire, casualty and other insurance rates. The actuary shall serve under the direction of the administrator and shall be removable at the pleasure of the administrator. Insurance companies doing business in this state shall be assessed according to a schedule of their direct writings of insurance in this state to pay for the compensation of the actuary.

History of Section. P.L. 1978, ch. 135, § 1.

42-14-11. Subpoena power — False swearing.

  1. In connection with any matters having to do with the discharge of his or her duties pursuant to this chapter, the director, or his or her designee, in all cases of every nature pending before him or her, is hereby authorized and empowered to summon witnesses to attend and testify in like manner as in either the supreme or the superior courts. The director, or his or her designee, is authorized to compel the production of all papers, books, documents, records, certificates, or other legal evidence that may be necessary for the determination and the decision of any question or the discharge of any duty required by law of the department, including the functions of the superintendents of banking and insurance, by issuing a subpoena duces tecum signed by the director, or his or her designee.
  2. Every person who disobeys this writ shall be considered in contempt of the department, and the department may punish that and any other contempt of the authority in like manner as contempt may be punished in either the supreme or the superior court.
  3. Any person who shall willfully swear falsely in any proceedings, matter, or hearing before the department shall be deemed guilty of the crime of perjury.

History of Section. P.L. 1979, ch. 139, § 1; P.L. 2007, ch. 340, § 16; P.L. 2018, ch. 47, art. 3, § 8.

Cross References.

Contempt, power of supreme and superior court to punish for, § 8-6-1 .

Perjury, penalty for, § 11-33-2 .

42-14-12. Sales of businesses.

Any person, firm, or corporation acting as a broker for the sale of an existing business or the transfer of all or a substantial part of the materials, supplies, merchandise, or other inventory of an existing business or for the making of a bulk transfer under chapter 6 of title 6A for a fee, charge, or commission shall be required to post a bond in the sum of twenty thousand dollars ($20,000) with the department of business regulation with surety or sureties approved by the director of the department. Provided, however, that the provisions of this section shall not apply to attorneys, any person licensed as a real estate broker, or real estate salesman pursuant to the provisions of chapter 20.5 of title 5, except that no person, firm, or corporation shall act or hold himself or herself out as a business broker unless he or she holds a real estate broker’s license issued by the department of business regulation that has not been revoked.

History of Section. P.L. 1985, ch. 65, § 1; P.L. 1998, ch. 115, § 3.

42-14-13. Transfer of powers and functions from department of business regulation.

There are hereby transferred to the department of administration:

  1. Those functions of the department of business regulation which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of business regulation who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of business regulation as are incidental to and necessary for the performance of the functions transferred by subsections (a) and (b).

History of Section. P.L. 1985, ch. 181, art. 29, § 8.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-14-14. License applications — Investigation.

After receipt of any application for a license, permit, and/or registration that is subject to the jurisdiction of the department of business regulation, the director of business regulation or his or her designee shall conduct an investigation to determine whether the facts set forth in the application are true and shall receive from the department of the attorney general all records of criminal information which it has or shall receive indicating any criminal activity on the part of the individual signing the application. The department of the attorney general shall provide the information subject to the rules and regulations promulgated by the attorney general regarding the production of that information.

History of Section. P.L. 1986, ch. 105, § 1.

42-14-15. Repealed.

Repealed Sections.

This section (P.L. 1990, ch. 349, § 1), concerning the determination of fair and reasonable health care charges, rates or rating formula, was repealed by P.L. 1990, ch. 349, § 2, effective January 1, 1992.

42-14-16. Insurance — Administrative penalties.

  1. Whenever the director, or his or her designee, shall have cause to believe that a violation of title 27 and/or chapter 14, 14.5, 62, or 128.1 of title 42 or the regulations promulgated thereunder has occurred by a licensee, or any person or entity conducting any activities requiring licensure under title 27, the director or his or her designee may, in accordance with the requirements of the administrative procedures act, chapter 35 of this title:
    1. Revoke or suspend a license;
    2. Levy an administrative penalty in an amount not less than one hundred dollars ($100) nor more than fifty thousand dollars ($50,000);
    3. Order the violator to cease such actions;
    4. Require the licensee or person or entity conducting any activities requiring licensure under title 27 to take such actions as are necessary to comply with title 27 and/or chapter 14, 14.5, 62, or 128.1 of title 42, or the regulations thereunder; or
    5. Any combination of the above penalties.
  2. Any monetary penalties assessed pursuant to this section shall be deposited as general revenues.

History of Section. P.L. 1992, ch. 336, § 1; P.L. 1995, ch. 370, art. 40, § 130; P.L. 2006, ch. 85, § 1; P.L. 2006, ch. 98, § 1; P.L. 2018, ch. 47, art. 3, § 8.

42-14-16.1. Order to cease and desist.

  1. If the director, or his or her designee, has reason to believe that any person, firm, corporation, or association is conducting any activities requiring licensure under title 27 or any other provisions of the general laws or public laws within the jurisdiction of the department without obtaining a license, or who after the denial, suspension, or revocation of a license conducts any activities requiring licensure under title 27 or any other provisions of the general laws or public laws within the jurisdiction of the department, the department may issue its order to that person, firm, corporation, or association commanding them to appear before the department at a hearing to be held no sooner than ten (10) days nor later than twenty (20) days after issuance of that order to show cause why the department should not issue an order to that person to cease and desist from the violation of the provisions of applicable law.
  2. The order to show cause may be served on any person, firm, corporation, or association named in the order in the same manner that summons in a civil action may be served, or by mailing a copy of the order, certified mail, return receipt requested, to that person at any address at which he or she has done business or at which he or she lives. If, upon that hearing, the department is satisfied that the person is in fact violating any provision of applicable law, then the department may order that person, in writing, to cease and desist from that violation.
  3. All hearings shall be governed in accordance with chapter 35 of this title, the “administrative procedures act.” If that person fails to comply with an order of the department after being afforded a hearing, the superior court in Providence county has jurisdiction upon complaint of the department to restrain and enjoin that person from violating this chapter.

History of Section. P.L. 2003, ch. 57, § 1; P.L. 2003, ch. 68, § 1; P.L. 2007, ch. 340, § 16; P.L. 2018, ch. 47, art. 3, § 8.

42-14-17. Rules and regulations.

The director of the department of business regulation may promulgate such rules and regulations as are necessary and proper to carry out the duties assigned to him or her by this title or any other provision of law.

History of Section. P.L. 1992, ch. 445, § 6.

42-14-18. Form and rate filing fees.

The following fees shall be charged for the services of the division of insurance in reviewing policy or certificate forms, as those terms are defined in § 27-29-2(8) , and related forms and rates that are required by law to be submitted by insurers, as that term is defined in § 27-29-2(5) , for review and approval by the director prior to use:

  1. For each policy or certificate form included in a single package, including any related forms, rates, and other documents submitted in the same package — forty dollars ($40.00); and
  2. For related forms or revised rates in connection with a policy that has been previously approved, submitted in a single package, charged based upon the number of policies involved — twenty-five dollars ($25.00).
  3. Fees shall be submitted with each filing and shall be deposited as general revenue. These fees shall be in addition to any taxes and fees otherwise payable to the state.
  4. Before any form approved pursuant to chapter 2.5 of title 27 may be used in the state of Rhode Island, the fees specified in this section must be paid.

History of Section. P.L. 1993, ch. 138, art. 62, § 16; P.L. 1995, ch. 370, art. 40, § 130; P.L. 2005, ch. 173, § 3; P.L. 2014, ch. 91, § 3; P.L. 2014, ch. 94, § 3.

Compiler’s Notes.

P.L. 2014, ch. 91, § 3, and P.L. 2014, ch. 94, § 3 enacted identical amendments to this section.

42-14-19. Cost of legal fees.

The director is hereby authorized and may in his or her discretion recover the reasonable cost of legal services provided by in-house attorneys of the office of legal counsel of the department of business regulation and incurred by the department of business regulation in matters pertaining to rate filings and examinations. Nothing in this section shall limit the power of the director to retain legal counsel and to recover the costs of such legal counsel pursuant to other provisions of the general laws.

History of Section. P.L. 1993, ch. 138, art. 62, § 6.

Chapter 14.1 Department of Business Regulation — Medical Malpractice Insurance

42-14.1-1. Finding required.

Upon a finding by the director of business regulation that a competitive, stable market for medical malpractice insurance is lacking in the state of Rhode Island and that as a consequence thereof, there is peril to the public health, safety, and welfare of the people of the state of Rhode Island, the director is authorized to promulgate a regulation addressed to the solution of the problem which may encompass among others, the following provisions:

  1. Creation of a joint underwriting association consisting of all insurers authorized to write, within this state on a direct basis, personal injury liability insurance as defined in § 27-9-2 , including insurers covering these perils in multiple peril package policies. Every insurer shall be a member of the association and shall remain a member as a condition of its authority to continue to transact these kinds of insurance in this state.
  2. To effectuate the purpose of the association which is to provide a market for medical malpractice insurance on a self-supporting basis, the association shall be authorized to issue policies of medical malpractice and incidental liability insurance to physicians, hospitals, and other healthcare providers, but need not be the exclusive agency through which this insurance may be written on a primary basis in this state.
  3. Policies issued by the association shall be subject to a group retrospective rating plan to be approved by the director of business regulation and shall be calculated to be self-supporting.
  4. The creation and administration of a stabilization reserve fund and initial policyholder contribution to the fund. The purpose of the fund shall be the discharge when due of any retrospective premium charges payable by policyholders of the association under the group retrospective rating plan authorized by regulation. Any monies remaining in the fund after all retrospective premium charges have been paid shall be returned to policyholders.
  5. Upon certification by the association to the director that the estimated amount of any deficit remaining after the stabilization reserve fund has been exhausted in payment of the maximum final premium for all policyholders of the association, the director shall authorize members of the association to commence recoupment by one of the following procedures:
    1. Applying a surcharge to be determined by the association at a rate not to exceed one percent (1%) of the annual premiums on future policies affording those kinds of insurance which form the basis for their participation in the association, under procedures established by the association; or
    2. Deducting their share of the deficit from past or future taxes due the state of Rhode Island.
  6. Organization of a plan of operation, use of policies written on a “claim made” or “occurrence” basis, participation of members of the association and all other powers necessary to effectuate the purposes of the regulation.
  7. Any joint underwriting association created pursuant to the authority granted in this chapter shall pay an annual tax to the tax administrator of two percent (2%) of the gross premiums on contracts of insurance.
  8. Any joint underwriting association created pursuant to the authority granted in this chapter (including the related stabilization reserve fund) shall be an integral part of the state government, and its activities shall constitute the performance of an essential governmental function of the state of Rhode Island. This subdivision shall be applied retroactively to June 16, 1975.

History of Section. P.L. 1976, ch. 1, § 1; P.L. 1976, ch. 79, § 1; P.L. 1977, ch. 190, § 1; P.L. 2010, ch. 23, art. 9, § 13.

Effective Dates.

P.L. 2010, ch. 23, art. 9, § 16, provides that the amendment to this section by that act takes effect on January 1, 2011.

Comparative Legislation.

Medical malpractice insurance:

Conn. Gen. Stat. § 38a-393 et seq.

Mass. Ann. Laws ch. 175A, § 5A.

NOTES TO DECISIONS

Antitrust Violations.

A federal antitrust claim against malpractice insurers was not made moot by Rhode Island’s formation of a Joint Underwriting Association since the alleged antitrust violations could still reoccur. St. Paul Fire & Marine Ins. Co. v. Barry, 438 U.S. 531, 98 S. Ct. 2923, 57 L. Ed. 2d 932, 1978 U.S. LEXIS 40 (1978).

Collateral References.

Coverage and exclusions of liability or indemnity policy on physicians, surgeons, and other healers. 33 A.L.R.4th 14.

42-14.1-2. Malpractice insurance.

  1. The director of business regulation shall promulgate rules and regulations requiring all licensed medical and dental professional and all licensed health care providers to be covered by professional liability insurance insuring the practitioner for claims of bodily injury or death arising out of malpractice, professional error, or mistake. The director of the department of business regulation is hereby authorized to promulgate regulations establishing the minimum insurance coverage limits which shall be required; provided, however, that such limits shall not be less than one hundred thousand dollars ($100,000) for claims arising out of the same professional service and three hundred thousand dollars ($300,000) in the aggregate. The director of the department of business regulation is further authorized to establish rules and regulations allowing persons or entities with sufficient financial resources to be self-insurers.
  2. Every licensed health care provider in direct patient care within a licensed hospital shall obtain liability insurance in a minimum amount determined by the board of trustees of that hospital.

History of Section. P.L. 1986, ch. 350, § 3.

NOTES TO DECISIONS

Freezing Premiums.

Section 42-14-2.4 , which froze medical malpractice insurance premiums for the period from July 1, 1986 to June 30, 1987, at the level established for the preceding year, constitutes an unlawful taking within the meaning of the fifth amendment to the federal constitution because it sets rates at an arbitrary level which is so unreasonable as to be confiscatory. Medical Malpractice Joint Underwriting Ass'n v. Paradis, 756 F. Supp. 669, 1991 U.S. Dist. LEXIS 1759 (D.R.I. 1991).

Self-Insurance.

R.I. Gen. Laws § 42-14.1-2(a) precludes Rhode Island health-care providers from self-insuring unless and until the Director of the Rhode Island Department of Business Regulation promulgates regulations setting forth parameters for self-insurance for such providers. Peloquin v. Haven Health Ctr. of Greenville, 61 A.3d 419, 2013 R.I. LEXIS 9 (R.I. 2013).

In an administratrix’s suit under R.I. Gen. Laws § 27-7-2.4 against the professional liability insurer of a bankrupt nursing facility, the policy’s self-insured retention endorsement purporting to require the facility to pay the first $ 2 million of any claim was invalid under R.I. Gen. Laws § 42-14.1-2(a) because the Rhode Island Department of Business Regulation had not promulgated regulations allowing health-care facilities with sufficient financial resources to be self-insurers. Peloquin v. Haven Health Ctr. of Greenville, 61 A.3d 419, 2013 R.I. LEXIS 9 (R.I. 2013).

Chapter 14.2 Department of Business Regulation — Automobile Wrecking and Salvage Yards

42-14.2-1. Definitions.

  1. “Auto wrecking processor”  or   “auto salvage processor”, as used in this chapter, means a person, firm, corporation, or association that destroys, junks, dismantles, processes, or stores for later dismantling or destruction motor vehicles or parts thereof.
  2. “Auto wrecking yard”  or   “auto salvage yard”, as used in this chapter, means land upon which a person, firm, corporation, or association destroys, junks, dismantles, or stores for later dismantling or destruction motor vehicles or parts thereof, and may engage in the sale of used motor vehicle parts, or scrap therefrom.
  3. “Department”  or   “licensor”, as used in this chapter, means the “department of business regulation”.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1984, ch. 47, § 1; P.L. 1985, ch. 181, art. 32, § 2.

Cross References.

Junkyard control act, §§ 24-14-1 24-14-1 2.

Comparative Legislation.

Auto wrecking and salvage yards:

Conn. Gen. Stat. § 14-67g et seq.

Mass. Ann. Laws ch. 140B, § 1 et seq.

42-14.2-2. Duties of the department of business regulation.

The department is hereby authorized to establish rules and regulations as appropriate in the public interest. The records of the department shall be open to inspection.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2; P.L. 2015, ch. 82, § 15; P.L. 2015, ch. 105, § 15.

Compiler’s Notes.

P.L. 2015, ch. 82, § 15, and P.L. 2015, ch. 105, § 15 enacted identical amendments to this section.

42-14.2-3. License required.

No person shall establish or operate an auto wrecking yard or auto salvage yard without a license therefor as provided in this chapter and in chapter 21 of title 5. The license issued to a licensee for the operation of an auto wrecking yard or auto salvage yard shall be utilized solely at that location specified on the license, and said location shall be used substantially for that operation, and not as a subordinate of a related business. The subordinate or related business, if any, will be separate and apart from the auto wrecking yard and auto salvage yard operation.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1984, ch. 47, § 2.

Cross References.

Automobile junkyards, license conditions, § 5-21-4 .

42-14.2-4. Application for license.

Application for license shall be made to the department upon the form prescribed by it. The department may require in the application or otherwise information relating to the location at which the business is to be conducted, the nature of the business, the name and residence of the applicant; if the applicant is a partnership, the name and residence of each partner; and if the applicant is a corporation, the names and residences of its principal officers and directors. The department may further require information relating to the applicant’s financial status, his or her business integrity, whether the applicant has complied with chapter 21 of title 5, and whether the applicant conforms to all local ordinances pertaining to and governing the operation of auto wrecking and salvage yards, and any other pertinent information, all of which may be considered by the department in determining whether the granting of the application is in the public interest. Every application shall be verified by the oath or affirmation of the applicant, if an individual, or by one of the partners if the applicant is a partnership, or by an officer of the corporation if the applicant is a corporation, and shall be accompanied by the required fee.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1982, ch. 273, § 1; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-5. Repealed.

Repealed Sections.

This section (P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2), concerning duration of licenses, was repealed by P.L. 1987, ch. 184, § 13, effective June 25, 1987. For present provisions of law, see §§ 42-14.2-5.1 and 42-14.2-5.2 .

42-14.2-5.1. Term of licenses.

The director of the department of business regulation shall promulgate rules mandating the term of license for each license issued pursuant to this chapter; however, no license shall remain in force for a period in excess of three (3) years.

History of Section. P.L. 1987, ch. 184, § 13.

42-14.2-5.2. License fees — Renewal applications.

Any fee for the initial issuance or renewal of a license shall be determined by multiplying the per annum rate of the number of years in the term of license. The total fee for the entire term of license shall be paid prior to the issuance of the initial license or of the renewal. The application for renewal shall be made not less than thirty (30) days from date of expiration. Upon payment of the required fee, the license shall be renewed.

History of Section. P.L. 1987, ch. 184, § 13.

42-14.2-6. License fee.

Every application to the department for renewal of an existing license or the issuance of a new license shall be accompanied by a fee of two hundred fifty dollars ($250) per annum, payable to the state of Rhode Island. In the event the application is denied, the fee shall be returned to the applicant.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2; P.L. 1987, ch. 184, § 14; P.L. 2004, ch. 595, art. 30, § 13; P.L. 2008, ch. 100, art. 33, § 4.

42-14.2-7. Display and transfer of license.

Every license hereunder issued shall specify the location of each wrecking yard or salvage yard and must be conspicuously displayed at that location, or if the licensee wishes to change his or her location, an application shall be filed with the department requesting the change, and the permission of the department shall be necessary for a change of location. The license shall not be transferable or assignable without the express written consent of the department which shall, if it approves the transfer or assignment, issue a new license to the transferee or assignee subject to the terms and conditions of this chapter; provided, however, that the full fee of two hundred fifty dollars ($250) per annum for each year of the term of license shall be paid in full for the new license regardless of the unexpired term of the license to be transferred. The license number shall appear on all business communications, advertising, estimates, signs, business cards, and other written documentation relating to that business.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2; P.L. 1987, ch. 184, § 15; P.L. 2008, ch. 100, art. 33, § 4; P.L. 2008, ch. 355, § 1; P.L. 2008, ch. 365, § 1.

Compiler’s Notes.

This section was amended by three acts (P.L. 2008, ch. 100, art. 33, § 4; P.L. 2008, ch. 355, § 1; P.L. 2008, ch. 365, § 1) passed by the 2008 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2008, ch. 355, § 1, and P.L. 2008, ch. 365, § 1, enacted identical amendments to this section.

42-14.2-8. Requirements.

No new license shall be granted under the provisions of this chapter unless:

  1. The applicant shall have complied with and obtained a license under the licensing ordinances enacted pursuant to the provisions of § 5-21-1 entitled “second-hand dealers.”
  2. If the applicant proposes to establish an automobile wrecking yard in a municipality not issuing licenses under the provisions of chapter 21 of title 5, the location must be:
    1. More than one thousand feet (1,000´) from the nearest edge of any highway on the interstate or primary system;
    2. More than six hundred feet (600´) from any other state highway;
    3. More than three hundred feet (300´) from any park, bathing beach, playground, school, church or cemetery and not within view therefrom;
    4. Screened from view and enclosed by a properly maintained fence at least six feet (6´) high except where a natural barrier provides appropriate screening; and
    5. In size amounting to at least two (2) acres of land and shall be one contiguous lot.
  3. A description of the land upon which the location intended to be licensed in accordance with subdivision (2) shall be made available to the department by a surveyor’s survey plan, a city or town assessor’s map, or an aerial cartographic chart reflecting the area.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1984, ch. 47, § 3; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-9. Denial or revoking of licenses.

The department may deny an application for a license, or suspend or revoke a license after it has been granted, or refuse to renew a license for any of the following reasons:

  1. Proof of unfitness of the applicant or licensee to engage in this business.
  2. A material misstatement by the applicant or licensee in his application for a license or renewal thereof.
  3. Willful failure of the applicant or licensee to comply with the provisions of this chapter or with any rule or regulation promulgated by the board.
  4. Proof that the applicant or licensee has willfully defrauded the owner of a motor vehicle.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-10. Procedure for suspension or revocation of license.

No license shall be suspended or revoked nor shall any renewal be refused except after a hearing thereon in accordance with the provisions of the Administrative Procedures Act in chapter 35 of this title.

History of Section. P.L. 1980, ch. 225, § 4.

42-14.2-11. Bond.

No person shall establish or operate an auto wrecking yard or auto salvage yard, without the applicant thereof having executed and filed a bond to the state with such surety as the department requires.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-12. Power of department in hearings.

The department shall have the power in hearings arising under this chapter to determine the place where the hearing shall be held, to administer oaths, to subpoena witnesses, to take depositions of witnesses residing without the state in the manner provided for in civil actions before courts of this state, and to pay witness fees and the mileage for attendance as is provided for witnesses in civil actions in the superior court.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-13. Penalties.

Any person, firm, corporation, or association violating any of the provisions of this chapter shall upon conviction be guilty of a misdemeanor. Any person, firm, corporation, or association who is convicted for violation of any section of this chapter shall be punished by a fine not to exceed five hundred dollars ($500) or by imprisonment for a term not to exceed one year, or both fine and imprisonment for each violation of the provisions of this chapter.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1982, ch. 273, § 1.

42-14.2-14. Records of transactions to be maintained.

Every license holder shall maintain a record in the form prescribed by the department to show:

  1. The motor and serial number of every vehicle acquired to be wrecked or dismantled, the date of acquisition, and the name and residence of the person from whom the vehicle was acquired;
  2. A description sufficient to identify every motor vehicle body, engine, or other major component which is sold, the vehicle identification number, the date of the sale, and the name and residence of the person to whom sold.
  3. Any other records the department deems necessary.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1983, ch. 221, § 9; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-15. Inspection of records.

All records kept in accordance with the provisions of this chapter shall be open to inspection by the department and its duly authorized representatives, by the division of motor vehicles and by any state or municipal official or police officer during reasonable business hours.

History of Section. P.L. 1980, ch. 225, § 4; P.L. 1985, ch. 181, art. 32, § 2.

42-14.2-16. License limitation.

No license shall be issued which would permit operation on Sundays or holidays.

History of Section. P.L. 1980, ch. 225, § 4.

42-14.2-17. Severability.

If any clause, sentence, paragraph, or part of this chapter or the application thereof to any person or circumstance shall, for any reason, be judged by a court of competent jurisdiction to be invalid, such judgment shall not affect, impair, or invalidate the remainder of this chapter or its application to other persons or circumstances.

History of Section. P.L. 1980, ch. 225, § 4.

42-14.2-18. Effect on Junkyard Control Act.

Nothing contained in this chapter shall be deemed to amend or repeal any provision of chapter 14 in title 24, or of chapter 21 in title 5.

History of Section. P.L. 1980, ch. 225, § 4.

42-14.2-19. Repealed.

Repealed Sections.

This section (P.L. 1980, ch. 225, § 4), concerning an initial appropriation for implementation of this chapter and termination of the former board of wrecking and salvage yard regulation, was repealed by P.L. 1985, ch. 181, art. 32, § 1, effective July 1, 1985. That same Act makes the department of business regulation the regulatory authority for automobile wrecking and salvage yards.

42-14.2-20. Cease and desist orders.

  1. If the department shall have reason to believe that any person, firm, corporation, or association is violating the provisions of this chapter, the department may issue its order to that person, firm, corporation, or association commanding them to appear before the department at a hearing to be held not sooner than ten (10) days nor later than twenty (20) days after issuance of the order to show cause why the commission should not issue an order to the person to cease and desist from the violation of the provisions of this chapter.
  2. An order to show cause may be served on any person, firm, corporation, or association named therein by any person in the same manner that a summons in a civil action may be served, or by mailing a copy of the order to the person at any address at which he or she has done business or at which he or she lives. If upon the hearing the department shall be satisfied that the person is in fact violating any provision of this chapter, then the department shall order that person, in writing, to cease and desist from the violation. At any hearing, any person subject to an order of the department to cease and desist may be represented by counsel.
  3. The department shall not be bound by common law rules of evidence, but may receive and consider any statements, documents, and things which shall be considered by them necessary or useful in arriving at their decision. If that person shall thereafter fail to comply with the order of the department, the superior court for Providence County shall have jurisdiction upon the complaint of the department to restrain and enjoin that person from violating this chapter. The complaint shall be in the form of a civil action. The findings and order of the department shall constitute prima facie evidence that the person ordered by the department to cease and desist has violated the provisions of this chapter.
  4. The attorney general shall afford the department any necessary assistance in obtaining relief in the superior court.

History of Section. P.L. 1982, ch. 273, § 1; P.L. 1985, ch. 181, art. 32, § 2; P.L. 2007, ch. 340, § 17.

42-14.2-21. Storage of wrecked or junked vehicles.

The storage of wrecked or junked vehicles or parts thereof outside the confines of the fenced area or natural barrier is strictly prohibited.

History of Section. P.L. 1984, ch. 47, § 4.

Chapter 14.3 Public Utilities Commission

42-14.3-1. Commission established — Powers.

There shall be a public utilities commission. The head of the commission shall be the chairperson of the public utilities commission, who shall carry out, except as otherwise provided by this title, the provisions of chapters 1 — 20, inclusive, of title 39, and of all other general laws and public laws heretofore carried out by the former administrator of public utilities and carriers and division of public utilities and carriers.

History of Section. P.L. 1980, ch. 335, § 3.

Cross References.

Public Utilities Commission, §§ 39-1-1 39-1-41 .

Comparative Legislation.

Public utilities commission:

Conn. Gen. Stat. § 16-1 et seq.

Mass. Ann. Laws ch. 25, § 1 et seq.

42-14.3-2. Organization.

The commission shall be organized into such divisions, subdivisions, and agencies as the chairperson shall find necessary to carry out the responsibilities of the commission.

History of Section. P.L. 1980, ch. 335, § 3.

Chapter 14.4 Department of Business Regulation — Apartment Listing Services

42-14.4-1. Definitions.

As used in this chapter:

  1. “Apartment”  means any house or building or portion of a house or building which is rented, leased, or hired out to be occupied as a home or residence by one or more persons;
  2. “Apartment listing service”  means any person, partnership, or corporation who, in exchange for a fee permits a customer to inspect or otherwise utilize a listing of apartments for rent;
  3. “Customer”  means any person who pays a fee to an apartment listing service for assistance in obtaining an apartment rental;
  4. “Listing”  means any oral or written communication concerning a specific apartment for rent; and
  5. “Person”  means any individual, association, partnership, or corporation.

History of Section. P.L. 1983, ch. 150, § 1.

Comparative Legislation.

Apartment listing services:

Conn. Gen. Stat. § 42-103a et seq.

42-14.4-2. License required.

No person, partnership, or corporation may engage in business as an apartment listing service without first obtaining a real estate broker’s license from the department of business regulation. Any apartment listing service which is issued a real estate broker’s license under the authority of this chapter shall be subject to all the rights, duties, and liabilities of a real estate broker as provided for in chapter 20.5 of title 5. Further, the apartment listing service shall also be subject to the rules and regulations that govern the conduct of real estate brokers promulgated by the department of business regulation.

History of Section. P.L. 1983, ch. 150, § 1.

Chapter 14.5 The Rhode Island Health Care Reform Act of 2004 — Health Insurance Oversight

42-14.5-1. Health insurance commissioner.

There is hereby established, within the department of business regulation, an office of the health insurance commissioner. The health insurance commissioner shall be appointed by the governor, with the advice and consent of the senate. The director of business regulation shall grant to the health insurance commissioner reasonable access to appropriate expert staff.

History of Section. P.L. 2004, ch. 446, § 2; P.L. 2004, ch. 557, § 2.

42-14.5-1.1. Legislative findings.

The general assembly hereby finds and declares as follows:

  1. A substantial amount of health care services in this state are purchased for the benefit of patients by health care insurers engaged in the provision of health care financing services or is otherwise delivered subject to the terms of agreements between health care insurers and providers of the services.
  2. Health care insurers are able to control the flow of patients to providers of health care services through compelling financial incentives for patients in their plans to utilize only the services of providers with whom the insurers have contracted.
  3. Health care insurers also control the health care services rendered to patients through utilization review programs and other managed care tools and associated coverage and payment policies.
  4. By incorporation or merger the power of health care insurers in markets of this state for health care services has become great enough to create a competitive imbalance, reducing levels of competition and threatening the availability of high quality, cost-effective health care.
  5. The power of health care insurers to unilaterally impose provider contract terms may jeopardize the ability of physicians and other health care providers to deliver the superior quality health care services that have been traditionally available in this state.
  6. It is the intention of the general assembly to authorize health care providers to jointly discuss with health care insurers topics of concern regarding the provision of quality health care through a committee established by an advisory to the health insurance commissioner.

History of Section. P.L. 2005, ch. 273, § 2; P.L. 2005, ch. 274, § 2.

42-14.5-2. Purpose.

With respect to health insurance as defined in § 42-14-5 , the health insurance commissioner shall discharge the powers and duties of office to:

  1. Guard the solvency of health insurers;
  2. Protect the interests of consumers;
  3. Encourage fair treatment of health care providers;
  4. Encourage policies and developments that improve the quality and efficiency of health care service delivery and outcomes; and
  5. View the health care system as a comprehensive entity and encourage and direct insurers towards policies that advance the welfare of the public through overall efficiency, improved health care quality, and appropriate access.

History of Section. P.L. 2004, ch. 446, § 2; P.L. 2004, ch. 557, § 2.

42-14.5-3. Powers and duties.

The health insurance commissioner shall have the following powers and duties:

  1. To conduct quarterly public meetings throughout the state, separate and distinct from rate hearings pursuant to § 42-62-13 , regarding the rates, services, and operations of insurers licensed to provide health insurance in the state; the effects of such rates, services, and operations on consumers, medical care providers, patients, and the market environment in which the insurers operate; and efforts to bring new health insurers into the Rhode Island market. Notice of not less than ten (10) days of the hearing(s) shall go to the general assembly, the governor, the Rhode Island Medical Society, the Hospital Association of Rhode Island, the director of health, the attorney general, and the chambers of commerce. Public notice shall be posted on the department’s website and given in the newspaper of general circulation, and to any entity in writing requesting notice.
  2. To make recommendations to the governor and the house of representatives and senate finance committees regarding healthcare insurance and the regulations, rates, services, administrative expenses, reserve requirements, and operations of insurers providing health insurance in the state, and to prepare or comment on, upon the request of the governor or chairpersons of the house or senate finance committees, draft legislation to improve the regulation of health insurance. In making the recommendations, the commissioner shall recognize that it is the intent of the legislature that the maximum disclosure be provided regarding the reasonableness of individual administrative expenditures as well as total administrative costs. The commissioner shall make recommendations on the levels of reserves, including consideration of: targeted reserve levels; trends in the increase or decrease of reserve levels; and insurer plans for distributing excess reserves.
  3. To establish a consumer/business/labor/medical advisory council to obtain information and present concerns of consumers, business, and medical providers affected by health insurance decisions. The council shall develop proposals to allow the market for small business health insurance to be affordable and fairer. The council shall be involved in the planning and conduct of the quarterly public meetings in accordance with subsection (a). The advisory council shall develop measures to inform small businesses of an insurance complaint process to ensure that small businesses that experience rate increases in a given year may request and receive a formal review by the department. The advisory council shall assess views of the health provider community relative to insurance rates of reimbursement, billing, and reimbursement procedures, and the insurers’ role in promoting efficient and high-quality health care. The advisory council shall issue an annual report of findings and recommendations to the governor and the general assembly and present its findings at hearings before the house and senate finance committees. The advisory council is to be diverse in interests and shall include representatives of community consumer organizations; small businesses, other than those involved in the sale of insurance products; and hospital, medical, and other health provider organizations. Such representatives shall be nominated by their respective organizations. The advisory council shall be co-chaired by the health insurance commissioner and a community consumer organization or small business member to be elected by the full advisory council.
  4. To establish and provide guidance and assistance to a subcommittee (“the professional-provider-health-plan work group”) of the advisory council created pursuant to subsection (c), composed of healthcare providers and Rhode Island licensed health plans. This subcommittee shall include in its annual report and presentation before the house and senate finance committees the following information:
    1. A method whereby health plans shall disclose to contracted providers the fee schedules used to provide payment to those providers for services rendered to covered patients;
    2. A standardized provider application and credentials verification process, for the purpose of verifying professional qualifications of participating healthcare providers;
    3. The uniform health plan claim form utilized by participating providers;
    4. Methods for health maintenance organizations, as defined by § 27-41-2 , and nonprofit hospital or medical-service corporations, as defined by chapters 19 and 20 of title 27, to make facility-specific data and other medical service-specific data available in reasonably consistent formats to patients regarding quality and costs. This information would help consumers make informed choices regarding the facilities and clinicians or physician practices at which to seek care. Among the items considered would be the unique health services and other public goods provided by facilities and clinicians or physician practices in establishing the most appropriate cost comparisons;
    5. All activities related to contractual disclosure to participating providers of the mechanisms for resolving health plan/provider disputes;
    6. The uniform process being utilized for confirming, in real time, patient insurance enrollment status, benefits coverage, including co-pays and deductibles;
    7. Information related to temporary credentialing of providers seeking to participate in the plan’s network and the impact of the activity on health plan accreditation;
    8. The feasibility of regular contract renegotiations between plans and the providers in their networks; and
    9. Efforts conducted related to reviewing impact of silent PPOs on physician practices.
  5. To enforce the provisions of Title 27 and Title 42 as set forth in § 42-14-5(d) .
  6. To provide analysis of the Rhode Island affordable health plan reinsurance fund. The fund shall be used to effectuate the provisions of §§ 27-18.5-9 and 27-50-17 .
  7. To analyze the impact of changing the rating guidelines and/or merging the individual health insurance market, as defined in chapter 18.5 of title 27, and the small-employer health insurance market, as defined in chapter 50 of title 27, in accordance with the following:
    1. The analysis shall forecast the likely rate increases required to effect the changes recommended pursuant to the preceding subsection (g) in the direct-pay market and small-employer health insurance market over the next five (5) years, based on the current rating structure and current products.
    2. The analysis shall include examining the impact of merging the individual and small-employer markets on premiums charged to individuals and small-employer groups.
    3. The analysis shall include examining the impact on rates in each of the individual and small-employer health insurance markets and the number of insureds in the context of possible changes to the rating guidelines used for small-employer groups, including: community rating principles; expanding small-employer rate bonds beyond the current range; increasing the employer group size in the small-group market; and/or adding rating factors for broker and/or tobacco use.
    4. The analysis shall include examining the adequacy of current statutory and regulatory oversight of the rating process and factors employed by the participants in the proposed, new merged market.
    5. The analysis shall include assessment of possible reinsurance mechanisms and/or federal high-risk pool structures and funding to support the health insurance market in Rhode Island by reducing the risk of adverse selection and the incremental insurance premiums charged for this risk, and/or by making health insurance affordable for a selected at-risk population.
    6. The health insurance commissioner shall work with an insurance market merger task force to assist with the analysis. The task force shall be chaired by the health insurance commissioner and shall include, but not be limited to, representatives of the general assembly, the business community, small-employer carriers as defined in § 27-50-3 , carriers offering coverage in the individual market in Rhode Island, health insurance brokers, and members of the general public.
    7. For the purposes of conducting this analysis, the commissioner may contract with an outside organization with expertise in fiscal analysis of the private insurance market. In conducting its study, the organization shall, to the extent possible, obtain and use actual health plan data. Said data shall be subject to state and federal laws and regulations governing confidentiality of health care and proprietary information.
    8. The task force shall meet as necessary and include its findings in the annual report, and the commissioner shall include the information in the annual presentation before the house and senate finance committees.
  8. To establish and convene a workgroup representing healthcare providers and health insurers for the purpose of coordinating the development of processes, guidelines, and standards to streamline healthcare administration that are to be adopted by payors and providers of healthcare services operating in the state. This workgroup shall include representatives with expertise who would contribute to the streamlining of healthcare administration and who are selected from hospitals, physician practices, community behavioral health organizations, each health insurer, and other affected entities. The workgroup shall also include at least one designee each from the Rhode Island Medical Society, Rhode Island Council of Community Mental Health Organizations, the Rhode Island Health Center Association, and the Hospital Association of Rhode Island. The workgroup shall consider and make recommendations for:
    1. Establishing a consistent standard for electronic eligibility and coverage verification. Such standard shall:
      1. Include standards for eligibility inquiry and response and, wherever possible, be consistent with the standards adopted by nationally recognized organizations, such as the Centers for Medicare and Medicaid Services;
      2. Enable providers and payors to exchange eligibility requests and responses on a system-to-system basis or using a payor-supported web browser;
      3. Provide reasonably detailed information on a consumer’s eligibility for healthcare coverage; scope of benefits; limitations and exclusions provided under that coverage; cost-sharing requirements for specific services at the specific time of the inquiry; current deductible amounts; accumulated or limited benefits; out-of-pocket maximums; any maximum policy amounts; and other information required for the provider to collect the patient’s portion of the bill;
      4. Reflect the necessary limitations imposed on payors by the originator of the eligibility and benefits information;
      5. Recommend a standard or common process to protect all providers from the costs of services to patients who are ineligible for insurance coverage in circumstances where a payor provides eligibility verification based on best information available to the payor at the date of the request of eligibility.
    2. Developing implementation guidelines and promoting adoption of the guidelines for:
  9. The use of the National Correct Coding Initiative code-edit policy by payors and providers in the state;

    (ii) Publishing any variations from codes and mutually exclusive codes by payors in a manner that makes for simple retrieval and implementation by providers;

    (iii) Use of Health Insurance Portability and Accountability Act standard group codes, reason codes, and remark codes by payors in electronic remittances sent to providers;

    (iv) The processing of corrections to claims by providers and payors.

    (v) A standard payor-denial review process for providers when they request a reconsideration of a denial of a claim that results from differences in clinical edits where no single, common-standards body or process exists and multiple conflicting sources are in use by payors and providers.

    (vi) Nothing in this section, nor in the guidelines developed, shall inhibit an individual payor’s ability to employ, and not disclose to providers, temporary code edits for the purpose of detecting and deterring fraudulent billing activities. The guidelines shall require that each payor disclose to the provider its adjudication decision on a claim that was denied or adjusted based on the application of such edits and that the provider have access to the payor’s review and appeal process to challenge the payor’s adjudication decision.

    (vii) Nothing in this subsection shall be construed to modify the rights or obligations of payors or providers with respect to procedures relating to the investigation, reporting, appeal, or prosecution under applicable law of potentially fraudulent billing activities.

    (3) Developing and promoting widespread adoption by payors and providers of guidelines to:

    1. Ensure payors do not automatically deny claims for services when extenuating circumstances make it impossible for the provider to obtain a preauthorization before services are performed or notify a payor within an appropriate standardized timeline of a patient’s admission;
    2. Require payors to use common and consistent processes and time frames when responding to provider requests for medical management approvals. Whenever possible, such time frames shall be consistent with those established by leading national organizations and be based upon the acuity of the patient’s need for care or treatment. For the purposes of this section, medical management includes prior authorization of services, preauthorization of services, precertification of services, post-service review, medical-necessity review, and benefits advisory;
    3. Develop, maintain, and promote widespread adoption of a single, common website where providers can obtain payors’ preauthorization, benefits advisory, and preadmission requirements;
    4. Establish guidelines for payors to develop and maintain a website that providers can use to request a preauthorization, including a prospective clinical necessity review; receive an authorization number; and transmit an admission notification.

      (4) To provide a report to the house and senate, on or before January 1, 2017, with recommendations for establishing guidelines and regulations for systems that give patients electronic access to their claims information, particularly to information regarding their obligations to pay for received medical services, pursuant to 45 C.F.R. 164.524.

      (i) To issue an anti-cancer medication report. Not later than June 30, 2014, and annually thereafter, the office of the health insurance commissioner (OHIC) shall provide the senate committee on health and human services, and the house committee on corporations, with: (1) Information on the availability in the commercial market of coverage for anti-cancer medication options; (2) For the state employee’s health benefit plan, the costs of various cancer-treatment options; (3) The changes in drug prices over the prior thirty-six (36) months; and (4) Member utilization and cost-sharing expense.

  10. To monitor the adequacy of each health plan’s compliance with the provisions of the federal Mental Health Parity Act, including a review of related claims processing and reimbursement procedures. Findings, recommendations, and assessments shall be made available to the public.
  11. To monitor the transition from fee-for-service and toward global and other alternative payment methodologies for the payment for healthcare services. Alternative payment methodologies should be assessed for their likelihood to promote access to affordable health insurance, health outcomes, and performance.
  12. To report annually, no later than July 1, 2014, then biannually thereafter, on hospital payment variation, including findings and recommendations, subject to available resources.
  13. Notwithstanding any provision of the general or public laws or regulation to the contrary, provide a report with findings and recommendations to the president of the senate and the speaker of the house, on or before April 1, 2014, including, but not limited to, the following information:
    1. The impact of the current, mandated healthcare benefits as defined in §§ 27-18-48.1 , 27-18-60 , 27-18-62 , 27-18-64 , similar provisions in chapters 19, 20 and 41 of title 27, and §§ 27-18-3(c), 27-38.2-1 et seq., or others as determined by the commissioner, on the cost of health insurance for fully insured employers, subject to available resources;
    2. Current provider and insurer mandates that are unnecessary and/or duplicative due to the existing standards of care and/or delivery of services in the healthcare system;
    3. A state-by-state comparison of health insurance mandates and the extent to which Rhode Island mandates exceed other states benefits; and
    4. Recommendations for amendments to existing mandated benefits based on the findings in (m)(1), (m)(2), and (m)(3) above.
  14. On or before July 1, 2014, the office of the health insurance commissioner, in collaboration with the director of health and lieutenant governor’s office, shall submit a report to the general assembly and the governor to inform the design of accountable care organizations (ACOs) in Rhode Island as unique structures for comprehensive health-care delivery and value-based payment arrangements, that shall include, but not be limited to:
    1. Utilization review;
    2. Contracting; and
    3. Licensing and regulation.
  15. On or before February 3, 2015, the office of the health insurance commissioner shall submit a report to the general assembly and the governor that describes, analyzes, and proposes recommendations to improve compliance of insurers with the provisions of § 27-18-76 with regard to patients with mental health and substance use disorders.
  16. To work to ensure the health insurance coverage of behavioral health care under the same terms and conditions as other health care, and to integrate behavioral health parity requirements into the office of the health insurance commissioner insurance oversight and health care transformation efforts.
  17. To work with other state agencies to seek delivery system improvements that enhance access to a continuum of mental health and substance use disorder treatment in the state; and integrate that treatment with primary and other medical care to the fullest extent possible.
  18. To direct insurers toward policies and practices that address the behavioral health needs of the public and greater integration of physical and behavioral healthcare delivery.
  19. The office of the health insurance commissioner shall conduct an analysis of the impact of the provisions of § 27-38.2-1(i) on health insurance premiums and access in Rhode Island and submit a report of its findings to the general assembly on or before June 1, 2023.

History of Section. P.L. 2004, ch. 446, § 2; P.L. 2004, ch. 557, § 2; P.L. 2005, ch. 273, § 1; P.L. 2005, ch. 274, § 1; P.L. 2006, ch. 248, § 3; P.L. 2006, ch. 273, § 7; P.L. 2006, ch. 274, § 3; P.L. 2006, ch. 297, § 7; P.L. 2007, ch. 82, § 1; P.L. 2007, ch. 205, § 1; P.L. 2008, ch. 475, § 10; P.L. 2009, ch. 68, art. 5, § 12; P.L. 2010, ch. 239, § 6; P.L. 2012, ch. 378, § 1; P.L. 2012, ch. 390, § 1; P.L. 2013, ch. 323, § 5; P.L. 2013, ch. 341, § 6; P.L. 2013, ch. 394, § 6; P.L. 2013, ch. 405, § 5; P.L. 2014, ch. 178, § 2; P.L. 2014, ch. 204, § 2; P.L. 2016, ch. 479, § 1; P.L. 2016, ch. 480, § 1; P.L. 2016, ch. 512, art. 1, § 28; P.L. 2018, ch. 169, § 2; P.L. 2018, ch. 253, § 2.

Compiler’s Notes.

P.L. 2012, ch. 378, § 1, and P.L. 2012, ch. 390, § 1 enacted identical amendments to this section.

This section was amended by four Acts ( P.L. 2013, ch. 323, § 5, P.L. 2013, ch. 341, § 6, P.L. 2013, ch. 394, § 6; P.L. 2013, ch. 405, § 5) passed by the 2013 General Assembly. Since the four acts are not in conflict, the section is set out as amended by all four acts.

P.L. 2013, ch. 323, § 5, and P.L. 2013, ch. 405, § 5 enacted identical amendments to this section.

P.L. 2013, ch. 341, § 6, and P.L. 2013, ch. 394, § 6 enacted identical amendments to this section.

P.L. 2014, ch. 178, § 2, and P.L. 2014, ch. 204, § 2 enacted identical amendments to this section.

This section was amended by three acts ( P.L. 2016, ch. 479, § 1; P.L. 2016, ch. 480, § 1; P.L. 2016, ch. 512, art. 1, § 28) as passed by the 2016 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all three acts.

P.L. 2016, ch. 479, § 1, and P.L. 2016, ch. 480, § 1 enacted identical amendments to this section.

P.L. 2018, ch. 169, § 2, and P.L. 2018, ch. 253, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2006, ch. 273, § 8, provides that the amendment to this section by that act takes effect on July 1, 2007, and shall also be subject to and conditioned upon: (i) the creation and funding by the general assembly of an Affordable Health Plan Reinsurance Fund; and (ii) certification by the commissioner or the commissioner’s designee that there exists adequate and appropriate sums available in the fund to fulfill the objectives of that act.

P.L. 2006, ch. 297, § 8, provides that the amendment to this section by that act takes effect on July 1, 2007, and shall also be subject to and conditioned upon: (i) the creation and funding by the general assembly of an Affordable Health Plan Reinsurance Fund; and (ii) certification by the commissioner or the commissioner’s designee that there exists adequate and appropriate sums available in the fund to fulfill the objectives of that act.

Applicability.

P.L. 2018, ch. 169, § 3, provides: “This act shall take effect upon passage [July 2, 2018], and Section 1 shall take effect for all policies issued, revised, delivered, or renewed on or after January 1, 2019.”

P.L. 2018, ch. 253, § 3, provides: “This act shall take effect upon passage [July 2, 2018], and Section 1 shall take effect for all policies issued, revised, delivered, or renewed on or after January 1, 2019.”

42-14.5-4. Actuary and subject matter experts.

The health insurance commissioner may contract with an actuary and/or other subject matter experts to assist him or her in conducting the study required under subsection 42-14.5-3(g) . The actuary or other expert shall serve under the direction of the health insurance commissioner. Health insurance companies doing business in this state, including, but not limited to, nonprofit hospital service corporations and nonprofit medical service corporations established pursuant to chapters 27-19 and 27-20, and health maintenance organizations established pursuant to chapter 27-41, shall be assessed according to a schedule of their direct writing of health insurance in this state to pay for the compensation of the actuary. The amount assessed to all health insurance companies doing business in this state for the study conducted under subsection 42-14.5-3(g) shall not exceed a total of one hundred thousand dollars ($100,000).

History of Section. P.L. 2007, ch. 82, § 2; P.L. 2007, ch. 205, § 2.

Compiler’s Notes.

P.L. 2007, ch. 82, § 1, and P.L. 2007, ch. 205, § 1, enacted identical versions of this section.

Chapter 14.6 Rhode Island All-Payer Patient-Centered Medical Home Act

42-14.6-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island All-Payer Patient-Centered Medical Home Act.”

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-2. Legislative purpose and intent.

  1. The general assembly recognizes that patient-centered medical home (PCMH) is an approach to providing comprehensive primary care for children, youth and adults. The patient-centered medical home is a healthcare setting that facilitates partnerships between individual patients, and their personal physicians, physician assistants and advanced practice nurses, and when appropriate, the patient’s family. Care is facilitated by registries, information technology, health information exchange and other means to assure that patients get the indicated care when and where they need and want it in a culturally and linguistically appropriate manner. The goals of the patient-centered medical home are improved delivery of comprehensive primary care and focus on better outcomes for patients, more efficient payment to physicians and other clinicians and better value, accountability and transparency to purchasers and consumers. The patient-centered medical home changes the interaction between patients and physicians and other clinicians from a series of episodic office visits to an ongoing two-way relationship. The patient-centered medical home helps medical care providers work to keep patients healthy instead of just healing them when they are sick. In the patient-centered medical home patients are active participants in managing their health with a shared goal of staying as healthy as possible.
  2. The patient-centered medical home has the following characteristics:
    1. Emphasizes, enhances, and encourages the use of primary care;
    2. Focuses on delivering high quality, efficient, and effective healthcare services;
    3. Encourages patient-centered care, including active participation by the patient and family, or designated agent for healthcare decision-making, as appropriate in decision-making and care plan development, and providing care that is appropriate to the patient’s individual needs and circumstances;
    4. Provides patients with a consistent, ongoing contact with a personal clinician or team of clinical professionals to ensure continuous and appropriate care for the patient’s condition;
    5. Enables and encourages utilization of a range of qualified healthcare professionals, including dedicated care coordinators, in a manner that enables providers to practice to the fullest extent of their license;
    6. Focuses initially on patients who have or are at risk of developing chronic health conditions;
    7. Incorporates measures of quality, resource use, cost of care, and patient experience;
    8. Ensures the use of health information technology and systematic follow-up, including the use of patient registries; and
    9. Encourages the use of evidence-based health care, patient decision-making aids that provide patients with information about treatment options and their associated benefits, risks, costs, and comparative outcomes, and other clinical decision support tools.
  3. The general assembly recognizes that Rhode Island is a national leader in all-payer patient-centered medical homes through a model developed by providers and financed through the voluntary participation of insurers. The continuation of this model, developed by the Rhode Island chronic care sustainability initiative, is recognized as critical to the future structure of the Rhode Island primary care delivery system. The general assembly also recognizes that the model created through this legislation is not the only model for patient-centered medical homes and in no way seeks to limit the innovation of providers and insurers in the future.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-3. Definitions.

As used in this section, the following terms shall have the following meanings:

  1. “Commissioner” means the health insurance commissioner.
  2. “Health insurer” means all entities licensed, or required to be licensed, in this state that offer health benefit plans in Rhode Island including, but not limited to, nonprofit hospital service corporations and nonprofit medical-service corporations established pursuant to chapters 19 and 20 of title 27, and health maintenance organizations established pursuant to chapter 41 of title 27 or as defined in chapter 62 of this title, a fraternal benefit society or any other entity subject to state insurance regulation that provides medical care on the basis of a periodic premium, paid directly or through an association, trust or other intermediary, and issued, renewed, or delivered within or without Rhode Island.
  3. “Health insurance plan” means any individual, general, blanket or group policy of health, accident and sickness insurance issued by a health insurer (as herein defined). Health Insurance Plan shall not include insurance coverage providing benefits for:
    1. Hospital confinement indemnity;
    2. Disability income;
    3. Accident only;
    4. Long-term care;
    5. Medicare supplement;
    6. Limited benefit health;
    7. Specified disease indemnity;
    8. Sickness or bodily injury or death by accident or both; and
    9. Other limited benefit policies.
  4. “Personal clinician” means a physician, physician assistant, or an advanced practice nurse licensed by the department of health.
  5. “State healthcare program” means medical assistance, RIteCare, and any other health insurance program provided through the office of health and human services (OHHS) and its component state agencies state healthcare program does not include any health insurance plan provided as a benefit to state employees or retirees.
  6. “Patient-centered medical home” means a practice that satisfies the characteristics described in § 42-14.6-2 , and is designated as such by the secretary, or through alternative models as provided for in § 42-14.6-7 , based on standards recommended by the patient-centered medical home collaborative.
  7. “Patient-centered medical home collaborative” means a community advisory council, including, but not limited to, participants in the existing Rhode Island patient-centered medical home pilot project, and health insurers, physicians and other clinicians, employers, the state healthcare program, relevant state agencies, community health centers, hospitals, other providers, patients, and patient advocates which shall provide consultation and recommendations to the secretary and the commissioner on all matters relating to proposed regulations, development of standards, and development of payment mechanisms.
  8. “Secretary” means the secretary of the executive office of health and human services.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-4. Promotion of the patient-centered medical home.

  1. Care coordination payments.
    1. The commissioner and the secretary shall convene a patient-centered medical home collaborative consisting of the entities described in § 42-14.6-3(7) . The commissioner shall require participation in the collaborative by all of the health insurers described above. The collaborative shall propose, by January 1, 2012, a payment system, to be adopted in whole or in part by the commissioner and the secretary, that requires all health insurers to make per-person care coordination payments to patient-centered medical homes, for providing care coordination services and directly managing on-site or employing care coordinators as part of all health insurance plans offered in Rhode Island. The collaborative shall provide guidance to the state healthcare program as to the appropriate payment system for the state healthcare program to the same patient-centered medical homes; the state healthcare program must justify the reasons for any departure from this guidance to the collaborative.
    2. The care coordination payments under this shall be consistent across insurers and patient-centered medical homes and shall be in addition to any other incentive payments such as quality incentive payments. In developing the criteria for care coordination payments, the commissioner shall consider the feasibility of including the additional time and resources needed by patients with limited English-language skills, cultural differences, or other barriers to health care. The commissioner may direct the collaborative to determine a schedule for phasing in care coordination fees.
    3. [Deleted by P.L. 2019, ch. 88, art. 13, § 14].
    4. Examination of other payment reforms.  The commissioner and the secretary shall direct the collaborative to consider additional payment reforms to be implemented to support patient-centered medical homes including, but not limited to, payment structures (to medical home or other providers) that:
      1. Reward high-quality, low-cost providers;
      2. Create enrollee incentives to receive care from high-quality, low-cost providers;
      3. Foster collaboration among providers to reduce cost shifting from one part of the health continuum to another;
      4. Create incentives that health care be provided in the least restrictive, most appropriate setting; and
      5. Constitute alternatives to fee for service payment, such as partial and full capitation.
    5. The patient-centered medical home collaborative shall examine and make recommendations to the secretary regarding the designation of patient-centered medical homes, in order to promote diversity in the size of practices designated, geographic locations of practices designated and accessibility of the population throughout the state to patient-centered medical homes.
  2. The patient-centered medical home collaborative shall propose to the secretary for adoption, standards for the patient-centered medical home to be used in the payment system. In developing these standards, the existing standards by the national committee for quality assurance, or other independent accrediting organizations may be considered where feasible.

History of Section. P.L. 2011, ch. 260, § 1; P.L. 2013, ch. 341, § 7; P.L. 2013, ch. 394, § 7; P.L. 2019, ch. 88, art. 13, § 14.

Compiler’s Notes.

P.L. 2013, ch. 341, § 7, and P.L. 2013, ch. 394, § 7 enacted identical amendments to this section.

42-14.6-5. Annual reports on implementation and administration.

The secretary and commissioner shall report annually to the legislature on the implementation and administration of the patient-centered medical home model.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-6. Evaluation reports.

  1. The secretary and commissioner shall provide to the legislature comprehensive evaluations of the patient-centered medical home model two (2) years and four (4) years after implementation. The evaluation must include:
    1. The number of enrollees in patient-centered medical homes in the collaborative and the health characteristics of enrollees;
    2. The number and geographic distribution of patient-centered medical home providers in the collaborative and the number of primary care physicians per thousand populations;
    3. The performance and quality of care of patient-centered medical homes in the collaborative;
    4. The estimated impact of patient-centered medical homes on access to preventive care;
    5. Patient-centered medical home payment arrangements, and costs related to implementation and payment of care coordination fees;
    6. The estimated impact of patient-centered medical homes on health status and health disparities; and
    7. Estimated savings from implementation of the patient-centered medical home model.
  2. Health insurers shall provide to the commissioner and secretary utilization, quality, financial, and other reports, specified by the commissioner and secretary, regarding the implementation and impact of patient-centered medical homes.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-7. Alternative models.

Nothing in this section shall preclude the development of alternative patient centered medical home models by an insurer for its group and/or individual policies, or by the secretary, the commissioner or other state agencies or preclude insurers, the secretary, the commissioner or other state agencies from establishing alternative models and payment mechanisms for persons who are enrolled in integrated Medicare and Medicaid programs, are enrolled in managed care long-term care programs, are dually eligible for Medicare and Medicaid, are in the waiting period for Medicare, or who have other primary coverage.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-8. Regulations.

The secretary of health and human services and the health insurance commissioner shall develop regulations to implement this chapter.

History of Section. P.L. 2011, ch. 260, § 1.

42-14.6-9. State patient-centered medical home program expansion.

  1. The director of the department of administration is hereby authorized to expand the current patient-centered medical home program for state employees and retirees with chronic health conditions that are covered by the state employees health benefit program and are high frequency healthcare utilizers. This program shall be in addition to and shall not alter the Rhode Island All-Payer Patient-Centered Medical Home Act as set forth in § 42-14.6-4 .
  2. For the purposes of this program, “high utilizers” means individuals who are among the top one to five percent (1-5%) of utilization within their payer group.
  3. “Patient-centered medical home” means a practice that satisfies the characteristics described in § 42-14.6-2 .

History of Section. P.L. 2013, ch. 341, § 8; P.L. 2013, ch. 394, § 8.

Compiler’s Notes.

P.L. 2013, ch. 341, § 8, and P.L. 2013, ch. 394, § 8 enacted identical versions of this section.

Chapter 15 Department of Education [Repealed.]

42-15-1 — 42-15-6. Repealed.

Compiler’s Notes.

All functions, powers and duties formerly vested in the state board of education were transferred to the board of regents for education by §§ 16-49-1 and 16-49-4(9). P.L. 1981, ch. 32, however, repealed §§ 16-49-1 — 16-49-17 and transferred all functions, powers and duties of the board of regents for education to the board of governors for higher education pursuant to § 16-59-1 .

Repealed Sections.

This chapter (P.L. 1951, ch. 2752, §§ 1, 2, 6, 7, 8; G.L. 1956, §§ 42-15-1 — 42-15-6), relating to the department of education, was repealed by P.L. 2007, ch. 340, § 18, effective July 7, 2007. This chapter was previously set out as obsolete in light of the transfer of all powers, duties and functions under the former state board of education to the board of regents for elementary and secondary education. For present comparable provisions, see Chapter 60 of Title 16.

Chapter 16 Department of Labor [Repealed.]

42-16-1 — 42-16-5. Repealed.

Repealed Sections.

Chapter 16 of this title (P.L. 1939, ch. 660, §§ 150, 151; P.L. 1940, ch. 803, § 5; P.L. 1941, ch. 1069, §§ 12, 13; P.L. 1973, ch. 250, § 1; P.L. 1985, ch. 181, art. 29, § 6; P.L. 1985, ch. 365, § 13; P.L. 1986, ch. 198, § 31; P.L. 1988, ch. 84, § 84; P.L. 1991, ch. 206, §§ 13, 16), consisting of §§ 42-16-1 — 42-16-5 and concerning the department of labor, was repealed by P.L. 1996, ch. 226, § 3, effective August 6, 1996. For present similar provisions, see chapter 16.1 of this title.

Chapter 16.1 Department of Labor and Training

42-16.1-1. Establishment of department — Director.

There is hereby established with the executive branch of state government a department of labor and training. The head of the department shall be the director of labor and training who shall be appointed by the governor, with the advice and consent of the senate, and shall serve at the pleasure of the governor and until the appointment and qualification of a successor. The director shall receive such salary as provided by law.

History of Section. P.L. 1996, ch. 226, § 2.

Comparative Legislation.

Department of labor:

Conn. Gen. Stat. § 31-1 et seq.

Mass. Ann. Laws ch. 23, § 1 et seq.

42-16.1-2. Functions of director.

The director of labor and training shall:

  1. Have all the powers and duties formerly vested by law in the director of labor with regard to factory inspectors and steam boiler inspectors, and such other duties as may be by law conferred upon the department;
  2. Administer the labor laws of this state concerning women and children and be responsible for satisfactory working conditions of women and children employed in industry in this state by a division in the department which shall be known as the division of labor standards;
  3. Administer the act relating to state wage payment and wage collection;
  4. Have all of the powers and duties formerly vested in the director of the department of labor and administer those responsibilities set forth in chapters 29 — 38, inclusive, of title 28;
  5. Have all the powers and duties formerly vested by law in the director of employment and training and administer those responsibilities set forth in chapters 39 — 44, inclusive, of title 28 and chapter 102 of title 42.
  6. Provide to the department of administration any information, records or documents they certify as necessary to investigate suspected misclassification of employee status, wage and hour violations, or prevailing wage violations subject to their jurisdiction, even if deemed confidential under applicable law, provided that the confidentiality of such materials shall be maintained, to the extent required of the releasing department by any federal or state law or regulation, by all state departments to which the materials are released and no such information shall be publicly disclosed, except to the extent necessary for the requesting department or agency to adjudicate a violation of applicable law. The certification must include a representation that there is probable cause to believe that a violation has occurred. State departments sharing this information or materials may enter into written agreements via memorandums of understanding to ensure the safeguarding of such released information or materials.

History of Section. P.L. 1996, ch. 226, § 2; P.L. 2012, ch. 424, § 1; P.L. 2012, ch. 483, § 1.

Compiler’s Notes.

P.L. 2012, ch. 424, § 1, and P.L. 2012, ch. 483, § 1 enacted identical amendments to this section.

42-16.1-3. Transfer of functions from the department of labor.

  1. There are hereby transferred to the department of labor and training all functions formerly administered by the department of labor under the provisions of chapter 4 of title 5; chapter 1 of title 25; chapters 1, 2, 4, 10 — 15, inclusive, 18, 20, 25 and 29 — 38, inclusive, of title 28; chapter 13 of title 37; chapters 1 — 4, inclusive, and 6 — 8, inclusive, of title 47; and of all other general laws and public laws heretofore carried out by the existing director of labor and the department of labor.
  2. Whenever in the general or public laws the words   “director of labor” or   “department of labor” shall appear, the same shall be deemed to mean the director of labor and training or the department of labor and training, as the case may be.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-4. Transfer of functions from the department of employment and training.

  1. There are hereby transferred to the department of labor and training all functions formerly administered by the department of employment and training set forth in chapters 39 — 44, inclusive, of title 28 and chapter 102 of title 42; and of all other general laws and public laws heretofore carried out by the existing director of employment and training and the department of employment and training. The department of labor and training shall:
    1. Be the principal executive department charged with administering employment and training programs in the state. The department shall establish a coordinated structure for delivery of such programs and shall work with the Rhode Island Human Resource Investment Council, or its successor, in carrying out the statewide policies, goals, and guidelines developed by the Rhode Island Human Resource Investment Council, or its successor, pursuant to § 42-102-9 ;
    2. Administer all employment and training programs formerly administered by the department of employment and training, including, without limitation, all state and local programs sponsored under the federal Job Training Partnership Act, 29 U.S.C. § 1501 et seq.; and
    3. Continue to work with the existing local regional employment and training boards and along with such other regional employment and training boards as may be established from time to time by the Rhode Island Human Resource Investment Council, or its successor, and the department. Such boards shall operate according to the policies and guidelines established by the Rhode Island Human Resource Investment Council, or its successor; shall be responsible for establishing local planning and coordination guidelines; shall review and comment on all local plans, proposals, and programs that would be funded directly by state and/or federal agencies; shall assist in the development of public-private partnerships; and shall be responsible for the development of a local coordination plan covering programs and services within all service delivery areas located within the state.
  2. To the extent that there is any conflict between federal law and this section, federal law shall prevail.
  3. Whenever in the general laws or in any public law the words   “director of employment and training” or   “director of employment security” or   “department of employment and training” or   “department of employment security” shall appear, the same shall be deemed to mean the director of labor and training or the department of labor and training, as the case may be.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-5. Education unit — Establishment.

There shall be within the department of labor and training an education unit. The unit shall provide, in convenient locations throughout the state, education services to employees and employers concerning the prevention of occupational diseases and injuries, training for non-management employees and employers in workers’ compensation procedures, and substantive rights and information to employers and employees concerning known and suspected workplace hazards. The unit shall be funded through the workers’ compensation administrative fund provided for in § 28-37-1 . The director of labor and training may adopt regulations to implement the provisions of this section.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-6. Board of review — Composition.

There shall be a board of review consisting of three (3) members. One member shall be a representative of labor, one member shall be a representative of industry, and one member shall be a representative of the public generally. Not more than two (2) members of the board shall be of the same political party.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-7. Appointment of board members.

In January of each odd-numbered year, the governor shall submit to the senate the name of a person to act as a member of the board of review to succeed the member of the board whose term will next expire, and to hold office for a term of six (6) years and until his or her successor is appointed and qualified. Whenever the governor shall submit any name to the senate, the senate may within twelve (12) legislative days confirm or reject that appointment. If the senate shall fail for twelve (12) legislative days after the submission to confirm the appointment, the governor shall submit another appointment and so on in like manner until the senate shall confirm the person named by the governor; however, terms of current members of the board of review shall not be altered by this act.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-8. Filling of vacancies on board.

In case there is a vacancy in the board of review while the senate is in session, the governor shall appoint in the manner aforesaid. In case there is a vacancy in the board of review when the senate is not in session, the governor shall appoint some person to hold office until the next session thereof. Vacancies shall be filled in such manner that the representation of labor, industry, and the public shall at all times be retained on the board of review.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-9. Organization of board — Restrictions on members — Removal.

The representative of the public shall be chairperson of the board of review. No hearing shall proceed in the absence of the chairperson of the board of review and the chairperson shall act alone in the absence of any other member. In the absence of the chairperson for more than thirty (30) days, or in cases where the chairperson may not sit by law, the chief referee may serve as acting chairperson of the board of review; provided, however, that the acting chairperson shall act only in the presence of the other two (2) members. No member of the board of review shall, during his or her term of office, serve as any officer or committee member of any political party organization, or as a member of the general assembly. The governor may at any time, after public hearing, remove any member of the board of review for gross inefficiency, neglect of duty, malfeasance, misfeasance, or nonfeasance in office.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-10. Compensation of board of review.

The compensation of members of the board shall be determined by the department of administration. The compensation shall be pro rated and made chargeable to the employment security administration fund and such other funds as shall be available for the payment of temporary disability insurance expenses or from such other sums as shall be allotted to the director by the general assembly.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-11. Legal counsel to board of review.

  1. The board of review shall be empowered to appoint and employ a qualified attorney, who shall act in accordance with such instructions as he or she may receive from the board concerning appeals from its decisions and other related duties. Whenever the board of review may or shall become a party to a court action, the attorney shall represent its interests before the courts.
  2. The duly appointed attorney shall serve in this capacity from the date of his or her appointment by the board of review, and until his or her successor is appointed.

History of Section. P.L. 1996, ch. 226, § 2.

42-16.1-12. Fraud prevention unit — Appointment — Duties — Qualifications.

  1. The director of the department of labor and training shall maintain within the workers’ compensation unit of the department of labor and training, a workers’ compensation fraud prevention unit whose members shall be in the unclassified service and whose responsibility it shall be to formulate an integrated state plan to reduce and prevent fraud arising out of claims made pursuant to the workers’ compensation laws of this state and to conduct investigations as authorized by the director. The plan shall include a fraud prevention telephone hotline.
  2. To carry out the purposes of this section, the director is authorized to employ any persons that may be required, including an assistant attorney general position within the department of attorney general to assist the unit in any hearing, investigation, action or proceeding taken or done in carrying out the purposes of this section. The director is further authorized and directed to employ any investigative or other services that he or she deems reasonable and prudent to accomplish these purposes.
  3. The unit shall be funded by the workers’ compensation administrative fund established in § 28-37-1 , and any other funds or balances that the director deems appropriate.

History of Section. P.L. 1999, ch. 31, art. 8, § 4; P.L. 1999, ch. 216, § 11; P.L. 1999, ch. 384, § 11; P.L. 2001, ch. 256, § 8; P.L. 2001, ch. 355, § 8; P.L. 2005, ch. 342, § 5; P.L. 2005, ch. 403, § 5.

42-16.1-13. Investigative powers of the fraud prevention unit.

The unit is authorized to investigate allegations of workers’ compensation fraud and abuse. In furtherance of any investigation, the unit has the power to:

  1. Administrative subpoena.  The unit may request, through an administrative subpoena, the attendance and testimony of witnesses and the production of books, records, and other evidence relevant to an investigation. The subpoena shall specify the time, date, and place where the witness is to respond. Within twenty (20) days after the service of the subpoena or at anytime before the return date specified in the subpoena, whichever period is shorter, the person served may file in a state superior court and serve upon the unit and the attorney general a civil petition for an order of the court modifying or setting aside the subpoena. The petition shall specify each ground upon which the petitioner is seeking relief. If a person neglects or refuses to comply with any request to provide testimony or produce books, records, and other evidence relevant to an investigation, the attorney general may petition the superior court for an order compelling the person to answer the request. Books, records, and other evidence obtained through an administrative subpoena that are not used in a court proceeding shall be destroyed as soon as practicable.
  2. Service of process.  Unit investigators have the authority to serve criminal and civil process.

History of Section. P.L. 1999, ch. 31, art. 8, § 4; P.L. 1999, ch. 216, § 11; P.L. 1999, ch. 384, § 11.

42-16.1-14. Disclosure of information to the fraud prevention unit.

Any insurer, or agent authorized by the insurer, to act on its behalf, or third party administrator or any self-insurer, having reason to believe that an insurance transaction may be fraudulent, shall send to the fraud prevention unit a report of the transaction and any additional information requested by the unit, and shall respond to requests from the fraud prevention unit for information with respect to employers and employees who are being investigated for workers’ compensation fraud and abuse pursuant to § 42-16.1-13 . The unit reviews the reports submitted and undertakes further investigation in appropriate cases, as determined by the unit.

History of Section. P.L. 1999, ch. 31, art. 8, § 2; P.L. 1999, ch. 216, § 11; P.L. 1999, ch. 384, § 11; P.L. 2002, ch. 119, § 5; P.L. 2002, ch. 280, § 5.

42-16.1-15. Fraud prevention unit — Evidence confidentiality.

The unit’s documents, reports, or evidence relative to a workers’ compensation investigation are privileged and not open to public inspection. The documents, reports, and evidence are not subject to a subpoena duces tecum unless the unit consents, or a court determines the unit would not be jeopardized by compliance with the subpoena.

History of Section. P.L. 1999, ch. 31, art. 8, § 4; P.L. 1999, ch. 216, § 11; P.L. 1999, ch. 384, § 11.

42-16.1-16. Immunity.

In the absence of fraud, malice or bad faith, no insurer or agent authorized by the insurer to act on its behalf, employee of the unit, or person providing information to the unit, is subject to civil liability for damages as a result of any statement, report, or investigation made pursuant to chapter 16.1 of this title. Nothing in this section interferes with any common law or statutory privilege or immunity.

History of Section. P.L. 1999, ch. 31, art. 8, § 4; P.L. 1999, ch. 216, § 11; P.L. 1999, ch. 384, § 11.

42-16.1-17. Severability.

If any clause, sentence, paragraph, section, or part of this chapter or the application of any part to any person or circumstances shall, for any reason, be adjudged by any court of competent jurisdiction to be invalid, that judgment does not affect, impair, or invalidate the remainder of this chapter and the application of this chapter to other persons or circumstances, but is confined in its operation to the clause, sentence, paragraph, section, or part of this chapter directly involved in the controversy in which the judgment has been rendered and to the person or circumstances involved.

History of Section. P.L. 2000, ch. 491, § 10.

42-16.1-18. Confidentiality.

  1. Except as provided in subsection (b) of this section, the department of labor and training shall not release information to any individual not connected with the department relative to any employee’s workers’ compensation claim, including, but not limited to, information obtained from the employee, records or reports of employers, insurers or the courts, or from permanent records of the department.
  2. The department of labor and training may release information to the individual workers’ compensation claimant, employer, insurer or their attorney upon a written request, specific as to the information being requested, that identifies the parties involved in the dispute and that specifies the requestor’s relationship to the parties and the reason why the records are being requested.

History of Section. P.L. 2013, ch. 445, § 7; P.L. 2013, ch. 475, § 7.

Compiler’s Notes.

P.L. 2013, ch. 445, § 7, and P.L. 2013, ch. 475, § 7 enacted identical versions of this section.

Applicability.

P.L. 2013, ch. 445, § 10, provides that the enactment of this section by that act shall not abrogate or affect substantive rights or pre-existing agreements, preliminary determinations, orders or decrees.

P.L. 2013, ch. 475, § 10, provides that the enactment of this section by that act shall not abrogate or affect substantive rights or pre-existing agreements, preliminary determinations, orders or decrees.

42-16.1-19. Cost of legal and audit fees.

The director is hereby authorized, and may in his or her discretion, recover the reasonable cost of legal services and audit fees for services provided by in-house attorneys and/or other personnel of the department of labor and training or outside auditors and incurred by the department in matters pertaining to fraud investigations and examinations. Nothing in this section shall limit the power of the director to retain legal counsel to recover the costs of such legal counsel and auditors pursuant to other provisions of the general laws.

History of Section. P.L. 2016, ch. 470, § 4; P.L. 2016, ch. 473, § 4.

Compiler’s Notes.

P.L. 2016, ch. 470, § 4, and P.L. 2016, ch. 473, § 4 enacted identical versions of this section.

Chapter 17 Department of Agriculture and Conservation

42-17-1. Repealed.

Repealed Sections.

This section (P.L. 1939, ch. 660, § 160), relating to establishment and responsibilities of the department of agriculture and conservation, was repealed by P.L. 2008, ch. 475, § 22, effective July 8, 2008. The section was previously superseded by chapter 17.1 of this title.

42-17-2. [Transferred.]

Compiler’s Notes.

This section (P.L. 1939, ch. 660, § 161; impl. am. P.L. 1951, ch. 2686, § 1; G.L. 1956, § 42-17-2 ; P.L. 1962, ch. 80, § 6) was transferred to and incorporated in § 42-17.1-2 .

Chapter 17.1 Department of Environmental Management

42-17.1-1. Department established.

There is hereby established within the executive branch of the state government a department of environmental management. The head of the department shall be the director of environmental management, who shall be in the unclassified service and who shall be appointed by the governor, with the advice and consent of the senate, and shall serve at the pleasure of the governor.

History of Section. P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2.

Repealed Sections.

A chapter 17.1 of this title (P.L. 1990, ch. 461, § 2; P.L. 1991, ch. 44, art. 15, § 1; P.L. 1991, ch. 44, art. 57, § 1; P.L. 1992, ch. 133, art. 114, § 2; P.L. 1993, ch. 138, art. 15, § 2; P.L. 1994, ch. 70, art. 32, § 2; P.L. 1995, ch. 370, art. 9, § 2; P.L. 1995, ch. 370, art. 40, § 132; P.L. 1996, ch. 100, art. 8, § 2; P.L. 1997, ch. 30, art. 32, § 2; P.L. 1998, ch. 31, art. 8, § 2; P.L. 1998, ch. 64, § 2; P.L. 1998, ch. 324, § 2; P.L. 1998, ch. 413, § 1; P.L. 1999, ch. 31, art. 6, § 2; P.L. 2000, ch. 55, art. 7, § 2; P.L. 2001, ch. 77, art. 11, § 2; P.L. 2001, ch. 180, § 98; P.L. 2002, ch. 395, § 2), consisting of §§ 42-17.1-1 42-17.1-45 and establishing the department of the environment, was repealed by P.L. 2002, ch. 65, art. 30, § 1, effective July 1, 2002.

Comparative Legislation.

Department of natural resources:

Conn. Gen. Stat. § 22a-1 et seq.

Mass. Ann. Laws ch. 21, § 1 et seq.

Collateral References.

Toxic Substances Control Act (15 U.S.C. § 2601 et seq.), state or local regulation of toxic substances as pre-empted by. 84 A.L.R. Fed. 913.

42-17.1-2. Powers and duties.

The director of environmental management shall have the following powers and duties:

  1. To supervise and control the protection, development, planning, and utilization of the natural resources of the state, such resources, including, but not limited to: water, plants, trees, soil, clay, sand, gravel, rocks and other minerals, air, mammals, birds, reptiles, amphibians, fish, shellfish, and other forms of aquatic, insect, and animal life;
  2. To exercise all functions, powers, and duties heretofore vested in the department of agriculture and conservation, and in each of the divisions of the department, such as the promotion of agriculture and animal husbandry in their several branches, including the inspection and suppression of contagious diseases among animals; the regulation of the marketing of farm products; the inspection of orchards and nurseries; the protection of trees and shrubs from injurious insects and diseases; protection from forest fires; the inspection of apiaries and the suppression of contagious diseases among bees; the prevention of the sale of adulterated or misbranded agricultural seeds; promotion and encouragement of the work of farm bureaus, in cooperation with the University of Rhode Island, farmers’ institutes, and the various organizations established for the purpose of developing an interest in agriculture; together with such other agencies and activities as the governor and the general assembly may, from time to time, place under the control of the department; and as heretofore vested by such of the following chapters and sections of the general laws as are presently applicable to the department of environmental management and that were previously applicable to the department of natural resources and the department of agriculture and conservation or to any of its divisions: chapters 1 through 22, inclusive, as amended, in title 2 entitled “Agriculture and Forestry”; chapters 1 through 17, inclusive, as amended, in title 4 entitled “Animals and Animal Husbandry”; chapters 1 through 19, inclusive, as amended, in title 20 entitled “Fish and Wildlife”; chapters 1 through 32, inclusive, as amended, in title 21 entitled “Food and Drugs”; chapter 7 of title 23, as amended, entitled “Mosquito Abatement”; and by any other general or public law relating to the department of agriculture and conservation or to any of its divisions or bureaus;
  3. To exercise all the functions, powers, and duties heretofore vested in the division of parks and recreation of the department of public works by chapters 1, 2, and 5 in title 32 entitled “Parks and Recreational Areas”; by chapter 22.5 of title 23, as amended, entitled “Drowning Prevention and Lifesaving”; and by any other general or public law relating to the division of parks and recreation;
  4. To exercise all the functions, powers, and duties heretofore vested in the division of harbors and rivers of the department of public works, or in the department itself by such as were previously applicable to the division or the department, of chapters 1 through 22 and sections thereof, as amended, in title 46 entitled “Waters and Navigation”; and by any other general or public law relating to the division of harbors and rivers;
  5. To exercise all the functions, powers, and duties heretofore vested in the department of health by chapters 25, 18.9, and 19.5 of title 23, as amended, entitled “Health and Safety”; and by chapters 12 and 16 of title 46, as amended, entitled “Waters and Navigation”; by chapters 3, 4, 5, 6, 7, 9, 11, 13, 18, and 19 of title 4, as amended, entitled “Animals and Animal Husbandry”; and those functions, powers, and duties specifically vested in the director of environmental management by the provisions of § 21-2-22 , as amended, entitled “Inspection of Animals and Milk”; together with other powers and duties of the director of the department of health as are incidental to, or necessary for, the performance of the functions transferred by this section;
  6. To cooperate with the Rhode Island commerce corporation in its planning and promotional functions, particularly in regard to those resources relating to agriculture, fisheries, and recreation;
  7. To cooperate with, advise, and guide conservation commissions of cities and towns created under chapter 35 of title 45 entitled “Conservation Commissions”, as enacted by chapter 203 of the Public Laws, 1960;
  8. To assign or reassign, with the approval of the governor, any functions, duties, or powers established by this chapter to any agency within the department, except as hereinafter limited;
  9. To cooperate with the water resources board and to provide to the board facilities, administrative support, staff services, and other services as the board shall reasonably require for its operation and, in cooperation with the board and the statewide planning program, to formulate and maintain a long-range guide plan and implementing program for development of major water-sources transmission systems needed to furnish water to regional- and local-distribution systems;
  10. To cooperate with the solid waste management corporation and to provide to the corporation such facilities, administrative support, staff services, and other services within the department as the corporation shall reasonably require for its operation;
  11. To provide for the maintenance of waterways and boating facilities, consistent with chapter 6.1 of title 46, by: (i) Establishing minimum standards for upland beneficial use and disposal of dredged material; (ii) Promulgating and enforcing rules for water quality, ground water protection, and fish and wildlife protection pursuant to § 42-17.1-24 ; (iii) Planning for the upland beneficial use and/or disposal of dredged material in areas not under the jurisdiction of the council pursuant to § 46-23-6(2) ; and (iv) Cooperating with the coastal resources management council in the development and implementation of comprehensive programs for dredging as provided for in §§ 46-23-6(1)(ii)(H) and 46-23-18.3 ; and (v) Monitoring dredge material management and disposal sites in accordance with the protocols established pursuant to § 46-6.1-5(a)(3) and the comprehensive program provided for in § 46-23-6(1)(ii)(H) ; no powers or duties granted herein shall be construed to abrogate the powers or duties granted to the coastal resources management council under chapter 23 of title 46, as amended;
  12. To establish minimum standards, subject to the approval of the environmental standards board, relating to the location, design, construction, and maintenance of all sewage-disposal systems;
  13. To enforce, by such means as provided by law, the standards for the quality of air, and water, and the design, construction, and operation of all sewage-disposal systems; any order or notice issued by the director relating to the location, design, construction, or maintenance of a sewage-disposal system shall be eligible for recordation under chapter 13 of title 34. The director shall forward the order or notice to the city or town wherein the subject property is located and the order or notice shall be recorded in the general index by the appropriate municipal official in the land evidence records in the city or town wherein the subject property is located. Any subsequent transferee of that property shall be responsible for complying with the requirements of the order or notice. Upon satisfactory completion of the requirements of the order or notice, the director shall provide written notice of the same, which notice shall be similarly eligible for recordation. The original written notice shall be forwarded to the city or town wherein the subject property is located and the notice of satisfactory completion shall be recorded in the general index by the appropriate municipal official in the land evidence records in the city or town wherein the subject property is located. A copy of the written notice shall be forwarded to the owner of the subject property within five (5) days of a request for it, and, in any event, shall be forwarded to the owner of the subject property within thirty (30) days after correction;
  14. To establish minimum standards for the establishment and maintenance of salutary environmental conditions, including standards and methods for the assessment and the consideration of the cumulative effects on the environment of regulatory actions and decisions, which standards for consideration of cumulative effects shall provide for: (i) Evaluation of potential cumulative effects that could adversely affect public health and/or impair ecological functioning; (ii) Analysis of other matters relative to cumulative effects as the department may deem appropriate in fulfilling its duties, functions, and powers; which standards and methods shall only be applicable to ISDS systems in the town of Jamestown in areas that are dependent for water supply on private and public wells, unless broader use is approved by the general assembly. The department shall report to the general assembly not later than March 15, 2008, with regard to the development and application of the standards and methods in Jamestown;
  15. To establish and enforce minimum standards for permissible types of septage, industrial-waste disposal sites, and waste-oil disposal sites;
  16. To establish minimum standards, subject to the approval of the environmental standards board, for permissible types of refuse disposal facilities; the design, construction, operation, and maintenance of disposal facilities; and the location of various types of facilities;
  17. To exercise all functions, powers, and duties necessary for the administration of chapter 19.1 of title 23 entitled “Rhode Island Hazardous Waste Management Act”;
  18. To designate, in writing, any person in any department of the state government or any official of a district, county, city, town, or other governmental unit, with that official’s consent, to enforce any rule, regulation, or order promulgated and adopted by the director under any provision of law; provided, however, that enforcement of powers of the coastal resources management council shall be assigned only to employees of the department of environmental management, except by mutual agreement or as otherwise provided in chapter 23 of title 46;
  19. To issue and enforce the rules, regulations, and orders as may be necessary to carry out the duties assigned to the director and the department by any provision of law; and to conduct investigations and hearings and to issue, suspend, and revoke licenses as may be necessary to enforce those rules, regulations, and orders. Any license suspended under the rules, regulations, and/or orders shall be terminated and revoked if the conditions that led to the suspension are not corrected to the satisfaction of the director within two (2) years; provided that written notice is given by certified mail, return receipt requested, no less than sixty (60) days prior to the date of termination. Notwithstanding the provisions of § 42-35-9 to the contrary, no informal disposition of a contested licensing matter shall occur where resolution substantially deviates from the original application unless all interested parties shall be notified of the proposed resolution and provided with opportunity to comment upon the resolution pursuant to applicable law and any rules and regulations established by the director;
  20. To enter, examine, or survey, at any reasonable time, places as the director deems necessary to carry out his or her responsibilities under any provision of law subject to the following provisions:
    1. For criminal investigations, the director shall, pursuant to chapter 5 of title 12, seek a search warrant from an official of a court authorized to issue warrants, unless a search without a warrant is otherwise allowed or provided by law;
      1. All administrative inspections shall be conducted pursuant to administrative guidelines promulgated by the department in accordance with chapter 35 of this title;
      2. A warrant shall not be required for administrative inspections if conducted under the following circumstances, in accordance with the applicable constitutional standards:
        1. For closely regulated industries;
        2. In situations involving open fields or conditions that are in plain view;
        3. In emergency situations;
        4. In situations presenting an imminent threat to the environment or public health, safety, or welfare;
        5. If the owner, operator, or agent in charge of the facility, property, site, or location consents; or
        6. In other situations in which a warrant is not constitutionally required.
      3. Whenever it shall be constitutionally or otherwise required by law, or whenever the director in his or her discretion deems it advisable, an administrative search warrant, or its functional equivalent, may be obtained by the director from a neutral magistrate for the purpose of conducting an administrative inspection. The warrant shall be issued in accordance with the applicable constitutional standards for the issuance of administrative search warrants. The administrative standard of probable cause, not the criminal standard of probable cause, shall apply to applications for administrative search warrants;
        1. The need for, or reliance upon, an administrative warrant shall not be construed as requiring the department to forfeit the element of surprise in its inspection efforts;
        2. An administrative warrant issued pursuant to this subsection must be executed and returned within ten (10) days of its issuance date unless, upon a showing of need for additional time, the court orders otherwise;
        3. An administrative warrant may authorize the review and copying of documents that are relevant to the purpose of the inspection. If documents must be seized for the purpose of copying, and the warrant authorizes the seizure, the person executing the warrant shall prepare an inventory of the documents taken. The time, place, and manner regarding the making of the inventory shall be set forth in the terms of the warrant itself, as dictated by the court. A copy of the inventory shall be delivered to the person from whose possession or facility the documents were taken. The seized documents shall be copied as soon as feasible under circumstances preserving their authenticity, then returned to the person from whose possession or facility the documents were taken;
        4. An administrative warrant may authorize the taking of samples of air, water, or soil or of materials generated, stored, or treated at the facility, property, site, or location. Upon request, the department shall make split samples available to the person whose facility, property, site, or location is being inspected;
        5. Service of an administrative warrant may be required only to the extent provided for in the terms of the warrant itself, by the issuing court.
      4. Penalties.   Any willful and unjustified refusal of right of entry and inspection to department personnel pursuant to an administrative warrant shall constitute a contempt of court and shall subject the refusing party to sanctions, which in the court’s discretion may result in up to six (6) months imprisonment and/or a monetary fine of up to ten thousand dollars ($10,000) per refusal;
  21. To give notice of an alleged violation of law to the person responsible therefor whenever the director determines that there are reasonable grounds to believe that there is a violation of any provision of law within his or her jurisdiction or of any rule or regulation adopted pursuant to authority granted to him or her. Nothing in this chapter shall limit the authority of the attorney general to prosecute offenders as required by law;
    1. The notice shall provide for a time within which the alleged violation shall be remedied, and shall inform the person to whom it is directed that a written request for a hearing on the alleged violation may be filed with the director within twenty (20) days after service of the notice. The notice will be deemed properly served upon a person if a copy thereof is served him or her personally; or sent by registered or certified mail to his or her last known address; or if he or she is served with notice by any other method of service now or hereafter authorized in a civil action under the laws of this state. If no written request for a hearing is made to the director within twenty (20) days of the service of notice, the notice shall automatically become a compliance order;
      1. Whenever the director determines that there exists a violation of any law, rule, or regulation within his or her jurisdiction that requires immediate action to protect the environment, he or she may, without prior notice of violation or hearing, issue an immediate-compliance order stating the existence of the violation and the action he or she deems necessary. The compliance order shall become effective immediately upon service or within such time as is specified by the director in such order. No request for a hearing on an immediate-compliance order may be made;
      2. Any immediate-compliance order issued under this section without notice and prior hearing shall be effective for no longer than forty-five (45) days; provided, however, that for good cause shown, the order may be extended one additional period not exceeding forty-five (45) days;
    2. The director may, at his or her discretion and for the purposes of timely and effective resolution and return to compliance, cite a person for alleged noncompliance through the issuance of an expedited citation in accordance with § 42-17.6-3(c) ;
    3. If a person upon whom a notice of violation has been served under the provisions of this section or if a person aggrieved by any such notice of violation requests a hearing before the director within twenty (20) days of the service of notice of violation, the director shall set a time and place for the hearing, and shall give the person requesting that hearing at least five (5) days’ written notice thereof. After the hearing, the director may make findings of fact and shall sustain, modify, or withdraw the notice of violation. If the director sustains or modifies the notice, that decision shall be deemed a compliance order and shall be served upon the person responsible in any manner provided for the service of the notice in this section;
    4. The compliance order shall state a time within which the violation shall be remedied, and the original time specified in the notice of violation shall be extended to the time set in the order;
    5. Whenever a compliance order has become effective, whether automatically where no hearing has been requested, where an immediate compliance order has been issued, or upon decision following a hearing, the director may institute injunction proceedings in the superior court of the state for enforcement of the compliance order and for appropriate temporary relief, and in that proceeding, the correctness of a compliance order shall be presumed and the person attacking the order shall bear the burden of proving error in the compliance order, except that the director shall bear the burden of proving in the proceeding the correctness of an immediate compliance order. The remedy provided for in this section shall be cumulative and not exclusive and shall be in addition to remedies relating to the removal or abatement of nuisances or any other remedies provided by law;
    6. Any party aggrieved by a final judgment of the superior court may, within thirty (30) days from the date of entry of such judgment, petition the supreme court for a writ of certiorari to review any questions of law. The petition shall set forth the errors claimed. Upon the filing of the petition with the clerk of the supreme court, the supreme court may, if it sees fit, issue its writ of certiorari;
  22. To impose administrative penalties in accordance with the provisions of chapter 17.6 of this title and to direct that such penalties be paid into the account established by subdivision (26);
  23. The following definitions shall apply in the interpretation of the provisions of this chapter:
    1. Director:   The term “director” shall mean the director of environmental management of the state of Rhode Island or his or her duly authorized agent;
    2. Person:   The term “person” shall include any individual, group of individuals, firm, corporation, association, partnership, or private or public entity, including a district, county, city, town, or other governmental unit or agent thereof, and in the case of a corporation, any individual having active and general supervision of the properties of the corporation;
    3. Service:
      1. Service upon a corporation under this section shall be deemed to include service upon both the corporation and upon the person having active and general supervision of the properties of the corporation;
      2. For purposes of calculating the time within which a claim for a hearing is made pursuant to subdivision (21)(i), service shall be deemed to be the date of receipt of such notice or three (3) days from the date of mailing of the notice, whichever shall first occur;
    1. To conduct surveys of the present private and public camping and other recreational areas available and to determine the need for and location of other camping and recreational areas as may be deemed necessary and in the public interest of the state of Rhode Island and to report back its findings on an annual basis to the general assembly on or before March 1 of every year;
    2. Additionally, the director of the department of environmental management shall take additional steps, including, but not limited to, matters related to funding as may be necessary to establish such other additional recreational facilities and areas as are deemed to be in the public interest;
    1. To apply for and accept grants and bequests of funds, with the approval of the director of administration, from other states, interstate agencies, and independent authorities, and private firms, individuals, and foundations, for the purpose of carrying out his or her lawful responsibilities. The funds shall be deposited with the general treasurer in a restricted receipt account created in the natural resources program for funds made available for that program’s purposes or in a restricted receipt account created in the environmental protection program for funds made available for that program’s purposes. All expenditures from the accounts shall be subject to appropriation by the general assembly, and shall be expended in accordance with the provisions of the grant or bequest. In the event that a donation or bequest is unspecified, or in the event that the trust account balance shows a surplus after the project as provided for in the grant or bequest has been completed, the director may utilize the appropriated unspecified or appropriated surplus funds for enhanced management of the department’s forest and outdoor public recreation areas, or other projects or programs that promote the accessibility of recreational opportunities for Rhode Island residents and visitors;
    2. The director shall submit to the house fiscal advisor and the senate fiscal advisor, by October 1 of each year, a detailed report on the amount of funds received and the uses made of such funds;
  24. To establish fee schedules by regulation, with the approval of the governor, for the processing of applications and the performing of related activities in connection with the department’s responsibilities pursuant to subsection (12); chapter 19.1 of title 23, as it relates to inspections performed by the department to determine compliance with chapter 19.1 and rules and regulations promulgated in accordance therewith; chapter 18.9 of title 23, as it relates to inspections performed by the department to determine compliance with chapter 18.9 and the rules and regulations promulgated in accordance therewith; chapters 19.5 and 23 of title 23; chapter 12 of title 46, insofar as it relates to water-quality certifications and related reviews performed pursuant to provisions of the federal Clean Water Act, 33 U.S.C. § 1251 et seq.; the regulation and administration of underground storage tanks and all other programs administered under chapter 12 of title 46 and § 2-1-18 et seq., and chapter 13.1 of title 46 and chapter 13.2 of title 46, insofar as they relate to any reviews and related activities performed under the provisions of the Groundwater Protection Act; chapter 24.9 of title 23 as it relates to the regulation and administration of mercury-added products; and chapter 17.7 of this title, insofar as it relates to administrative appeals of all enforcement, permitting and licensing matters to the administrative adjudication division for environmental matters. Two (2) fee ranges shall be required: for “Appeal of enforcement actions,” a range of fifty dollars ($50) to one hundred dollars ($100), and for “Appeal of application decisions,” a range of five hundred dollars ($500) to ten thousand dollars ($10,000). The monies from the administrative adjudication fees will be deposited as general revenues and the amounts appropriated shall be used for the costs associated with operating the administrative adjudication division. There is hereby established an account within the general fund to be called the water and air protection program. The account shall consist of sums appropriated for water and air pollution control and waste-monitoring programs and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of the sums, or portions thereof, as may be required, from time to time, upon receipt by him or her of properly authenticated vouchers. All amounts collected under the authority of this subdivision for the sewage-disposal-system program and freshwater wetlands program will be deposited as general revenues and the amounts appropriated shall be used for the purposes of administering and operating the programs. The director shall submit to the house fiscal advisor and the senate fiscal advisor by January 15 of each year a detailed report on the amount of funds obtained from fines and fees and the uses made of the funds;
  25. To establish and maintain a list or inventory of areas within the state worthy of special designation as “scenic” to include, but not be limited to, certain state roads or highways, scenic vistas, and scenic areas, and to make the list available to the public;
  26. To establish and maintain an inventory of all interests in land held by public and private land trust and to exercise all powers vested herein to ensure the preservation of all identified lands;
    1. The director may promulgate and enforce rules and regulations to provide for the orderly and consistent protection, management, continuity of ownership and purpose, and centralized records-keeping for lands, water, and open spaces owned in fee or controlled in full or in part through other interests, rights, or devices such as conservation easements or restrictions, by private and public land trusts in Rhode Island. The director may charge a reasonable fee for filing of each document submitted by a land trust;
    2. The term “public land trust” means any public instrumentality created by a Rhode Island municipality for the purposes stated herein and financed by means of public funds collected and appropriated by the municipality. The term “private land trust” means any group of five (5) or more private citizens of Rhode Island who shall incorporate under the laws of Rhode Island as a nonbusiness corporation for the purposes stated herein, or a national organization such as the nature conservancy. The main purpose of either a public or a private land trust shall be the protection, acquisition, or control of land, water, wildlife, wildlife habitat, plants, and/or other natural features, areas, or open space for the purpose of managing or maintaining, or causing to be managed or maintained by others, the land, water, and other natural amenities in any undeveloped and relatively natural state in perpetuity. A private land trust must be granted exemption from federal income tax under Internal Revenue Code 501(c)(3) [26 U.S.C. § 501(c)(3)] within two (2) years of its incorporation in Rhode Island or it may not continue to function as a land trust in Rhode Island. A private land trust may not be incorporated for the exclusive purpose of acquiring or accepting property or rights in property from a single individual, family, corporation, business, partnership, or other entity. Membership in any private land trust must be open to any individual subscribing to the purposes of the land trust and agreeing to abide by its rules and regulations including payment of reasonable dues;
      1. Private land trusts will, in their articles of association or their bylaws, as appropriate, provide for the transfer to an organization, created for the same or similar purposes, of the assets, lands and land rights, and interests held by the land trust in the event of termination or dissolution of the land trust;
      2. All land trusts, public and private, will record in the public records, of the appropriate towns and cities in Rhode Island, all deeds, conservation easements, or restrictions or other interests and rights acquired in land and will also file copies of all such documents and current copies of their articles of association, their bylaws, and their annual reports with the secretary of state and with the director of the Rhode Island department of environmental management. The director is hereby directed to establish and maintain permanently a system for keeping records of all private and public land trust land holdings in Rhode Island;
  27. The director will contact in writing, not less often than once every two (2) years, each public or private land trust to ascertain: that all lands held by the land trust are recorded with the director; the current status and condition of each land holding; that any funds or other assets of the land trust held as endowment for specific lands have been properly audited at least once within the two-year (2) period; the name of the successor organization named in the public or private land trust’s bylaws or articles of association; and any other information the director deems essential to the proper and continuous protection and management of land and interests or rights in land held by the land trust. In the event that the director determines that a public or private land trust holding land or interest in land appears to have become inactive, he or she shall initiate proceedings to effect the termination of the land trust and the transfer of its lands, assets, land rights, and land interests to the successor organization named in the defaulting trust’s bylaws or articles of association or to another organization created for the same or similar purposes. Should such a transfer not be possible, then the land trust, assets, and interest and rights in land will be held in trust by the state of Rhode Island and managed by the director for the purposes stated at the time of original acquisition by the trust. Any trust assets or interests other than land or rights in land accruing to the state under such circumstances will be held and managed as a separate fund for the benefit of the designated trust lands;
  28. Consistent with federal standards, issue and enforce such rules, regulations, and orders as may be necessary to establish requirements for maintaining evidence of financial responsibility for taking corrective action and compensating third parties for bodily injury and property damage caused by sudden and non-sudden accidental releases arising from operating underground storage tanks;
  29. To enforce, by such means as provided by law, the standards for the quality of air, and water, and the location, design, construction, and operation of all underground storage facilities used for storing petroleum products or hazardous materials; any order or notice issued by the director relating to the location, design, construction, operation, or maintenance of an underground storage facility used for storing petroleum products or hazardous materials shall be eligible for recordation under chapter 13 of title 34. The director shall forward the order or notice to the city or town wherein the subject facility is located, and the order or notice shall be recorded in the general index by the appropriate municipal officer in the land-evidence records in the city or town wherein the subject facility is located. Any subsequent transferee of that facility shall be responsible for complying with the requirements of the order or notice. Upon satisfactory completion of the requirements of the order or notice, the director shall provide written notice of the same, which notice shall be eligible for recordation. The original, written notice shall be forwarded to the city or town wherein the subject facility is located, and the notice of satisfactory completion shall be recorded in the general index by the appropriate municipal official in the land-evidence records in the city or town wherein the subject facility is located. A copy of the written notice shall be forwarded to the owner of the subject facility within five (5) days of a request for it, and, in any event, shall be forwarded to the owner of the subject facility within thirty (30) days after correction;
  30. To manage and disburse any and all funds collected pursuant to § 46-12.9-4 , in accordance with § 46-12.9-5 , and other provisions of the Rhode Island Underground Storage Tank Financial Responsibility Act, as amended;
  31. To support, facilitate, and assist the Rhode Island Natural History Survey, as appropriate and/or as necessary, in order to accomplish the important public purposes of the survey in gathering and maintaining data on Rhode Island natural history; making public presentations and reports on natural history topics; ranking species and natural communities; monitoring rare species and communities; consulting on open-space acquisitions and management plans; reviewing proposed federal and state actions and regulations with regard to their potential impact on natural communities; and seeking outside funding for wildlife management, land management, and research;
  32. To promote the effective stewardship of lakes, ponds, rivers, and streams including, but not limited to, collaboration with watershed organizations and associations of lakefront property owners on planning and management actions that will prevent and mitigate water quality degradation, reduce the loss of native habitat due to infestation of non-native species, abate nuisance conditions that result from excessive growth of algal or non-native plant species as well as promote healthy freshwater riverine ecosystems;
  33. In implementing the programs established pursuant to this chapter, to identify critical areas for improving service to customers doing business with the department, and to develop and implement strategies to improve performance and effectiveness in those areas. Key aspects of a customer-service program shall include, but not necessarily be limited to, the following components:
    1. Maintenance of an organizational unit within the department with the express purpose of providing technical assistance to customers and helping customers comply with environmental regulations and requirements;
    2. Maintenance of an employee-training program to promote customer service across the department;
    3. Implementation of a continuous business process evaluation and improvement effort, including process reviews to encourage development of quality proposals; ensure timely and predictable reviews; and result in effective decisions and consistent follow up and implementation throughout the department; and publish an annual report on such efforts;
    4. Creation of a centralized location for the acceptance of permit applications and other submissions to the department;
    5. Maintenance of a process to promote, organize, and facilitate meetings prior to the submission of applications or other proposals in order to inform the applicant on options and opportunities to minimize environmental impact; improve the potential for sustainable environmental compliance; and support an effective and efficient review and decision-making process on permit applications related to the proposed project;
    6. Development of single permits under multiple authorities otherwise provided in state law to support comprehensive and coordinated reviews of proposed projects. The director may address and resolve conflicting or redundant process requirements in order to achieve an effective and efficient review process that meets environmental objectives; and
    7. Exploration of the use of performance-based regulations coupled with adequate inspection and oversight, as an alternative to requiring applications or submissions for approval prior to initiation of projects. The department shall work with the office of regulatory reform to evaluate the potential for adopting alternative compliance approaches and provide a report to the governor and the general assembly by May 1, 2015;
  34. To formulate and promulgate regulations requiring any dock or pier longer than twenty feet (20´) and located on a freshwater lake or pond to be equipped with reflective materials, on all sides facing the water, of an appropriate width and luminosity such that it can be seen by operators of watercraft; and
  35. To temporarily waive any control or prohibition respecting the use of a fuel or fuel additive required or regulated by the department if the director finds that:
    1. Extreme or unusual fuel or fuel additive supply circumstances exist in the state or the New England region that prevent the distribution of an adequate supply of the fuel or fuel additive to consumers;
    2. Extreme or unusual fuel or fuel additive supply circumstances are the result of a natural disaster, an act of God, a pipeline or refinery equipment failure, or another event that could not reasonably have been foreseen; and
    3. It is in the public interest to grant the waiver.

      Any temporary waiver shall be made in writing and shall be effective for twenty (20) calendar days; provided, that the director may renew the temporary waiver, in writing, if it is deemed necessary.

History of Section. P.L. 1939, ch. 660, § 161; impl. am. P.L. 1951, ch. 2686, § 1; G.L. 1956, § 42-17-2 ; P.L. 1962, ch. 80, § 6; G.L. 1956, § 42-17.1-2 ; P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2; P.L. 1978, ch. 131, § 6; P.L. 1978, ch. 229, § 5; P.L. 1982, ch. 78, § 1; P.L. 1982, ch. 278, § 1; P.L. 1985, ch. 216, § 1; P.L. 1985, ch. 304, § 1; P.L. 1986, ch. 198, § 32; P.L. 1986, ch. 287, art. 20, § 1; P.L. 1986, ch. 343, § 1; P.L. 1987, ch. 243, § 1; P.L. 1987, ch. 529, § 1; P.L. 1988, ch. 84, § 27; P.L. 1988, ch. 111, § 1; P.L. 1988, ch. 588, § 1; P.L. 1988, ch. 615, § 1; P.L. 1989, ch. 399, § 1; P.L. 1989, ch. 508, § 3; P.L. 1990, ch. 65, art. 72, § 1; P.L. 1990, ch. 320, § 4; P.L. 1993, ch. 138, art. 18, § 1; P.L. 1995, ch. 370, art. 40, § 131; P.L. 1996, ch. 271, § 6; P.L. 1996, ch. 281, § 6; P.L. 2001, ch. 144, § 2; P.L. 2001, ch. 163, § 2; P.L. 2002, ch. 143, § 1; P.L. 2002, ch. 179, § 1; P.L. 2003, ch. 376, art. 14, § 1; P.L. 2004, ch. 595, art. 33, § 8; P.L. 2005, ch. 266, § 3; P.L. 2005, ch. 268, § 3; P.L. 2006, ch. 246, art. 27, § 1; P.L. 2006, ch. 321, § 1; P.L. 2006, ch. 465, § 1; P.L. 2007, ch. 340, § 19; P.L. 2011, ch. 166, § 2; P.L. 2011, ch. 182, § 2; P.L. 2013, ch. 290, § 1; P.L. 2013, ch. 400, § 1; P.L. 2014, ch. 145, art. 14, § 3; P.L. 2016, ch. 484, § 1; P.L. 2016, ch. 494, § 1; P.L. 2017, ch. 180, § 1; P.L. 2017, ch. 382, § 1; P.L. 2017, ch. 449, § 1; P.L. 2017, ch. 451, § 19; P.L. 2017, ch. 478, § 1; P.L. 2018, ch. 37, § 3; P.L. 2018, ch. 43, § 3; P.L. 2021, ch. 147, § 2, effective July 3, 2021; P.L. 2021, ch. 148, § 2, effective July 3, 2021.

Compiler’s Notes.

P.L. 2011, ch. 166, § 2, and P.L. 2011, ch. 182, § 2 enacted identical amendments to this section.

P.L. 2013, ch. 290, § 1, and P.L. 2013, ch. 400, § 1 enacted identical amendments to this section.

P.L. 2016, ch. 484, § 1, and P.L. 2016, ch. 494, § 1 enacted identical amendments to this section.

This section was amended by five acts ( P.L. 2017, ch. 180, § 1; P.L. 2017, ch. 382, § 1; P.L. 2017, ch. 449, § 1; P.L. 2017, ch. 451, § 19; P.L. 2017, ch. 478, § 1) as passed by the 2017 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all five acts.

P.L. 2017, ch. 180, § 1, and P.L. 2017, ch. 382, § 1 enacted identical amendments to this section.

P.L. 2017, ch. 449, § 1, and P.L. 2017, ch. 478, § 1 enacted identical amendments to this section.

P.L. 2018, ch. 37, § 3, and P.L. 2018, ch. 43, § 3 enacted identical amendments to this section.

P.L. 2021, ch. 147, § 2, and P.L. 2021, ch. 148, § 2 enacted identical amendments to of this section.

Cross References.

Administrative adjudication for environmental matters, §§ 42-17.7-1 et seq.

Review board to monitor regulation of weapons sales, § 11-47-35 .

NOTES TO DECISIONS

Conflict of Interest.

The status of the director of environmental management as a commissioner of the state solid waste management corporation in no way creates a personal interest which conflicts with the impartial execution of his duties as departmental dirctor. Davis v. Wood, 444 A.2d 190, 1982 R.I. LEXIS 839 (R.I. 1982).

Right of Entry.

Where complaints of smoke and odors were received, the Department of Environmental Management had the power and the duty to investigate the conditions reported concerning the defendants’ activities on the premises and did not have to obtain a search warrant in accordance with the probable cause standard before exercising this right. Keeney v. Vinagro, 656 A.2d 973, 1995 R.I. LEXIS 101 (R.I. 1995).

Warrantless Searches.

Section 23-23-5(7) and this section do not violate the fourth amendment to the U.S. Const. and R.I. Const., art. 1, § 6 , because under New York v. Burger, 482 U.S. 691, 107 S. Ct. 2636, 96 L. Ed. 2d 601 (1987), a warrantless search of a pervasively regulated business is reasonable if there is a substantial government interest that informs the regulatory scheme pursuant to which the inspection is made, the warrantless inspections are necessary to further the regulatory scheme, and the statute’s inspection program, in terms of the certainty and regularity of its application, provides a constitutionally adequate substitute for a warrant. Keeney v. Vinagro, 656 A.2d 973, 1995 R.I. LEXIS 101 (R.I. 1995).

Challenge to former R.I. Gen. Laws § 42-17.1-2(t) (now (20)) was dismissed as moot because a 2003 amendment added a requirement that Rhode Island Department of Environmental Management officers obtain a warrant prior to searching private property in connection with a criminal investigation. Vinagro v. Reitsma, 260 F. Supp. 2d 425, 2003 U.S. Dist. LEXIS 7681 (D.R.I. 2003).

Writ of Certiorari.

When plaintiffs, the Rhode Island Department of Environmental Management (DEM) and the State of Rhode Island, appealed a trial justice’s grant of summary judgment to defendants developers, and sought enforcement of an administrative penalty under R.I. Gen. Laws § 42-17.1-2(21) , the appeal had to be dismissed because the department could only seek appellate review by a petition for a writ of certiorari, as § 42-17.1-2(21) (vii) was unambiguous. Coit v. Coccoli, 184 A.3d 1109, 2018 R.I. LEXIS 74 (R.I. 2018).

Collateral References.

Delegation of legislative power to board of health or other board, officer or group with regard to milk regulations. 18 A.L.R. 237; 42 A.L.R. 556; 58 A.L.R. 672; 80 A.L.R. 1225; 101 A.L.R. 64; 110 A.L.R. 644; 119 A.L.R. 243; 155 A.L.R. 1383.

42-17.1-2.1. Leasing of reverted lands.

The director of the department of environmental management may, at any time when the general assembly shall not be in session, authorize the use by any charitable or educational organization located in this state, any land or buildings of the state which shall have reverted to the state following the lease of the land or building to the United States of America.

History of Section. G.L. 1956, § 42-17.1-2.1 ; P.L. 1970, ch. 301, § 1.

42-17.1-2.2. Regulation of tank ships and barges in Narragansett Bay — Feasibility study.

The director of environmental management, in furtherance of Rhode Island’s strong interest in protecting its extensive investment in the improvement of water quality in Narragansett Bay and Block Island Sound, and in consultation with the appropriate authorities in the states of New York, Massachusetts, Connecticut and the federal government, shall study the feasibility of state regulation of tank ships and tank barges transporting oil or petroleum liquids in the Bay, Sound or adjacent waters and any possibility for the coordination of interstate regulation of such vessels. Such regulation may include, but not be limited to, requiring certain safety equipment such as a redundant working ground tackle sufficient to secure any such vessel during a storm event, an emergency response positioning beacon sufficient to continuously transmit a vessel’s identification and position in an emergency and fire suppression equipment in appropriate areas of such vessels. On or before January 1, 1997, the director shall report his or her findings and recommendations to the joint committee of the general assembly having cognizance of matters relating to the environment.

History of Section. P.L. 1996, ch. 172, § 1.

42-17.1-2.3. Watershed-based management.

  1. In order to accomplish the duties and responsibilities for the protection, development, planning, and utilization of the natural resources of the state, the director is authorized: (1) to plan, coordinate, integrate, manage, exercise and/or implement the powers set forth in this chapter on a watershed basis for the purposes of preserving and/or improving ecosystem functionality, protecting public health, safety and welfare, and providing for the use of natural resources, including for recreational and agricultural purposes; (2) to work in conjunction with the Rhode Island rivers council and in cooperation with federal, interstate, state, local and private agencies and community organizations and watershed groups and associations and persons to effectuate watershed-based management, as appropriate and desirable; (3) to cooperate with the coastal resources management council in the preparation and adoption of a marine resources development plan as provided for in § 46-23-6(1)(v)(A) ; and (4) to coordinate and administer the activities of the department to achieve the purposes of systems level planning by the state; and within areas subject to the jurisdiction of the coastal resources management council, to administer its programs and exercise its powers and duties consistent with the marine resources development plan and in those areas which are not subject to the jurisdiction of the coastal resources management council to administer its programs and exercise its powers and duties in a manner that contributes to meeting the purposes and goals of the marine resources development plan.
  2. Cumulative effects and potential cumulative effects of regulatory actions, including, but not limited to, the issuance of permits and approvals, on a geographic basis, shall be incorporated, subject to the limitations set forth in § 42-17.1-2(14) , to the extent practicable and reasonable by the department into watershed-based management and planning.

History of Section. P.L. 2004, ch. 145, § 1; P.L. 2004, ch. 159, § 1; P.L. 2004, ch. 254, § 1; P.L. 2004, ch. 260, § 1; P.L. 2006, ch. 321, § 1; P.L. 2006, ch. 465, § 1; P.L. 2008, ch. 475, § 23.

42-17.1-2.4. Gasoline additives — Enforcement.

  1. The director of environmental management shall administer and enforce, as provided for by § 31-37-7.1 , standards for gasoline additives.
  2. The director shall report on or before February 1, 2007, to the governor, the president of the senate, and the speaker of the house, with regard to the status of the implementation in other states of restrictions on gasoline additives prescribed by § 31-37-7.1 .

History of Section. P.L. 2005, ch. 181, § 2; P.L. 2005, ch. 291, § 2.

42-17.1-2.5. Tolling of expiration periods.

  1. Notwithstanding any other provision set forth in this chapter, all periods pertaining to the expiration of any approval or permit issued pursuant to any state statute or any regulation promulgated thereto pertaining to the development of property shall be tolled until June 30, 2016. For the purposes of this section, “tolling” means the suspension or temporary stopping of the running of the applicable permit or approval period.
  2. Said tolling need not be recorded in the land evidence records to be valid; however, a notice of the tolling must be posted in the municipal planning department and near the land evidence records.
  3. The tolling shall apply only to approvals or permits in effect on November 9, 2009, and those issued between November 9, 2009, and June 30, 2016, and shall not revive expired approvals or permits.
  4. The expiration dates for all permits and approvals issued before the tolling period began will be recalculated as of July 1, 2016, by adding thereto the number of days between November 9, 2009, and the day on which the permit or approval would otherwise have expired. The expiration dates for all permits and approvals issued during the tolling period will be recalculated as of July 1, 2016, by adding thereto the number of days between the day the permit or approval was issued and the day the permit or approval otherwise would have expired.

History of Section. P.L. 2009, ch. 198, § 4; P.L. 2009, ch. 199, § 4; P.L. 2010, ch. 209, § 3; P.L. 2010, ch. 215, § 3; P.L. 2011, ch. 56, § 1; P.L. 2011, ch. 65, § 1; P.L. 2013, ch. 137, § 1; P.L. 2013, ch. 184, § 1; P.L. 2015, ch. 103, § 1; P.L. 2015, ch. 114, § 1.

Compiler’s Notes.

P.L. 2011, ch. 56, § 1, and P.L. 2011, ch. 65, § 1 enacted identical amendments to this section.

P.L. 2013, ch. 137, § 1, and P.L. 2013, ch. 184, § 1 enacted identical amendments to this section.

P.L. 2015, ch. 103, § 1, and P.L. 2015, ch. 114, § 1 enacted identical amendments to this section.

Applicability.

P.L. 2009, ch. 198, § 6, provides that the amendment to this section by that act takes effect upon passage [November 9, 2009] and applies only to approvals and permits in effect at the time of passage and shall not revive any expired approval or permit.

P.L. 2009, ch. 199, § 6, provides that the amendment to this section by that act takes effect upon passage [November 9, 2009] and applies only to approvals and permits in effect at the time of passage and shall not revive any expired approval or permit.

P.L. 2010, ch. 209, § 5, provides that the amendment to this section by that act takes effect upon passage [June 25, 2010], and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2011, and shall not revive any expired approval or permit.

P.L. 2010, ch. 215, § 5, provides that the amendment to this section by that act takes effect upon passage [June 25, 2010], and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2011, and shall not revive any expired approval or permit.

P.L. 2011, ch. 56, § 5 provides that the amendment to this section by that act takes effect upon passage [June 8, 2011] and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2013 but shall not revive any expired approval or permit.

P.L. 2011, ch. 65, § 5 provides that the amendment to this section by that act takes effect upon passage [June 8, 2011] and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2013 but shall not revive any expired approval or permit.

P.L. 2013, ch. 137, § 5, provides that the amendment to this section by that act takes effect on June 25, 2013 and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2015, but shall not revive any expired approval or permit.

P.L. 2013, ch. 184, § 5, provides that the amendment to this section by that act takes effect on July 11, 2013 and shall apply to approvals and permits in effect on November 9, 2009 and those issued between November 9, 2009 and June 30, 2015, but shall not revive any expired approval or permit.

P.L. 2015, ch. 103, § 5, provides that the amendment to this section by that act takes effect upon passage [June 19, 2015] and shall apply to approvals and permits in effect on November 9, 2009, and those issued between November 9, 2009, and June 30, 2016, but shall not revive any expired approval or permit.

P.L. 2015, ch. 114, § 5, provides that the amendment to this section by that act takes effect upon passage [June 19, 2015] and shall apply to approvals and permits in effect on November 9, 2009, and those issued between November 9, 2009, and June 30, 2016, but shall not revive any expired approval or permit.

42-17.1-3. Construction of references.

  1. Whenever in any general or public law the words   “department of agriculture and conservation,” “bureau of markets,” “division of conservation,” “division of entomology and plant industry,” “division of forests,” “division of fish and game,” “division of parks and recreation,” “division of harbors and rivers,” “division of boating safety,” “division of enforcement,” “division of coastal resources,” or   “department of natural resources” shall appear, they shall be deemed to refer to and to mean the   “department of environmental management.”
  2. Provided, further, that whenever in chapters 3-6, 7, 9, 11, 13, 18 and 19 of title 4 entitled “Animals and Animal Husbandry” the words   “director of health” or   “department of health” shall appear, they shall be deemed to refer to and to mean the   “director of environmental management” and   “department of environmental management” respectively.
  3. Provided, further, that whenever in any general or public law the words   “department of the environment” shall appear, the same shall be deemed to refer to and mean the   “department of environmental management” or where applicable the   “director of the department of environmental management.”
  4. Provided, further, that whenever in any general law or public law the words   “conservation officer” shall appear, they shall be deemed to refer to and to mean   “environmental police officer.”

History of Section. G.L. 1956, § 42-17.1-3 ; P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2; P.L. 1982, ch. 78, § 1; P.L. 2002, ch. 65, art. 30, § 4; P.L. 2002, ch. 395, § 1.

42-17.1-4. Divisions within department.

Within the department of environmental management there are established the following divisions:

  1. A division of parks and recreation that shall carry out those functions of the department relating to the operation and maintenance of parks and recreation areas and the establishment and maintenance of such additional recreation areas as may from time to time be acquired and such other functions and duties as may, from time to time, be assigned by the director;
  2. A division of fish and wildlife management that shall carry out those functions of the department relating to the administration and management of hunting and freshwater fishing; the preservation of wetlands, marsh lands, freshwater lakes, streams, ponds, and wildlife; and such other related functions and duties as may be assigned by the director;
  3. A division of agriculture that shall carry out those functions of the department relating to agriculture, and such other functions and duties as may from time to time be assigned by the director, including, but not limited to, plant industry, farm viability, marketing and promotion, farmland ecology and protection, plant and animal health and quarantine, pesticides, mosquito abatement, pest survey and response, food policy and security, and, in collaboration with the department of health, public health as it relates to farm production and direct marketing of farm products, and those agreed upon through memorandum of agreement with the department of health or other state agencies. The department of health shall continue to act as the lead agency for all public health issues in the state pursuant to chapter 1 of title 23. Nothing herein contained shall limit the department of health’s statutory authority, nor shall any provision herein be construed as a limitation upon the statutory authority of the department of health granted to the department under title 23, nor shall any provision herein be construed to limit the authority of the department of environmental management to enter into memoranda of agreement with any governmental agency. The chief of the division of agriculture shall report directly to the director;
  4. A division of coastal resources that shall carry out those functions of the department relating to harbors and harbor lines, pilotage, flood control, shore development, construction of port facilities, and the registration of boats and such other functions and duties as may, from time to time, be assigned by the director, except that the division shall not be responsible for the functions of inspection of dams and reservoirs, approving plans for construction or improvement of dams, reservoirs, and other structures in non-tidal waters, and the operation of stream-gauging stations in cooperation with the United States Geological Survey, and provided, further, that the division and its staff shall be responsible through the director of environmental management to the coastal resources management council, and the chief and the staff of the division shall serve as staff to the council;
  5. A division of planning and development that shall carry out those functions of the department relating to planning, programming, acquisition of land, engineering studies, and such other studies, as the director may direct, and that shall work with the Rhode Island board of education, with educational institutions at all levels, and with the public in the dissemination of information and education relating to natural resources, and shall perform the publication and public relations functions of the department, the functions of inspection of dams and reservoirs, approving plans for construction or improvement of dams, reservoirs, and other structures in non-tidal waters, and the operation of stream-gauging stations in cooperation with the United States Geological Survey;
  6. A division of enforcement that shall enforce all of the laws and regulations of the department and the coastal resources management council, that shall cooperate with the other enforcement agencies of the state and its municipalities, and that shall administer all of the policing, enforcing, licensing, registration, and inspection functions of the department and such other functions and duties as may, from time to time, be assigned by the director;
  7. A division of forest environment that shall carry out those functions of the department relating to the administration of forests and natural areas, including programs for utilization, conservation, forest fire protection, and improvements of these areas; assisting other agencies and local governments in urban programs relating to trees, forests, green belts, and environment and such other functions and duties as may, from time to time, be assigned by the director;
    1. A division of boating safety that shall carry out those functions of the department relating to the development and administration of a coordinated, safe boating program in accordance with the Model Safe Boating Act of 1971 as approved by the National Association of State Boating Law Administrators.
    2. Administration of the division of boating safety shall be the responsibility of the state boating law administrator whose duties shall include:
      1. The enforcement of all laws relating to the act; and
      2. The powers vested in the state boating law administrator and boating safety enforcement officer shall include the enforcement of laws, rules and regulations relating to “Regulation of Boats,” chapter 22 of title 46 and shall also include the power to:
        1. Execute all warrants and search warrants for the violation of laws, rules, and regulations relating to the act.
        2. Serve subpoenas issued for the trial of all offenses hereunder.
        3. To carry firearms or other weapons, concealed or otherwise, in the course of, and in performance of, their duties under this chapter.
        4. To arrest without warrant and on view any person found violating any law, rule, or regulation relating to the act; take that person before a court having jurisdiction for trial; detain that person in custody at the expense of the state until arraignment; and to make and execute complaints within any district to the justice or clerk of the court against any person for any of the offenses enumerated under the act committed within the district.
        5. Boating safety enforcement officers shall not be required to give surety for costs upon any complaint made by him or her.
    3. The development and administration of a coordinated, safe boating program.
    4. The establishment and enforcement of such rules and regulations as are deemed necessary to achieve the purposes of the Model Safe Boating Act as approved by the state boating law administrators.
    5. The state boating law administrator shall serve as the liaison to the United States Coast Guard; and
  8. A division of marine fisheries management that shall carry out those functions of the department relating to the administration, management, and harvest of marine animal and plant species found in Rhode Island marine waters, including, but not limited to: stock assessments of marine species; harvest of marine species regulated under a regional federal fisheries management plan; the review of aquaculture applications before the CRMC; a commercial fishing licensing program; fixing seasons, bag limits, size limits, possession limits, and methods of taking on any marine plant and animal species; and such other related functions and duties as may be assigned by the director.

History of Section. G.L. 1956, § 42-17.1-4 ; P.L. 1965, ch. 137, § 1; P.L. 1970, ch. 216, §§ 1, 2; P.L. 1971, ch. 279, § 2; P.L. 1973, ch. 197, § 1; P.L. 1974, ch. 163, § 1; P.L. 1976, ch. 327, § 1; P.L. 1976, ch. 329, § 3; P.L. 2011, ch. 368, § 1; P.L. 2014, ch. 275, § 1; P.L. 2014, ch. 331, § 1; P.L. 2017, ch. 180, § 1; P.L. 2017, ch. 191, § 1; P.L. 2017, ch. 242, § 1; P.L. 2017, ch. 382, § 1.

Compiler’s Notes.

P.L. 2014, ch. 275, § 1, and P.L. 2014, ch. 331, § 1 enacted nearly identical amendments to this section.

This section was amended by four acts (P.L. 2017, ch. 180, § 1; P.L. 2017, ch. 191, § 1; P.L. 2017, ch. 242, § 1; P.L. 2017, ch. 382, § 1) as passed by the 2017 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all four acts.

P.L. 2017, ch. 180, § 1, and P.L. 2017, ch. 382, § 1 enacted identical amendments to this section.

P.L. 2017, ch. 191, § 1, and P.L. 2017, ch. 242, § 1 enacted identical amendments to this section.

42-17.1-5. Deputy director — Assistant directors and heads of divisions.

There shall be a deputy director for environmental quality in the unclassified service and appointed by the governor, and an assistant director for operations, an assistant director for regulation, an assistant director for legal services, and an assistant director for administration, all of whom shall be in the classified service; and a head of each of the divisions of the department, all of whom shall be in the classified service.

History of Section. G.L. 1956, § 42-17.1-5 ; P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2; P.L. 1978, ch. 131, § 7; P.L. 1988, ch. 239, § 1.

42-17.1-6. Advisory council on environmental affairs.

  1. There shall be established an advisory council on environmental affairs consisting of sixteen (16) members who shall be appointed by the governor. It shall be the responsibility of the council to advise the governor, the environmental standards board and the director on matters involving environmental management and natural resources. The respective chairpersons of the solid waste management council, the coastal resources management council, the water resources board, the joint committee on environment of the general assembly and the chief of the statewide planning program shall be ex officio members.
    1. The governor shall appoint at least one member to represent local conservation commissions, one member representing established environmental action groups within the state, one member representing hunting or sports fishing groups, one member representing the commercial fisheries industry, and one member representing agriculture. The remaining six (6) members shall be appointed from the general public having regard, among other factors, to their qualifications, experience, and interest in some one or more aspects of natural resources and environmental management and public or environmental health.
    2. When this chapter shall take effect, the governor shall appoint three (3) members of the council to serve until the first day of March, 1978, four (4) members to serve until the first of March, 1979, and four (4) members to serve until the first day of March, 1980, and all to serve until their successors are appointed and qualified. In the month of February, 1978, and in the month of February in each year thereafter, the governor shall appoint successors to the members of the council whose terms shall expire in such year, to hold office commencing on the first day of March in said years for a two (2) year term and until their respective successors are appointed and qualified.
    3. Any vacancy which may occur in the council shall be filled by the governor for the remainder of the unexpired term.
  2. The members of the council shall meet initially at the call of the governor and shall at their first meeting elect a chairperson, a secretary, and any other officers which they may find necessary. Thereafter, the council shall meet at least quarterly. The council shall make suggestions to and shall advise the governor, the environmental standards board, and the director of the department concerning the policies, plans, and goals of the department and concerning the problems of the state within the scope of the functions of the department and shall, at least as often as annually and not later than January 15 of each year, make recommendations as to the policies, objectives, and programs of the department, such recommendations to be submitted to the governor, the general assembly, and the department.
  3. The director of the department of environmental management shall provide appropriate staff and clerical support to the council.

History of Section. G.L. 1956, § 42-17.1-6 ; P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2; P.L. 1979, ch. 24, § 1; P.L. 2007, ch. 340, § 19.

42-17.1-7. Rules and regulations.

Rules and regulations prepared by any department, division, board, commission, or other agency, the functions of which are transferred by this chapter to the department of environmental management, which rules and regulations are not in conflict with this chapter, shall continue in force until such time as the director of the department of environmental management shall issue new rules and regulations governing such activity.

History of Section. G.L. 1956, § 42-17.1-7 ; P.L. 1965, ch. 137, § 1.

42-17.1-8. Designation and assignment of functions.

Whenever the duties of the head of any existing department, division, board, commission, or other agency or of any other officer are prescribed by law, and the duties of such person have been or shall in the future be transferred to the department of environmental management under this chapter, the director of the department of environmental management may designate some officer or other subordinate within his or her department to perform such duties; provided, however, that any other provision of this chapter notwithstanding, the functions, powers and duties of the chief of the division of parks and recreation as set forth in title 32, entitled “Parks and Recreational Areas,” as amended, in chapter 22.5 of title 23, entitled “Drowning Prevention and Lifesaving,” as amended, and in any other general or public law, and the functions, powers, and duties of the chief of the division of harbors and rivers as set forth in title 46, entitled “Waters and Navigation,” as amended, and in any other general or public law, shall not be diminished; provided further, however, that all planning and law enforcement functions, powers, duties, and personnel shall be transferred to the divisions established by §§ 42-17.1-4(5) and 42-17.1-4(6) of this chapter.

History of Section. G.L. 1956, § 42-17.1-8 ; P.L. 1965, ch. 137, § 1; P.L. 1977, ch. 182, § 2.

Compiler’s Notes.

The reference in this section to subdivisions 42-17.1-4(E) and 42-17.1-4(F) was changed to subdivisions 42-17.1-4(5) and 42-17.1-4(6) to reflect the amendment to that section.

42-17.1-9. Assumption of duties.

Except as otherwise provided in this chapter, the director of the department of environmental management assuming any duties formerly imposed upon any other department, division, board, commission, or other agency shall perform those duties, notwithstanding that those duties were formerly performed by a board, commission, or single officer. Any ruling, decision, or order made by such head with regard to matters within his or her jurisdiction shall be subject to any existing right of appeal to a court of competent jurisdiction.

History of Section. G.L. 1956, § 42-17.1-9 ; P.L. 1965, ch. 137, § 1.

42-17.1-9.1. User fees at state beaches, parks, and recreation areas.

  1. The department of environmental management in pursuance of its administrative duties and responsibilities may charge a user fee for any state beach, or recreational area under its jurisdiction, and fees for the use of its services or facilities.
  2. The fee may be on a daily or annual basis, or both, and may be based on vehicle parking or other appropriate means. The fees may recognize the contribution of Rhode Island taxpayers to support the facilities in relation to other users of the state’s facilities. The fee structure may acknowledge the need to provide for all people, regardless of circumstances.
  3. An additional fee for camping and other special uses may be charged where appropriate. Rates so charged should be comparable to equivalent commercial facilities.
  4. All such fees shall be established after a public hearing.
    1. All daily fees from beach parking, which shall also include fees charged and collected at Ninigret conservation area and Charlestown breachway, shall be shared with the municipality in which the facility is located on the basis of seventy-three percent (73%) retained by the state and twenty-seven percent (27%) remitted to the municipality; provided, further, from July 1, 2016, until October 1, 2021, the beach fees charged and collected under this subsection shall be equal to those in effect on June 30, 2011.
    2. Notwithstanding subsection (e)(1), effective July 1, 2021, the fees charged and collected for facilities located in the town of Westerly may exceed those in effect on June 30, 2011, in an amount to be reasonably determined by the department of environmental management.
  5. Fifty percent (50%) of all user and concession fees received by the state shall be deposited as general revenues. For the year beginning July 1, 1979, the proportion of user and concession fees to be received by the state shall be sixty-five percent (65%); for the year beginning July 1, 1980, eighty-five percent (85%); and for the year beginning July 1, 1981, and all years thereafter, one hundred percent (100%). The general revenue monies appropriated are hereby specifically dedicated to meeting the costs of development, renovation of, and acquisition of state-owned recreation areas and for regular maintenance, repair and operation of state-owned recreation areas. Purchases of vehicles and equipment and repairs to facilities shall not exceed four hundred thousand dollars ($400,000) annually. Notwithstanding the provisions of § 37-1-1 or any other provision of the general laws, the director of the department of environmental management is hereby authorized to accept any grant, devise, bequest, donation, gift, or assignment of money, bonds, or other valuable securities for deposit in the same manner as provided above for user and concession fees retained by the state.
  6. No fee shall be charged to any school or other nonprofit organization provided that a representative of the school or other organization gives written notice of the date and time of their arrival to the facility.

History of Section. P.L. 1973, ch. 191, § 1; P.L. 1975, ch. 152, § 1; P.L. 1976, ch. 65, § 1; P.L. 1977, ch. 182, § 2; P.L. 1979, ch. 288, § 1; P.L. 1981, ch. 291, art. 6, § 1; P.L. 1987, ch. 217, § 1; P.L. 1988, ch. 129, art. 27, § 1; P.L. 1991, ch. 44, art. 76, § 4; P.L. 1992, ch. 133, art. 20, § 1; P.L. 1993, ch. 138, art. 15, § 3; P.L. 1995, ch. 370, art. 40, § 131; P.L. 1998, ch. 31, art. 8, § 2; P.L. 1998, ch. 64, § 1; P.L. 2002, ch. 65, art. 13, § 1; P.L. 2007, ch. 340, § 19; P.L. 2011, ch. 151, art. 6, § 1; P.L. 2016, ch. 142, art. 13, § 19; P.L. 2019, ch. 88, art. 5, § 4; P.L. 2021, ch. 162, art. 6, § 5, effective July 1, 2021.

42-17.1-9.2. Repealed.

Repealed Sections.

This section (P.L. 1988, ch. 129, art. 27, § 2), relating to administrative expenses on behalf of open space and recreational areas, was repealed by P.L. 2007, ch. 340, § 20, effective July 7, 2007.

42-17.1-10. Construction of chapter.

This chapter shall be construed liberally in aid of its declared purpose, which purpose is the coordination of functions within one department and the allocation of these functions to the department of environmental management established by this chapter.

History of Section. P.L. 1965, ch. 137, § 10.

42-17.1-11. Severability.

If any provision of this chapter or of any rule or regulation made thereunder, or the application thereof to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule, or regulation and the application of such provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 1965, ch. 137, § 11.

42-17.1-12. Auxiliary marine patrol.

The director of the department of environmental management is authorized to recruit, train and organize a volunteer auxiliary marine patrol of such size and qualification as he or she shall determine; provided, however, that the total membership in the auxiliary marine patrol shall not exceed fifty (50) persons. In selecting those persons who shall become members of the auxiliary marine patrol, the director of the department of environmental management shall consult with and seek the advice and assistance of local harbor masters and appropriate city and town officials, provided; however, that the auxiliary marine patrol shall at all times be under the direction of the director of the department of environmental management and subject to the rules and regulations as prescribed by the director. Members of the auxiliary marine patrol shall carry out such duties and functions as may be assigned to them from time to time by the director of the department of environmental management.

History of Section. G.L. 1956, § 42-17.1-12 ; P.L. 1969, ch. 4, § 1.

42-17.1-13. Duties and limitations.

Members of the auxiliary marine patrol shall be equipped with uniforms prescribed by the director and delegated specific powers and duties consistent with those now granted to other members of the department of environmental management and divisions thereof. They may bear and use firearms only when specifically authorized to do so by the director and only when in uniform and assigned to active duty. The duties of the members of the auxiliary marine patrol shall include, but in no way be limited to, the patrol of all harbors, rivers, docks, and other waterways of this state and the prevention of vandalism and theft of all other property used or enjoyed in connection therewith. The patrol may also be called to serve and exercise power and duties consistent with those employed by full time members of the department during an emergency or theoretical emergency. The members of the auxiliary marine patrol will serve without pay.

History of Section. G.L. 1956, § 42-17.1-13 ; P.L. 1969, ch. 4, § 1.

42-17.1-14. Auxiliary marine patrol — Service and benefits.

In the event of participation in emergency services, the members of the state marine auxiliary patrol shall have the same immunities and privileges as apply to the regular members of the department of environmental management. All members of the volunteer auxiliary marine patrol shall be compensated for death, disability or injury incurred while in training for or on auxiliary marine patrol duty under the provisions as follows: (1) all medical expenses incurred as a result of those injuries shall be paid by the state; (2) death and disability payments shall be paid in accordance with those provisions relating to compensation for injuries causing disability or causing death to full time members of the department of environmental management in the course of performance of their duties. In the computation of benefits, any member of the volunteer auxiliary marine patrol suffering an injury causing disability or causing death shall be construed to have been receiving the amount of salary paid to the lowest grade of full time members of the department of environmental management at the time of injury or death.

History of Section. G.L. 1956, § 42-17.1-14 ; P.L. 1969, ch. 4, § 1.

42-17.1-15. Trooper Daniel L. O’Brien Pavilion.

The pavilion building at East Matunuck state beach shall hereafter be named the “Trooper Daniel L. O’Brien Pavilion,” and an appropriate plaque in posthumous honor of Trooper O’Brien shall be erected at that location.

History of Section. P.L. 1981, ch. 7, § 1.

42-17.1-15.1. Frederick J. Benson Pavilion.

The pavilion building at Block Island State Beach shall hereafter be named and known as the “Frederick J. Benson Pavilion.”

History of Section. P.L. 2004, ch. 6, § 2.

42-17.1-16. Fees for use of state port facilities at Galilee.

All fees collected by the department of environmental management for use of state port facilities at Galilee in the town of Narragansett, including fees collected for leases, licenses, or permits involving land, buildings, docks, piers, parking, or berthing space, shall be deposited as general revenues.

History of Section. P.L. 1983, ch. 163, § 1; P.L. 1990, ch. 65, art. 22, § 1; P.L. 1993, ch. 138, art. 15, § 3; P.L. 1995, ch. 370, art. 40, § 131.

42-17.1-16.1. Fees for use of state port facilities at Newport — Development fund.

All fees collected by the department of environmental management for use of state port facilities in Newport, including fees collected for leases, licenses, or permits involving land, buildings, docks, piers, parking, or berthing space, shall be deposited as general revenues.

History of Section. P.L. 1989, ch. 362, § 1; P.L. 1995, ch. 370, art. 40, § 131.

42-17.1-17. Transfer of powers and functions from department of environmental management.

There are hereby transferred to the department of administration:

  1. Those functions of the department of environmental management which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of environmental management who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of environmental management as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 7; P.L. 2010, ch. 23, art. 7, § 9; P.L. 2011, ch. 151, art. 9, § 14; P.L. 2012, ch. 241, art. 4, § 22.

Effective Dates.

P.L. 2011, ch. 151, art. 9, § 14, provides that the amendment to this section by that act takes effect on January 1, 2012.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-17.1-18. Transfer of function from the department of community affairs.

  1. There is hereby transferred to the department of environmental management that function formerly administered by the department of community affairs relating to the sewage and water supply failure fund established by chapter 44.1 of this title.
  2. In addition to any of its other powers and responsibilities, the department is authorized and empowered to accept any grants made available by the United States government or any agency thereof, and the department, with the approval of the governor, is authorized and empowered to perform such acts and enter into all necessary contracts and agreements with the United States of America or any agency thereof as may be necessary in such manner and degree as shall be deemed to be in the best interest of the state. The proceeds of any grants so received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of the grant or grants.

History of Section. P.L. 1985, ch. 181, art. 61, § 7.

42-17.1-19. Notification by director.

Prior to a hearing at which the director of environmental management seeks to adopt, modify, or repeal standards for air quality, water quality, groundwater quality, or individual sewage disposal systems, the director shall notify the chairperson of the joint committee on water resources and the chairperson of the joint committee on environment and energy of the general assembly and the directors of the departments of administration and health and provide them with copies of the proposed standards. In addition, the director shall annually provide the general assembly with a copy of all standards and regulations adopted by the department in the previous calendar year.

History of Section. P.L. 1985, ch. 494, § 2.

42-17.1-20. Powers and duties of deputy director for environmental quality.

The deputy director for environmental quality shall have the following powers and duties:

  1. Oversight of and participation in the environmental quality study commission created by § 42-17.1-21 ;
  2. Collaboration with the director of the department of environmental management to effectuate a smooth operation of regulatory functions;
  3. Preparation of a budget to address the needs of the environmental regulatory programs in fiscal year 1990;
  4. Subject to the authority of the director, exercise of all functions currently assigned to the director of the department of environmental management within the divisions of air and hazardous materials, water resources, and groundwater and freshwater wetlands.

History of Section. P.L. 1988, ch. 239, § 2.

42-17.1-21. Repealed.

Repealed Sections.

This section (P.L. 1988, ch. 239, § 2) concerning the environmental quality study commission, was repealed by P.L. 1989, ch. 344, § 2, effective July 1, 1990.

42-17.1-22. Ice safety program.

The department of environmental management is hereby authorized and directed to develop and implement an ice safety program for elementary school students to instruct those students in ice safety issues. The department shall establish a program for ice safety instructors who shall conduct ice safety programs at elementary schools in the state during the months of October, November and December. The department shall develop program content and instructional material to administer the program.

History of Section. P.L. 1997, ch. 177, § 1.

42-17.1-23. Certification of underground storage tank professionals.

No underground storage tank (“UST”) or piping system associated therewith shall be installed, substantially modified, closed or precision tightness tested; nor shall any corrosion protection system be installed, repaired or maintained on any such UST or associated piping system unless such work is performed by, or in the presence of, a person who holds a valid, appropriate certification issued in accordance with chapter 27 of title 28 of the Rhode Island general laws.

History of Section. P.L. 1998, ch. 324, § 1.

42-17.1-23.1. Transfer of functions and resources — Underground storage tanks.

  1. Resources of the underground storage tank financial responsibility review board including, but not limited to property, employees, and accounts are hereby transferred to the department of environmental management.
  2. As part of the above transfer, all employees of the underground storage tank financial responsibility review board shall be transferred to the classified service. The director of the department of environmental management, following consultation with the personnel administrator, shall be responsible for assigning final class specifications with salaries commensurate with the duties and responsibilities assigned. The personnel administrator shall take into consideration existing classifications currently within the classified service classification and pay plan.
  3. Transferred employees who return to service with the state of Rhode Island directly from uninterrupted employment with the Rhode Island underground storage tank financial review board, henceforth referred to as “UST Board” shall have their length of service at the UST Board deemed to be uninterrupted active state service for purposes of service credits in the state retirement system.
  4. Employees who subsequently become employees of the department of environmental management as a result of this transfer may utilize their term of service with the UST Board for the purposes of longevity computation as it applies to wages, vacation time and longevity increases. In addition, accrued vacation time, sick leave, and all other benefits with the UST Board may be transferred.

History of Section. P.L. 2006, ch. 246, art. 27, § 2.

42-17.1-24. Dredging and dredged material management.

The department shall adopt, not later than January 1, 2002, integrated rules for its powers and duties, including, but not limited to, those for water quality, ground water protection, and fish and wildlife, as they pertain to dredging and dredged material management. The rules shall, at a minimum: (1) treat dredging and dredged material management and monitoring as a distinct class of activities, to be regulated on the basis of the nature and characteristics of the dredged material; (2) be consistent with the purposes and requirements of the Marine Waterways and Boating Facilities Act of 2001, chapter 6.1 of title 46; (3) provide for a single decision for the department, made by the director, on applications made pursuant to § 46-6.1-6 ; and (4) establish procedures for identification of appropriate sites and areas for upland beneficial use and disposal of dredged material.

History of Section. P.L. 2001, ch. 144, § 3; P.L. 2001, ch. 163, § 3.

42-17.1-25. Continuity of legal authority and administrative functions.

The provisions of this chapter entitled “Department of Environmental Management” that are in effect on June 30, 2002 shall remain in full force and effect and the legal existence, powers, duties, and functions of the department of environmental management shall not be amended, altered, affected, or otherwise impaired by the repeal of the department of the environment, established by Chapter 461 of the 1990 Public Laws. In order to ensure continuity, the functions, authorities, programs, and activities of the department of environmental management and any other boards, commissions, departments, and/or agencies that would have been affected by enactment of chapter 17.1 of this title entitled “Department of the Environment” shall remain unaffected, regardless of the repeal, by Chapter 461 of the 1990 Public Laws, of this chapter entitled “Department of Environmental Management.”

History of Section. P.L. 2002, ch. 65, art. 30, § 3.

42-17.1-27. Eisenhower House — Rental fees.

  1. There is hereby established within the department of environmental management a restricted-receipt account entitled “Eisenhower house.” All proceeds from rental fees for the use of the Eisenhower house and its surrounding grounds shall be deposited into this account and used for reinvestment and maintenance of the facility. The rental fees for the use of Eisenhower house and surrounding grounds shall be established by regulation. The department of environmental management may require certain attendants to be present during rental hours, and may require the lessees to reimburse the cost of such service provided to reflect the actual cost to the department. The department may also require reasonable amounts of liability insurance to be obtained by the lessee.
  2. The department of environmental management and the state shall not be civilly liable for the acts or omissions of the lessees of the Eisenhower house.

History of Section. P.L. 2017, ch. 302, art. 7, § 4.

42-17.1-45. No prohibition on pets.

  1. Notwithstanding any provision of this chapter to the contrary, the department shall not promulgate or enforce any rule or regulation that would prohibit a pet dog or cat from accompanying its owner or caretaker at any state owned campground.
  2. Notwithstanding the provisions of subsection (a) of this section, nothing in this section shall be deemed to allow pets within any state beach facility that includes a bathing beach licensed by the department of health pursuant to chapter 21 of title 23, unless the bathing beach portion of the facility is sufficiently isolated from other public areas within the facility.

History of Section. P.L. 2005, ch. 333, § 1.

Chapter 17.2 Ski Tramways

42-17.2-1. Declaration of policy.

It shall be the policy of the state of Rhode Island to prevent unnecessary hazards in the operation of ski tows, lifts, and tramways, to insure that reasonable design and construction are used, that accepted safety devices are provided for and that periodic inspections and adjustments are made, all for the purpose of making safe the operation of ski tows, ski lifts, and passenger tramways.

History of Section. G.L. 1956, § 42-17.2-1 ; P.L. 1969, ch. 127, § 1.

Comparative Legislation.

Ski tramways:

Conn. Gen. Stat. § 29-201 et seq.

Mass. Ann. Laws ch. 143, § 71H et seq.

Collateral References.

Ski resort’s liability for skier’s injuries resulting from condition of ski run or slope. 55 A.L.R.4th 632.

42-17.2-2. Definitions.

The following terms shall be construed as follows:

  1. “Department”  means the department of environmental management.
  2. “Industry”  means the activities of all those persons in the state who own or control the operation of passenger tramways.
  3. “Operator”  is a person who owns or controls the operation of a passenger tramway. The word “operator” includes the state or any political subdivision.
  4. “Passenger tramway”  means a device used to transport passengers uphill on skis or in cars on tracks or suspended in the air, by the use of steel cables, chains or belts or by ropes and usually supported by trestles or towers with one or more spans. The term “passenger tramway” includes the following:
    1. “Chair lift”  , a type of transportation on which passengers are carried on chairs suspended in the air and attached to a moving cable, chain or link belt supported by trestles or towers with one or more spans, or similar devices.
    2. “Jay bar, T bar, poma lift, platter pull, so called”  , and similar types of devices, are means of transportation which pull skiers riding on skis by means of an attachment to a main overhead cable supported by trestles or towers with one or more spans.
    3. “Multi-car passenger tramway”  , a device used to transport passengers in several open or enclosed cars attached to, and suspended from, a moving wire rope, or attached to a moving wire rope and supported on a standing wire rope, or similar devices.
    4. “Rope tow”  , a type of transportation which pulls the skiers riding on skis as the skier grasps the rope manually, or similar devices.
    5. “Skimobile”  , a device in which a passenger car running on steel or wooden tracks is attached to and pulled by a steel cable, or similar devices.
    6. “Two-car passenger tramway”  , a device used to transport passengers in two (2) open or enclosed cars attached to, and suspended from, a moving wire rope, or attached to a moving wire rope and supported on a standing wire rope, or similar devices.

History of Section. G.L. 1956, § 42-17.2-2 ; by P.L. 1969, ch. 127, § 1; P.L. 1979, ch. 355, § 2; P.L. 1988, ch. 84, § 85.

42-17.2-3. Repealed.

Repealed Sections.

This section (G.L., § 42-17.2-3 , as enacted by P.L. 1969, ch. 127, § 1), concerning the passenger tramway board, was repealed by P.L. 1979, ch. 355, § 1. The legislative authority for the passenger tramway board was to have ceased as of June 30, 1979 by P.L. 1978, ch. 387, § 1.

42-17.2-4. Rules, regulations, and codes.

  1. The director of environmental management may adopt reasonable rules, regulations, and codes relating to public safety in the construction, operation, maintenance, and inspection of passenger tramways. The rules, regulations, and codes authorized hereunder shall conform as nearly as practicable to established standards, if any, and shall not be discriminatory in their application to operators of passenger tramways.
    1. The rules, regulations, and codes shall be adopted only after public hearing, notice of which shall be published in a newspaper of general circulation in this state at least fourteen (14) days before holding the hearing. The director of environmental management shall also give notice of the hearing by mail to each registered operator at least fourteen (14) days before holding it.
    2. At the hearing the director of environmental management shall permit any interested person to present information, views, and arguments with respect to the rules, regulations, or codes, either orally or in written form. A summary of the text of the rules, regulations, and codes adopted by the director of environmental management shall be published by the department in two (2) newspapers of general circulation in the state and each registered operator shall be furnished with two (2) copies thereof. The rules, regulations, and codes shall become effective upon such date subsequent to publication as required in this section.
  2. The foregoing procedure shall be followed by the director of environmental management in amending or appealing any of its rules, regulations, or codes. Rules, regulations, or codes adopted by the director of environmental management shall in no way reduce or diminish the standard of care imposed upon passenger tramway operators under existing law.

History of Section. G.L. 1956, § 42-17.2-4 ; P.L. 1969, ch. 127, § 1; P.L. 1979, ch. 355, § 2; P.L. 2007, ch. 340, § 21.

42-17.2-5. Enforcement.

No person shall operate a passenger tramway unless the tramway has been inspected by a qualified inspector of an insurance company underwriter and has a current insurance policy in force written by an insurance company authorized to do business within the state in an amount of not less than five hundred thousand dollars ($500,000) per occurrence or an aggregate of not less than one million dollars ($1,000,000) for liability for injury to persons arising out of the use of the tramway. The annual inspection report and certificate of insurance coverage shall be filed with the department prior to the first day of the operation each year.

History of Section. P.L. 1988, ch. 288, § 1.

Repealed Sections.

Former § 42-17.2-5 (P.L. 1969, ch. 127, § 1; P.L. 1979, ch. 355, § 2), concerning enforcement and certificates of compliance, was repealed by P.L. 1988, ch. 288, § 1, effective June 7, 1988, and the material in the above section was substituted therefor.

42-17.2-6. Operators to pay cost of inspection.

The expenses of the department in connection with making the inspections under § 42-17.2-5 shall be paid in the first instance by the department. However, each operator shall, upon notification by the department of the amount due, reimburse the department for the expense of specialized assistance which may be employed by the department in making inspections. The department shall not charge in excess of five dollars ($5.00) per hour for the services of special assistants. It may include traveling time and expenses in addition. The reimbursement shall be credited to the revolving fund created under this chapter.

History of Section. G.L. 1956, § 42-17.2-6 ; P.L. 1969, ch. 127, § 1.

42-17.2-7. Registration and fees.

A passenger tramway shall not be operated in this state unless the operator thereof has been registered by the department. On or before the first day of November in each year, every operator of a passenger tramway shall apply to the department, on forms prepared by it, for registration hereunder. The application shall contain such information as the department may require and shall be accompanied by a registration fee of fifteen dollars ($15.00).

History of Section. G.L. 1956, § 42-17.2-7 ; P.L. 1969, ch. 127, § 1.

42-17.2-8. Orders.

If, after investigation, the department finds that a violation of any of the rules, regulations, or codes exists, or that there is a condition in passenger tramway construction, operation or maintenance endangering the safety of the public, it shall forthwith issue its written order setting forth its findings, the corrective action to be taken, and fixing a reasonable time for compliance therewith. The order shall be served upon the operator involved by registered mail and shall become final unless the operator applies to the board for a hearing in the manner provided in chapter 35 of this title with the right of appeal as therein specified.

History of Section. G.L. 1956, § 42-17.2-8 ; P.L. 1969, ch. 127, § 1.

42-17.2-9. Suspension.

If any operator fails to comply with a lawful order issued under § 42-17.2-8 , the department may order the operator to cease operations for such time as it considers necessary for the protection of the safety of the public.

History of Section. G.L. 1956, § 42-17.2-9 ; P.L. 1969, ch. 127, § 1.

42-17.2-10. Penalties.

  1. Operating without registration.  Any operator who operates a passenger tramway without being registered by the department shall be fined not more than fifty dollars ($50.00) for each day of operation.
  2. After suspension.  Any person who operates a passenger tramway after being ordered to cease operations shall be fined not more than one hundred dollars ($100) for each day of illegal operation.

History of Section. G.L. 1956, § 42-17.2-10 ; P.L. 1969, ch. 127, § 1.

Chapter 17.3 Environmental Standards Board [Repealed.]

42-17.3-1, 42-17.3-2. Repealed.

Repealed Sections.

Former §§ 42-17.3-1 and 42-17.3-2 (P.L. 1977, ch. 182, § 3) were repealed by P.L. 1990, ch. 461, § 1, as amended by P.L. 1992, ch. 133, art. 114, § 3, effective July 1, 1993.

Chapter 17.4 Wastewater Treatment Plants

42-17.4-1. Board of certification of operators of wastewater treatment facilities.

    1. There is hereby created a board of certification of operators of wastewater treatment facilities to insure the proper management, operation, and maintenance of wastewater treatment facilities.
    2. The board shall consist of seven (7) persons, including the director of the department of environmental management, or his or her designee; the director of the department of health, or his or her designee; and five (5) members appointed by the governor. Of the appointive members of the board, one shall be representative of the Rhode Island League of Cities and Towns, one shall be an educator in the field of sanitary engineering, one shall be an active qualified operator of a publicly owned wastewater treatment facility who presently holds a valid voluntary certificate from the New England Water Pollution Control Association or a mandatory certificate from another state and is an active member of the Narragansett Water Pollution Control Association, one shall be a municipal director of public works who has general supervisory authority for a wastewater treatment facility, and one shall be a representative of a business, labor, industry, or governmental employees labor union.
  1. Each member of the board shall serve for a term of four (4) years; provided, however, that of the initial members appointed to the board by the governor, one shall be appointed for a term of two (2) years, two (2) shall be appointed for terms of three (3) years, and two (2) shall be appointed for terms of four (4) years. As the term of office of a member of the board expires, his or her successor shall be appointed in like manner for a term of four (4) years provided that a member shall continue to serve until an appointment is made by the governor. Any vacancy shall be filled by the governor for the unexpired term.
  2. Any member of the board may be removed from office by the governor for good cause.

History of Section. P.L. 1978, ch. 282, § 1.

Comparative Legislation.

Wastewater treatment:

Conn. Gen. Stat. §§ 4-28, 22a-416 et seq.

Mass. Ann. Laws ch. 21, § 30A et seq.

Collateral References.

Necessity and sufficiency of environmental impact statements under § 102(2)(C) of National Environmental Policy Act of 1969 (42 U.S.C. § 4332(2)(C)) cases involving pollution abatement and related projects. 76 A.L.R. Fed. 563.

42-17.4-2. Compensation for board members.

Each member of the board shall serve without compensation; provided, however, he or she shall be paid the necessary traveling expenses actually incurred in the discharge of his or her official duties.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-3. Assistance to board.

  1. The director of the department of environmental management shall provide assistance to the board in carrying out the provisions of this chapter. The director shall provide office space for meetings of the board, necessary record-keeping assistance, and clerical and staff assistance.
  2. The division of personnel of the department of administration shall provide assistance to the board to administer, prepare, and grade any examinations, as deemed necessary by the board. The results of the examinations shall be forwarded to the board for their action.
  3. Nothing in this section shall prohibit the board from hiring its own employees.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-4. Definitions.

As used in this chapter:

  1. “Assistant superintendent” means the individual who is an operator who is assigned the direct responsibility for the management, operation and maintenance of a wastewater treatment facility in the absence of the superintendent and who shall have a certificate equal to the grade or classification of the wastewater treatment facility.
  2. “Board” means the board of certification established by § 42-17.4-1 to insure the proper management, operation and maintenance of wastewater treatment facilities by certifying an individual to be qualified to be an operator.
  3. “Certificate” means a certificate of competency issued by the board to an individual to operate one or more specified classes of wastewater treatment facilities.
  4. “Operator” means an individual who is assigned the responsibility on one or more mechanical treatment units, processes, or other important functions at a wastewater treatment facility.
  5. “Person” means any individual, partnership, firm, association, joint venture, public or private corporation, trust estate, commission, board, public or private institution, utility, cooperative, municipality or any other political subdivision of this state, any interstate body, or any other legal entity.
  6. “Superintendent” means the individual who is an operator who is assigned the direct responsibility for the management, operation and maintenance of a wastewater treatment facility during all working shifts at the facility and who shall hold a certificate equal to the grade or classification of the wastewater treatment facility. It does not apply to any official who does not work at the wastewater treatment facility as an operator.
  7. “Wastewater” means used water delivered to a wastewater treatment facility. From the standpoint of source, it may be a combination of the liquid and water-carried wastes from residences, commercial buildings, industrial plants, and institutions, together with any groundwater, surface water, and storm water that may be present.
  8. “Wastewater treatment facility” means an arrangement of devices and structures excluding septic tanks constructed and installed for the purpose of treatment of wastewater from domestic, commercial or industrial sources or combinations thereof. Privately-owned wastewater treatment facilities which treat predominately industrial wastes shall be excluded from the provisions of this chapter by the board.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-5. Powers and duties of board.

The board shall:

  1. Classify all wastewater treatment facilities as to their size and type and establish specifications for certification of operators of each class of wastewater treatment facilities;
  2. Determine by examination, and from the applicant’s training and experience, the class of certificate, if any, he or she will be issued. Examinations shall be held at least once each year at a time and place designated by the board;
  3. Adopt such rules and regulations as it deems necessary to carry out the provisions of this chapter;
  4. Provide for the issuance of a non-renewable provisional certificate to an individual where the board deems necessary; provided, however, that any individual receiving a provisional certificate shall pass the examinations and meet other requirements for such position within one year after issuance of the certificate;
  5. Study the feasibility of requiring mandatory certification of superintendents and assistant superintendents of wastewater treatment facilities which treat predominantly industrial wastewaters and report their findings to the general assembly on or before January 1, 1980;
  6. When taking action with regard to subdivisions (1) — (5) above, consider generally applicable criteria, regulations, and guidelines developed by the association of boards of certification for operating personnel in water and wastewater utilities.
  7. Keep records of its proceedings and of all applications for certification.
  8. Submit to the governor at the end of each fiscal year a report on its transactions of that year and transmit to him or her a complete statement of the receipts and expenditures of the board, attested by affidavits of its chairperson and secretary.
  9. Encourage all operators to attend classes, seminars, and/or other educational programs periodically to keep abreast of changes and advances in the fields of wastewater treatment and management.
  10. Work with the state board of governors for higher education to establish various levels of training courses, seminars and/or other educational programs.
  11. Encourage all operators in addition to those required by this chapter by virtue of their responsibility as superintendents and assistant superintendents to become certified.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-6. Prohibitions.

  1. It shall be unlawful after June 30, 1979, for any person to operate or to cause to be operated a wastewater treatment facility unless the superintendent and assistant superintendent of the facility hold a certificate issued by the board. The board may waive the requirement of a certified assistant superintendent at a wastewater treatment facility designed for a flow of less than one hundred thousand (100,000) gallons per day.
  2. It shall be unlawful after June 30, 1979 for any person to hire an individual as an operator unless he or she holds a certificate as required under regulations adopted pursuant to this chapter; except that the operator may be hired without the certificate provided that he or she obtains the certificate within one year of the date of employment.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-7. Applications.

  1. Application for certification shall be made on forms supplied by the board.
  2. The application shall be accompanied by a fee of ten dollars ($10.00). The annual renewal fee will be five dollars ($5.00).
  3. The board shall review applications and supporting documents, determine the eligibility of the applicant for examination, and notify the applicant of the same.
  4. The fee will not be returned upon failure to pass the examination.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-8. Certification and revocation.

  1. Upon satisfactory fulfillment by an applicant of the provisions of this chapter and the rules and regulations adopted by the board, the board shall issue a suitable certificate designating competency. This certificate shall expire at the end of the calendar year and may be renewed from year to year thereafter. The certificate shall indicate the class of treatment facility for which the operator is qualified. The certificates for superintendent and assistant superintendents shall be prominently displayed in the office of the wastewater treatment facility.
  2. Certificates may be issued, upon application, without examination, in a comparable classification to any individual who holds a certificate issued by any state, territory or possession of the United States, any country, or the New England Water Pollution Control Association if in the judgment of the board the requirements for certification of operators under which such individual’s certificate was issued do not conflict with the provisions of these regulations. A certificate issued under the provisions of this subsection is valid at any wastewater treatment facility of that grade or classification as delineated by the board.
  3. Certificates will be issued, upon application, without examination, to those superintendents or assistant superintendents so employed as of the date of the passage of this chapter. However, these certificates shall be valid only in that facility at which the superintendent and assistant superintendents were employed at the time of certification.
  4. The board may revoke the certificate of a superintendent or assistant superintendent or operator when it is found after such an individual has been granted a hearing that he or she performed his or her duties in a negligent manner that produced an effluent below the standards normal for the particular facility operated; or that he or she has practiced fraud or deception; or that reasonable care, judgment or the application of his or her knowledge or ability was not used in the performance of his or her duties or that an individual is incompetent or unable to perform his or her duties properly. Appeal from the decision may be made as provided under chapter 35 of this title.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-9. Equity proceedings for enforcement.

The superior court shall have jurisdiction in equity to enforce the provisions of this chapter. Proceedings under this section shall follow the course of equity and shall be instituted and prosecuted in the name of the board, by the attorney general.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-10. Penalty for violation.

Any person who shall be found guilty of violation of any of the provisions of § 42-17.4-6 or any rules and regulations adopted hereunder shall be punished by a fine of not more than five hundred dollars ($500) or by imprisonment for not more than thirty (30) days, or by both fine or imprisonment, and every person shall be deemed guilty of a separate and distinct offense for each day during which the violation is repeated or continued.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-11. Severability.

The provisions of this chapter are severable. If any provision of this chapter or the application thereof to any person or circumstance is held invalid, the invalidity shall not affect other provisions or applications of this chapter which can be given effect without regard to the invalid provisions or application.

History of Section. P.L. 1978, ch. 282, § 1.

42-17.4-12. Renewal of operation permit — Public notice and hearing requirement.

  1. Upon the department of environmental management’s completion of a draft of a major Rhode Island Pollutant Discharge Elimination System (RIPDES) permit (as those terms are defined in the RIPDES Regulations effective March 1, 1993), the department of environmental management shall hold a hearing on the draft permit in accordance with the requirements of the RIPDES regulations. A notice of the hearing shall be published in a newspaper of general circulation within the city or town where said facility is located, at least thirty (30) days prior to the date of the hearing, at the hearing all persons interested shall be heard upon the matter of the facility’s draft permit. Written notice, which may be a copy of the newspaper advertisement, shall be mailed to the wastewater treatment facility whose permit is being heard, and to the board of certification of operators of wastewater treatment facilities and, where applicable, to the parties specified in subsection (b) of this section at least twenty-one (21) days prior to the date of the hearing. The newspaper notice shall be published as a display advertisement using a type size at least as large as the standard type size used by the newspaper in its news articles, and said notice shall:
    1. Specify the date, time, and place of the hearing;
    2. Specify the date that the facility filed its license renewal application; and
    3. Indicate that language interpreters and interpreters for the hearing impaired will be made available upon notice to the facility forty-eight (48) hours prior to the hearing date.
  2. A copy of the notice of public hearing, as published, shall be sent by first-class mail or e-mail to the chief administrative officer of each city or town; to each member of the town or city council; and state representatives and senators of each city and town who represent an area that is located within two thousand (2,000) feet of the facility’s perimeter.
  3. The public hearing shall have a qualified stenographer present or shall be recorded. The department of environmental management shall provide a copy of the recording, or the stenographer shall provide a copy of the transcript to the department of environmental management, division of water resources, and to the wastewater treatment facility. Said transcripts or recordings shall be received no later than thirty (30) days after the hearing. The transcript or recording of the public hearing shall be available for inspection to the general public at the facility.
  4. No defect in the form of any notice under this section shall render any granting of licensure invalid unless the defect is found to be intentional or misleading.
  5. The costs of any notice, interpreters, stenographers, or transcripts, as required under this section, shall be paid directly by the wastewater treatment facility.
  6. The above requirements are to be construed as minimum requirements.
  7. The above hearing requirements shall take effect as of January 1, 1996.

History of Section. P.L. 1995, ch. 306, § 1; P.L. 2016, ch. 419, § 1; P.L. 2016, ch. 420, § 1.

Compiler’s Notes.

P.L. 2016, ch. 419, § 1, and P.L. 2016, ch. 420, § 1 enacted identical amendments to this section.

Chapter 17.5 Natural Heritage Preservation Program

42-17.5-1. Short title.

This chapter shall be known as the “Natural Heritage Preservation Program”.

History of Section. P.L. 1984, ch. 155, art. III, § 1.

Compiler’s Notes.

Article IV of P.L. 1984, ch. 155 provides for the severability of the sections of that act and any rule, regulation, order or application made pursuant to that act, which enacts §§ 39-21-1 39-21-1 9, 42-17.5-1 42-17.5-6 , and 42-45-10 .

Comparative Legislation.

Natural heritage preservation:

Conn. Gen. Stat. § 10-321 et seq.

Mass. Ann. Laws ch. 9, § 26 et seq.

42-17.5-2. Legislative findings.

The general assembly recognizes that open land with scenic, natural, and ecological value is important to the character of Rhode Island and provides opportunities for passive recreation. Such open land is rapidly disappearing, and it is in the best interest of the people of the state to take steps to preserve the most important of our irreplaceable open land resources. The municipalities of the state and nonprofit land trusts and other conservation organizations have expressed a willingness to act to save open land of local or regional importance and to make such land available for appropriate public use. In order to support and encourage such land preservation, to protect the scenic and natural heritage of Rhode Island, to improve our quality of life, and to enhance tourism, the general assembly hereby establishes a natural heritage revolving fund to provide zero interest loans to municipalities and to conservation organizations for projects to preserve, protect, and make available for safe use important open space and natural land throughout the state.

History of Section. P.L. 1984, ch. 155, art. III, § 1.

42-17.5-3. Natural heritage preservation revolving fund.

  1. There is hereby created as a separate fund within the treasury the “natural heritage preservation revolving fund” which shall be administered by the general treasurer in accordance with the same laws and fiscal procedures as the general funds of the state. The fund shall consist of such sums as the state may from time to time appropriate, as well as monies received from the federal government, gifts, bequests, donations, or otherwise from any public or private source, which monies are intended to implement and encourage preservation of properties which possess scenic, natural, and ecological value.
  2. All monies placed in the natural heritage revolving fund shall be made available for the following purposes:
    1. To make loans to nonprofit conservation foundations, cities, towns, or public or private land trusts for the purpose of acquiring property worthy of preservation.
    2. To make loans or otherwise provide a source of equity capital for preservation of open land resources consistent with the purposes of this chapter.
  3. Loans made under the provisions of this section may be made directly, or in cooperation with other lenders or any agency, department, or bureau of the federal government or state of Rhode Island. The proceeds received from the repayment of any loans made from this fund shall be deposited in and returned to the natural heritage revolving fund, to constitute a continuing revolving fund for the purposes listed above.

History of Section. P.L. 1984, ch. 155, art. III, § 1.

42-17.5-4. Natural heritage preservation commission.

There is established within the department of environmental management the natural heritage preservation commission consisting of the directors of the department of environmental management (who shall be chairperson) and the governor’s office of intergovernmental relations, and the chief of the division of statewide planning, department of administration.

History of Section. P.L. 1984, ch. 155, art. III, § 1; P.L. 1986, ch. 198, § 56.

42-17.5-5. Powers and duties of commission.

  1. The commission shall have power to:
    1. Conduct such hearings, examinations, and investigations as may be necessary and appropriate to the conduct of its operations and the fulfillment of its responsibilities;
    2. Obtain access to public records and apply for the process of subpoena, if necessary, to produce books, papers, records, and other data;
    3. Set policies for the disbursement and repayment of loans from the natural heritage preservation revolving fund;
    4. Accept on behalf of the state, gifts, grants, or loans of funds, personal or real property, or services from any source, public or private, and comply, subject to the provisions of this chapter, with the terms and conditions thereof; and
    5. Accept, from a federal agency, loans or grants for use in carrying out its purposes and enter into agreement with the agency respecting any such loans or grants.
  2. The commission shall select from loan applicants those which meet all eligibility criteria and which the commission deems to be the most worthy of financing and shall make loans to such applicants.
  3. The commission, consistent with the Administrative Procedures Act, chapter 35 of this title, shall:
    1. Develop criteria necessary for defining eligibility for loans;
    2. Prepare and adopt rules and regulating loan generation, disbursement, loan repayment, and mortgage covenants; and
    3. Establish procedures consistent with the purposes of this chapter to insure the long term preservation of irreplaceable open land resources and their passive recreational use by the public.

History of Section. P.L. 1984, ch. 155, art. III, § 1.

42-17.5-6. Governor’s advisory committee on natural heritage preservation.

  1. There is hereby established a governor’s advisory committee on natural heritage preservation which shall: assist the natural heritage preservation commission in establishing criteria for determining which projects shall be eligible for natural heritage preservation loans, make recommendations to the commission on projects to receive loans, and advise the commission on related natural heritage matters.
  2. The committee shall consist of seven (7) members to be appointed by the governor and shall include representation from the Rhode Island League of Cities and Towns and from recognized conservation and natural preservation organizations.

History of Section. P.L. 1984, ch. 155, art. III, § 1.

Chapter 17.6 Administrative Penalties for Environmental Violations

42-17.6-1. Definitions.

As used in this chapter, the following words, unless the context clearly requires otherwise, shall have the following meanings:

  1. “Administrative penalty”  means a monetary penalty not to exceed the civil penalty specified by statute or, where not specified by statute, an amount not to exceed one thousand dollars ($1,000).
  2. “Director”  means the director of the department of environmental management or his or her duly authorized agent.
  3. “Person”  means any agency or political subdivision of the state, any state, public or private corporation or authority, individual, trust, firm, joint stock company, partnership, association, or other entity or any group thereof or any officer, employee or agent thereof.

History of Section. P.L. 1987, ch. 243, § 2.

Comparative Legislation.

Penalties for environmental violations:

Conn. Gen. Stat. § 22a-6 et seq.

Mass. Ann. Laws ch. 21A, §§ 13, 16.

42-17.6-2. Authority of director to assess penalty.

The director may assess an administrative penalty on a person who fails to comply with any provision of any rule, regulation, order, permit, license, or approval issued or adopted by the director, or of any law which the director has the authority or responsibility to enforce. Any such penalty shall be an alternative to any other civil penalty that may be prescribed by law.

History of Section. P.L. 1987, ch. 243, § 2.

Collateral References.

Liability of local government under § 107(a) of Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) (42 USCS § 9607(a)). 133 A.L.R. Fed. 293.

42-17.6-3. Notice of violation and assessment of penalty.

  1. Whenever the director seeks to assess an administrative penalty on any person, the director shall cause to be served upon the person, either by service, in hand, or by certified mail, return receipt requested, a written notice of its intent to assess an administrative penalty that shall include:
    1. A concise statement of the alleged act or omission for which the administrative penalty is sought to be assessed;
    2. Each law, rule, regulation, order, permit, license, or approval that has not been complied with as a result of the alleged act or omission;
    3. The amount that the director seeks to assess as an administrative penalty for each alleged act or omission;
    4. A statement of the person’s right to an adjudicatory hearing on the proposed assessment;
    5. The requirements the person must comply with to avoid being deemed to have waived the right to an adjudicatory hearing; and
    6. The manner of payment thereof if the person elects to pay the penalty and waive an adjudicatory hearing.
  2. After written notice of noncompliance or intent to assess an administrative penalty has been given, each day thereafter during which the noncompliance occurs or continues shall constitute a separate offense and shall be subject to a separate administrative penalty if reasonable efforts have not been made to promptly come into compliance.
  3. For purposes of timely and effective resolution and return to compliance, the director may cite a person for alleged noncompliance through the issuance of an expedited citation, which may include assessment of penalties up to five thousand dollars ($5,000). Each expedited citation shall include a concise statement of the alleged act or omission that constitutes noncompliance and each law, rule, regulation, order, permit, license, or approval that has not been complied with; and that person alleged to be in noncompliance shall have the right at any time to opt out of the alleged expedited citation process. Failure to respond to an expedited citation shall be deemed as exercising the right to opt out. An expedited citation shall not take effect without the voluntary agreement of the person alleged to be in noncompliance. Expedited citations issued under this section without notice and prior hearing shall be effective no longer than sixty (60) days from the date of receipt by the person alleged to be in noncompliance. In the event that the alleged noncompliance and penalty is unresolved and the expedited citation expires, the director retains the right to issue a separate notice of violation and order and penalty, subject to appeal pursuant to § 42-17.6-4 . A person issued an expedited citation shall have the right at any time during the sixty-day (60) expedited citation process to request that the director issue a separate notice of violation and order and penalty, subject to appeal pursuant to § 42-17.6-4 .

History of Section. P.L. 1987, ch. 243, § 2; P.L. 2007, ch. 340, § 22; P.L. 2013, ch. 290, § 2; P.L. 2013, ch. 400, § 2; P.L. 2017, ch. 128, § 1; P.L. 2017, ch. 145, § 1.

Compiler’s Notes.

P.L. 2013, ch. 290, § 2, and P.L. 2013, ch. 400, § 2 enacted identical amendments to this section.

P.L. 2017, ch. 128, § 1, and P.L. 2017, ch. 145, § 1 enacted identical amendments to this section.

NOTES TO DECISIONS

Constitutionality.

The administrative procedure for the determination of civil liability and the assessment of administrative penalties for environmental violations pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 is not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

42-17.6-4. Right to adjudicatory hearing.

  1. Whenever the director seeks to assess an administrative penalty on any person other than through an expedited citation issued pursuant to § 42-17.6-3(c) , the person shall have the right to an adjudicatory hearing under chapter 35 of this title, the provisions of which shall apply except when they are inconsistent with the provisions of this chapter.
  2. A person shall be deemed to have waived his or her right to an adjudicatory hearing unless, within twenty (20) days of the date of the director’s notice that he or she seeks to assess an administrative penalty, the person files with the director or the clerk of the administrative adjudication division a written statement denying the occurrence of any of the acts or omissions alleged by the director in the notice, or asserting that the money amount of the proposed administrative penalty is excessive. In any adjudicatory hearing authorized pursuant to chapter 35 of this title, the director shall, by a preponderance of the evidence, prove the occurrence of each act or omission alleged by the director.
  3. If a person waives his or her right to an adjudicatory hearing, the proposed administrative penalty shall be a final agency order immediately upon the waiver. The director may institute injunctive proceedings in the superior court for Providence County for enforcement of the final administrative penalty as a final agency order.

History of Section. P.L. 1987, ch. 243, § 2; P.L. 1989, ch. 508, § 2; P.L. 2007, ch. 340, § 22; P.L. 2013, ch. 290, § 2; P.L. 2013, ch. 400, § 2; P.L. 2021, ch. 147, § 6, effective July 3, 2021; P.L. 2021, ch. 148, § 6, effective July 3, 2021.

Compiler’s Notes.

P.L. 2013, ch. 290, § 2, and P.L. 2013, ch. 400, § 2 enacted identical amendments to this section.

P.L. 2021, ch. 147, § 6 and P.L. 2021, ch. 148, § 6 enacted identical amendments to this section.

Cross References.

Administrative adjudication for environmental matters, §§ 42-17.7-1 et seq.

NOTES TO DECISIONS

Constitutionality.

The administrative procedure for the determination of civil liability and the assessment of administrative penalties for environmental violations pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 is not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

42-17.6-5. Judicial review.

If an administrative penalty is assessed at the conclusion of an adjudicatory hearing, the administrative penalty shall be final upon the expiration of thirty (30) days if no action for judicial review of the decision is commenced pursuant to chapter 35 of this title.

History of Section. P.L. 1987, ch. 243, § 2.

NOTES TO DECISIONS

Constitutionality.

This section and § 42-35-15 as they pertain to the appeal of an administrative determination of the assessment of Department of Environmental Management administrative penalties pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 are not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury on appeal. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

42-17.6-6. Determination of administrative penalty.

In determining the amount of each administrative penalty, the director shall include, but not be limited to, the following to the extent practicable in his or her considerations:

  1. The actual and potential impact on public health, safety and welfare and the environment of the failure to comply;
  2. The actual and potential damages suffered, and actual or potential costs incurred, by the director, or by any other person;
  3. Whether the person being assessed the administrative penalty took steps to prevent noncompliance, to promptly come into compliance and to remedy and mitigate whatever harm might have been done as a result of such noncompliance;
  4. Whether the person being assessed the administrative penalty has previously failed to comply with any rule, regulation, order, permit, license, or approval issued or adopted by the director, or any law which the director has the authority or responsibility to enforce;
  5. Making compliance less costly than noncompliance;
  6. Deterring future noncompliance;
  7. The financial condition of the person being assessed the administrative penalty;
  8. The amount necessary to eliminate the economic advantage of noncompliance including, but not limited to, the financial advantage acquired over competitors from the noncompliance;
  9. Whether the failure to comply was intentional, willful, or knowing and not the result of error;
  10. Any amount specified by state and/or federal statute for a similar violation or failure to comply;
  11. Any other factor(s) that may be relevant in determining the amount of a penalty, provided that the other factors shall be set forth in the written notice of assessment of the penalty; and
  12. The public interest.

History of Section. P.L. 1987, ch. 243, § 2.

Collateral References.

Liability of local government under § 107(a) of Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) (42 USCS § 9607(a)). 133 A.L.R. Fed. 293.

42-17.6-7. Limitations on amount of penalty.

The administrative penalty shall be not more than one thousand dollars ($1,000) for each violation or failure to comply unless a different amount is authorized by statute as a civil penalty for the subject violation. Each and every occurrence and/or day during which the violation or failure to comply is repeated shall constitute a separate and distinct violation.

History of Section. P.L. 1987, ch. 243, § 2.

42-17.6-8. Rules and regulations.

No administrative penalty shall be assessed by the director pursuant to this chapter until the director has promulgated rules and regulations for assessing administrative penalties in accordance with the provisions of chapter 35 of this title.

History of Section. P.L. 1987, ch. 243, § 2.

42-17.6-9. Severability.

If any provision of this chapter or the application thereof to any person or circumstances is held invalid, that invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 1987, ch. 243, § 2.

Chapter 17.7 Administrative Adjudication for Environmental Matters

42-17.7-1. Establishment.

There shall be established a division for administrative adjudication within the department of environmental management. Such division shall exercise its functions under the control of the director of environmental management.

History of Section. P.L. 1989, ch. 508, § 1; P.L. 2007, ch. 340, § 23.

Collateral References.

Validity of state statutory provision permitting administrative agency to impose monetary penalties for violation of environmental pollution statute. 81 A.L.R.3d 1258.

42-17.7-2. Adjudication of environmental licenses and violations — Informal resolution.

All contested enforcement proceedings, all contested licensing proceedings, and all adjudicatory proceedings under chapter 17.6 of title 42 shall be heard by the division of administrative adjudication pursuant to the regulations promulgated by the director of environmental management; provided, however, that no adjudicatory proceeding in hearing prior to the establishment of the division by this chapter shall be subject to the provisions of this chapter. Notwithstanding the foregoing, the director shall be authorized in his or her discretion to resolve contested licensing and enforcement proceedings through informal disposition pursuant to regulations promulgated by the director.

History of Section. P.L. 1989, ch. 508, § 1.

NOTES TO DECISIONS

Constitutionality.

The administrative procedure for the determination of civil liability and the assessment of administrative penalties for environmental violations pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 is not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

Consent Agreement.

When a town intervened in an enforcement proceeding between a company and the Department of Environmental Management, administrative rules and R.I. Gen. Laws §§ 42-17.7-2 and 42-35-9(d) authorized the director of the department to enter into a consent agreement with the company without seeking any input from the town as an intervenor. Town of Richmond v. R.I. Dep't of Envtl. Mgmt., 941 A.2d 151, 2008 R.I. LEXIS 6 (R.I. 2008).

42-17.7-3. Hearing officers — Appointment — Qualifications — Compensation.

  1. The governor, with the advice and consent of the senate, shall appoint up to four (4) hearing officers, who shall be attorneys-at-law who prior to their appointment shall have practiced law for a period of not less than five (5) years, for a term of five (5) years each; provided, however, that of such initial four (4) hearing officers, one shall be appointed for a term of two (2) years, one shall be appointed for a term of three (3) years, one shall be appointed for a term of four (4) years, and one shall be appointed for a term of five (5) years, and they shall be addressed as hearing officers.
  2. The governor shall designate one of these hearing officers as chief hearing officer. The hearing officers shall hear proceedings as provided by this chapter, and the director with the assistance of the chief hearing officer may promulgate such rules and regulations as shall be necessary or desirable to effect the purposes of this chapter.
  3. A hearing officer shall devote full-time to these administrative duties and shall not otherwise practice law while holding office nor be a partner nor an associate of any person in the practice of law.
  4. Compensation for hearing officers shall be determined by the department of administration.
  5. The chief hearing officer may in his or her discretion appoint outside hearing officers who shall have appropriate qualifications to so serve.

History of Section. P.L. 1989, ch. 508, § 1.

42-17.7-4. Clerk — Appointment — Powers and duties — Compensation.

  1. There shall be an administrative clerk of the division of administrative adjudication. The governor, with the advice and consent of the senate, shall appoint the administrative clerk.
  2. The clerk shall have the custody of the seal of the administrative adjudication division, have general charge of the office, keep a full record of proceedings, file and preserve all documents and papers entrusted to his or her care, prepare such papers and notices as may be required by the director or the hearing officers, and perform such other duties as may be prescribed. The clerk shall have the power to issue subpoenas for witnesses and documents and to administer oaths in all cases before any hearing officer or pertaining to the duties of his or her office.
  3. The clerk shall be a member of the classified service.

History of Section. P.L. 1989, ch. 508, § 1; P.L. 1990, ch. 461, § 12.

42-17.7-5. Pre-hearing procedure — Depositions — Exhibits — Formulating issues — Other procedures.

  1. Prior to the commencement of any hearing, the hearing officer may in his or her discretion direct the parties or their attorneys to appear before him or her for such conferences as shall be necessary. At such conferences the hearing officer may order any party to file, prior to the commencement of any formal hearing, any exhibits the party intends to use in the hearing and the names and addresses of witnesses the party intends to produce in its direct case together with a short statement of the testimony of each witness. Following entry of such an order, a party shall not be permitted, except in the discretion of the hearing officer, to introduce into evidence in said party’s direct case exhibits which are not filed in accordance with the order. At such conference, the hearing officer may designate a date before which he or she requires any party to specify what issues are conceded and further proof of conceded issues shall not be required. The hearing officer shall also require the parties to simplify the issues, to consider admissions of fact and of documents which will avoid unnecessary proof and to limit the number of expert witnesses. The hearing officer shall enter an order reciting the concessions and agreements made by the parties, and shall enter an order on such other matters as are pertinent to the conduct of the hearing, and, unless modified, the hearing shall be conducted by the order.
  2. The hearing officer may also order the parties to file prior to the commencement of any hearing the testimony of any or all of their respective witnesses and to submit such testimony to the hearing officer and the opposing party or the opposing counsel by such date as the hearing officer shall determine. The witness shall testify under oath, and all of such testimony shall be in a question and answer format. Save for good cause shown, said testimony shall be the direct examination of said witness; provided, however, that said witness shall be available at the hearing for cross-examination by the opposing party or opposing counsel.
  3. The director with the assistance of the chief hearing officer shall promulgate by regulation such other pre-hearing procedures and/or hearing procedures as deemed necessary including the use of portions of the superior court civil rules of discovery where they are not inconsistent with the applicable provisions of the Administrative Procedures Act, chapter 35 of this title.

History of Section. P.L. 1989, ch. 508, § 1.

42-17.7-6. Hearings — Orders — Concurrent jurisdiction.

  1. Subject to the provisions of § 42-17.7-2 , every hearing for the adjudication of a violation or for a license shall be held before a hearing officer. The chief hearing officer shall assign a hearing officer to each matter. After due consideration of the evidence and arguments, the hearing officer shall make written findings of fact and conclusions of law which shall be made public.
  2. The department of environmental management and the coastal resources management council shall promulgate such rules and regulations, not inconsistent with law, as to assure uniformity of proceedings as applicable.

History of Section. P.L. 1989, ch. 508, § 1; P.L. 2010, ch. 88, § 1; P.L. 2010, ch. 114, § 1.

Compiler’s Notes.

P.L. 2010, ch. 88, § 1, and P.L. 2010, ch. 114, § 1, enacted identical amendments to this section.

NOTES TO DECISIONS

Constitutionality.

The administrative procedure for the determination of civil liability and the assessment of administrative penalties for environmental violations pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 is not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

42-17.7-7. Ex parte consultations.

Notwithstanding the provisions of § 42-35-13 , the director shall have no communication directly or indirectly, with a hearing officer relating to any issue of fact or of law on any matter then pending before said hearing officer.

History of Section. P.L. 1989, ch. 508, § 1.

42-17.7-8. Oaths — Subpoenas — Powers of hearing officers.

  1. The hearing officers are hereby severally authorized and empowered to administer oaths; and the hearing officers, in all cases of every nature pending before them, are hereby authorized and empowered to summon and examine witnesses and to compel the production and examination of papers, books, accounts, documents, records, certificates, and other legal evidence that may be necessary or proper for the determination and decision of any question before or the discharge of any duty required by law of the hearing officer.
  2. All subpoenas and subpoena duces tecum shall be signed by a hearing officer or the clerk and shall be served as subpoenas are served in civil cases in the superior court; and witnesses so subpoenaed shall be entitled to the same fees for attendance and travel as are provided for witnesses in civil cases in the superior court. In cases of contumacy or refusal to obey the command of the subpoena so issued, the superior court shall have jurisdiction upon application of the director with proof by affidavit of the fact, to issue a rule or order returnable in not less than two (2) nor more than five (5) days directing such person to show cause why he or she should not be adjudged in contempt.
  3. Upon return of such order, the justice before whom the matter is brought for hearing shall examine under oath such person, and such person shall be given an opportunity to be heard, and if the justice shall determine that this person has refused without reasonable cause or legal excuse to be examined or to answer a legal or pertinent question, he or she may impose a fine upon this offender or forthwith commit the offender to the adult correctional institutions until he or she submits to do the act which he or she was so required to do, or is discharged according to law.

History of Section. P.L. 1989, ch. 508, § 1; P.L. 2007, ch. 340, § 23.

42-17.7-9. Uniform appeal period established.

Regardless of any other provision of the general laws to the contrary, all requests for an adjudicatory hearing within the department of environmental management must be in writing and must be filed with the clerk of the administrative adjudication division for environmental matters within twenty (20) calendar days of receipt of the contested agency action for all enforcement actions. All license and permit appeals must be filed with the clerk of the administrative adjudication division for environmental matters within thirty (30) calendar days of receipt of the contested agency action. Every notice of contested agency action shall provide notice of the twenty (20) day or thirty (30) day appeal period and of the procedures for filing an appeal. The time and manner of filing established in this chapter are mandatory and jurisdictional.

History of Section. P.L. 2000, ch. 281, § 1.

Chapter 17.8 The Rhode Island Environmental Compliance Incentive Act

42-17.8-1. Purpose.

  1. The Rhode Island general assembly hereby finds that voluntary, public compliance with environmental laws, rules and regulations is a principal component in effectively protecting the environment of the state; and that voluntary compliance is most effectively achieved through the implementation of regular, systematic and objective self-evaluative activities such as environmental audits and/or the implementation of an environmental management system designed to monitor and assure continuing compliance with all applicable laws, rules and regulations.
  2. In order to encourage persons who conduct regulated activities to perform voluntary self-evaluations of their compliance programs and management systems, and to thereby improve compliance with environmental statutes and/or regulations, the Rhode Island general assembly finds that it is in the public interest to encourage such activities by promoting confidentiality of communications relating to the voluntary self-evaluations to those who properly and timely report the findings of the self-evaluations to the regulatory authority or authorities responsible for protecting the environment of the state.

History of Section. P.L. 1997, ch. 196, § 1; P.L. 2001, ch. 141, § 1.

42-17.8-2. Definitions.

As used in this chapter:

  1. “Administrative penalty” means a monetary penalty that does not exceed the civil penalty specified by statute.
  2. “Department” means the department of environmental management.
  3. “Director” means the director of the department of environmental management or his or her duly authorized agent.
  4. “Due diligence” means a regulated entity’s regular, customary and systematic efforts to prevent, detect and correct violations by consistently employing practices in its operation that ensures protection of the natural environment through the use of an environmental management system.
  5. “Environmental audit” means a systematic, documented, and objective review of a regulated entity’s facility operations and occupational practices which affect the regulated entity’s compliance with environmental laws.
  6. “Environmental audit report” means the analysis, conclusions, and recommendations made based upon information or data obtained in or testimonial evidence concerning the environmental audit.
  7. “Environmental law” means all federal, state or municipal statutes, rules, regulations, permits, licenses or other legal requirements that are administered or enforced by the department, and shall also include any judicial or administrative order or consent agreement.
  8. “Environmental management system” means a systemic and objective mechanism for assuring the compliance policies, standards and procedures are being carried out, including monitoring and auditing systems reasonably designed to detect and correct violations and periodic evaluation of the overall performance of the environmental management system. The environmental management system of any business shall include provisions for commitment of the management of the business to the environmental management system, to pollution prevention, and to the principle of sustainability. An environmental management system shall lead to an exemplary record of compliance with environmental laws which shall include, but shall not be limited to: (i) evidence that the business has not been found in violation of any environmental law, other than a secondary violation as defined in this statute, within the preceding three (3) years; and (ii) has complied with the provisions of applicable general statutes, and any orders of the director under those statutes, with regard to any secondary violation, as defined in those statutes. An environmental management system must also meet the following criteria:
    1. The system must implement specific policies and procedures for employees and agents that explain how to comply with environmental laws;
    2. The system must identify those persons or positions within the business that are: (I) responsible for monitoring/overseeing compliance, (II) authorized to act, to stop violations, achieve compliance, and mitigate violations, and (III) responsible to report violations to the business and/or regulators;
    3. The system must lay out a procedure for employees to report violations to the business and/or regulators;
    4. The system must explain how employees are educated about the system and the policies/procedures in it;
    5. The system must layout a procedure for modifying the system itself to prevent reoccurrence of violations.
  9. “Gravity-based penalties” means that portion of an administrative penalty over and above a regulated entity’s direct economic gain from noncompliance with any environmental laws, and costs or expenses incurred by the state relating to a regulated entity’s violation of any environmental law.
  10. “Person” means any agency or political subdivision of the state, any state public or private corporation or authority, individual, trust, firm, joint stock company, partnership, association, or other entity or any group of them or any officer, employee, or agent of them.
  11. “Regulated entity” means any person including a federal, state or municipal agency or facility, regulated under federal or state environmental laws.
  12. “Secondary violation” means a violation that poses no actual threat or a low potential for threat to human health and the environment.
  13. “Violation” means infraction of or noncompliance with any environmental law enforced or administered by the department.
    1. The system must implement specific policies and procedures for employees and agents that explain how to comply with environmental laws;
    2. The system must identify those persons or positions within the business that are: (A) responsible for monitoring/overseeing compliance, (B) authorized to act to stop violations, achieve compliance, and mitigate violations, and (C) responsible to report violations to regulators;
    3. The system must lay out a procedure for employees to report violations to the business and/or regulators;
    4. The system must explain how employees are educated about the system and the policies/procedures in it;
    5. The system must layout a procedure for modifying the system itself to prevent reoccurrence of violations.

History of Section. P.L. 1997, ch. 196, § 1; P.L. 2001, ch. 141, § 1.

42-17.8-3. Compliance incentives.

Subject to the exceptions set forth in § 42-17.8-4 , when a regulated entity establishes that it has satisfied all of the conditions set forth in §§ 42-17.8-5 , 42-17.8-6 and 42-17.8-7 and has thoroughly and timely complied with any agreement or consent order entered into with the department to resolve the violations disclosed by the regulated entity, the department shall not:

  1. Assess gravity-based penalties for any violation of environmental laws reported by the regulated entity;
  2. Refer the regulated entity to the attorney general or other governmental authority for civil or criminal prosecution relating to the violation(s) disclosed by the regulated entity; provided, however, that nothing in this section shall be construed to limit any attorney-client privilege or deliberative process privilege otherwise provided or established by law; or
  3. Request or use a regulated entity’s environmental audit report(s) as a regular means of investigation or as basis for initiating administrative, civil, or criminal actions.

History of Section. P.L. 1997, ch. 196, § 1; P.L. 2001, ch. 141, § 1.

42-17.8-4. Exceptions.

No regulated entity shall be entitled to avail itself of the compliance incentives set forth in § 42-17.8-3 where:

  1. The regulated entity fails to comply with the conditions set forth in §§ 42-17.8-5 , 42-17.8-6 and 42-17.8-7 ;
  2. The regulated entity’s conduct and/or violations demonstrate a willful or knowing or reckless disregard for complying with environmental laws or a management pattern or practice that has the effect of condoning or concealing violations of environmental laws;
  3. Gross negligence on the part of the regulated entity;
  4. The violation resulted in serious, actual harm or created an imminent and substantial endangerment to human health, public safety or the environment;
  5. The violation(s) in question is a “repeat violation” that has occurred within the past three (3) years at the same facility, or is part of a pattern of federal, state or local violations by the regulated entity. For the purposes of this section, a violation is:
    1. Any violation of federal, state or local environmental law identified in a judicial or administrative order, consent agreement, or order by the department, EPA or other governmental agency, a conviction or plea agreement; or
    2. Any act or omission for which the regulated entity has previously received penalty mitigation from EPA or the department or local agency.
  6. The regulated entity fails to cooperate fully with the department by providing such information as is necessary for the department to determine applicability of this chapter. Cooperation includes, at a minimum, providing the department with all relevant documents, access to the regulated entity’s facility(ies) and assistance in investigating the violation and any environmental consequences resulting from the violation.

History of Section. P.L. 1997, ch. 196, § 1; P.L. 2001, ch. 141, § 1.

42-17.8-5. Discovery of environmental noncompliance.

In order to qualify for the compliance incentives set forth in § 42-17.8-3 , a regulated entity’s discovery of violations must:

  1. Be followed by submission to the department of an accurate and complete documentation regarding how it exercises due diligence to prevent, detect and correct violations according to the criteria for due diligence outlined in § 42-17.8-2 ; and
  2. Be the result of voluntary activities and not the result of legally mandated monitoring, sampling or reporting requirement prescribed by environmental law, a judicial or administrative order, or a consent agreement. For example, this chapter shall not apply to:
    1. Emissions violations detected through a continuous emissions monitor (or alternative monitor established in a permit where that monitoring is required);
    2. Violations of national pollutant discharge elimination system (NPDES) discharge limits detected through required sampling or monitoring;
    3. Violations discovered through an environmental audit required to be performed by the terms of an administrative or court order or settlement agreement.

History of Section. P.L. 1997, ch. 196, § 1; P.L. 2001, ch. 141, § 1.

42-17.8-6. Disclosure of noncompliance.

In order to qualify for the compliance incentives set forth in § 42-17.8-3 , a regulated entity must fully disclose the violations discovered in accordance with the following:

  1. Each specific violation shall be disclosed, in writing, within fifteen (15) days (or such shorter period provided by law) of discovery. The written disclosure shall identify:
    1. Each violation discovered;
    2. How each violation was discovered (i.e., audit or due diligence);
    3. All supporting information or data (i.e. documents, equipment testing results, monitoring results, laboratory analysis, etc.); and
    4. All actions that have been or will be taken by the regulated entity to bring itself into compliance, to mitigate any actual or threatened harm and to remediate any resulting damage.
  2. The violation must be disclosed by the regulated entity prior to:
    1. Commencement of a federal, state or local agency inspection or investigation, or the issuance by such agency of an information request to the regulated entity;
    2. Notice of a citizen suit;
    3. The filing of a civil or criminal complaint or administrative action by a government entity or a third-party;
    4. The reporting of the violation to the department (or other government entity) by a third-party;
    5. The reporting of the violation to the department by an independent source, provided that the date of discovery is documented in the official report of the department.

History of Section. P.L. 1997, ch. 196, § 1.

42-17.8-7. Compliance, remediation and mitigation of violations.

  1. In order to qualify for the compliance incentives set forth in § 42-17.8-3 , a regulated entity must correct the violation within sixty (60) days from the date said violation was reported to the department, certify in writing that the violations have been corrected, and take appropriate measures, as determined by the department, to remedy any environmental harm or threat to public health or safety resulting from the violation. If more than sixty (60) days will be needed to correct the violation(s), the regulated entity shall provide the department with a written compliance schedule before the sixty (60) day period has passed.
  2. The regulated entity shall agree, in writing, to take steps to prevent a recurrence of the violation(s), which may include improvements to its environmental auditing or due diligence efforts.
  3. Where compliance or remedial measures are complex or a lengthy schedule for attaining and maintaining compliance or remediating harm is required, the department may require a regulated entity to enter into a publicly available written agreement, administrative consent order or judicial consent decree as a means of assuring that the required measures are performed in a prompt, professional manner.
  4. The department may forgive the entire penalty for violations which meet the conditions of this chapter and, in the department’s opinion, do not merit any penalty due to the insignificant amount of any economic benefit.

History of Section. P.L. 1997, ch. 196, § 1.

42-17.8-8. Applicability.

This chapter shall apply to the assessment of penalties for any violations under all federal and state environmental statutes which the department administers.

History of Section. P.L. 1997, ch. 196, § 1.

Chapter 17.9 Preservation of State Open Space

42-17.9-1. Findings.

The general assembly finds and declares that the preservation of open space and the protection of natural resources values are a fundamental interest of the state an essential function of state government, that property has been acquired and managed by the state for open space values and associated natural resource purposes, and that the state needs clear, consistent, and explicit policy restricting conveyances of state property acquired or managed for open space purposes or natural resources values.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-2. Purposes.

The purposes of this chapter are:

  1. To protect and support the public’s interests in open space values as a means of preserving the use and the enjoyment of the natural resources of the state, of enhancing environmental quality and functionality, of defining and enhancing the sense of place, of providing recreational opportunities, and of contributing to the quality of life;
  2. To recognize, respect, and protect the interests and investments of non-profit organizations, foundations, federal government, land-owners, the original grantors and donors in properties acquired and or managed for open space values;
  3. To assure that the conveyance of interests in state properties with open space values is to the maximum extent reasonably feasible not inconsistent with the state guide plan and elements thereof, and with local comprehensive plans and elements thereof that have been approved as consistent with the state guide plan;
  4. To provide a comprehensive evaluation of open space values prior to the conveyance of state interests in property or formal amendments to or changes in allowed use, with the objectives of preserving and protecting the public’s interest in open space; but
  5. Not to reduce or abrogate levels of protection accorded to state-owned property acquired and managed for open space, conservation, and/or natural resource values; and
  6. To provide a model for public open space protection.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-3. The state’s interest in natural resource values.

For purposes of this chapter, the state’s interest in open space values shall mean interests established by law or by investment of public resources and shall include the natural resource, recreational, habitat and ecological, water supply, agricultural, soil conservation, and forestry values of lands, wetlands, and waters, acquired, preserved, conserved, and/or protected under the provisions of law.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-4. Limitation of application.

The evaluation procedures to be implemented pursuant to §§ 42-17.9 and 42-17.9-7 of this chapter shall apply only to properties or portions of properties where the state is the sole property owner, or the state through a grant, lease-hold, or other legal instrument has the functional equivalent of ownership and the state controls the use of the property.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-5. Rulemaking by the department.

  1. The department of environmental management, in consultation with the department of administration, shall by March 15, 2007, establish by rule, integrated standards and guidelines for preserving and protecting the state’s interest in open space values; the department shall report on or before January 15, 2007, to the speaker of the house, the president of the senate, the chairperson of the house committee on environment and natural resources and the chairperson of the senate committee on environment and agriculture on the status of the development of said standards and guidelines.
  2. Said standards and guidelines shall set forth and provide for the implementation of criteria for evaluating actions that would convey or amend state interests or constitute changes in use of state-owned and managed property requiring the approval of the department of administration or the state properties committee. Said criteria shall provide at a minimum:
    1. That any conveyance or amendment affecting the state’s interest in open space values of such property shall serve a necessary public interest and is the minimum needed to achieve the purposes of the conveyance, amendment, or change in use; and
    2. That to the extent reasonably feasible there is no net loss of open space values as a result of such conveyance, amendment, or change in use; and
    3. That prior to any sale, transfer, conveyance and/or amendment of interests, which would adversely affect open space values, in state-owned property that was acquired and/or dedicated to and managed for open space purposes, a new and not yet conserved parcel at least equal in open space values and acreage shall be acquired by the state for conservation purposes provided this criterion shall not apply in instances of declared disasters or emergencies or in instances of imminent threat to public health or public safety.
  3. Said standards and guidelines may provide for a determination that a parcel other than a parcel acquired or managed for open space purposes or natural resources values does not have significant open space value or that a specific amendment or change in use or type of use would not have a significant impact on open space values, in which case the use of standards, guidelines, and evaluation criteria as provided for in §§ 42-17.9-6 and 42-17.9-7 shall not be required.
  4. Said standards and guidelines shall be reviewed by the department at least once every five (5) years and shall either be amended or affirmed by the department as appropriate.

History of Section. P.L. 2006, ch. 649, § 1; P.L. 2007, ch. 340, § 24.

42-17.9-6. Applicability of standards, guidelines, and evaluation criteria.

The standards, guidelines, and evaluation criteria shall be used by any state agency proposing a sale, transfer, conveyance and/or amendment of interests in state-owned property and shall be applicable to the sale, transfer, conveyance and/or amendment of interests in property subject to the provisions of chapters 37-6 and 37-7, but shall not be deemed either to abridge, impair, or restrict, the planning, management, or regulatory authority of state departments and agencies with responsibility for conserving, preserving, protecting, using, managing and enhancing natural resources under the jurisdiction of such departments and agencies or to contravene location or use decisions specifically provided for in statute or approved by referendum.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-7. Use of evaluation criteria.

Prior to a final action subject to the evaluation criteria, the agency proposing the sale, transfer, conveyance and/or amendment of interests in state property shall submit to the state properties committee an evaluation of the effect of the proposed action on the state’s interest in open space values; the agency may submit a finding of no significant impact, other than for a property acquired and managed for open space values. The evaluation by the agency shall be a matter of record and shall be considered by the state properties committee in rendering its decision with regard to the transaction.

History of Section. P.L. 2006, ch. 649, § 1.

42-17.9-8. Reporting.

The director of administration shall report annually by January 1 of each year to the governor, the speaker of the house, the president of the senate, the chairperson of the house committee on environment and natural resources and the chairperson of the senate committee on environment and agriculture with regard to the use of said standards, guidelines and criteria, in final decisions made by the state properties committee during the preceding fiscal year.

History of Section. P.L. 2006, ch. 649, § 1.

Compiler’s Notes.

As enacted, this section was designated as § 42-17.9-7 . The section was redesignated as § 42-17.9-8 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

Chapter 17.10 Enforcement of Certain Natural Resource Violations

42-17.10-1. Civil violations — Jurisdiction — Penalties.

In order to handle minor environmental offenses in a fair and expeditious manner, the following environmental offenses are declared to be civil violations and shall be within the jurisdiction of the Rhode Island traffic tribunal. Penalties assessed for violations shall correspond to the fines described.

20-1-12 Fixing of seasons and bag limits $100.00 20-11-20 Fresh water fishing — Penalties $100.00 20-13-16 Harassment of hunters, trappers, and fishers minimum of $100.00, not to exceed $500.00 20-16-17 Prohibition against hunting/killing otter $100.00 23-22.5-9 Swimming in breachways prohibited not to exceed fifty dollars $50.00 32-2-4 Parks and recreational areas — Rules and Regulations Enforcement — Power of director not to exceed one hundred dollars $100.00 46-22-19(1) Regulation of boats — Penalties not to exceed one hundred dollars $100.00

Click to view

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1; P.L. 2021, ch. 98, § 3, effective July 1, 2021; P.L. 2021, ch. 99, § 3, effective July 1, 2021.

Compiler’s Notes.

P.L. 2007, ch. 253, § 1, and P.L. 2007, ch. 294, § 1, enacted identical versions of this chapter.

P.L. 2021, ch. 98, § 3, and P.L. 2021, ch. 99, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2007, ch. 253, § 9, provides that this chapter takes effect on August 1, 2007.

P.L. 2007, ch. 294, § 9, provides that this chapter takes effect on August 1, 2007.

42-17.10-2. Form of summons.

  1. The form of the summons and the complaint authorized by this section shall be used for all environmental civil violations specified in § 42-17.10-1 . The summons and complaint to be issued to an alleged offender shall contain such information, and be in such form, as may be required by the rules and procedures promulgated by the chief judge of the district court for the traffic tribunal. Every summons shall provide notice of: (i) the charge or charges against the individual; and (ii) a date to appear in the traffic tribunal and answer the charges against him or her.
  2. The summons may be the same as the summons provided for in § 31-27-12 . The chief of law enforcement of the department of environmental management, the chief executive officer of any other police department citing persons for environmental civil violations in accordance with § 42-17.10-1 , peace officers and other individuals authorized to enforce civil violations as stipulated in § 42-17.10-1 shall prepare or cause to be prepared any records and reports that may be prescribed by the rules of the traffic tribunal.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-3. Payment without personal appearance.

Any enforcement officer of the department of environmental management, the chief executive officer of any other police department citing persons for environmental civil violations in accordance with § 42-17.10-1 , peace officers and other individuals authorized to enforce civil violations as stipulated in § 42-17.10-1 who charges any person with a civil violation as set forth in § 42-17.10-1 of this chapter shall, in addition to issuing a summons for the violation, provide the alleged violator with a form which will allow the violator to dispose of the charge without the necessity of personally appearing before the traffic tribunal. Penalties assessed in accordance with this section shall be one hundred dollars ($100) for all violations set forth in § 42-17.10-1, except for violations of § 23-22.5-9 , which shall have a penalty not to exceed fifty dollars ($50.00). This section shall apply to residents and nonresidents alike.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-4. Method of payment.

If the alleged violator elects to dispose of the charge without personally appearing before the traffic tribunal, he or she shall execute the form indicated and return it to the traffic tribunal not later than twenty (20) days from the date of the summons either by mailing or delivering the form and summons to the violation section of the traffic tribunal, or to its designee, together with cash, check or money order in the amount indicated by the fine schedule on the form.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-5. Failure to answer or appear.

In the event the person charged with a violation does not pay the fine administratively in accordance with the provisions of § 42-17.10-3 , then he or she shall have waived his or her right to dispose of the violation without personal appearance, and the person charged with the violation must then appear before the traffic tribunal on the date specified on the summons. If the person charged with the violation shall fail to appear on the specified date, a judge or magistrate may enter default judgment, and after hearing any evidence presented, determine whether the charges have been established. If the charges are not established, an order dismissing the charges shall be entered. If a determination is made that a charge has been established, an appropriate order shall be entered in the records of the traffic tribunal.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-6. Hearings.

  1. Every hearing for the adjudication of a violation, as provided by this chapter, shall be held before a judge or magistrate of the traffic tribunal. The burden of proof shall be upon the state, and no charge may be established except by clear and convincing evidence. A verbatim recording shall be made of all proceedings. The chief judge may prescribe, by rule or regulation, the procedures for the conduct of the hearings and for pre-hearing discovery.
  2. After due consideration of the evidence and arguments, the judge or magistrate shall determine whether the charges have been established, and appropriate findings of fact shall be made on the record. If the charges are not established, an order dismissing the charges shall be entered. If a determination is made that a charge has been established or if an answer admitting the charge has been received, an appropriate order shall be entered in the records of the traffic tribunal.
  3. An order entered after the receipt of an answer admitting the charge or where a determination is made that the charge has been established shall be civil in nature, and shall be treated as an adjudication that a violation has been committed. A judge or magistrate may include in the order the imposition of any penalty authorized by any provisions of this chapter for the violation, except that no penalty for it shall include imprisonment.
  4. A hearing fee of twenty-five dollars ($25.00) shall be assessed by the traffic tribunal against each person pleading guilty to or found guilty of the violation. Any person charged with a violation who pays the fine administratively pursuant to § 42-17.10-3 shall not be subject to any hearing fee or additional costs or assessments.
  5. Any party aggrieved by a judgment or order of the traffic tribunal entered pursuant to the provisions of this chapter may seek further review pursuant to §§ 31-41.1-8 and 31-41.1-9 .

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-7. Violations by juveniles.

The Rhode Island family court shall retain exclusive jurisdiction over violations of this chapter involving juveniles.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

42-17.10-8. Suspension for failure to pay fine.

The Department of Environmental Management shall immediately suspend all license(s) and registration of a person issued by the Department, and shall deny access to all services and facilities owned or managed by the Department, upon certification of a clerk of the traffic tribunal that the person has failed to pay fines or costs imposed for a violation of any provision of this chapter within the time period provided for payment by the court. All agencies of the state, shall cooperate and provide any information requested by the Department of Environmental Management to enforce the provisions of this section. The suspension(s) shall remain in force until all fines or costs are paid to the respective courts.

History of Section. P.L. 2007, ch. 253, § 1; P.L. 2007, ch. 294, § 1.

Chapter 18 Department of Health

42-18-1. Department established — Powers.

There shall be a department of health. The head of the department shall be the director of health, who shall carry out, except as otherwise provided by this title, the provisions of chapters 10, 19, 27, 29 — 31, inclusive, and 33 — 37, inclusive, of title 5; chapters 1, 11, 14, 17, 22, 23, 27, 28, and 30 of title 21; chapters 1, 3, 5, 6, 8 — 11, inclusive, 13, 17, and 20 — 22, inclusive, of title 23; and chapter 13 of title 46 and of all other general laws and public laws heretofore carried out by the former director of public health and department of public health.

History of Section. P.L. 1939, ch. 660, § 180; G.L. 1956, § 42-18-1 ; Reorg. Plan No. 1, 1970; P.L. 1977, ch. 182, § 13.

Cross References.

Appointment of director, § 42-6-3 .

Comparative Legislation.

Health department:

Conn. Gen. Stat. § 19a-1 et seq.

Mass. Ann. Laws ch. 17, § 1 et seq.

NOTES TO DECISIONS

Jurisdiction.

The director of health does not have the jurisdiction to revoke the certificate to practice of a chiropractor for fraud in obtaining a certificate where no other fraud is charged or supported by the evidence, since jurisdiction in such a case is in the board of examiners. Round v. Manning, 69 R.I. 354 , 33 A.2d 212, 1943 R.I. LEXIS 62 (1943).

42-18-2. Milk inspection powers.

The department of health and director of health shall enforce the provisions of chapter 2 of title 21, relating to milk; provided, however, that nothing contained in this section shall infringe upon the powers and duties of the department of environmental management relating to the inspection of cattle, milk herds, or the economic control of milk.

History of Section. P.L. 1939, ch. 660, § 184; G.L. 1956, § 42-18-2 ; P.L. 1962, ch. 80, § 7; impl. am. 1965, ch. 137, § 1; as reen. 1969.

Collateral References.

Delegation of legislative power to board of health or other board, officer or group with regard to milk regulations. 18 A.L.R. 237; 42 A.L.R. 556; 58 A.L.R. 672; 80 A.L.R. 1225; 101 A.L.R. 64; 110 A.L.R. 644; 119 A.L.R. 243; 155 A.L.R. 1383.

42-18-3. Additional transfer of functions from former department of social welfare.

There are hereby transferred to the director of the department of health:

  1. Those functions of the former department of social welfare which were administered through or with respect to the licensing of homes for aged and convalescent persons (title 40);
  2. All functions relating to the licensing of homes for aged and convalescent persons formerly in the department of social welfare and of all other officers, employees, agencies and advisory councils, committees or commissions involved in the licensing of homes for aged and convalescent persons;
  3. So much of other functions or parts of functions of the former director of the department of social welfare as is incidental to or necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. Reorg. Plan No. 1, 1970; G.L. 1956, § 42-18-3 ; P.L. 1977, ch. 142, § 1.

42-18-4. Cooperation with the department of environmental management.

  1. The director of the department of health shall cooperate with the department of environmental management and shall make available to the department of environmental management such testing and laboratory facilities and such technical personnel as are within the jurisdiction of the department of health as directed by the environmental standards board.
  2. Whenever there arises an emergency, condition, or threat to the public health as a result of a disease in the animal population under the jurisdiction of the director of environmental management by virtue of the provisions of title 4 or § 21-2-22 , the director of environmental management shall immediately notify the director of health. The director of health shall, upon notification of the emergency condition or threat to the public health, assign an agent to work with the director of environmental management until such time as the emergency or threat has been removed.

History of Section. P.L. 1977, ch. 182, § 14; P.L. 1982, ch. 78, § 7.

42-18-5. Transfer of powers and functions from department of health.

  1. There are hereby transferred to the department of administration:
    1. Those functions of the department of health that were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
    2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of health who or that were performing strategic planning functions as defined in § 42-11-10(c) ; and
    3. So much of other functions, or parts of functions, and employees and resources, physical and funded, related thereto of the director of health as are incidental to, and necessary for, the performance of the functions transferred by subdivisions (1) and (2).
  2. [Deleted by P.L. 2016, ch. 142, art. 4, § 14].
  3. There is hereby transferred to the executive office of health and human services the HIV/AIDS care and treatment programs and all functions and resources associated therewith. The department of health shall retain the HIV surveillance and prevention programs and all functions and resources associated therewith.

History of Section. P.L. 1985, ch. 181, art. 29, § 3; P.L. 2010, ch. 23, art. 7, § 2; P.L. 2011, ch. 151, art. 9, § 7; P.L. 2012, ch. 241, art. 18, § 3; P.L. 2016, ch. 142, art. 4, § 14.

Effective Dates.

P.L. 2010, ch. 23, art. 7, § 13, provides that the amendment to this section by that act takes effect October 1, 2010.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1-17.

42-18-6. Repealed.

Repealed Sections.

This section (P.L. 1985, ch. 444, § 2; G.L. 1956, § 42-18-6 ), concerning the Rhode Island organ transplant fund, was repealed by P.L. 1986, ch. 285, § 1, effective June 20, 1986. For present provisions of law, see § 42-11-13 .

42-18-7. Transfer of functions from the department of human services.

There is hereby transferred to the department of health those functions and resources formerly administered by the department of human services relating to the administration and management of the special supplemental nutrition program for women, infants, and children (WIC) authorized by § 23-13-17 .

History of Section. P.L. 2016, ch. 142, art. 4, § 15.

42-18-8. Cooperation with the department of corrections.

The director of the department of health shall coordinate and cooperate with the director of the department of corrections to ensure collaboration around existing department of health programs and initiatives, with regard to people under the care of the department of corrections, on probation, during incarceration, and upon release to the community.

History of Section. P.L. 2017, ch. 343, § 3; P.L. 2017, ch. 349, § 3.

Compiler’s Notes.

P.L. 2017, ch. 343, § 3, and P.L. 2017, ch. 349, § 3 enacted identical versions of this section.

Chapter 18.1 Formulary Commission [Repealed.]

42-18.1-1 — 42-18.1-8. Repealed.

Repealed Sections.

This chapter (P.L. 1976, ch. 237, § 4; P.L. 1977, ch. 194, §§ 1, 2; P.L. 1978, ch. 106, §§ 3, 4), relating to the formulary commission, was repealed by P.L. 1981, ch. 88, § 4. For present provisions of law concerning generic drugs, see § 21-31-16.1 . See also § 5-19.1-1 et seq. and § 5-37-18.1 .

Chapter 19 Department of Employment and Training [Repealed.]

42-19-1 — 42-19-8. Repealed.

Repealed Sections.

Chapter 19 of this title (G.L. 1938, ch. 284, § 10; P.L. 1949, ch. 2175, § 1; P.L. 1951, ch. 2861, § 1; impl. am. 1951, ch. 2841, § 2; P.L. 1951, ch. 2844, § 1; impl. am. P.L. 1953, ch. 3206, § 1; P.L. 1955, ch. 3534, § 1; impl. am. P.L. 1955, ch. 3535, § 1; P.L. 1963, ch. 104, § 1; P.L. 1968, ch. 137, § 1; P.L. 1972, ch. 287, § 2; P.L. 1973, ch. 30, § 1; P.L. 1976, ch. 171, § 1; P.L. 1978, ch. 277, § 1; P.L. 1980, ch. 202, § 1; P.L. 1981, ch. 171, § 1; P.L. 1989, ch. 208, § 2; P.L. 1991, ch. 103, § 1; P.L. 1992, ch. 133, art. 68, § 2), consisting of §§ 42-19-1 — 42-19-8 and concerning the department of employment and training, was repealed by P.L. 1996, ch. 226, § 4, effective August 6, 1996. For present similar provisions, see chapter 16.1 of this title.

Chapter 20 Administration of State Departments

42-20-1. Effect of omission of citations.

The omission in this title of a citation of any general law or public law now in force which make it mandatory upon or permissive for any department, division, or other agency of the state to perform certain functions which by this title are assigned or transferred and placed in the hands of any other department or agency, shall not suspend or annul the right of any department or agency created by this title to carry out those functions where the obvious intent was so to do.

History of Section. P.L. 1939, ch. 660, § 247; G.L. 1956, § 42-20-1 .

Comparative Legislation.

State departments:

Conn. Gen. Stat. § 4-1 et seq.

Mass. Ann. Laws ch. 30, § 1 et seq.

42-20-2. Assignment of functions by department heads.

Whenever it is provided by law that an officer under the direction of a department head shall perform certain duties or functions, the department head may designate some person in the department to perform those duties or functions, and the person designated shall have and possess all the rights, duties, and privileges appertaining thereto, notwithstanding any change in the title or designation of the office.

History of Section. P.L. 1939, ch. 660, § 243; G.L. 1956, § 42-20-2 .

NOTES TO DECISIONS

This section does not furnish the necessary authority for the creation of the position of a hearing officer. Apice v. American Woolen Co., 74 R.I. 425 , 60 A.2d 865, 1948 R.I. LEXIS 95 (1948).

42-20-3. Powers exercised by heads of departments — Designations of subordinates.

Whenever certain powers or duties are conferred or imposed by existing law upon an official or employee of the state having a definite title, those powers and duties shall be exercised and performed by the director or other head of a department by the independent agency, his or her or its assistants, to which the department or agency those powers and duties are by this title transferred. The head of any department may, with the approval of the governor, designate the official titles or designations of subordinate officers or employees to be used by them in the official business of the state whenever the necessity thereof may require, and they shall be so entitled and described in all official functions, duties, or business.

History of Section. P.L. 1939, ch. 660, § 244; G.L. 1956, § 42-20-3 .

NOTES TO DECISIONS

This section does not furnish the necessary authority for the creation of the position of a hearing officer. Apice v. American Woolen Co., 74 R.I. 425 , 60 A.2d 865, 1948 R.I. LEXIS 95 (1948).

42-20-4. Reorganizations to comply with federal law.

If not otherwise provided by law, the director or head of any department or agency may, with the approval of the governor, establish such administrative and organization units for the conduct of the affairs of the department as may be necessary or to conform with the requirements of federal legislation now in force or which may hereafter be enacted by the congress of the United States.

History of Section. P.L. 1939, ch. 660, § 241; G.L. 1956, § 42-20-4 .

42-20-5. Appointment of deputies.

Wherever this title does not provide for a deputy director in any department, the director may designate some person in the department to act in his or her absence or incapacity, or whenever the circumstances may require. An alternate to the deputy may similarly be designated. Whenever in any general or public law provision is made for a director to be a member of or serve on a board, commission, committee or to act in some capacity as a result of the office he or she holds, he or she may, after filing written notice with the office of secretary of state as to his or her intention, designate the deputy or an alternate to serve in his or her place with the same powers as if he or she were present. Any designation may be revoked at any time by filing a written revocation in the office of secretary of state.

History of Section. P.L. 1939, ch. 660, § 242; G.L. 1956, § 42-20-5 ; P.L. 1964, ch. 116, § 1.

42-20-6. Construction of laws fixing salaries and providing for expenses.

Whenever in any general law or public law or resolution of the general assembly prior to February 7, 1939 there shall have been stated a fixed amount for a salary, wage, compensation, or for personal services, or for clerical assistance, or a fixed amount for office expense, printing and binding, advertising, traveling expense, repairs and replacements, or other specified charges, it shall be hereafter construed that the designation of a specified amount is eliminated from that law and the phrase “The general assembly shall annually appropriate such sum as it may deem necessary for such purpose” shall be substituted therefor.

History of Section. P.L. 1939, ch. 660, § 258; G.L. 1956, § 42-20-6 .

42-20-7. Assignment of office space.

The director of administration or a subordinate designated by him or her shall assign space in the state house and state office building, and in any other state property which may be required, to the various departments and other agencies in accordance with their needs.

History of Section. P.L. 1939, ch. 660, § 253; impl. am. P.L. 1951, ch. 2727, art. 1, §§ 2, 3; G.L. 1956, § 42-20-7 .

Cross References.

Saturday closing of public offices, § 25-1-5 .

42-20-8. Approval and filing of leases.

All leases made by any department or subdivision thereof shall, prior to acceptance, be approved as to form by the attorney general and as to substance by the director of administration and a copy of all leases shall be filed with the director.

History of Section. P.L. 1939, ch. 660, § 240; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-20-8 .

42-20-8.1. Public access to state contracts.

A complete and legible copy of each contract entered into after September 30, 1994 by any state agency and department of state government, including without limitation public and quasi-public agencies, authorities, boards and commissions, involving the expenditure of more than ten thousand dollars ($10,000) shall be made available to the public at the office of any state agency and department of state government entering into the contract. The director of administration shall be responsible for compliance with this section.

History of Section. P.L. 1994, ch. 128, § 1.

42-20-8.2. Audits.

In the interest of open government and ease of access to public records, all state agencies and departments of state government, including without limitation, public and quasi-public agencies, authorities, boards, and commissions, which are required by law to prepare audits, shall prepare the three (3) most recent audits for read-only internet posting. The audits shall be posted on the appropriate website, for public viewing, within thirty (30) days of their completion. The state agency or department posting any such audit shall so notify the office of secretary of state. The office of secretary of state shall then post, on its own website, notice of the availability and website location of all such audits. The office of secretary of state is hereby authorized to promulgate the rules and regulations regarding the postings.

History of Section. P.L. 2004, ch. 478, § 1; P.L. 2004, ch. 565, § 1.

42-20-9. Bonding of officials.

The director of administration may determine what directors or heads of departments and subordinate officials shall be bonded, either by a surety bond covering an individual employee or by position schedule bonds covering any group or groups of employees or positions or both. All clerks of courts shall be bonded either by a surety bond covering an individual employee or by position schedule bonds covering any group or groups of employees or positions, or both. These surety bonds and position schedule bonds shall be at the expense of the state and in such amounts and for such terms and in such form as the director of administration may determine and may at the discretion of the director of administration be underwritten as a result of competitive bidding.

History of Section. P.L. 1939, ch. 660, § 239; P.L. 1948, ch. 2097, § 1; impl. am. P.L. 1951, ch. 2727, art. 1, § 3; G.L. 1956, § 42-20-9 ; P.L. 1980, ch. 96, § 4.

42-20-10. Administration of oaths.

Any director or head of a department shall have the power to administer oaths for all purposes required in the discharge of his or her duties.

History of Section. P.L. 1939, ch. 660, § 234; G.L. 1956, § 42-20-10 .

42-20-11. Power to bring proceedings.

All prosecutions or proceedings authorized by law to be made by an administrative officer of the state shall be prosecuted by a department head or a person duly designated by him or her or as the law may direct.

History of Section. P.L. 1939, ch. 660, § 235; G.L. 1956, § 42-20-11 .

42-20-12. Law violation prosecutions — Exemption from costs bond.

Complaints for the violation of the provisions of any general law or public law or any rule or regulation thereunder may be made by the head of any department or a person duly designated by him or her having proper jurisdiction thereof, and the department head or person duly designated by him or her shall be exempt from giving surety for costs in any such complaint.

History of Section. P.L. 1939, ch. 660, § 248; G.L. 1956, § 42-20-12 .

42-20-13. Right of appeal — Power to recover penalties.

The right of appeal to a court of competent jurisdiction as provided by law shall not be abridged or impaired by the passage of this title. The right of the head of any department or any subdivision thereof to prosecute for any offense to recover a penalty or forfeiture as provided by law for any department, division, board, commission, or officer shall henceforth be vested in the head of the department as set forth in this title.

History of Section. P.L. 1939, ch. 660, § 249; G.L. 1956, § 42-20-13 .

42-20-14. Liberal construction.

This title shall be construed liberally in aid of its declared purpose, which purpose is the coordination of the functions of the several departments, divisions, and other administrative agencies of the state, and the allocation of these functions to the departments and agencies established by this title.

History of Section. P.L. 1939, ch. 660, § 256; G.L. 1956, § 42-20-14 .

42-20-15. Severability.

If any provision of this title or of any rule or regulation made thereunder, or the application thereof to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the title, rule or regulation, and the application of such provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections or parts of any section or sections of this title shall not affect the validity of the remainder of the title.

History of Section. P.L. 1939, ch. 660, § 257; G.L. 1956, § 42-20-15 .

42-20-16. Recycling plans.

  1. All state departments and agencies shall present a recycling plan to the department of environmental management by June 30, 1991. The plan will follow procedures and methods as prescribed by the current rules and regulations governing the commercial solid waste recycling plan.
  2. The department of behavioral healthcare, developmental disabilities and hospitals and the department of corrections shall also provide, within the plan described in subsection (a), an evaluation of the cost, health, and safety implications of using reusable food service utensils, plates, and cups as alternatives to using disposable food service products.
  3. The department of behavioral healthcare, developmental disabilities and hospitals and the department of corrections shall, in addition, provide an assessment of implementing a pilot program to recycle polystyrene food service products as a recycling alternative.

History of Section. P.L. 1990, ch. 504, § 1.

Chapter 21 Effect of Transfer of Functions Between Departments

42-21-1. Transferred functions performed by department head — Rights of appeal.

Except as otherwise provided in this title, the head of a department or any other agency assuming any duties formerly imposed upon any other department or agency, and transferred by chapter 660 of the Public Laws of 1939, shall perform the duties of such department or agency, notwithstanding that the department or agency formerly performing those duties was a board, commission, or single officer. Any ruling, decision, or order made by the department or agency head with regard to matters within his or her jurisdiction shall be subject to any existing right of appeal to a court of competent jurisdiction.

History of Section. P.L. 1939, ch. 660, § 237; G.L. 1956, § 42-21-1 .

Comparative Legislation.

Transfer of functions:

Conn. Gen. Stat. § 4-38a et seq.

42-21-2. Delegation of transferred functions.

Wherever the duties of the head of any existing department or agency or of a subdivision thereof or of any other officer were prescribed by law and the functions of that head of a department or agency or other officer were transferred to a new department under chapter 660 of the Public Laws of 1939, the head of the department to which the function was transferred may designate some officer or other subordinate within his or her department to perform such duties.

History of Section. P.L. 1939, ch. 660, § 236; G.L. 1956, § 42-21-2 .

42-21-3. Construction of laws and records.

Whenever in any other general law, public law, or resolution of the general assembly, or in any document, record, or proceeding authorized by the general assembly, any word or phrase is used in reference to or descriptive of any department, agency, or officer, or employee thereof, or to its or their respective activities, whose powers, duties, or activities were assigned or transferred by chapter 660 of the Public Laws of 1939, the word, phrase, or reference shall hereafter, unless the context or provisions of this title otherwise require, be deemed to refer to, include and describe such department, agency, officer, or employee as by chapter 660 was charged with carrying out powers, duties, and activities, as the context and provisions of chapter 660 may require.

History of Section. P.L. 1939, ch. 660, § 238; G.L. 1956, § 42-21-3 .

42-21-4. New department as continuation of former department.

Any department or other administrative agency to which the functions, powers, and duties of a previously existing department or other agency were assigned and transferred by chapter 660 of the Public Laws of 1939 shall be deemed and held to constitute a continuation of the former department or agency as to matters within the jurisdiction of the former department or agency, and not a new authority, for the purpose of succession to all rights, powers, duties, and obligations of the former department or agency as constituted at the time of the assignment or transfer, except as otherwise provided by this title, with the same force and effect as if those functions, powers, and duties had not been assigned or transferred.

History of Section. P.L. 1939, ch. 660, § 245; G.L. 1956, § 42-21-4 .

42-21-5. Delivery of records and property.

Unless otherwise expressly provided by this title, the head of a department, division, or other administrative agency whose functions, powers, and duties were assigned and transferred to another department or agency by chapter 660 of the Public Laws of 1939, shall deliver to the department or subdivision thereof to which the assignment or transfer is made, all contracts, books, maps, plans, papers, records, and property of every description which is within the jurisdiction or control of the head of a department, division, or other administrative agency. The head of the department to which the assignment or transfer is made is hereby authorized to take possession thereof; provided, however, that all furniture, fixtures, furnishings, and other movable property in the state house and state office building shall be in the care and custody of the department of administration.

History of Section. P.L. 1939, ch. 660, § 254; impl. am. P.L. 1951, ch. 2727, art. 1, §§ 2, 3; G.L. 1956, § 42-21-5 .

42-21-6. Continuation of rules and regulations.

Rules and regulations prepared by any department, division, board, commission, or other agency existing on February 7, 1939 which are not in conflict with this title or with any general law or public law, shall continue to be in force until such time as the director or head of the appropriate department created by chapter 660 of the Public Laws of 1939 shall issue or promulgate new rules and regulations governing such activity; provided, however, that the governor in his or her judgment may suspend any existing rules or regulations which in his or her opinion are inadvisable.

History of Section. P.L. 1939, ch. 660, § 231; G.L. 1956, § 42-21-6 .

42-21-7. Transfer of seals.

All powers and authority heretofore vested by law in any administrative department or other agency to use a seal or seals shall hereafter be transferred to the proper department or agency in accordance with the transfer of other powers and duties by chapter 660 of the Public Laws of 1939, and the seals themselves may be changed accordingly.

History of Section. P.L. 1939, ch. 660, § 233; G.L. 1956, § 42-21-7 .

42-21-8. Pending proceedings.

Any proceeding or other business or matter undertaken or commenced, prior to the passage of chapter 660 of the Public Laws of 1939, by a department, division, or other administrative agency, the functions, powers, and duties whereof were assigned and transferred to a new department, and still pending at the time of the passage of chapter 660, may be conducted and completed by the head of the new department, or by a subordinate under his or her direction, in the same manner and under the same terms and conditions and with the same effect as though it were undertaken or commenced and were conducted or completed by the department, division, or other administrative agency prior to the transfer.

History of Section. P.L. 1939, ch. 660, § 246; G.L. 1956, § 42-21-8 .

42-21-9. Existing rights and remedies.

The passage of chapter 660 of the Public Laws of 1939 shall not affect any acts done, or any right accruing or accrued, or acquired or established, or any remedy for any injury thereto or any suit or proceeding had or commenced in any civil or criminal case before the time when chapter 660 took effect, but the proceedings in every such case shall be made to conform, whenever the text of this title requires, to the provisions of chapter 660.

History of Section. P.L. 1939, ch. 660, § 250; G.L. 1956, § 42-21-9 .

42-21-10. Offenses and penalties prior to transfer.

No offense committed and no penalty or forfeiture incurred under any of the acts repealed by chapter 660 of the Public Laws of 1939, and before the time when chapter 660 took effect, shall be affected by chapter 660, except that whenever any punishment, penalty, or forfeiture shall have been mitigated by the provisions of chapter 660, that provision may be extended and applied to any judgment pronounced after February 7, 1939.

History of Section. P.L. 1939, ch. 660, § 251; G.L. 1956, § 42-21-10 .

42-21-11. Suits and prosecutions pending.

No suit or prosecution pending at the time of the repeal by chapter 660 of the Public Laws of 1939 of any general law, public law, or amendment thereto, for any offense committed or for the recovery of any penalty or forfeiture incurred, under any law thereby repealed, shall be affected by the repeal, except that the proceedings in the suit or prosecution shall be made to conform whenever necessary to the provisions of chapter 660.

History of Section. P.L. 1939, ch. 660, § 252; G.L. 1956, § 42-21-11 .

Chapter 22 Committee on Accounts and Records

42-22-1 — 42-22-6. [Obsolete.]

Chapter 23 Commission on Interstate Cooperation

42-23-1. Establishment of commission — Functions.

There shall be a commission on interstate cooperation whose duties and functions shall be as follows:

  1. To assist and promote foreign and domestic commerce in this state and to cooperate with commissions or officials in other states in any movement to develop or increase such commerce;
  2. To arrange and participate in conference with officials of other states and of other units of government and to formulate proposals for cooperation between this state and other states;
  3. To carry forward the participation of this state as a member of the council of state governments;
  4. To carry on negotiations with the purpose of adopting interstate compacts with other states on matters relating to labor and industry or to other subjects;
  5. To exercise such powers and duties in connection with the foregoing as may be set forth by the governor or by action of the general assembly;
  6. To promulgate an agenda on legislative matters;
  7. To establish on an annual basis a priority for projects which would be of assistance to Rhode Island legislators in carrying out their legislative functions; and
  8. To issue an annual report on their work and activities.

History of Section. P.L. 1939, ch. 660, § 201; G.L. 1956, § 42-23-1 ; P.L. 1980, ch. 225, § 5.

Comparative Legislation.

Commission on interstate co-operation:

Conn. Gen. Stat. § 2-79a et seq.

Mass. Ann. Laws ch. 9, § 21 et seq.

NOTES TO DECISIONS

Administrative Procedure.

The laudatory objectives of this chapter do not exempt the council from compliance with the Rhode Island Administrative Procedures Act, which, inter alia, requires findings of fact to support an administrative decision. Sakonnet Rogers, Inc. v. Coastal Resources Management Council, 536 A.2d 893, 1988 R.I. LEXIS 12 (R.I. 1988).

42-23-2. Composition — Tenure of members.

  1. The commission on interstate cooperation shall consist of:
    1. The governor, the lieutenant governor, the attorney general, the speaker of the house of representatives, and the senate president, ex officio;
    2. Four (4) members of the senate to be appointed by the president of the senate, not more than three (3) of whom shall be members of the same political party;
    3. Four (4) members of the house of representatives to be appointed by the speaker, not more than three (3) of whom shall be members of the same political party; and
    4. Five (5) qualified electors of the state, not more than four (4) of whom shall be members of the same political party, to be appointed by the governor.
  2. Each member of the commission who holds public office shall serve during his or her term of office and the other members shall serve during the pleasure of the governor.

History of Section. P.L. 1939, ch. 660, § 201; P.L. 1939, ch. 673, § 1; P.L. 1949, ch. 2283, § 1; G.L. 1956, § 42-23-2 ; P.L. 1999, ch. 105, § 6; P.L. 2001, ch. 180, § 99; P.L. 2017, ch. 168, § 2; P.L. 2017, ch. 172, § 2.

Compiler’s Notes.

P.L. 2017, ch. 168, § 2, and P.L. 2017, ch. 172, § 2 enacted identical amendments to this section.

42-23-3. Appointment of chairperson and elector members.

At the January session in each odd-numbered year, the governor shall appoint five (5) qualified electors as members of the commission on interstate cooperation to hold office until the first day of February in the second year after their appointment, and he or she may designate the member who shall serve as chairperson.

History of Section. P.L. 1939, ch. 660, § 201; P.L. 1939, ch. 673, § 1; P.L. 1949, ch. 2283, § 1; G.L. 1956, § 42-23-3 .

42-23-4. Secretary of commission.

The commission on interstate cooperation may elect one of its own members as secretary who, notwithstanding any other provisions in this chapter contained, shall receive such compensation as the commission shall determine and who shall hold office at the discretion of the commission. In case of a vacancy in the office of secretary, the vacancy shall be filled by the commission. The secretary shall keep minutes of all commission meetings.

History of Section. P.L. 1939, ch. 660, § 201; P.L. 1939, ch. 673, § 1; P.L. 1949, ch. 2283, § 1; G.L. 1956, § 42-23-4 ; P.L. 1980, ch. 225, § 5.

42-23-5. Succession to previous commissions — Reports — Expenses.

The commission on interstate cooperation shall exercise all powers and duties formerly vested by law upon the commission on foreign and domestic commerce, the commission on interstate cooperation, and the commission on interstate compacts affecting labor and industry, which commissions were abolished by chapter 660 of the Public Laws of 1939. The commission on interstate cooperation may report its proceedings and recommendations either to the governor or to the general assembly or both, at such times as it may deem advisable. Members of the commission shall receive the sum of thirty-five dollars ($35.00) each per meeting and shall be reimbursed for all reasonable expenses of travel related to their participation in commission activities.

History of Section. P.L. 1939, ch. 660, § 201; G.L. 1956, § 42-23-5 ; P.L. 1980, ch. 225, § 5; P.L. 1982, ch. 414, § 11.

Chapter 24 Commission on Uniform State Laws

42-24-1. Composition of commission — Expenses.

  1. Membership.  There shall be a commission on uniform state laws consisting of:
    1. Seven (7) qualified electors, including three (3) members appointed by the speaker of the house of representatives, not more than two (2) from the same political party;
    2. Three (3) members appointed by the president of the senate, not more than two (2) from the same political party; and
    3. The director of legislative council or his or her designee.
  2. Qualifications.  Members of the commission must be attorneys who are members of a state bar, qualified to practice law. The general assembly members of the commission shall be ex officio members with full voting powers. The commission shall also consist of any qualified electors who, because of long service in the case of uniformity of state legislation, shall have been elected life members of the National Conference of Commissioners on Uniform State Laws.
  3. Terms.  Beginning on January 1, 2006 the speaker and the president shall each appoint one member to serve a term of one year, one member to serve a term of two (2) years, one member to serve a term of three (3) years. Terms shall commence with the date of appointment and expire on the 30th day of June thereafter corresponding with the number of years of the term to which appointed. Thereafter appointments shall be made for terms of three (3) years commencing on July 1st in the year of appointment and end on June 30th of the third year thereafter.
  4. Vacancies.  Any vacancy in the board shall be filled in the same manner as the original appointment for the remainder of the unexpired term. Appointed members of the commission shall continue to assume the duties now performed by this commission in accordance with this chapter and such other duties as may be set forth by the governor or by act of the general assembly.
  5. Compensation.  The commission shall serve without compensation, but shall be reimbursed for their travel and necessary expenses in accordance with the rates from time to time established by the legislative department in its rules and regulations and may expend such sums of money as may be appropriated from time to time by the general assembly. Elected life members of the commission may be reimbursed for travel and necessary expenses subject to funding availability and the approval of the joint committee on legislative services.
  6. Expiration of term.  Terms of current members of the commission appointed by the governor shall expire December 31, 2005.

History of Section. P.L. 1939, ch. 660, § 202; G.L. 1956, § 42-24-1 ; P.L. 1979, ch. 351, § 1; P.L. 1981, ch. 342, § 1; P.L. 1982, ch. 446, § 1; P.L. 1985, ch. 145, § 1; P.L. 1985, ch. 152, § 1; P.L. 1985, ch. 181, art. 11, § 1; P.L. 2001, ch. 180, § 100; P.L. 2005, ch. 241, § 9; P.L. 2005, ch. 319, § 9; P.L. 2007, ch. 340, § 25.

Compiler’s Notes.

P.L. 2005, ch. 241, § 9, and P.L. 2005, ch. 319, § 9, enacted identical amendments to this section.

Comparative Legislation.

Commission on uniform laws:

Conn. Gen. Stat. § 2-80.

Mass. Ann. Laws ch. 6, § 26 et seq.

42-24-2. Duties of commission.

It shall be the duty of the commission on uniform state laws to examine the subjects of marriage and divorce, insolvency, the form of notarial certificates, the descent and distribution of property, acknowledgment of deeds, the execution and probate of wills, bills of lading, the conservation of natural resources, the regulation and increase of fish and game, the protection of agriculture, horticulture, and forests, the bringing of the social and commercial laws of the various states of the United States, and especially of the New England states, into more perfect accord, and other subjects upon which uniformity is desirable; to confer upon these matters with the commissioners appointed for the same purpose by any other states or with any department or official of the United States; to consider and draft uniform laws to be submitted for approval and adoption to the several states, and generally to devise and recommend from time to time such other or further course of action as shall best accomplish the purposes of this section and chapter.

History of Section. P.L. 1896, ch. 352, § 2; G.L. 1909, ch. 33, § 2; G.L. 1923, ch. 33, § 2; G.L. 1938, ch. 15, § 2; G.L. 1956, § 42-24-2 .

42-24-3. Record — Reports.

The commission on uniform state laws shall keep a record of all its transactions and shall, at the January session in each year, and may at any other time, make a report of its doings and of its recommendations to the general assembly. The reports shall state in detail the nature and extent of the commission’s investigations of the previous year and an outline of its proposed goals and projects for the forthcoming year.

History of Section. P.L. 1896, ch. 352, § 3; G.L. 1909, ch. 33, § 3; G.L. 1923, ch. 33, § 3; G.L. 1938, ch. 15, § 3; G.L. 1956, § 42-24-3 ; P.L. 1979, ch. 351, § 1.

42-24-4. Repealed.

Repealed Sections.

This section (P.L. 1979, ch. 351, § 2), concerning continuation of the legislative authority of the commission on uniform state laws until June 30, 1984, was repealed by P.L. 1984, ch. 29, § 1, effective April 27, 1984.

Chapter 25 State Census [Repealed.]

42-25-1 — 42-25-8. Repealed.

Repealed Sections.

This chapter (G.L. 1896, ch. 69, §§ 1, 2, 4-8; G.L. 1909, ch. 79, §§ 1, 2, 4-8; P.L. 1915, ch. 1176, §§ 1-4; G.L. 1923, ch. 86, §§ 1, 2, 4-8; P.L. 1925, ch. 575, § 1; P.L. 1935, ch. 2250, § 90; G.L. 1938, ch. 282, §§ 1-8; impl. am. P.L. 1939, ch. 660, § 5; P.L. 1945, ch. 1561, § 1; P.L. 1946, ch. 1678, § 1; P.L. 1947, ch. 1869, § 1; P.L. 1955, ch. 3434, § 1; G.L. 1956, §§ 42-25-1 — 42-25-8; P.L. 1964, ch. 113, § 1; P.L. 1974, ch. 107, § 1), concerning a state census, was repealed by P.L. 1985, ch. 181, art. 30, § 1, effective April 14, 1985.

Chapter 26 Public Safety Grant Administration Office

42-26-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Justice Commission Act”.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1999, ch. 31, art. 11, § 2.

Compiler’s Notes.

Former chapter 42-26 (P.L. 1939, ch. 660, §§ 28, 28A, 28C-28E; P.L. 1948, ch. 2109, § 2; P.L. 1950, ch. 2524, §§ 2, 5; P.L. 1951, ch. 2732, §§ 1, 3, 8, 11, 13; G.L. 1956, §§ 42-26-1 42-26-4 , 42-26-6 , 42-26-1 8 — 42-26-22, 42-26-24, 42-26-25; G.L. §§ 42-26-1 — 42-26-19 , as reenacted, 1969; P.L. 1970, ch. 61, art. 2, § 1; P.L. 1972, ch. 88, § 1), concerning the Rhode Island Development Council and consisting of §§ 42-26-1 — 42-26-19 , was repealed by P.L. 1974, ch. 100, § 7. For present provisions of law, see §§ 42-63-1 42-63-1 8.

42-26-1.1. Name change.

Wherever in the general or public laws, there appears the words, “Rhode Island Justice Commission,” it should now read, “public safety grant administration office.”

History of Section. P.L. 2008, ch. 100, art. 9, § 13.

42-26-2. Legislative findings and purpose.

The general assembly recognizes and declares that: crime and delinquency are essentially state and local problems; crime and delinquency are complex social phenomena requiring the attention and efforts of the criminal justice system, state, and local governments, and private citizens alike; the establishment of appropriate goals, objectives, and standards for the reduction of crime and delinquency and for the administration of justice must be a priority concern; the functions of the criminal justice system must be coordinated more efficiently and effectively; the full and effective use of resources affecting state and local criminal justice systems requires the complete cooperation of state and local government agencies; and training research, evaluation, technical assistance, and public education activities must be encouraged and focused on the improvement of the criminal justice system and the generation of new methods for the prevention and reduction of crime and delinquency.

History of Section. P.L. 1978, ch. 189, § 1.

42-26-3. Public safety grant administration office created — Composition.

  1. There is hereby created within the department of public safety a public safety grant administration office which shall be under the jurisdiction of the governor.
  2. The public safety grant administration office shall consist of: (1) a criminal justice policy board, and (2) such permanent and ad hoc committees and task forces as the board deems necessary.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1; P.L. 1985, ch. 181, art. 34, § 1; P.L. 1999, ch. 31, art. 11, § 2; P.L. 2007, ch. 340, § 26; P.L. 2008, ch. 100, art. 9, § 12.

NOTES TO DECISIONS

Political Position.

The position of executive director of the governor’s justice commission (now public safety grant administration office) is inherently political, and is thus exempt from the constitutional ban on politically-motivated employment termination. Parella v. Sundlun, 781 F. Supp. 892, 1992 U.S. Dist. LEXIS 1036 (D.R.I. 1992).

42-26-4. Powers and duties.

The public safety grant administration office shall have the following powers and duties:

  1. Serve as the state planning agency for administration of federal criminal justice related grant programs including, but not limited to, the Juvenile Justice and Delinquency Prevention Act of 1974, as amended;
  2. Advise and assist the governor and the director of public safety in developing policies, plans, programs, and budgets for improving the coordination, administration and effectiveness of the criminal justice system in the state;
  3. Prepare a state comprehensive criminal justice plan on behalf of the governor and the director of public safety. The plan, and any substantial modifications thereto, shall be submitted to the legislature for its advisory review of the goals, priorities and policies contained therein. The plan, to be periodically updated, shall be based on an analysis of the state’s criminal justice needs and problems and shall be in conformance with state and other appropriate regulations;
  4. Establish goals, priorities, and standards for the reduction of crime and the improvement of the administration of justice in the state;
  5. Recommend legislation to the governor and legislature in the criminal justice field;
  6. Encourage local comprehensive criminal justice planning efforts;
  7. Monitor and evaluate programs and projects, funded in whole or in part by the state government, aimed at reducing crime and delinquency and improving the administration of justice;
  8. Cooperate with and render technical assistance to state agencies and units of general local government, and public or private agencies relating to the criminal justice system;
  9. Apply for, contract for, receive, and expend for its purposes any appropriations or grants from the state, its political subdivisions, the federal government, or any other source, public or private, in accordance with the appropriations process;
  10. Have the authority to collect from the department of corrections and any state or local government departments and agencies, such public information, data, reports, statistics, or other material which is necessary to carry out the functions of the public safety grant administration office; and to collect from non-profit organizations which receive state or federal funds all information necessary to carry out the commission’s functions;
  11. Disseminate to state agencies, units of local government, public or private agencies, and others, information such as criminal justice program advancements, research results, training events, and availability of funds;
  12. Review, no less often than annually, the administration, operation programs and activities of correctional services in the state including input from the general public and other interested persons; conduct such other reviews and studies in conjunction with the department of corrections as may be appropriate; and report findings and recommendations to the governor;
  13. Perform other duties which may be necessary to carry out the purposes of this chapter.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1980, ch. 341, § 6; P.L. 1984, ch. 360, § 1; P.L. 2008, ch. 100, art. 9, § 12.

Federal Act References.

The Juvenile Justice and Delinquency Prevention Act of 1974, referred to in subdivision (1), is codified throughout Titles 5, 18, and 42 of the United States Code.

42-26-5. Chairperson and vice chairperson.

The chairperson and vice chairperson of the commission shall be appointed by the governor and shall serve at the pleasure of the governor.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1.

42-26-6. Criminal justice policy board — Appointment of members.

The criminal justice policy board shall consist of:

  1. The attorney general;
  2. The superintendent of the state police and director of the department of public safety;
  3. The public defender;
  4. The director of the department of corrections;
  5. The director of the department of human services;
  6. The director of the department of behavioral healthcare, developmental disabilities and hospitals;
  7. The chairperson of the state board of education;
  8. The director of the department of children, youth and families;
  9. The chief justice of the family court;
  10. The president of the Rhode Island Police Chiefs Association;
  11. One police chief selected by the Rhode Island Police Chiefs Association;
  12. The chief justice of the Rhode Island supreme court;
  13. The presiding justice of the superior court;
  14. The chief judge of the district court;
  15. The executive director of the Rhode Island League of Cities and Towns;
  16. The director of health;
  17. The director of the division of fire safety;
  18. One university or college faculty member with a research background in criminal justice appointed by the governor;
  19. Four (4) citizens appointed by the governor;
  20. Three (3) representatives appointed by the governor from community service organizations.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1979, ch. 194, § 1; P.L. 1984, ch. 360, § 1; P.L. 1986, ch. 198, § 33; P.L. 1988, ch. 84, § 86; P.L. 1997, ch. 30, art. 28, § 10; P.L. 2001, ch. 180, § 101; P.L. 2007, ch. 340, § 26; P.L. 2008, ch. 100, art. 9, § 12; P.L. 2012, ch. 93, § 1; P.L. 2012, ch. 122, § 1; P.L. 2012, ch. 415, § 35; P.L. 2014, ch. 82, § 1; P.L. 2014, ch. 89, § 1.

Compiler’s Notes.

This section was amended by three acts (P.L. 2012, ch. 93, § 1; P.L. 2012, ch. 122, § 1; P.L. 2012, ch. 415, § 35) as passed by the 2012 General Assembly. Since the three acts are not in conflict, the section is set out as amended by all three acts.

P.L. 2012, ch. 93, § 1, and P.L. 2012, ch. 122, § 1 enacted identical amendments to this section.

P.L. 2014, ch. 82, § 1, and P.L. 2014, ch. 89, § 1 enacted identical amendments to this section.

Cross References.

Authority to prepare the state plan, § 42-26-4 .

42-26-7. Committees and by-laws.

  1. The commission may establish and the chairperson may appoint such subcommittees, task forces, or advisory committees it deems necessary to carry out the provisions of this chapter. Appointments to subcommittees, task forces, and advisory committees are not restricted to the membership of the criminal justice policy board.
  2. The commission may delegate responsibilities and functions to subcommittees, task forces, and advisory committees as it deems appropriate.
  3. The commission shall promulgate rules of procedure governing its operations, provided they are in accordance with the provisions of the Administrative Procedures Act, chapter 35 of this title.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1.

42-26-8. Policy board — Meetings — Quorum.

  1. The criminal justice policy board shall meet at the call of the chairperson or upon petition of a majority of the members, but not less than four (4) times per year.
  2. A quorum at meetings of the policy board shall consist of a majority of the current membership, and all subsequent voting shall be representative of the full policy board.
  3. A policy board member has the right to send, in his or her place, a designated representative to a meeting and/or meetings. If the designation is made in writing, the representative shall have full voting privileges.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1979, ch. 194, § 1; P.L. 1984, ch. 360, § 1; P.L. 2001, ch. 377, § 1.

42-26-8.1. Policy board — Regional committees.

The criminal justice policy board may establish regional committees to perform such functions as the policy board may direct.

History of Section. P.L. 1984, ch. 360, § 3.

42-26-9. Administration — Public safety grant administration office.

The director of public safety shall appoint a qualified individual from the department of public safety who shall be responsible for the following:

  1. Supervise and be responsible for the administration of the policies established by the policy board;
  2. Establish, consolidate, or abolish any administrative subdivision within the public safety grant administration office and appoint and remove for cause the heads thereof, and delegate appropriate powers and duties to them;
  3. Establish and administer projects and programs for the operation of the public safety grant administration office;
  4. Appoint and remove employees of the public safety grant administration office and delegate appropriate powers and duties to them;
  5. Make rules and regulations for the management and the administration of policies of the public safety grant administration office and the conduct of employees under his or her jurisdiction;
  6. Collect, develop, and maintain statistical information, records, and reports as the public safety grant administration office may determine relevant to its functions;
  7. Transmit bi-monthly to the policy board a report of the operations of the public safety grant administration office for the preceding two calendar months;
  8. Execute and carry out the provisions of all contracts, leases, and agreements authorized by the public safety grant administration office with agencies of federal, state, or local government, corporations or persons;
  9. Perform such additional duties as may be assigned to him or her by the governor, the policy board, or by law; and
  10. Exercise all powers and perform all duties necessary and proper in carrying out his or her responsibilities.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1; P.L. 2008, ch. 100, art. 9, § 12.

NOTES TO DECISIONS

Political Position.

The position of executive director of the governor’s justice commission (now public safety grant administration office) is inherently political, and is thus exempt from the constitutional ban on politically-motivated employment termination. Parella v. Sundlun, 781 F. Supp. 892, 1992 U.S. Dist. LEXIS 1036 (D.R.I. 1992).

42-26-10. Staff.

Employees of the commission, other than the executive director, shall be subject to the provisions of the State Merit System Act as set forth in chapters 3 and 4 of title 36 as amended and any further provisions of that act that are enacted by the general assembly.

History of Section. P.L. 1978, ch. 189, § 1.

42-26-11. Cooperation of departments.

All other departments and agencies of the state government are hereby authorized and directed to cooperate with the commission and to furnish such information as the commission shall require.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1.

Compiler’s Notes.

In effect, the 1984 amendment repealed the provisions of this section concerning criminal justice planning districts and municipal planning units, as enacted by P.L. 1978, ch. 189, § 1.

42-26-12. Termination or modification.

The Rhode Island justice commission shall annually submit a performance report to the governor and the general assembly. This report and other relevant material shall be the basis for determining whether to continue the commission, modify the commission, or abolish the commission.

History of Section. P.L. 1978, ch. 189, § 1; P.L. 1984, ch. 360, § 1; P.L. 1999, ch. 31, art. 11, § 2.

Compiler’s Notes.

In effect, the 1984 amendment repealed the provisions of this section concerning criminal justice planning district councils, as enacted by P.L. 1978, ch. 189, § 1.

42-26-13. Committee created — Purpose and composition.

  1. There is hereby created within the public safety grant administration office, pursuant to the provisions of § 42-26-7 , the criminal justice oversight committee for the purpose of maintaining the secure facilities at the adult correctional institutions within their respective population capacities as established by court order, consent decree, or otherwise.
  2. The criminal justice oversight committee (hereinafter referred to as the “committee”) shall consist of the following members who shall assemble annually or more often at the call of the chairperson or upon petition of a majority of its members:
    1. The presiding justice of the superior court;
    2. The chief judge of the district court;
    3. The attorney general;
    4. The public defender;
    5. The superintendent of state police;
    6. The director of the department of corrections;
    7. The chairperson of the parole board;
    8. The director of the Rhode Island public safety grants administration;
    9. A member of the governor’s staff selected by the governor;
    10. Four (4) members of the general assembly, one of whom shall be appointed by the speaker; and one of whom shall be appointed by the president of the senate; one of whom shall be appointed by the house minority leader; and one of whom shall be appointed by the senate minority leader;
    11. A qualified elector of this state who shall be appointed by the governor and designated as chairperson of the committee;
    12. A member of the Victims’ Rights Group, appointed by the speaker of the house;
    13. The president of the Rhode Island Brotherhood of Correctional Officers; and
    14. The chief justice of the supreme court.

      Each member of the committee may appoint a permanent designee to attend committee meetings in his/her absence. A quorum at meetings of the committee shall consist of a majority of its current membership.

History of Section. P.L. 1993, ch. 108, § 1; P.L. 1999, ch. 31, art. 11, § 2; P.L. 2001, ch. 180, § 101; P.L. 2007, ch. 340, § 26; P.L. 2014, ch. 82, § 1; P.L. 2014, ch. 89, § 1; P.L. 2014, ch. 146, § 1; P.L. 2014, ch. 147, § 1; P.L. 2016, ch. 512, art. 1, § 29.

Compiler’s Notes.

Former § 42-26-13 (P.L. 1978, ch. 189, § 1; G.L. 1956, § 42-26-13 ), concerning municipal planning unit, was repealed by P.L. 1984, ch. 360, § 2, effective May 11, 1984.

This section was amended by four acts (P.L. 2014, ch. 82, § 1; P.L. 2014, ch. 89, § 1; P.L. 2014, ch. 146, § 21; P.L. 2014, ch. 147, § 1) passed by the 2014 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all four acts.

P.L. 2014, ch. 82, § 1, and P.L. 2014, ch. 89, § 1 enacted identical amendments to this section.

P.L. 2014, ch. 146, § 1, and P.L. 2014, ch. 147, § 1 enacted identical amendments to this section.

42-26-13.1. Staff, facilities and supplies.

The executive director of the Rhode Island justice commission shall provide the committee with such staff, facilities, equipment and supplies necessary for its operation and maintenance.

History of Section. P.L. 1993, ch. 108, § 1; P.L. 1999, ch. 31, art. 11, § 2.

42-26-13.2. Duties and responsibilities of committee.

The committee shall have the following duties and responsibilities:

  1. Establish goals or projections annually, based on an analysis of past activity, for each component of the criminal justice system; set capacities for each secure facility; and incorporate inmate population limits set by court order, consent decree or otherwise, as may be amended from time to time.
  2. Monitor closely the compliance of each component of the criminal justice system with its established annual goals or projections.
  3. Coordinate, monitor and evaluate the implementation of systemic improvements and intermediate sanctions as may be recommended and adopted by the committee from time to time.
  4. Coordinate and oversee such remedial measures as may be needed to address and reduce overcrowding at the adult correctional institutions, including, but not limited to, construction of additional prison beds.

History of Section. P.L. 1993, ch. 108, § 1.

42-26-13.3. Prison inmate population capacity — Enforcement mechanisms.

  1. Whenever the overall population of the adult correctional institutions exceeds ninety-five percent (95%) of the annual capacity set by the committee for thirty (30) consecutive days or whenever the prison inmate population of any secure facility within the adult correctional institutions exceeds one hundred percent (100%) of its capacity established by court order, consent decree or otherwise, for five (5) consecutive days, the director of corrections shall notify the chairperson of the committee in writing and said chairperson shall schedule an emergency meeting of the committee within five (5) business days of notification to develop measures to address the overcrowding.
  2. The committee shall without delay encourage, coordinate and oversee efforts to initiate one or more of the following measures, as the committee deems appropriate, to address the overcrowding:
    1. Accelerate the implementation of systemic improvements, including, but not limited to, existing measures for the processing of bail for pretrial detainees, disposing of pending cases of sentenced inmates, providing accelerated bail hearings and expediting hearings for probation and parole violators.
    2. Implement immediately other systemic improvements on a temporary or permanent basis which may have a positive impact on expediting the processing of pretrial and/or sentenced inmates as may be necessary and to reduce incarceration days.
  3. In the event such systemic initiatives fail to reduce overcrowding of the inmate population at any secure facility or facilities to mandated levels within sixty (60) days of notification to the committee by the director of corrections of the overcrowding, the committee shall determine whether the source of the overcrowding is in the pretrial or sentenced inmate population. If the committee determines that the overcrowding results from the pretrial inmate population, the committee shall, without delay, encourage, coordinate and oversee efforts to initiate one or more of the following plans of action as may be necessary:
    1. Review cases of all pretrial detainees for possible release or bailment;
    2. Utilize alternative measures wherever possible to release pretrial detainees to community supervision;
    3. Establish a temporary bail fund to release nonviolent pretrial detainees, with or without community supervision.
  4. If the committee determines that the overcrowding problem results from the sentenced inmate population, the committee shall, without delay, encourage, coordinate and oversee efforts to initiate one or more of the following plans of action as may be necessary:
    1. Expand the availability of intermediate punishments;
    2. Accelerate parole hearings for those currently eligible and expedite release of those granted parole;
    3. Temporarily suspend existing guidelines for parole eligibility and consider all prisoners statutorily eligible for release or parole;
    4. Utilize statutorily authorized grants of meritorious good time to accelerate the release of nonviolent sentenced offenders who are within thirty (30) days of expiration of sentence.
  5. If the measures described in subsection (d) above fail to reduce the inmate population of any secure facility of the adult correctional institutions to mandated levels within an additional sixty (60) days (or within one hundred twenty (120) days after written notification to the committee by the director of corrections of the overcrowding crisis), the committee shall be authorized to direct the parole board to consider the good time earned by nonviolent offenders pursuant to the provisions of § 42-56-24 and § 42-56-26 for the purpose of expediting the parole eligibility of the minimum number of nonviolent sentenced offenders needed to meet mandated population levels. A “nonviolent offender” is defined as one who is not currently serving a sentence of incarceration resulting from a conviction for a crime of violence defined by § 42-56-20.2 .
  6. If the measures described in subsection (e) above fail to reduce the inmate population of any secure facility to mandated levels within an additional sixty (60) days (or within one hundred eighty (180) days after written notification to the committee by the director of corrections of the overcrowding crisis), the chairperson of the committee shall notify the governor and recommend the grant of sufficient emergency good time to nonviolent offenders to expedite eligibility for parole of the minimum number of sentenced offenders to meet the mandated population caps. The governor shall direct the director of corrections to grant such emergency good time in ten (10) day increments to all nonviolent sentenced offenders. Such ten (10) day increments of emergency good time shall be granted to make the minimum number of offenders eligible for and actually released on parole to meet mandated population caps. Upon notification of the governor of the grant of emergency good time, the parole board shall consider emergency good time in determining eligibility for parole. A “nonviolent offender” is defined here, as above in subsection (e), as one who is not currently serving a sentence of incarceration resulting from a conviction for a crime of violence as defined by § 42-56-20.2 .

History of Section. P.L. 1993, ch. 108, § 1.

42-26-14 — 42-26-17. Repealed.

Repealed Sections.

Former §§ 42-26-14 — 42-26-17 (P.L. 1978, ch. 189, § 1; G.L. 1956, §§ 42-26-14 — 42-26-17), concerning review board, transfer of authority, cooperation of departments, and termination of justice commission, were repealed by P.L. 1984, ch. 360, § 2, effective May 11, 1984.

42-26-18. Gang violence prevention advisory committee.

  1. There is established in the Rhode Island justice commission the gang violence prevention advisory committee. The committee exists as a permanent sub-committee of the Rhode Island justice commission, juvenile justice advisory committee. The committee shall be composed of members of the Rhode Island justice commission, juvenile justice advisory committee, which currently exists within the Rhode Island justice commission and is charged by the governor and the office of juvenile justice and delinquency prevention, to address issues relating to delinquency and youth violence within the state. Membership qualifications are described in subparagraphs (i) — (iii) of § 223(A)(3) of the Juvenile Justice and Delinquency Prevention Act of 1974 [42 U.S.C. § 5633(a)(A)(i) — (iii)] as amended. The function and structure of this committee along with its historic activities in gang intervention/prevention will enable it to carry out the intent of this section.
  2. The gang violence prevention advisory committee shall coordinate, review, purpose and oversee gang prevention, intervention, and suppression programs on a state level. The committee shall also coordinate with Rhode Island justice commission in efforts to obtain federal funds, grants, or other appropriations necessary and useful to carry out the purpose of this section.

History of Section. P.L. 1997, ch. 125, § 3; P.L. 1999, ch. 31, art. 11, § 2; P.L. 2000, ch. 249, § 1.

42-26-19. After school alternative program — Legislative intent.

The legislature hereby finds and declares the following:

  1. There is a greater threat to public safety resulting from gang and drug-related activity in and near Rhode Island’s inner cities.
  2. Young people, especially at-risk youth, are more vulnerable to gang and drug-related activity during the potentially unsupervised hours between the end of school and the time their parents or guardians return home from work.
  3. Without local prevention and treatment efforts, hard drugs will continue to threaten and destroy families and communities in and near the inner cities. Drug-related violence may then escalate dramatically in every community, and thereby burden the criminal justice system to the point that it cannot function effectively.
  4. It is the intent of the legislature that a pilot program, the “After School Alternative Program” (ASAP), be established and implemented within a specified Rhode Island community. This community program would utilize the public schools, businesses, and community facilities to provide supportive programs and activities to young people during the time between the end of school and the return home of their parents or guardians (from approximately 2 p.m. to 7 p.m.).

History of Section. P.L. 1997, ch. 125, § 3; P.L. 2007, ch. 340, § 26.

42-26-19.1. After school alternative program — Purpose — Duration.

  1. There is hereby created within the Rhode Island justice commission, a pilot program known as the “after school alternative program” (ASAP). The establishment of the pilot program pursuant to this section shall be contingent upon the availability and receipt of federal and/or private funding for this purpose. The goal of the pilot program shall be to reduce gang activity and drug-related crime in and near the targeted schools, businesses, and community sites. This shall be accomplished by coordinating the efforts of community-based organizations, public schools, law enforcement officials, parents, and business leaders in participating communities to prevent the illicit activities of current and potential gang members and drug users by making alternative activities available. These activities may be provided at school or community sites, and may include:
    1. Recreational, arts, crafts, computer or academic tutorial programs.
    2. Job counseling and training, with the participation of community business representatives.
    3. Presentations by law enforcement officials, and informal get-togethers.
    4. Group and individual (as needed) drug and/or gang counseling.
    5. Community awareness presentations.
  2. A Rhode Island community may elect to participate in the pilot project established pursuant to subsection (a) by establishing an ASAP program. The community may be any designated area that contains up to two (2) public high schools and feeder schools, as well as active business enterprises and a viable local community-based organization.
  3. The community shall submit its program to the gang violence prevention advisory committee for review. The committee upon receipt of all programs from applying communities shall select one project to receive funding. The project selected shall receive funding for one calendar year from the date of selection. All rules and regulations for application, review and award shall be promulgated by the committee.
  4. This section shall remain operative only until June 30, 2000 and is repealed on that date unless a later enacted statute extends that date.

History of Section. P.L. 1997, ch. 125, § 3; P.L. 1999, ch. 31, art. 11, § 2.

Chapter 26.1 Foreign Trade Zones

42-26.1-1. “Public corporation” defined.

The term “public corporation”, for the purposes of this chapter, means the state of Rhode Island or any political subdivision thereof, any incorporated municipality therein or any public agency of this state or of any political subdivision thereof, or of any municipality therein, or any corporate municipal instrumentality of the state or of this state and one or more other states.

History of Section. G.L. 1956, § 42-26.1-1 ; P.L. 1971, ch. 41, § 1; P.L. 1971, ch. 129, § 1.

Comparative Legislation.

Establishment of foreign trade zone:

Conn. Gen. Stat. § 7-136d et seq.

42-26.1-2. Application by public corporation to establish and operate a foreign trade zone.

Any public corporation of the state, as that term is defined in § 42-26.1-1 , is authorized to make application for the privilege of establishing, operating, and maintaining a foreign trade zone in accordance with an act of congress approved June 18, 1934, entitled “An Act to Provide for the Establishment, Operation and Maintenance of Foreign-trade Zones on Ports of Entry of the United States, to Expedite and Encourage Foreign Commerce, and for Other Purposes”, 19 U.S.C. §§ 81a — 81u.

History of Section. G.L. 1956, § 42-26.1-2 ; P.L. 1971, ch. 41, § 1; P.L. 1971, ch. 129, § 1.

42-26.1-3. Application by private corporation.

Any private corporation hereafter organized under laws of this state for the purpose of establishing, operating, and maintaining a foreign trade zone in accordance with the act of congress referred to in § 42-26.1-2 , is likewise authorized to make application for the privilege of establishing, operating, and maintaining a foreign trade zone in accordance with the act of congress.

History of Section. G.L. 1956, § 42-26.1-3 ; P.L. 1971, ch. 41, § 1; P.L. 1971, ch. 129, § 1.

42-26.1-4. Authority to establish and operate zone — Conditions and restrictions of act of congress.

Any public or private corporation authorized by this chapter to make application for the privilege of establishing, operating, and maintaining a foreign trade zone, whose application is granted pursuant to the terms of the act of congress referred to in § 42-26.1-2 is authorized to establish a foreign trade zone and to operate and maintain it, subject to the conditions and restrictions of the act of congress, and any amendments thereto, and under such rules and regulations and for the period of time that may be prescribed by the board established by the act of congress to carry out the provisions of the act.

History of Section. G.L. 1956, § 42-26.1-4 ; P.L. 1971, ch. 41, § 1; P.L. 1971, ch. 129, § 1.

Chapter 26.2 Safeguarding Federalism in Trade Act

42-26.2-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Safeguarding Federalism in Trade Act.”

History of Section. P.L. 2007, ch. 528, § 1.

42-26.2-2. Legislative findings.

It is hereby found and declared as follows:

  1. Today’s international trade agreements have impacts which extend significantly beyond the bounds of traditional trade matters such as tariffs and quotas, and instead grant foreign investors and service providers certain rights and privileges regarding operations within a state’s territory, subject various state non-trade related laws to challenge as “barriers to trade” in the binding dispute resolution bodies that accompany the pacts, and place limits on the future policy options of state legislatures.
  2. The North American Free Trade Agreement (NAFTA), for example, grants foreign firms new rights and privileges for operating within a state that exceed those granted to U.S. businesses under state and federal law. NAFTA has already generated “regulatory takings” cases against state and local land use decisions, state environmental and public health policies, adverse state court rulings, and state and local contracts that would not have been possible in U.S. courts.
  3. When states agree to be bound by government procurement provisions contained in trade agreements such as World Trade Organization (WTO), NAFTA and various NAFTA-expansion agreements such as Central American Free Trade Agreement (CAFTA), common economic development and environmental policies, such as buy-local laws, policies to prevent off-shoring of state jobs, as well as recycled content laws could be subject to challenge as “barriers to trade” as they contradict the obligations in the trade agreements.
  4. Today’s trade agreements also curtail state regulatory authority by placing constraints on future policy options. The WTO services agreement undermines state efforts to expand healthcare coverage and rein in healthcare costs, and places constraints on state and local land use planning. New negotiations in the services area will have additional implications for state regulation of energy, higher education, professional licensing, and more.
  5. Despite the indisputable fact that today’s international trade agreements have far-reaching impacts on state and local law and policy, federal government trade negotiators have failed to provide state legislatures with necessary information and documents regarding provisions directly affecting state jurisdiction, have failed to consult with state legislatures when seeking the consent of states to be bound to trade agreement procurement obligations, and have sought neither governor nor legislature consent before binding states to comply with numerous other trade agreement provisions.
  6. The current encroachment on state regulatory authority by international trade agreements has been exacerbated because U.S. trade policy is being formulated and implemented under “Fast Track” Trade Authority procedures. Fast Track eliminates any meaningful role for states and limits congress’s role to a yes or no vote with no amendments after negotiations are completed and a final agreement is signed. When Fast Track sunsets in 2007, it should be replaced with a more democratic model for negotiating trade agreements, one which ensures that the prior informed consent of states is secured before states are bound to the regulatory terms of any trade agreement.
  7. This law is enacted to protect the state’s sovereignty; the state’s ability to safeguard the health, safety and welfare of its citizens; and the Founders’ system of federalism in the current era of globalization.

History of Section. P.L. 2007, ch. 528, § 1.

42-26.2-3. International trade agreements.

  1. The individual or office in the state government that has been designated as the “state point of contact” for interactions with the office of the United States Trade Representative (USTR) shall transmit copies of all information received from and sent to the U.S. government to the speaker of the house and the president of the senate.
  2. Except as provided in subsection (c) of this section, [Rhode Island] officials, including the governor, may not:
    1. Bind the state to the terms of an international trade agreement or otherwise commit the state to comply with the non-tariff terms of an international trade agreement; or
    2. Give consent to the federal government to bind the state to the terms of an international trade agreement or otherwise indicate that the state will comply with the non-tariff terms of an international trade agreement.
  3. The governor may bind the state or give consent to the federal government to bind the state to the government procurement, services or investment rules of an international trade agreement only if the legislature enacts legislation that explicitly authorizes the governor to do so.

History of Section. P.L. 2007, ch. 528, § 1.

42-26.2-4. Communications to the federal government.

  1. It is the sense of this legislature that the congress of the United States should replace the failed “Fast Track” system of trade negotiation with a new, more democratic and inclusive model, and pass binding legislation instructing the USTR to fully and formally consult individual state legislatures regarding procurement, services, investment or any other trade agreement rules that impact state laws or authority before negotiations begin and as they develop, and to seek informed consent from state legislatures prior to binding states to conform their laws to the regulatory terms of international commercial agreements.
  2. Not later than October 1, 2007, the attorney general shall notify the USTR of the enactment of this legislation.

History of Section. P.L. 2007, ch. 528, § 1.

42-26.2-5. Severability.

If any provision of this chapter or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2007, ch. 528, § 1.

Chapter 27 Atomic Energy Commission

42-27-1. Commission created — Appointment of members.

  1. There is hereby created a special commission affiliated with the board of governors for higher education to be known as the Rhode Island atomic energy commission, consisting of five (5) members to be appointed by the governor, one of whom shall be designated by the governor as chairperson.
  2. During the month of March in each year, the governor shall appoint a member to succeed the member whose term will then next expire to serve for a term of five (5) years and until his or her successor shall be appointed and qualified, except that a member appointed to fill a vacancy shall serve only for the unexpired term. Any member shall be eligible to succeed him or herself.

History of Section. P.L. 1955, ch. 3416, § 1; G.L. 1956, § 42-27-1 ; P.L. 1985, ch. 181, art. 19, § 1.

Comparative Legislation.

Coordination of atomic development activities:

Conn. Gen. Stat. § 16a-100 et seq.

Mass. Ann. Laws ch. 6, § 85 et seq.

42-27-2. Powers and duties of commission.

  1. It shall be the duty of the Rhode Island atomic energy commission:
    1. To make studies as to need, if any, for changes in laws and regulations administered by any agency of the state that would arise from the presence within the state of special nuclear materials and by-product materials and from the operation herein of production or utilization facilities, and, on the basis of those studies, to make such recommendations to the governor and the general assembly for the enactment of laws or amendments to laws or the promulgation of regulations as may appear necessary and appropriate;
    2. To advise the governor and the general assembly with respect to atomic industrial development within the state;
    3. To coordinate the development and regulatory activities of the state relating to the industrial and commercial uses of atomic energy;
    4. To cooperate with the federal Atomic Energy Commission and with like commissions or agencies of the other states in all matters relating to the purposes herein set forth;
    5. To contract for, construct, and operate a nuclear reactor within the state for the purpose of research, experimentation, training personnel, testing of materials and techniques, and for such other purposes related thereto which the commission shall deem necessary for the health, welfare, and economy of the people of this state; and in this respect to cooperate with and make available, under proper safeguards, the use of the reactor by the colleges, universities, and industries of this state and to contract for and engage engineers, technicians, and other assistance.
  2. The commission may select a director of the commission and may charge fees for the use of reactor facilities.

History of Section. P.L. 1955, ch. 3416, § 2; G.L. 1956, § 42-27-2 ; P.L. 1958, ch. 144, § 1; P.L. 1992, ch. 133, art. 15, § 1.

42-27-3. Commission expenses and clerical assistance.

The members of the Rhode Island atomic energy commission shall receive no compensation for their services, but shall be allowed all necessary and travel expenses and may employ clerical assistance.

History of Section. P.L. 1955, ch. 3416, § 3; G.L. 1956, § 42-27-3 .

42-27-4. Appropriations and disbursements.

The general assembly shall annually appropriate, out of any money in the treasury not otherwise appropriated, a sum sufficient to carry out the purposes of this chapter; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of that sum, or so much thereof as may be required from time to time, upon the receipt by him or her of properly authenticated vouchers.

History of Section. P.L. 1955, ch. 3416, § 4; G.L. 1956, § 42-27-4 .

42-27-5. The governor authorized to enter into an agreement with federal authorities.

The governor is hereby authorized to enter into an agreement with the proper authorities of the federal government for the transfer of regulatory responsibilities from the United States Atomic Energy Commission to the state of Rhode Island when such an agreement is recommended by the Rhode Island atomic energy commission under the powers and duties of the commission as set forth in this chapter.

History of Section. G.L. 1956, § 42-27-5 ; P.L. 1964, ch. 56, § 1.

Compiler’s Notes.

In 2021, “state of Rhode Island” was substituted for “state of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-27-6. Reactor usage charges.

  1. Effective July 1, 2018, fees collected by the atomic energy commission for use of the reactor facilities and related services shall be deposited in a restricted-receipt account to support the technical operation and maintenance of the agency’s equipment.
  2. All revenues remaining in the restricted-receipt account, after expenditures authorized in subsection (a) of this section, above two hundred thousand dollars ($200,000) shall be paid into the state’s general fund. These payments shall be made annually on the last business day of the fiscal year.
  3. A charge of up to forty percent (40%), adjusted annually as of July 1, shall be assessed against all university of Rhode Island (URI)-sponsored research activity allocations. The charge shall be applied to the existing URI-sponsored research expenditures within the atomic energy commission.

History of Section. P.L. 1992, ch. 133, art. 15, § 2; 1995, ch. 370, art. 40, § 133; P.L. 2008, ch. 9, art. 11, § 1; P.L. 2018, ch. 47, art. 2, § 5.

Retroactive Effective Dates.

P.L. 2008, ch. 9, art. 11, § 2 provides that this section shall take effect retroactive to July 1, 2007.

Chapter 28 State Police

42-28-1. Definitions.

Whenever the word “division” is used in this chapter, it shall be deemed to mean the division of state police herein created, and whenever the word “superintendent” is used, it shall be deemed to mean the superintendent of the division of state police.

History of Section. P.L. 1925, ch. 588, § 16; G.L. 1938, ch. 8, § 17; G.L. 1956, § 42-28-1 .

Comparative Legislation.

State police:

Conn. Gen. Stat. § 29-1b et seq.

Mass. Ann. Laws ch. 147, § 1 et seq.

Collateral References.

Liability of police or peace officers for false arrest, imprisonment, or malicious prosecution as affected by claim of suppression, failure to disclose, or failure to investigate exculpatory evidence. 81 A.L.R.4th 1031.

42-28-2. Establishment — Superintendent — General duties.

Within the department of public safety there shall be the Rhode Island state police. The head of the state police shall be the superintendent of state police who shall be a qualified police administrator and shall be appointed by the governor, shall serve at his or her pleasure and shall have the rank of full colonel. The state police shall perform the duties required by this chapter; and chapter 47 of title 11; and by all other provisions of the general laws and public laws, insofar as those powers and duties relate to the Rhode Island state police and the superintendent of state police. The superintendent shall appoint and supervise such officers as may be required by law.

History of Section. P.L. 1939, ch. 660, § 20; P.L. 1949, ch. 2346, § 2; G.L. 1956, § 42-28-2 ; P.L. 2008, ch. 100, art. 9, § 14.

Cross References.

Board of examiners of electricians, ex-officio member, § 5-6-4 .

42-28-3. Scope of responsibilities.

  1. The Rhode Island state police and the superintendent shall be charged with the responsibility of:
    1. Providing a uniformed force for law enforcement;
    2. Preparing rules and regulations for law enforcement;
    3. Maintaining facilities for crime detection and suppression; and
    4. Controlling traffic and maintaining safety on the highways.
  2. [Deleted by P.L. 2018, ch. 47, art. 3, § 9].
  3. The superintendent shall also serve as the director of the department of public safety.

History of Section. P.L. 1939, ch. 660, § 21; G.L. 1956, § 42-28-3 ; P.L. 2007, ch. 340, § 27; P.L. 2008, ch. 100, art. 9, § 14; P.L. 2018, ch. 47, art. 3, § 9.

Cross References.

Capitol police, assistance to required, § 12-2.2-4 .

Criminal investigations, § 12-1-9 et seq.

NOTES TO DECISIONS

Civilian Control of Traffic.

Collectively, Rhode Island’s statutory and common law scheme indicate that the control and regulation of traffic is a duty allocated to the government, not to private individuals, such that no duty exists for an abutting landowner to control traffic on a public way. Ferreira v. Strack, 636 A.2d 682, 1994 R.I. LEXIS 5 (R.I. 1994).

Supervision of State Police.

The Rhode Island attorney general plays no role in hiring or directing state troopers. Supervision of the state police is vested in the governor who is a separately elected official and heads an entirely different department of government. Pontarelli v. Stone, 781 F. Supp. 114, 1992 U.S. Dist. LEXIS 627 (D.R.I. 1992).

42-28-3.1. AMBER Alert.

  1. The division of state police, in consultation with other appropriate agencies, shall develop a voluntary partnership between law enforcement agencies, media outlets and other appropriate entities to send out emergency alerts entitled the Rhode Island America’s Missing: Broadcast Emergency Response Plan (“AMBER Plan”). The AMBER Plan shall provide a pro-active emergency public alert plan as part of the response to serious child abduction cases that may be expediently triggered by law enforcement personnel in accordance with protocols and procedures established by the division of state police in consultation with appropriate law enforcement authorities, the Rhode Island emergency management agency, state and local officials and cooperating members of the broadcast media (“AMBER Alert”).
  2. Once a law enforcement agency has confirmed that a child has been abducted and that the circumstances of the abduction indicate that the child is in serious danger of bodily harm or death, the confirming agency will obtain descriptive information for the AMBER Alert, contact the state police to provide the descriptive information to the state police and identify a point of contact within their agency.

History of Section. P.L. 2003, ch. 378, § 2.

42-28-3.2. AMBER Alert procedures for protocol and implementation.

The division of state police shall establish protocols and procedures to implement an AMBER Alert. The protocols and procedures shall be updated as may be necessary in consultation with the entities and agencies involved in the AMBER Alert process to provide effective and efficient procedures to assist law enforcement agencies, broadcast media and other cooperating agencies or entities in providing an emergency alert to the public in response to a serious child abduction case.

History of Section. P.L. 2003, ch. 378, § 2.

42-28-3.3. Senior citizen alert.

  1. The general assembly hereby finds that, in the case of a missing senior citizen, the first few hours are critical in finding such senior citizen, and that the implementation of a Missing Senior Citizen Alert program is necessary for the immediate preservation of the public peace, health, and safety.
  2. The division of state police, in consultation with other appropriate agencies, including without limitation, the Rhode Island department of health, shall develop a voluntary partnership among law enforcement agencies, media outlets and other appropriate entities to send out emergency alerts entitled the “Missing Senior Citizen Alert Program.”
  3. For purposes of § 42-28-3.3 and § 42-28-3.4 , a “Missing Senior Citizen” means a person:
    1. Whose whereabouts are unknown;
    2. Whose domicile at the time he or she is reported missing is Rhode Island;
    3. Whose age at the time he or she is reported missing is sixty (60) years of age or older, or is a person with a diagnosis of dementia;
    4. Who has an impaired mental condition; and
    5. Whose disappearance poses a credible threat to the safety and health of such person, as determined by the state police or other law enforcement agency.
  4. The impaired mental condition shall be demonstrated by the appropriate documentation presented by the missing senior citizen’s family, legal guardian, long-term care ombudsman, or long-term care facility where such person resides.
  5. The missing senior citizen alert program shall provide a pro-active emergency public alert plan as part of the response to the disappearance of a missing senior citizen that may be expediently triggered by law enforcement personnel in accordance with protocols and procedures established by the division of state police in consultation with appropriate law enforcement authorities, the Rhode Island emergency management agency, the Rhode Island department of health, state and local officials and cooperating members of the broadcast media (“Missing Senior Citizen Alert”).
  6. Once a law enforcement agency has confirmed the disappearance of a missing senior citizen, the law enforcement agency will obtain descriptive information for the missing senior citizen alert, contact the state police to provide the descriptive information to the state police and identify a point of contact within its agency.

History of Section. P.L. 2008, ch. 444, § 1; P.L. 2008, ch. 472, § 1; P.L. 2009, ch. 116, § 1; P.L. 2009, ch. 145, § 1.

Compiler’s Notes.

P.L. 2008, ch. 444, § 1, and P.L. 2008, ch. 472, § 1, enacted identical versions of this section.

P.L. 2009, ch. 116, § 1, and P.L. 2009, ch. 145, § 1, enacted identical amendments to this section.

42-28-3.4. Missing Senior Citizen Alert procedures for protocol and implementation.

The division of state police shall establish protocols and procedures to implement the missing senior citizen alert. The protocols and procedures shall be updated as may be necessary in consultation with the entities and agencies involved in the missing senior citizen alert process to provide effective and efficient procedures to assist law enforcement agencies, broadcast media and other cooperating agencies or entities in providing an emergency alert to the public in response to a missing senior citizen disappearance.

History of Section. P.L. 2008, ch. 444, § 1; P.L. 2008, ch. 472, § 1.

Compiler’s Notes.

P.L. 2008, ch. 444, § 1, and P.L. 2008, ch. 472, § 1, enacted identical versions of this section.

42-28-3.5. Blue Alert system.

  1. There is established a state-wide alert system known as “Blue Alert” which shall be developed and implemented by the division of state police.
  2. As used in this section, the term:
    1. “Law enforcement agency” means a law enforcement agency with jurisdiction over the search for a suspect in a case involving the death or serious injury of a peace officer or an agency employing a peace officer who is missing in the line of duty;
    2. “Peace officer” means a person who is certified to exercise the powers of arrest.
  3. The “Blue Alert” system may be activated when a suspect for a crime involving the death or serious injury of a peace officer has not been apprehended and law enforcement personnel have determined that the suspect may be a serious threat to the public and also when a peace officer becomes missing while in the line of duty under circumstances warranting concern for such peace officer’s safety.
  4. Upon notification by a law enforcement agency that a suspect in a case involving the death or serious injury of a peace officer has not been apprehended and may be a serious threat to the public, or that a police officer is missing in the line of duty under circumstances warranting concern for such peace officer’s safety, the division shall activate the “Blue Alert” system and notify appropriate participants in the “Blue Alert” system, as established by rule, if:
    1. A law enforcement agency believes that a suspect has not been apprehended;
    2. A law enforcement agency believes that the suspect may be a serious threat to the public; and
    3. Sufficient information is available to disseminate to the public that could assist in locating the suspect, or the missing peace officer. The area of the alert may be less than statewide if the division determines that the nature of the event makes it probable that the suspect did not leave a certain geographic location.
  5. Before requesting activation of the “Blue Alert” system, a law enforcement agency shall verify that the criteria described in subsection (d) of this section has been satisfied. The law enforcement agency shall assess the appropriate boundaries of the alert based on the nature of the suspect and the circumstances surrounding the crime or the last known location of the missing peace officer.
  6. The division shall terminate the “Blue Alert” with respect to a particular incident if:
    1. The suspect or peace officer is located or the incident is otherwise resolved; or
    2. The division determines that the “Blue Alert” system is no longer an effective tool for locating the suspect or peace officer. Law enforcement agencies shall notify the division immediately when the suspect is located and in custody or the peace officer is found.
  7. (i) Any entity or individual involved in the dissemination of a “Blue Alert” generated pursuant to this section shall not be liable for any civil damages arising from such dissemination.

History of Section. P.L. 2011, ch. 343, § 1; P.L. 2011, ch. 377, § 1.

Compiler’s Notes.

P.L. 2011, ch. 343, § 1, and P.L. 2011, ch. 377, § 1 enacted identical versions of this section.

42-28-3.6. Blue Alert procedures for protocol and implementation.

The division of state police shall establish protocols and procedures to implement a “Blue Alert.” The protocols and procedures shall be updated as may be necessary in consultation with the entities and agencies involved in the “Blue Alert” process to provide effective and efficient procedures to assist law enforcement agencies, broadcast media and other cooperating agencies or entities in carrying out the provisions of the “Blue Alert” system.

History of Section. P.L. 2011, ch. 343, § 1; P.L. 2011, ch. 377, § 1.

Compiler’s Notes.

P.L. 2011, ch. 343, § 1, and P.L. 2011, ch. 377, § 1 enacted identical versions of this section.

42-28-4. Composition of division.

There shall be a division of state police consisting of the following members: a superintendent who shall have the rank of full colonel; as many captains as the superintendent shall deem necessary, two lieutenant colonels, three majors; as many lieutenants as the superintendent shall deem necessary; and such other personnel, the number and rank of whom shall be designated by the superintendent, and the general assembly shall annually appropriate such sum as it may deem necessary for the payment of the salaries of the members of the division. The member of the Rhode Island state police who shall be assigned by the superintendent to execute the duties of deputy superintendent shall have the rank of lieutenant colonel.

History of Section. P.L. 1925, ch. 588, § 1; P.L. 1927, ch. 962, § 1; P.L. 1929, ch. 1369, § 1; P.L. 1930, ch. 1583, § 1; P.L. 1935, ch. 2250, § 149; P.L. 1935, ch. 2263, § 1; P.L. 1936, ch. 2384, § 1; G.L. 1938, ch. 8, § 1; P.L. 1949, ch. 2346, § 1; P.L. 1950, ch. 2435, § 1; G.L. 1956, § 42-28-4 ; P.L. 1991, ch. 87, § 1; P.L. 2008, ch. 100, art. 9, § 14.

42-28-5. Superintendent — Appointment, tenure, duties, and retirement.

  1. The governor shall appoint the superintendent of state police, who shall serve at the pleasure of the governor and shall perform the duties prescribed by this chapter.
  2. Any superintendent who has served for at least ten (10) years and has reached the age of sixty (60) years, may resign his or her office, and thereafter shall receive annually during his or her life a sum equal to fifty percent (50%) of the salary he or she was receiving at the time of his or her resignation, or for any superintendent hired on or after July 1, 2012 a sum equal to fifty percent (50%) of the average compensation as defined in § 36-8-1(5)(a) he or she was receiving at the time of his or her resignation.
  3. In no event shall the retirement allowance granted to a superintendent in accordance with subsection (b) plus any other retirement allowance received by the superintendent from any state or municipal retirement system exceed seventy-five percent (75%) of the average compensation as defined in § 36-8-1(5)(a) he or she was receiving at the time of his or her resignation. This subsection (c) shall only apply to superintendents hired on or after July 1, 2012.

History of Section. P.L. 1925, ch. 588, § 2; G.L. 1938, ch. 8, § 2; P.L. 1949, ch. 2346, § 1; G.L. 1956, § 42-28-5 ; P.L. 1970, ch. 195, § 1; P.L. 1972, ch. 242, § 1; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

42-28-6. Superintendent’s bond — Reports.

Before entering upon the duties of his or her office, the superintendent shall file with the secretary of state a bond to the state of Rhode Island in the sum of ten thousand dollars ($10,000) with a surety or sureties to be approved by the general treasurer conditioned upon the faithful performance of his or her duties, and the premium on that bond shall be paid out of the appropriation for expenses of the division. The superintendent shall annually in the month of January make a report to the general assembly showing the activities of the division and shall also make such reports to the governor concerning the division as the governor shall request.

History of Section. P.L. 1925, ch. 588, § 3; G.L. 1938, ch. 8, § 3; G.L. 1956, § 42-28-6 .

42-28-7. Deputy superintendent as acting superintendent.

The deputy superintendent shall, while there is a vacancy in the office of superintendent, be vested with all the powers and authority of superintendent.

History of Section. P.L. 1925, ch. 588, § 6; G.L. 1938, ch. 8, § 6; P.L. 1949, ch. 2346, § 1; G.L. 1956, § 42-28-7 ; P.L. 2008, ch. 100, art. 9, § 14.

42-28-8. Clerk of division.

The superintendent may employ a clerk who shall be a competent stenographer, and the general assembly shall annually appropriate such sum as it may deem necessary for the payment of the salary of the clerk. The clerk shall be numbered among the personnel of the division within the meaning of §§ 42-28-21 and 42-28-22 . Any clerk hired on or after July 1, 2012 shall be considered a civilian employee in accordance with the provisions of § 42-28-22(g) .

History of Section. P.L. 1925, ch. 588, § 4; P.L. 1935, ch. 2250, § 149; G.L. 1938, ch. 8, § 4; G.L. 1956, § 42-28-8 ; P.L. 1961, ch. 117, § 1; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

42-28-9. Offices of superintendent.

The superintendent shall have suitable offices furnished and assigned to him or her by the department of administration.

History of Section. P.L. 1925, ch. 588, § 5; G.L. 1938, ch. 8, § 5; impl. am. P.L. 1951, ch. 2727, art. 1, § 2; G.L. 1956, § 42-28-9 .

42-28-10. Appointment and removal of members.

The superintendent shall appoint the other members of the division authorized by this chapter for terms of three (3) years each, and may remove any member after a hearing, in accordance with the rules and regulations of the division, and no member so removed shall be eligible to reappointment. No person shall be eligible for appointment for the first time by the superintendent unless he or she shall be a citizen of the United States between the ages of eighteen (18) and thirty-five (35) years and shall have passed a physical and mental examination in accordance with the rules of the division.

History of Section. P.L. 1925, ch. 588, § 6; G.L. 1938, ch. 8, § 6; P.L. 1949, ch. 2346, § 1; G.L. 1956, § 42-28-10 ; P.L. 1984, ch. 81, § 23; P.L. 2008, ch. 100, art. 9, § 14.

Cross References.

Members in unclassified service, § 36-4-2 .

NOTES TO DECISIONS

In General.

The Rhode Island State Police has the unreviewable authority to not reappoint a trooper to another term, and this decision is not arbitrable. Also, the trooper lost the right to continue to collect disability pay when he was not reappointed. Culhane v. DeRobbio, 649 A.2d 507, 1994 R.I. LEXIS 243 (R.I. 1994).

Reappointments.

The completion of one or more three-year terms as provided in this section does not entitle a trooper to further reappointments or to a hearing on a refusal of reappointment. Gendron v. Stone, 99 R.I. 550 , 209 A.2d 212, 1965 R.I. LEXIS 478 (1965).

Collateral References.

Acquiescence or delay as affecting rights of members of police department illegally discharged, suspended, or transferred. 145 A.L.R. 767.

Debts, failure of police officer to pay creditors, on claims not related to his office or position as ground or justification for his removal or suspension. 127 A.L.R. 495.

Pardon as restoring public office or license or eligibility therefor. 58 A.L.R.3d 1191.

42-28-11. Powers of superintendent — Rules and regulations.

The superintendent shall be the executive and administrative head of the state police, and he or she is hereby authorized, subject to the approval of the governor, to make rules and regulations not inconsistent with law for the examination and qualifications of applicants for appointment to the state police, for the discipline, control, and removal of the other members and relating to reimbursement for expenses properly incurred in the performance of their official duties, including an allowance for subsistence in an amount not less than six hundred dollars ($600) per annum for members of the state police below the rank of lieutenant and in an amount not less than nine hundred dollars ($900) per annum for members of the state police with the rank of lieutenant or higher than the rank of lieutenant.

History of Section. P.L. 1925, ch. 588, § 7; G.L. 1938, ch. 8, § 7; P.L. 1952, ch. 2906, § 1; P.L. 1952, ch. 3015, § 1; G.L. 1956, § 42-28-11 ; P.L. 1984, ch. 81, § 23.

Cross References.

Capitol police training, duties, § 12-2.2-5 .

NOTES TO DECISIONS

Disciplinary Actions.

Disciplinary action taken by a duly constituted authority against a police officer pursuant to statutory provisions is judicial in character, requiring the preferring of charges in writing, notice thereof and an opportunity to be heard thereon. Petrarca v. State, 96 R.I. 210 , 190 A.d 477 (1963).

42-28-11.1. Local police officers assigned to state police.

Local police officers assigned to the state police for the purposes of assignment on a statewide task force shall exercise the same powers of arrest exercised by a sworn member of the state police only when working on an investigation authorized under the authority of the superintendent of the state police and only when said arrest power is exercised in the local police officer’s capacity as a member of the statewide task force. If a local police officer is assigned to a statewide task force for the purpose of investigation into criminal matters, generally, he or she shall exercise the same powers of arrest exercised by a sworn member of the state police only when working on an investigation authorized under the authority of the superintendent of the state police. The authorization for such local police officers acting under the authority of this statute shall be on file with the Rhode Island state police, and the police officer’s local department. A local police officer’s power of arrest obtained pursuant to this section shall be authorized only for as long as he or she is under the direct supervision of the superintendent of the state police. The officer’s assignment shall be for the duration of the statewide task force or unless the superintendent of the state police terminates the statewide task force prior to one year. The superintendent of the state police shall have the authority to reappoint a local police officer to an additional one year term.

History of Section. P.L. 2012, ch. 114, § 1; P.L. 2012, ch. 133, § 1.

Compiler’s Notes.

P.L. 2012, ch. 114, § 1, and P.L. 2012, ch. 133, § 1 enacted identical versions of this section.

42-28-12. Members assigned to towns.

Upon the request of the town council of any town, duly presented to the superintendent, that a member or members of the division be assigned to duty in that town, the superintendent, in his or her discretion, may assign a member or members of the division to duty in that town and thereupon the superintendent, in his or her judgment, may appoint a member or members of the division in addition to the number of members hereinabove provided for; provided, however, that upon making the request, the town shall agree to pay the salary and expenses of the member or members of the division during the period of such duty in the manner hereinafter specified. Each such additional member of the division shall thereupon become a member of the division of state police, and each member so assigned to duty as aforesaid shall during the period of such duty continue to be a member of the division of state police, but his or her salary and expenses shall be paid by the town requesting that he or she be assigned to duty therein. The superintendent shall have full power at all times to withdraw any member assigned to duty in that town and assign another member to his or her place or to discontinue such duty and to make no assignment to replace.

History of Section. P.L. 1925, ch. 588, § 20; P.L. 1926, ch. 833, § 1; P.L. 1927, ch. 998, § 1; P.L. 1925, ch. 588, § 1; P.L. 1929, ch. 1369, § 1; G.L. 1938, ch. 8, § 1; G.L. 1956, § 42-28-12 .

Compiler’s Notes.

Section 1 of P.L. 1986, ch. 37, provides:

“Section 42-28-12 of the Rhode Island general laws is hereby rescinded insofar as it applies to the payment by the town of Glocester for the assignment of a member of the Rhode Island state police to serve temporarily as chief of police of the town of Glocester. The member of the Rhode Island state police who is assigned to serve temporarily as chief of police of the town of Glocester shall be paid by the state of Rhode Island and continue to receive the same benefits as he would have received had he not been assigned to the town of Glocester.”

Section 2 of P.L. 1986, ch. 37, provides: “This act shall take effect upon passage [May 21, 1986] and shall have retroactive effect to February 15, 1986 and expire on February 15, 1987.”

42-28-13. Members assigned to department of environmental management.

Upon the request of the director of environmental management, duly presented to the superintendent, that a member or members of the division be assigned to duty with the department of environmental management, the superintendent, in his or her discretion, may assign a member or members of the division to duty with the department of environmental management, and thereupon the superintendent, in his or her judgment, may appoint a member or members of the division of state police in addition to the number of members hereinabove provided for; provided, however, that upon making the request, the director of environmental management shall agree to pay the salary and expenses of the member or members of the division of state police during the period of the duty in the manner hereinafter specified. Each such additional member of the division shall thereupon become a member of the division of state police, and each member so assigned to duty as aforesaid shall during the period of such duty continue to be a member of the division of state police, but his or her salary and expenses shall be paid by the director of environmental management. The superintendent shall have full power at all times to withdraw any member assigned to duty with the department of environmental management and assign another member to his or her place or to discontinue such duty and to make no assignment to replace.

History of Section. P.L. 1925, ch. 588, § 1; P.L. 1927, ch. 962, § 1; P.L. 1928, ch. 1140, § 1; P.L. 1929, ch. 1369, § 1; P.L. 1930, ch. 1512, § 1; G.L. 1938, ch. 8, § 1; G.L. 1956, § 42-28-13 ; impl. am. P.L. 1965, ch. 137.

42-28-14. Salary limits preserved — Honorable discharges.

Nothing in §§ 42-28-12 and 42-28-13 shall be construed to make it lawful for the superintendent or anyone acting for him or her to incur in behalf of the state any obligation for salaries in excess of the amount appropriated therefor, and the superintendent shall have the power to honorably discharge any member of the division of state police, notwithstanding the provisions of § 42-28-10 , and any member so discharged shall be eligible for reappointment.

History of Section. P.L. 1925, ch. 588, § 1; P.L. 1927, ch. 962, § 1; P.L. 1928, ch. 1140, § 1; P.L. 1929, ch. 1369, § 1; P.L. 1930, ch. 1512, § 1; G.L. 1938, ch. 8, § 1; G.L. 1956, § 42-28-14 .

42-28-15. Buildings, stations, garages, and barracks.

The superintendent shall from time to time establish headquarters or substations in such localities as he or she shall deem most suitable for the protection of the rural and suburban portions of the state and for the efficient performance of police duty in all parts of the state, and for that purpose he or she may, with the approval of the governor, acquire the right to use lands and buildings for the accommodation of the division, but not for a period in excess of five (5) years. And the superintendent is hereby authorized and empowered to purchase land in the name and behalf of the state and to erect suitable buildings thereon for use as state police barracks and garages, whenever an appropriation shall become available for expenditure therefor.

History of Section. P.L. 1925, ch. 588, § 10; P.L. 1930, ch. 1579, § 1; G.L. 1938, ch. 8, § 10; G.L. 1956, § 42-28-15 .

42-28-16. Statewide police telecommunications system.

The division of state police is hereby authorized and empowered to provide for the installation, operation, and maintenance of a computerized telecommunications system for the purpose of promptly collecting, exchanging, disseminating, and distributing information relating to police and divisional problems of the state and the several cities and towns. The system is to be installed, operated, and maintained in accordance with rules and regulations adopted from time to time by the superintendent of state police and units thereof located in such state departments and agencies and in such cities and towns as have organized police headquarters and are approved by the superintendent, and may connect directly or indirectly with similar systems in other states. The superintendent of state police is authorized to provide for the location of receiving system computer site and to employ the necessary personnel for its operation. The system shall be called the “Rhode Island Law Enforcement Telecommunications System” or “RILETS”. The state departments and agencies and the cities and towns are authorized to provide at their own expense, within the appropriations provided by law, for the location of the terminal and telecommunications equipment and for the personnel and supplies for their proper operation. The character of communication sent and the time, place, and manner of sending messages and all matters in connection with the RILETS system shall be under the control and management of the superintendent of state police.

History of Section. P.L. 1935, ch. 2197, § 1; G.L. 1938, ch. 8, § 19; G.L. 1956, § 42-28-16 ; P.L. 1993, ch. 207, § 1.

42-28-17. Vehicles, equipment, and supplies.

The superintendent shall provide the Rhode Island state police with necessary motor vehicles, and other suitable equipment, uniforms, and supplies, all of which shall be and remain the property of the state. When any equipment shall become unfit for use, he or she shall have power to sell that equipment and shall pay all moneys received therefor to the general treasurer for the use of the state.

History of Section. P.L. 1925, ch. 588, § 11; G.L. 1938, ch. 8, § 11; P.L. 1944, ch. 1478, § 1; G.L. 1956, § 42-28-17 .

42-28-18. Use of jails and places of detention.

Any jail, lockup, or other place of detention in charge of any officer of the state or of any county, city, or town thereof, shall at all reasonable hours be accessible to any member of the division for detention of prisoners; and a keeper thereof refusing to any member of the division the use of the jail, lockup, or other place of detention shall be punished by a fine of not less than ten dollars ($10.00) nor more than one hundred dollars ($100).

History of Section. P.L. 1925, ch. 588, § 13; G.L. 1938, ch. 8, § 14; G.L. 1956, § 42-28-18 .

42-28-19. Police powers of members — Fees — Duties — Suppression of riots.

Members of the division shall have and may exercise in any part of the state, with regard to the enforcement of the criminal laws, all powers of deputy sheriffs, town sergeants, chiefs of police, police officers, and town constables. Any person authorized to issue criminal process may direct that process to any member of the division. All fees received by members of the division in connection with the performance of their duties shall be paid to the general treasurer for the use of the state. It shall be the duty of its members to prevent and detect crime; to apprehend and assist in the prosecution of offenders; and to assist in the investigation and prosecution of any criminal matters within the state. The governor may command their services in the suppression of riots, but they shall not exercise their powers within the limits of any city to suppress rioting except by direction of the governor and upon the request of the mayor or chief of police of any city.

History of Section. P.L. 1925, ch. 588, § 8; G.L. 1938, ch. 8, § 8; G.L. 1956, § 42-28-19 ; P.L. 2012, ch. 324, § 74; P.L. 2015, ch. 260, § 36; P.L. 2015, ch. 275, § 36.

Compiler’s Notes.

P.L. 2015, ch. 260, § 36, and P.L. 2015, ch. 275, § 36 enacted identical amendments to this section.

Effective Dates.

P.L. 2015, ch. 260, § 41, provides that the amendment to this section by that act takes effect on September 1, 2015.

P.L. 2015, ch. 275, § 41, provides that the amendment to this section by that act takes effect on September 1, 2015.

Cross References.

Exemption from firearms license requirement, § 11-47-9 .

Killing while resisting arrest, § 11-23-1 .

NOTES TO DECISIONS

Arrests in Cities.

An arrest made by the state police within a city is valid since the limitation in this section requiring a request from the mayor or chief of police applies only to the suppression of riots. State v. Wax, 83 R.I. 319 , 116 A.2d 468, 1955 R.I. LEXIS 68 (1955).

Collateral References.

Personal liability of policeman, sheriff, or similar peace officer or his bond, for injury suffered as a result of failure to enforce law or arrest lawbreaker. 41 A.L.R.3d 700.

42-28-20. Attorney general as legal advisor.

The attorney general shall act as the legal advisor of the members of the division in all matters pertaining to their official duties, and shall prosecute all suits and proceedings which they may be authorized to commence, and shall appear for and defend them in all suits and proceedings which may be brought against any one of them in his or her official capacity, except at a hearing upon removal.

History of Section. P.L. 1925, ch. 588, § 9; G.L. 1938, ch. 8, § 9; G.L. 1956, § 42-28-20 .

42-28-21. Injury and death benefits.

  1. If any member of the division whose service is terminated on or after January 1, 1960, shall have in the course of performance of his or her duties suffered injury causing disability or causing death, that member or his or her surviving dependent relatives, whose dependence shall be determined from time to time by the superintendent subject to confirmation by the governor, shall be entitled to an annual pension of seventy-five percent (75%) of the annual salary paid to that member at the time of his or her termination of service by reason of injury or death. In the event that the member thus disabled or killed in the performance of his or her official duties is the superintendent, then confirmation and determination provided by this section shall be made by the governor. The provisions of chapters 29 — 38, inclusive, of title 28, shall not apply to members of the division.
  2. Upon the death of a member due to any cause other than that incurred while in the course of performance of his or her duties, occurring while in service or after retirement, if that member shall have rendered at least ten (10) years of service as a member of the Rhode Island state police, his or her surviving widow or domestic partner shall be entitled to a pension equal to two percent (2%) of his or her last annual salary as determined by the provision of § 42-28-22 as amended herein for each year of service as a member of the state police, subject to a minimum pension of twenty-five percent (25%) of salary, and subject to the following conditions:
    1. The widow or widower or domestic partner shall have been married to or a domestic partner of the member at least one year on the date of death of the member or on the date of retirement, whichever first occurs, and in any event while the member was in active service;
    2. The widow or widower or domestic partner shall be at least forty (40) years of age, otherwise payment of the annuity shall be deferred until she attains such age;
    3. The annuity shall terminate in any event when he or she remarries or enters into a domestic partnership or dies.
  3. If a widow or widower or domestic partner shall have minor children in his or her care, payment of the annuity shall commence immediately regardless of whether the widow or widower or domestic partner shall have attained age forty (40) years or not. In such a case, the payment to the widow or widower or domestic partner shall be increased one-third (1/3) on account of each minor child, provided that the maximum payment shall be fifty percent (50%) of annual salary.
  4. Allowances on account of minor children shall terminate upon their attainment of age eighteen (18) and if unemancipated and a full-time student to age twenty-two (22) years, death, or marriage, whichever first occurs. In the event a widow or widower or domestic partner remarries or enters into a domestic partnership or dies, payment on account of minor children shall be increased to twice the amounts previously payable on account of the children, subject to a combined payment to all children equal to fifty percent (50%) of the final salary of the member.
  5. For purposes of this chapter, “domestic partner” shall be defined as a person who, prior to the decedent’s death, was in an exclusive, intimate and committed relationship with the decedent, and who certifies by affidavit that their relationship met the following qualifications:
    1. Both partners were at least eighteen (18) years of age and were mentally competent to contract;
    2. Neither partner was married to anyone else;
    3. Partners were not related by blood to a degree which would prohibit marriage in the state of Rhode Island;
    4. Partners resided together and had resided together for at least one year at the time of death; and
    5. Partners were financially interdependent as evidenced by at least two (2) of the following:
      1. Domestic partnership agreement or relationship contract;
      2. Joint mortgage or joint ownership of primary residence;
      3. Two (2) of: (A) joint ownership of motor vehicle; (B) joint checking account; (C) joint credit account; (D) joint lease; and/or
      4. The domestic partner had been designated as a beneficiary for the decedent’s will, retirement contract or life insurance.
  6. Effective July 1, 2012, any reference in this section to “salary” or “annual salary” shall be changed to “average compensation” as defined in § 36-8-1(5)(a) .

History of Section. P.L. 1925, ch. 588, § 12; G.L. 1938, ch. 8, § 12; P.L. 1950, ch. 2435, § 2; G.L. 1956, § 42-28-21 ; P.L. 1959, ch. 51, § 1; P.L. 1964, ch. 206, § 1; P.L. 1966, ch. 277, § 1; P.L. 1967, ch. 67, § 1; P.L. 1973, ch. 113, § 1; P.L. 1978, ch. 240, § 1; P.L. 1978, ch. 263, § 1; P.L. 1988, ch. 84, § 87; P.L. 2007, ch. 510, § 14; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

NOTES TO DECISIONS

Denial Upheld.

The trial justice was correct in her determination that a decision denying the plaintiff a disability pension was neither arbitrary nor capricious where a police officer was injured while riding home from a cursory assignment on a privately owned motorcycle, accompanied by his wife. Canario v. Culhane, 752 A.2d 476, 2000 R.I. LEXIS 130 (R.I. 2000).

Judicial Review.

Although this section does not provide any specific method of review of a determination by the superintendent in respect to a disability pension, except that such determination shall be confirmed by the governor, the Superior Court has original jurisdiction to construe the rights and responsibilities of any party arising from a statute, pursuant to the powers conferred by § 9-30-2 . Canario v. Culhane, 752 A.2d 476, 2000 R.I. LEXIS 130 (R.I. 2000).

Collateral References.

Causal connection between fireman’s or policeman’s performance of official duties and his disability, for purpose of recovering disability benefits. 27 A.L.R.2d 974.

Relationship between fireman’s or policeman’s performance of official duties and his death, for purpose of recovery of benefits by survivors. 27 A.L.R.2d 1004.

42-28-22. Retirement of members.

  1. Whenever any member of the state police hired prior to July 1, 2007, has served for twenty (20) years, he or she may retire therefrom or he or she may be retired by the superintendent with the approval of the governor, and in either event a sum equal to one-half (1/2) of the whole salary for the position from which he or she retired determined on the date he or she receives his or her first retirement payment shall be paid him or her during life.
  2. For purposes of this section, the term “whole salary” means:
    1. For each member who retired prior to July 1, 1966, “whole salary” means the base salary for the position from which he or she retired as the base salary for that position was determined on July 31, 1972;
    2. For each member who retired between July 1, 1966, and June 30, 1973, “whole salary” means the base salary for the position from which he or she retired as the base salary, implemented by the longevity increment, for that position was determined on July 31, 1972, or on the date of his or her retirement, whichever is greater;
    3. For each member who retired or who retires after July 1, 1973, “whole salary” means the base salary, implemented by the longevity increment, holiday pay, and clothing allowance, for the position from which he or she retired or retires.
    1. Any member who retired prior to July 1, 1977, shall receive a benefits payment adjustment equal to three percent (3%) of his or her original retirement, as determined in subsection (b) of this section, in addition to his or her original retirement allowance. In each succeeding year thereafter during the month of January, the retirement allowance shall be increased an additional three percent (3%) of the original retirement allowance, not compounded, to be continued until January 1, 1991. For the purposes of the computation, credit shall be given for a full calendar year regardless of the effective date of the service retirement allowance. For purposes of this subsection, the benefits payment adjustment shall be computed from January 1, 1971, or the date of retirement, whichever is later in time.
    2. Any member of the state police who retires pursuant to the provisions of this chapter on or after January 1, 1977, shall on the first day of January, next following the third anniversary date of the retirement receive a benefits payment adjustment, in addition to his or her retirement allowance, in an amount equal to three percent (3%) of the original retirement allowance. In each succeeding year thereafter during the month of January, the retirement allowance shall be increased an additional three percent (3%) of the original retirement allowance, not compounded, to be continued until January 1, 1991. For the purposes of the computation, credit shall be given for a full calendar year regardless of the effective date of the service retirement allowance.
    3. Any retired member of the state police who is receiving a benefit payment adjustment pursuant to subdivisions (1) and (2) of this section shall beginning January 1, 1991, and ending June 30, 2012, receive a benefits payment adjustment equal to fifteen hundred dollars ($1,500).
  3. The benefits payment adjustment as provided in this section shall apply to and be in addition to the retirement benefits under the provisions of § 42-28-5 , and to the injury and death benefits under the provisions of § 42-28-21 .
    1. Any member who retires after July 1, 1972, and is eligible to retire prior to July 1, 2012, and who has served beyond twenty (20) years shall be allowed an additional amount equal to three percent (3%) for each completed year served after twenty (20) years, but in no event shall the original retirement allowance exceed sixty-five percent (65%) of his or her whole salary as defined in subsection (b) hereof or sixty-five percent (65%) of his or her salary as defined in subsection (b) hereof in his or her twenty-fifth (25th) year whichever is less.
    2. Each member who retired prior to July 1, 1975, shall be entitled to all retirement benefits as set forth above or shall be paid benefits as set forth in subdivision (b)(1) with “whole salary” meaning the base salary for the position from which he or she retired as the base salary for the position was determined on July 1, 1975, whichever is greater.
    1. Any member who retires, has served as a member for twenty (20) years or more, and who served for a period of six (6) months or more of active duty in the armed service of the United States or in the merchant marine service of the United States as defined in § 2 of chapter 1721 of the Public Laws, 1946, may purchase credit for such service up to a maximum of two (2) years; provided that any member who has served at least six (6) months or more in any one year shall be allowed to purchase one year for such service and any member who has served a fraction of less than six (6) months in his or her total service shall be allowed to purchase six (6) months’ credit for such service.
    2. The cost to purchase these credits shall be ten percent (10%) of the member’s first year salary as a state policeman multiplied by the number of years and/or fraction thereof of such armed service up to a maximum of two (2) years. The purchase price shall be paid into the general fund. For members hired on or after July 1, 1989, the purchase price shall be paid into a restricted revenue account entitled “state police retirement benefits” and shall be held in trust.
    3. There will be no interest charge provided the member makes such purchase during his or her twentieth (20th) year or within five (5) years from May 18, 1981, whichever is later, but will be charged regular rate of interest as defined in § 36-8-1 as amended to date of purchase from the date of his or her twentieth (20th) year of state service or five (5) years from May 18, 1981, whichever is later.
    4. Any member who is granted a leave of absence without pay for illness, injury or any other reason may receive credit therefor by making the full actuarial cost as defined in subdivision 36-8-1 (10); provided the employee returns to state service for at least one year upon completion of the leave.
    5. In no event shall the original retirement allowance exceed sixty-five percent (65%) of his or her whole salary as defined in subsection (b) hereof or sixty-five percent (65%) of his or her salary as defined in subsection (b) hereof in his or her twenty-fifth (25th) year, whichever is less.
    6. Notwithstanding any other provision of law, no more than five (5) years of service credit may be purchased by a member of the system. The five (5) year limit shall not apply to any purchases made prior to January 1, 1995. A member who has purchased more than five (5) years of service credits before January 1, 1995, shall be permitted to apply those purchases towards the member’s service retirement. However, no further purchase will be permitted. Repayment in accordance with applicable law and regulation of any contribution previously withdrawn from the system shall not be deemed a purchase of service credit.
  4. The provisions of this section shall not apply to civilian employees in the Rhode Island state police; and, further, from and after April 28, 1937, chapters 8 — 10, inclusive, of title 36 shall not be construed to apply to the members of the Rhode Island state police, except as provided by §§ 36-8-3 , 36-10-1.1 , 42-28-22.1 , and 42-28-22.2 , and § 36-8-1(5) and (8)(a) effective July 1, 2012.
  5. Any member of the state police other than the superintendent of state police, who is hired prior to July 1, 2007, and who has served for twenty-five (25) years or who has attained the age of sixty-two (62) years, whichever shall first occur, shall retire therefrom.
    1. Any member of the state police, other than the superintendent, who is hired on or after July 1, 2007, and who has served for twenty-five (25) years, may retire therefrom or he or she may be retired by the superintendent with the approval of the governor, and shall be entitled to a retirement allowance of fifty percent (50%) of his or her “whole salary” as defined in subsection (b) hereof.
    2. Any member of the state police who is hired on or after July 1, 2007, may serve up to a maximum of thirty (30) years, and shall be allowed an additional amount equal to three percent (3.0%) for each completed year served after twenty-five (25) years, but in no event shall the original retirement allowance exceed sixty-five percent (65%) of his or her “whole salary” as defined in subsection (b) hereof.
  6. Effective July 1, 2012, any other provision of this section notwithstanding: (j) (1) Any member of the state police, other than the superintendent of state police, who is not eligible to retire on or prior to June 30, 2012, may retire at any time subsequent to the date the member’s retirement allowance equals or exceeds fifty percent (50%) of average compensation as defined in § 36-8-1(5)(a) , provided that a member shall retire upon the first to occur of:
    1. The date the member’s retirement allowance equals sixty-five percent (65%); or
    2. The later of the attainment of age sixty-two (62) or completion of five (5) years of service; provided however, any current member as of June 30, 2012, who has not accrued fifty percent (50%) upon attaining the age of sixty-two (62) shall retire upon accruing fifty percent (50%); and upon retirement a member shall receive a retirement allowance which shall equal:
      1. For members hired prior to July 1, 2007, the sum of (i), (ii) and (iii) where (i) Is calculated as the member’s years of total service before July 1, 2012, multiplied by two and one-half percent (2.5%) of average compensation for a member’s first twenty (20) total years, (ii) Is calculated as the member’s years of total service before July 1, 2012, in excess of twenty (20) years not to exceed twenty-five (25) years multiplied by three percent (3%) of average compensation, and
        1. Shall equal the sum of fifty percent (50%) of (1) plus fifty percent (50%) of (2) where:
        2. Is equal to the lesser of either the member’s retirement allowance or the first twenty-five thousand eight hundred and fifty-five dollars ($25,855) of retirement allowance, such amount to be indexed annually in the same percentage as determined under subsection (5)(i)(B)(I) above. The benefit adjustments provided by this subsection (5)(i)(B) shall be provided to all retirees entitled to receive a benefit adjustment as of June 30, 2012, under the law then in effect, and for all other retirees the benefit adjustments shall commence upon the third anniversary of the date of retirement or the date on which the retiree reaches his or her Social Security retirement age, whichever is later. (ii) Except as provided in subsection (5)(iii), the benefit adjustments under subsection (5)(i)(B) for any plan year shall be suspended in their entirety unless the funded ratio of the employees’ retirement system of Rhode Island, the Judicial retirement benefits trust and the state police retirement benefits trust, calculated by the system’s actuary on an aggregate basis, exceeds eighty percent (80%) in which event the benefit adjustment will be reinstated for all members for such plan year. In determining whether a funding level under this subsection (5)(ii) has been achieved, the actuary shall calculate the funding percentage after taking into account the reinstatement of any current or future benefit adjustment provided under this section. (iii) Notwithstanding subsection (5)(ii), in each fourth plan year commencing after June 30, 2012, commencing with the plan year ending June 30, 2016, and subsequently at intervals of four plan years: (i) A benefit adjustment shall be calculated and made in accordance with paragraph (5)(i)(B) above; and (ii) Effective for members and/or beneficiaries of members who retired on or before June 30, 2015, the dollar amount in subsection (5)(i)(B)(II) of twenty-five thousand eight hundred and fifty-five dollars ($25,855) shall be replaced with thirty-one thousand and twenty-six dollars ($31,026) until the funded ratio of the employees’ retirement system of Rhode Island, the judicial retirement benefits trust and the state police retirement benefits trust, calculated by the system’s actuary on an aggregate basis, exceeds eighty percent (80%). (iv) Effective for members and or beneficiaries of members who have retired on or before July 1, 2015, a one-time stipend of five hundred dollars ($500) shall be payable within sixty (60) days following the enactment of the legislation implementing this provision, and a second one-time stipend of five hundred dollars ($500) in the same month of the following year. These stipends shall be payable to all retired members or beneficiaries receiving a benefit as of the applicable payment date and shall not be considered cost of living adjustments under the prior provisions of this section. (6) Any member with contributory service on or after July 1, 2012, who has completed at least five (5) years of contributory service but who has not retired in accordance with (j)(1) above, shall be eligible to retire upon the attainment of member’s Social Security retirement age as defined in § 36-8-1(20) . (7) In no event shall a member’s retirement allowance be less than the member’s retirement allowance calculated as of June 30, 2012, based on the member’s years of total service and whole salary as of June 30, 2012. (k) In calculating the retirement benefit for any member, the term base salary as used in subdivision (b)(3) or average compensation as used in paragraph (j) shall not be affected by a deferral of salary plan or a reduced salary plan implemented to avoid shutdowns or layoffs or to effect cost savings. Basic salary shall remain for retirement calculation that which it would have been but for the salary deferral or salary reduction due to a plan implemented to avoid shutdowns or layoffs or to effect cost savings.
    3. Is the member’s years of total service on or after July 1, 2012, multiplied by two percent (2%) of average compensation as defined in § 36-8-1(5)(a) . (B) For members hired on or after July 1, 2007, the member’s retirement allowance shall be calculated as the member’s years of total contributory service multiplied by two percent (2%) of average compensation. (C) Any member of the state police who is eligible to retire on or prior to June 30, 2012, shall retire with a retirement allowance calculated in accordance with paragraph (a) and (e) above except that whole salary shall be defined as final compensation where compensation for purposes of this section and § 42-28-22.1 includes base salary, longevity and holiday pay. (D) Notwithstanding the preceding provisions, in no event shall a member’s final compensation be lower than his or her final compensation determined as of June 30, 2012. (2) In no event shall a member’s original retirement allowance under any provisions of this section exceed sixty-five percent (65%) of his or her average compensation. (3) For each member who retires on or after July 1, 2012, except as provided in paragraph (j)(1)(C) above, compensation and average compensation shall be defined in accordance with § 36-8-1(5)(a) and (8), provided that for a member whose regular work period exceeds one hundred forty-seven (147) hours over a twenty-four (24) day period at any time during the four (4) year period immediately prior to his/her retirement that member shall have up to four hundred (400) hours of his/her pay for regularly scheduled work earned during this period shall be included as “compensation” and/or “average compensation” for purposes of this section and § 42-28-22.1 . (4) This subsection (4) shall be effective for the period July 1, 2012, through June 30, 2015. (i) Notwithstanding the prior paragraphs of this section, and subject to paragraph (4)(ii) below, for all present and former members, active and retired members, and beneficiaries receiving any retirement, disability or death allowance or benefit of any kind, whether for or on behalf of a non-contributory member or contributory member, the annual benefit adjustment provided in any calendar year under this section shall be equal to (A) multiplied by (B) where (A) is equal to the percentage determined by subtracting five and one-half percent (5.5%) (the “subtrahend”) from the Five-Year Average Investment Return of the retirement system determined as of the last day of the plan year preceding the calendar year in which the adjustment is granted, said percentage not to exceed four percent (4%) and not to be less than zero percent (0%), and (B) is equal to the lesser of the member’s retirement allowance or the first twenty-five thousand dollars ($25,000) of retirement allowance, such twenty-five thousand dollars ($25,000) amount to be indexed annually in the same percentage as determined under (4)(i)(A) above. The “Five-Year Average Investment Return” shall mean the average of the investment returns for the most recent five (5) plan years as determined by the retirement board. Subject to paragraph (4)(ii) below, the benefit adjustment provided by this paragraph shall commence upon the third (3rd) anniversary of the date of retirement or the date on which the retiree reaches age fifty-five (55), whichever is later. In the event the retirement board adjusts the actuarially assumed rate of return for the system, either upward or downward, the subtrahend shall be adjusted either upward or downward in the same amount. (ii) Except as provided in paragraph (4)(iii), the benefit adjustments under this section for any plan year shall be suspended in their entirety unless the Funded Ratio of the Employees’ Retirement System of Rhode Island, the Judicial Retirement Benefits Trust and the State Police Retirement Benefits Trust, calculated by the system’s actuary on an aggregate basis, exceeds eighty percent (80%) in which event the benefit adjustment will be reinstated for all members for such plan year. In determining whether a funding level under this paragraph (4)(ii) has been achieved, the actuary shall calculate the funding percentage after taking into account the reinstatement of any current or future benefit adjustment provided under this section. (iii) Notwithstanding paragraph (4)(ii), in each fifth plan year commencing after June 30, 2012, commencing with the plan year ending June 30, 2017, and subsequently at intervals of five (5) plan years, a benefit adjustment shall be calculated and made in accordance with paragraph (4)(i) above until the Funded Ratio of the Employees’ Retirement System of Rhode Island, the Judicial Retirement Benefits Trust and the State Police Retirement Benefits Trust, calculated by the system’s actuary on an aggregate basis, exceeds eighty percent (80%).
    4. The provisions of this paragraph (j)(4) shall become effective July 1, 2012, and shall apply to any benefit adjustment not granted on or prior to June 30, 2012.
    5. The cost-of-living adjustment as provided in this paragraph (j)(4) shall apply to and be in addition to the retirement benefits under the provisions of § 42-28-5 and to the injury and death benefits under the provisions of § 42-28-21 . (5) This subsection (5) shall become effective July 1, 2015.

      (i) (A) As soon as administratively reasonable following the enactment into law of this paragraph (5)(i)(A), a one-time benefit adjustment shall be provided to members and/or beneficiaries of members who retired on or before June 30, 2012, in the amount of two percent (2%) of the lesser of either the member’s retirement allowance or the first twenty-five thousand dollars ($25,000) of the member’s retirement allowance. This one-time benefit adjustment shall be provided without regard to the retiree’s age or number of years since retirement.

      (B) Notwithstanding the prior subsections of this section, for all present and former members, active and retired members, and beneficiaries receiving any retirement, disability or death allowance or benefit of any kind, the annual benefit adjustment provided in any calendar year under this section for adjustments on and after January 1, 2016, and subject to subsection (5)(ii) below, shall be equal to (I) multiplied by (II):

      1. Is equal to the percentage determined by subtracting five and one-half percent (5.5%) (the “subtrahend”) from the five-year average investment return of the retirement system determined as of the last day of the plan year preceding the calendar year in which the adjustment is granted, said percentage not to exceed four percent (4%) and not to be less than zero percent (0%). The “five-year average investment return” shall mean the average of the investment returns of the most recent five (5) plan years as determined by the retirement board. In the event the retirement board adjusts the actuarially assumed rate of return for the system, either upward or downward, the subtrahend shall be adjusted either upward or downward in the same amount.
      2. Is equal to the lesser of three percent (3%) or the percentage increase in the Consumer Price Index for all Urban Consumers (CPI-U) as published by the U.S. Department of Labor Statistics determined as of September 30 of the prior calendar year.

        In no event shall the sum of (1) plus (2) exceed three and one-half percent (3.5%) or be less than zero percent (0%).

History of Section. P.L. 1937, ch. 2526, § 1; G.L. 1938, ch. 8, § 13; P.L. 1952, ch. 3015, § 1; G.L. 1956, § 42-28-22 ; P.L. 1962, ch. 213, § 1; P.L. 1972, ch. 264, § 1; P.L. 1974, ch. 266, § 1; P.L. 1980, ch. 390, § 1; P.L. 1980, ch. 400, § 1; P.L. 1981, ch. 189, § 1; P.L. 1985, ch. 385, § 1; P.L. 1987, ch. 349, § 1; P.L. 1989, ch. 494, § 5; P.L. 1990, ch. 326, § 1; P.L. 1990, ch. 327, § 1; P.L. 1991, ch. 129, § 3; P.L. 1991, ch. 174, § 3; P.L. 2008, ch. 100, art. 22, § 1; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13; P.L. 2012, ch. 222, § 1; P.L. 2012, ch. 253, § 1; P.L. 2015, ch. 141, art. 21, § 21.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

P.L. 2012, ch. 222, § 1, and P.L. 2012, ch. 253, § 1 enacted identical amendments to this section.

Cross References.

Exemption from public employees retirement law, § 36-9-5 .

Law Reviews.

Andre S. Digou, A View of the Rhode Island Pension Landscape: The Potential Reform of Local Pension Plans Under the Preemption Doctrine, 19 Roger Williams U. L. Rev. 740 (2014).

NOTES TO DECISIONS

Civilian Exclusion.

The version of this section that existed in the period between 1980-1985 limited the state police pension system to “members” of the state police so, that a civilian who was never a member of the state police could not participate in the state police retirement system, despite the absence of a provision expressly excluding civilians at the time when she retired. Lambert v. O'Neil, 622 A.2d 441, 1993 R.I. LEXIS 83 (R.I. 1993).

Continuance in Service.

One who has completed one or more three-year terms as a member of the state police force is not thereby entitled to reappointment and to continue with satisfactory service toward the retirement benefits set forth in this section. Gendron v. Stone, 99 R.I. 550 , 209 A.2d 212, 1965 R.I. LEXIS 478 (1965).

Disability Determinations.

The trial justice was correct in her determination that a decision denying the plaintiff a disability pension and instead placing him on retirement status pursuant to this section was neither arbitrary nor capricious where a police officer was injured while riding home from a cursory assignment on a privately owned motorcycle, accompanied by his wife. Canario v. Culhane, 752 A.2d 476, 2000 R.I. LEXIS 130 (R.I. 2000).

Equitable Distribution.

Family court erred in the equitable distribution of marital assets under R.I. Gen. Laws § 15-5-16.1 , because it believed that it lacked discretion to determine the distribution method of a former husband’s police pension, earned pursuant to R.I. Gen. Laws § 42-28-22 , when, in fact, there was no single, mandated method under the circumstances. Hagopian v. Hagopian, 916 A.2d 761, 2007 R.I. LEXIS 14 (R.I. 2007).

Longevity Bonuses.

The 1972 amendment to this section, which provides for longevity bonuses, does not apply retroactively to police officers who retired prior to the enactment of the amendment. Sheehan v. Rohrer, 464 A.2d 739, 1983 R.I. LEXIS 1074 (R.I. 1983).

Nonapplicability of § 36-5-7 to State Police.

Although § 36-5-7 , enacted 40 years after the enactment of this section, contains language to suggest that all “unclassified” employees who serve the state for more than 15 years shall not be removed except for cause or mandatory retirement, the legislature, neither implicitly nor explicitly, intended § 36-5-7 to apply to members of the Rhode Island state police, because the department of Rhode Island state police and its responsible officers in many respects constitute a paramilitary organization in which discipline must be enforced, and members of the force must surrender individual powers and freedom of action in favor of undivided allegiance to their public duty. Blanchette v. Stone, 591 A.2d 785, 1991 R.I. LEXIS 101 (R.I. 1991).

Reduction in Rank.

Where a reduction in rank was made without proper notice and hearing, retirement would be according to the rank held and not the rank after the improper demotion. Petrarca v. State, 96 R.I. 210 , 190 A.2d 477, 1963 R.I. LEXIS 73 (1963).

42-28-22.1. Retirement contribution.

  1. Legislative findings.  The general assembly finds that:
    1. A trust was created for retirement purposes for members of the state police who were hired after July 1, 1987; however, as of January 1, 2015, there was an unfunded liability of approximately $ 200 million attributable to the retirement benefits for members of the state police hired on or before July 1, 1987, and no trust had been created for them.
    2. Unless a trust is established, these members’ benefits will continue to be funded on a pay-as-you-go basis and would not be recognized as a liability on the state’s financial statements under generally accepted accounting purposes.
    3. An investigation of Google, Inc., conducted by the Rhode Island U.S. attorney’s office and the Rhode Island task force of the U.S. food and drug administration’s office of criminal investigations, the department of the attorney general, and state and local police netted settlement amounts of approximately $ 230 million to the state, of which $ 45.0 million has been allocated for use by the state police.
    4. The allocation of Google settlement monies to the state police presents a unique opportunity to reduce the amount of the unfunded liability attributable to the retirement benefits for members of the state police hired on or before July 1, 1987.
    5. It is in the best interests of the members of the state police and the taxpayers of this state to reduce the amount of the unfunded liability attributable to retirement benefits for these police officers by creating a separate trust and to fund those benefits on an actuarial basis.
  2. Each member of the state police initially hired after July 1, 1987, shall have deducted from “compensation” as defined in § 36-8-1(8) beginning July 1, 1989, an amount equal to a rate percent of such compensation of eight and three quarters percent (8.75%). The receipts collected from members of the state police shall be deposited in a restricted revenue account entitled “state police retirement benefits” on the date contributions are withheld but no later than three (3) business days following the pay period ending in which contributions were withheld. The proceeds deposited in this account shall be held in trust for the purpose of paying retirement benefits under this section to participating members of the state police or their beneficiaries. The retirement board shall establish rules and regulations to govern the provisions of this section.
  3. The state is required to deduct and withhold member contributions and to transmit same to the retirement system and is hereby made liable for the contribution. In addition, any amount of employee contributions actually deducted and withheld shall be deemed to be a special fund in trust for the benefit of the member and shall be transmitted to the retirement system as set forth herein.
  4. A member of the state police initially hired after July 1, 1987, who withdraws from service or ceases to be a member for any reason other than death or retirement, will, at the member’s request, be paid on demand a refund consisting of the accumulated contributions standing to his or her credit in his or her individual account in the state police retirement benefits account. Any member receiving a refund shall thereby forfeit and relinquish all accrued rights as a member of the system together with credits for total service previously granted to the member; provided, however, that if any member who has received a refund shall subsequently reenter the service and again become a member of the system, he or she shall have the privilege of restoring all moneys previously received or disbursed to his or her credit as refund of contributions, plus regular interest for the period from the date of refund to the date of restoration.
  5. Upon the repayment of the refund provided in subsection (d) above, the member shall again receive credit for the amount of total service which he or she had previously forfeited by the acceptance of the refund.
  6. The state shall deposit contributions for members of the state police initially hired on or before July 1, 1987, from time to time (as provided in § 42-28-22.2 ) to be held in trust. The proceeds of this trust shall pay retirement benefits under this section to participating members of the state police or their beneficiaries. The retirement board shall establish rules and regulations to govern the provisions of this section.

History of Section. P.L. 1987, ch. 118, art. 15, § 3; P.L. 1988, ch. 129, art. 22, § 6; P.L. 1989, ch. 494, § 5; P.L. 2007, ch. 340, § 27; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13; P.L. 2015, ch. 141, art. 12, § 1; P.L. 2019, ch. 205, § 8; P.L. 2019, ch. 271, § 8.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

P.L. 2019, ch. 205, § 8, and P.L. 2019, ch. 271, § 8 enacted identical amendments to this section.

Effective Dates.

P.L. 2019, ch. 205, § 10, provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2019, ch. 271, § 10, provides that the amendment to this section by that act takes effect on July 1, 2020.

42-28-22.2. State contributions.

The state of Rhode Island shall make its contribution for the maintaining of the system established by § 42-28-22.1 and providing the annuities, benefits, and retirement allowances in accordance with the provisions of this chapter by (a) annually appropriating an amount that will pay a rate percent of the compensation paid after July 1, 1989, to members of the state police hired after July 1, 1987, and (b) appropriating an amount which will amortize the unfunded liability associated with the benefits payable to members of the state police hired on or before July 1, 1987. The dollar amount specified in subsection (b) above shall be computed on an actuarial basis using an eighteen-year (18) amortization schedule commencing on July 1, 2015, taking into account an initial supplemental contribution from the state, and certified in accordance with the procedures set forth in §§ 36-8-13 and 36-10-2 under rules and regulations promulgated by the retirement board pursuant to § 36-8-3 . The contributions shall be transmitted on the date contributions are withheld but no later than three (3) business days following the pay period ending in which contributions were withheld.

History of Section. P.L. 1989, ch. 494, § 6; P.L. 2009, ch. 5, art. 10, § 5; P.L. 2009, ch. 68, art. 7, § 11; P.L. 2010, ch. 9, § 4; P.L. 2010, ch. 10, § 4; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13; P.L. 2015, ch. 141, art. 12, § 2; P.L. 2019, ch. 205, § 8; P.L. 2019, ch. 271, § 8.

Compiler’s Notes.

P.L. 2010, ch. 9, § 4, and P.L. 2010, ch. 10, § 4, enacted identical amendments to this section.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

P.L. 2019, ch. 205, § 8, and P.L. 2019, ch. 271, § 8 enacted identical amendments to this section.

Effective Dates.

P.L. 2019, ch. 205, § 10, provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2019, ch. 271, § 10, provides that the amendment to this section by that act takes effect on July 1, 2020.

42-28-22.3. Separate plan and trust for retirement program of state police.

  1. The retirement program established by § 42-28-22.1 shall constitute a separate retirement program known as the “State Police Retirement Program” which shall be deemed to be a separate plan for purposes of § 401(a) of the Internal Revenue Code of 1986 [26 U.S.C. § 401(a)], as amended. The provisions of § 36-8-20(a) — (i) shall be applicable to such program, shall be administered and interpreted in a manner consistent with maintaining the tax qualification of such program, and shall supercede any conflicting provision of law.
  2. Any trust established for the purpose of providing retirement benefits under the state police retirement program, including the trust described in § 42-28-22.1 , shall be maintained pursuant to a written document which expressly provides that it shall be impossible at any time prior to the satisfaction of all liabilities with respect to employees and their beneficiaries, for any part of the corpus or income of the trust to be used for, or diverted to, purposes other than the payment of retirement allowances and other pension benefits to employees and their beneficiaries. However, this requirement shall not prohibit: (1) the return of a contribution made by a mistake of fact within six (6) months, or (2) the payment of expenses in accordance with applicable law; nor shall this provision restrict the collective investment of the funds of such trust with the funds of the state and municipal retirement systems or other retirement programs administered by the retirement board, as determined by the state investment commission.

History of Section. P.L. 1994, ch. 87, § 2; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

Federal Act References.

The bracketed United States Code reference in subsection (a) was inserted by the compiler.

42-28-23. Military credit on retirement.

Whenever a member of the Rhode Island state police, other than a civilian member, has been granted a leave of absence from the state police to enable him or her to serve in the armed forces of the United States in time of war or national emergency, the time during which he or she so serves while on leave of absence shall be included in his or her state police service for retirement as provided in § 42-28-22 , except when the member shall have been dishonorably discharged from the armed forces.

History of Section. G.L. 1938, ch. 8, § 20; P.L. 1944, ch. 1477; G.L. 1956, § 42-28-23 ; P.L. 2011, ch. 408, § 13; P.L. 2011, ch. 409, § 13.

Compiler’s Notes.

P.L. 2011, ch. 408, § 13, and P.L. 2011, ch. 409, § 13 enacted identical amendments to this section.

42-28-24. Exemption from jury duty — Recognizance for costs — False impersonation.

  1. The provisions of §§ 9-9-3 and 12-6-6 shall also apply to all members of the division.
  2. Every person who, not being a member of the division, shall wear the uniform, badge, or other insignia of or otherwise falsely assume or pretend to be a member of the division, with the exception of honorary members appointed by the superintendent, shall be imprisoned not exceeding three (3) years and/or be fined not exceeding five thousand dollars ($5,000).

History of Section. P.L. 1925, ch. 588, § 14; G.L. 1938, ch. 8, § 15; G.L. 1956, § 42-28-24 ; P.L. 1989, ch. 131, § 1.

Cross References.

Exemption of members from jury service, § 9-9-3 .

Surety for costs not required, § 12-6-6 .

Collateral References.

Criminal liability for false personation during stop for traffic infraction. 26 A.L.R.5th 378.

42-28-25. State and municipal police training school established.

  1. Within the Rhode Island state police there is hereby created and established a state and municipal police training school.
  2. The superintendent of the state police shall have supervision of the state and municipal police training academy and shall establish standards for admission and a course of training. The superintendent shall report to the governor and general assembly a plan for a state and municipal police training academy on or before December 31, 1993. The superintendent shall, in consultation with the Police Chiefs’ Association and the chairperson of the Rhode Island commission on standards and training make all necessary rules and regulations relative to the admission, education, physical standards and personal character of the trainees and such other rules and regulations as shall not be inconsistent with law.
  3. Applicants to the state and municipal police training academy shall pay an application fee in the amount of fifty dollars ($50.00); provided, however, the superintendent may waive such application fee if payment thereof would be a hardship to the applicant.
  4. Trainees shall pay to the division an amount equal to the actual cost of meals consumed at the state police and municipal police training academy and the actual cost of such training uniforms which remain the personal property of the trainees.
  5. All fees and payments received by the division pursuant to this section shall be deposited as general revenues.

History of Section. G.L. 1938, ch. 8, § 21; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-25 ; P.L. 1993, ch. 138, art. 44, § 3; P.L. 1995, ch. 370, art. 40, § 134; P.L. 2002, ch. 65, art. 13, § 27; P.L. 2007, ch. 340, § 27.

Cross References.

Municipal police training school at state police academy at Foster, §§ 42-28.2-2 42-28.2-12 .

Training in scientific criminal investigation, state crime laboratory, § 12-1.2-3 .

42-28-25.1. Trainee compensation for death, disability, or injury.

  1. All trainees of the state police training academy shall be compensated for death, disability, or injury incurred while in training under the provisions of this chapter as follows:
    1. All medical expenses incurred as a result of such injury shall be paid by the state; and
    2. Death and disability payments shall be paid in accordance with § 42-28-21 and § 45-19-1 relating to compensation for injuries causing disability or causing death to full-time members of the state police in the course of performance of their duties.
  2. In the computation of the benefits set forth in § 42-28-21(b) , any member of the state police training academy suffering an injury causing disability or death, shall be construed to have been receiving the amount of salary to the lowest grade of full-time members of the state police at the time of injury or death unless the disability as a result of injury incurred in the state police training academy occurs subsequent to the trainee being sworn in as a member of the state police, in which case the benefits shall be computed based upon the highest rank attained by the individual at the time of disability.

History of Section. P.L. 2004, ch. 574, § 1.

Applicability.

P.L. 2004, ch. 574, § 2, provides that this section takes effect upon passage [July 9, 2004] and shall apply to all cases pending on that date.

42-28-26. [Repealed.]

History of Section. G.L. 1938, ch. 8, § 22; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-26 ; Repealed by P.L. 2018, ch. 47, art. 3, § 10, effective June 22, 2018.

Compiler’s Notes.

Former § 42-28-26 concerned location of municipal police training school.

42-28-27. Supervision of school.

The superintendent of the state police shall have supervision of the municipal police training school and shall establish a course of training and make all necessary rules and regulations relative to the education, physical standards, and personal character of the candidates and trainees and such other regulations as shall not be inconsistent with law.

History of Section. G.L. 1938, ch. 8, § 23; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-27 .

42-28-28. Persons admissible to school.

No person shall be admitted as a candidate to the municipal police training school unless he or she is a citizen of the United States and a resident of the state of Rhode Island and shall have reached the age of eighteen (18) years; nor shall any person be admitted who shall not have first been certified by a physician as being physically and mentally sound on an examination made within one month prior to the acceptance of his or her candidacy.

History of Section. G.L. 1938, ch. 8, § 24; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-28 ; P.L. 1960, ch. 23, § 1; P.L. 1984, ch. 81, § 23.

42-28-29. Sponsorship of school candidates by city or town.

Candidates meeting the physical, mental, and educational requirements of this chapter shall be admitted to the municipal police training school only upon the request of the appointing authority in the city or town of which the prospective candidate is a resident, and every such application by the appointing authority shall be accompanied by a statement that the candidate has prospects, within the reasonable future, of a permanent appointment to the police force of the city or town sponsoring him or her; provided, however, that any member of any police department of any city or town accepting the provisions of §§ 42-28-25 42-28-31 , inclusive, shall be eligible for training and retraining in the school.

History of Section. G.L. 1938, ch. 8, § 25; P.L. 1955, ch. 3459, § 1; P.L. 1958, ch. 157, § 1; G.L. 1956, § 42-28-29 ; P.L. 1960, ch. 122, § 1.

42-28-30. Certificate of completion of training course.

Upon the satisfactory completion of the prescribed course of training, the superintendent shall issue to each candidate a certificate of merit and shall forward to the appointing authority certification of the candidate’s qualifications for appointment.

History of Section. G.L. 1938, ch. 8, § 26; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-30 .

42-28-31. Expenses of school — Compensation of candidates.

No tuition fee or any other charge shall be assessed against any city or town for the training of any candidate and the expense of that training shall be borne by the state of Rhode Island. The general assembly shall annually appropriate such sum or sums as may be necessary for the proper maintenance of the municipal police training school; provided, however, that any compensation to any candidate during the period of his or her training shall be fixed and determined by the proper authority within the city or town sponsoring the candidate and such compensation, if any, shall be paid directly to the candidate by the city or town of which he or she is a resident.

History of Section. G.L. 1938, ch. 8, § 27; P.L. 1955, ch. 3459, § 1; G.L. 1956, § 42-28-31 .

42-28-32. Annual appropriations.

The general assembly shall annually appropriate such sum as it may deem necessary for the purpose of suitable equipment and for operating expenses, maintenance, and supplies.

History of Section. P.L. 1925, ch. 588, § 17; P.L. 1935, ch. 2250, § 149; G.L. 1938, ch. 8, § 18; G.L. 1956, § 42-28-32 .

42-28-33. Exceeding appropriations.

It shall be unlawful for the superintendent or anyone acting for him or her or on behalf of the division to incur in behalf of the state any obligation or make any expenditure for any purpose in excess of the amount appropriated therefor.

History of Section. P.L. 1925, ch. 588, § 15; G.L. 1938, ch. 8, § 16; G.L. 1956, § 42-28-33 .

42-28-34 — 42-28-36. Repealed.

Repealed Sections.

These sections (P.L. 1966, ch. 208, § 1), relating to auxilary state police, duties, limitations, service and benefits, were repealed by P.L. 2008, ch. 100, art. 9, § 15, effective July 1, 2008.

42-28-37. Accident reports — Fee.

The state police, upon written request, shall furnish to any person involved in an accident or his or her legal representative a copy of the official state police report of the investigation of the accident. A fee of fifteen dollars ($15.00) shall accompany each written request. All fees collected pursuant to this section shall be deposited as general revenues.

History of Section. P.L. 1970, ch. 164, § 1; P.L. 1993, ch. 138, art. 44, § 1; P.L. 1995, ch. 370, art. 40, § 134; P.L. 2002, ch. 65, art. 13, § 27; P.L. 2010, ch. 23, art. 9, § 8.

42-28-38 — 42-28-44. Repealed.

Repealed Sections.

Former §§ 42-28-38 — 42-28-44 (G.L. 1956, §§ 42-28-38 — 42-28-44; P.L. 1975, ch. 115, § 1; P.L. 1976, ch. 67, § 1), which provided an incentive pay plan for the state police, were repealed by P.L. 1979, ch. 296, § 2.

42-28-45. Solicitation in name of state police.

No person shall solicit money from any individual or business in the name of the Rhode Island state police or any organization which would reasonably appear to be affiliated in any way with the Rhode Island state police or personnel thereof without advance written approval by the superintendent. Any person violating this section shall be imprisoned not exceeding six (6) months and/or fined in an amount not to exceed five hundred dollars ($500).

History of Section. P.L. 1978, ch. 125, § 1.

42-28-46. Development of system monitoring crimes motivated by bigotry and bias.

  1. For the purposes of this section, the following words shall have the following meanings:
    1. “Police department” — means all state, municipal and campus police departments within the state of Rhode Island;
    2. “Hate crime” — means any crime motivated by bigotry and bias, including, but not limited to threatened, attempted, or completed acts that appear after investigation to have been motivated by racial, religious, ethnic, sexual orientation, gender, gender identity or expression or disability prejudice or motivated by prejudice against a person who is homeless or is perceived to be homeless. For the purposes of this chapter, the definitions of disability, sexual orientation and gender identity or expression shall be defined as set forth in  § 11-24-2.1 ;
    3. “Hate crime data” — means information, incident reports, records and statistics relating to hate crimes, collected by the state police unit pursuant to this section;
    4. “Incident report” — means account of any individual occurrence of hate crime received or collected by the crime reporting unit pursuant to this section.
  2. The state police shall, by January 1, 1994, develop a system monitoring the occurrence of crimes committed in the state which the evidence of the offense demonstrates was motivated by racial, religious, ethnic bigotry, or bias on any other matter defined as a   “hate crime” herein. All police departments within the state shall report monthly the occurrence of such crimes to the state police. The state police shall maintain a permanent record of these offenses categorized by community of occurrence, type of offense, target of offense, and such other information as the department deems relevant. The department shall develop a plan for the collection, analysis, and dissemination of the data regarding such crimes and shall promulgate regulations relating to the collection of hate crime data, as defined in this section, which are submitted by law enforcement agencies, individuals, state and local human rights commissions, and anti-discrimination advocacy organizations.
  3. The state police shall compile and distribute to each police department a listing of all criminal offenses and penalties for those actions defined as   “hate crimes” herein. Notice of the provision of these sections shall be primarily posted at each police station.
  4. This section shall not be construed to increase or enhance the penalties against the perpetrators of hate crimes as defined in this section, unless provided for by any other section of law.

History of Section. P.L. 1988, ch. 249, § 1; P.L. 1993, ch. 348, § 1; P.L. 1993, ch. 352, § 1; P.L. 1994, ch. 343, § 1; P.L. 2010, ch. 163, § 1; P.L. 2010, ch. 167, § 1; P.L. 2012, ch. 124, § 1; P.L. 2012, ch. 181, § 1.

Compiler’s Notes.

P.L. 2010, ch. 163, § 1, and P.L. 2010, ch. 167, § 1, enacted identical amendments to this section.

P.L. 2012, ch. 124, § 1, and P.L. 2012, ch. 181, § 1 enacted identical amendments to this section.

Collateral References.

Validity, construction, and effect of “hate crimes” statutes, “ethnic intimidation” statutes, or the like. 22 A.L.R.5th 261.

42-28-47. Stolen or fire damaged vehicle report forms.

  1. The state police shall draft a uniform statewide report form to be utilized by all the police departments in the state when a motor vehicle is reported stolen or is damaged by fire. Once drafted, the report shall be made available to the several police departments within the state. Every owner of a motor vehicle which is stolen or damaged by fire shall be required to complete the standardized report form according to the instructions contained therein upon the request of any police department within the state. Any person willfully failing to complete and submit a report form as required by this section may be fined one hundred dollars ($100).
  2. No payment shall be made by an insurer for loss or damage to an insured’s vehicle until the insured has filed a report in conformity with the provisions of this section and the insurer has within thirty (30) days received said report and determined that there is no fraud involved.

History of Section. P.L. 1991, ch. 164, § 1; P.L. 1993, ch. 332, § 3; P.L. 2007, ch. 340, § 27.

42-28-48. Repealed.

Repealed Sections.

This section (P.L. 1993, ch. 138, art. 44, § 3), concerning a restricted receipts account for fees, was repealed by P.L. 1995, ch. 370, art. 40, § 172, effective July 1, 1995.

42-28-49. Acceptance of gifts and bequests.

The general treasurer is authorized and empowered, with the approval of the director of administration, to accept on behalf of the state police any gift or bequest of personal property, funds, securities, or other similar gift or bequest, given to the state police absolutely by any person or organization; provided, that no acceptance by the state shall make the state in any manner legally or equitably liable to any person, or organization relative to the care, preservation, or use of the gift, bequest, or property; provided further, that the right shall be reserved by the general treasurer, and/or the director of administration, to refuse any gift or bequest so offered to the state; and provided further, that to the extent any such gift or bequest is placed in a restricted receipt account, the gift and any identifiable earnings thereon shall remain in that account in the event that any existing and/or future funds in the account are diverted or otherwise transferred or withdrawn to the general fund or used for any other use whatsoever.

History of Section. P.L. 2007, ch. 73, art. 10, § 4.

42-28-49.1. Non-state agency reimbursements.

There is hereby established within the general fund a restricted-receipt account to be known as the “state police non-state-agency reimbursements” account. All revenues deposited into the account from non-state agencies shall be used to reimburse the state police for costs incurred in support of non-state agency programs and activities. All funds deposited into the account shall be exempt from the indirect cost recovery provisions of § 35-4-27 .

History of Section. P.L. 2017, ch. 302, art. 7, § 5.

42-28-50. Severability.

The holding of any section or sections or parts of this chapter to be void, ineffective, or unconstitutional for any cause shall not be deemed to affect any other section or part hereof.

History of Section. P.L. 2011, ch. 408, § 14; P.L. 2011, ch. 409, § 14.

Compiler’s Notes.

P.L. 2011, ch. 408, § 14, and P.L. 2011, ch. 409, § 14 enacted identical versions of this section.

Chapter 28.1 Municipal Police — Incentive Pay

42-28.1-1. Incentive pay plan.

There is hereby established an incentive pay program in accordance with the provisions hereof, offering financial compensation to members of the state, city, town police departments, deputy sheriffs, Rhode Island capitol police and the state fire marshal and deputy fire marshals of the Rhode Island division of fire safety for college education credits in the field of police work.

History of Section. P.L. 1968, ch. 261, § 1; P.L. 1979, ch. 296, § 1; P.L. 1980, ch. 295, § 1; P.L. 1984, ch. 245, art. XV, § 1; P.L. 1987, ch. 332, § 1; P.L. 1997, ch. 30, art. 28, § 11; P.L. 2012, ch. 324, § 75.

NOTES TO DECISIONS

Reimbursement for Obtaining J.D. Degree.

A full-time police officer is entitled to reimbursement from the city or town in which he is employed for the expenses incurred in obtaining a graduate degree of Juris Doctor. Geaber v. South Kingstown, 560 A.2d 945, 1989 R.I. LEXIS 124 (R.I. 1989).

Withholding and Payment of Taxes.

Municipality, whose firefighters and police officers received incentive pay from the state, had the obligation to withhold and pay the employees’ share of social security taxes and to pay the employers’ share of such taxes on the incentive payments. State v. Eight Cities & Towns, 571 A.2d 27, 1990 R.I. LEXIS 51 (R.I. 1990).

42-28.1-2. Eligibility for plan.

Any full-time member of any state, city, town police force, the sheriffs unit, the Rhode Island marshals’ unit, the Rhode Island capitol police force, park police and conservation officer units of the division of enforcement of the department of environmental management and the state fire marshal and deputy state fire marshals of the Rhode Island division of fire safety shall be eligible for the plan established in this chapter provided he or she accumulates the requisite number of points under the schedule set forth in § 42-28.1-3 .

History of Section. P.L. 1968, ch. 261, § 1; P.L. 1972, ch. 176, § 1; P.L. 1973, ch. 165, § 1; P.L. 1979, ch. 296, § 1; P.L. 1980, ch. 295, § 1; P.L. 1982, ch. 276, § 1; P.L. 1987, ch. 332, § 1; P.L. 1997, ch. 30, art. 28, § 11.

42-28.1-3. Incentive steps.

  1. Advancement to each of the incentive salary steps shall be based on a point system as set forth in § 42-28.1-4 and shall be accomplished as follows:
  2. Except that the state fire marshal and the deputy state fire marshals may be granted credit for a degree with a concentration in fire science.

Incentive Increase above Points Step Basic Salary Acquired 1 $1,000 30 2 $2,000 Associate Degree in Law Enforcement 3 $3,000 Bachelor’s Degree in Law Enforcement or Criminal Justice 4 $3,500 Juris Doctor, Masters Degree in Law Enforcement provided the participant has achieved a Bachelor’s Degree in Law Enforcement, criminal justice, or law

Click to view

History of Section. G.L. 1956, § 42-28.1-3 ; P.L. 1968, ch. 261, § 1; P.L. 1973, ch. 165, § 2; P.L. 1979, ch. 296, § 1; P.L. 1984, ch. 245, art. XV, § 1; P.L. 1987, ch. 332, § 1; P.L. 1990, ch. 338, § 1.

NOTES TO DECISIONS

Reimbursement.

A town was required to reimburse a police officer for his law school expenses, even though his juris doctor program had not been accredited by the American Bar Association so as to allow him to take the bar examination in this state. Smith v. Town of Middletown by & Through Faucher, 645 A.2d 491, 1994 R.I. LEXIS 225 (R.I. 1994).

42-28.1-4. Point system.

The points needed to be acquired in order to achieve the various incentive steps as set forth in § 42-28.1-3 shall be earned as follows:

  1. One hundred twenty (120) points for a baccalaureate degree in a university, college, technical institute, or other institution approved by the regional accrediting association of colleges and secondary schools.
  2. Sixty (60) points for an associate degree awarded by any institution approved by the regional accrediting association of colleges and secondary schools.
  3. One point for each semester hour credit obtained in a university, college, technical institute, or other institute of learning approved by the New England Association of Colleges and Secondary Schools, with a concentration in police and legal studies and including studies in the field of behavioral sciences, provided that the member is continuously enrolled in a law enforcement degree program and is taking a minimum of nine (9) credit courses per year in said program; and that a degree is obtained by the member within six (6) years from the time that he or she receives his or her first credit under this program; provided, further, that upon disability or hardship of a member, the chief of training, division of personnel, may exempt that member from the above requirements.

History of Section. G.L. 1956, § 42-28.1-4 ; P.L. 1968, ch. 261, § 1; P.L. 1970, ch. 91, § 1; P.L. 1973, ch. 165, § 3; P.L. 1976, ch. 67, § 2; P.L. 1984, ch. 245, art. XV, § 1.

42-28.1-5. Eligible expenses.

  1. Upon presentation of evidence of successful completion of any course or courses as mentioned in § 42-28.1-4 to the chief of the department in which any police officer is a member, then the respective town or city in which the officer is employed shall reimburse him or her all his or her eligible expenses incurred by taking the courses within a period of ninety (90) days from the submission. For the purposes of this section, the words “eligible expenses” shall include the cost of tuition, books, and supplies but shall not include any expenses related to courses in a program leading to a Bachelor of Laws (LLB) or a Juris Doctor (JD) degree.
  2. Any city or town may enter into an agreement with any police officer upon acceptance to law school while in the employ of said city or town.

    Said agreement may require the police officer to remain employed one month for each month the officer received reimbursement for law school.

    Failure to meet said employment shall mandate the officer reimburse the city or town the full amount paid by the city or town for law school.

History of Section. P.L. 1968, ch. 261, § 1; P.L. 1973, ch. 165, § 4; P.L. 1995, ch. 140, § 1; P.L. 2007, ch. 340, § 28.

NOTES TO DECISIONS

Law School.

A town was required to reimburse a police officer for his law school expenses, even though his juris doctor program had not been accredited by the American Bar Association so as to allow him to take the bar examination in this state. Smith v. Town of Middletown by & Through Faucher, 645 A.2d 491, 1994 R.I. LEXIS 225 (R.I. 1994).

42-28.1-6. Payments.

  1. Each of the chiefs of the various agencies shall supply to the chief of training, division of personnel, on or before the first day of September of each year, a list of all members of their respective agencies who have received incentive credits. The chief shall certify the amount of incentive pay for each city and town, and the state controller is hereby authorized and directed to draw his or her orders on the general treasurer for payment to the chief of the sums to be certified to be distributed by him or her to the several city and town treasurers for payment to the eligible police officers; provided, however, that if the appropriation in any fiscal year is not sufficient to pay in full the total amount which is eligible to be distributed during the fiscal year, the maximum amounts which the eligible police officers are eligible to receive shall be ratably reduced to the level of the appropriation. The state shall not be responsible for payment of any of the “eligible expenses” as defined in § 42-28.1-5 except for payment of the eligible expenses of deputy sheriffs. Payment of all other expenses shall be the exclusive responsibility of the respective city or town.
  2. Individual incentive payments shall remain fixed at the dollar amount obtained by the incentive point score attained as of September 1, 1978, and will not increase until the additional required incentive points have been earned.
  3. No participant in this program shall receive an incentive award in an amount less than the amount he or she received in the fiscal year ending June 30, 1979.
  4. Those who are participants in this program as of September 1, 1978, and who do not have a degree nor are enrolled in a degree program, must enroll in a degree program by January 1, 1980, in order to be eligible for the incentive award payments.

History of Section. P.L. 1968, ch. 261, § 1; P.L. 1970, ch. 91, § 2; P.L. 1976, ch. 67, § 2; P.L. 1979, ch. 296, § 1; P.L. 1983, ch. 167, art. 15, § 1; P.L. 1984, ch. 245, art. VIII, § 1; P.L. 1984, ch. 245, art. XV, § 1; P.L. 1988, ch. 84, § 88; P.L. 1993, ch. 138, art. 82, § 1; P.L. 1995, ch. 370, art. 21, § 1; P.L. 2001, ch. 77, art. 29, § 7.

42-28.1-7. Appropriation.

The state of Rhode Island shall bear the expense for incentive payments. The general assembly shall annually appropriate such sums as it may deem necessary to carry out the provisions of this chapter; and the controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or so much thereof as may be required from time to time, upon receipt by him or her of duly authenticated vouchers.

History of Section. G.L. 1956, § 42-28.1-7 ; P.L. 1968, ch. 261, § 1.

42-28.1-8. Eligible education.

No credit shall be granted for any degree other than those specified in § 42-28.1-3 . No credit shall be granted to members of city or town police forces for degrees awarded prior to May 1, 1967. No credit shall be granted to members of the state police force and division of fire safety for degrees awarded prior to May 16, 1970. No credit shall be granted to members of the sheriffs’ unit for degrees awarded prior to January 1, 1970. No credit shall be granted to members of the Rhode Island marshals’ unit or Rhode Island capitol police force for degrees awarded prior to June 30, 1987, except for those members of the marshals’ unit or capitol police force presently in service.

History of Section. P.L. 1972, ch. 176, § 2; P.L. 1973, ch. 165, § 5; P.L. 1980, ch. 295, § 1; P.L. 1984, ch. 245, art. XV, § 1; P.L. 1987, ch. 332, § 1; P.L. 1997, ch. 30, art. 28, § 11.

42-28.1-9. Ineligibility for other incentive payments.

Any person receiving educational incentive payments under this chapter is ineligible for additional incentive payments as contained in the in-service training program for state employees, as contained in the state personnel rules or in § 36-4-44 or in any other chapter relating to incentive in-service training programs.

History of Section. P.L. 1984, ch. 245, art. XV, § 1; P.L. 1985, ch. 150, § 44.

Chapter 28.2 Police Officers — Commission on Standards and Training

42-28.2-1. Legislative declaration of intent.

The legislature hereby finds and declares that police work, a basic adjunct of law enforcement, is professional in nature, requiring proper educational and clinical training in a state as densely populated as Rhode Island; that in our free society, better law enforcement can be achieved through higher standards of efficiency in police work than in retributive measures against those who commit crime; that the protection of the health, safety, and welfare of our citizens, can best be met by the creation of an educational training and recruitment program for persons who seek careers as police officers in order that such persons while serving in a probationary capacity prior to permanent appointment will receive training at approved recruit and in-service training facilities; and that, by qualifying and becoming proficient in the field of law enforcement, those persons will individually and collectively better insure the health, safety, and welfare of the citizens of this state in their respective communities.

History of Section. G.L. 1956, § 42-28.2-1 ; P.L. 1969, ch. 215, § 1.

NOTES TO DECISIONS

Construction.

When viewed in its entirety, R.I. Gen. Laws § 42-28.2-1 evinces a clear legislative intent that, except for the city of Providence, all persons who seek careers as police officers in Rhode Island attend, and graduate from, the state municipal academy to ensure that they meet minimum proficiency standards. State v. Partington, 847 A.2d 272, 2004 R.I. LEXIS 88 (R.I. 2004).

Applicability.

All municipal police departments in Rhode Island, other than Providence, are required to send their probationary police officers to the state municipal police academy before the candidates become eligible for permanent employment as police officers, unless the Rhode Island Police Officer’s Commission on Standards and Training has approved in advance an agreement for a police-officer candidate to train at another facility. State v. Partington, 847 A.2d 272, 2004 R.I. LEXIS 88 (R.I. 2004).

Arbitration award reinstating a police officer who was terminated for failing to attend the municipal police academy or obtain a waiver from attendance was properly vacated; such attendance or waiver prior to the expiration of the officer’s probation was a statutory condition of the officer’s employment as a permanent officer subject to a union’s collective bargaining agreement. The arbitrator lacked the authority to reinstate the officer to a position he could not legally hold. The matter was nonarbitrable ab initio, and the arbitrator exceeded his powers by arbitrating it. Cmty. College of R.I. v. CCRI Educ. Support P.A./NEARI, 184 A.3d 220, 2018 R.I. LEXIS 52 (R.I. 2018).

Collateral References.

Employee training time as exempt from minimum wage and overtime requirements of Fair Labor Standards Act. 80 A.L.R. Fed. 246.

Liability of supervisory officials and governmental entities for having failed to adequately train, supervise, or control individual peace officers who violate plaintiff’s civil rights under 42 U.S.C. § 1983. 70 A.L.R. Fed. 17.

42-28.2-2. Municipal Police Training Academy School established.

There is hereby created and established, under the authority of the director of the department of public safety, a municipal police training school, for the use of all municipal police departments with the exception of the Providence police department. The municipal police training academy shall also be used by the division of enforcement of the department of environmental management, or any other recognized police authority approved by the police officer’s commission on standards and training and shall be maintained by the state and located at a facility maintained and approved by the director of public safety. The municipal police training academy may utilize other state property for special courses of instruction when deemed necessary by the police officer’s commission on standards and training with the consent of the governor.

History of Section. G.L. 1956, § 42-28.2-2 ; P.L. 1969, ch. 215, § 1; P.L. 1972, ch. 83, § 2; P.L. 1972, ch. 280, § 2; P.L. 1990, ch. 208, § 1; P.L. 2008, ch. 100, art. 9, § 16.

Cross References.

Municipal police training school at University of Rhode Island, §§ 42-28-25 42-28-31 .

Training in police scientific criminal investigation, state crime laboratory, § 12-1.2-3 .

42-28.2-3. Commission established — Appointment and terms.

  1. Starting in January, 1970 and annually thereafter the governor shall appoint members to the commission to serve a term of three (3) years commencing the first day of February next following their respective appointment(s) and until their respective successors shall be appointed and qualified to succeed the person or persons whose term next expires. At least one person serving on the commission shall be appointed from a list of five (5) names submitted to the governor by the Rhode Island League of Cities and Towns and at least three (3) persons serving on the commission shall be chiefs of local police departments.
  2. Members of the commission shall be eligible for reappointment.

History of Section. G.L. 1956, § 42-28.2-3 ; P.L. 1969, ch. 215, § 1; P.L. 1971, ch. 291, § 1; P.L. 2007, ch. 340, § 29.

42-28.2-4. Selection of chairperson and vice-chairperson — Quorum — Summon of first meeting.

The governor, upon the appointment of the members of the commission on standards and training, shall select from the appointed members a chairperson and vice-chairperson who shall serve at his or her pleasure. Three (3) members of the commission shall constitute a quorum. The governor shall summon the commission to its first meeting.

History of Section. G.L. 1956, § 42-28.2-4 ; P.L. 1969, ch. 215, § 1; P.L. 1974, ch. 108, § 1.

42-28.2-5. Compensation and expenses of members.

Members of the commission on standards and training shall receive no compensation, but shall be reimbursed for their actual and necessary expenses incurred in the performance of their duties. No member of the commission shall lose any pay or other benefits by reason of attendance at meetings of the commission.

History of Section. G.L. 1956, § 42-28.2-5 ; P.L. 1969, ch. 215, § 1.

42-28.2-6. Meetings — Powers of commission.

The commission on standards and training shall meet at least four (4) times in each year and shall hold special meetings when called by the chairperson or, in his or her absence, by the vice-chairperson. The commission shall have the control and supervision of the Rhode Island state police academy in Foster, Rhode Island, to the extent necessary to effectuate the purpose of this chapter; provided that control shall not interfere with the use of the academy to the state police. The commission may certify the training school of any municipality as it determines that the school has facilities and a program of training substantially comparable to those of the municipal police training school established by § 42-28.2-2 . The chairperson, with the approval of a majority of the members of the commission, shall appoint such permanent and temporary staff as are necessary to carry out the purpose of this chapter.

History of Section. G.L. 1956, § 42-28.2-6 ; P.L. 1969, ch. 215, § 1; P.L. 1971, ch. 291, § 1; P.L. 1974, ch. 108, § 2.

NOTES TO DECISIONS

In General.

Agreements between municipalities to send police recruits to any training facility other than the municipal academy must receive Rhode Island Police Officer’s Commission on Standards and Training approval before the agreement is ratified and the candidate is trained. State v. Partington, 847 A.2d 272, 2004 R.I. LEXIS 88 (R.I. 2004).

42-28.2-7. Reports.

The commission on standards and training shall make an annual report to the director of public safety which will include pertinent data regarding the standards established and the degree of participation of municipalities in the training programs.

History of Section. G.L. 1956, § 42-28.2-7 ; P.L. 1969, ch. 215, § 1; P.L. 2008, ch. 100, art. 9, § 16.

42-28.2-8. Establishment of standards.

  1. The commission on standards and training shall prepare and publish mandatory training standards, not applicable to the city of Providence, and to be promulgated with due consideration to varying factors and special requirements of local police agencies, the division of enforcement of the department of environmental management and the board of regents relative to:
    1. Minimum standards of physical, educational, mental and moral fitness which shall govern the recruitment, selection, and apportionment of police officers; provided, however, that the minimum height and weight standards for local police officers shall be determined by each municipality.
    2. The commission with the approval of the director of public safety will establish the courses of training, and set rules and regulations relative to the education, physical standards, and personal character of candidates and trainees.
    3. Minimum course of study, attendance requirements, equipment, and facilities required at the municipal police training school, or other approved training schools certified pursuant to § 42-28.2-6 .
    4. Minimum qualification for instructors at the municipal police training school, or other approved training schools certified pursuant to § 42-28.2-6 .
    5. Minimum basic training requirements which police officers appointed to probationary terms shall complete before being eligible for continued or permanent employment, and the term within which that basic training must be completed following such appointment to a probationary term.
    6. Minimum basic training requirements which police officers not appointed for probationary terms but appointed on other than a permanent basis shall complete before being eligible for continued employment.
    7. Categories or classifications of advanced in-service training programs and minimum courses of study and attendance requirements for those categories or classifications.
    8. The establishment of subordinate regional training centers in strategic geographic locations in order to serve the greatest number of local police agencies that are unable to support their own training programs.
  2. The commission shall establish a schedule of sessions of the school, of which there shall be a minimum of one session per year.
  3. The commission shall authorize the establishment of police training schools by any municipality which demonstrates that it can satisfactorily meet the minimum standards established for police training schools.

History of Section. P.L. 1969, ch. 215, § 1; P.L. 1971, ch. 87, § 1; P.L. 1971, ch. 291, § 1; P.L. 1972, ch. 83, § 2; P.L. 1972, ch. 280, § 2; P.L. 1974, ch. 108, § 3; P.L. 1983, ch. 167, art. 17, § 1; P.L. 2007, ch. 340, § 29; P.L. 2008, ch. 100, art. 9, § 16.

NOTES TO DECISIONS

Arbitrability.

Arbitration award reinstating a police officer who was terminated for failing to attend the municipal police academy or obtain a waiver from attendance was properly vacated; such attendance or waiver prior to the expiration of the officer’s probation was a statutory condition of the officer’s employment as a permanent officer subject to a union’s collective bargaining agreement. The arbitrator lacked the authority to reinstate the officer to a position he could not legally hold. The matter was nonarbitrable ab initio, and the arbitrator exceeded his powers by arbitrating it. Cmty. College of R.I. v. CCRI Educ. Support P.A./NEARI, 184 A.3d 220, 2018 R.I. LEXIS 52 (R.I. 2018).

42-28.2-8.1. Educational requirements — Hate crimes.

The commission on standards and training shall prepare and publish mandatory training standards to provide instruction for police officers in identifying, responding to and reporting all incidents of “hate crimes” pursuant to § 42-28-46 . The commission shall include this training in all curricula for recruits and in-service trainees, in all police academies operated or certified by the commission.

History of Section. P.L. 1993, ch. 348, § 2; P.L. 1993, ch. 352, § 2.

42-28.2-8.2. Educational requirements — Gang related activity.

The commission on standards and training shall prepare and publish mandatory training standards to provide instructions for police officers in identifying, responding to and reporting all incidents of criminal gang activity as defined in § 11-61-3. The commission shall include the training in all curricula for recruits and in-service trainees, in all police academies operating or certified by the commission.

History of Section. P.L. 1997, ch. 125, § 2.

42-28.2-8.3. Educational requirements — National certified mental health first aid training.

  1. The commission on standards and training shall prepare and publish mandatory training standards to provide instructions for police officers in identifying and handling of complaints involving mental health/substance abuse emergencies, and victims, witnesses, or suspects with mental illness or substance use disorders and shall develop guidelines for law enforcement responses to incidents involving such persons. The course of instruction shall comply with the certified National Council of Behavioral Health Mental Health First Aid Program (MHFA) for law enforcement. Instruction and the guidelines shall include:
    1. Identifying and recognizing mental illness or substance use disorders for the benefit of victims and witnesses, the availability of civil remedies and community resources for persons experiencing mental health emergencies, and the protection of persons with mental illness or substance use disorders and for law enforcement officers engaging such persons;
    2. Providing information to law enforcement officers to recognize the signs and symptoms of common mental illnesses and substance use disorders, de-escalating crisis situations safely, and initiating timely referral to mental health and substance abuse resources available in the community.
  2. The commission shall include training in all curricula for recruits and in-service trainees, in all police academies operating or certified by the commission. All law enforcement trainees shall be certified by the National Council of Behavioral Health in Mental Health First Aid.
  3. All law enforcement trainees shall participate in the course of basic training for law enforcement officers, established in this section, as part of their required certification process.
  4. Training presenters shall include behavioral health practitioners with expertise in the delivery of direct services to individuals experiencing mental health or substance abuse emergencies and victims, witnesses, and suspects with mental illness and consumer-survivors i.e. individuals with mental illness or substance use disorders. Training presentations may utilize the staff of community-based mental health treatment facilities.
  5. The course of instruction, the learning and performance objectives, the standards for training, and the guidelines shall be developed by the municipal police training committee in consultation with groups and individuals having an interest and expertise in the field of mental health and community-based treatment.
  6. The municipal police training committee periodically shall include within its in-service training curriculum a course of instruction on handling complaints from or against persons with mental illness or substance use disorders, consistent with the provisions of subsections (a)(1) and (a)(2).
  7. As used in this section, the following words and terms shall have the following meanings:
    1. “Law enforcement officer” shall mean any officer of a municipal police department or a department of the state.
    2. “Consumer-survivor” shall mean any individual suffering from mental health disability or substance abuse disorder.

History of Section. P.L. 2016, ch. 93, § 1; P.L. 2016, ch. 103, § 1.

Compiler’s Notes.

P.L. 2016, ch. 93, § 1, and P.L. 2016, ch. 103, § 1 enacted identical versions of this section.

42-28.2-9. Agreements.

The commission on standards and training may enter into agreements with other agencies, colleges, and universities to carry out the intent of this chapter.

History of Section. G.L. 1956, § 42-28.2-9 ; P.L. 1969, ch. 215, § 1.

42-28.2-10. Discretionary powers of commission.

The commission on standards and training may:

  1. Visit and inspect the police training school, or examine the curriculum or training procedures, for which application for approval has been made.
  2. Authorize the issuance of certificates of graduation or diplomas by the approved police training school to police officers who have satisfactorily completed minimum courses of study.
  3. Cooperate with state, federal, and local police agencies in establishing and conducting local or area schools or regional training centers for instruction and training of police officers of this state, its cities or towns.
  4. Adopt such regulations as are necessary to carry out the purpose of this chapter.
  5. Make recommendations to the director of public safety on matters pertaining to qualification and training of police officers.
  6. Approve the use of training schools certified pursuant to § 42-28.2-6 by the departments of any municipality pursuant to an agreement between that municipality and the municipality operating the facility.

History of Section. G.L. 1956, § 42-28.2-10 ; P.L. 1969, ch. 215, § 1; P.L. 1971, ch. 291, § 1; P.L. 2008, ch. 100, art. 9, § 16; P.L. 2009, ch. 310, § 17.

42-28.2-11. Services of personnel in office of attorney general.

The attorney general shall, so far as compatible with other demands upon the personnel in his or her department, make available to the commission on standards and training the services of personnel to assist the commission in the execution of the duties imposed upon it by this chapter.

History of Section. G.L. 1956, § 42-28.2-11 ; P.L. 1969, ch. 215, § 1.

42-28.2-12. Expenditure of funds.

In exercising its functions, the commission on standards and training shall endeavor to minimize costs of administration, so that the greatest possible proportion of the funds available to it shall be expended for the purposes of providing training for local law enforcement officers.

History of Section. G.L. 1956, § 42-28.2-12 ; P.L. 1969, ch. 215, § 1.

42-28.2-13, 42-28.2-14. Repealed.

Repealed Sections.

These sections (P.L. 1989, ch. 126, art. 31, § 1; P.L. 1992, ch. 133, art. 35, § 1, ch. 288, § 2), concerning a police officer’s training account and a restricted receipts account, respectively, were repealed by P.L. 1995, ch. 370, art. 40, § 173, effective July 1, 1995.

Chapter 28.3 Aptitude and Psychological Tests for Law Enforcement Candidates

42-28.3-1. Test to be given.

  1. In addition to any other requirement, no person shall be appointed a probationary or permanent state, city or town police officer, boating safety officer, conservation officer or park police officer within the department of environmental management, or correctional officer at the adult correctional institutions or at the training schools for boys or girls, after May 8, 1973, or a boating safety officer, conservation officer or park officer, within the department of environmental management after July 1, 1979, or civilian security specialist at any national guard facility after January 31, 1984, a Rhode Island state deputy marshal appointed on or after July 1, 1990, until he or she shall have been tested and evaluated with standardized procedures by a psychologist certified in accordance with the provisions of chapter 44 of title 5. The cost of the test and evaluation shall be borne by the appointing authority.
  2. The psychologist shall provide a report in writing of his or her evaluation together with pertinent recommendations for the guidance of the appointing authority in considering the total fitness of said person for the appointment. Any candidate who receives an unsatisfactory rating shall be ineligible for any of the above specified positions.

History of Section. G.L. 1956, § 42-28.3-1 , P.L. 1969, ch. 227, § 1; P.L. 1973, ch. 54, § 1; P.L. 1979, ch. 130, § 1; P.L. 1984, ch. 28, § 1; P.L. 1984, ch. 202, § 1; P.L. 1990, ch. 208, § 2; P.L. 1997, ch. 30, art. 28, § 12; P.L. 2007, ch. 340, § 30.

Chapter 28.4 Municipal Firefighters — Incentive Pay

42-28.4-1. Incentive pay plan.

There is hereby established an incentive pay program in accordance with the provisions hereof, offering financial compensation to members of the various city and town fire departments and fire districts and the Cumberland rescue department and emergency service technicians of the town of Lincoln for furthering their education so as to improve their professional competency.

History of Section. G.L. 1956, § 42-28.4-1 ; P.L. 1970, ch. 185, § 1; P.L. 1972, ch. 154, § 1; P.L. 1985, ch. 455, § 1.

NOTES TO DECISIONS

Withholding and Payment of Taxes.

Municipality, whose firefighters and police officers received incentive pay from the state, had the obligation to withhold and pay the employees’ share of social security taxes and to pay the employers’ share of such taxes on the incentive payments. State v. Eight Cities & Towns, 571 A.2d 27, 1990 R.I. LEXIS 51 (R.I. 1990).

42-28.4-2. Eligibility for plan.

Any full-time member of any city or town fire department, the Cumberland rescue department, emergency service technicians of the town of Lincoln, any salaried, full-time official, and any salaried, full-time firefighter of any incorporated fire district shall be eligible for the plan established in this chapter provided he or she accumulates the requisite number of points under the schedule set forth in § 42-28.4-3 .

History of Section. G.L. 1956, § 42-28.4-2 ; P.L. 1970, ch. 185, § 1; P.L. 1972, ch. 154, § 1; P.L. 1985, ch. 455, § 1.

42-28.4-3. Incentive steps.

Advancement to each of the incentive award steps shall be based on a point system as set forth in § 42-28.4-4 and shall be accomplished as follows:

Incentive Steps Incentive Award Acquired Points 1 $1,000 30 2 $2,000 Associates Degree 3 $3,000 Baccalaureate Degree

Click to view

History of Section. G.L. 1956, § 42-28.4-3 , as enacted by P.L. 1970, ch. 185, § 1; P.L. 1979, ch. 296, § 4.

42-28.4-4. Point system.

The points needed to be acquired in order to achieve the various incentive steps as set forth in § 42-28.4-3 shall be earned as follows:

  1. One hundred forty (140) points for a baccalaureate degree in a university, college, technical institute, or other institution approved by the regional accrediting association of colleges and secondary schools for the area in which the institution is located.
  2. Seventy (70) points for an associate degree awarded by any institution approved by the regional accrediting association of colleges and secondary schools for the area in which the institution is located.
  3. One point for each semester hour credit obtained in a university, college, technical institute, or other institute of learning approved by the regional accrediting association of colleges and secondary schools for the area in which the institution is located, with a concentration related to fire science, provided that the member is continuously enrolled in a degree program and is taking at least nine (9) semester hours per year in the program and that a degree is obtained; provided, however, that upon disability or hardship of a member, the chief of classification and training, division of personnel may exempt the member from the above requirements.

History of Section. G.L. 1956, § 42-28.4-4 ; P.L. 1970, ch. 185, § 1; P.L. 1979, ch. 296, § 4; P.L. 1998, ch. 347, § 1.

42-28.4-5. Payments.

  1. The chiefs of the various fire departments and fire districts and Cumberland rescue department and emergency service technicians of the town of Lincoln shall supply to the chief of classification and training, division of personnel, on or before the first day of September of each year, a list of all members of the respective departments who have earned incentive credits from July 1, 1970. The chief shall certify the amount of incentive pay for each firefighter or Cumberland rescue personnel and emergency service technicians of the town of Lincoln; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for payment to the chief of the sums to be distributed by him or her to the several city and town treasurers who shall in turn distribute these funds to the eligible firefighters or Cumberland rescue personnel and emergency service technicians of the town of Lincoln; provided, however, that if the appropriation in any fiscal year is not sufficient to pay in full the total amount which is eligible to be distributed during the fiscal year, the maximum amounts which the eligible firefighters or Cumberland rescue personnel, and emergency service technicians of the town of Lincoln are eligible to receive shall be ratably reduced to the level of the appropriation.
  2. Individual incentive payments shall remain fixed at the dollar amount obtained by the incentive point score attained as of September 1, 1978, and will not increase until the additional required incentive points have been earned.
  3. No participant in this program shall receive an incentive award in an amount less than the amount he or she received in the fiscal year ending June 30, 1979.
  4. Firefighters who are participants in this program as of September 1, 1978 and who do not have a degree nor are enrolled in a degree program must enroll in a degree program by January 1, 1980 in order to be eligible for the incentive award payments.

History of Section. G.L. 1956, § 42-28.4-5 ; P.L. 1970, ch. 185, § 1; P.L. 1972, ch. 154, § 1; P.L. 1979, ch. 296, § 4; P.L. 1983, ch. 167, art. 15, § 2; P.L. 1984, ch. 245, art. VIII, § 2; P.L. 1985, ch. 455, § 1; P.L. 1988, ch. 84, § 89; P.L. 1993, ch. 138, art. 82, § 2; P.L. 1995, ch. 370, art. 21, § 2.

42-28.4-6. Appropriation.

The state of Rhode Island shall bear the expense for incentive payments. The general assembly shall annually appropriate such sums as it may deem necessary to carry out the provisions of this chapter; and the controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or so much thereof as may be required from time to time upon receipt by him or her of duly authenticated vouchers.

History of Section. G.L. 1956, § 42-28.4-6 ; P.L. 1970, ch. 185, § 1; P.L. 1995, ch. 370, art. 21, § 2.

42-28.4-7. Eligible education.

No credit shall be granted for any degree other than in a major concentration related to fire science, nor for any degree awarded prior to July 5, 1970.

History of Section. P.L. 1979, ch. 296, § 5.

Chapter 28.5 Division of Drug Control — Incentive Pay [Repealed.]

42-28.5-1 — 42-28.5-8. Repealed.

Repealed Sections.

Former chapter 28.5, §§ 42-28.5-1 — 42-28.5-8 (G.L., §§ 42-28.5-1 — 42-28.5-8; P.L. 1976, ch. 213, § 1), was repealed by P.L. 1979, ch. 296, § 3.

Chapter 28.6 Law Enforcement Officers’ Bill of Rights

42-28.6-1. Definitions — Payment of legal fees.

As used in this chapter, the following words have the meanings indicated:

  1. “Law enforcement officer” means any permanently employed city or town police officer, state police officer, permanent law enforcement officer of the department of environmental management, or those employees of the airport corporation of Rhode Island who have been granted the authority to arrest by the director of said corporation. However this shall not include the chief of police and/or the highest ranking sworn officer of any of the departments including the director and deputy director of the airport corporation of Rhode Island.
    1. “Hearing committee” means a committee which is authorized to hold a hearing on a complaint against a law enforcement officer and which consists of three (3) active or retired law enforcement officers from within the state of Rhode Island, other than chiefs of police, who have had no part in the investigation or interrogation of the law enforcement officer. The committee shall be composed of three (3) members; one member selected by the chief or the highest ranking officer of the law enforcement agency, one member selected by the aggrieved law enforcement officer and the third member shall be selected by the other two (2) members. In the event that the other two (2) members are unable to agree within five (5) days, then either member will make application to the presiding justice of the superior court and the presiding justice shall appoint the third member who shall be an active law enforcement officer. Upon written application by a majority of the hearing committee, the presiding justice, in his or her discretion, may also appoint legal counsel to assist the hearing committee.
    2. The law enforcement agency and the law enforcement officer under investigation shall each be responsible to pay fifty percent (50%) of the legal fee of the appointed legal counsel for the hearing committee; provided, however, that on motion made by either party, the presiding justice shall have the authority to make a different disposition as to what each party is required to pay toward the appointed legal counsel’s legal fee.
  2. “Hearing” means any meeting in the course of an investigatory proceeding, other than an interrogation at which no testimony is taken under oath, conducted by a hearing committee for the purpose of taking or adducing testimony or receiving evidence.

History of Section. P.L. 1976, ch. 186, § 1; P.L. 1980, ch. 272, § 1; P.L. 1982, ch. 368, § 1; P.L. 1995, ch. 19, § 1; P.L. 2001, ch. 77, art. 29, § 8; P.L. 2007, ch. 497, § 2; P.L. 2007, ch. 519, § 2.

Compiler’s Notes.

P.L. 2007, ch. 497, § 2, and P.L. 2007, ch. 519, § 2, enacted identical amendments to this section.

NOTES TO DECISIONS

Constitutionality.

The officers’ bill of rights ( §§ 42-28.6-1 42-28.6-1 5) does not violate the home rule amendment ( R.I. Const., Art. XIII ) since police officers, while they may be appointed by an individual city or town, act for all the inhabitants of the state and not only for the residents of the appointing community, and the statute applies to all cities and towns and does not affect their form of government. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

The officers’ bill of rights does not violate the constitutional doctrine of separation of powers by legislatively delegating an executive function to an administrative body since the legislature has the power to control the police and to vest administrative bodies or officers with some portion of that legislative power where the delegation is accompanied by standards sufficient to guide the exercise of the power delegated. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

Court Action.
— Service.

Service on an assistant town solicitor of a complaint requesting that the court grant a bill of rights is insufficient. International Bhd. of Police Officers, Local No. 302 v. Portsmouth, 506 A.2d 540, 1986 R.I. LEXIS 432 (R.I. 1986).

Exclusive Remedy for Law Enforcement Officers.

This chapter is the exclusive remedy for permanently appointed law enforcement officers who are under investigation by a law enforcement agency for any reason that could lead to disciplinary action, demotion, or dismissal. East Providence v. McLaughlin, 593 A.2d 1345, 1991 R.I. LEXIS 134 (R.I. 1991).

Where the injured party, an animal-control officer for the town, slipped and fell on the owners’ driveway after being called to their residence to remove a stray cat, the owners were not entitled to summary judgment pursuant to R.I. Super. Ct. R. Civ. P. 56 in the injured party’s negligence action; the public safety officer’s rule, which prevented a police officer or firefighter from suing landowners for injuries suffered while confronting the normal, foreseeable risks of their jobs, did not extend to the animal-control officer, as the animal-control officer did not receive the same compensation, training, and benefits as police and firefighters, and did not enjoy statutory protection of R.I. Gen. Laws § 45-19-1 and R.I. Gen. Laws § 42-28.6-1 et seq. DeLaire v. Kaskel, 842 A.2d 1052, 2004 R.I. LEXIS 19 (R.I. 2004).

Hearing Committees.

A law enforcement agency hearing committee is not a state agency within the meaning of the Administrative Procedures Act (ch. 35 of title 42). Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

— “Active” Officers.

A reasonable reading of the term “active” as found in subdivision (B)(1) permits a retired officer to participate in a hearing. In re Denisewich, 643 A.2d 1194, 1994 R.I. LEXIS 202 (R.I. 1994).

— Privilege Against Self-Incrimination.

The introduction of grand jury testimony at hearing under this chapter could subject an officer only to liability for the potential loss of employment — a consequence to which the privilege against self-incrimination did not apply. In re Denisewich, 643 A.2d 1194, 1994 R.I. LEXIS 202 (R.I. 1994).

— Reconvening Hearing.

The hearing committee has the inherent power, and in fact the obligation, in the performance of its duty, to reconvene for the purpose of considering recently-made available testimony and a review of the Law Officer’s Bill of Rights, and the expansive powers conferred upon the committee thereunder leads to the inescapable conclusion that the hearing committee is obligated to reconvene for the purpose of considering the relevance and materiality of grand jury testimony. In re Denisewich, 643 A.2d 1194, 1994 R.I. LEXIS 202 (R.I. 1994).

Purpose of Chapter.

The purpose of this chapter is to protect police officers from any impairment of their rights when their conduct is questioned. Coalition of Black Leadership v. Cianci, 570 F.2d 12, 1978 U.S. App. LEXIS 12853 (1st Cir. 1978).

Special Injury.

It was not error to grant judgment as a matter of law dismissing a police officer’s malicious prosecution claim against a town, a police chief, and a lieutenant, based on the officer’s disciplinary proceedings, conducted pursuant to the Law Enforcement Officers’ Bill of Rights (LEOBOR), R.I. Gen. Laws § 42-28.6-1 et seq., because the proceedings did not result in the required special injury, as an officer who elected to proceed with a hearing in accordance with the LEOBOR and prevailed did not suffer the type of special injury that was contemplated in the tort of malicious prosecution. Ims v. Town of Portsmouth, 32 A.3d 914, 2011 R.I. LEXIS 146 (R.I. 2011).

42-28.6-2. Conduct of investigation.

Whenever a law enforcement officer is under investigation or subjected to interrogation by a law enforcement agency, for a non-criminal matter which could lead to disciplinary action, demotion, or dismissal, the investigation or interrogation shall be conducted under the following conditions:

  1. The interrogation shall be conducted at a reasonable hour, preferably at a time when the law enforcement officer is on duty.
  2. The interrogation shall take place at an office within the department previously designated for that purpose by the chief of police.
  3. The law enforcement officer under interrogation shall be informed of the name, rank, and command of the officer in charge of the investigation, the interrogating officer, and all persons present during the interrogation. All questions directed to the officer under interrogation shall be asked by and through one interrogator.
  4. No complaint against a law enforcement officer shall be brought before a hearing committee unless the complaint be duly sworn to before an official authorized to administer oaths.
  5. The law enforcement officer under investigation shall, prior to any interrogating, be informed in writing of the nature of the complaint and of the names of all complainants.
  6. Interrogating sessions shall be for reasonable periods and shall be timed to allow for such personal necessities and rest periods as are reasonably necessary.
  7. Any law enforcement officer under interrogation shall not be threatened with transfer, dismissal, or disciplinary action.
  8. If any law enforcement officer under interrogation is under arrest, or is likely to be placed under arrest as a result of the interrogation, he or she shall be completely informed of all his or her rights prior to the commencement of the interrogation.
  9. At the request of any law enforcement officer under interrogation, he or she shall have the right to be represented by counsel of his or her choice who shall be present at all times during the interrogation. The interrogation shall be suspended for a reasonable time until representation can be obtained.
  10. No statute shall abridge nor shall any law enforcement agency adopt any regulation which prohibits the right of a law enforcement officer to bring suit arising out of his or her duties as a law enforcement officer.
  11. No law enforcement agency shall insert any adverse material into any file of the officer unless the officer has an opportunity to review and receive a copy of the material in writing, unless the officer waives these rights in writing.
  12. No public statement shall be made prior to a decision being rendered by the hearing committee and no public statement shall be made if the officer is found innocent unless the officer requests a public statement; provided, however, that this subdivision shall not apply if the officer makes a public statement. The foregoing shall not preclude a law enforcement agency, in a criminal matter, from releasing information pertaining to criminal charges which have been filed against a law enforcement officer, the officer’s status of employment and the identity of any administrative charges brought against said officer as a result of said criminal charges.
  13. No law enforcement officer shall be compelled to speak or testify before, or be questioned by, any non-governmental agency.

History of Section. P.L. 1976, ch. 186, § 1; P.L. 1980, ch. 272, § 1; P.L. 1995, ch. 19, § 1.

NOTES TO DECISIONS

Investigations.

Regardless of how many incidents are uncovered during a departmental investigation, the right to a hearing under LEOBOR simply does not vest until the chief or someone in a comparable position indicates that one of the sanctions envisioned by § 42-28.6-4 will be imposed upon the individual who has been charged with a violation of departmental rules and regulations. Until such a decision is made by a police chief, the hearing provision of LEOBOR and the ensuing procedural steps are not operative. Providence Lodge No. 3, FOP v. Providence External Review Auth., 951 A.2d 497, 2008 R.I. LEXIS 83 (R.I. 2008).

Police officers who sought declaratory relief concerning the validity of the city’s ordinance allowing for the investigations of the officers and the making of recommendations to the police chief did not show that the ordinance was unconstitutional. The ordinance allowed only limited oversight of the city’s police department, in the form of investigations and recommendations, and did not conflict with the Law Enforcement Officers’ Bill of Rights. Providence Lodge No. 3, FOP v. Providence External Review Auth., 951 A.2d 497, 2008 R.I. LEXIS 83 (R.I. 2008).

Public Statements.

Subsection (m) prohibits public statements by a law enforcement agency even after an officer has been criminally charged. In re Sabetta, 661 A.2d 80, 1995 R.I. LEXIS 193 (R.I. 1995).

Responsibility for Costs Incurred During Hearings.

City, rather than a law enforcement officer, is responsible for the costs incurred for the stenographic transcription of extensive hearings held pursuant to this chapter. McLaughlin v. East Providence, 588 A.2d 618, 1991 R.I. LEXIS 53 (R.I. 1991).

Self-Incrimination.

Subdivision (n) did not prevent the introduction of the grand jury testimony at a hearing under this chapter, since this subdivision clearly applies only to an investigation of alleged infractions and not to the actual hearing on the charges. In re Denisewich, 643 A.2d 1194, 1994 R.I. LEXIS 202 (R.I. 1994).

42-28.6-3. Disclosure of personal information.

No law enforcement officer shall be required or requested to disclose any item of his or her property, income, assets, source of income, debts, or personal or domestic expenditures (including those of any member of his or her family or household) unless that information is necessary in investigating a possible conflict of interest with respect to the performance of his or her official duties, or unless the disclosure is required by law.

History of Section. G.L. 1956, § 42-28.6-3 ; P.L. 1976, ch. 186, § 1.

42-28.6-4. Right to hearing — Notice request for hearing — Selection of hearing committee.

  1. If the investigation or interrogation of a law enforcement officer results in the recommendation of some action, such as demotion, transfer, dismissal, loss of pay, reassignment, or similar action which would be considered a punitive measure, then, before taking such action, the law enforcement agency shall give notice to the law enforcement officer that he or she is entitled to a hearing on the issues by a hearing committee. The law enforcement officer may be relieved of duty subject to § 42-28.6-13 of this chapter, and shall receive all ordinary pay and benefits as he or she would have if he or she were not charged. Disciplinary action for violation(s) of departmental rules and/or regulations shall not be instituted against a law enforcement officer under this chapter more than three (3) years after such incident, except where such incident involves a potential criminal offense, in which case disciplinary action under this chapter may be instituted at any time within the statutory period of limitations for such offense.
  2. Notice under this section shall be in writing and shall inform the law enforcement officer of the following:
    1. The nature of the charge(s) against him or her and, if known, the date(s) of the alleged offense(s);
    2. The recommended penalty;
    3. The fact that he or she has five (5) days from receipt of the notice within which to submit a written request for a hearing; and
    4. The name and address of the officer to whom a written request for a hearing (and other related written communications) should be addressed.
  3. The law enforcement officer shall, within five (5) days of his or her receipt of notice given pursuant to subsection (b) herein, file a written request for hearing with the officer designated in accordance with subdivision (b)(iv). Failure to file a written request for a hearing shall constitute a waiver of his or her right to a hearing under this chapter; provided, however, that the presiding justice of the superior court, upon petition and for good cause shown, may permit the filing of an untimely request for hearing.
  4. The law enforcement officer shall provide the charging law enforcement agency with the name of one active or retired law enforcement officer to serve on the hearing committee, within five (5) days of the filing of his or her request for a hearing. Failure by the law enforcement officer to file his or her filing committee selection within the time period shall constitute a waiver of his or her right to a hearing under this chapter; provided, however, that the presiding justice of the superior court, upon petition and for good cause shown, may permit the filing of an untimely hearing committee selection by the officer. The charging law enforcement agency may impose the recommended penalty during the pendency of any such petition.
  5. The charging law enforcement agency shall provide the law enforcement officer with the name of one active or retired law enforcement officer to serve on the hearing committee, within five (5) days of its receipt of the officer’s request for a hearing. Failure by the charging law enforcement agency to file its hearing committee selection within that time period shall constitute a dismissal of all charges against the law enforcement officer, with prejudice; provided, however, that the presiding justice of the superior court, upon petition and for good cause shown, and permit the filing of an untimely hearing committee selection by the agency. Except as expressly provided in § 42-28.6-13 of this chapter, no disciplinary action shall be taken against the officer by virtue of the stated charges during the pendency of any such petition.
  6. Within five (5) days of the charging law enforcement agency’s selection of a hearing committee member, the hearing committee members selected by the officer and by the agency shall:
    1. Jointly select a third hearing committee member, who shall serve as chairperson of the hearing committee;
    2. Petition the presiding justice of the superior court to select a third hearing committee member, who shall be an active law enforcement officer, and who shall serve as chairperson of the hearing committee; or
    3. Agree to an extension of time, not to exceed thirty (30) days, for the selection of a third hearing committee member.
  7. Law enforcement officers selected to serve on a hearing committee under this chapter shall be relieved of duty for each day of actual hearing and shall be compensated by their respective agencies at their ordinary daily rate of pay for each day actually spent in the conduct of the hearing hereunder.
  8. Two (2) lists of active police officers available to serve as chairpersons of hearing committees under this chapter shall be provided annually to the presiding justice of the superior court. One list shall be provided by the Rhode Island Police Chiefs’ Association; the other shall be appointed, jointly, by the Fraternal Order of Police and the International Brotherhood of Police Officers. In selecting officers to serve as chairpersons of hearing committees under this chapter, the presiding justice shall alternate between the two (2) lists so provided.
  9. Whenever a law enforcement officer faces disciplinary action as a result of criminal charges, the provisions of subsections (c), (d), (e) and (f) shall be suspended pending the adjudication of said criminal charges.

History of Section. G.L. 1956, § 42-28.6-4 ; P.L. 1976, ch. 186, § 1; P.L. 1995, ch. 19, § 1.

NOTES TO DECISIONS

Investigations.

Regardless of how many incidents are uncovered during a departmental investigation, the right to a hearing under LEOBOR simply does not vest until the chief or someone in a comparable position indicates that one of the sanctions envisioned by § 42-28.6-4 will be imposed upon the individual who has been charged with a violation of departmental rules and regulations. Until such a decision is made by a police chief, the hearing provision of LEOBOR and the ensuing procedural steps are not operative. Providence Lodge No. 3, FOP v. Providence External Review Auth., 951 A.2d 497, 2008 R.I. LEXIS 83 (R.I. 2008).

Police officers who sought declaratory relief concerning the validity of the city’s ordinance allowing for the investigations of the officers and the making of recommendations to the police chief did not show that the ordinance was unconstitutional. The ordinance allowed only limited oversight of the city’s police department, in the form of investigations and recommendations, and did not conflict with the Law Enforcement Officers’ Bill of Rights. Providence Lodge No. 3, FOP v. Providence External Review Auth., 951 A.2d 497, 2008 R.I. LEXIS 83 (R.I. 2008).

Punitive Measure.

No clear error was present in the trial court’s determination that the reassignment of an officer from the department’s detective division to the department’s uniformed division was not a “punitive measure” and therefore not within the ambit of this section, since the transfer served the department’s best interests by removing the officer, who had leaked confidential information, from a position in which he would have access to confidential information. Morgan v. Warwick, 510 A.2d 1297, 1986 R.I. LEXIS 493 (R.I. 1986).

Reconvening Hearing.

The hearing committee has the inherent power, and in fact the obligation, in the performance of its duty, to reconvene for the purpose of considering recently made available testimony. A review of the Law Officer’s Bill of Rights and the expansive powers conferred upon the committee thereunder leads to the inescapable conclusion that the hearing committee is obligated to reconvene for the purpose of considering the relevance and materiality of grand jury testimony. In re Denisewich, 643 A.2d 1194, 1994 R.I. LEXIS 202 (R.I. 1994).

Right to Hearing.

Police officer who was terminated for not returning to work after he recovered from an injury was not entitled to a hearing under R.I. Gen. Laws § 42-28.6-4 of the Rhode Island Law Enforcement Officers’ Bill of Rights (LEOBOR) because the LEOBOR was limited to instances of alleged police officer misconduct. Int'l Bhd. of Police Officers, Local 569 v. City of E. Providence, 989 A.2d 106, 2010 R.I. LEXIS 28 (R.I. 2010).

Right to Union Representation.

R.I. Gen. Laws § 42-28.6-4 of the Law Enforcement Officers’ Bill of Rights superceded R.I. Gen. Laws § 28-7-12 of the Rhode Island State Labor Relations Act, and and the police officer was not entitled to union representation during an interrogation for a police officer’s misconduct, a town was entitled to summary judgment and a declaratory judgment so stating. Town of N. Kingstown v. Local 473, Int'l Bhd. of Police Officers, N.A.G.E., 819 A.2d 1274, 2003 R.I. LEXIS 85 (R.I. 2003).

Separate Hearings.

The convening of a separate hearing committee to adjudicate each act underlying a recommendation of punitive action against a police officer, particularly when it is the repeated nature of the incidents that gives rise to the recommendation, is not required. Zincone v. Mancuso, 523 A.2d 1222, 1987 R.I. LEXIS 448 (R.I. 1987).

Waiver.

Where by executing a waiver, the plaintiff waived his right to a hearing on charges as provided by the Law Enforcement Officers’ Bill of Rights, and under the waiver, the plaintiff admitted his guilt to the charges and chose to continue his employment on a probationary status rather than proceed with a hearing and possibly risk more severe discipline, the terms of the waiver, which the plaintiff accepted through his subsequent performance, constituted the punishment imposed for the crimes, and as part of that punishment included the potential for dismissal without reason; the plaintiff’s argument that he could not waive a right that had not yet accrued for a hearing on subsequent charges therefore had no merit. McGee v. Stone, 522 A.2d 211, 1987 R.I. LEXIS 431 (R.I. 1987).

Since an officer is charged with constructive knowledge of the right afforded him under this section and his counsel certainly knew or should have known of his right to a hearing regarding the charges that resulted in the execution of the waiver, the officer could not have waived his right to a hearing without knowledge that he was statutorily entitled to a hearing, and the defendant’s alleged threats of loss of employment for failure to sign could not constitute duress. McGee v. Stone, 522 A.2d 211, 1987 R.I. LEXIS 431 (R.I. 1987).

Where the plaintiff argued that a waiver of his right to a hearing was unenforceable because the right provided him under this section creates a private right for a public good, the Supreme Court found no such public purpose espoused in the Law Enforcement Officers’ Bill of Rights, and accordingly found no merit in the plaintiff’s argument. McGee v. Stone, 522 A.2d 211, 1987 R.I. LEXIS 431 (R.I. 1987).

42-28.6-5. Conduct of hearing.

  1. The hearing shall be conducted by the hearing committee selected in accordance with § 42-28.6-4 of this chapter. Both the law enforcement agency and the law enforcement officer shall be given ample opportunity to present evidence and argument with respect to the issues involved. Both may be represented by counsel.
  2. The hearing shall be convened at the call of the chair; shall commence within thirty (30) days after the selection of a chairperson of the hearing committee; and shall be completed within sixty (60) days of the commencement of the hearing. The hearing committee shall render a written decision within thirty (30) days after the conclusion of the hearing. The time limits established in this subsection may be extended by the presiding justice of the superior court for good cause shown.
  3. Not less than ten (10) days prior to the hearing date, the charging law enforcement agency shall provide to the law enforcement officer:
    1. A list of all witnesses, known to the agency at that time, to be called by the agency to testify at the hearing;
    2. Copies of all written and/or recorded statements by such witnesses in the possession of the agency; and
    3. A list of all documents and other items to be offered as evidence at the hearing.
  4. Not less than five (5) days prior to the hearing date, the law enforcement officer shall provide to the charging law enforcement agency a list of all witnesses, known to the officer at that time, to be called by the officer to testify at the hearing.
  5. Failure by either party to comply with the provisions of subsections (c) and (d) of this section shall result in the exclusion from the record of the hearing of testimony and/or evidence not timely disclosed in accordance with those subsections.

History of Section. G.L. 1956, § 42-28.6-5 ; P.L. 1976, ch. 186, § 1; P.L. 1995 ch. 19, § 1.

NOTES TO DECISIONS

In General.

The committee is not bound by the recommendations of the charging authority but may call witnesses, make findings of fact, and sustain, modify, or reverse the charges of the investigating authority. East Providence v. McLaughlin, 593 A.2d 1345, 1991 R.I. LEXIS 134 (R.I. 1991).

Superior court erred in affirming a hearing committee’s decision under the Law Enforcement Officers’ Bill of Rights Act because errors of law so infected the validity of the proceedings as to warrant reversal since a letter and telephone call to the presiding justice were inappropriate and insufficient means to properly invoke the court’s jurisdiction, and the presiding justice exceeded her authority by ordering the parties to treat a hearing date as having taken place on a different date. City of Pawtucket v. Laprade, 94 A.3d 503, 2014 R.I. LEXIS 114 (R.I. 2014).

Summary Dismissals.

This chapter does not give the hearing committee the power to summarily dismiss disciplinary charges for procedural violations of the Law Enforcement Officers’ Bill of Rights. In re Sabetta, 661 A.2d 80, 1995 R.I. LEXIS 193 (R.I. 1995).

42-28.6-6. Evidence at hearing — Hearing record.

  1. Evidence which possesses probative value commonly accepted by reasonable and prudent persons in the conduct of their affairs shall be admissible and shall be given probative effect. The hearing committee conducting the hearing shall give effect to the rules of privilege recognized by law, and may exclude incompetent, irrelevant, immaterial, and unduly repetitious evidence. All records and documents which any party desires to use shall be offered and made part of the record.
  2. No statements, documents and/or other evidence and no copies of any statements, documents and/or other evidence shall be presented to the hearing committee prior to the hearing.
  3. All proceedings before the hearing committee shall be recorded by stenographic record, the expense of which shall be borne by the charging law enforcement agency. A copy of the record shall be provided to the law enforcement officer or his or her attorney or representative of record upon request.

History of Section. G.L. 1956, § 42-28.6-6 ; P.L. 1976, ch. 186, § 1; P.L. 1995 ch. 19, § 1.

NOTES TO DECISIONS

Evidence Not Supporting Discriminating Charge.

Evidence does not support a charge of discrimination on the part of an officer accused of making racist and sexist remarks. East Providence v. McLaughlin, 593 A.2d 1345, 1991 R.I. LEXIS 134 (R.I. 1991).

Collateral References.

Comment note. — Hearsay evidence in proceedings before state administrative agencies. 36 A.L.R.3d 12.

42-28.6-7. Subpoena — Oath — Production of documents.

With respect to the subject of any investigation or hearing conducted pursuant to this section, the hearing committee may subpoena witnesses and administer oaths or affirmations and examine any individual under oath, and may require and compel the production of records, books, papers, contracts, and other documents.

History of Section. G.L. 1956, § 42-28.6-7 ; P.L. 1976, ch. 186, § 1.

42-28.6-8. Witness fees.

Witness fees and mileage, if claimed, shall be allowed the same as for testimony in the superior court. Witness fees, mileage, and the actual expenses necessarily incurred in securing attendance of witnesses and their testimony shall be itemized, and shall be paid by the law enforcement agency if the officer is ultimately found innocent.

History of Section. G.L. 1956, § 42-28.6-8 ; P.L. 1976, ch. 186, § 1.

42-28.6-9. Cross-examination and rebuttal.

Every party has the right of cross-examination of the witnesses who testify, and may submit rebuttal evidence.

History of Section. G.L. 1956, § 42-28.6-9 ; P.L. 1976, ch. 186, § 1.

42-28.6-10. Judicial notice.

The hearing committee conducting the hearing may take notice of judicially cognizable facts and, in addition, may take notice of general, technical, or scientific facts within its specialized knowledge.

History of Section. G.L. 1956, § 42-28.6-10 ; P.L. 1976, ch. 186, § 1.

42-28.6-11. Decisions of hearing committee.

  1. The hearing committee shall be empowered to sustain, modify in whole or in part, or reverse the complaint or charges of the investigating authority, as provided in § 42-28.6-4 .
  2. Any decision, order, or action taken as a result of the hearing shall be in writing and shall be accompanied by findings of fact. The findings shall consist of a concise statement upon each issue in the case. Copies of the decision or order and accompanying findings and conclusions shall be delivered or mailed promptly to the law enforcement officer or to his or her attorney or representative of record and to the law enforcement agency or to its attorney or representative of record.
  3. In any proceeding under this chapter, it shall be the burden of the charging law enforcement agency to prove, by a fair preponderance of the evidence, that the law enforcement officer is guilty of the offense(s) or violation(s) of which he or she is accused.

History of Section. G.L. 1956, § 42-28.6-11 ; P.L. 1976, ch. 186, § 1; P.L. 1995, ch. 19, § 1.

NOTES TO DECISIONS

Charging Authority.

The prehearing determination regarding punitive measures made by the charging authority is merely a recommendation. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

The legislature did not intend that the committee be bound in any way by the recommendation of the charging authority, and when the director of environmental management attempted to alter the penalty fixed by the hearing committee in seeking to terminate a park policeman where the committee had determined to suspend him, the director had therefore exceeded his authority. State Dep't of Envtl. Management v. Dutra, 121 R.I. 614 , 401 A.2d 1288, 1979 R.I. LEXIS 1881 (1979).

Committee Powers.

The hearing committee is not empowered to address constitutional questions. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

Any exercise of a hearing committee’s considerable powers in revising or vacating previously imposed punishments is grounded on the statutory condition that the officer seeking relief is a “permanent employee.” In re D'Arezzo, 521 A.2d 121, 1987 R.I. LEXIS 414 (R.I. 1987).

A consent judgment of a superior court voluntarily entered into by parties who are represented by counsel constitutes a binding agreement that may not be totally disregarded by a hearing committee. In re D'Arezzo, 521 A.2d 121, 1987 R.I. LEXIS 414 (R.I. 1987).

The power to act as a factfinder is vested exclusively in the hearing committee. Dionne v. Jalette, 641 A.2d 744, 1994 R.I. LEXIS 164 (R.I. 1994).

This chapter does not give the hearing committee the power to summarily dismiss disciplinary charges for procedural violations of the Law Enforcement Officers’ Bill of Rights. In re Sabetta, 661 A.2d 80, 1995 R.I. LEXIS 193 (R.I. 1995).

Findings of Fact.

Where a written decision of the hearing committee contained no findings of fact, but simply set out each charge verbatim, followed by the wording “guilty (or not guilty) by unanimous decision”, the directives of subsection (b) were not followed. The hearing panel must, at a minimum, indicate the evidence upon which it relies. Dionne v. Jalette, 641 A.2d 744, 1994 R.I. LEXIS 164 (R.I. 1994).

An internal affairs hearing committee must render its conclusions in the form of findings of fact, and this mandate demands compliance. A hearing committee’s attempt to make findings of fact which recited the charges and was followed by pronouncements that insufficient evidence had been presented showed complete noncompliance with the requirements of this section. In re Simoneau, 652 A.2d 457, 1995 R.I. LEXIS 5 (R.I. 1995).

Collateral References.

Power of administrative agency to reopen and reconsider final decision as affected by lack of specific statutory authority. 73 A.L.R.2d 939.

42-28.6-12. Appeals.

  1. Appeals from all decisions rendered by the hearing committee shall be to the superior court in accordance with §§ 42-35-15 and 42-35-15.1 . For purposes of this section, the hearing committee shall be deemed an administrative agency and its final decision shall be deemed a final order in a contested case within the meaning of §§ 42-35-15 and 42-35-15.1 .
  2. Within thirty (30) days after the service of the complaint in accordance with § 42-35-15 , or within further time allowed by the court, the hearing committee shall transmit to the reviewing court the original or a certified copy of the entire record of the proceeding under review. By stipulation of all parties to the review proceedings, the record may be shortened. Any party unreasonably refusing to stipulate to limit the record may be taxed by the court for the additional costs. The court may require or permit subsequent corrections or additions to the record.

History of Section. G.L. 1956, § 42-28.6-12 ; P.L. 1976, ch. 186, § 1; P.L. 1980, ch. 272, § 1; P.L. 1985, ch. 460, § 1; P.L. 1995, ch. 19, § 1.

NOTES TO DECISIONS

In General.

In its review of the committee’s findings, the Supreme Court neither weighs the evidence nor makes findings of fact; instead, it examines the extensive record to determine whether some competent evidence exists to support the committee’s decision. East Providence v. McLaughlin, 593 A.2d 1345, 1991 R.I. LEXIS 134 (R.I. 1991).

When undertaking a review of the hearing committee’s decision rendered pursuant to § 42-28.6-11(b) , the supreme court does not weigh the evidence or engage in factfinding; the review is limited to an examination of the record to determine if some competent evidence exists to support the committee’s findings. City of Pawtucket, Police Division v. Ricci, 692 A.2d 678, 1997 R.I. LEXIS 122 (R.I. 1997).

Challenge by Director of Public Safety.

Since a director of public safety was not a member of the class benefited or protected by the statute, which was designed to protect the rights of policemen threatened with disciplinary action, that officer was not estopped from challenging the constitutionality of the statute by virtue of his having chosen to proceed thereunder. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

Challenge by Municipality.

Although the right of appeal provided in this section prior to the 1980 amendment attached only when “any policeman” was aggrieved by the decision of the hearing committee and not otherwise, nonetheless the Supreme Court, relying on R.I. Const., Art. X, Sec. 2 , reviewed a challenge by a municipality through the vehicle of a common-law writ of certiorari. Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

Evidence Not Supporting Charge.

Evidence does not support a charge of discrimination on the part of an officer accused of making racist and sexist remarks. East Providence v. McLaughlin, 593 A.2d 1345, 1991 R.I. LEXIS 134 (R.I. 1991).

Time for Appeal.

When § 42-28.6-11 and this section are considered together, the clear implication is that the 20-day period in this section begins to run once the written decision is published, not when the oral decision is announced. In re D'Arezzo, 521 A.2d 121, 1987 R.I. LEXIS 414 (R.I. 1987).

42-28.6-13. Suspensions.

  1. The provisions of this chapter are not intended to prohibit suspensions by the chief or the highest ranking officer of the law enforcement agency.
  2. Summary punishment of two (2) days’ suspension without pay may be imposed for minor violations of departmental rules and regulations. Appeals of suspension under this subsection shall be subject to the grievance provisions of any applicable collective bargaining agreement.
  3. Suspension may be imposed by the chief or the highest ranking sworn officer of the law enforcement agency when the law enforcement officer is under investigation for a criminal felony matter. Any suspension shall consist of the law enforcement officer being relieved of duty, and he or she shall receive all ordinary pay and benefits as he or she would receive if he or she were not suspended. Suspension under this subsection shall not exceed one hundred eighty (180) days.
  4. Suspension may be imposed by the chief or highest ranking sworn officer of the law enforcement agency when the law enforcement officer in under investigation for a misdemeanor criminal matter. Any such suspension shall consist of the law enforcement officer being relieved of duty, and he or she shall receive all ordinary pay and benefits as he or she would receive if he or she were not suspended. Suspension under this subsection shall not exceed thirty (30) days; provided, however, that if an officer is charged with a misdemeanor offense the chief or highest ranking sworn officer of the law enforcement agency may continue said suspension with pay up to a total of one hundred and eighty (180) days. If the disposition of the criminal matter does not take place within one hundred eighty (180) days of the commencement of such suspension, the law enforcement officer may be suspended without pay and benefits; provided, however, that the officer’s entitlement to such medical insurance, dental insurance, disability insurance and life insurance as is available to all other officers within the agency shall not be suspended. The law enforcement officer may petition the presiding justice of the superior court for a stay of the suspension without pay, and such stay shall be granted upon a showing that said delay in the criminal disposition was outside the law enforcement officer’s control. In the event the law enforcement officer is acquitted of any misdemeanor related thereto, the officer shall be forthwith reinstated and reimbursed all salary and benefits that have not been paid during the suspension period.
  5. Suspension may be imposed by the chief or highest ranking sworn officer of the law enforcement agency when the law enforcement officer is under investigation for a noncriminal matter. Any such suspension shall consist of the law enforcement officer being relieved of duty, and he or she shall receive all ordinary pay and benefits as he or she would receive if he or she were not suspended. Suspension under this subsection shall not exceed fifteen (15) days or any other time frame established under the provisions of any applicable collective bargaining agreement.
  6. Suspension may be imposed by the chief or highest ranking sworn officer of the law enforcement agency upon receipt of notice or disciplinary action in accordance with § 42-28.6-4(b) of this chapter in which termination or demotion is the recommended punishment. Any such suspension shall consist of the law enforcement officer being relieved of duty, and he or she shall receive all ordinary pay and benefits as he or she would receive if he or she were not so suspended.
  7. Any law enforcement officer who is charged, indicted or informed against for a felony or who is convicted of and incarcerated for a misdemeanor may be suspended without pay and benefits at the discretion of the agency or chief or highest ranking sworn officers; provided, however, that the officer’s entitlement to medical insurance, dental insurance, disability insurance and life insurance as is available to all other officers within the agency shall not be suspended. In the event that the law enforcement officer is acquitted of any felony related thereto, the officer shall be reinstated and reimbursed forthwith for all salary and benefits that have not been paid during the suspension period.
  8. Any law enforcement officer who is convicted of a felony shall, pending the prosecution of an appeal, be suspended without pay and benefits; provided, however, that the officer’s entitlement to such medical insurance, dental insurance, disability insurance and life insurance as is available to all other officers within the agency shall not be suspended. Whenever, upon appeal, such conviction is reversed, the suspension under this subsection shall terminate and the law enforcement officer shall forthwith be paid the salary and benefits that would have been paid to him or her during that period of suspension.
  9. Any law enforcement officer who pleads guilty or no contest to a felony charge or whose conviction of a felony has, after or in the absence of a timely appeal, become final may be dismissed by the law enforcement agency and, in the event of such dismissal, other provisions of this chapter shall not apply.

History of Section. G.L. 1956, § 42-28.6-13 ; P.L. 1976, ch. 186, § 1; P.L. 1980, ch. 272, § 1; P.L. 1985, ch. 271, § 1; P.L. 1995, ch. 19, § 1; P.L. 2007, ch. 340, § 31.

NOTES TO DECISIONS

Grievance Procedures.

Because the collective bargaining agreement did not provide for grievance procedures following summary punishment, the trial court properly granted the town summary judgment, as R.I. Gen. Laws § 42-28.6-13(b) did not provide that disputes regarding summary punishment must be subject to grievance procedures, unless such procedures were set forth in the applicable collective bargaining agreement. Int'l Bhd. of Police Officers, Local 306 v. Town of Coventry, 792 A.2d 742, 2002 R.I. LEXIS 37 (R.I. 2002).

Hearing.

The failure to give a suspended officer a prompt hearing in compliance with this section as it read prior to the 1995 amendment violated the suspended officer’s procedural due process rights. Molloy v. Blanchard, 907 F. Supp. 46, 1995 U.S. Dist. LEXIS 19093 (D.R.I. 1995), aff'd, 115 F.3d 86, 1997 U.S. App. LEXIS 13626 (1st Cir. 1997).

42-28.6-14. Retaliation for exercising rights.

  1. No law enforcement officer shall be discharged, demoted, disciplined, or denied promotion, transfer or reassignment, or otherwise discriminated against in regard to his or her employment or be threatened with any such treatment, by reason of his or her exercise of or demand for rights granted in this subtitle, or by reason of the lawful exercise of his or her constitutional rights.
  2. Any law enforcement officer who is denied any right afforded by this subtitle may apply, either individually or through his or her certified or recognized employee organization, to the superior court where he or she resides or is regularly employed for any order directing the law enforcement agency to show cause why the right should not be afforded.

History of Section. G.L. 1956, § 42-28.6-14 ; P.L. 1976, ch. 186, § 1.

Compiler’s Notes.

The words “this subtitle” in subsections (a) and (b) apparently refer to this chapter.

Collateral References.

First Amendment protection for law enforcement employees subjected to discharge, transfer, or discipline because of speech. 109 A.L.R. Fed. 9.

42-28.6-15. Exclusivity of remedy.

The remedies contained herein shall be the sole and exclusive remedies for all law enforcement officers subject to the provisions of this chapter.

History of Section. G.L. 1956, § 42-28.6-15 ; P.L. 1976, ch. 186, § 1.

42-28.6-16. Immunity of hearing committee members.

No member of a hearing committee constituted in accordance with the provisions of this chapter shall be held civilly liable for any breach of his or her duties as such member, provided that nothing herein shall eliminate or limit the liability of a qualified member:

  1. For acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; or
  2. For any transaction from which such member derived an improper personal benefit; or
  3. For any malicious, willful or wanton act.

History of Section. P.L. 1995, ch. 19, § 2.

42-28.6-17. Severability.

If any provision of this chapter or other application thereof shall for any reason be judged invalid such a judgment shall not affect, impair or invalidate the remainder of the law, but shall be confined in its effect to the provisions or application directly involved in the controversy giving rise to the judgment.

History of Section. P.L. 1995, ch. 19, § 2.

Chapter 28.7 Fingerprinting of Minors

42-28.7-1. Disclosure of records.

Whenever the Rhode Island state police, or any city or town police or public safety department, or any other law enforcement agency in the state of Rhode Island (hereinafter collectively referred to as “law enforcement agency”) engages in the practice of fingerprinting minors pursuant to any voluntary plan or program, or at the voluntary request of any minor’s parents or guardian, the original, duplicate, and photocopy of the fingerprinting record shall be given to the minor’s parents or guardian immediately upon completion of the fingerprinting process. The provisions of this section shall not be waived by any parent or guardian.

History of Section. P.L. 1983, ch. 177, § 1.

42-28.7-2. Disposition of presently maintained records.

In the event any law enforcement agency is in possession as of May 17, 1983 of any original, duplicate, or photocopy of fingerprint records of minors, which records were obtained pursuant to any voluntary plan or program, or the voluntary request of any minor’s parents or guardian, then the original, and any duplicate and photocopy thereof shall be forwarded to the parents or guardian of those minors within thirty (30) days after May 17, 1983. The provisions of this section shall not be waived by any parent or guardian.

History of Section. P.L. 1983, ch. 177, § 1.

42-28.7-3. Penalty.

If, after thirty (30) days after May 17, 1983, the original or any duplicate or photocopy of the fingerprint records of minors obtained during the course of any voluntary plan, program or request, remain in the possession of any law enforcement agency, that law enforcement agency shall pay a penalty of one hundred dollars ($100) for each violation, with the sum being paid into the general treasury of the state of Rhode Island.

History of Section. P.L. 1983, ch. 177, § 1.

Chapter 28.8 Protection of Children

42-28.8-1. Missing children’s information center.

There is hereby established in the division of state police under the jurisdiction of the superintendent of state police a missing children’s information center.

History of Section. P.L. 1985, ch. 335, § 1.

Comparative Legislation.

Missing children:

Conn. Gen. Stat. § 29-1e et seq.

Mass. Ann. Laws ch. 22A, § 1 et seq.

42-28.8-2. Scope of responsibilities.

The missing children’s information center shall be charged with the responsibility of the following:

  1. Coordinate, file, and promptly investigate all missing children cases in the state and create a central office on missing children.
  2. Collect and maintain data on missing children in the state and throughout the United States.
  3. Coordinate with other states and with the federal government in investigating cases of missing children and unidentified bodies.
  4. Provide special training to law enforcement officers and medical examiners to help them expeditiously handle cases of missing children and to prohibit any regulation requiring a twenty-four (24) hour waiting period prior to conducting a preliminary investigation of a complaint of a missing child.
  5. Developing recommendations for better reporting and use of computer systems.
  6. Providing the necessary equipment for the use of the national crime information center by state and municipal police departments.

History of Section. P.L. 1985, ch. 335, § 1; P.L. 1988, ch. 260, § 1.

42-28.8-2.1. Investigation.

No municipal police department of the state shall have in force any regulation or policy that requires a twenty-four (24) hour waiting period prior to conducting an investigation of a complaint of a missing child.

History of Section. P.L. 1988, ch. 260, § 2.

42-28.8-3. Reporting and distribution of information.

The police departments of the various towns and cities of the state shall immediately enter the information on the missing person into the National Crime Information Center computer of the Federal Bureau of Investigation and inform the National Center for Missing and Exploited Children. Police departments shall provide to the parents or guardians of the missing child information release forms from the National Center for Missing and Exploited Children and advise them of the services of the National Center for Missing and Exploited Children. The missing children’s information center shall send a report to the missing children’s information center of the state police. The missing children’s information center shall distribute the names of and other descriptive information about these children to the state registrar of vital statistics in the department of health, the commissioner of education, the school districts of the state, all branches of the United States Postal Service in the state, and all law enforcement agencies in the state.

History of Section. P.L. 1985, ch. 335, § 1; P.L. 1986, ch. 252, § 1; P.L. 1988, ch. 302, § 1.

42-28.8-4. Hotline.

The division of the state police shall establish a statewide 1-800 telephone line to receive reports on missing children.

History of Section. P.L. 1985, ch. 335, § 1.

42-28.8-5. Contents of report on a missing child.

A law enforcement agency in which a complaint of a missing child has been filed shall prepare a report on a missing person. That report shall include, but is not limited to, the following:

  1. All information contained in the complaint on a missing person on forms prescribed by the superintendent of the Rhode Island state police.
  2. All information or evidence which shall be gathered by an immediate preliminary investigation.
  3. A statement by the law enforcement officer in charge, setting forth that officer’s assessment of the case based upon all evidence and information received.
  4. An explanation of the next steps to be taken by the law enforcement agency filing the report.

History of Section. P.L. 1985, ch. 335, § 1; P.L. 1988, ch. 260, § 1.

42-28.8-6. Public education and information.

The director of the department of children, youth, and families shall provide statewide educational and public informational seminars for the purpose of developing public awareness of the problems regarding missing children and encourage the development of community programs to aid law enforcement agencies to locate missing children.

History of Section. P.L. 1985, ch. 335, § 1.

42-28.8-7. School records — Flagging required.

  1. Upon notification by the missing children’s information center of a person’s disappearance, the commissioner of education shall cause any school in which the person is currently or was previously enrolled to flag the record of that person in such a manner that whenever a copy of or information regarding the record is requested, the school shall be alerted to the fact that the record is that of a missing person.
  2. In response to any inquiry, the school shall not provide a copy of the school records or other information concerning the person whose record is flagged pursuant to this section except as approved by the missing children’s information center.
  3. When a copy of the school record of a person whose record has been flagged is requested in person, the school personnel accepting the request shall immediately notify his or her supervisor. The person making the request shall complete a form supplying his or her name, address, telephone number, social security number, and relationship to the missing person and the name, address, and birth date of the missing person. The driver’s license of the person making the request, if available, shall be photocopied and returned to him or her. He or she shall be informed that a copy of the records shall be mailed to him or her. The school personnel shall note the physical description of the person making the request, and, upon the latter’s departure from the school’s office, his or her supervisor shall immediately notify the missing children’s information center as to the request and the information obtained pursuant to this section. The school shall retain the form completed by the person making the request unless the missing children’s information center requests otherwise.
  4. When a copy of the school records of a person whose record has been flagged is requested in writing, the school personnel receiving the request shall immediately notify his or her supervisor. The supervisor shall immediately notify the local law enforcement authority or the missing children’s information center as to the request and shall provide a copy of the written request. The school shall retain the original written request unless otherwise requested by the missing children’s information center.

History of Section. P.L. 1986, ch. 252, § 2.

42-28.8-8. Birth certificates — Flagging required.

  1. Upon receipt of information by the missing children’s information center that a person born in this state is missing, the state registrar of vital statistics shall transmit such information to the local registrar. Both the state registrar and the local registrars shall flag the birth certificate records of the missing person in such a manner that whenever a copy of the birth certificate or information regarding the birth record is requested, the registrars shall be alerted to the fact that the certificate is that of a missing person. Upon notification by the missing children’s information center that the missing person has been recovered, the state registrar shall remove the flag from the person’s birth certificate record and shall notify any other previously notified local registrar to remove the flag from his or her records.
  2. In response to any inquiry, a registrar or his or her employees shall not provide a copy of a birth certificate or information concerning the birth record of any person whose record is flagged pursuant to this section except as approved by the missing children’s information center.
  3. When a copy of the birth certificate of a person whose record has been flagged is requested in person, the registrar’s personnel accepting the request shall immediately notify his or her supervisor. The supervisor shall inform the person making the request that the birth record is not available at that time but that the copy will be mailed to the requestor’s address. The supervisor shall immediately notify the missing children’s information center as to the request and the address given by the person making the request.
  4. When a copy of the birth certificate of a person whose record has been flagged is requested in writing, the registrar’s personnel receiving the request shall immediately notify his or her supervisor. The supervisor shall immediately notify the missing children’s information center as to the request and shall provide a copy of the written request. The custodian shall retain the original written request unless the missing children’s information center requests otherwise.

History of Section. P.L. 1986, ch. 252, § 2.

Chapter 28.9 Mounted Video/Audio Surveillance Cameras

42-28.9-1. Declaration of policy.

The general assembly recognizes alcohol related traffic fatalities require special legislative initiatives. Over one million (1,000,000) people are either killed or injured every year due to alcohol related crashes. About three (3) out of five (5) Americans will be affected by an alcohol related crash at some time in their lives. Economic costs of alcohol related crashes are estimated to be forty-five billion dollars ($45,000,000,000) yearly. Based on these statistics and projections, it will be the state legislature’s policy to provide more resources to state law enforcement to reduce alcohol related vehicular crashes and fatalities.

History of Section. P.L. 2000, ch. 205, § 1.

42-28.9-2. Purpose and intent.

The purpose of this chapter is to provide greater access to state law enforcement to video surveillance cameras to reduce alcohol related traffic fatalities.

History of Section. P.L. 2000, ch. 205, § 1.

42-28.9-3. State to provide video/audio surveillance devices.

The state shall provide ten (10) mounted video/audio surveillance cameras annually to the Rhode Island state police for each of the next five (5) years and those devices shall be utilized by the state police consistent with the intent of this chapter. Should other funding become available, the state will purchase the cameras with these other funds in lieu of general revenues.

History of Section. P.L. 2000, ch. 205, § 1; P.L. 2001, ch. 77, art. 20, § 1.

Chapter 28.10 Statewide Public Safety Computer Aided Records Management System

42-28.10-1. Statewide records management system.

  1. The director of the department of public safety in  the director’s capacity as superintendent of the division of state police is hereby authorized and empowered to provide for the installation, operation, and maintenance of a statewide dispatch and records management system (RMS). The statewide records management system shall provide for the storage, exchange, retrieval, retention, manipulation, archiving, and viewing of information, records, documents, or files pertaining to law enforcement operations.  The records may include, but not be limited to: incident and accident reports, arrests, citations, warrants, case management, field contacts, final dispositions, and other operations-oriented records.
  2. State and local sworn law enforcement agencies are authorized to interface, at their own expense, with the RMS for the exchange of information provided by the system.
  3. The department of public safety is authorized to promulgate rules and regulations necessary to implement the provisions of this chapter. All rules, regulations, and policies authorized under this chapter shall be promulgated in accordance with chapter 35 of this title, the administrative procedures act, and shall be in effect prior to an implementation of the RMS.

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 304, § 1, and P.L. 2021, ch. 305, § 1 enacted identical versions of this chapter.

42-28.10-2. Records management system board of advisors — Established.

  1. There is hereby established a board of advisors for the Rhode Island records management system. The board’s purpose shall be to advise the department of public safety on the implementation of this chapter.
  2. The board shall include the following: One member who shall be a representative of the Rhode Island Association of Fire Chiefs, or designee; one member who shall be the Rhode Island attorney general, or designee; one member who shall be the chief of the Providence police department, or designee; one member of a law enforcement agency from a city or town with fewer than twenty-five thousand (25,000) residents to be appointed by the Rhode Island Police Chiefs Association; one member of a law enforcement agency from a city or town with twenty-five thousand (25,000) residents or more, to be appointed by the Rhode Island Police Chiefs Association; one member who shall be the President of the Rhode Island Police Chiefs Association, or designee; one member who shall be the director of the Rhode Island department of transportation’s office on highway safety, or designee; one member who shall be the superintendent of the state police, or designee; and one member from a sworn law enforcement agency within the department of public safety. The director of public safety shall also appoint members to the board from state agencies with an interest in law enforcement records management.
  3. A majority of the board shall elect the chair of the board on an annual basis.

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

42-28.10-3. Privacy policy and protections.

  1. The RMS shall be responsible for safeguarding all collected information and shall comply with all state and federal privacy laws in order to protect privacy rights, civil rights, and civil liberties in the collection, use, analysis, retention, destruction, sharing, and disclosure of information. Information gathered and retained by the RMS may only be accessed, stored, or disseminated for the specific purpose of administering the provisions of this chapter and shall only be accessed by authorized users to have such access and only for those uses or purposes specified by law.
  2. The RMS shall not retain personal information for a period longer than is reasonably required to carry out the purposes of this chapter.
  3. The department of public safety is hereby directed to develop and maintain a privacy policy  that shall ensure safeguards are in place to protect personal information from unlawful access, sharing and/or second party dissemination. The privacy policy shall include maintaining an access log.
  4. Any request for access to public records pursuant to the provisions of chapter 2 of title 38 shall be made to the agency that created the record.

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

42-28.10-4. Collection of fees.

Any participating law enforcement agency shall be required to pay a user fee to be determined by the department of public safety in consultation with the board. Fees paid pursuant to this section shall be maintained in a restricted receipt account pursuant to this chapter for the exclusive purpose of implementing the provisions of this chapter.

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

42-28.10-5. Restricted receipt account.

There is hereby created a restricted receipt account within the general fund of the state to be known as the statewide records management system account. Fees collected pursuant to § 42-28.10-4 shall be deposited into this account and be used for costs associated with the system. The restricted receipt account shall be included in the budget of the division of the state police. All expenditures from the account shall be subject to appropriation by the general assembly. Any other available grants or funds from a public or private source may be deposited in the account and used for associated costs. This restricted receipt account shall not be subject to the provisions of § 35-4-27 .

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

42-28.10-6. Annual reporting.

The director of public safety shall annually provide a report to the speaker of the house, and the president of the senate. The report shall include and document the system’s annual activity including, but not limited to, the data reported and the number of reports entered into the system.

History of Section. P.L. 2021, ch. 304, § 1, effective July 9, 2021; P.L. 2021, ch. 305, § 1, effective July 9, 2021.

Chapter 29 Sheriffs

42-29-1. Appointment — Powers and duties — Removal.

  1. The director of the department of public safety shall appoint deputy sheriffs and other necessary classifications pursuant to rank structure, subject to the appropriations process. Deputy sheriffs and other employees of the sheriff’s division shall be subject to the supervision of the chief/sheriff appointed by the director of the department of public safety who may assign tasks and functions in order to ensure the proper management of the sheriffs’ division. Any deputy sheriff hired after July 1, 2001, must successfully complete the sheriff academy and any courses deemed necessary at the municipal police training academy prior to assuming the duties of a deputy sheriff. Furthermore, the director of the department of public safety in conjunction with the personnel administrator shall be responsible for promulgating written class specifications with necessary minimum qualifications defined in them. Deputy sheriffs can be removed for just cause by their appointing authority.
  2. All deputy sheriffs, and the deputy sheriffs shall perform all the duties required and exercise all the powers prescribed in this chapter; chapter 15 of title 5; chapters 5 and 10 of title 9; chapters 5, 10 and 14 of title 10; chapters 8, 31, 34, 36 and 44 of title 11; chapters 4, 5 and 6 of title 12; chapter 22 of title 17; chapters 4 and 6 of title 22; chapter 2 of title 28; chapter 6 of title 35; chapter 8 of title 37; and all other provisions of the general laws and public laws insofar as those powers and duties relate to the deputy sheriffs and as required and prescribed in all other provisions of the general laws and public laws relating to the powers and duties of the sheriffs.
  3. All resources of the sheriffs shall be transferred to the division of sheriffs within the department of public safety. These resources include, but are not limited to, all positions, property, accounts and other funding pertinent to sheriffs.
    1. Any reference in the general laws to a chief/sheriff within the division of sheriffs shall be deemed to mean a sworn member of the division of sheriffs.
    2. Any reference in the general laws to a member of the division of sheriffs shall be deemed to mean a sworn deputy sheriff within the division of sheriffs.

History of Section. P.L. 1939, ch. 660, § 16; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-1 ; P.L. 1978, ch. 332, § 1; P.L. 1981, ch. 422, § 1; P.L. 2001, ch. 77, art. 29, § 3; P.L. 2011, ch. 151, art. 9, § 20; P.L. 2012, ch. 324, § 1.

Cross References.

Administrators, sheriffs, deputies and employees in unclassified service, § 36-4-2 .

Firearms license requirement, exemption, § 11-47-9 .

Impersonation, penalty, § 11-14-1 .

Jury service, exemptions, § 9-9-3 .

Militia duty, exemption, § 30-1-7 .

Comparative Legislation.

Sheriffs:

Conn. Gen. Stat. § 6-29 et seq.

Mass. Ann. Laws ch. 37, § 1 et seq.

NOTES TO DECISIONS

Removal by Governor.

Deputy high sheriff, who is an unclassified employee appointed for a fixed term, may be removed for cause by executive order of the governor. DeCecco v. State, 593 A.2d 1342, 1991 R.I. LEXIS 136 (R.I. 1991).

Term of Office.

Protecting the “full status” under § 36-5-7 of the plaintiff, a sheriff denied reappointment by the governor, conflicted with the former language of this section, which limited the sheriff ’s term of office to ten years. Since under § 43-3-26 , a special statute prevails over a conflicting general provision, the governor’s right to appoint his own sheriff under this section prevailed over the plaintiff ’s interest in continued employment under § 36-5-7 . Casey v. Sundlun, 615 A.2d 481, 1992 R.I. LEXIS 201 (R.I. 1992).

The term of office of the chief-deputy-sheriff position is one that is coincident with the term of office of the appointing sheriff, except that it shall end earlier if, upon the death of the appointing sheriff, a new sheriff is appointed and sworn into office, and provided further that the chief deputy sheriff’s term is always subject to revocation at will by the appointing sheriff; the sheriff’s specific right to appoint and revoke any deputation under former § 42-29-4 and §§ 42-29-9 and 42-29-27 prevails over the chief deputy sheriff’s general interest in continued employment under § 36-5-7 . Donnelly v. Almond, 695 A.2d 1007, 1997 R.I. LEXIS 224 (R.I. 1997).

Based on the clear and unambiguous statutory language under R.I. Gen. Laws § 42-29-1(a) , as well as use of the word “shall” when requiring the Director of the Department of Administration to appoint sheriffs to 10-year terms, § 42-29-1(a) requires that sheriffs, whether they are appointed before or after February 1, 2001, be allowed to serve a 10-year term. Castelli v. Carcieri, 961 A.2d 277, 2008 R.I. LEXIS 125 (R.I. 2008).

Based on the lack of language in R.I. Gen. Laws § 42-29-1(a) that indicated that sheriffs appointed to 10-year terms thereunder could be laid off for fiscal reasons, as was indicated for classified employees in R.I. Gen. Laws § 36-4-37 , “just cause,” as used in § 42-29-1 , does not refer to the fiscal distress of the employer; accordingly, the lay-off of sheriffs based on fiscal distress within the State was error, as such did not constitute just cause. Castelli v. Carcieri, 961 A.2d 277, 2008 R.I. LEXIS 125 (R.I. 2008).

Unexpired Term.

Sheriff appointed to fill a vacancy created in the term of sheriff due to expire on June 1, 1991 under former subsection (a) of this section, was not entitled to a term of office running ten years from the date he was appointed to fill the unexpired term of office. When the duration of a term of an office and the time of its commencement or termination is fixed by statute or constitution, a person elected or appointed to fill a vacancy in such office holds it for the unexpired portion of the term and until the qualification of a successor. Andersen v. Sundlun, 625 A.2d 213, 1993 R.I. LEXIS 152 (R.I. 1993).

Collateral References.

Custom or usage as affecting performance of sheriff’s duties. 65 A.L.R. 815.

Liability of police or peace officers for false arrest, imprisonment, or malicious prosecution as affected by claim of suppression, failure to disclose, or failure to investigate exculpatory evidence. 81 A.L.R.4th 1031.

Prohibition as means of controlling sheriff. 115 A.L.R. 14; 159 A.L.R. 627.

Taxes, power of sheriff to remit, release or compromise. 99 A.L.R. 1068; 28 A.L.R.2d 1425.

42-29-2. Repealed.

Repealed Sections.

This section (C.P.A. 1905, § 188; G.L. 1909, ch. 282, § 1; P.L. 1921, ch. 2101, § 1; G.L. 1923, ch. 332, § 1; G.L. 1938, ch. 493, § 1; G.L. 1956, § 42-29-2 ), concerning residency of sheriffs and resignation from the general assembly, was repealed by P.L. 2001, ch. 77, art. 29 § 4, effective July 1, 2001.

42-29-3. Repealed.

History of Section. C.P.A. 1905, § 189; G.L. 1909, ch. 282, § 2; G.L. 1923, ch. 332, § 2; G.L. 1938, ch. 493, § 2; G.L. 1956, § 42-29-3 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-3 concerned bond.

42-29-4. Repealed.

Repealed Sections.

This section (C.P.A. 1905, § 190; G.L. 1909, ch. 282, § 3; G.L. 1923, ch. 332, § 3; G.L. 1938, ch. 493, § 3; G.L. 1956, § 42-29-4 ), concerning appointment of deputies, was repealed by P.L. 2001, ch. 77, art. 29, § 4, effective July 1, 2001.

42-29-5. Record of appointment of deputies.

The appointment of every deputy shall be in writing under the hand and seal of the director of the department of public safety.

History of Section. C.P.A. 1905, § 192; G.L. 1909, ch. 282, § 5; G.L. 1923, ch. 332, § 5; G.L. 1938, ch. 493, § 5; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-5 ; P.L. 2012, ch. 324, § 1.

42-29-6. Repealed.

History of Section. C.P.A. 1905, § 194; G.L. 1909, ch. 282, § 7; G.L. 1923, ch. 332, § 7; G.L. 1938, ch. 493, § 7; G.L. 1956, § 42-29-6 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-6 concerned special deputies to execute process.

42-29-7. Repealed.

History of Section. G.L. 1938, ch. 493, § 34; P.L. 1944, ch. 1519, § 1; G.L. 1956, § 42-29-7 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-7 concerned compensation of process deputies in Providence county.

42-29-8. Repealed.

History of Section. C.P.A. 1905, § 195; G.L. 1909, ch. 282, § 8; G.L. 1923, ch. 332, § 8; G.L. 1938, ch. 493, § 8; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-8 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-8 concerned responsibility for deputies actions.

42-29-9. Repealed.

History of Section. C.P.A. 1905, § 196; G.L. 1909, ch. 282, § 9; G.L. 1923, ch. 332, § 9; G.L. 1938, ch. 493, § 9; G.L. 1956, § 42-29-9 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-9 concerned revocation of deputations.

42-29-10. Removal of deputies by court.

Any deputy sheriff may be removed for misdemeanor in office by the Rhode Island supreme court or by the superior court sitting for the county to which the officer belongs, upon complaint made.

History of Section. C.P.A. 1905, § 220; G.L. 1909, ch. 282, § 35; G.L. 1923, ch. 332, § 35; G.L. 1938, ch. 493, § 33; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-10 ; P.L. 2007, ch. 340, § 32.

42-29-11. Bond of deputies.

Every deputy shall give bond with sufficient surety or sureties to the director of the department of public safety, in a sum satisfactory to the director, not less than five thousand dollars ($5,000), for the faithful execution of his or her office according to law.

History of Section. C.P.A. 1905, § 193; G.L. 1909, ch. 282, § 6; G.L. 1923, ch. 332, § 6; G.L. 1938, ch. 493, § 6; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-11 ; P.L. 2012, ch. 324, § 1.

42-29-12. Action on sheriff’s bond.

Any person injured by the breach of the bond of any deputy sheriff may, after recovering judgment against the deputy sheriff, his or her executors, or administrators, in an action brought for the default, misfeasance, or nonfeasance of such deputy sheriff, cause a suit to be instituted upon the bond, as set out in § 42-29-11 , at his or her own cost, in the name of the general treasurer, to his or her own use.

History of Section. C.P.A. 1905, § 197; G.L. 1909, ch. 282, § 10; G.L. 1923, ch. 332, § 10; G.L. 1938, ch. 493, § 10; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-12 ; P.L. 2012, ch. 324, § 1.

Cross References.

Criminal liability for excessive fees, § 11-42-1 .

New Shoreham town sergeant, suit on bond, § 9-5-8 .

NOTES TO DECISIONS

General Treasurer as Party.

In a suit against sheriff for improper action in an execution sale, it was not necessary that the general treasurer be a party; since under this section a suit may be brought on the bond of the sheriff in the name of the general treasurer only after recovering a judgment against the sheriff, his executors or administrators. Fitch v. Firestone, 173 F. Supp. 131, 1959 U.S. Dist. LEXIS 3297 (D.R.I. 1959).

Permitting Escape.

If a keeper of a jail grants liberty of the jail yard to one not enumerated in § 10-12-1 , he has exceeded his authority and permitted an escape for which he would be liable on his bond. Sullivan v. Davis, 38 R.I. 382 , 96 A. 216, 1916 R.I. LEXIS 2 (1916).

Collateral References.

Civil liability of sheriff or other officer charged with keeping jail or prison for death or injury to prisoner. 14 A.L.R.2d 353; 41 A.L.R.3d 1021.

False return of execution or attachment, what amounts to, imposing liability on sheriff’s or constable’s bond. 157 A.L.R. 194.

Forfeiture of bond for malfeasance in office. 4 A.L.R.2d 1348.

Liability of police officer or his bond for injuries or death of third persons resulting from operation of motor vehicle by subordinate. 15 A.L.R.3d 1189.

Liability of sheriff or his bonds for defaults or misfeasance of his assistants and deputies. 1 A.L.R. 236; 102 A.L.R. 174; 116 A.L.R. 1064; 71 A.L.R.2d 1140; 39 A.L.R.4th 705.

Personal injury or death of prisoner, liability for. 46 A.L.R. 94; 50 A.L.R. 268; 61 A.L.R. 569; 41 A.L.R.3d 1021.

Personal liability of policeman, sheriff, or other peace officer, or bond, for negligently causing personal injury or death. 60 A.L.R.2d 873.

Personal liability of policeman, sheriff, or similar peace officer or his bond, for injury suffered as a result of failure to enforce law or arrest lawbreaker. 41 A.L.R.3d 700.

Sale of property under execution or other process, liability of surety on bond of officer who conducted, to creditors other than one for whom sale was made, for failure to comply with statutory requirements in making sale. 125 A.L.R. 1147.

Sureties’ liability for acts or defaults occurring after termination of office. 81 A.L.R. 10.

Territorial jurisdiction, liability of sureties on sheriff’s bond for unlawful arrest made beyond. 149 A.L.R. 1093.

Writ or process, liability on officer’s bond for his failure to file return of his proceedings after seizing property under. 98 A.L.R. 692.

42-29-13. Repealed.

History of Section. C.P.A. 1905, § 198; G.L. 1909, ch. 282, § 11; G.L. 1923, ch. 332, § 11; G.L. 1938, ch. 493, § 11; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-13 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-13 concerned action on deputy’s bond.

42-29-14. Copies of bonds as evidence.

The general treasurer shall deliver an attested copy of the bond of any deputy sheriff to the director of the department of public safety and deliver a copy of the bond of any deputy sheriff, filed in his or her office, to any person applying and paying the sum of one dollar ($1.00) for the same, and the copy shall be received as evidence in any case, but if the execution of the bond shall be disputed, the court may order the original to be brought into court by a proper subpoena for that purpose, to be served on the general treasurer or deputy sheriff.

History of Section. C.P.A. 1905, § 199; G.L. 1909, ch. 282, § 12; G.L. 1923, ch. 332, § 12; G.L. 1938, ch. 493, § 12; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-14 ; P.L. 2012, ch. 324, § 1.

42-29-15. Pleadings and effect of judgment on bond.

In every suit on such bond, the declaration shall set forth the condition of the bond and assign the breach or breaches relied upon in the action, and judgment in the suit shall not be a bar to any other action on the bond assigning other breaches.

History of Section. C.P.A. 1905, § 200; G.L. 1909, ch. 282, § 13; G.L. 1923, ch. 332, § 13; G.L. 1938, ch. 493, § 13; G.L. 1956, § 42-29-15 .

42-29-16. Form of judgment for plaintiff on bond.

In a suit brought under § 42-29-13 , if the plaintiff shall recover, judgment shall be rendered in favor of the general treasurer or sheriff, as the case may be, for the use of the person alleged in the writ and declaration to be injured by the breach or breaches assigned, and that person shall be deemed and taken, for all purposes whatsoever, to be the plaintiff in the suit.

History of Section. C.P.A. 1905, § 201; G.L. 1909, ch. 282, § 14; G.L. 1923, ch. 332; § 14; G.L. 1938, ch. 493, § 14; G.L. 1956, § 42-29-16 ; P.L. 1993, ch. 422, § 11.

Compiler’s Notes.

P.L. 1994, ch. 14, § 1 purported to amend this section but made no change.

Cross References.

Execution against sheriff, §§ 9-26-28 , 9-26-29 .

42-29-17. Judgment for costs against defendant.

If the defendant shall recover judgment for costs, execution shall issue therefor against the person for whose use the suit is brought, and not against the general treasurer or sheriff, and the surety for costs of such person, if any there be, shall be liable for such costs as such sureties are in other cases.

History of Section. C.P.A. 1905, § 202; G.L. 1909, ch. 282, § 15; G.L. 1923, ch. 332, § 15; G.L. 1938, ch. 493, § 15; G.L. 1956, § 42-29-17 .

42-29-18. Power to investigate and prosecute offenses.

Any member of the division of sheriffs may investigate the same and apprehend and bring to justice the person or persons committing such offense, and may make complaint in behalf of the state against such person or persons and may prosecute said complaint to final conviction.

History of Section. P.L. 1905, ch. 1218, § 2; G.L. 1909, ch. 282, § 16; G.L. 1923, ch. 332, § 16; G.L. 1938, ch. 493, § 16; G.L. 1956, § 42-29-18 ; P.L. 2012, ch. 324, § 1.

Cross References.

Criminal investigations, § 12-1-9 et seq.

Information furnished to parole board, § 13-8-22 .

Collateral References.

Confessions made under promise of immunity by person in authority, sheriff as a person in authority within rule excluding. 7 A.L.R. 427.

Territorial jurisdiction, liability of sureties on sheriff’s bond for unlawful arrest made beyond. 149 A.L.R. 1093.

42-29-19. Attendance on general assembly and courts.

The director of the department of public safety or his or her designees shall assign deputy sheriffs to attend the general assembly when in session. The director of the department of public safety or his or her designee shall designate such number of deputy sheriffs to attend the session of the supreme court as the chief justice or presiding justice of the superior, district, family and workers’ compensation courts may request and any such deputy sheriff shall be relieved of attendance at the request of the chief justice or the presiding justice of the applicable court.

History of Section. C.P.A. 1905, § 203; G.L. 1909, ch. 282, § 17; G.L. 1923, ch. 332, § 17; G.L. 1938, ch. 493, § 17; G.L. 1956, § 42-29-19 ; P.L. 1952, ch. 3030, § 4; P.L. 1961, ch. 73, § 13; P.L. 2012, ch. 324, § 1.

Cross References.

Double pay when assigned to juries ordered not to separate, § 12-17-13 .

Fees for attendance on courts, § 9-29-9 .

General assembly, attendance on, § 22-6-1 .

General assembly members, warrants to compel attendance, § 22-4-1 .

Collateral References.

New trial because of sheriff’s communication with jurors. 22 A.L.R. 264; 34 A.L.R. 103; 62 A.L.R. 1466.

42-29-20. Repealed.

History of Section. P.L. 1902, ch. 1005, § 1; G.L. 1909, ch. 282, § 18; G.L. 1923, ch. 332, § 18; G.L. 1938, ch. 493, § 18; G.L. 1956, § 42-29-20 ; P.L. 1969, ch. 239, § 56; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-20 concerned attendance on district court.

42-29-20.1. Repealed.

History of Section. P.L. 1998, ch. 105, § 6; P.L. 1998, ch. 404, § 6; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-20.1 concerned attendance at workers’ compensation court.

42-29-21. Repealed.

History of Section. C.P.A. 1905, § 206; G.L. 1909, ch. 282, § 21; G.L. 1923, ch. 332, § 21; G.L. 1938, ch. 493, § 19; G.L. 1956, § 42-29-21 ; P.L. 1958, ch. 97, § 1; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-21 concerned duties at Brown University and Providence College commencements.

42-29-22. Execution of writs and precepts.

A deputy sheriff shall serve and execute all writs and as directed wherever he or she may be authorized by law, or by special order of the court issuing the writ or precept.

History of Section. C.P.A. 1905, § 207; G.L. 1909, ch. 282, § 22; G.L. 1923, ch. 332, § 22; G.L. 1938, ch. 493, § 20; G.L. 1956, § 42-29-22 ; P.L. 2007, ch. 340, § 32; P.L. 2012, ch. 324, § 1.

Cross References.

Civil cases, fees of sheriffs and deputies, § 9-29-9 .

Criminal cases, fees in, § 12-20-3 et seq.

Fees turned over to general treasurer, § 36-6-7 .

Omission or delay of duty, penalty, § 11-28-4 .

Salaries in lieu of fees, § 36-6-6 .

Writs in civil cases, § 9-5-10 et seq.

42-29-23. Repealed.

History of Section. C.P.A. 1905, § 210; G.L. 1909, ch. 282, § 25; G.L. 1923, ch. 332, § 25; G.L. 1938, ch. 493, § 23; G.L. 1956, § 42-29-23 ; P.L. 2007, ch. 340, § 32; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-23 concerned mandates in writs and precepts.

42-29-24. Service of process on waters.

Any deputy sheriff duly authorized may serve any writ or other process, whether of a civil or criminal nature, within any part of the waters of Narragansett Bay, and within any waters not more than one marine league from the seashore of the state at high-water mark.

History of Section. C.P.A. 1905, § 208; G.L. 1909, ch. 282, § 23; G.L. 1923, ch. 332, § 23; G.L. 1938, ch. 493, § 21; G.L. 1956, § 42-29-24 ; P.L. 2012, ch. 324, § 1.

42-29-25. Assistance in execution of office.

Every deputy sheriff, in the due execution of his or her office, may command all necessary aid and assistance in the execution thereof; and every person who, whenever so required, shall refuse or neglect to give aid and assistance shall be fined not exceeding twenty dollars ($20.00).

History of Section. C.P.A. 1905, § 209; G.L. 1909, ch. 282, § 24; G.L. 1923, ch. 332, § 24; G.L. 1938, ch. 493, § 22; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-25 ; P.L. 2012, ch. 324, § 1.

42-29-26. Failure to serve process.

Every deputy sheriff who shall neglect or refuse to serve any process issuing from lawful authority, directed to him or her to serve and execute (having in all civil causes, paid or tendered unto him or her his or her legal fees, if he or she demand the same, for serving and executing such process), shall be liable to the party aggrieved for such damages as he or she may have sustained by such neglect or refusal.

History of Section. C.P.A. 1905, § 211; G.L. 1909, ch. 282, § 26; G.L. 1923, ch. 332, § 26; G.L. 1938, ch. 493, § 24; G.L. 1956, § 42-29-26 ; P.L. 2012, ch. 324, § 1.

42-29-27. Repealed.

History of Section. C.P.A. 1905, § 212; G.L. 1909, ch. 282, § 27; G.L. 1923, ch. 332, § 27; G.L. 1938, ch. 493, § 25; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-27 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-27 concerned death of sheriff and continuation in office of deputies.

42-29-28. Repealed.

History of Section. C.P.A. 1905, § 213; G.L. 1909, ch. 282, § 28; G.L. 1923, ch. 332, § 28; G.L. 1938, ch. 493, § 26; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-28 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-28 concerned executors succeeding to rights of deceased sheriff.

42-29-29. Repealed.

History of Section. C.P.A. 1905, § 214; G.L. 1909, ch. 282, § 28; G.L. 1923, ch. 332, § 28; G.L. 1938, ch. 493, § 27; impl. am. P.L. 1956, ch. 3721, § 1; G.L. 1956, § 42-29-29 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-29 concerned continuation in office until qualification of successor.

42-29-30. Repealed.

History of Section. C.P.A. 1905, § 217; G.L. 1909, ch. 282, § 32; G.L. 1923, ch. 332, § 32; G.L. 1938, ch. 493, § 30; G.L. 1956, § 42-29-30 ; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-30 concerned delivery of papers to successor in office.

42-29-31. Repealed.

History of Section. P.L. 1980, ch. 168, § 1; Repealed by P.L. 2012, ch. 324, § 2, effective June 20, 2012.

Compiler’s Notes.

Former § 42-29-31 concerned credit for service of legal process.

42-29-32. Restraint of prisoners and detainees.

  1. No handcuffs, shackles, or other restraints shall be used on a prisoner or detainee known to be in her third trimester of pregnancy during transport to or from a court proceeding, except in accordance with the provisions of § 42-56.3-3(b) . If restraints are used, the type of restraint applied and the application of the restraint shall be done in the least restrictive manner necessary.
  2. If restraints are used on a prisoner or detainee pursuant to subsection (a) of this section, the sheriff shall submit to the director of the department of public safety within five (5) days a report articulating the grounds that dictated the use of restraints. The department shall submit to the general assembly in January of each year a report disclosing the number of prisoners or detainees who were subjected to restraints pursuant to subsection (a) of this section, and the grounds for their use. No individually identifying information of any prisoner or detainee shall be included in the report.

History of Section. P.L. 2018, ch. 130, § 1; P.L. 2018, ch. 192, § 1.

Compiler’s Notes.

P.L. 2018, ch. 130, § 1, and P.L. 2018, ch. 192, § 1 enacted identical versions of this section.

Effective Dates.

P.L. 2018, ch. 130, § 3, provides that this section takes effect on January 1, 2019.

P.L. 2018, ch. 192, § 3, provides that this section takes effect on January 1, 2019.

Chapter 29.1 Sheriffs — Incentive Pay [Repealed.]

42-29.1-1 — 42-29.1-6. Repealed.

Repealed Sections.

Former chapter 29.1, consisting of §§ 42-29.1-1 — 42-29.1-6 (P.L. 1979, ch. 296, § 6), was repealed by P.L. 1990, ch. 65, art. 13, § 1, effective July 1, 1990.

Chapter 30 Justices of the Peace

42-30-1. Election of justices by town council.

The town or city council of any town or city of this state may appoint and fix the terms of justices of the peace, and no justice of the peace shall be elected by the qualified electors in any town or city at any regular or special election held for the purpose of electing officers of the town or city, or otherwise.

History of Section. P.L. 1938, ch. 2602, § 1; G.L. 1938, ch. 489, § 14; G.L. 1956, § 42-30-1 .

Compiler’s Notes.

P.L. 2018, ch. 104 and P.L. 2018 ch. 109 amended the title of this chapter, formerly titled “Notaries Public and Justices of the Peace.” For current provisions concerning notaries public, see chapter 30.1 of this title.

Cross References.

Election and powers of wardens and justices, R.I. Const., Art. X, Sec. 7 .

Collateral References.

Malicious prosecution: defense of acting on advice of justice of the peace, magistrate, or lay person. 48 A.L.R.4th 250.

42-30-2. Governor’s appointment power preserved.

Nothing in § 42-30-1 shall be construed to impair the authority of the governor to appoint justices of the peace, in accordance with the provisions of § 42-30-5 .

History of Section. P.L. 1938, ch. 2602, § 2; G.L. 1938, ch. 489, § 15; G.L. 1956, § 42-30-2 ; P.L. 1988, ch. 84, § 90.

42-30-3. Appointment of justices.

The governor shall appoint as many justices of the peace for the several towns and cities, as he or she may deem expedient; and every justice of the peace, so appointed, shall hold office for four (4) years.

History of Section. P.L. 1911, ch. 671, § 1; G.L. 1923, ch. 30, § 11; P.L. 1925, ch. 642, § 1; G.L. 1938, ch. 489, § 8; G.L. 1956, § 42-30-3 ; P.L. 1991, ch. 25, § 1; P.L. 1996, ch. 381, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

Cross References.

Appointment to take bail, commit, and issue warrants, §§ 12-10-2 , 12-10-3 .

Impersonation of justice of the peace, penalty, § 11-14-1 .

42-30-4. Certificate of engagement — Term of engagement.

  1. Except as otherwise provided, each justice of the peace shall, at the time of receiving his or her commission, file with the secretary of state a certificate that he or she has been duly engaged thereon, signed by the person before whom the engagement shall have been taken, and the secretary of state shall, at the request of the justice of the peace and upon payment of the actual cost thereof, issue a wallet-size identification card to the person.
  2. The term of engagement for each justice of the peace shall be for a period of four (4) years.

History of Section. P.L. 1911, ch. 671, § 3; G.L. 1923, ch. 30, § 12; P.L. 1925, ch. 642, § 1; G.L. 1938, ch. 489, § 9; G.L. 1956, § 42-30-4 ; P.L. 1960, ch. 76, § 25; P.L. 1971, ch. 40, § 1; P.L. 1976, ch. 309, § 1; P.L. 1985, ch. 292, § 1; P.L. 1986, ch. 480, § 1; P.L. 1990, ch. 65, art. 43, § 11; P.L. 1993, ch. 384, § 1; P.L. 1996, ch. 381, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

42-30-5. Application for appointment.

  1. Application.  Any individual desiring to be appointed a justice of the peace shall make written application to the governor over his or her own signature.
  2. Qualifications of applicants:
    1. The person qualified for a justice of the peace commission shall be at least eighteen (18) years of age and reside legally or conduct business on a regular basis within Rhode Island; and
    2. The applicant for appointment to the office of justice of the peace can speak, read, and write the English language and has sufficient knowledge of the powers and duties pertaining to that office.
  3. Attorneys and accountants.  A member of the Rhode Island bar, and certified public accountants under § 5-3.1-5 , shall, regardless of residence, be appointed a justice of the peace upon application and presentment of a certified copy of his or her certificate of admission to the bar or certificate of public accountancy.
  4. Any person making written application to be appointed a justice of the peace shall, at the time of application, pay to the secretary of state the sum of eighty dollars ($80.00).

History of Section. P.L. 1911, ch. 671, § 4; G.L. 1923, ch. 30, § 13; P.L. 1925, ch. 642, § 1; P.L. 1931, ch. 1751, § 1; G.L. 1938, ch. 489, § 10; G.L. 1956, § 42-30-5 ; P.L. 1987, ch. 192, § 1; P.L. 1991, ch. 25, § 1; P.L. 1993, ch. 384, § 1; P.L. 1995, ch. 220, § 1; P.L. 1996, ch. 381, § 1; P.L. 2012, ch. 449, § 1; P.L. 2016, ch. 532, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2016, ch. 532, § 2, provides that the amendment to this section by that act takes effect on September 16, 2016.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

42-30-6. [Repealed.]

Repealed Sections.

Former § 42-30-6 (P.L. 1911, ch. 671, § 4; G.L. 1923, ch. 30, § 13; P.L. 1925, ch. 642, § 1; P.L. 1931, ch. 1751, § 1; G.L. 1938, ch. 489, § 10; G.L. 1956, § 42-30-6 ; as reen. 1969; P.L. 1969, ch. 239, § 43; P.L. 1982, ch. 136, § 1), concerning approval of notary public and justice of the peace applications by court official, was repealed by P.L. 1987, ch. 192, § 2, effective June 25, 1987.

42-30-7. Powers of justices.

The officers mentioned in §§ 42-30-3 42-30-5 , inclusive, shall possess all the powers that now are, or hereafter may be, conferred by law upon justices of the peace.

History of Section. G.L. 1896, ch. 24, § 9; G.L. 1909, ch. 30, § 15; G.L. 1923, ch. 30, § 14; G.L. 1938, ch. 489, § 11; G.L. 1956, § 42-30-7 ; P.L. 1993, ch. 319, § 1; P.L. 1993, ch. 384, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

Cross References.

Acknowledgments, power to take, § 34-12-2 .

Depositions, power to take, § 9-18-1 .

Dispersal of riotous assembly, § 11-38-1 et seq.

Oaths, power to administer, §§ 36-2-1 , 36-2-2 .

Recognizance to keep the peace, § 12-4-1 et seq.

Subpoena of witnesses, § 9-17-3 .

Warrants for arrest, § 12-6-1 et seq.

Collateral References.

Arrest, power of justice of peace to take affidavit as basis for warrant of. 16 A.L.R. 923.

Certificate or report of justice, liability to third person relying on. 34 A.L.R. 74; 68 A.L.R. 375.

Civil liability of judicial officer for malicious prosecution or abuse of process. 64 A.L.R.3d 1251.

Disqualification of judge, justice of the peace, or similar judicial officer for pecuniary interest in fines, forfeitures, or fees payable by litigants. 72 A.L.R.3d 375.

Evidence, justice of the peace as a person in authority within rule excluding confessions made under promise of immunity by person in authority. 7 A.L.R. 431.

Measure of damages for false or incomplete certificate by notary public or similar officer. 13 A.L.R.3d 1039.

Necessity and sufficiency of officer’s jurat or certificate as to oath. 1 A.L.R. 1568; 116 A.L.R. 587.

Search warrant, civil liability of justice for improper issuance of. 45 A.L.R. 609.

42-30-8. [Repealed.]

History of Section. G.L. 1896, ch. 18, § 1; G.L. 1909, ch. 24, § 1; G.L. 1923, ch. 23, § 1; G.L. 1938, ch. 492, § 1; G.L. 1956, § 42-30-8 ; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-8 concerned powers of notaries. For current law concerning notaries public, see § 42-30.1-1 et seq.

42-30-9. [Repealed.]

History of Section. G.L. 1896, ch. 24, § 10; G.L. 1909, ch. 30, § 16; G.L. 1923, ch. 30, § 15; G.L. 1938, ch. 489, § 12; G.L. 1956, § 42-30-9 ; P.L. 1960, ch. 76, § 25; P.L. 1985, ch. 97, § 2; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-9 concerned lists of appointees and certificates of appointment.

42-30-10. Removal of justices, and commissioners.

Any justice of the peace or commissioner of deeds, appointed by the governor, may be removed for cause by the governor, in his or her discretion, within the term for which that officer shall have been appointed, after giving to that officer a copy of the charges against him or her and an opportunity to be heard in his or her defense; provided, however, that any justice of the peace or commissioner of deeds who is convicted of a felony and incarcerated shall have his or her commission revoked. The justice of the peace or commissioner of deeds shall not be eligible to apply for a new commission until his or her voting rights are restored pursuant to R.I. Const., Art. II, Sec. 1 .

History of Section. P.L. 1905, ch. 1220, § 1; G.L. 1909, ch. 30, § 17; P.L. 1911, ch. 671, § 2; G.L. 1923, ch. 30, § 16; G.L. 1938, ch. 489, § 13; G.L. 1956, § 42-30-10 ; P.L. 1989, ch. 333, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

Cross References.

Bribery of justice of the peace, §§ 11-7-1 , 11-7-2 .

42-30-11. Continuation of powers without reappointment.

Every justice of the peace appointed by the governor and not reappointed may continue to officiate for a space of thirty (30) days after the date on which his or her commission expires.

History of Section. G.L. 1896, ch. 25, § 3; G.L. 1909, ch. 31, § 3; G.L. 1923, ch. 31, § 3; G.L. 1938, ch. 490, § 3; G.L. 1956, § 42-30-11 ; P.L. 1991, ch. 25, § 1; P.L. 2018, ch. 104, § 2; P.L. 2018, ch. 109, § 2.

Compiler’s Notes.

P.L. 2018, ch. 104, § 2, and P.L. 2018, ch. 109, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that the amendment to this section by that act takes effect on January 1, 2019.

42-30-12. [Repealed.]

History of Section. G.L. 1896, ch. 25, § 4; G.L. 1909, ch. 31, § 4; G.L. 1923, ch. 31, § 4; G.L. 1938, ch. 490, § 4; G.L. 1956, § 42-30-12 ; P.L. 1993, ch. 318, § 1; P.L. 1993, ch. 384, § 1; P.L. 1996, ch. 381, § 1; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-12 concerned continuation of powers without new engagement. For current law concerning notaries public, see § 42-30.1-1 et seq.

42-30-13. [Repealed.]

History of Section. G.L. 1896, ch. 295, § 18; P.L. 1899, ch. 625, § 1; G.L. 1909, ch. 364, § 17; G.L. 1923, ch. 417, § 17; G.L. 1938, ch. 633, § 18; G.L. 1956, § 42-30-13 ; P.L. 1980, ch. 324, § 1; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-13 concerned fees of notaries. For current law concerning notaries public, see § 42-30.1-1 et seq.

42-30-14. [Repealed.]

History of Section. G.L. 1956, § 43-30-14; P.L. 1959, ch. 112, § 2; P.L. 1985, ch. 292, § 1; P.L. 1993, ch. 116, § 1; P.L. 1993, ch. 304, § 1; P.L. 1993, ch. 323, § 1; P.L. 1993, ch. 384, § 1; P.L. 1996, ch. 381, § 1; P.L. 2001, ch. 312, § 1; P.L. 2001, ch. 358, § 1; P.L. 2007, ch. 340, § 33; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 43-30-14 concerned public officers having notary powers. For current law concerning notaries public, see § 42-30.1-1 et seq.

42-30-15. [Repealed.]

History of Section. P.L. 1991, ch. 25, § 2; P.L. 1993, ch. 384, § 1; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-15 concerned fees for authentication of a notary public signature. For current law concerning notaries public, see § 42-30.1-1 et seq.

42-30-16. [Repealed.]

History of Section. P.L. 1994, ch. 266, § 4; Repealed by P.L. 2018, ch. 104, § 3, effective January 1, 2019; P.L. 2018, ch. 109, § 3, effective January 1, 2019.

Compiler’s Notes.

Former § 42-30-16 concerned notary public and fraud or deceit in office. For current law concerning notaries public, see § 42-30.1-1 et seq.

Chapter 30.1 Uniform Law on Notarial Acts

42-30.1-1. Title.

This chapter shall be known and may be cited as the Uniform Law on Notarial Acts.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

Compiler’s Notes.

P.L. 2018, ch. 104, § 4, and P.L. 2018, ch. 109, § 4 enacted identical versions of this chapter.

Effective Dates.

P.L. 2018, ch. 104, § 5, provides that this chapter takes effect on January 1, 2019.

P.L. 2018, ch. 109, § 5, provides that this chapter takes effect on January 1, 2019.

42-30.1-2. Definitions.

For purposes of this chapter, the following definitions apply:

  1. “Acknowledgment” means a declaration by an individual before a notarial officer that the individual has signed a record for the purpose stated in the record and, if the record is signed in a representative capacity, that the individual signed the record with proper authority and signed it as the act of the individual or entity identified in the record.
  2. “Commissioning agency” means the Rhode Island office of the secretary of state.
  3. “Commissioning officer” means the governor of the state of Rhode Island.
  4. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  5. “Electronic signature” means an electronic symbol, sound, or process attached to, or logically associated with, a record and executed or adopted by an individual with the intent to sign the record.
  6. “In a representative capacity” means acting as:
    1. An authorized officer, agent, partner, trustee, or other representative for a person other than an individual;
    2. A public officer, personal representative, guardian, or other representative, in the capacity stated in a record;
    3. An agent or attorney-in-fact for a principal; or
    4. An authorized representative of another in any other capacity.
  7. “Notarial act” means an act, whether performed with respect to a tangible or electronic record, that a notarial officer may perform under the law of this state. The term includes taking an acknowledgment, administering an oath or affirmation, taking a verification on oath or affirmation, witnessing or attesting a signature, certifying or attesting a copy, noting a protest of a negotiable instrument and transact, do and finish all matters and things relating to protests and protesting bills of exchange and promissory notes, and all other matters within their office required by law, take depositions as prescribed by law, and acknowledgments of deeds and other instruments.
  8. “Notarial officer” means a notary public or other individual authorized to perform a notarial act.
  9. “Notary public” means an individual commissioned to perform a notarial act by the commissioning officer.
  10. “Official stamp” means a physical image affixed to a tangible record or an electronic image attached to, or logically associated with, an electronic record.
  11. “Person” means an individual, corporation, business trust, statutory trust, estate, trust, partnership, limited-liability company, association, joint venture, public corporation, government or governmental subdivision, agency, or instrumentality, or any other legal or commercial entity.
  12. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  13. “Sign” means, with present intent to authenticate or adopt a record:
    1. To execute or adopt a tangible symbol; or
    2. To attach to, or logically associate with, the record an electronic symbol, sound, or process.
  14. “Signature” means a tangible symbol or an electronic signature that evidences the signing of a record.
  15. “Stamping device” means:
    1. A physical device capable of affixing an official stamp upon a tangible record; or
    2. An electronic device or process capable of attaching to, or logically associating an official stamp with, an electronic record.
  16. “State” means a state of the United States of America, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States.
  17. “Verification on oath or affirmation” means a declaration that a statement in a record is true, made by an individual under oath or by affirmation before a notarial officer.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-3. Authority to perform notarial act.

A notarial officer may perform a notarial act authorized by this chapter or by law of this state other than this chapter.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

Cross References.

Acknowledgments, power to take, § 34-12-2 .

Depositions, power to take, § 9-18-1 .

Dispersal of riotous assembly, § 11-38-1 et seq.

Evidence of dishonor, § 6A-3-505 .

Oaths, power to administer, § 36-2-1 .

Recognizance to keep the peace, § 12-4-1 et seq.

Subpoena of witnesses, § 9-17-3 .

Warrants for arrest, § 12-6-1 et seq.

42-30.1-4. Requirements for certain notarial acts.

  1. A notarial officer who takes an acknowledgment of a record shall determine, from personal knowledge or satisfactory evidence of the identity of the individual, that the individual appearing before the officer and making the acknowledgment has the identity claimed and that the signature on the record is the signature of the individual.
  2. A notarial officer who takes a verification of a statement on oath or affirmation shall determine, from personal knowledge or satisfactory evidence of the identity of the individual, that the individual appearing before the notarial officer and making the verification has the identity claimed and that the signature on the statement verified is the signature of the individual.
  3. A notarial officer who witnesses or attests to a signature shall determine, from personal knowledge or satisfactory evidence of the identity of the individual, that the individual appearing before the notarial officer and signing the record has the identity claimed.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-5. Personal appearance required.

If a notarial act relates to a statement made in, or a signature executed upon, a record, the individual making the statement or executing the signature shall appear personally before the notarial officer.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-6. Identification of individual.

  1. A notarial officer has personal knowledge of the identity of an individual appearing before the notarial officer if the individual is personally known to the notarial officer through dealings sufficient to provide reasonable certainty regarding the legal identity of the individual.
  2. A notarial officer has satisfactory evidence of the identity of an individual appearing before the notarial officer if the notarial officer can identify the individual:
    1. By means of:
      1. A passport, driver’s license, or government-issued, non-driver identification card, that is current or expired not more than three (3) years before performance of the notarial act; or
      2. Another form of government identification issued to an individual that is current or expired not more than three (3) years before performance of the notarial act, contains the signature or a photograph of the individual, and is satisfactory to the notarial officer; or
  3. A notarial officer may require an individual to provide additional information or identification credentials necessary to assure the notarial officer of the identity of the individual.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-7. Authority to refuse to perform notarial act.

  1. A notarial officer may refuse to perform a notarial act if the notarial officer is not satisfied that:
    1. The individual executing the record is competent or has the capacity to execute the record; or
    2. The individual’s signature is knowingly and voluntarily made.
  2. A notarial officer may refuse to perform a notarial act unless refusal is prohibited by law other than this chapter.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-8. Signature if individual unable to sign.

If an individual is physically unable to sign a record, the individual may direct an individual other than the notarial officer to sign the individual’s name on the record. The notarial officer shall insert “Signature affixed by (name of other individual) at the direction of (name of individual)” or words of similar import.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-9. Notarial act in this state.

The signature and title of an individual performing a notarial act in this state are prima facie evidence that the signature is genuine and that the individual holds the designated title.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-10. Notarial act in another state.

  1. A notarial act performed in another state has the same effect under the law of this state as if performed by a notarial officer of this state, if the act performed in that state is performed by:
    1. A notary public of that state;
    2. A judge, clerk, or deputy clerk of a court of that state; or
    3. Any other individual authorized by the law of that state to perform the notarial act.
  2. The signature and title of an individual performing a notarial act in another state are prima facie evidence that the signature is genuine and that the individual holds the designated title.
  3. The signature and title of a notarial officer described in subsection (a)(1) or (a)(2) of this section conclusively establish the authority of the officer to perform the notarial act.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-11. Notarial act under federal authority.

  1. A notarial act performed under federal law has the same effect under the law of this state as if performed by a notarial officer of this state, if the act performed under federal law is performed by:
    1. A judge, clerk, or deputy clerk of a court;
    2. An individual in military service, or performing duties under the authority of military service, who is authorized to perform notarial acts under federal law;
    3. An individual designated a notarizing officer by the United States Department of State for performing notarial acts overseas; or
    4. Any other individual authorized by federal law to perform the notarial act.
  2. The signature and title of an individual acting under federal authority and performing a notarial act are prima facie evidence that the signature is genuine and that the individual holds the designated title.
  3. The signature and title of an officer described in subsection (a)(1), (a)(2), or (a)(3) of this section conclusively establish the authority of the officer to perform the notarial act.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-12. Foreign notarial act.

  1. In this section, “foreign state” means a government other than the United States of America or a state not including the state of Rhode Island.
  2. If a notarial act is performed under authority and in the jurisdiction of a foreign state or constituent unit of the foreign state, the act has the same effect under the law of this state as if performed by a notarial officer of this state.
  3. If the title of office and indication of authority to perform notarial acts in a foreign state appears in a digest of foreign law or in a list customarily used as a source for that information, the authority of an officer with that title to perform notarial acts is conclusively established.
  4. The signature and official stamp of an individual holding an office described in subsection (c) of this section are prima facie evidence that the signature is genuine and the individual holds the designated title.
  5. A consular authentication issued by an individual designated by the United States Department of State as a notarizing officer for performing notarial acts overseas and attached to the record with respect to which the notarial act is performed conclusively establishes that the signature of the notarial officer is genuine and that the officer holds the indicated office.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-13. Official stamp.

The official stamp of a notary public must:

  1. Include the notary public’s name, the words “notary public,” jurisdiction, and other information required by the rules of the commissioning agency; and
  2. Be capable of being copied together with the record to which it is affixed or attached or with which it is logically associated;
  3. This section shall not preclude a notarial officer who is a member of the general assembly in this state from notarizing a document without the use of a stamp on the floor of the general assembly during open session.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-14. Notification regarding performance of notarial act on electronic record — Selection of technology.

  1. A notary public may select one or more tamper-evident technologies to perform notarial acts with respect to electronic records. A person may not require a notary public to perform a notarial act with respect to an electronic record with a technology that the notary public has not selected.
  2. Before a notary public performs the notary public’s initial notarial act with respect to an electronic record, a notary public shall notify the commissioning agency that the notary public will be performing notarial acts with respect to electronic records and identify the technology the notary public intends to use. If the commissioning agency has established standards for approval of technology, the technology must conform to the standards. If the technology conforms to the standards, the commissioning agency shall approve the use of the technology.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-15. Commission as notary public — Qualifications — No immunity or benefit.

  1. A notarial act may be performed in this state by:
    1. A notary public of this state;
    2. An individual qualified under subsection (b) of this section may apply to the commissioning officer for a commission as a notary public. The applicant shall comply with the information required herein and pay the sum of eighty dollars ($80.00).
  2. An applicant for a commission as a notary public must:
    1. Be at least eighteen (18) years of age;
    2. Be a citizen or permanent legal resident of the United States;
    3. Be a resident of or have a place of employment or practice in this state;
    4. Be able to read and write English;
    5. Not be disqualified to receive a commission under § 42-30.1-16 ; and
    6. Demonstrate sufficient knowledge of the powers and duties pursuant to the requirements of this chapter.
  3. A member in good standing of the Rhode Island bar and certified public accountants under § 5-3.1-5 , shall, regardless of residence, be appointed a notary public upon application and presentment of a certified copy of their certificate of admission to the bar or certificate of public accountancy;
  4. Every state senator, state representative, member of a city or town council, chief, deputy, and assistant clerk of any state court, clerks of the board of canvassers and workers’ compensation court, municipal clerks, and the board of canvassers registrar may be appointed a notary public following election, appointment, or hiring, as applicable, and upon application and presentment of reasonable evidence of the office or employment, and shall retain the appointment throughout the uninterrupted duration and term of the office, appointment, or employment;
    1. No notary public set forth in subsection (d) shall be required to pay an application fee. The notaries public set forth in subsection (d) must complete the appropriate oath of office as set forth in subsection (2). The notaries public set forth in subsection (d) who may be reappointed or continued in office, may continue to officiate while in office without taking a new oath of office.
    2. Before issuance of a commission as a notary public, an applicant for the commission shall execute an oath of office and submit it to the commissioning agency.
  5. Two (2) police officers from each state and local police department of this state, as identified in writing by the chief of police.
  6. On compliance with this section, the commissioning officer shall issue a commission as a notary public to an applicant for a term of four (4) years.
  7. Every notary public appointed by the commissioning officer and not reappointed may continue to officiate for a space of thirty (30) days after the date on which his or her commission expires.
  8. A commission to act as a notary public authorizes the notary public to perform notarial acts. The commission does not provide the notary public any immunity or benefit conferred by law of this state on public officials or employees.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-16. Grounds to deny, refuse to renew, revoke, suspend, or condition commission of notary public.

  1. The commissioning officer may deny, refuse to renew, revoke, suspend, or impose a condition on a commission as notary public for any act or omission that demonstrates the individual lacks the honesty, integrity, competence, or reliability to act as a notary public, including without limitation:
    1. Failure to comply with this chapter;
    2. A fraudulent, dishonest, or deceitful misstatement or omission in the application for a commission as a notary public submitted to the commissioning officer and/or agency;
    3. A conviction of the applicant or notary public of any crime that involves fraud, dishonesty, or deceit; provided that in determining whether to deny, refuse to renew, revoke, suspend, or condition the commission, the commissioning officer shall consider such factors as the seriousness of the crime; whether the crime relates directly to the training and skills needed for the commission of a notary public; how much time has elapsed since the crime was committed; and the applicant’s actions and conduct since the crime was committed;
    4. A finding against, or admission of liability by, the applicant or notary public in any legal proceeding or disciplinary action based on the applicant’s or notary public’s fraud, dishonesty, or deceit;
    5. Use of false or misleading advertising or representation by the notary public representing that the notary public has a duty, right, or privilege that the notary public does not have;
    6. Denial, refusal to renew, revocation, suspension, or conditioning of a notary public commission in another state; or
    7. Termination or revocation of a certificate of admission to the Rhode Island bar or a certificate of public accountancy.
  2. If the commissioning officer denies, refuses to renew, revokes, suspends, or imposes conditions on a commission as a notary public, the applicant or notary public is entitled to timely notice and hearing in accordance with chapter 35 of this title.
  3. The authority of the commissioning officer to deny, refuse to renew, suspend, revoke, or impose conditions on a commission as a notary public does not prevent a person from seeking and obtaining other criminal or civil remedies provided by law.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-17. Database of notaries public.

The commissioning agency shall maintain an electronic database of notaries public:

  1. Through which a person may verify the authority of a notary public to perform notarial acts; and
  2. That indicates whether a notary public has notified the commissioning agency that the notary public will be performing notarial acts on electronic records.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-18. Prohibited acts.

  1. A commission as a notary public does not authorize an individual to:
    1. Assist persons in drafting legal records, give legal advice, or otherwise practice law;
    2. Act as an immigration consultant or an expert on immigration matters;
    3. Represent a person in a judicial or administrative proceeding relating to immigration to the United States, United States citizenship, or related matters; or
    4. Receive compensation for performing any of the activities listed in this subsection.
  2. A notary public may not engage in false or deceptive advertising.
  3. A notary public, other than an attorney licensed to practice law in this state, may not use the term “notario” or “notario publico.”
  4. A notary public, other than an attorney licensed to practice law in this state, may not advertise or represent that the notary public may assist persons in drafting legal records, give legal advice, or otherwise practice law. If a notary public who is not an attorney licensed to practice law in this state in any manner advertises or represents that the notary public offers notarial services, whether orally or in a record, including broadcast media, print media, and the internet, the notary public shall include the following statement, or an alternate statement authorized or required by the commissioning agency, in the advertisement or representation, prominently and in each language used in the advertisement or representation: “I am not an attorney licensed to practice law in this state. I am not licensed to draft legal records, give advice on legal matters, including immigration, or charge a fee for those activities.” If the form of advertisement or representation is not broadcast media, print media, or the internet and does not permit inclusion of the statement required by this subsection because of size, it must be displayed prominently or provided at the place of performance of the notarial act before the notarial act is performed.
  5. Except as otherwise allowed by law, a notary public may not withhold access to, or possession of, an original record provided by a person that seeks performance of a notarial act by the notary public.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-19. Validity of notarial acts.

Except as otherwise provided in § 42-30.1-3(b), the failure of a notarial officer to perform a duty or meet a requirement specified in this chapter does not invalidate a notarial act performed by the notarial officer. The validity of a notarial act under this chapter does not prevent an aggrieved person from seeking to invalidate the record or transaction that is the subject of the notarial act or from seeking other remedies based on the law of this state other than this chapter or law of the United States of America. This section does not validate a purported notarial act performed by an individual who does not have the authority to perform notarial acts.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-20. Fees for authentication of a notary public signature.

A fee of five dollars ($5.00) shall be charged and collected by the office of the secretary of state for the authentication or certification of the signature of a notary public. In any event where the office of the secretary of state shall authenticate or certify the signatures of a notary public upon multiple relevant documents presented simultaneously, and all of which documents pertain to the same matter or transaction and are to be filed at one time, the aggregate fee charged for the authentications or certifications shall be the lesser of the above-referenced fee charged per each authentication or certification, or one hundred fifty dollars ($150).

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-21. Notary public — Fraud or deceit in office.

A notary public who, in the exercise of the powers or in the performance of the duties of the office, shall practice any fraud or deceit, the punishment for which is not otherwise provided for by law, shall be guilty of a misdemeanor and fined not more than one thousand dollars ($1,000), or imprisoned not more than one year, or both.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-22. Notary public commission effect.

A commission as a notary public in effect on January 1, 2019, continues until its date of expiration. A notary public who applies to renew a commission as a notary public on or after January 1, 2019, is subject to and shall comply with this chapter. A notary public, in performing notarial acts after January 1, 2019, shall comply with this chapter.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-23. Savings clause.

This chapter does not affect the validity or effect of a notarial act performed before January 1, 2019.

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

42-30.1-24. Relation to electronic signatures in global and national commerce act.

This chapter modifies, limits, and supersedes the Electronic Signatures in Global and National Commerce Act, 15 U.S.C. § 7001 et seq., but does not modify, limit, or supersede Section 101(c) of that act, 15 U.S.C. § 7001(c), or authorize electronic delivery of any of the notices described in Section 103(b) of that act, 15 U.S.C. § 7003(b).

History of Section. P.L. 2018, ch. 104, § 4; P.L. 2018, ch. 109, § 4.

Chapter 31 Commissioners

42-31-1. Appointment of commissioners.

The governor may appoint, in any foreign country, and in any state of the United States, and in any territory of the United States and in the District of Columbia, one or more commissioners, under the seal of the state, to continue in office for the period of five (5) years.

History of Section. G.L. 1896, ch. 18, § 2; G.L. 1909, ch. 24, § 2; G.L. 1923, ch. 23, § 2; G.L. 1938, ch. 492, § 2; G.L. 1956, § 42-31-1 .

Comparative Legislation.

Commissioners:

Conn. Gen. Stat. § 4-21.

Mass. Ann. Laws ch. 222, § 4 et seq.

42-31-2. Oath of office.

Before any commissioner shall perform any duty of his or her office, he or she shall take and subscribe an oath before some officer authorized to administer oaths in the state, country or territory, or District of Columbia, for which the commissioner is appointed, that he or she will faithfully discharge all the duties of his or her office; a certificate of which shall be filed in the office of the secretary of state of this state within six (6) months after the taking of the oath.

History of Section. G.L. 1896, ch. 18, § 3; G.L. 1909, ch. 24, § 3; G.L. 1923, ch. 23, § 3; G.L. 1938, ch. 492, § 3; G.L. 1956, § 42-31-2 .

42-31-3. Powers of commissioners.

The commissioners may administer oaths and take depositions and affidavits to be used in this state; and may also take the acknowledgment of any deed or other instrument to be used or recorded in this state.

History of Section. G.L. 1896, ch. 18, § 4; G.L. 1909, ch. 24, § 4; G.L. 1923, ch. 23, § 4; G.L. 1938, ch. 492, § 4; G.L. 1956, § 42-31-3 .

Cross References.

Acknowledgment of instruments, authority to take, § 34-12-2 .

Depositions, manner of taking, § 9-18-5 .

Oaths, power to administer, § 36-2-1 .

Collateral References.

Attorney’s misconduct as commissioner of deeds as ground for his disbarment or suspension. 9 A.L.R. 196; 43 A.L.R. 108; 55 A.L.R. 1373.

42-31-4. Effectiveness of acts of commissioners.

All oaths administered by commissioners, and all affidavits and depositions taken by them, and all acknowledgments aforesaid certified by them, shall be as effectual in law, to all intents and purposes, as if certified by any judge, justice of the peace, or notary public, within this state.

History of Section. G.L. 1896, ch. 18, § 5; G.L. 1909, ch. 24, § 5; G.L. 1923, ch. 23, § 5; G.L. 1938, ch. 492, § 5; G.L. 1956, § 42-31-4 .

Chapter 32 Science and Research Council

42-32-1. Creation of science and research council.

  1. There is hereby created within the executive department a special agency to be known as the science and research council of Rhode Island, consisting of eighteen (18) members, fifteen (15) of whom shall be appointed by the governor as follows: two (2) each from the faculties of Brown University, Providence College and the University of Rhode Island, three (3) qualified electors of the state who shall possess an interest in research, six (6) from scientific, industrial, and/or public or private research establishments located within the state, and the presidents of Brown University, Providence College and the University of Rhode Island, ex officio. The governor shall designate the chairman of the council.
  2. Vacancies occurring on the council shall be filled by the governor in like manner as the original appointments.

History of Section. P.L. 1958, ch. 74, § 1.

42-32-2. Duties of council.

It shall be the duty of the science and research council:

  1. To promote Rhode Island as a center for scientific research;
  2. To promote industrial research and research related to state institutions and health programs;
  3. To study and explore the areas in which government may expand its research facilities;
  4. To promote the utilization of available scientific facilities and personnel;
  5. To receive and administer research funds when made available by public or private sources and to plan for their use; provided, however, that any disbursement of one thousand dollars ($1,000) or more by the council shall be made only on the approval of the governor or his or her designated agent;
  6. To formulate potential research projects;
  7. To provide facilities and liaison with federal research agencies;
  8. To cooperate with all institutions in this state for the purpose of developing and coordinating scientific research; and
  9. To advise the governor and the general assembly from time to time as to the status of scientific research in the state of Rhode Island and to make any recommendations as it may deem necessary.

History of Section. P.L. 1958, ch. 74, § 2.

42-32-3. Employees — Executive committee.

The science and research council shall have the power to engage an executive director and such other clerical and secretarial assistance as it shall deem necessary. The council may elect from among its members an executive committee and such other committee or committees as it shall deem necessary to properly carry out its functions hereunder.

History of Section. P.L. 1958, ch. 74, § 3.

42-32-4. Travel expenses.

The members of the science and research council shall receive no compensation for their services but shall be allowed their travel and necessary expenses.

History of Section. P.L. 1958, ch. 74, § 4.

42-32-5. Annual appropriation.

The general assembly shall annually appropriate, out of any money in the treasury not otherwise appropriated, a sum sufficient to carry out the purposes of this chapter; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or so much thereof as may be required from time to time, upon the receipt by him or her of properly authenticated vouchers.

History of Section. P.L. 1958, ch. 74, § 5.

Chapter 33 Commission on Discovery and Utilization of Public Rights-Of-Way [Repealed.]

42-33-1 — 42-33-8. Repealed.

Repealed Sections.

Former chapter 33, §§ 42-33-1 — 42-33-8 (P.L. 1958, ch. 198, §§ 1 — 8), was repealed by P.L. 1977, ch. 270, § 6. For present provisions of law, see §§ 46-23-6 , 46-23-7 , 46-23-17 .

Chapter 34 Industrial-Recreational Building Authority

42-34-1. Creation of authority.

There is hereby created the Rhode Island industrial-recreational building authority.

History of Section. P.L. 1958, ch. 91, § 2; P.L. 1987, ch. 537, § 3.

NOTES TO DECISIONS

Constitutionality.

This act is within the constitutional competency of the general assembly to enact and submit to the people for their approval. Opinion to Governor, 88 R.I. 202 , 145 A.2d 87, 1958 R.I. LEXIS 110 (1958).

The question which was to be propounded by the people in accordance with P.L. 1958, ch. 91, § 2 was sufficiently informative to meet the requirement of R.I. Const., Art. VI, Sec. 16 . Opinion to Governor, 88 R.I. 202 , 145 A.2d 87, 1958 R.I. LEXIS 110 (1958).

Since this act provides that it shall not take effect unless a majority of the qualified voters of the qualified electors voting thereon approve the same, it cannot be attacked on the ground that it pledges the faith of the state for the payment of obligations of others in violation of R.I. Const., Art. VI, Sec. 16 . Opinion to Governor, 88 R.I. 202 , 145 A.2d 87, 1958 R.I. LEXIS 110 (1958).

Fact that this act was passed by a duly recorded vote of two thirds of the members elected to each house of the general assembly forecloses an attack on the ground that it appropriates public money or property for local or private purposes in violation of former R.I. Const., Art. IV, Sec. 14 . Opinion to Governor, 88 R.I. 202 , 145 A.2d 87, 1958 R.I. LEXIS 110 (1958).

Collateral References.

Industrial park or similar development as public use justifying condemnation of private property. 62 A.L.R.4th 1183.

42-34-2. Purpose.

  1. It is declared that a state-wide need exists for industrial buildings and the expansion, rehabilitation, renovation, and reconstruction of existing industrial buildings and additional machinery and equipment to provide enlarged opportunities for gainful employment by the people of Rhode Island and to thus insure the preservation and betterment of the economy of the state and its inhabitants. It is also declared that it is in the interest of the public welfare and purpose to promote the expansion and diversification of industry to increase employment, prevent or reduce unemployment, and to provide a larger taxable base for the economy of the state of Rhode Island, and to generally promote economic development in Rhode Island. Therefore, the Rhode Island industrial building authority is created to encourage the making of mortgage loans for the purpose of furthering industrial expansion in the state, and, thus, improve the welfare of the public for the foregoing reasons and, by the stimulation of a larger flow of private investment funds from banks, building and loan associations, credit unions, savings and loan associations, insurance companies, and other financial institutions, including pension, retirement and profit-sharing funds, meet the need of new industrial plant expansion, the expansion, rehabilitation and renovation of existing industrial plants, and the acquisition of new machinery and equipment.
  2. It is further declared that there is a need for the abatement or control of pollution of the environment of the state which is necessary to protect the health and welfare of the inhabitants of the state, and in particular the abatement or control of pollution by industries now operating in the state or which may in the future operate in the state. The Rhode Island industrial authority shall also exist to encourage the making of mortgage loans to enable such industries to abate or control pollution.
  3. It is further declared that a state-wide need exists for new recreational buildings, facilities, developments, and improvements to preserve the health and welfare of the people and to better the economy of the state. It is also declared that it is in the interest of the public welfare and purpose to promote the expansion and diversification of our recreational facilities, to increase employment, and to provide a wider tax base. Therefore, the Rhode Island industrial-recreational authority is created to encourage the making of mortgage loans for the purpose of furthering recreational expansion in the state, and, thus, improve the welfare of the public for the foregoing reasons and, by the stimulation of a larger flow of private investment funds from banks, building and loan associations, credit unions, savings and loan associations, insurance companies, and other financial institutions, including pension, retirement and profit-sharing funds, meet the need of recreational plant expansion.

History of Section. P.L. 1958, ch. 91, § 3; P.L. 1966, ch. 234, § 4; P.L. 1973, ch. 99, § 4; P.L. 1979, ch. 158, § 4; P.L. 1986, ch. 245, § 2; P.L. 1987, ch. 537, § 3.

Cross References.

Administrative services provided by the department of economic development, § 42-63-2.

42-34-3. Credit of state pledged.

The Rhode Island industrial-recreational building authority is authorized to insure the payment of mortgage loans secured by industrial-recreational projects, and to this end the faith and credit of the state is hereby pledged, consistent with the terms and limitations of the terms of this chapter.

History of Section. P.L. 1958, ch. 91, § 4; P.L. 1987, ch. 537, § 3.

42-34-4. Organization of authority.

  1. The Rhode Island industrial-recreational building authority, hereinafter in this chapter called the “authority,” hereby created and established a body corporate and politic, is constituted a public instrumentality of the state, and the exercise by the authority of the powers conferred by the provisions of this chapter shall be deemed and held to be the performance of essential governmental functions. The authority shall consist of five (5) members, appointed by the governor for a period of five (5) years, as herein provided.
  2. During the month of January, 1959, the governor shall appoint one member to serve until the first day of February, 1960, and until his or her successor is appointed and qualified, one member to serve until the first day of February, 1961, and until his or her successor is appointed and qualified, one member to serve until the first day of February, 1962, and until his or her successor is appointed and qualified, one member to serve until the first day of February, 1963, and until his or her successor is appointed and qualified, and one member to serve until the first day of February, 1964, and until his or her successor is appointed and qualified.
  3. During the month of January, 1960, and during the month of January annually thereafter, the governor shall appoint a member to succeed the member whose term will then next expire, to serve for a term of five (5) years commencing on the first day of February then next following and until his or her successor is appointed and qualified. A member shall be eligible to succeed himself or herself.
  4. A vacancy in the office of a member, other than by expiration, shall be filled in like manner as an original appointment, but only for the remainder of the term of the retiring member. Members may be removed by the governor for cause.
  5. The authority may elect such officers from among its members as may be required to conduct the authority’s business. The chief executive officer of the commerce corporation shall serve as executive director and chief executive officer, ex officio, of the authority. Three (3) members of the authority shall constitute a quorum and the affirmative vote of a majority of the members, present and voting, shall be necessary for any action taken by the authority; except that, in no case shall any action taken by the authority be taken by an affirmative vote of less than three (3) members. No vacancy in the membership of the authority or disqualification of a member under § 42-34-16 shall impair the right of the quorum to exercise all rights and perform all the duties of the authority. All of the members of the authority shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties.
  6. Appointments made under this section after the effective date of this act [April 20, 2006] shall be subject to the advice and consent of the senate.
  7. Newly appointed and qualified public members and designees of ex-officio members shall, within six (6) months of their qualification or designation, attend a training course that shall be developed with authority approval and conducted by the chairperson of the authority and shall include instruction in the following areas: the provisions of chapters 34 and 46 of this title, chapter 14 of title 36, and chapter 2 of title 38; and the authority’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act [April 20, 2006], prepare and disseminate training materials relating to the provisions of chapters 46 of this title, 14 of title 36 and 2 of title 38.
  8. Members of the authority shall be removable by the governor pursuant to § 36-1-7 and for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.
  9. The authority shall approve and submit a biannual report, each October 1 and each April 1, to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state, of its activities during the previous six (6) months. The report shall provide: an operating statement summarizing meetings or hearings held, meeting minutes if requested, subjects addressed, decisions rendered, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a detailed review of the authority’s loan guarantee program, including a summary of each approved project, the guarantee amount for each approved project, and estimated jobs created or retained for each approved project; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the authority; a summary of any training courses held pursuant to subsection (g) of this section; a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision.

History of Section. P.L. 1958, ch. 91, § 5; P.L. 1974, ch. 100, § 10; P.L. 1987, ch. 537, § 3; P.L. 2006, ch. 21, § 1; P.L. 2006, ch. 23, § 1; P.L. 2010, ch. 5, § 2; P.L. 2010, ch. 6, § 2; P.L. 2021, ch. 395, § 13, effective July 14, 2021.

Compiler’s Notes.

P.L. 2010, ch. 5, § 2, and P.L. 2010, ch. 6, § 2, enacted identical amendments to this section.

42-34-5. Manager.

  1. The manager shall be appointed by the authority and his or her tenure of office shall be at the pleasure of the authority. He or she shall be in the unclassified service.
  2. The manager shall be the chief administrative officer for the authority and as such shall direct and supervise the administrative affairs and technical activities of the authority in accordance with rules, regulations, and policies set forth by the authority. It shall be the duty of the manager among other things:
    1. To attend all meetings of the authority, and to act as its secretary and keep minutes of all its proceedings.
    2. To approve all accounts for salaries, per diems, allowable expenses of the authority or of any employee or consultant thereof, and expenses incidental to the operation of the authority.
    3. To maintain a close liaison with the department of economic development and provide assistance to the various divisions of the department to facilitate the planning and financing of industrial and/or recreational projects.
    4. To make recommendations and reports in cooperation with the department of economic development to the authority on the merits of any proposed industrial and/or recreational project, on the status of local industrial and/or recreational development corporations, and on meritorious industrial and/or recreational locations.
    5. To perform such other duties as may be directed by the authority in the carrying out of the purposes of this chapter.

History of Section. P.L. 1958, ch. 91, § 6; P.L. 1977, ch. 78, § 5; P.L. 1987, ch. 537, § 3.

42-34-6. Definitions.

As used in this chapter, the following words and terms have the following meanings unless the context shall indicate another or different meaning or intent:

    1. “Cost of project,” means in the case of an industrial project described in subdivision , the cost or fair market value of acquisition, whichever is lower, or the cost of construction, alteration, reconstruction, expansion or rehabilitation of an industrial project by a local industrial development corporation or by a project owner, and in the case of an industrial project described in subdivision (3)(b), the cost of acquisition by a local development corporation or by a project owner. There may be included in cost of project the costs of all financing charges, existing encumbrances, interest during construction period, engineering, architectural and legal services, plans, specifications, surveys, cost estimates, studies, and other expenses as may be necessary or incident to the development, construction, financing, and placing in operation of an industrial project.
    2. “Cost of project,” in the case of a recreational project described in subdivision (4) means the cost or fair market value of new construction (including renovations or remodeling of existing structures if the authority determines that such renovation or remodeling adds fifty percent (50%) or more to the fair market value of the structure exclusive of the value of the land upon which it rests if any), lands, property rights, machinery, easements, franchises, fixtures, financing charges, interest, engineering and legal services, plans, specifications, surveys, cost estimates, studies, and other expenses as may be necessary or incident to the development, construction, financing, and placing in operation of a recreational project; provided, however, that in the expense of any renovations or remodeling of existing structures shall not be included in “cost of project” to the extent that expense exceeds the fair market value of the structure (exclusive of the land upon which it rests if any) as so renovated or remodeled.
  1. “Federal agency” means and includes the United States of America, the President of the United States of America, and any department of, or corporation, agency, or instrumentality heretofore or hereafter created, designated, or established by the United States of America.
    1. “Industrial project” means lands or buildings or other real estate improvements in Rhode Island, or any interest therein, acquired and constructed, reconstructed, improved, expanded, renovated, or rehabilitated by a local development corporation or by a project owner, together with all easements and other interests in the property, provided that the industrial project is to be used:
      1. By any industry for the manufacturing, processing, or assembling of raw materials or manufactured products, or
      2. For the providing of research or warehousing facilities for the benefit of any such industry, or
      3. An office and/or wholesale and/or retail facility, which facility is to be at least fifty-one percent (51%) owner-occupied, and provided further that the authority has determined that the industrial project or other real estate improvement will tend to provide gainful employment for the people of Rhode Island, or to prevent, eliminate, or reduce unemployment in Rhode Island, increase the tax base of the economy, diversify and expand industry so that periods of large scale unemployment and distressed times may be avoided, and generally benefit economic development in Rhode Island. An “industrial project” as defined herein may be located on leased land provided the term of the lease extends at least until the “maturity date,” as defined in this section.
    2. “Industrial project” also means any machinery and equipment provided:
      1. The machinery and equipment has been acquired for use in connection with any building new or otherwise, or other real estate improvement in Rhode Island, used for the manufacturing, processing, or assembling of raw materials or manufactured products or for the providing of research facilities in connection therewith, furniture and/or fixtures, or used for office and/or wholesale and/or retail purposes in a facility which is at least fifty-one percent (51%) owner-occupied;
      2. The authority has determined that the machinery and equipment will tend to provide gainful employment for the people of Rhode Island or to prevent, eliminate, or reduce unemployment in Rhode Island, increase the tax base of the economy and diversify and expand industry so that periods of large scale unemployment and distressed times may be avoided, and generally benefit economic development in Rhode Island;
      3. The owner therefore has agreed not to remove the machinery and equipment from the building or real estate improvement until the principal obligation of any mortgage on the machinery and equipment, the mortgage payments under which are insured by the authority pursuant to § 42-34-10 , has been paid in full, except that the machinery and equipment may be removed from the building or real estate improvement with the prior written consent of the authority if such owner has agreed to substitute in place thereof other machinery and equipment approved by the authority and the mortgage within such reasonable period of time as the authority shall prescribe.
    3. An “industrial project” as defined herein shall cost more than one hundred thousand dollars ($100,000); provided, however, where the authority commences to insure mortgage payments on an “industrial project” defined in subdivision (3)(b) at the same time as it commences to insure mortgage payments on an “industrial project” defined in subdivision (3)(a) it shall have the power to commence insuring mortgage payments on such “industrial project” defined in subdivision (3)(b) without limitation as to the minimum amount of one hundred thousand dollars ($100,000) provided for herein.
    4. An “industrial project” under the provisions of subdivisions (3)(a) and (3)(b) may include a real estate improvement or machinery and equipment suitable for the abatement or control of industrial pollution to be used in connection with any buildings, real estate improvement, or machinery and equipment; provided, however, that the determinations under the provisions of subdivisions (3)(a) and (3)(b) of this section need not be made by the authority.
  2. “Recreational project” means any building, facility, development, or improvement in Rhode Island and the interest of the owner of such building, facility, development, or improvement in and to the land upon which it may be located, provided that the owner’s interest be in fee simple or be a leasehold interest in land owned by the state of Rhode Island having a term expiring not less than ten (10) years after the date of recording the mortgage hereinafter defined, and provided the building, facility, development, or improvement is designed in whole or in part to attract tourists to this state and including, without limiting in any way the generality of the foregoing, marinas, ships, beaches, bathing facilities, ski facilities, convention facilities, hotels, motels, golf courses, camp grounds, arenas, theaters, lodges, guest cottages, and all types of facilities, and furniture and/or fixtures, related thereto as may be determined from time to time by the authority and which the authority has determined will contribute to the health and welfare of the people or will tend to improve the economy of the state, increase employment, or provide a wider tax base. A “recreational project” as defined herein shall cost more than twenty-five thousand dollars ($25,000).
  3. “Industrial pollution” means any gaseous, liquid, or solid waste substance, or combination thereof, resulting from the operations of an industry referred to in subdivision (3)(a) of this section, which pollute the land, water, or air of Rhode Island.
  4. “Local development corporation” means any corporation or foundation organized and operated primarily for the purposes of fostering, encouraging, and assisting the physical location, settlement, and resettlement of industrial and manufacturing enterprises or recreational enterprise within the state or promoting the industry or recreational promotion of the state, including, for recreational purposes, the Rhode Island industrial facilities corporation no part of the net earnings of which inures to the benefit of any private shareholder or individual.
  5. “Maturity date” means the date on which the mortgage indebtedness would be extinguished if paid in accordance with periodic payments provided for in the mortgage.
    1. “Mortgage” means for a subdivision or (3)(b) project above a first mortgage or security agreement on an industrial project creating and constituting a first lien of record, together with bonds, notes, evidences of indebtedness, or other credit instruments issued by a mortgagor to finance such project and secured thereby; provided, however, a first mortgage shall include a second or subsequent mortgage or security agreement on an industrial project if:
      1. The holder of such second or subsequent mortgage or security agreement is also the holder of a prior mortgage or security agreement on such industrial project under which prior mortgage or security agreement the authority is already insuring mortgage payments and;
      2. No other person or legal entity holds an intervening mortgage, security interest or lien on such industrial project prior to such second or subsequent mortgage or security interest; and provided further, that “mortgage” shall also mean a second mortgage or security agreement that: (A) is issued by a project owner to a local development corporation; and (B) involves a principal obligation that does not exceed forty percent (40%) of the cost of project. Industrial projects described in subdivisions (3)(a), (3)(b), and (3)(d) may be financed and secured together if the requirements of § 42-34-10 are met.
    2. “Mortgage” means for the purpose of a subdivision (4) project above, a first mortgage (including a first preferred ship mortgage) on a recreational project together with bonds, notes, evidences of indebtedness, or other credit instruments issued by a mortgagor to finance such project and secured thereby.
  6. “Mortgagee” means the original lender approved by the authority under a mortgage, and its successors and assigns and may include all insurance companies, trust companies, banks, building and loan associations, credit unions, savings and loan associations, investment companies, savings banks, local development corporations, individuals, executors, administrators, guardians, conservators, trustees, and other fiduciaries; including pension, retirement and profit-sharing funds; provided, however, that where there has been appointed a trustee under an indenture of trust or other similar document for the benefit of the holders of bonds or notes issued to finance an industrial project secured by a mortgage, “mortgagee” means such trustee. A local development corporation can be a second mortgagee only for a subdivision (3)(a) or (3)(b) project above if the second mortgage or security agreement is issued by the project owner to the local development corporation and the principal obligation of the second mortgage does not exceed forty percent (40%) of the cost of the project.
  7. “Project owner” means any business entity, other than a local development corporation, that owns an industrial project.
  8. “Mortgagor” means a local development corporation as defined herein.
  9. “Mortgage payments” means periodic payments by the mortgagor to the mortgagee required by the mortgage, and may include interest, installments of principal, taxes and assessments, land lease rentals, mortgage insurance premiums and hazard insurance premiums, or any of them as the authority may prescribe.
  10. “Ship” means a sailing vessel which is:
    1. Over one hundred fifty feet (150´) in length overall;
    2. Registered with the United States coast guard;
    3. Displaces at least four hundred fifty (450) registered tons; and
    4. Has its hailing port in Rhode Island.

History of Section. P.L. 1958, ch. 91, § 7; P.L. 1964, ch. 70, § 4; P.L. 1966, ch. 234, § 5; P.L. 1973, ch. 99, § 5; P.L. 1975, ch. 129, § 1; P.L. 1979, ch. 158, § 5; P.L. 1986, ch. 245, § 2; P.L. 1987, ch. 537, § 3; P.L. 2007, ch. 340, § 34; P.L. 2011, ch. 224, § 1; P.L. 2011, ch. 315, § 1.

Compiler’s Notes.

P.L. 2011, ch. 224, § 1, and P.L. 2011, ch. 315, § 1 enacted identical amendments to this section.

NOTES TO DECISIONS

Industrial Project.

A proposed luxury motor hotel cannot be deemed an “industrial project” within the meaning of this section. Opinion to Governor, 90 R.I. 135 , 155 A.2d 602, 1959 R.I. LEXIS 124 (1959).

Validity of Amendment.

The 1964 amendment to this act did not receive a valid approval of the electorate for the reason that the proposition submitted to the voters disclosed only that the amendment would increase the power of the Authority to pledge the credit of the state by $10,000,000 and not that it would increase it from $30,000,000 to $40,000,000. Opinion to Governor, 100 R.I. 175 , 212 A.2d 64, 1965 R.I. LEXIS 367 (1965).

42-34-7. Powers.

The authority is authorized and empowered:

  1. To adopt bylaws for the regulation of its affairs and the conduct of its business;
  2. To adopt an official seal and alter it at pleasure;
  3. To maintain an office at such place or places within the state as it may designate;
  4. To sue and be sued in its own name, plead and be impleaded; service of process in any action shall be made by service upon the manager of the authority either in hand or by leaving a copy of the process at the office of the manager with some person having charge thereof;
  5. To employ such assistants, agents and other employees as may be necessary or desirable for its purposes, all of whom shall be in the classified service of the state; to contract for and engage consultants; and to utilize the services of other governmental agencies;
  6. To accept from a federal agency, loans or grants for use in carrying out its purposes, and to enter into agreements with that agency respecting any such loans or grants;
  7. In connection with the insuring of payments of any mortgage, to request for its guidance a finding of the planning board of the municipality, or if there is no planning board, a finding of the municipal officers of the municipality, in which the industrial project is proposed to be located, or of the regional planning board of which the municipality is a member, as to the expediency and advisability of the project;
  8. To enter into agreements with prospective mortgagees and mortgagors, for the purpose of planning, designing, constructing, acquiring, altering, and financing industrial projects;
  9. To acquire, purchase, manage and operate, and hold and dispose of real and personal property, to take assignments of rentals and leases, and make and enter into all contracts, leases, agreements, and arrangements necessary or incidental to the performance of its duties;
  10. To enter into agreements with a mortgagee as to the manner of pursuing remedies in the event of a default and the application of any proceeds derived from those remedies against the authority’s obligations to insure incurred under § 42-34-10 , after determining that the agreements will, in the opinion of the authority, further the purposes of this chapter or protect the mortgage insurance fund. Any such agreement shall not operate so as to make any insurance issued under § 42-34-10 void or voidable;
  11. When in the opinion of the authority it is necessary or advisable, in order to further the purposes of this chapter or to safeguard the mortgage insurance fund, to purchase, acquire, take assignments of notes, mortgages, and other forms of security and evidences of indebtedness, to purchase, acquire, attach, seize, accept, or take title to any industrial or recreational project by conveyance or when an insured mortgage thereon is clearly in default, by foreclosure, and to sell, lease, or rent an industrial or recreational project for a use specified in § 42-34-6 , or for any other use;
  12. To exercise all of the powers which a private insurance company engaged in the business of insuring mortgages would have, to the extent that those powers are not inconsistent with the provisions or purposes of this chapter;
  13. To report annually to the governor and the general assembly as to the activities of the authority for the previous fiscal year;
  14. To do all acts and things necessary or convenient to carry out the powers expressly granted in this chapter; provided, however, that in all matters concerning the internal administrative functions of the authority the purchasing procedures of the state relating to office space, supplies, facilities, materials, equipment, and professional services, shall be followed;
  15. To determine whether or not a building facility, development, or improvement and the land upon which it is located, if any, is or will constitute a recreational project. Any determinations made by the authority under this subdivision and subdivision (16) of this section shall be deemed final and conclusive and not subject to review directly or indirectly;
  16. To determine whether or not such a project will tend to accomplish the purposes of this chapter;
  17. To do all acts and things necessary or convenient to carry out the powers expressly granted in this chapter; provided, however, that in all matters concerning the internal administrative functions of the authority the purchasing procedures of the state relating to office space, supplies, facilities, materials, equipment, and professional services, shall be followed.

History of Section. P.L. 1958, ch. 91, § 8; P.L. 1975, ch. 170, § 6; P.L. 1987, ch. 537, § 3; P.L. 1988, ch. 84, § 28; P.L. 2011, ch. 224, § 1; P.L. 2011, ch. 315, § 1.

Compiler’s Notes.

P.L. 2011, ch. 224, § 1, and P.L. 2011, ch. 315, § 1 enacted identical amendments to this section.

42-34-8. Permission to lease or rent property after default.

When a local development corporation or project owner does not meet mortgage payments insured by the authority by reason of vacancy of its industrial and/or recreational project, the authority, for the purpose of maintaining income from industrial and/or recreational projects on which mortgage payments have been insured by the authority and for the purpose of safeguarding the mortgage insurance fund, may grant the local development corporation or project owner permission to lease or rent the property to a tenant for a use other than that specified in § 42-34-6(3) , such lease or rental to be subject to such conditions as the authority may prescribe. The foregoing provisions shall be in addition to any other provisions contained in this chapter empowering the authority to act in the event of a default.

History of Section. P.L. 1958, ch. 91, § 9; P.L. 1975, ch. 170, § 7; P.L. 1977, ch. 78, § 7; P.L. 1986, ch. 245, § 2; P.L. 1987, ch. 537, § 3.

42-34-9. Mortgage insurance fund: Subrogation.

  1. There is hereby created an industrial building mortgage insurance fund, hereinafter in this chapter referred to as the “fund” which shall be used by the authority as a nonlapsing, revolving fund for carrying out the provisions of this chapter. To this fund shall be charged any and all expenses of the authority, including mortgage payments required by loan defaults, and to the fund shall be credited all receipts of the authority, including mortgage insurance premiums and proceeds from the sale, disposal, lease, or rental of personal property which the authority may receive under the provisions of this chapter.
  2. Moneys in the fund not needed currently to meet the expenses and obligations of the authority shall be deposited with the general treasurer to the credit of the fund, or may be invested in such manner as is provided for by statute.
  3. The authority shall become subrogated to the extent that mortgage payments have been paid by the authority to the mortgagee of an insured mortgage notwithstanding that the authority has not paid all of the mortgage payments under the mortgage, and the authority shall have the right to bring a separate cause of action by way of subrogation with respect to each mortgage payment which it has paid to the mortgagee. All recoveries by way of subrogation shall be credited to the fund as provided in subsection (a).

History of Section. P.L. 1958, ch. 91, § 10; P.L. 1975, ch. 170, § 8; 1977, ch. 78, § 8.

42-34-10. Insurance of mortgages.

  1. The authority is authorized, upon application of the proposed mortgagee, to insure mortgage payments required by a mortgage on any industrial and/or recreational project, upon such terms and conditions as the authority may prescribe, provided the aggregate amount of the unpaid principal balance of all obligations of all mortgages so insured outstanding at any one time shall not exceed eighty million dollars ($80,000,000).
  2. To be eligible for insurance under the provisions of this chapter a mortgage shall:
    1. Be one which is made to and held by a mortgagee approved by the authority;
    2. Involve a principal obligation, including initial service charges and appraisal, inspection and other fees approved by the authority, not to exceed five million dollars ($5,000,000) for any one project and not to exceed ninety percent (90%) of the cost of any project described in § 42-34-6(3)(a) and not to exceed eighty percent (80%) of the cost of any project described in § 42-34-6(3)(b) , and not to exceed seventy-five percent (75%) of the cost of any project described in § 42-34-6(4) ;
    3. Have a maturity date satisfactory to the authority but in no case later than twenty-five (25) years from the date of the mortgage for any project described in § 42-34-6(3)(a) and (4) and twenty (20) years from the date of the mortgage for any project described in § 42-34-6(3)(b) ;
    4. Contain complete amortization provisions satisfactory to the authority requiring periodic payments, costs of local property taxes and assessments, land lease rentals, if any, and hazard insurance on the property and such mortgage insurance premiums as are required under § 42-34-11 , all as the authority shall from time to time prescribe or approve;
    5. Be in such form and contain such terms and provisions, with respect to property, insurance, repairs, alterations, payment of taxes and assessments, restrictions as to location of machinery and equipment, default reserves, delinquency charges, default remedies, anticipation of maturity, additional and secondary liens, and other matters as the authority may prescribe. No mortgage for any project described in § 42-34-6(4) shall be insured under the provisions of this chapter unless the authority shall have made affirmative determinations in accordance with subdivisions (15) and (16) of § 42-34-7 .

History of Section. P.L. 1958, ch. 191, § 11; P.L. 1960, ch. 21, § 4; P.L. 1964, ch. 70, § 5; P.L. 1966, ch. 234, § 6; P.L. 1973, ch. 99, § 6; P.L. 1986, ch. 245, § 2; P.L. 1987, ch. 537, § 3; P.L. 2007, ch. 340, § 34.

NOTES TO DECISIONS

Amendments.

Provisions of P.L. 1960, ch. 21, authorizing the governor to call election for approval of an amendment to this section, were valid. Opinion to Governor, 91 R.I. 346 , 162 A.2d 802, 1960 R.I. LEXIS 91 (1960).

The approval of the voters of the 1964 amendment to this section was invalid for the reason that the proposition submitted to the voters disclosed only that the amendment would increase the power of the Authority to pledge the credit of the state by $10,000,000 and not that it would increase it from $30,000,000 to $40,000,000. Opinion to Governor, 100 R.I. 175 , 212 A.2d 64, 1965 R.I. LEXIS 367 (1965).

42-34-11. Mortgage insurance premiums.

The authority is authorized to fix mortgage insurance premiums for the insurance of mortgage payments under the provisions of this chapter, such premiums to be computed as a percentage, which shall not exceed three percent (3%) per annum, of the principal obligation of the mortgage in such manner in each case as the authority shall determine on the basis of all pertinent available data. The premiums shall be payable by the mortgagors or the mortgagees in such manner as shall be prescribed by the authority. The amount of premium need not be uniform among the various loans insured.

History of Section. P.L. 1958, ch. 91, § 12; P.L. 1960, ch. 21, § 5.

42-34-12. Authority’s expenses.

The authority may in its discretion expend out of the fund such moneys as may be necessary for any expenses of the authority, including administrative, legal, actuarial, and other services.

History of Section. P.L. 1958, ch. 91, § 13.

42-34-13. Mortgages eligible for investment.

Mortgages insured by the authority under this chapter and participations therein are hereby made legal investments for all public officers and bodies of this state and all municipalities and municipal subdivisions, all insurance companies and associations, and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks and savings associations, including savings and loan associations, building and loan associations, investment companies and other persons carrying on a banking business, all credit unions, all administrators, guardians, executors, trustees, conservators, and other fiduciaries, pension, profit-sharing and retirement funds and all other persons whatsoever who are now or may hereafter be authorized to invest in obligations of the state, may properly and legally invest funds, including capital, in their control or belonging to them.

History of Section. P.L. 1958, ch. 91, § 14; P.L. 1977, ch. 78, § 9.

42-34-14. Record of accounts.

The authority shall keep proper records of accounts and shall make an annual report of its condition to the state banking commissioner.

History of Section. P.L. 1958, ch. 91, § 15.

42-34-15. Additions to mortgage insurance fund.

  1. If from time to time in the opinion of the authority the addition of moneys to the mortgage insurance fund is required to meet obligations, the authority shall in writing request the governor to provide sufficient moneys by a day specified for that purpose. The governor shall request the general assembly, if in session, to appropriate moneys, in the treasury, not otherwise appropriated, for that purpose. If the general assembly is not in session or will not be in session within sixty (60) days of the date specified in the request of the authority, or, if the general assembly has not provided the moneys requested within thirty (30) days of that date, the governor shall direct the general treasurer to issue bonds in an amount at least equal to the amount requested by the authority and as shall be necessary to carry out the purposes of this chapter in serial form in the name and behalf of the state to be signed by the general treasurer and countersigned by the secretary of state under the seal of the state to be designated “the Rhode Island industrial-recreational building authority loan”. The bonds shall be of the denomination of one thousand dollars ($1,000) or any multiple thereof, shall be in coupon or registered form, shall bear interest at such rate or rates of interest as may be fixed in accordance with the provisions of this section, payable semi-annually, and the principal thereof and interest thereon shall be payable in any coin or currency of the United States which at the time of payment shall be legal tender for public and private debts. The date of maturity of the bonds shall be fixed by the general treasurer, but shall not in any case be later than twenty-five (25) years from the date of issue.
  2. The bonds so issued shall be deemed a pledge of the faith and credit of the state and shall be exempt from taxation in this state. Whenever the governor shall approve the issuance of the bonds, he or she shall certify the approval to the secretary of state and that approval shall also be endorsed on each bond so approved with a facsimile of the signature of the governor.
  3. The bonds shall be sold from time to time at not less than par, at public auction, or in such other mode and at such times, in such amounts and at such rate or rates of interest as the general treasurer, with the advice of the governor, shall deem for the best interests of the state; provided, however, that the general treasurer, with the approval of the governor, may from time to time sell any of the bonds to the sinking fund commission as provided by law instead of selling them at public auction or in some other mode as above provided; provided, further, however, that in the solicitation of bids, the general treasurer shall require all bidders to state the lowest interest rate, expressed in multiples of one tenth of one percent (.1%), at which the bidders will purchase the bonds for not less than par.

History of Section. P.L. 1958, ch. 91, § 16; P.L. 1987, ch. 537, § 3.

NOTES TO DECISIONS

Constitutionality.

Although it may be contended that there is an indirect grant of a portion of the legislative power to the authority under this section, nevertheless that grant is so limited and restricted by the terms thereof that it does not violate R.I. Const., Art. VI, Sec. 2 . Opinion to Governor, 88 R.I. 202 , 145 A.2d 87, 1958 R.I. LEXIS 110 (1958).

42-34-15.1. Agreement of state.

The state of Rhode Island does hereby pledge to and agree with the mortgagees holding mortgage insurance issued by the authority under this chapter that the state of Rhode Island will not limit or alter the rights hereby vested in the authority to fulfill the terms of any agreements made with the mortgagees relating to that mortgage insurance until the agreements have been performed in full.

History of Section. G.L. 1956, § 42-34-15.1 ; P.L. 1975, ch. 170, § 9.

42-34-16. Interest of members of authority.

No member of the authority shall participate in any decision on any contract of insurance in which he or she has any interests, direct or indirect, in any firm, partnership, corporation, or association which would be the mortgagee, whose loan to a local development corporation is insured by the authority, or if he or she has any interest, direct or indirect, in any firm, partnership, corporation, or association which would rent, lease, or otherwise occupy the premises constructed by the local development corporation where the corporation’s mortgage is insured by the authority, or if he or she is a director or officer or otherwise associated with the local development corporation whose mortgage is insured by the authority.

History of Section. P.L. 1958, ch. 91, § 17.

42-34-17. Severability.

The provisions of this chapter are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of that court shall not affect or impair any of the remaining provisions.

History of Section. P.L. 1958, ch. 91, § 19.

42-34-18. Appropriations.

For the purpose of establishing the mortgage insurance fund and carrying out the intent of this chapter and the provisions thereof, the general assembly annually shall appropriate out of any money in the treasury not otherwise appropriated, such sums as it may deem necessary not to exceed the sum of one hundred thousand dollars ($100,000) each year. Any unexpended balance of any or all such appropriations shall be carried forward to succeeding fiscal years for the purposes aforesaid. The state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of the sums or so much thereof as shall be required from time to time upon receipt by him or her of vouchers approved by the authority.

History of Section. P.L. 1958, ch. 91, § 18; P.L. 1960, ch. 21, § 6.

Chapter 35 Administrative Procedures

42-35-1. Definitions.

As used in this chapter:

  1. Except as otherwise provided herein, “agency” means a state agency, authority, board, bureau, commission, department, district, division, institution, office, officer, quasi-public agency, or other political subdivisions created by the general assembly or the governor, other than the legislature or the judiciary, that is authorized by law of this state to make rules or to determine contested cases.
  2. “Agency action” means:
    1. The whole or part of an order or rule;
    2. The failure to issue an order or rule; or
    3. An agency’s performing, or failing to perform, a duty, function, or activity or to make a determination required by law.
  3. “Agency head” means the individual in whom, or one or more members of the body of individuals in which, the ultimate legal authority of an agency is vested.
  4. “Agency record” means the agency rulemaking record required by § 42-35-2.3 .
  5. “Contested case” means a proceeding, including but not restricted to, ratemaking, price fixing, and licensing, in which the legal rights, duties, or privileges of a specific party are required by law to be determined by an agency after an opportunity for hearing.
  6. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  7. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  8. “Final rule” means a rule promulgated under §§ 42-35-2.6 through 42-35-2.9 , an emergency rule promulgated under § 42-35-2.10 , or a direct, final rule promulgated under § 42-35-2.11 .
  9. “Guidance document” means a record of general applicability developed by an agency which lacks the force of law but states the agency’s current approach to, or interpretation of, law or describes how and when the agency will exercise discretionary functions. The term does not include records described in subdivisions (19)(i), (ii), (iii), or (iv).
  10. “Index” means a searchable list in a record of subjects and titles with page numbers, hyperlinks, or other connectors that link each index entry to the text to which it refers.
  11. “License” includes the whole or part of any agency permit, certificate, approval, registration, charter, or similar form of permission required by law, but it does not include a license required solely for revenue purposes.
  12. “Licensing” includes the agency process respecting the grant, denial, renewal, revocation, suspension, annulment, withdrawal, or amendment of a license.
  13. “Order” means the whole or a part of a final disposition, whether affirmative, negative, injunctive, or declaratory in form, of a contested case.
  14. “Party” means each person or agency named or admitted as a party, or properly seeking and entitled as of right to be admitted as a party.
  15. “Person” means any individual, partnership, corporation, association, the department of environmental management, governmental subdivision, or public or private organization of any character other than an agency.
  16. “Promulgate,” with respect to a rule, means the process of writing a new rule, or amending or repealing an existing rule. “Promulgation” has a corresponding meaning. The process of “promulgation” begins with the filing of the notice of proposed rulemaking under § 42-35-2.7 and ends upon the effective date of the rule. “Promulgate” also includes the completion of the rulemaking process for emergency rules (§ 42-35-2.10 ) or direct final rules (§ 42-35-2.11 ), if applicable.
  17. “Reasonable charge” means the lowest, customary charge for a service.
  18. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  19. “Rule” means the whole or a part of an agency statement of general applicability that implements, interprets, or prescribes law or policy or the organization, procedure, or practice requirements of an agency and has the force of law. The term includes the amendment or repeal of an existing rule. The term is used interchangeably in this chapter with the term “regulation.” The term does not include:
    1. A statement that concerns only the internal management of an agency and which does not affect private rights or procedures available to the public;
    2. An intergovernmental or interagency memorandum, directive, or communication that does not affect private rights or procedures available to the public;
    3. An opinion of the attorney general, or an opinion of the ethics commission pursuant to § 36-14-11 ;
    4. A statement that establishes criteria or guidelines to be used by the staff of an agency in performing audits, investigations, or inspections, settling commercial disputes, negotiating commercial arrangements, or defending, prosecuting, or settling cases, if disclosure of the criteria or guidelines would enable persons violating the law to avoid detection, facilitate disregard of requirements imposed by law, or give an improper advantage to persons that are in an adverse position to the state;
    5. A form developed by an agency to implement or interpret agency law or policy; or
    6. A guidance document.
  20. “Sign” means, with present intent, to authenticate a record:
    1. To execute a tangible symbol; or
    2. To attach to or logically associate with the record an electronic symbol, sound, or process.
  21. “Small business” shall have the same meanings that are provided for under 13 C.F.R., Pt. 121, as may be amended from time to time.
  22. “Small business advocate” means the person appointed by the chief executive officer of the commerce corporation as provided in § 42-64-34 .
  23. “State register” means the publication required under chapter 8.2 of title 42.
  24. “Website” means a website on the internet or other similar technology or successor technology that permits the public to search a database that archives materials required to be published or exhibited by the secretary of state or an agency under this chapter.
  25. “Writing” means a record inscribed on a tangible medium. “Written” has a corresponding meaning.

History of Section. G.L. 1956, § 42-35-1 , P.L. 1962, ch. 112, § 1; P.L. 1984, ch. 368, § 1; P.L. 1986, ch. 253, § 1; P.L. 1986, ch. 281, § 2; P.L. 2004, ch. 335, § 1; P.L. 2004, ch. 400, § 1; P.L. 2005, ch. 96, § 2; P.L. 2005, ch. 100, § 2; P.L. 2010, ch. 88, § 2; P.L. 2010, ch. 114, § 2; P.L. 2015, ch. 141, art. 7, § 18; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

13 C.F.R. Part 121, referred to in the definition of “Small business,” may be found at 13 C.F.R. 121.101 et seq.

P.L. 2010, ch. 88, § 2, and P.L. 2010, ch. 114, § 2, enacted identical amendments to this section.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

Cross References.

Certificates of title and security interests in motor vehicles, appeal from division of motor vehicles, § 31-3.1-36 .

Law Reviews.

For article, Legislative Control Over the Coastal Resources Management Council After Separation of Powers: Grasping at Thin Air(, Land, and Water), see 12 Roger Williams U. L. Rev. 314 (2007).

Comparative Legislation.

Administrative procedure:

Conn. Gen. Stat. § 4-166 et seq.

Mass. Ann. Laws ch. 30A, § 1 et seq.

NOTES TO DECISIONS

Applicability.

This chapter applies to all administrative agencies within the state. Jefferson v. Moran, 563 F. Supp. 227, 1983 U.S. Dist. LEXIS 17146 (D.R.I. 1983).

This chapter is not applicable to classification proceedings, disciplinary proceedings, or rulemaking dealing with the internal affairs of the Adult Correctional Institutions by the Department of Corrections. L'Heureux v. State Dep't of Corrections, 708 A.2d 549, 1998 R.I. LEXIS 111 (R.I. 1998).

Agency.

As a rule-making agency, the division of personnel is subject to the provisions of the Rhode Island Administrative Procedures Act. Landry v. Farmer, 564 F. Supp. 598, 1983 U.S. Dist. LEXIS 17075 (D.R.I. 1983).

Where an arbitration board appointed pursuant to the Fire Fighters’ Arbitration Act acted on matters of local concern, had no state-wide authority, performed no state-wide function, its expenses were shared by the municipality and the union, no state funds were appropriated to pay the arbitrators, it was not classified as a state agency but a public agency and, was not bound to follow the provisions of the Administrative Procedures Act. City of Providence v. Local 799, Int'l Ass'n of Firefighters, 111 R.I. 586 , 305 A.2d 93, 1973 R.I. LEXIS 1250 (1973).

“Agency” defined in subsection (a) is a governmental entity apart from the judicial or legislative branches, which is created by statute, executive order or the constitution and which can effect the rights of private parties either through adjudication or rulemaking. In re Rhode Island Bar Ass'n, 118 R.I. 489 , 374 A.2d 802, 1977 R.I. LEXIS 1488 (1977).

The Rhode Island Bar Association is not an agency within the meaning of subsection (a). In re Rhode Island Bar Ass'n, 118 R.I. 489 , 374 A.2d 802, 1977 R.I. LEXIS 1488 (1977).

A law enforcement agency hearing committee is not a state agency within the meaning of the Administrative Procedures Act (ch. 35 of title 42). Lynch v. King, 120 R.I. 868 , 391 A.2d 117, 1978 R.I. LEXIS 735 (1978).

The registry of motor vehicles is subject to all of the provisions contained in the Administrative Procedures Act. Considine v. Rhode Island Dep't of Transp., 564 A.2d 1343, 1989 R.I. LEXIS 177 (R.I. 1989).

Appeal.

Where the petitioner had a plain and adequate remedy for judicial review in the superior court of decisions of nonexempted administrative agencies and the proceeding being a “contested case” within the Administrative Procedure Act, petitioner’s appeal for denial of application for permission to build wharf or bulkhead within harbor line should have been to superior court. Colonial Hilton Inns v. Rego, 109 R.I. 259 , 284 A.2d 69, 1971 R.I. LEXIS 1051 (1971).

Short-term sulfur dioxide (SO2) emission standard adopted by the state department of environmental management is in fact a new agency rule pursuant to subsection (h), and § 42-35-7 is therefore the appropriate avenue for review. Newbay Corp. v. Annarummo, 587 A.2d 63, 1991 R.I. LEXIS 30 (R.I. 1991).

Contested Case.

A proceeding before the board of bank incorporators by a savings bank and a trust company for authorization to establish branch banks was a “contested case” as defined in subsection (c) of this section. Newport Nat'l Bank v. Providence Inst. for Sav., 101 R.I. 614 , 226 A.2d 137, 1967 R.I. LEXIS 809 (1967).

The appeal to the state board of elections of a candidate from a decision of a local board of canvassers denying him a certificate of election made the matter a contested case within the meaning of subsection (c) of this section. De Cesare v. Board of Elections, 104 R.I. 136 , 242 A.2d 421, 1968 R.I. LEXIS 626 (1968).

Where the applicant was a “specific party” whose rights, duties or privileges were to be determined, the proceeding was a “contested case” even though § 46-6-2 did not expressly provide for a hearing. Colonial Hilton Inns v. Rego, 109 R.I. 259 , 284 A.2d 69, 1971 R.I. LEXIS 1051 (1971).

A public hearing concerning the propriety of rates before the Public Utilities Commission pursuant to § 39-3-11 constitutes a “contested case” within the meaning of subdivision (c) of this section. Providence Gas Co. v. Burke, 119 R.I. 487 , 380 A.2d 1334, 1977 R.I. LEXIS 2055 (1977).

If a suspended or dismissed unclassified employee alleges that he or she was discriminated against because of race, sex, age, physical handicap or political or religious beliefs, the employee is entitled to have that action reviewed by the personnel appeal board; however, it was the legislative intent that unclassified employees serve at the pleasure of their appointing authority absent an allegation of discrimination and their suspension or dismissal cannot be construed as a “contested case” within the meaning of this section. Lynch v. Gontarz, 120 R.I. 149 , 386 A.2d 184, 1978 R.I. LEXIS 650 (1978).

Where the commission and electric utility company met ostensibly for the purpose of clarifying a rate-making decision already made and without therefor giving notice to the attorney for the Consumers’ Council, an interested group, but the Public Utilities Commission was asked to approve implementation of a fuel normalization plan which would result in the utility company earning increased revenues, the process of rate-making was technically still in progress, the meeting fell within the definition of “contested case” contained in subsection (c) of this section, and the provisions of §§ 42-35-9 and 42-35-13 were thus violated. Narragansett Elec. Co. v. Burke, 122 R.I. 13 , 404 A.2d 821, 1979 R.I. LEXIS 2081 (1979), cert. denied, 444 U.S. 1079, 100 S. Ct. 1031, 62 L. Ed. 2d 763, 1980 U.S. LEXIS 756 (1980).

Any controversy in which the legal interests or duties of a party are determined following proceedings held pursuant to the Labor Relations Act is in the nature of a “contested case” as defined by subsection (c), given the labor board’s procedures for handling these matters. Accordingly, controversies concerning the representation of employees must be considered “contested cases”. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 608 A.2d 1126, 1992 R.I. LEXIS 95 (R.I. 1992).

A hearing is not required for the granting of parole and such proceeding does not fall under this section’s definition of a contested case; therefore, the judicial review section of this act, § 42-35-1 , is inapplicable. Pine v. Clark, 636 A.2d 1319, 1994 R.I. LEXIS 27 (R.I. 1994).

The Rhode Island Housing and Mortgage Finance Corporation’s review of an application for financing does not constitute a contested case subject to the procedural requirements set forth in this act. Property Advisory Group v. Rylant, 636 A.2d 317, 1994 R.I. LEXIS 17 (R.I. 1994).

R.I. Gen. Laws § 11-47-18 does not impose an express limitation on the Rhode Island Department of the Attorney General’s decision-making authority. Thus, § 11-47-18 does not implicitly require a hearing, and filing an application to carry a concealed weapon under that statute does not create a “contested case” under the Administrative Procedure Act, R.I. Gen. Laws tit. 42, ch. 35. Mosby v. Devine, 851 A.2d 1031, 2004 R.I. LEXIS 120 (R.I. 2004).

Collateral References.

Construction and application of § 3(e)(5) of Privacy Act (5 U.S.C. § 552a(e)(5)), providing for proper maintenance of agency records used in determinations. 79 A.L.R. Fed. 585.

Construction and application of exemption under 5 U.S.C. § 552b(c), to open meeting requirement of Sunshine Act. 82 A.L.R. Fed. 468.

Construction and application of state statutes and local ordinances regulating licenses or permits to carry concealed weapons. 12 A.L.R.7th 4.

Propriety of state or local government health officer’s warrantless search — post-Camera cases. 53 A.L.R.4th 1168.

42-35-1.1. Applicability.

  1. This chapter applies to an agency unless the agency is exempted by Rhode Island general laws.
  2. This chapter applies to all agency proceedings and all proceedings for judicial review or civil enforcement of agency action commenced after the effective date of this chapter [June 29, 2016]. This chapter does not apply to any contested case for which notice was given before that date and rulemaking for which notice was given or a petition was filed before that date, for which all prior laws in effect at the time shall apply.

History of Section. P.L. 1994, ch. 70, art. 2, § 8; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-2. Required agency publication and recordkeeping.

  1. An agency shall:
    1. Publish and make available for public inspection a description of its organization, stating the general course and method of its operations and the methods by which the public may obtain information or make submissions or requests;
    2. Publish and make available for public inspection a description of all procedures, including a description of all forms and instructions used by the agency;
    3. Publish and make available for public inspection a description of the process for application for a license, available benefits, or other matters for which an application is appropriate on its agency website, unless the process is prescribed by law other than this chapter;
    4. Publish rules for the conduct of public hearings, and make available these rules for public inspection;
    5. Maintain and make available for public inspection the agency’s current rulemaking agenda required by § 42-35-5.1 ; and
    6. Maintain and publish a separate, current, and dated index and compilation of all final rules filed with the secretary of state, make the index and compilation available for public inspection and, for a reasonable charge, copying at the principal office of the agency; update the index and compilation at least monthly; and file the index and the compilation and all changes to both with the secretary of state.
  2. All documents required by this section must be published on the agency’s website by December 31, 2018, and maintained on the website thereafter.

History of Section. G.L. 1956, § 42-35-2 ; P.L. 1962, ch. 112, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

NOTES TO DECISIONS

Notice.

An applicant for a chauffeur’s license was subject to the federal safety regulations establishing minimum vision requirements where the department of transportation followed the appropriate procedure in adopting the regulations by publishing a notice of intention to adopt and then filing the adopted regulations with the secretary of state. Allard v. Department of Transp., 609 A.2d 930, 1992 R.I. LEXIS 100 (R.I. 1992).

42-35-2.1. Rules coordinator.

Each agency shall, by January 2, 2002, designate a rules coordinator, who shall have knowledge of the subjects of rules being proposed, maintain the records of any rules action including the rulemaking file required by § 42-35-2.3 , and respond to public inquiries about proposed rules and the identity of agency personnel working, reviewing, or commenting on them. The office and mailing address of the rules coordinator shall be published in the state register at the time of designation and in the first issue of each calendar year thereafter for the duration of the designation. The rules coordinator may be an employee of another agency. Nothing in this section shall be construed to explicitly or implicitly permit the hiring of any additional personnel to perform the duties and responsibilities of the rules coordinator designated in this section.

History of Section. P.L. 2001, ch. 61, § 2; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-2.2. Publication — Agency duties.

  1. Unless the record is exempt from disclosure under law of this state other than this chapter, an agency shall publish and make available for public inspection, and on request and for a reasonable charge, make available through regular or electronic mail:
    1. Each notice of a proposed rulemaking under § 42-35-2.7 ;
    2. Each rule filed under this chapter;
    3. Each summary of regulatory analysis required by § 42-35-2.9 ;
    4. Each declaratory order issued under § 42-35-8 ;
    5. The index of declaratory orders prepared under § 42-35-8 ;
    6. Each guidance document issued under § 42-35-2.12 ;
    7. The index of currently effective guidance documents prepared under § 42-35-2.12 ;
    8. Each final order in a contested case issued under § 42-35-12 .
  2. All documents in this section must be published on the agency website by December 31, 2018, and maintained on the website thereafter.
  3. An agency shall file with the secretary of state, in a format acceptable to the secretary of state:
    1. Notice of a proposed rulemaking;
    2. A summary of the regulatory analysis required by § 42-35-2.9 for each proposed rule;
    3. Each final rule;
    4. An index of currently effective guidance documents under § 42-35-2.12 ; and
    5. Any other notice or matter that an agency is required to publish under this chapter.

History of Section. P.L. 2001, ch. 61, § 2; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-2.3. Rulemaking record.

  1. An agency shall maintain the rulemaking record for each proposed rule, which will be the official rulemaking record. Unless the record, and any materials incorporated by reference, are privileged or exempt from disclosure under law of this state other than this chapter, the record and materials must be readily available for public inspection in the principal office of the agency.
    1. Beginning on January 1, 2019, and thereafter, the agency shall publish on its agency website the rulemaking record for a rule upon commencement of the public-comment period; the agency may remove the rulemaking record upon the effective date of the rule.
    2. Beginning on January 1, 2019, agencies shall submit rulemaking records to the secretary of state, in a format and process determined by the secretary of state. Thereafter, rulemaking records shall be available for public display on the website maintained by the secretary of state, in a manner prescribed by the secretary of state.
    3. If an agency or the secretary of state determines that the rulemaking record or any part of the rulemaking record cannot be displayed practicably or is inappropriate for public display on the website, the agency or the secretary of state shall describe the part and note that the record or part is not displayed and state the reason why the record or part is not displayed.
  2. A rulemaking record must contain:
    1. A copy of all publications in the state register relating to the rule and the proceeding on which the rule is based;
    2. A copy of any part of the rulemaking docket containing entries relating to the rule and the proceeding on which the rule is based;
    3. A copy and, if prepared, an index, of all factual material, studies, and reports agency personnel submitted as part of formulating the proposed or final rule;
    4. Any notice of proposed rulemaking under § 42-35-2.7(b) ;
    5. Any official transcript of oral presentations made in the proceeding on which the rule is based or, if not transcribed, any audio recording or verbatim transcript of the presentations, and any memorandum summarizing the contents of the presentations prepared by the agency official who presided over the hearing;
    6. A copy of all comments received by the agency under § 42-35-2.8 in response to the notice of proposed rulemaking;
    7. A copy of the rule and explanatory statement filed with the secretary of state; and
    8. Any petition for agency action on the rule, except a petition governed by § 42-35-8 .
    9. Internal agency documents are exempt from inclusion in the rulemaking record to the extent they constitute preliminary drafts, notes, recommendations, and intra-agency memoranda in which opinions are expressed or policies formulated or recommended, except that a specific document is not exempt from inclusion when it is publicly cited by an agency in connection with its decision. Unless otherwise exempt from disclosure by law, inter-agency memoranda pertaining to regulatory enforcement will be published as part of the agency rulemaking record.
    10. Upon judicial review, the file required by this section constitutes the official agency rulemaking record with respect to that rule. Unless otherwise required by law, the official agency rulemaking record need not be the exclusive basis for agency action on that rule.

History of Section. P.L. 2001, ch. 61, § 2; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-2.4. Electronic filing.

In addition to all other requirements imposed by law, all agencies and authorities (as defined in this chapter) shall be required to electronically submit their annual reports to the general assembly for posting on the general assembly website in lieu of a printed copy. However, an agency or authority shall produce a printed copy on demand.

History of Section. P.L. 2005, ch. 222, § 1; P.L. 2005, ch. 233, § 1.

42-35-2.5. Advance notice of proposed rulemaking.

  1. An agency may gather information relevant to the subject matter of a potential rulemaking proceeding and may solicit comments and recommendations from the public by publishing an advance notice of proposed rulemaking in the state register and on its agency website, and indicating where, when, and how persons may comment before the rulemaking process begins.
  2. An agency may create a committee or workshop to comment or make recommendations on the subject matter of a proposed rulemaking under active consideration within the agency. In making appointments to the committee, the agency shall make reasonable efforts to establish a balance in representation among members of the public known to have an interest in the subject matter of the proposed rulemaking. At least annually, the agency shall publish in the state register a list of all committees with their membership. Notice of a meeting of the committee must be published in the state register and on its agency website at least fifteen (15) calendar days before the meeting. Any meeting, as defined in § 42-46-2 , held under this subsection is open to the public and subject to the open meetings chapter pursuant to chapter 46 of title 42.
  3. If a committee is appointed under subsection (b), it shall attempt to reach a consensus on the terms or substance of a proposed rule in consultation with one or more agency representatives. The committee shall present the consensus recommendation, if any, to the agency. The agency shall consider whether to use it as the basis for a proposed rule under this chapter, but the agency is not required to use the recommendation.
  4. This section does not prohibit an agency from obtaining information and opinions from members of the public on the subject of a proposed rule by any other method or procedure.

History of Section. P.L. 2009, ch. 359, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-2.6. Concise explanatory statement.

At the time an agency files the final rule with the secretary of state, the agency shall issue a concise, explanatory statement, in a form prescribed by the secretary of state, which contains:

  1. The agency’s reasons for creation of the rule, including the agency’s reasons for not accepting arguments made in testimony and comments;
  2. Subject to § 42-35-6.1 , the reasons for any change between the text of the proposed rule contained in the notice of proposed rulemaking and the text of the final rule; and
  3. Any regulatory analysis prepared under § 42-35-2.9 .

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.7. Notice of proposed rulemaking.

  1. At least thirty (30) days before the filing of a final rule with the secretary of state, an agency shall publish the notice of the proposed rulemaking on the agency’s website. The agency shall file notice of the proposed rulemaking with the secretary of state, in accordance with procedures established by the secretary of state, for publication in the state register and for electronic notification to interested parties pursuant to subsection (c). The notice shall be mailed by the agency to all persons who have made timely request of the agency for notice of its rulemaking proceedings, and published in a newspaper or newspapers having aggregate general circulation throughout the state; provided, however, that if the action is limited in its applicability to a particular area, then the publication may be in a newspaper having general circulation in the area. In lieu of newspaper publication, advance notice of proposed rulemaking by all agencies may be posted via electronic media on a website maintained by the office of secretary of state. Copies of proposed rules shall be available at the agency at the time of the notice required by this subsection, and by mail to any member of the public upon request.
  2. The notice shall include:
    1. A short explanation of the purpose of the proposed rule;
    2. A citation or reference to the specific, legal authority authorizing the proposed rule;
    3. The text of the proposed rule;
    4. How a copy of the full text of any regulatory analysis of the proposed rule may be obtained;
    5. Where, when, and how a person may comment on the proposed rule and request a hearing, including the beginning and end dates of the public-comment period;
    6. The date of the filing of the notice of the proposed rulemaking with the secretary of state;
    7. A citation to each scientific or statistical study, report, or analysis that served as a basis for the proposed rule, together with an indication of how the full text of the study, report, or analysis may be obtained;
    8. Any proposed additions, deletions, or other amendments to the rules and regulations. New proposed language must be clearly marked using underline formatting for proposed insertions, and strikethrough formatting for proposed deletions. If an agency proposes a new rule which will supersede an existing rule, the agency shall make available a summary of all non-technical differences between the existing and proposed rules. An agency’s lawful promulgation of amendments to an existing rule shall be deemed to supersede and repeal the previous enactments of that rule, provided that the public notice required under subdivision (a)(1) indicated such an intent; and
    9. Any regulatory analysis prepared under § 42-35-2.9 .
  3. The secretary of state shall establish a process to provide timely notification via electronic mail to any person that requests information concerning agency notices of proposed rulemaking. Requests under this section may be submitted to the secretary of state’s office through its website.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.8. Public participation.

  1. An agency proposing a rule shall specify a public-comment period of at least thirty (30) days after publication of notice of the proposed rulemaking, during which a person may submit information and comment on the proposed rule. The information or comment may be submitted in an electronic or written format. The agency shall consider all information and comments on a proposed rule which is submitted pursuant to this subsection within the comment period.
  2. An agency may consider any other information it receives concerning a proposed rule during the public-comment period. Any information considered by the agency must be incorporated into the record under § 42-35-2.3 . The information need not be submitted in an electronic or written format. Nothing in this section prohibits an agency from discussing with any person at any time the subject of a proposed rule.
  3. Unless a hearing is required by law of this state other than this chapter, an agency is not required to hold a hearing on a proposed rule but may do so. Opportunity for a hearing must be granted if a request is received by twenty-five (25) persons, or by a governmental agency, or by an association having not less than twenty-five (25) members, within ten (10) days of a notice posted in accordance with subsection (a). A hearing must be open to the public, recorded, and held at least five (5) days before the end of the public-comment period.
  4. A hearing on a proposed rule may not be held earlier than ten (10) days after notice of its location, date, and time is published on the secretary of state’s website.
  5. An agency representative shall preside over a hearing on a proposed rule. If the representative is not the agency head, the representative shall prepare a memorandum summarizing the contents of the presentations made at the hearing for consideration by the agency head.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.9. Regulatory analysis.

  1. An agency shall prepare a regulatory analysis for a proposed rule. The analysis must be completed before notice of the proposed rulemaking is published. The summary of the analysis prepared under subsection (c) must be published with the notice of proposed rulemaking.
  2. A regulatory analysis must contain:
    1. An analysis of the benefits and costs of a reasonable range of regulatory alternatives reflecting the scope of discretion provided by the statute authorizing the proposed rule;
    2. Demonstration that there is no alternative approach among the alternatives considered during the rulemaking proceeding which would be as effective and less burdensome to affected private persons as another regulation. This standard requires that an agency proposing to write any new regulation must identify any other state regulation which is overlapped or duplicated by the proposed regulation and justify any overlap or duplication; and
    3. A determination whether:
      1. The benefits of the proposed rule justify the costs of the proposed rule; and
      2. The proposed rule will achieve the objectives of the authorizing statute in a more cost-effective manner, or with greater net benefits, than other regulatory alternatives.
      3. An agency preparing a regulatory analysis under this section shall prepare a concise summary of the analysis.
      4. If an agency has made a good-faith effort to comply with this section, a rule is not invalid solely if there are errors or paucity of data in the regulatory analysis for the proposed rule.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.10. Emergency rule.

If an agency finds that an imminent peril to the public health, safety, or welfare or the loss of federal funding for an agency program requires the immediate promulgation of an emergency rule and publishes in a record with the secretary of state and on its agency website reasons for that finding, the agency, without prior notice or hearing or on any abbreviated notice and hearing that it finds practicable, may promulgate an emergency rule without complying with §§ 42-35-2.7 through 42-35-2.9 . The agency head and the governor, or the governor’s designee, must sign the emergency rule to become effective. The emergency rule may be effective for not longer than one hundred twenty (120) days, renewable once for a period not exceeding sixty (60) days. The promulgation of an emergency rule does not preclude the promulgation of a rule under §§ 42-35-2.6 through 42-35-2.9 . The agency shall file with the secretary of state a rule created under this section as soon as practicable given the nature of the emergency and publish the rule on its agency website. The secretary of state shall notify persons that have requested notice of rules related to that subject matter.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.11. Direct final rule.

If an agency proposes to promulgate a rule which is expected to be noncontroversial, it may use direct, final rulemaking authorized by this section and must comply with §§ 42-35-2.6 and 42-35-2.7 . The proposed rule must be published in the state register and on the agency’s website with a statement by the agency that it does not expect the proposed rule to be controversial and that the proposed rule takes effect thirty (30) days after publication if no objection is received. If no objection is received, the rule becomes final. If an objection to the rule is received from any person not later than thirty (30) days after publication of the notice of the proposed rule, the proposed rule does not become final. The agency shall publish on its agency website and file notice of the objection with the secretary of state for publication in the state register and may proceed with rulemaking.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-2.12. Guidance document.

  1. An agency may issue a guidance document without following the procedures set forth in §§ 42-35-2.6 through 42-35-2.9 .
  2. An agency that proposes to rely on a guidance document to the detriment of a person in any administrative proceeding shall afford the person an adequate opportunity to contest the legality or wisdom of a position taken in the document. The agency may not use a guidance document to foreclose consideration of issues raised in the document.
  3. A guidance document may contain binding instructions to agency staff members if, at an appropriate stage in the administrative process, the agency’s procedures provide an affected person an adequate opportunity to contest the legality or wisdom of a position taken in the document.
  4. If an agency proposes to act in a contested case at variance with a position expressed in a guidance document, it shall provide a reasonable explanation for the variance. If an affected person in a contested case may have relied reasonably on the agency’s position, the explanation must include a reasonable justification for the agency’s conclusion that the need for the variance outweighs the affected person’s reliance interest.
  5. An agency shall maintain an index of all of its effective guidance documents; publish the index on its website; make all guidance documents available to the public; and file the index annually with the secretary of state. The agency may not rely on a guidance document, or cite it as precedent against any party to a proceeding, unless the guidance document is published on its agency website.
  6. A guidance document may be considered by a presiding officer or final decision maker in an agency contested case, but it does not bind the presiding officer or the final decision maker in the exercise of discretion.
  7. A person may petition an agency under § 42-35-6 to promulgate a rule in place of a guidance document.
  8. A person may petition an agency to revise or repeal a guidance document. Not later than sixty (60) days after submission of the petition, the agency shall:
    1. Revise or repeal the guidance document;
    2. Initiate a proceeding to consider a revision or repeal; or
    3. Deny the petition in a record and state its reasons for the denial.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-3. Electronic filing of annual reports.

In addition to all other requirements imposed by law, all agencies shall be required to electronically submit their annual reports to the general assembly for posting on the general assembly website in lieu of a printed copy. However, an agency shall produce a printed copy on demand.

History of Section. G.L. 1956, § 42-35-3 ; P.L. 1962, ch. 112, § 1; P.L. 1984, ch. 368, § 1; P.L. 1986, ch. 281, § 3; P.L. 1993, ch. 61, § 1; P.L. 1994, ch. 423, § 1; P.L. 1995, ch. 300, § 1; P.L. 2002, ch. 237, § 1; P.L. 2004, ch. 335, § 1; P.L. 2004, ch. 400, § 1; P.L. 2004, ch. 595, art. 37, § 1; P.L. 2006, ch. 401, § 1; P.L. 2006, ch. 510, § 1; P.L. 2007, ch. 268, § 1; P.L. 2007, ch. 293, § 1; P.L. 2008, ch. 9, art. 18, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2007, ch. 268, § 1, and P.L. 2007, ch. 293, § 1, enacted identical amendments to this section.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

Law Reviews.

2006 Survey of Rhode Island Law: Case: Statutory Interpretation: see 12 Roger Williams U. L. Rev. 661 (2007).

NOTES TO DECISIONS

Adoption.

The Morris rules incorporated in a federal court decree governing prison procedures, were promulgated under the state administrative procedure act by state officials pursuant to the federal judgment. Morris v. Travisono, 509 F.2d 1358, 1975 U.S. App. LEXIS 16223 (1st Cir. 1975).

Action taken or orders issued by an agency subsequent to expiration of emergency regulations adopted without notice and prior to effective date of permanent regulations adopted pursuant to notice and hearing is or are a nullity due to the hiatus between the end of the emergency regulations and the day on which the permanent regulations would take effect. Providence Gas Co. v. Public Utils. Comm'n, 116 R.I. 225 , 354 A.2d 413, 1976 R.I. LEXIS 1269 (1976).

Elimination.

The Morris rules incorporated in a federal court decree governing prison procedures, while enforceable under state law could not be eliminated under state law, for the nature of the original proceedings and the decree itself were federal. Morris v. Travisono, 509 F.2d 1358, 1975 U.S. App. LEXIS 16223 (1st Cir. 1975).

Emergency Rules.

Emergency rules adopted in response to a ruling of the District Court that cast doubt on the police department’s procedure for certifying breathalyzer tests were appropriate to protect the health, safety, and welfare of the public. Thus, defendant could be charged and convicted for driving under the influence of liquor even though the breathalyzer test was administered by someone certified under the emergency procedures. State ex rel. Town of Middletown v. Watson, 698 A.2d 181, 1997 R.I. LEXIS 225 (R.I. 1997).

Hearing.

The conviction of defendants for operating motorcycles on the highway without wearing a helmet was not invalid because the regulations were promulgated without holding a public hearing prior to their promulgation and adoption when there were no requests for a hearing or for notices and notice of the proposed regulations was published as required by this section. State v. Lombardi, 110 R.I. 776 , 298 A.2d 141, 1972 R.I. LEXIS 978 (1972).

Notice.

Plaintiffs were not entitled to injunction against Medicaid rule changes on ground that notice and comment publication was fatally premature in that proposed changes were still subject to change as a result of medical care advisory committee’s input, where the proposed rules were sufficiently developed so as to give meaningful notice to the public of what action was contemplated by the agency and to give persons a “reasonable opportunity” to comment thereon, and where modifications made as a result of the committee’s input were not so great as to require another round of notice and comment. Burgess v. Affleck, 683 F.2d 596, 1982 U.S. App. LEXIS 17029 (1st Cir. 1982).

The notice and hearing requirements of this section apply to any rules promulgated by an agency under this section. Jefferson v. Moran, 563 F. Supp. 227, 1983 U.S. Dist. LEXIS 17146 (D.R.I. 1983).

An applicant for a chauffeur’s license was subject to the federal safety regulations establishing minimum vision requirements where the department of transportation followed the appropriate procedure in adopting the regulations by publishing a notice of intention to adopt and then filing the adopted regulations with the secretary of state. Allard v. Department of Transp., 609 A.2d 930, 1992 R.I. LEXIS 100 (R.I. 1992).

Nullity.

Department of Transportation regulation that placed a $20 limit on all title preparation fees charged by licensed motor vehicle dealers, which was filed on January 23, 1992, with the Secretary of State, was an emergency regulation that had expired since it was never revived; therefore, the declaratory action suit brought by a group of car purchasers challenging the dealers’ failure to comply with the DOT regulation was properly dismissed since the regulation was no longer in effect when the purchasers had bought their vehicles from the dealers. Park v. Rizzo Ford, Inc., 893 A.2d 216, 2006 R.I. LEXIS 8 (R.I. 2006).

42-35-3.1. Repealed.

History of Section. P.L. 1989, ch. 175, § 1; P.L. 2001, ch. 61, § 1; Repealed by P.L. 2016, ch. 203, § 1, effective June 29, 2016; P.L. 2016, ch. 206, § 1, effective June 29, 2016.

Compiler’s Notes.

Former § 42-35-3.1 concerned form for filing and failure to properly file.

42-35-3.2. Incorporation by reference.

  1. An agency may incorporate the following by reference in its rules without publishing the incorporated material in full:
    1. Federal rules, codes, or standards published in full in the Federal Register or the Code of Federal Regulations;
    2. Federal rules, codes, or standards that have been properly incorporated by reference in the Federal Register as part of a duly promulgated final rule or in the Code of Federal Regulations pursuant to federal legal requirements;
    3. Published codes, standards or guidelines of any nationally recognized scientific or technical association or organization.
  2. For the purposes of subdivision (a)(3) of this section, “nationally recognized scientific or technical association or organization” means an association or organization that is regularly in the business of developing scientific or technical standards or guidelines, is recognized by those in the relevant professional community as having a high degree of expertise and competence in its field, and whose publications are widely distributed and easily available throughout the nation and the state of Rhode Island.
  3. An agency may incorporate by reference the material set forth in subsection (a) of this section only if the issuing agency, organization, or association makes copies of the material available to the public. An agency may not incorporate any material by reference unless the material has been properly identified in the notice of proposed rule-making pursuant to § 42-35-3 .
  4. The reference to any incorporated material shall identify the incorporated material by appropriate agency, organization, or association and by date, title, or citation. The reference shall also state that the rule does not include later amendments to or editions of the incorporated material.
  5. If an agency proposes to incorporate any material by reference in a state rule, the agency shall maintain a copy of the material and shall allow public inspection of the material and provide copies of any non-copyrighted material to the public at cost upon request beginning no late than the date of publication of the notice of proposed rule-making. If any material to be incorporated by reference has been copyrighted, the agency shall upon request provide information about the publisher and the citation to the material.

History of Section. P.L. 2001, ch. 61, § 2.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-35-3.3. Repealed.

History of Section. P.L. 2004, ch. 335, § 2; P.L. 2004, ch. 400, § 2; P.L. 2005, ch. 96, § 2; P.L. 2005, ch. 100, § 2; Repealed by P.L. 2012, ch. 89, § 1, effective May 22, 2012; P.L. 2012, ch. 120, § 1, effective May 30, 2012.

Compiler’s Notes.

Former § 42-35-3.3 concerned regulations affecting small business.

42-35-3.4. Repealed.

History of Section. P.L. 2004, ch. 335, § 2; P.L. 2004, ch. 400, § 2; P.L. 2008, ch. 456, § 1; P.L. 2012, ch. 445, § 2; P.L. 2014, ch. 98, § 1; P.L. 2014, ch. 127, § 1; Repealed by P.L. 2016, ch. 203, § 1, effective June 29, 2016; P.L. 2016, ch. 206, § 1, effective June 29, 2016.

Compiler’s Notes.

Former § 42-35-3.4 concerned periodic review of rules.

42-35-3.5. Simultaneous regulatory, licensing, and permitting processes.

  1. Any state agency with regulatory or permitting authority over a business shall not require prior approval of one or more state or municipal agencies before beginning its review and approval process. Such state agencies shall establish a process whereby the agency will conduct a simultaneous review and approval process with the one or more state or municipal agencies. State agencies may require, if applicable, evidence by the business of a preliminary determination by the municipality that the subject proposal is consistent with the applicable municipal zoning ordinances.
  2. Nothing in this section shall entitle a business to recoup or recover any costs or fees associated with the simultaneous regulatory or permitting process. If one or more state or municipal agencies fail to approve a permit, license, or regulatory application, thereby influencing the granting of a contingent approval from another municipal or state entity, the business may not recover any associated costs from the agencies involved in the simultaneous review process; provided, that this section shall not affect the ability of a business to recoup or recover costs associated with the licensing, permitting, or application processes allowed under any other chapter.
  3. All state agencies shall inform businesses of the possibility that one or more other state agencies may fail to approve a contingent permit, license, or regulatory application, and that the business may not recoup or recover costs associated with one application due to the denial or disapproval of another.

History of Section. P.L. 2010, ch. 247, § 2; P.L. 2010, ch. 258, § 2; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2010, ch. 247, § 2, and P.L. 2010, ch. 258, § 2, enacted identical versions of this section.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2010, ch. 247, § 3, provides that this section takes effect on January 1, 2011.

P.L. 2010, ch. 258, § 3, provides that this section takes effect on January 1, 2011.

42-35-4. Filing and taking effect of rules.

  1. An agency shall file each final rule with the secretary of state. An agency may not file a final rule until the public comment period has ended. In filing a final rule, an agency shall use a standardized form and process for submission determined by the secretary of state. The secretary of state shall affix to each final rule a certification of the time and date of filing. The secretary of state may reject the final rule if an agency fails to use the standardized format or fails to adhere to the codification requirements or any other publication requirements or rules promulgated by the secretary of state’s office pursuant to § 42-35-5 . The secretary of state shall reject the improper final rule by returning it to the director of the agency which submitted the improper form within fifteen (15) days of receipt.
  2. The secretary of state, with notification to the agency, may make minor non-substantive corrections in spelling, grammar, and format in a proposed or final rule. The secretary of state shall make a record of the corrections.
  3. The agency shall file the rule not later than one hundred eighty (180) days after close of the public-comment period. If that rule is not filed within one hundred eighty (180) days, the agency must restart the rulemaking process pursuant to this chapter.
  4. A final rule filed by an agency with the secretary of state under this section must contain the text of the rule and be accompanied by a record that contains:
    1. The date the final rule was signed by the relevant agency head;
    2. A reference to the specific statutory or other authority authorizing the rule;
    3. Any finding required by law as a prerequisite to the proposed rule or effectiveness of the rule;
    4. The effective date of the rule; and
    5. A concise explanatory statement as defined by § 42-35-2.6 .
  5. Each rule hereafter shall be effective twenty (20) days after filing with the secretary of state, except:
    1. If a later date is required by statute or specified in the rule, the later date is the effective date;
    2. An emergency rule under § 42-35-2.10 becomes effective upon signature by the agency head and the governor, or the governor’s designee;
    3. A direct final rule under § 42-35-2.11 , to which no objection is made, becomes effective thirty (30) days after publication, unless the agency specifies a later effective date;
    4. A final rule shall not be effective or enforceable until properly submitted and accepted by the secretary of state.
  6. The secretary of state shall maintain a permanent register of all filed rules and concise explanatory statements for the rules. The secretary of state shall provide a copy of each certified final rule to an agency upon request. The secretary of state shall publish the notice of each final rule in the state register.

History of Section. G.L. 1956, § 42-35-4 ; P.L. 1962, ch. 112, § 1; P.L. 1986, ch. 281, § 4; P.L. 1993, ch. 61, § 1; P.L. 1995, ch. 275, § 1; P.L. 1995, ch. 300, § 1; P.L. 2001, ch. 61, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

In 2001, the compiler substituted “42-35-4.1(g)” for “42-35-4.1(i)” in subsection (c).

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

NOTES TO DECISIONS

Filing.

Although a personnel rule was approved by the Governor, but the personnel division never filed a certified copy of the rule with the Secretary of State, the rule was not promulgated in accordance with the provisions of the Rhode Island Administrative Procedures Act, and therefore it has never taken legal effect. Landry v. Farmer, 564 F. Supp. 598, 1983 U.S. Dist. LEXIS 17075 (D.R.I. 1983).

Nullity.

Department of Transportation regulation that placed a $20 limit on all title preparation fees charged by licensed motor vehicle dealers, which was filed on January 23, 1992, with the Secretary of State, was an emergency regulation that had expired since it was never revived; therefore, the declaratory action suit brought by a group of car purchasers challenging the dealers’ failure to comply with the DOT regulation was properly dismissed since the regulation was no longer in effect when the purchasers had bought their vehicles from the dealers. Park v. Rizzo Ford, Inc., 893 A.2d 216, 2006 R.I. LEXIS 8 (R.I. 2006).

42-35-4.1. Refiling of rules and regulations.

  1. Each agency shall, on or before January 2, 2002, according to a schedule specified by the secretary of state, file with the secretary of state an electronic list of all its lawfully adopted rules which are in force on the date of the filing.
  2. Each agency shall give notice thirty (30) days prior to refiling any rule or regulation in order to comply with this section. Each agency shall also give notice, thirty (30) days prior to that agency’s due date for refiling, of which rules and regulations it shall not be refiling. The notices shall include a statement of the intended action and a description of the subjects and issues involved. The public notice of the refile shall be provided to all persons who have made timely request of the agency for advance notice of its rulemaking proceedings, and published in a newspaper, or newspapers, having aggregate general circulation throughout the state.
  3. Agency compliance with this section shall be coordinated in accordance with a schedule established by the secretary of state for agency refiling of rules.

History of Section. P.L. 2001, ch. 61, § 2; P.L. 2002, ch. 237, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-4.2. Periodic refiling of rules and regulations.

All rules on file with the secretary of state pursuant to § 42-35-4.1 shall be refiled on the first Tuesday in January 2007 and on the first Tuesday in January of every successive fifth year.

History of Section. P.L. 2001, ch. 61, § 2.

42-35-5. Public access to agency law and policy publication, compilation, indexing, and public inspection of rulemaking documents.

  1. The secretary of state may promulgate rules or guidance documents governing the filing, codification, and publication of the rules and other rulemaking documents of state agencies submitted to the secretary of state under this chapter. The secretary of state shall be the codifier of the rules of state agencies. The secretary of state may assign numbers to any rule in order to develop and maintain a comprehensive system of codification. The number shall be the official administrative code number of the rule. Any number so assigned shall be published in any publication of the Rhode Island administrative code. Rules of the Rhode Island administrative code shall be cited and referred to by their official numbers. The office of the secretary of state shall publish on its website, in a searchable format, the full text of all rules promulgated by agencies pursuant to this chapter.
  2. The secretary of state shall oversee the publication of an updated code of state regulations. The code of state regulations shall be compiled and published in a format and medium prescribed by the secretary of state. Upon completion of the updated code, it shall be made available on the secretary of state’s website. The rules of an agency shall be published and indexed in the code of state regulations. Agencies must resubmit all existing rules with the secretary of state for publication into the code of state regulations by December 31, 2018. All rules shall be written in plain language. To promote the efficient development of a code of state regulations, the office of regulatory reform is authorized to coordinate and direct agencies in the effort to develop a regulatory code. The office of regulatory reform shall establish a phased approach which requires agencies to submit portions of regulatory content prior to December 31, 2018. Any rule that is not resubmitted by December 31, 2018, and is not published in the code of state regulations, shall not be enforceable until the rule appears in the code of state regulations. The secretary of state shall make the code of state regulations available for public inspection and, for a reasonable charge, copying.
  3. The secretary of state may display on its website the state register. The secretary of state shall provide the following to the publisher of the state register:
    1. Notices of proposed rulemaking prepared so that the text of the proposed rule shows the text of any existing rule proposed to be changed and the change proposed;
    2. Newly filed final rules prepared so that the text of a newly filed amended rule shows the text of the existing rule and the change that is made.
    1. The secretary of state may approve as acceptable a commercial publication of the code which conforms to all of the provisions of this section. If the secretary of state does not approve of a commercial publication of the code, the secretary of state shall prepare and publish the code, or contract with any person under this section to prepare and publish the code. Any code published by the secretary of state, or by any person under a contract let under this section, shall include all of the requirements of this section. In addition, the secretary of state shall furnish any volume or issue of the code or supplement to any person who requests the material upon payment of a charge established by the secretary of state, not to exceed the cost of publication and handling.
    2. Upon the request of the secretary of state, the director of administration shall advertise and accept competitive bids and let a contract for the compilation and printing of the code of state regulations and supplements between the secretary of state and the person able to perform the contract at the lowest cost.

History of Section. G.L. 1956, § 42-35-5 ; P.L. 1962, ch. 112, § 1; P.L. 1986, ch. 281, § 5; P.L. 1989, ch. 238, § 1; P.L. 2001, ch. 61, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-5.1. Rulemaking agenda.

  1. An agency shall maintain a current rulemaking agenda for all pending rulemaking proceedings that are indexed. The agency shall publish on its agency website the current and updated rulemaking agenda. The agency shall provide the secretary of state a copy of each current and updated rulemaking agenda for publication on the secretary of state’s website.
  2. The agency shall maintain a rulemaking agenda under subsection (a) that must for each pending rulemaking proceeding state or contain:
    1. The subject matter of the proposed rule;
    2. Notices related to the proposed rule;
    3. How comments on the proposed rule may be submitted;
    4. The time within which comments may be submitted;
    5. Where comments may be inspected;
    6. Requests for a public hearing;
    7. Appropriate information concerning a public hearing, if any; and
    8. The timetable for action on the proposed rule.
  3. On request, the agency shall provide, for a reasonable charge, a written, rulemaking docket maintained under subsection (b).

History of Section. P.L. 1986, ch. 281, § 6; P.L. 2001, ch. 180, § 102; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-6. Petition for promulgation of rules.

Any person may petition an agency to promulgate a rule. An agency shall prescribe, by rule, the form of the petition and the procedure for its submission, consideration, and disposition. Not later than thirty (30) days after submission of a petition, the agency shall:

  1. Deny the petition in a record and state its reasons for the denial; or
  2. Initiate rulemaking.

History of Section. G.L. 1956, § 42-35-6 ; P.L. 1962, ch. 112, § 1; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

42-35-6.1. Variance between proposed and final rule.

An agency may not file a rule that differs from the rule proposed in the notice of proposed rulemaking unless the final rule is consistent with, and a logical outgrowth of, the rule proposed in the notice.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-6.2. Compliance.

An action taken under this chapter is not valid unless taken in substantial compliance with this chapter.

History of Section. P.L. 2016, ch. 203, § 3; P.L. 2016, ch. 206, § 3.

Compiler’s Notes.

P.L. 2016, ch. 203, § 3, and P.L. 2016, ch. 206, § 3 enacted identical versions of this section.

42-35-7. Declaratory judgment on validity or applicability of rules.

The validity or applicability of any rule may be determined in an action for declaratory judgment in the superior court of Providence County, when it is alleged that the rule, or its threatened application, interferes with or impairs, or threatens to interfere with or impair, the legal rights or privileges of the plaintiff. The agency shall be made a party to the action. A declaratory judgment may be rendered whether or not the plaintiff has requested the agency to pass upon the validity or applicability of the rule in question.

History of Section. G.L. 1956, § 42-35-7 ; P.L. 1962, ch. 112, § 1.

NOTES TO DECISIONS

Construction.

Where a non-profit foundation was controlled entirely by licensed physicians, the mere presence of a nonvoting non-physician director on the board did not defeat the foundation’s status as a group of physician practitioners’ offices not subject to licensing requirements, since the legislature intended to exempt private or group practitioners’ offices from “health care facility” licensure. RIH Med. Found., Inc. v. Nolan, 723 A.2d 1123, 1999 R.I. LEXIS 12 (R.I. 1999).

Actual Controversy.

To warrant a determination by the trial justice of the validity of questioned rules, plaintiffs must establish that an actual controversy relating to the validity of the agency’s rules exists. Millett v. Hoisting Eng'rs' Licensing Div. of Dep't of Labor, 119 R.I. 285 , 377 A.2d 229, 1977 R.I. LEXIS 1906 (1977).

Where plaintiffs who questioned the validity of the oral examination given by the hoisting engineers licensing board had sought licensure to operate hoisting equipment and were denied it, they presented the court with an actual controversy and were therefore entitled to a declaratory judgment. Millett v. Hoisting Eng'rs' Licensing Div. of Dep't of Labor, 119 R.I. 285 , 377 A.2d 229, 1977 R.I. LEXIS 1906 (1977).

Although plaintiffs who questioned the validity of the one year residency requirement established by the hoisting engineers licensing board had been permitted to take the licensing examination, since plaintiffs intended to reapply for a license, the residence requirement could be used to block their application for licensure and therefore there was an actual controversy concerning the residence requirement. Millett v. Hoisting Eng'rs' Licensing Div. of Dep't of Labor, 119 R.I. 285 , 377 A.2d 229, 1977 R.I. LEXIS 1906 (1977).

Jurisdiction of Court.

A local justice has judicial discretion in assuming jurisdiction in declaratory judgment proceedings to pass upon agency rules. Eastern Van Lines v. Norberg, 114 R.I. 110 , 329 A.2d 197, 1974 R.I. LEXIS 1069 (1974).

Department of Transportation regulation that placed a $20 limit on all title preparation fees charged by licensed motor vehicle dealers, which was filed on January 23, 1992, with the Secretary of State, was an emergency regulation that had expired since it was never revived; therefore, the declaratory action suit brought by a group of car purchasers challenging the dealers’ failure to comply with the DOT regulation was properly dismissed since the regulation was no longer in effect when the purchasers had bought their vehicles from the dealers. Park v. Rizzo Ford, Inc., 893 A.2d 216, 2006 R.I. LEXIS 8 (R.I. 2006).

When a town, which had intervened in an enforcement proceeding between a company and the Department of Environmental Management, brought a declaratory judgment action arguing that as an intervenor, it should have been afforded the opportunity to approve a settlement between the Department and the company, the trial court had jurisdiction to decide the case under R.I. Gen. Laws § 42-35-7 . The validity or applicability of an agency rule or practice could be decided in an action for declaratory relief, and the action was not barred by R.I. Gen. Laws § 42-35-15 . Town of Richmond v. R.I. Dep't of Envtl. Mgmt., 941 A.2d 151, 2008 R.I. LEXIS 6 (R.I. 2008).

In a political party’s suit against the State Board of Elections seeking to stop the Board from investigating a violation of R.I. Gen. Laws § 17-25-10.1 , the Superior Court had jurisdiction over the matter pursuant to the Uniform Declaratory Judgments Act, R.I. Gen. Laws § 9-30-1 , and not R.I. Gen. Laws § 42-35-15(a) ; the Board’s powers are explicitly derived from R.I. Gen. Laws § 17-7-8 and are explicitly exempt from the Administrative Procedures Act. R.I. Republican Party v. Daluz, 961 A.2d 287, 2008 R.I. LEXIS 113 (R.I. 2008).

Review.

Short-term sulfur dioxide (SO2) emission standard adopted by the state department of environmental management is in fact a new agency rule pursuant to § 42-35-1(h) (now (8)), and this section is therefore the appropriate avenue for review. Newbay Corp. v. Annarummo, 587 A.2d 63, 1991 R.I. LEXIS 30 (R.I. 1991).

42-35-8. Declaratory order.

  1. A person may petition an agency for a declaratory order that interprets or applies a statute administered by the agency or states whether, or in what manner, a rule, guidance document, or order issued by the agency applies to the petitioner.
  2. An agency shall promulgate rules prescribing the form of a petition under subsection (a) and the procedure for its submission, consideration, and prompt disposition. The provisions of this chapter concerning formal, informal, or other applicable hearing procedure do not apply to an agency proceeding for a declaratory order, except to the extent provided in this section or to the extent the agency provides by rule or order.
  3. Not later than sixty (60) days after receipt of a petition under subsection (a), an agency shall issue a declaratory order in response to the petition, decline to issue the order, or schedule the matter for further consideration.
  4. If an agency declines to issue a declaratory order requested under subsection (a), it shall notify, promptly, the petitioner of its decision. The decision must be in a record and must include a brief statement of the reasons for declining. An agency decision to decline to issue a declaratory order is subject to judicial review for abuse of discretion. An agency failure to act within the applicable time under subsection (c) is subject to judicial action under § 42-35-15 .
  5. If an agency issues a declaratory order, the order must contain the names of all parties to the proceeding, the facts on which it is based, and the reasons for the agency’s conclusion. If an agency is authorized not to disclose certain information in its records to protect confidentiality, the agency may redact confidential information in the order. The order has the same status and binding effect as an order issued in a contested case and is subject to judicial review under § 42-35-15 .
  6. An agency shall publish each currently effective declaratory order on its agency website.
  7. An agency shall maintain a current and publicly accessible index of all of its currently effective declaratory orders on its website; file the index with the secretary of state; make the index readily available for public inspection; and make available for public inspection and, for a reasonable charge, copying the full text of all declaratory orders to the extent inspection is permitted by law of this state other than this chapter. Declaratory orders are effective only if filed with the secretary of state.

History of Section. G.L. 1956, § 42-35-8 ; P.L. 1962, ch. 112, § 1; P.L. 1986, ch. 281, § 7; P.L. 2016, ch. 203, § 2; P.L. 2016, ch. 206, § 2.

Compiler’s Notes.

P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2 enacted identical amendments to this section.

NOTES TO DECISIONS

Commissioner of Insurance.

This section is the only statutory authority for the commissioner of insurance to become involved in a difference of opinion between an insured and the insurer over the cancellation of a policy, and the commissioner’s authority is limited to a declaration as to whether an agency regulation applies. Liguori v. Aetna Casualty & Sur. Co., 119 R.I. 875 , 384 A.2d 308, 1978 R.I. LEXIS 627 (1978).

Evidence.

In light of conflicting positions taken by a developer and the coastal resources management council, the Supreme Court fashioned a series of procedures that would be compatible with this section but which would at the same time allow the developer to present its evidence in respect to the doctrine of equitable estoppel. Greenwich Bay Yacht Basin Assocs. v. Brown, 537 A.2d 988, 1988 R.I. LEXIS 35 (R.I. 1988).

Standing.

A former state employee had standing to request the retirement board to provide him with an advisory opinion regarding whether he could accept a salary based upon his working at full-time municipal employment after retiring from state service and still receive his full state-pension benefits. Romano v. Retirement Bd. of the Employees' Retirement Sys., 767 A.2d 35, 2001 R.I. LEXIS 48 (R.I. 2001).

42-35-9. Contested cases — Notice — Hearing — Records.

  1. In any contested case, all parties shall be afforded an opportunity for a hearing after reasonable notice.
  2. The notice shall include:
    1. A statement of the time, place, and nature of the hearing;
    2. A statement of the legal authority and jurisdiction under which the hearing is to be held;
    3. A reference to the particular sections of the statutes and rules involved;
    4. A short and plain statement of the matters inserted. If the agency or other party is unable to state the matters in detail at the time the notice is served, the initial notice may be limited to a statement of the issues involved and detailed statement shall be furnished.
  3. Opportunity shall be afforded all parties to respond and present evidence and argument on all issues involved.
  4. Unless precluded by law, informal disposition may be made of any contested case by stipulation, agreed settlement, consent order, or default.
  5. The record in a contested case shall include:
    1. All pleadings, motions, intermediate rulings;
    2. Evidence received or considered;
    3. A statement of matters officially noticed;
    4. Questions and offers of proof and rulings thereon;
    5. Proposed findings and exceptions;
    6. Any decision, opinion, or report by the officer presiding at the hearing;
    7. All staff memoranda or data submitted to the hearing officer or members of the agency in connection with their consideration of the case.
  6. Oral proceedings or any part thereof conducted under the provisions of this chapter shall be transcribed on request by any party. Stenotypists occupying positions within the state service as hearing reporters for any state agency, who report stenographically the proceedings in administrative hearings and the taking of depositions in their capacity as reporters for a state agency, shall be paid at the rate established by § 8-5-5 from the requesting party; provided, however, the state agency shall not be required to compensate the stenotypists for the transcript.
  7. Findings of fact shall be based exclusively on the evidence and matters officially noticed.

History of Section. G.L. 1956, § 42-35-9 ; P.L. 1962, ch. 112, § 1; P.L. 1979, ch. 370, § 1; P.L. 1981, ch. 424, § 1.

NOTES TO DECISIONS

Consent Agreement.

When a town intervened in an enforcement proceeding between a company and the Department of Environmental Management, administrative rules and R.I. Gen. Laws §§ 42-17.7-2 and 42-35-9(d) authorized the director of the department to enter into a consent agreement with the company without seeking any input from the town as an intervenor. Town of Richmond v. R.I. Dep't of Envtl. Mgmt., 941 A.2d 151, 2008 R.I. LEXIS 6 (R.I. 2008).

Contested Case.

Where the commission and electric utility company met ostensibly for the purpose of clarifying a rate-making decision already made and without therefor giving notice to the attorney for the Consumers’ Council, an interested group, but the Public Utilities Commission was asked to approve implementation of a fuel normalization plan which would result in the utility company’s earning increased revenues, the process of rate-making was technically still in progress, the meeting fell within the definition of “contested case” contained in § 42-35-1 , and the provisions of § 42-35-13 and this section were thus violated. Narragansett Elec. Co. v. Burke, 122 R.I. 13 , 404 A.2d 821, 1979 R.I. LEXIS 2081 (1979), cert. denied, 444 U.S. 1079, 100 S. Ct. 1031, 62 L. Ed. 2d 763, 1980 U.S. LEXIS 756 (1980).

Controversies in School Matters.

Because § 16-39-2 is not expressly exempted by § 42-35-18(b) , the procedural rules for administrative hearings set forth in §§ 42-35-9 through 42-35-13 of the Administrative Procedures Act apply to hearings conducted by the commissioner of education. Pawtucket Sch. Comm. v. Pawtucket Teachers Alliance, 610 A.2d 1104, 1992 R.I. LEXIS 180 (R.I. 1992).

Ex Parte Communications.

Unless the parties are given notice and an opportunity to respond on the record, including cross-examination, if appropriate, a Rhode Island Department of Human Services (DHS) hearing officer may not communicate with anyone, including DHS staff members, about contested adjudicatory facts, and all facts and opinions, including opinions of agency professionals and staff, as well as information obtained from an outside source, such as medical texts or the Internet, must be included on the record if the hearing officer plans to base his final decision on such facts. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Rhode Island Department of Human Services (DHS) hearing officer may communicate with agency staff members about hearing schedules, procedural matters, and general information about how hearings are conducted at DHS as long as a DHS hearing officer does not discuss the contested facts of a particular case. A hearing officer is always permitted to consult state and federal regulations and written policies; DHS hearing officers are required to guard against the inherent unfairness of secret evidence, but they are not required to isolate themselves from the agency. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Notice.

Where the Public Utilities Commission held a public hearing pursuant to § 39-3-11 concerning a company’s refund process, but failed to give the parties clear and simple notice of the subject matter to be considered at the hearing as required by this section, the commission’s attempted amendment of the refund process was a nullity. Providence Gas Co. v. Burke, 119 R.I. 487 , 380 A.2d 1334, 1977 R.I. LEXIS 2055 (1977).

The requirements of subdivisions (3) and (4) of subsection (b) are obviously intended to assure that a party is apprised of the nature of the hearing so that he can adequately prepare. Correia v. Norberg, 120 R.I. 793 , 391 A.2d 94, 1978 R.I. LEXIS 730 (1978).

In an administrative hearing on a deficiency determination assessing a taxpayer for sales tax due, where the notice of hearing sent by the tax administrator to the taxpayer identified the basic statutory provision that imposed sales tax on retail sales and also referred to the purpose of the hearing, which was to afford the taxpayer the opportunity to present evidence that various sales for which exemptions were disallowed were labor transactions or interstate sales and thus deductible from taxable gross receipts; and in subsequent letters, the tax administrator further notified the taxpayer that under another sales tax provision she would have the burden of proving that the disallowed sales were not subject to sales tax and that the taxpayer should substantiate all her claimed nontaxable receipts, this sequence of notices was more than adequate to meet the requirements of subdivisions (3) and (4) of subsection (b) of this section and to afford the taxpayer with an opportunity to prepare for the hearing. Correia v. Norberg, 120 R.I. 793 , 391 A.2d 94, 1978 R.I. LEXIS 730 (1978).

Proposed Findings.

This section neither expressly nor impliedly requires the agency to furnish a party with proposed findings before a final decision is rendered. G.H. Waterman & Co. v. Norberg, 122 R.I. 825 , 412 A.2d 1132, 1980 R.I. LEXIS 1474 (1980).

Relation to § 39-3-11.

Town’s contention that the notice given by the water company and the public utilities commission of the changes in the initial rate increase filing failed to comply with § 42-35-9 was without merit where the company filed its request for a rate increase pursuant to § 39-3-11 , and consequently all action subsequently taken by the company and the public utilities and carrier commission with respect to the initial filing was subject to the provisions of § 39-3-11 , including both the company’s obligation to notify its customers of the filing and the commission’s obligation to hold a public hearing on the propriety of the rate increase, and therefore, the notice requirements under the APA were inapplicable when title 39 explicitly directed the parties on the appropriate course of action in a rate proceeding. Narragansett v. Malachowski, 621 A.2d 190, 1993 R.I. LEXIS 63 (R.I. 1993).

Right to Hearing.

A taxpayer could not elect between the remedies provided by §§ 42-35-9 to 42-35-13 and those provided by (former) § 44-10-11 and § 44-19-17 and, therefore, did not waive his right to a hearing under this act by requesting and receiving a hearing under (former) § 44-10-11 and § 44-19-17 . Sterling Shoe Co. v. Langton, 103 R.I. 688 , 240 A.2d 727, 1968 R.I. LEXIS 850 (1968).

Collateral References.

Comment note on right to assistance by counsel in administrative proceedings. 33 A.L.R.3d 229.

42-35-9.1. Repealed.

History of Section. P.L. 2013, ch. 335, § 1; P.L. 2013, ch. 435, § 1; Repealed by P.L. 2016, ch. 203, § 1, effective June 29, 2016; P.L. 2016, ch. 206, § 1, effective June 29, 2016.

Compiler’s Notes.

Former § 42-35-9.1 concerned administrative hearing assessment and study.

42-35-10. Rules of evidence — Official notice.

In contested cases:

  1. Irrelevant, immaterial, or unduly repetitious evidence shall be excluded. The rules of evidence as applied in civil cases in the superior courts of this state shall be followed; but, when necessary to ascertain facts not reasonably susceptible of proof under those rules, evidence not admissible under those rules may be submitted (except where precluded by statute) if it is of a type commonly relied upon by reasonably prudent men and women in the conduct of their affairs. Agencies shall give effect to the rules of privilege recognized by law. Objections to evidentiary offers may be made and shall be noted in the record. Subject to these requirements, when a hearing will be expedited and the interests of the parties will not be prejudiced substantially, any part of the evidence may be received in written form;
  2. Documentary evidence may be received in the form of copies or excerpts, if the original is not readily available. Upon request, parties shall be given an opportunity to compare the copy with the original;
  3. A party may conduct cross examinations required for a full and true disclosure of the facts;
  4. Notice may be taken of judicially cognizable facts. In addition, notice may be taken of generally recognized technical or scientific facts within the agency’s specialized knowledge; but parties shall be notified either before or during the hearing, or by reference in preliminary reports or otherwise, of the material noticed, including any staff memoranda or data, and they shall be afforded an opportunity to contest the material so noticed. The agency’s experience, technical competence, and specialized knowledge may be utilized in the evaluation of the evidence.

History of Section. G.L. 1956, § 42-35-10 ; P.L. 1962, ch. 112, § 1.

NOTES TO DECISIONS

Constitutionality.

Departure from rules of evidence when necessary to ascertain facts not reasonably susceptible of proof under those rules where it is of a type commonly relied upon by reasonably prudent men in the conduct of their affairs, in the absence of proof to the contrary, is not a denial of due process. Sterling Shoe Co. v. Norberg, 411 F. Supp. 128, 1976 U.S. Dist. LEXIS 15707 (D.R.I. 1976).

Evidence.

Hearsay evidence is admissible in administrative proceedings. DePasquale v. Harrington, 599 A.2d 314, 1991 R.I. LEXIS 156 (R.I. 1991).

The provisions of subdivision (a) entrust the hearing officer with both the ability to exercise prudence in considering evidence and the reliability that must condition its admissibility. DePasquale v. Harrington, 599 A.2d 314, 1991 R.I. LEXIS 156 (R.I. 1991).

Although the Board of Review of the Rhode Island Department of Labor and Training was exempt from this chapter, pursuant to R.I. Gen. Laws § 42-35-18(c)(1) and § 42-35-10(a), § 42-35-10(a) provided some evidentiary guidelines for administrative hearings the Board conducts; the Board erred while hearing a school committee’s appeal from the Department’s decision to award unemployment compensation benefits to a teacher when it decided not to place any weight on a transcript that was created after the teacher sought arbitration of the school committee’s decision to terminate his employment. Foster-Glocester Reg'l Sch. Comm. v. Bd. of Review, 854 A.2d 1008, 2004 R.I. LEXIS 156 (R.I. 2004).

Unless the parties are given notice and an opportunity to respond on the record, including cross-examination, if appropriate, a Rhode Island Department of Human Services (DHS) hearing officer may not communicate with anyone, including DHS staff members, about contested adjudicatory facts; all facts and opinions, including opinions of agency professionals and staff, as well as information obtained from an outside source, such as medical texts or the Internet, must be included on the record if the hearing officer plans to base his final decision on such facts. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Rhode Island Department of Human Services (DHS) hearing officer may communicate with agency staff members about hearing schedules, procedural matters, and general information about how hearings are conducted at DHS as long as a DHS hearing officer does not discuss the contested facts of a particular case. A hearing officer is always permitted to consult state and federal regulations and written policies; DHS hearing officers are required to guard against the inherent unfairness of secret evidence, but they are not required to isolate themselves from the agency. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Notice.

Where the commission disallowed a rate increase for telephone service in a particular area based upon a recitation of complaints of customers at a town council meeting, such information was not legally probative or judicially cognitive so as to be entitled to official notice under this section. Rhode Island Consumers' Council v. Smith, 111 R.I. 271 , 302 A.2d 757, 1973 R.I. LEXIS 1205 (1973).

Hearing officer properly took notice of evidence of bad character that was presented at an earlier hearing concerning the suspension of defendant’s driving instructor’s license. Larue v. Registrar of Motor Vehicles, Dep't of Transp., 568 A.2d 755, 1990 R.I. LEXIS 5 (R.I. 1990).

Photostatic copy of a conviction for driving while intoxicated in New Hampshire, which contained the signature of the director of the New Hampshire Division of Motor Vehicles and had been transmitted to the Rhode Island Division of Motor Vehicles by the State of New Hampshire in accordance with the Interstate Driver License Compact, provided adequate notice of a foreign conviction to support suspension of a Rhode Island driver’s license. DePasquale v. Harrington, 599 A.2d 314, 1991 R.I. LEXIS 156 (R.I. 1991).

Collateral References.

Comment note on hearsay evidence in proceedings before state administrative agencies. 36 A.L.R.3d 12.

42-35-11. Examination of evidence by agency.

  1. Whenever in a contested case a majority of the officials of the agency who are to render the final decision have not heard the case or read the record, the decision, if adverse to a party to the proceeding other than the agency itself, shall not be made until a proposal for decision is served upon the parties, and an opportunity is afforded to each party adversely affected to file exceptions and present briefs and oral argument to the officials who are to render the decision.
  2. The proposal for decision shall contain a statement of reasons and include the determination of each issue of fact or law necessary to the proposed decision, prepared by the person who conducted the hearing or one who has read the record. The parties by written stipulation may waive compliance with this section.

History of Section. G.L. 1956, § 42-35-11 ; P.L. 1962, ch. 112, § 1; P.L. 2007, ch. 340, § 35.

NOTES TO DECISIONS

Hearing.

It is not necessary for a commissioner to hear the evidence in order to decide, because there is a presumption, soundly established and rationally reached, that administrative officials will properly consider the evidence before they reach a decision. In re Rhode Island Comm'n for Human Rights, 472 A.2d 1211, 1984 R.I. LEXIS 470 (R.I. 1984).

42-35-12. Orders.

Any final order adverse to a party in a contested case shall be in writing or stated in the record. Any final order shall include findings of fact and conclusions of law, separately stated. Findings of fact, if set forth in statutory language, shall be accompanied by a concise and explicit statement of the underlying facts supporting the findings. If a party, in accordance with agency rules, submitted proposed findings of fact, the order shall include a ruling upon each proposed finding. Parties shall be notified either personally or by mail of any order. Included with the final order shall be a separate notice advising the parties of the availability of judicial review, the appeal period and the procedure for filing an appeal, and providing a reference to the statutory authority. If the agency fails to provide such notice, the time for taking an appeal shall be extended for an additional thirty (30) days beyond the time otherwise authorized by law. Upon request, a copy of any final order stated in the record shall be delivered or mailed forthwith to each party and to his or her attorney of record.

History of Section. G.L. 1956, § 42-35-12 ; P.L. 1962, ch. 112, § 1; P.L. 1986, ch. 281, § 8; P.L. 2004, ch. 26, § 1; P.L. 2004, ch. 177, § 1.

NOTES TO DECISIONS

Constitutionality.

The supplemental procedure contained in this section does not work a due process violation. Randall v. Norberg, 121 R.I. 714 , 403 A.2d 240, 1979 R.I. LEXIS 1976 (1979).

Final Order.

Although R.I. Gen. Laws § 42-35-12 lists the requirements that must be embodied in a final order, including, but not limited to, the requirements that it be in writing or stated in the record, contain findings of fact and conclusions of law, and include a notice that judicial review is available, the statute does not provide a definition of a final order. Banki v. Fine, 224 A.3d 88, 2020 R.I. LEXIS 8 (R.I. 2020).

Findings of Fact.

Where the decision of the Coastal Resources Management Council did not contain findings of fact as required by this section, judicial review under § 42-35-15 was denied. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

An administrative decision that fails to include findings of fact required by statute cannot be upheld. Sakonnet Rogers, Inc. v. Coastal Resources Management Council, 536 A.2d 893, 1988 R.I. LEXIS 12 (R.I. 1988).

The Coastal Resources Management Council has no jurisdiction over a parcel of land which, at the time application is made for permission to build, is not listed in council regulations as a barrier beach. Later amendments to the regulations which include the land in question, cannot be utilized to deny a building permit. Ratcliffe v. Coastal Resources Management Council, 584 A.2d 1107, 1991 R.I. LEXIS 2 (R.I. 1991).

— Ruling on Proposed Findings.

This section does not require a separate, express ruling on each proposed finding of a party, provided the agency’s decision on such proposed findings is clear from the record. G.H. Waterman & Co. v. Norberg, 122 R.I. 825 , 412 A.2d 1132, 1980 R.I. LEXIS 1474 (1980).

Collateral References.

Doctrine of res judicata or collateral estoppel as barring relitigation in state criminal proceedings of issues previously decided in administrative proceedings. 30 A.L.R.4th 856.

42-35-13. Ex parte consultations.

Unless required for the disposition of ex parte matters authorized by law, members or employees of an agency assigned to render an order or to make findings of fact and conclusions of law in a contested case shall not, directly or indirectly, in connection with any issue of fact, communicate with any person or party, nor, in connection with any issue of law, with any party or his or her representative, except upon notice and opportunity for all parties to participate; but any agency member:

  1. May communicate with other members of the agency, and
  2. May have the aid and advice of one or more personal assistants.

History of Section. G.L. 1956, § 42-35-13 ; P.L. 1962, ch. 112, § 1; P.L. 1986, ch. 281, § 9.

NOTES TO DECISIONS

In General.

Unless the parties are given notice and an opportunity to respond on the record, including cross-examination, if appropriate, a Rhode Island Department of Human Services (DHS) hearing officer may not communicate with anyone, including DHS staff members, about contested adjudicatory facts, and all facts and opinions, including opinions of agency professionals and staff, as well as information obtained from an outside source, such as medical texts or the Internet, must be included on the record if the hearing officer plans to base his final decision on such facts; no litigious facts should reach the decision-maker off the record in an administrative hearing. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Rhode Island Department of Human Services (DHS) hearing officer may communicate with agency staff members about hearing schedules, procedural matters, and general information about how hearings are conducted at DHS as long as a DHS hearing officer does not discuss the contested facts of a particular case. A hearing officer is always permitted to consult state and federal regulations and written policies; DHS hearing officers are required to guard against the inherent unfairness of secret evidence, but they are not required to isolate themselves from the agency. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Bias.

Chairman of the Coastal Resources Management Council (CRMC) was properly disqualified for bias under the Fourteenth Amendment, U.S. Const. amend. XIV, as: (1) the chairman communicated with various subcommittee members wherein the chairman promised a compromise plan and the subsequent efforts to lobby them to support the ultimate compromise plan violated the R.I. Gen. Laws § 42-35-13 prohibition against ex parte contacts with the subcommittee members; (2) the chairman’s contact with the Rhode Island Governor’s office was evidence that the chairman had abandoned the chairman’s role as an impartial adjudicator; and (3) the chairman’s communications with reporters were an indication of the degree of the chairman’s prejudgment. Champlin's Realty Assocs. v. Tikoian, 989 A.2d 427, 2010 R.I. LEXIS 26 (R.I. 2010).

Staff engineer’s plan was an ex parte contact under R.I. Gen. Laws § 42-35-13 and should have been included in the administrative record and subject to cross-examination as a member of the Coastal Resources Management Council (CRMC) consulted the executive director of the CRMC about facts concerning the merits of an appeal, specifically, whether another feasible plan might be conceived, and the executive director requested that the staff engineer create such an alternate plan. Champlin's Realty Assocs. v. Tikoian, 989 A.2d 427, 2010 R.I. LEXIS 26 (R.I. 2010).

Controversies in School Matters.

Because § 16-39-2 is not expressly exempted by § 42-35-18(b) , the procedural rules for administrative hearings set forth in §§ 42-35-9 through 42-35-13 of the Administrative Procedures Act apply to hearings conducted by the commissioner of education. Pawtucket Sch. Comm. v. Pawtucket Teachers Alliance, 610 A.2d 1104, 1992 R.I. LEXIS 180 (R.I. 1992).

Declaratory Actions.

In an action against the Rhode Island Department of Human Services (DHS) where Medicaid claimants sought declaratory relief to enjoin the DHS hearing officers from engaging in off-the-record communications about cases currently before the hearing officer, the trial court properly took jurisdiction of the case, pursuant to Rhode Island’s Uniform Declaratory Judgments Act, R.I. Gen. Laws § 9-30-1 et seq., and the claimants did not fail to exhaust all administrative remedies before bringing suit; although DHS asserted that such communications were rare, that alleged fact did not detract from the claimants’ right to seek a declaration that such occasional practice exceeded the agency’s authority under the Administrative Procedures Act. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

Rate-Making Process.

Where the commission and an electric utility company met ostensibly for the purpose of clarifying a rate-making decision already made and without giving notice to the attorney for the Consumers’ Council, an interested group, but the Public Utilities Commission was asked to approve implementation of a fuel normalization plan which would result in the utility company’s earning increased revenues, the process of rate-making was technically still in progress, the meeting fell within the definition of “contested case” contained in § 42-35-1 , and the provisions of § 42-35-9 and this section were thus violated. Narragansett Elec. Co. v. Burke, 122 R.I. 13 , 404 A.2d 821, 1979 R.I. LEXIS 2081 (1979), cert. denied, 444 U.S. 1079, 100 S. Ct. 1031, 62 L. Ed. 2d 763, 1980 U.S. LEXIS 756 (1980).

42-35-14. Licenses.

  1. Whenever the grant, denial, or renewal of a license is required to be preceded by notice and opportunity for a hearing, the provisions of this chapter concerning contested cases apply.
  2. Whenever a licensee has made timely and sufficient application for the renewal of a license or a new license with reference to any activity of a continuing nature, the existing license does not expire until the application has been finally determined by the agency, and, in case the application is denied or the terms of the new license limited, until the last day for seeking review of the agency order or a later date fixed by order of the reviewing court.
  3. No revocation, suspension, annulment, or withdrawal of any license is lawful unless, prior to the institution of agency proceedings, the agency sent notice by mail to the licensee of facts or conduct which warrant the intended action, and the licensee was given an opportunity to show compliance with all lawful requirements for the retention of the license. If the agency finds that public health, safety, or welfare imperatively requires emergency action, and incorporates a finding to that effect in its order, summary suspension of license may be ordered pending proceedings for revocation or other action. These proceedings shall be promptly instituted and determined.

History of Section. G.L. 1956, § 42-35-14 ; P.L. 1962, ch. 112, § 1.

Cross References.

Drug dependent persons, suspension of license or registration to practice profession, trade, occupation or to carry on business, § 21-28-5.11 .

Revocation of license or registration to practice profession, trade or occupation, or to carry on the business of a person convicted of violation of Controlled Substances Act, § 21-28-5.09 .

NOTES TO DECISIONS

Construction.

Since this section presupposes that on certain occasions an “agency” will not act prior to the normal date of a license and provides for that contingency by extending the life of the license until the last date provided by law for seeking review of the agency’s postexpiration date of action, the petitioner’s argument, that the failure of licensing bureau to act on its application for renewal of a liquor license prior to the expiration of the license deprived the bureau of jurisdiction to act thereon at a later date and renewed automatically its license for another year, was untenable within the contemplation of subsection (b). Chernov Enters. v. Sarkas, 109 R.I. 283 , 284 A.2d 61, 1971 R.I. LEXIS 1055 (1971).

42-35-15. Judicial review of contested cases.

  1. Any person, including any small business, who has exhausted all administrative remedies available to him or her within the agency, and who is aggrieved by a final order in a contested case is entitled to judicial review under this chapter. This section does not limit utilization of or the scope of judicial review available under other means of review, redress, relief, or trial de novo provided by law. Any preliminary, procedural, or intermediate agency act or ruling is immediately reviewable in any case in which review of the final agency order would not provide an adequate remedy.
  2. Proceedings for review are instituted by filing a complaint in the superior court of Providence County or in the superior court in the county in which the cause of action arose, or where expressly provided by the general laws in the sixth division of the district court or family court of Providence County, within thirty (30) days after mailing notice of the final decision of the agency or, if a rehearing is requested, within thirty (30) days after the decision thereon; provided, however, that any person who is aggrieved by a final order concerning the assessment or determination of any tax, interest, or penalty made by the tax administrator must pay the amount of the tax, interest, or penalty to the administrator as a prerequisite to the filing of such complaint. Copies of the complaint shall be served upon the agency and all other parties of record in the manner prescribed by applicable procedural rules within ten (10) days after it is filed in court; provided, however, that the time for service may be extended for good cause by order of the court.
  3. The filing of the complaint does not itself stay enforcement of the agency order. The agency may grant, or the reviewing court may order, a stay upon the appropriate terms.
  4. Within thirty (30) days after the service of the complaint, or within further time allowed by the court, the agency shall transmit to the reviewing court the original or a certified copy of the entire record of the proceeding under review. By stipulation of all parties to the review proceedings, the record may be shortened. Any party unreasonably refusing to stipulate to limit the record may be taxed by the court for the additional costs. The court may require or permit subsequent corrections or additions to the record.
  5. If, before the date set for the hearing, application is made to the court for leave to present additional evidence, and it is shown to the satisfaction of the court that the additional evidence is material and that there were good reasons for failure to present it in the proceeding before the agency, the court may order that the additional evidence be taken before the agency upon conditions determined by the court. The agency may modify its findings and decision by reason of the additional evidence and shall file that evidence and any modifications, new findings, or decisions with the reviewing court.
  6. The review shall be conducted by the court without a jury and shall be confined to the record. In cases of alleged irregularities in procedure before the agency, not shown in the record, proof thereon may be taken in the court. The court, upon request, shall hear oral argument and receive written briefs.
  7. The court shall not substitute its judgment for that of the agency as to the weight of the evidence on questions of fact. The court may affirm the decision of the agency or remand the case for further proceedings, or it may reverse or modify the decision if substantial rights of the appellant have been prejudiced because the administrative findings, inferences, conclusions, or decisions are:
    1. In violation of constitutional or statutory provisions;
    2. In excess of the statutory authority of the agency;
    3. Made upon unlawful procedure;
    4. Affected by other error of law;
    5. Clearly erroneous in view of the reliable, probative, and substantial evidence on the whole record; or
    6. Arbitrary or capricious or characterized by abuse of discretion or clearly unwarranted exercise of discretion.

History of Section. P.L. 1962, ch. 112, § 1; P.L. 1965, ch. 55, § 62; P.L. 1965, ch. 55, § 62; P.L. 1965, ch. 107, § 1; P.L. 1966, ch. 112, § 1; P.L. 1976, ch. 140, § 20; P.L. 1979, ch. 340, § 1; P.L. 1981, ch. 40, § 1; P.L. 1984, ch. 167, § 4; P.L. 1984, ch. 183, § 2; P.L. 1986, ch. 281, § 10; P.L. 2004, ch. 335, § 1; P.L. 2004, ch. 400, § 1.

Compiler’s Notes.

This section is set out to correct a typographical error appearing in subsection (g)(4).

Rules of Court.

For rule prescribing review of administrative action, see Superior Court Rules of Civil Procedure Rule 80.

Law Reviews.

For article, Sour Grapes: Unrestrained Bid Protest Litigation in Rhode Island — Blue Cross & Blue Shield of Rhode Island v. Najarian, see 10 Roger Williams U. L. Rev. 685 (2005).

NOTES TO DECISIONS

Constitutionality.

The “Fresh Water Wetlands Act,” by incorporating the provisions of the Administrative Procedures Act, gives any landowner the opportunity to vindicate his constitutional rights in a judicial forum and by reserving to the courts the question of whether the act as applied may be unconstitutional, the statute is clearly constitutional on its face. J. M. Mills, Inc. v. Murphy, 116 R.I. 54 , 352 A.2d 661, 1976 R.I. LEXIS 1244 (1976).

The requirement in this section that a taxpayer pay the assessed tax before obtaining judicial review of a decision of the tax administrator does not operate to deprive the taxpayer of property without due process. Herald Press, Inc. v. Norberg, 122 R.I. 264 , 405 A.2d 1171, 1979 R.I. LEXIS 2155 (1979).

The reference in subsection (g) to an error of law or a violation of constitutional provisions does not extend the purview of the superior court to include consideration of challenges to the constitutionality of the statute upon which the administrative agency is based, but only determinations by the agency that might in themselves violate statutory or constitutional principles. Easton's Point Ass'n v. Coastal Resources Management Council, 522 A.2d 199, 1987 R.I. LEXIS 424 (R.I. 1987).

A justice of the superior court, who is acting under the provisions of the Administrative Procedures Act in a proceeding that in effect is a continuance of the administrative hearing, may not proceed sua sponte to erect a challenge based on constitutional grounds to the agency upon which all parties to the litigation relied for relief. Easton's Point Ass'n v. Coastal Resources Management Council, 522 A.2d 199, 1987 R.I. LEXIS 424 (R.I. 1987).

One who seeks or has acquired rights before an administrative agency may not, in the same proceeding, attack the validity of the statute that has created the agency. Moreover, a litigant may not collaterally attack the constitutionality of an enabling statute through the simple expedient of filing a separate suit. Wellington Hotel Assocs. v. Miner, 543 A.2d 656, 1988 R.I. LEXIS 75 (R.I. 1988).

Section 42-17.6-5 and this section as they pertain to the appeal of an administrative determination of the assessment of Department of Environmental Management administrative penalties pursuant to §§ 42-17.6-3 , 42-17.6-4 , 42-17.7-2 , and 42-17.7-6 are not violative of R.I. Const., art. 1, § 15 for failure to provide the accused with the right to a trial by jury on appeal. National Velour Corp. v. Durfee, 637 A.2d 375, 1994 R.I. LEXIS 52 (R.I. 1994).

Appeals.

This chapter provides an appeal from the liquor control administrator to the superior court, but only as to questions of law. Vitterito v. Sportsman's Lodge & Restaurant, 102 R.I. 72 , 228 A.2d 119, 1967 R.I. LEXIS 647 (1967).

Where plaintiff had his license suspended by the registrar of motor vehicles because the registrar had received a district court record showing that plaintiff had been fined one hundred dollars for driving while under the influence of alcohol, but such conviction was being appealed, an appeal from this suspension was denied since there was available within this section means to avoid oppressive consequences of administrative agencies acts through a writ of certiorari, and hence no peculiar circumstances existed which would warrant the use of an appeal to review the agency’s ruling. Pelletier v. Williamson, 105 R.I. 633 , 254 A.2d 90, 1969 R.I. LEXIS 798 (1969).

Where the petitioner had a plain and adequate remedy for judicial review in the superior court of decisions of nonexempted administrative agencies and the proceeding was a “contested case” within the Administrative Procedures Act, petitioner’s appeal for denial of application for permission to build wharf or bulkhead within harbor line should have been to superior court. Colonial Hilton Inns v. Rego, 109 R.I. 259 , 284 A.2d 69, 1971 R.I. LEXIS 1051 (1971).

Where state licensing authority directed local authority to issue permit for relocation of premises used by applicant in the conduct of his business, the local licensing authority did not have substantial public interest in order to permit it to prosecute appeal from the decision of the state licensing board. Ramsay v. Sarkas, 110 R.I. 590 , 295 A.2d 416, 1972 R.I. LEXIS 958 (1972).

Statute did not limit authority of superior court to remand administrative appeals to the administrative agency so that more evidence could be taken and agency could reevaluate its decision. Lemoine v. Department of Mental Health, Retardation & Hosps., 113 R.I. 285 , 320 A.2d 611, 1974 R.I. LEXIS 1175 (1974).

Town school committee may file a complaint in superior court against the state labor relations board seeking review of an order of the board. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 120 R.I. 470 , 388 A.2d 1369, 1978 R.I. LEXIS 702 (1978).

Where local license commissioners, as aggrieved persons, had right to obtain judicial review of the reversal of their decision by state administrator, they could not, without first seeking such method of judicial review, petition for common-law certiorari. Matunuck Beach Hotel v. Sheldon, 121 R.I. 386 , 399 A.2d 489, 1979 R.I. LEXIS 1790 (1979).

The district court has jurisdiction to entertain appeals from the administrative adjudication division of the department of transportation (now traffic tribunal) irrespective of the amount of the fines imposed. Richmond Sand & Gravel v. State, 556 A.2d 52, 1989 R.I. LEXIS 44 (R.I. 1989).

A trial justice has authority to review a determination by the liquor control administrator, that is in effect a holding of law, that unless an occupancy permit is issued prior to the issuance of a liquor license, no license can be issued under the licensing statute. De Falco v. Voccola, 557 A.2d 474, 1989 R.I. LEXIS 66 (R.I. 1989).

A decision by the state labor relations board that the secretary to the business manager for a school committee should be included in the collective bargaining unit for all secretaries employed by the school committee was a “contested case” under the Rhode Island Administrative Procedures Act (APA) and could be appealed directly to the superior court pursuant to the APA’s provisions for judicial review where there was no opportunity to moot the order through a subsequent representation election. The pre-APA method for securing review of a certification order described in Local 494, Mutual Race Track Employees v. Kelley, 89 R.I. 128 , 151 A.2d 374 (1959) is no longer applicable in light of the APA’s enactment. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 608 A.2d 1126, 1992 R.I. LEXIS 95 (R.I. 1992).

All complaints or petitions filed in the superior court that are related to a particular representation controversy under the Labor Relations Act are to be consolidated at the time that the first such complaint or petition is heard by the court. At such a consolidation hearing the court is to decide on the merits all of the questions presented in the pertinent complaints or petitions. These determinations shall have a preclusive effect on any similar or substantially related issues that may arise later. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 608 A.2d 1126, 1992 R.I. LEXIS 95 (R.I. 1992).

Subsection (c) grants to the reviewing court the power to grant a stay of an agency order under circumstances which the trial justice’s sound discretion should require that matters be held in status quo pending review of the agency decision on its merits. Department of Corrections v. Rhode Island State Labor Relations Bd., 658 A.2d 509, 1995 R.I. LEXIS 143 (R.I. 1995).

— Prerequisite.

Where the complaint was filed within the 30-day limit in the proper court but in the wrong place, Kent county rather than Providence county, the delay in filing in Providence was not fatal. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

Where the decision of the Coastal Resources Management Council did not contain findings of fact as required by § 42-35-12 , judicial review was denied. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

An appeal filed more than 30 days after an order suspending a driver’s license is filed out of time. Considine v. Rhode Island Dep't of Transp., 564 A.2d 1343, 1989 R.I. LEXIS 177 (R.I. 1989).

R.I. Super. Ct. R. Civ. P. 6 did not extend an employee’s time for perfecting an appeal from a decision of the Rhode Island State Labor Board due to the mailing of the Board’s decision as R.I. Super. Ct. R. Civ. P. 80 explicitly provided that administrative appeals be perfected within the time provided by law; the governing law was R.I. Gen. Laws § 42-35-15(b) , which required that an appeal be perfected within 30 days, and the appeal was untimely as it was brought 31 days after the Board’s decision. Pizzi v. R.I. State Labor Rels. Bd., 857 A.2d 762, 2004 R.I. LEXIS 171 (R.I. 2004).

— Waiver.

In a dispute concerning the certification of a collective bargaining unit, the employer school committee did not waive any right to challenge on appeal the state labor board’s inclusion of the position of secretary to the business manager within the bargaining unit by entering into contract negotiations with the union. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 608 A.2d 1126, 1992 R.I. LEXIS 95 (R.I. 1992).

Application of Section.

Appeals from the public utility hearing board must be brought under this section. Yellow Cab Co. v. Public Util. Hearing Bd., 101 R.I. 296 , 222 A.2d 361, 1966 R.I. LEXIS 385 (1966).

One desiring to challenge the constitutionality of § 31-27-2.1 and the validity of the suspension of his operator’s license thereunder must first exhaust his rights to administrative hearing and then appeal to the superior court from the action of the registrar of motor vehicles. King v. Williamson, 103 R.I. 640 , 240 A.2d 408, 1968 R.I. LEXIS 843 (1968).

This act applies to the state board of elections, it being a state agency not specifically exempted. De Cesare v. Board of Elections, 104 R.I. 136 , 242 A.2d 421, 1968 R.I. LEXIS 626 (1968).

Proceedings for judicial review of a decision of the board of review of the department of employment security, claimed pursuant to § 28-44-52 , were considered controlled by, and as having been brought pursuant to this section because the Administrative Procedures Act governs such appeals. Cahoone v. Board of Review, 104 R.I. 503 , 246 A.2d 213, 1968 R.I. LEXIS 672 (1968).

Review of administrative determinations made within the department of employment security are governed by this section of the Administrative Procedure Act. Madison v. Rhode Island Bd. of Review, 105 R.I. 69 , 249 A.2d 100, 1969 R.I. LEXIS 719 (1969).

The method of review under subsection (a) of this section is ordinarily the method for obtaining judicial review of decisions and orders, after exhausting all administrative remedies, unless the agency is one which is expressly exempted from the provisions of Administrative Procedures Act or the circumstances are of such a peculiar nature as to warrant review by the supreme court. Colonial Hilton Inns v. Rego, 109 R.I. 259 , 284 A.2d 69, 1971 R.I. LEXIS 1051 (1971).

Judicial review of proceedings brought under this statute is not applicable to taxpayer challenging the decision of the superior court in an action for an investment tax refund. Fox v. Norberg, 110 R.I. 418 , 293 A.2d 520, 1972 R.I. LEXIS 930 (1972).

All decisions of the board of regents are exempt from judicial review under the provisions of the Administrative Procedures Act. Latham v. State Dep't of Educ., 116 R.I. 245 , 355 A.2d 400, 1976 R.I. LEXIS 1272 (1976).

In respect to federal statute prohibiting the federal district courts from enjoining the assessment or collection of any state tax where a plain, speedy and efficient remedy may be had in the state courts, judicial review of a tax assessment under Rhode Island’s statute meets such a standard even though amounts paid by a taxpayer under protest are not segregated. Sterling Shoe Co. v. Norberg, 411 F. Supp. 128, 1976 U.S. Dist. LEXIS 15707 (D.R.I. 1976).

Motions for judgment on the pleadings or for summary judgment are inapplicable in proceedings for judicial review of administrative agency actions under this section; thus, plaintiff could not appeal to the supreme court from the superior court’s denial of these motions, but was restricted to petitioning for certiorari. Notre Dame Cemetery v. State Labor Relations Bd., 118 R.I. 336 , 373 A.2d 1194, 1977 R.I. LEXIS 1464 (1977).

A proceeding to review a decision of the tax administrator assessing a sales and use tax was properly instituted under this section. Herald Press, Inc. v. Norberg, 122 R.I. 264 , 405 A.2d 1171, 1979 R.I. LEXIS 2155 (1979).

The superior court lacks subject matter jurisdiction to hear a suit contesting the authority of the tax administrator from collecting fees under the fuel-decal fee statute, § 31-36.1-3(a) ; the appropriate route for challenging the actions of the tax administrator is delineated in chapter 35 of title 42, the Administrative Procedures Act, and the appropriate forum for judicial review of a decision by the tax administrator lies in the district court. Owner-Operators Independent Drivers Ass'n v. State, 541 A.2d 69, 1988 R.I. LEXIS 52 (R.I. 1988).

A hearing is not required for the granting of parole and such proceeding does not fall under § 42-35-1 ’s definition of a contested case; therefore, the judicial review section of this act is inapplicable. Pine v. Clark, 636 A.2d 1319, 1994 R.I. LEXIS 27 (R.I. 1994).

When a town, which had intervened in an enforcement proceeding between a company and the Department of Environmental Management, brought a declaratory judgment action arguing that as an intervenor, it should have been afforded the opportunity to approve a settlement between the Department and the company, the trial court had jurisdiction to decide the case under R.I. Gen. Laws § 42-35-7 . The validity or applicability of an agency rule or practice could be decided in an action for declaratory relief, and the action was not barred by R.I. Gen. Laws § 42-35-15 . Town of Richmond v. R.I. Dep't of Envtl. Mgmt., 941 A.2d 151, 2008 R.I. LEXIS 6 (R.I. 2008).

Standing alone, allegations of impropriety with respect to the off-the-record compromise plan were sufficient to support the trial justice’s election to hold an evidentiary hearing to determine whether procedural irregularities occurred at the agency hearings under R.I. Gen. Laws § 42-35-15(f) . Champlin's Realty Assocs. v. Tikoian, 989 A.2d 427, 2010 R.I. LEXIS 26 (R.I. 2010).

R.I. Gen. Laws § 42-35-15(b) is not ambiguous and the 30-day period for filing a complaint in the Rhode Island Superior Court begins to run the day after the notice is mailed; the state’s highest court’s singular statement in Bayview Towing, Inc. v. Stevenson, 676 A.2d 325 (R.I. 1996), to the effect that the judicial review period begins to run from the date of receipt of the notice is abrogated. Rivera v. Employees' Ret. Sys. of R.I., 70 A.3d 905, 2013 R.I. LEXIS 47 (R.I. 2013).

Although an employee did not comply with R.I. Gen. Laws § 42-35-15(b) , the statutory deadline for filing her complaint for review of a decision of the Rhode Island Employees’ Retirement System (ERSRI) was tolled under the doctrine of equitable tolling since: (1) the employee filed her complaint within 30 days of receipt of the final decision; (2) the ERSRI misstated the deadline twice, once at the final full hearing and once in the notice of the final decision, as 30 days from the receipt of the notice of the final decision; (3) Bayview Towing, Inc. v. Stevenson’s, 676 A.2d 325 (R.I. 1996), statement that the 30-day period was triggered by the receipt of the final agency decision had not been abrogated until this opinion; and (4) Bayview Towing had been used by the United States Court of Appeals for the First Circuit as a statement of Rhode Island law. Rivera v. Employees' Ret. Sys. of R.I., 70 A.3d 905, 2013 R.I. LEXIS 47 (R.I. 2013).

— Contested Cases.

The Rhode Island Housing and Mortgage Finance Corporation’s review of an application for financing does not constitute a contested case subject to the procedural requirements set forth in the Administrative Procedures Act (APA). Property Advisory Group v. Rylant, 636 A.2d 317, 1994 R.I. LEXIS 17 (R.I. 1994).

— Federal Causes of Action.

The Rhode Island Administrative Procedures Act, including the statute of limitations and the triggering event it sets forth, applies to appeals from Rhode Island pursuant to the Individuals with Disabilities Education Act (IDEA), 20 U.S.C. § 1400 et seq. Providence Sch. Dep't v. Ana C., 108 F.3d 1, 1997 U.S. App. LEXIS 3700 (1st Cir. 1997).

Effect on Other Sections.

This section by necessary implication repeals the provisions of § 3-3-9 (as it read prior to the 1976 reenactment of Vol. 1) which provided for a review by the Supreme Court of decisions of the liquor control hearing board by petition for writ of certiorari. Nocera Bros. Liquor Mart v. Liquor Control Hearing Bd., 100 R.I. 644 , 218 A.2d 659, 1966 R.I. LEXIS 491 (1966).

The 30-day limitation period of this section has supplanted the four-month limitation period of § 44-11-35 . Great Am. Nursing Ctrs. v. Norberg, 439 A.2d 249, 1981 R.I. LEXIS 1422 (R.I. 1981).

The apparent conflict between this section and § 31-10-42 , which provides for the filing of a petition for a writ of certiorari in the Rhode Island Supreme Court, is resolved in favor of the procedures provided for in the Administrative Procedures Act. Larue v. Registrar of Motor Vehicles, Dep't of Transp., 568 A.2d 755, 1990 R.I. LEXIS 5 (R.I. 1990).

Erroneous Agency Decision.

Where an agency’s medical consultant and plaintiff’s doctor reached opposite conclusions as to plaintiff’s physical condition, but where the medical consultant based his findings entirely on the report submitted by plaintiff’s doctor rather than on an independent physical examination, the court held that the only reliable, probative and substantial evidence as to plaintiff’s condition was her doctor’s report, and an agency, decision which relied solely on the consultant’s opposite conclusion was clearly erroneous. Millerick v. Fascio, 120 R.I. 9 , 384 A.2d 601, 1978 R.I. LEXIS 628 (1978).

The superior court properly concluded that the state labor board’s decision to include the position of secretary to the business manager of the school committee within the collective bargaining unit for all secretaries to the school committee was clearly erroneous in light of the evidence in the record concerning the secretary’s substantial and steady access to privileged labor relations materials and the absence of competent evidence in the record considered as a whole to support the labor board’s decision. Barrington Sch. Comm. v. Rhode Island State Labor Relations Bd., 608 A.2d 1126, 1992 R.I. LEXIS 95 (R.I. 1992).

In an action where petitioner, an environmental scientific corporation, sought relief from a superior court judgment that affirmed the department of environmental management’s (DEM) denial of a water-quality certificate and an application to alter freshwater wetlands, DEM’s decision which overturned its own hearing officer’s decision failed to rest upon the evidentiary support needed to overcome deference to the hearing officer’s decision, where the evidence showed that the hearing officer reached his decision by analyzing and weighing all the testimony of experts, and evaluating the testimony of witnesses to determine whether the corporation’s application complied with DEM’s standards, and where DEM relied primarily on one of its experts who was unable to render an opinion to a reasonable degree of certainty that the natural character of the wetland would be degraded or that its value would be reduced. Environmental Scientific Corp. v. Durfee, 621 A.2d 200, 1993 R.I. LEXIS 65 (R.I. 1993).

Where the claimants sought attorney’s fees for the law firm that represented them in the employer’s appeal from the decision of the director of the department of labor and training granting the claimants unemployment benefits, pursuant to R.I. Gen. Laws § 28-44-57(b) , the claimants were only entitled to attorney’s fees based on the benefits that were paid to the claimants between the time when the employer filed the appeal and when the claimant’s eligibility for benefits expired, and the board of review of the department of labor and training committed an error of law under R.I. Gen. Laws § 42-35-15 in awarding 50 dollars to each claimant; therefore, the claimants were entitled to attorney’s fees in the amount of 15 percent of the total of five days worth of benefits that they received during the pendency of the appeal. Arnold v. R.I. DOL & Training Bd. of Review, 822 A.2d 164, 2003 R.I. LEXIS 71 (R.I. 2003).

Board of Review of Rhode Island’s Department of Labor and Training erred in failing to give collateral estoppel effect to a confirmed labor arbitration award finding that a teacher terminated for inappropriate contact with student had been fired for misconduct, making the teacher ineligible for unemployment benefits; the board also abused its discretion in failing to give any consideration whatsoever to the transcripts of the arbitration proceeding, including testimony by the students in question, which carried the indicia of reliability commonly carried by prior sworn testimony of unavailable declarants. Foster-Glocester Reg'l Sch. Comm. v. Bd. of Review, 854 A.2d 1008, 2004 R.I. LEXIS 156 (R.I. 2004).

R.I. Gen. Laws § 36-10-14(b) period for filing a claim for an accidental disability pension was extended three years in the case of reinjury or aggravation of the “same injury,” and a worker did not need to identify a specific, later accident causing aggravation of the “same injury;” a retirement board’s denial of a worker’s application for an accidental disability pension based on a lack of a specific incident aggravating her initial injury was error. Rossi v. Employees' Ret. Sys., 895 A.2d 106, 2006 R.I. LEXIS 46 (R.I. 2006).

As support for electrical equipment was not one of the uses of an “apparatus for carrying or using electricity” that required an electrician for installation under R.I. Gen. Laws § 5-6-2 , and because at the time a contractor completed building a support structure for electrical components, no such components were attached to it, the Rhode Island Board of Examiners of Electricians erred in ruling that the structure had to be built by a licensed electrician. Unistrut Corp. v. State DOL & Training, 922 A.2d 93, 2007 R.I. LEXIS 51 (R.I. 2007).

Erroneous Trial Decision.

Where superior court trial justice, upon review of decision of board of elections pursuant to Administrative Procedures Act, reversed such decision but did not refer to the evidence upon which he based his decision or set forth the grounds therefor, and where evidence was clearly susceptible to conflicting inferences, trial justice substituted his judgment for that of the board contrary to paragraph (g) of this section. De Stefanis v. Rhode Island State Bd. of Elections, 107 R.I. 625 , 268 A.2d 819, 1970 R.I. LEXIS 812 (1970).

Judgment entered in the Superior Court affirming a decision by the director of the department of business regulation authorizing a rate increase in workers’ compensation insurance rates, is reversed, where the director’s decision is clearly erroneous in view of reliable, probative, and substantial evidence on the whole record. Liberty Mut. Ins. Co. v. Janes, 586 A.2d 536, 1991 R.I. LEXIS 19 (R.I. 1991).

Trial court erred in substituting his judgment for that of the administrative agency and reversing the administrative agency’s findings since there was ample competent evidence to support the agency’s findings. Bunch v. Board of Review, R.I. Dep't of Empl. & Training, 690 A.2d 335, 1997 R.I. LEXIS 68 (R.I. 1997).

The Superior Court erred in substituting its judgment for that of the Division of Public Utilities and Carriers; even though the trial court might have drawn a contrary inference from the same evidence, the court lacked the option of substituting its inference for that of the Division. Rocha v. State PUC, 694 A.2d 722, 1997 R.I. LEXIS 192 (R.I. 1997).

Superior court’s reversal of a decision of the Rhode Island Department of Business Regulation (DBR), which interpreted and applied R.I. Gen. Laws §§ 19-14-1 , 19-14-2 and found that an employer’s voucher for cash system of paying day workers constituted an unlicensed check-cashing business, was improper; the superior court failed to accord the requisite deference to DBR’s administrative decision and instead substituted its own narrower interpretation of the statutes. Labor Ready Northeast, Inc. v. McConaghy, 849 A.2d 340, 2004 R.I. LEXIS 104 (R.I. 2004).

Where, in the administrative appeal, the court found that the Rhode Island Department of Environmental Management did not commit any error, the court exceeded its authority under R.I. Gen. Laws § 42-35-15(g) in vacating the administrative penalty on equitable grounds. Nickerson v. Reitsma, 853 A.2d 1202, 2004 R.I. LEXIS 118 (R.I. 2004).

District court erred when it upheld a decision by the Board of Review of the Rhode Island Department of Labor and Training, finding that a teacher who was discharged was eligible for unemployment benefits, because the Board’s decision conflicted with an arbitrator’s finding that a school committee had just cause to discharge the teacher and the arbitrator’s decision was binding on the district court once it was approved by the superior court. Foster-Glocester Reg'l Sch. Comm. v. Bd. of Review, 854 A.2d 1008, 2004 R.I. LEXIS 156 (R.I. 2004).

Trial justice erred in subtracting the votes of the members of the Coastal Resources Management Council (CRMC) that were found to be biased, and in replacing the CRMC’s decision with the recommendation of a subcommittee as the subcommittee was not authorized under the CRMC Management Procedures to render a decision for the CRMC; a remand to the CRMC was necessary under R.I. Gen. Laws § 42-35-15(g) so that the ex parte contacts of the sort found by the trial justice could be placed in the record and the parties could be offered the opportunity to respond. Champlin's Realty Assocs. v. Tikoian, 989 A.2d 427, 2010 R.I. LEXIS 26 (R.I. 2010).

Exclusiveness of Remedy.

The superior court had no jurisdiction to prohibit a town council from holding a hearing on an application for transfer of a license as that matter was within the original and sole jurisdiction of the town council with a right of appeal to the liquor control administrator and any further appeal to the superior court under this section. Sunny Day Restaurant v. Beacon Restaurant, 103 R.I. 707 , 241 A.2d 295, 1968 R.I. LEXIS 852 (1968).

This section is the method of obtaining judicial review to the exclusion of § 28-44-52 . New Eng. Tel. & Tel. Co. v. Fascio, 105 R.I. 711 , 254 A.2d 758, 1969 R.I. LEXIS 809 (1969).

This section provides a single and exclusive method of obtaining judicial review of agency decisions, excepting only the decisions of such agencies as are specifically exempted from the provisions of the Administrative Procedures Act. New Eng. Tel. & Tel. Co. v. Fascio, 105 R.I. 711 , 254 A.2d 758, 1969 R.I. LEXIS 809 (1969).

Judicial review of an arbitrary administrative action in regard to the licensing of hoisting crane was available under state law and the defendant was not compelled to operate the crane unlawfully because of his alleged absence of an adequate legal remedy. State v. Alix, 110 R.I. 350 , 293 A.2d 298, 1972 R.I. LEXIS 921 (1972).

In enacting this section, the legislature intended to provide a single and exclusive method of obtaining judicial review of agency action excluding only the decisions of specifically exempt agencies. Herald Press, Inc. v. Norberg, 122 R.I. 264 , 405 A.2d 1171, 1979 R.I. LEXIS 2155 (1979).

Extent of Review.

Scope of review in superior court of decision of board of review of the department of employment security is detailed in paragraphs (f) and (g) of this section. Cahoone v. Board of Review, 104 R.I. 503 , 246 A.2d 213, 1968 R.I. LEXIS 672 (1968).

Where the question of estoppel of the department to question the status of claimant’s employment in Massachusetts as covered employment was properly raised before the commission with evidence to support it and the commission made no finding on such issue, the superior court should have remanded the cause to the commission with directions to consider such question, if necessary to hear further evidence thereon, and to make its finding thereon. Ferrelli v. Department of Employment Sec., 106 R.I. 588 , 261 A.2d 906, 1970 R.I. LEXIS 960 (1970).

Where the school committee is ordered by a state labor relations board decision to execute a contract containing some terms agreed to by the parties and some decided by the arbitration board covering the employment of public school teachers, the proper place for review of such a decision is in the superior court and petition for certiorari is denied. Burrillville Sch. Comm. v. Burrillville Teachers' Ass'n, 110 R.I. 677 , 296 A.2d 464, 1972 R.I. LEXIS 965 (1972).

Generally, the Supreme Court will not consider constitutional issues when they have not been raised below in such a manner that the trial justice may have had an opportunity to address them, but the failure to raise a constitutional issue at the administrative level does not preclude its litigation in superior court. Randall v. Norberg, 121 R.I. 714 , 403 A.2d 240, 1979 R.I. LEXIS 1976 (1979).

When more than one inference is possible, the court may not substitute its judgment for that of the agency and must affirm the decision of the agency unless its findings are clearly erroneous. Guarino v. Department of Social Welfare, 122 R.I. 583 , 410 A.2d 425, 1980 R.I. LEXIS 1424 (1980).

The Supreme Court’s scope of review of a trial justice’s decision in a liquor license case is of a limited nature. In examining the record, the court does not consider whether the evidence was strong or weak, direct or circumstantial; nor does it pass on the credibility of witnesses. Rather, it confines itself to a determination of whether there was any legal, competent evidence or reasonable inference therefrom to support the findings of the trial justice. Edge-January, Inc. v. Pastore, 430 A.2d 1063, 1981 R.I. LEXIS 1172 (R.I. 1981).

The court must not substitute its judgment for that of the agency in regard to the credibility of witnesses or the weight of the evidence concerning questions of fact; however, questions of law are not binding upon the court and may be reviewed to determine what the law is and its applicability to the facts. Carmody v. Rhode Island Conflict of Interest Comm'n, 509 A.2d 453, 1986 R.I. LEXIS 471 (R.I. 1986).

The legislature, by vesting the district court with exclusive jurisdiction over tax matters, has implied that the district court is empowered to administer full relief, including adjudication of challenges to the constitutionality of tax statutes and claims for equitable relief that relate to tax disputes. Owner-Operators Independent Drivers Ass'n v. State, 541 A.2d 69, 1988 R.I. LEXIS 52 (R.I. 1988).

The Supreme Court will reverse factual conclusions of administrative agencies only when they are completely bereft of competent evidentiary support in the record. Sartor v. Coastal Resources Management Council, 542 A.2d 1077, 1988 R.I. LEXIS 60 (R.I. 1988).

A court must not substitute its judgment for that of the agency in regard to the credibility of the witnesses or the weight of the evidence concerning questions of fact. Costa v. Registrar of Motor Vehicles, 543 A.2d 1307, 1988 R.I. LEXIS 92 (R.I. 1988).

An administrative decision can be vacated if it is clearly erroneous in view of the reliable, probative, and substantial evidence contained in the whole record. Costa v. Registrar of Motor Vehicles, 543 A.2d 1307, 1988 R.I. LEXIS 92 (R.I. 1988).

Judicial review of an agency determination is limited to questions of law. The court does not weigh evidence or findings of fact, but merely reviews them to see whether they support the agency’s decision. St. Pius X Parish Corp. v. Murray, 557 A.2d 1214, 1989 R.I. LEXIS 74 (R.I. 1989).

A reviewing justice, in his capacity as such, is limited by subsection (f) to the record presented. Easton's Point Ass'n v. Coastal Resources Management Council, 559 A.2d 633, 1989 R.I. LEXIS 104 (R.I. 1989).

Trial justice exceeded the scope of review for examining an administrative-agency decision by going beyond the record in conducting an independent review of a municipal zoning board’s decision vis-a-vis amended plans approved by the agency. Easton's Point Ass'n v. Coastal Resources Management Council, 559 A.2d 633, 1989 R.I. LEXIS 104 (R.I. 1989).

A determination of whether conditions precedent to the application of a statute have been satisfied is a question of law that a trial justice may properly review pursuant to his or her authority under this section. Hometown Properties v. Rhode Island Dep't of Envtl. Management, 592 A.2d 841, 1991 R.I. LEXIS 116 (R.I. 1991).

The Department of Environmental Management’s findings of fact and conclusions of law were amply supported by credible evidence and the superior court erred in departing from the scope of review specified in this section by reversing the agency’s denial of plaintiff’s request for variances. Strafach v. Durfee, 635 A.2d 27 (R.I. 1993).

Final Order.

Where the Investigating Committee of the Department of Health’s Board of Medical Licensure and Discipline made a finding of unprofessional conduct against the physicians and issued a specification of charges, the physicians’ appeal was properly dismissed as the first hearing officer’s order denying the physicians’ motion to dismiss the charges was interlocutory and was not final and appealable; and the physicians did not meet the exception to the finality rule, assuming without deciding that the standard for the exception stated by the physicians governed the proceeding. Banki v. Fine, 224 A.3d 88, 2020 R.I. LEXIS 8 (R.I. 2020).

Jurisdiction of Superior Court.

The superior court does not have original jurisdiction to determine what, if any, agreement is in force between the school committee and the teacher’s union, and thus lacked the authority to order a school committee to abide by the terms and conditions of the expired contract with the teachers until a subsequent collective bargaining agreement was reached. If a dispute should arise between the parties concerning the effect of the failure to enter into a new agreement and whether the terms of the expired agreement should be controlling, the tribunal to make such a determination is the State Labor Relations Board pursuant to § 28-9.3-4 . Warwick Sch. Comm. v. Warwick Teachers' Union, 613 A.2d 1273, 1992 R.I. LEXIS 189 (R.I. 1992).

Superior court lacked subject-matter jurisdiction in a case which attempted to review the parole board’s decision in releasing a prisoner. Pine v. Clark, 636 A.2d 1319, 1994 R.I. LEXIS 27 (R.I. 1994).

When a complaint was filed in the Superior Court within thirty days of a hearing officer’s intended final decision and order, but before any actual decision or order, the court lacked subject matter jurisdiction to review the decision. Bayview Towing v. Stevenson, 676 A.2d 325, 1996 R.I. LEXIS 139 (R.I. 1996), overruled in part, Rivera v. Employees' Ret. Sys. of R.I., 70 A.3d 905, 2013 R.I. LEXIS 47 (R.I. 2013).

Because the state is not required by law to give a hearing to suspended contractors, the provision for judicial review of contested cases does not apply to suspension decisions, and any exercise of jurisdiction by the Superior Court predicated on § 42-35-15 is invalid. Bradford Assocs. v. R.I. Div. of Purchases, 772 A.2d 485, 2001 R.I. LEXIS 137 (R.I. 2001).

In an action against the Rhode Island Department of Human Services (DHS) where Medicaid claimants sought declaratory relief to enjoin the DHS hearing officers from engaging in off-the-record communications about cases currently before the hearing officer, the trial court properly took jurisdiction of the case, pursuant to Rhode Island’s Uniform Declaratory Judgments Act, R.I. Gen. Laws § 9-30-1 et seq., and the claimants did not fail to exhaust all administrative remedies before bringing suit; although DHS asserted that such communications were rare, that alleged fact did not detract from the claimants’ right to seek a declaration that such occasional practice exceeded the agency’s authority under the Administrative Procedures Act. Arnold v. Lebel, 941 A.2d 813, 2007 R.I. LEXIS 135 (R.I. 2007).

In a political party’s suit against the State Board of Elections seeking to stop the Board from investigating a violation of R.I. Gen. Laws § 17-25-10.1 , the Superior Court had jurisdiction over the matter pursuant to the Uniform Declaratory Judgments Act, R.I. Gen. Laws § 9-30-1 , and not R.I. Gen. Laws § 42-35-15(a) ; the Board’s powers are explicitly derived from R.I. Gen. Laws § 17-7-8 and are explicitly exempt from the Administrative Procedures Act. R.I. Republican Party v. Daluz, 961 A.2d 287, 2008 R.I. LEXIS 113 (R.I. 2008).

Trial court erred in dismissing an administrative appeal from a decision of the Rhode Island Department of Labor and Training upon finding that it was untimely filed under R.I. Gen. Laws § 42-35-15(b) , as the trial court erred in not applying R.I. Super. Ct. R. Civ. P. 6 ; as the last day for filing was during the Columbus Day weekend, the appeal was properly and timely filed immediately thereafter. McAninch v. State Dep't of Labor & Training, 64 A.3d 84, 2013 R.I. LEXIS 60 (R.I. 2013).

Mindful that R.I. Gen. Laws § 42-35-15(b) , which sets forth the time period within which judicial review may be sought, differs from traditional statutes of limitations, the state’s highest court nonetheless is of the view that it is sufficiently analogous to such statutes to allow it to look to the equitable tolling principles that are from time to time invoked in the context of statutes of limitations; the state’s highest court holds that the Rhode Island Superior Court has the equitable authority to determine whether the statute providing for judicial review of an administrative decision pursuant to § 42-35-15(b) should be tolled in appropriate circumstances. Rivera v. Employees' Ret. Sys. of R.I., 70 A.3d 905, 2013 R.I. LEXIS 47 (R.I. 2013).

Jurisdiction of Supreme Court.

This section does not take from the Supreme Court its revisory jurisdiction to exercise its discretion in connection with the common-law writ of certiorari. Scialo v. Smith, 99 R.I. 738 , 210 A.2d 595, 1965 R.I. LEXIS 510 (1965).

The appeal of one appealing from the action of the hearing board approving the issuance by the administrator of a taxicab license who appealed directly to the Supreme Court without first appealing to the superior court as provided by this section was not properly before the court. Yellow Cab Co. v. Public Util. Hearing Bd., 102 R.I. 100 , 228 A.2d 542, 1967 R.I. LEXIS 652 (1967).

Consideration of a petition for certiorari on its merits, because of public concern, even though the appellant failed to claim an appeal to the superior court as required by this chapter, should not be regarded as a precedent. Ball v. Board of Elections, 102 R.I. 227 , 229 A.2d 617, 1967 R.I. LEXIS 675 (1967).

All cases pending in the division of public utilities and carriers prior to May 16, 1969, are subject to review under this section by appeal to the superior court and all cases filed after that date are reviewable by petition for certiorari to the supreme court. Yellow Cab Co. v. Ferri, 108 R.I. 80 , 272 A.2d 326, 1971 R.I. LEXIS 1227 (1971).

Pending Cases.

The Administrative Procedures Act is remedial in character and, therefore, applicable to pending cases commenced prior to its enactment. Hardman v. Personnel Appeal Bd., 100 R.I. 145 , 211 A.2d 660, 1965 R.I. LEXIS 364 (1965).

Persons Aggrieved.

In a proceeding before the board of bank incorporators by a savings bank and a trust company for authorization to establish branch banks, competing banks were “persons aggrieved” within the meaning of this section and, as such could seek judicial review of the board’s action in approving the applications. Newport Nat'l Bank v. Providence Inst. for Sav., 101 R.I. 614 , 226 A.2d 137, 1967 R.I. LEXIS 809 (1967).

Where the question of whether the members of the board of canvassers acting in their official capacity and one purportedly elected to fill an alleged vacancy in the town committee by the remaining members, who were committee members elect until organized pursuant to the applicable statute, were persons aggrieved within the meaning of this section so as to give their appeal standing in the superior court was not raised by either party, the supreme court considered the question to be of such overriding importance that, on its own motion, it directed the parties to file briefs on the question. De Cesare v. Board of Elections, 103 R.I. 766 , 237 A.2d 329, 1968 R.I. LEXIS 877 (1968).

In judicial review of an action by the state board of education upholding reversal by the state commissioner of education of action by the school committee in including a school holiday in the period for which salary was deducted for absence of teachers during a period of seven days ending with such holiday, such school committee was persons aggrieved within the meaning of subsection (a) of this section. School Comm. v. State Bd. of Educ., 103 R.I. 359 , 237 A.2d 713, 1968 R.I. LEXIS 803 (1968).

An aggrievement results when the order, decision, or decree adversely affects in a substantial manner some personal or property right of the party or imposes upon him some burden or obligation. New Eng. Tel. & Tel. Co. v. Fascio, 105 R.I. 711 , 254 A.2d 758, 1969 R.I. LEXIS 809 (1969).

Where unemployment compensation award came from the solvency fund of the department of employment security, and imposed no direct burden or obligation of a substantial nature upon the employer, he was not an aggrieved person within the meaning of this section. New Eng. Tel. & Tel. Co. v. Fascio, 105 R.I. 711 , 254 A.2d 758, 1969 R.I. LEXIS 809 (1969).

Local licensing authority was without standing to challenge the decision of the state licensing authority reversing decision of local authority, as the local authority was not an aggrieved person within the meaning of subsection (a) of this section. Ramsay v. Sarkas, 110 R.I. 590 , 295 A.2d 416, 1972 R.I. LEXIS 958 (1972).

School administrators were sufficiently aggrieved to acquire standing to sue on a claim of undercompensation pursuant to an alleged service contact. School Comm. v. Board of Regents for Educ., 112 R.I. 288 , 308 A.2d 788, 1973 R.I. LEXIS 982 (1973).

A school committee was sufficiently aggrieved as representative of the people of Providence to acquire standing for review of a board of regents decision regarding salaries of administrative and supervisory personnel by petition for prerogative writ of certiorari. School Comm. v. Board of Regents for Educ., 112 R.I. 288 , 308 A.2d 788, 1973 R.I. LEXIS 982 (1973).

A person who has alleged an injury in fact is an aggrieved person. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

Injury to its members provides the organizational plaintiff with the essential element of an injury in fact. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

If the decision of the Coastal Resources Management Council to permit construction within a municipality is faulty, that decision of necessity aggrieves that municipality and its citizens. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

Government may be aggrieved when the public interest is affected. East Greenwich Yacht Club v. Coastal Resources Management Council, 118 R.I. 559 , 376 A.2d 682, 1977 R.I. LEXIS 1498 (1977).

Where local license commissioners denied alcoholic beverage permit but such decision was reversed on appeal to the state liquor control administrator, there was a public interest involved and the local commissioners were aggrieved persons entitled to obtain a judicial review under this section. Matunuck Beach Hotel v. Sheldon, 121 R.I. 386 , 399 A.2d 489, 1979 R.I. LEXIS 1790 (1979).

A governmental agency (or official) need not be technically aggrieved to obtain review if the public has an interest in the issue at stake which reaches out beyond that of the immediate parties. Renza v. Murray, 525 A.2d 53, 1987 R.I. LEXIS 479 (R.I. 1987).

A person meets the aggrieved-party standing requirement when he or she affirmatively establishes that a judgment or order causes him or her an injury. Akroyd v. Rhode Island Dep't of Employment Sec., 585 A.2d 637, 1991 R.I. LEXIS 12 (R.I. 1991).

Preliminary Injunction.

When the plaintiff appealed the decision of the Department of Mental Health, Retardation and Hospitals that she was not emotionally disturbed within the meaning of former § 40.1-7-1 et seq., the issuance of a preliminary mandatory injunction by the superior court ordering the department to provide educational and psychiatric care for the plaintiff was excessive relief prior to a hearing on the merits. Giacomini v. Bevilacqua, 118 R.I. 63 , 372 A.2d 66, 1977 R.I. LEXIS 1429 (1977).

Remand for Clarification of Record.

The record in a case involving the suspension of a chauffeur’s license of a schoolbus driver is remanded to the district court where a neurologist’s examination report requires clarification in resolving the critical issue of whether the driver’s return to work would pose a hazard to the safety of her passengers and/or the general public. Costa v. Registrar of Motor Vehicles, 543 A.2d 1307, 1988 R.I. LEXIS 92 (R.I. 1988).

Res Judicata.

Assuming that the plaintiff had a full and fair opportunity to litigate his claims in the state forum, then 28 U.S.C. § 1738 requires federal courts to give the same preclusive effect to state court equal employment opportunity judgments that those judgments would be given in the courts of the state from which the judgments emerged; res judicata would apply where the employee has not reached out to secure state judicial review of agency action, but has been propelled into such a forum by the employer’s pursuit of state court relief. Gonsalves v. Alpine Country Club, 563 F. Supp. 1283, 1983 U.S. Dist. LEXIS 16908 (D.R.I. 1983), aff'd, 727 F.2d 27, 1984 U.S. App. LEXIS 25592 (1st Cir. 1984).

Since administrative decisions of the Rhode Island Department of Children, Youth and Families regarding revocation of foster parenting licenses could be challenged on constitutional grounds, the foster parents’ failure to raise due process issues in their initial court challenge to the decision precluded them from raising it later. DiBattista v. State, 808 A.2d 1081, 2002 R.I. LEXIS 193 (R.I. 2002).

Standards of Review.

The standard for judicial review of the administrative determination is sufficiently stringent under paragraph (g)(5) for employees to have plenary opportunity fairly to litigate the merits of their claims of racial discrimination in state proceedings. Gonsalves v. Alpine Country Club, 563 F. Supp. 1283, 1983 U.S. Dist. LEXIS 16908 (D.R.I. 1983), aff'd, 727 F.2d 27, 1984 U.S. App. LEXIS 25592 (1st Cir. 1984).

Despite the deference accorded the administrative process, the Supreme Court retains the power to review all questions of law, and thus an administrative decision can be vacated for errors of law. Rhode Island Temps, Inc. v. Department of Labor & Training, 749 A.2d 1121, 2000 R.I. LEXIS 100 (R.I. 2000).

Union waived its right to bargain with a town regarding a police chief’s general order concerning police officers requirement to report and support claims when they were injured on duty and a union official’s subjective belief that the parties would meet again to discuss the order did not amount to competent evidence, under R.I. Gen. Laws § 42-35-15(g) , that the union did not waive its right to bargain. Town of Burrillville v. R.I. State Labor Rels. Bd., 921 A.2d 113, 2007 R.I. LEXIS 47 (R.I. 2007).

In reviewing the administrative decision, the Supreme Court applied a de novo standard of review because the issue involved statutory construction. Grasso v. Raimondo, 177 A.3d 482, 2018 R.I. LEXIS 13 (R.I. 2018).

Support for Agency Decision.

There was competent evidence to support the granting of a special exception to a township to construct and maintain an experimental septic system closer than 150 feet to the mean high-water level of a tidal water body, where the zoning board of review conditionally approved the system for a two-year period, during which the township’s conservation commission was required to conduct monthly inspections of the system and to file monthly reports with the building inspector. Goldberg v. Zoning Bd. of Review, 639 A.2d 58, 1994 R.I. LEXIS 94 (R.I. 1994).

City board’s decision, following felony convictions of a city employee, to revoke a portion of the employee’s pension benefits and to order the employee to return a portion of the benefits that the employee had received was not arbitrary, capricious, or affected by other errors of law because an ordinance contemplated reduction or revocation of pension benefits, and a report that the board adopted explained the rationale behind the decision. Competent evidence also supported the board’s decision to deny the employee’s request for a tax credit. Ret. Bd. of the Emples. Ret. Sys. v. Corrente, 174 A.3d 1221, 2017 R.I. LEXIS 130 (R.I. 2017).

Support for Trial Decision.

Where the trial justice found the personnel appeal board’s decision upholding petitioner’s dismissal for the “good of the service” was not clearly erroneous and was supported by evidence that petitioner was continually absent, performed her work very slowly and that after her injury, her work became inefficient, there was nothing to indicate that the trial justice violated this section in sustaining the decision of the personnel board. Hamaker v. Gagnon, 110 R.I. 709 , 297 A.2d 351, 1972 R.I. LEXIS 970 (1972).

The conclusion of the trial judge that taxpayer corporation had regular places of business outside Rhode Island pursuant to § 44-11-1(e) (now (7)) was a question of law and thus she was not bound by the tax administrator’s determination to the contrary. Narragansett Wire Co. v. Norberg, 118 R.I. 596 , 376 A.2d 1, 1977 R.I. LEXIS 1500 (1977).

Transmittal of Record of Proceedings.

There is no obligation on the agency to transmit or send the record of the proceedings to the reviewing court until the appealing party has paid for the cost of the transcript or has taken steps to ensure its payment. A.J.C. Enters. v. Pastore, 473 A.2d 269, 1984 R.I. LEXIS 459 (R.I. 1984).

Transmittal of Record of Proceedings.

Where the Investigating Committee of the Department of Health’s Board of Medical Licensure and Discipline made a finding of unprofessional conduct against the physicians and issued a specification of charges, the second hearing justice erred in granting the physicians’ motion to enter default judgment against the agency when the original administrative record was lost; subsection (d) of this section requires only that the agency transmit the original or a certified administrative record, the physicians did not show that the record was incomplete in any event, and even if they had, remand or limited discovery is the appropriate remedy for an incomplete or deficient record. Banki v. Fine, 224 A.3d 88, 2020 R.I. LEXIS 8 (R.I. 2020).

Collateral References.

Judicial review, who is “party aggrieved,” so as to be entitled to petition court of appeals for review of final order of administrative agency, under 28 U.S.C. § 2344. 88 A.L.R. Fed. 341.

Sunshine Act: availability of judicial review of agency compliance with Sunshine Act (5 U.S.C. § 552b(g) and (h)). 84 A.L.R. Fed. 251.

42-35-15.1. Manner of taking appeals from administrative agencies.

  1. Appeals from decisions by administrative agencies of the state or officers thereof shall be taken to the superior court or to the district court as provided by the general laws in respect to each agency; provided, however, the time limits for the taking of steps necessary to perfect the appeal to the superior court or the district court shall be governed by the provisions of § 42-35-15 , any provisions in the general laws to the contrary notwithstanding.
  2. Review by the supreme court of final judgments of the superior court or the district court in respect to those appeals shall be governed by the provisions of § 42-35-16 .

History of Section. P.L. 1984, ch. 349, § 1.

42-35-16. Review by supreme court.

Any party in interest, if aggrieved by a final judgment of the superior, family, or district court rendered in proceedings brought under § 42-35-15 , may, within twenty (20) days from the date of entry of the judgment, petition the supreme court of the state of Rhode Island for a writ of certiorari to review any questions of law involved. The petition for a writ of certiorari shall set forth the errors claimed. Upon the filing of such a petition with the clerk of the supreme court, the supreme court may, if it sees fit, issue its writ of certiorari to the superior, family, or district court to certify to the supreme court the record of the administrative proceeding under review, or so much thereof as was submitted to the superior, family, or district court by the parties, together with any additional record of the proceedings in the superior, family, or district court.

History of Section. G.L. 1956, § 42-35-16 ; P.L. 1962, ch. 112, § 1; P.L. 1966, ch. 213, § 1; P.L. 1972, ch. 169, § 30; P.L. 1976, ch. 140, § 20; P.L. 1984, ch. 167, § 4.

NOTES TO DECISIONS

Adequate Remedy.

Judicial review of arbitrary administrative action in regard to licensing of hoisting crane was available under state law and defendant was not compelled to operate the crane unlawfully by the absence of an adequate legal remedy. State v. Alix, 110 R.I. 350 , 293 A.2d 298, 1972 R.I. LEXIS 921 (1972).

Inclusion of town council as a party defendant in an appeal from the decision of the State Liquor Control Administrator which sustained the ruling of the town council was harmless error. A.J.C. Enters. v. Pastore, 473 A.2d 269, 1984 R.I. LEXIS 459 (R.I. 1984).

Aggrieved Person.

An agency itself may seek review, even though not technically aggrieved, if the public has an interest in the issue which reaches out beyond that of the immediate parties. Buffi v. Ferri, 106 R.I. 349 , 259 A.2d 847, 1969 R.I. LEXIS 634 (1969).

Because of public interest in the issue reaching out beyond that of the immediate parties, Rhode Island commission for human rights had standing to seek supreme court review of superior court’s reversal of its decision that rights of complainant under Fair Housing Practices Act had been violated because her landlord had evicted her for associating with a Negro. Buffi v. Ferri, 106 R.I. 349 , 259 A.2d 847, 1969 R.I. LEXIS 634 (1969).

An agency or head of an agency may seek judicial review of a lower court ruling in the Supreme Court if the public has an interest in the issue at stake which reaches out beyond that of the immediate parties or if the judgment of the lower tribunal would otherwise escape review. Liguori v. Aetna Casualty & Sur. Co., 119 R.I. 875 , 384 A.2d 308, 1978 R.I. LEXIS 627 (1978).

A person meets the aggrieved party standing requirement when he or she affirmatively establishes that a judgment or order causes him or her an injury. Akroyd v. Rhode Island Dep't of Employment Sec., 585 A.2d 637, 1991 R.I. LEXIS 12 (R.I. 1991).

Unemployment benefits claimant’s former employer is not “aggrieved” by a district court judgment finding the claimant eligible for benefits, thereby reversing an administrative board’s finding of ineligibility, where the benefits are to come from a department of employment security “balancing account” and have no effect on the employer’s unemployment-compensation contributions. Akroyd v. Rhode Island Dep't of Employment Sec., 585 A.2d 637, 1991 R.I. LEXIS 12 (R.I. 1991).

Although not technically “aggrieved”, the state department of health, as the agency responsible for regulating the provision of health care in the state, had standing to seek review of the judgment of the superior court. Johnston Ambulatory Surgical Assocs. v. Nolan, 755 A.2d 799, 2000 R.I. LEXIS 169 (R.I. 2000).

Environmental groups were aggrieved parties under R.I. Gen. Laws § 42-35-16 as the reviewing court’s substitution of the Coastal Resources Management Council decision with the subcommittee recommendation left the groups with no avenue of review except through the discretionary writ of certiorari. Champlin's Realty Assocs. v. Tikoian, 989 A.2d 427, 2010 R.I. LEXIS 26 (R.I. 2010).

Application of Section.

Review in the Rhode Island supreme court is not “of right” from the superior court in unemployment compensation actions, but must be by way of court discretion under a writ of certiorari under this section. Madison v. Rhode Island Bd. of Review, 105 R.I. 69 , 249 A.2d 100, 1969 R.I. LEXIS 719 (1969).

Review by supreme court of superior court judgment reversing decision of Rhode Island commission for human rights is regulated by this section. Buffi v. Ferri, 106 R.I. 349 , 259 A.2d 847, 1969 R.I. LEXIS 634 (1969).

Judicial review under the procedure herein prescribed is not applicable to a taxpayer challenging the decision of the superior court in an action for an investment tax refund. Fox v. Norberg, 110 R.I. 418 , 293 A.2d 520, 1972 R.I. LEXIS 930 (1972).

The Administrative Procedures Act does not supplant the statutory procedure in §§ 28-7-26 to 28-7-28 for the enforcement of orders of the labor relations board. Rhode Island State Labor Relations Bd. v. Valley Falls Fire Dist., 505 A.2d 1170, 1986 R.I. LEXIS 431 (R.I. 1986).

Common Law Certiorari.

Where decision of superior court reviewing decision of board of elections was defective, but there was insufficient time before Democratic primary to remand case for further action by trial justice, supreme court treated case not as statutory certiorari to review a decision of the superior court, but as if it were common law certiorari to review the decision of the board of elections. De Stefanis v. Rhode Island State Bd. of Elections, 107 R.I. 625 , 268 A.2d 819, 1970 R.I. LEXIS 812 (1970).

Where a taxpayer petitioned for a common law writ of certiorari to renew a superior court decision and the petition was filed within the 20-day statutory period it was treated as a petition under this section. Couture v. Norberg, 114 R.I. 704 , 338 A.2d 538, 1975 R.I. LEXIS 1476 (1975).

Erroneous Agency Decision.

In an action where petitioner, an environmental scientific corporation, sought relief from a superior court judgment that affirmed the department of environmental management’s (DEM) denial of a water-quality certificate and an application to alter freshwater wetlands, DEM’s decision which overturned its own hearing officer’s decision failed to rest upon the evidentiary support needed to overcome deference to the hearing officer’s decision, where the evidence showed that the hearing officer reached his decision by analyzing and weighing all the testimony of experts, and evaluating the testimony of witnesses to determine whether the corporation’s application complied with DEM’s standards, and where DEM relied primarily on one of its experts who was unable to render an opinion to a reasonable degree of certainty that the natural character of the wetland would be degraded or that its value would be reduced. Environmental Scientific Corp. v. Durfee, 621 A.2d 200, 1993 R.I. LEXIS 65 (R.I. 1993).

R.I. Gen. Laws § 36-10-14(b) period for filing a claim for an accidental disability pension was extended three years in the case of reinjury or aggravation of the “same injury,” and a worker did not need to identify a specific, later accident causing aggravation of the “same injury;” a retirement board’s denial of a worker’s application for an accidental disability pension based on a lack of a specific incident aggravating her initial injury was error. Rossi v. Employees' Ret. Sys., 895 A.2d 106, 2006 R.I. LEXIS 46 (R.I. 2006).

Exclusiveness of Procedure.

Certiorari is the method for obtaining review in the Supreme Court. Cahoone v. Board of Review, 104 R.I. 503 , 246 A.2d 213, 1968 R.I. LEXIS 672 (1968).

Under this section, certiorari is the only method by which a superior court judgment affirming an order of the registrar of motor vehicles suspending plaintiff’s driver’s license may be reviewed in the Supreme Court. Rebello v. Registry of Motor Vehicles, 104 R.I. 518 , 247 A.2d 311, 1968 R.I. LEXIS 675 (1968).

Appeal to Supreme Court from state labor board ruling was fatally defective since the proper procedure for obtaining review under this section is by petition for certiorari. Notre Dame Cemetery v. State Labor Relations Bd., 118 R.I. 336 , 373 A.2d 1194, 1977 R.I. LEXIS 1464 (1977).

Employee’s appeal from a reviewing court’s dismissal of the employee’s appeal of a Rhode Island State Labor Relations Board decision was not properly before the appellate court as the employee filed a notice of appeal, rather than a petition for a writ of certiorari. Pizzi v. R.I. State Labor Rels. Bd., 857 A.2d 762, 2004 R.I. LEXIS 171 (R.I. 2004).

Prerequisites to Certiorari.

One desiring to challenge the constitutionality of § 31-27-2.1 and the validity of the suspension of his operator’s license thereunder must first exhaust his rights to administrative hearing and then appeal to the superior court from the action of the registrar of motor vehicles, after which, if unsuccessful, review in the supreme court is by way of discretionary certiorari provided by this section. King v. Williamson, 103 R.I. 640 , 240 A.2d 408, 1968 R.I. LEXIS 843 (1968).

Where the record disclosed that plaintiff did not petition for a writ of certiorari within seven days (now 20 days) after entry of the order of the superior court, plaintiff failed to comply with a basic statutory procedure controlling procurement of review and therefore supreme court could not reach the merits of order of the superior court. Portsmouth Educ. Ass'n v. Rhode Island State Labor Relations Bd., 108 R.I. 342 , 275 A.2d 280, 1971 R.I. LEXIS 1269 (1971).

— Final Judgment.

Where no final judgment had been entered prior to appeal to the Supreme Court, on their own motion the court remanded the case to the superior court for entry of a nunc pro tunc judgment. Dumont v. Hackett, 120 R.I. 818 , 390 A.2d 374, 1978 R.I. LEXIS 716 (1978).

— Timeliness of Filing.

Failure of a litigant to realize that this section had been amended to authorize review of superior court decisions in proceedings under § 42-35-15 only by writ of certiorari issued upon a petition filed within seven days (now 20 days) after entry of the judgment complained of did not excuse failure to file the petition for certiorari within seven days or justify the supreme court in granting leave to file the same late. Savings Bank v. Hawksley, 103 R.I. 741 , 241 A.2d 806, 1968 R.I. LEXIS 859 (1968).

An employee who failed to apply for a writ of certiorari within seven days (now 20 days) after judgment of the superior court sustaining the board of review’s denial of unemployment benefits precluded review of the judgment by the supreme court. Clark v. Fascio, 106 R.I. 751 , 264 A.2d 317, 1970 R.I. LEXIS 984 (1970).

Writ of certiorari quashed as improvidently granted where commission failed to file petition for writ within 20 days and offered as excuse only the chaotic conditions in the office of its counsel. Duffy v. Rhode Island State Pilotage Comm'n, 117 R.I. 173 , 365 A.2d 435, 1976 R.I. LEXIS 1611 (1976).

Scope of Review.

A writ of certiorari brings up the record of the lower court for review of questions of law only and the review is limited to the allegations of error which appear in the petition for the writ. Providence Journal Co. v. Mason, 116 R.I. 614 , 359 A.2d 682, 1976 R.I. LEXIS 1314 (1976); Berberian v. Department of Employment Sec. Bd. of Review, 414 A.2d 480, 1980 R.I. LEXIS 1635 (R.I. 1980).

On certiorari, the court does not weigh evidence, but merely examines the record to determine what legal evidence or reasonable inference therefrom supports the conclusion of the tribunal whose decision is being reviewed. Prospecting Unlimited v. Norberg, 119 R.I. 116 , 376 A.2d 702, 1977 R.I. LEXIS 1903 (1977); Berberian v. Department of Employment Sec. Bd. of Review, 414 A.2d 480, 1980 R.I. LEXIS 1635 (R.I. 1980).

When reviewing a judgment of the superior court on a petition for certiorari, the supreme court inquiry is limited to determining whether the record reflects evidence, or reasonable inferences that may be drawn therefrom, to support the findings of the tribunal whose decision is being reviewed. Guarino v. Department of Social Welfare, 122 R.I. 583 , 410 A.2d 425, 1980 R.I. LEXIS 1424 (1980).

Review of a superior court decision affirming a use-tax assessment is limited to a review of any questions of law involved, to determine whether any competent evidence exists to support the decision of the trial justice and whether that decision is affected by any errors of law. G.H. Waterman & Co. v. Norberg, 122 R.I. 825 , 412 A.2d 1132, 1980 R.I. LEXIS 1474 (1980).

Review before the supreme court under this section properly includes questions of law involving the applicability of a statute to undisputed facts. George, Inc. v. Norberg, 444 A.2d 868, 1982 R.I. LEXIS 855 (R.I.), cert. denied, 459 U.S. 908, 103 S. Ct. 214, 74 L. Ed. 2d 170, 1982 U.S. LEXIS 3842 (1982).

The Supreme Court, in reviewing the determination of the Superior Court in accordance with this section, is engaged in a continuance of administrative proceedings and is not privileged to consider matters that neither the agency nor the superior court might properly have entertained. As a consequence, the constitutional issues as to the validity of the agency purportedly determined by the trial justice were improperly sua sponte raised in the proceeding before him and therefore were not appropriately before the Supreme Court for review. Easton's Point Ass'n v. Coastal Resources Management Council, 522 A.2d 199, 1987 R.I. LEXIS 424 (R.I. 1987).

The scope of review properly includes questions of law involving the applicability of a statute to undisputed facts. Rhode Island CATV Corp. v. Clark, 541 A.2d 462, 1988 R.I. LEXIS 64 (R.I. 1988).

In an action where an employer claimed the phrase “lowest possible price” in 2003 R.I. Pub. Laws ch. 210, § 3, created a private cause of action against a non-profit workers’ compensation insurer, a decision by the Department of Business Regulation finding the phrase did not create a private cause of action that was affirmed by a superior court, albeit with different reasoning, was proper because the phrase “lowest possible price” was a policy statement and policy language served to clarify other substantive provisions of the insurer’s enabling act without creating substantive rights. Heritage Healthcare Servs. v. Marques, 14 A.3d 932, 2010 R.I. LEXIS 128 (R.I. 2010).

Rhode Island Department of Environmental Management (DEM) erred in finding a fisherman ineligible to participate in a pilot program that increased daily catch limits, based on his prior consent agreement with DEM; as he did not admit to any guilt or liability as to the alleged violations and fully complied with the terms of the agreement, DEM improperly imposed additional consequences to which he did not agree. State Dep't of Envtl. Mgmt. v. Admin. Adjudication Div., 60 A.3d 921, 2012 R.I. LEXIS 144 (R.I. 2012).

42-35-17. Severability.

If any provision of this chapter or the application thereof to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of the chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. G.L. 1956, § 42-35-17 ; P.L. 1962, ch. 112, § 1.

42-35-18. Effective date of chapter — Scope of application and exemptions.

  1. This chapter shall take effect upon January 1, 1964, and thereupon all acts and parts of acts inconsistent herewith shall stand repealed; provided, however, that except as to proceedings pending on June 30, 1963, this chapter shall apply to all agencies and agency proceedings not expressly exempted.
  2. None of the provisions of this chapter shall apply to the following sections and chapters:
    1. Section 16-32-10 (University of Rhode Island);
    2. Chapter 41 of title 16 (New England Higher Education Compact);
    3. Section 16-33-6 (Rhode Island College);
    4. Chapter 16 of title 23 (Health Facilities Construction Act);
    5. Chapter 8 of title 20 (Atlantic States Marine Fisheries Compact);
    6. Chapter 38 of title 28 (Chief Judge Robert F. Arrigan Rehabilitation Center);
    7. Chapter 7 of title 17 (State Board of Elections);
    8. Chapter 16 of title 8 (Judicial Tenure and Discipline);
    9. Chapter 61 of title 42 (State Lottery);
    10. Chapter 24.4 of title 45 (Special Development Districts);
    11. Chapter 12 of title 35 (The University of Rhode Island Research Corporation).
  3. The provisions of §§ 42-35-9 , 42-35-10 , 42-35-11 , 42-35-12 and 42-35-13 shall not apply to:
    1. Any and all acts, decisions, findings, or determinations by the board of review of the department of labor and training or the director of the department of labor and training or his, her, its or their duly authorized agents and to any and all procedures or hearings before and by the director or board of review of the department of labor and training or his or her agents under the provisions of chapters 39 — 44 of title 28.
    2. Section 28-5-17 (Conciliation of charges of unlawful practices).
    3. Chapter 8 of title 13 (Parole).
    4. Any and all acts, decisions, findings or determinations by the administrator of the division of motor vehicles or his or her duly authorized agent and to any and all procedures or hearings before and by said administrator or his or her said agent under the provisions of chapters 10, 11, 31 to 33, inclusive, of title 31.
    5. Procedures of the board of examiners of hoisting engineers under chapter 26 of title 28.
    6. Any and all acts, decisions, findings, or determinations made under authority from the provisions of chapters 29 — 38 of title 28, concerning workers’ compensation administration, procedure and benefits.

History of Section. G.L. 1956, § 42-35-18 ; P.L. 1962, ch. 112, § 1; P.L. 1969, ch. 231, § 3; P.L. 1970, ch. 94, § 1; P.L. 1971, ch. 246, § 1; P.L. 1974, ch. 20, § 3; P.L. 1974, ch. 100, § 13; P.L. 1974, ch. 136, § 3; P.L. 1981, ch. 32, § 6; P.L. 1981, ch. 44, § 2; P.L. 1981, ch. 332, § 3; P.L. 1982, ch. 301, § 9; P.L. 1982, ch. 324, § 2; P.L. 1984, ch. 24, art. I, § 2; P.L. 1984 (S.S.), ch. 450, § 1; P.L. 1986, ch. 253, § 2; P.L. 1995, ch. 370, art. 12, § 12; P.L. 2002, ch. 316, § 1; P.L. 2002, ch. 387, § 1; P.L. 2004, ch. 273, § 5; P.L. 2004, ch. 293, § 5; P.L. 2012, ch. 241, art. 4, § 4.

Compiler’s Notes.

In 2017, the compiler substituted “(Chief Judge Robert F. Arrigan Rehabilitation Center)” for “(Dr. John E. Donley Rehabilitation Center)” in subsection (b)(6).

NOTES TO DECISIONS

Appeals Not Covered by Section.

Administrative appeals not covered by the exceptions listed in this section must be brought under § 42-35-15 . Yellow Cab Co. v. Public Util. Hearing Bd., 101 R.I. 296 , 222 A.2d 361, 1966 R.I. LEXIS 385 (1966).

Although the Board of Review of the Rhode Island Department of Labor and Training was exempt from this chapter, pursuant to R.I. Gen. Laws § 42-35-18(c)(1) and § 42-35-10(a), § 42-35-10(a) provided some evidentiary guidelines for administrative hearings conducted by the Board; the Board erred while hearing a school committee’s appeal from the Department’s decision to award unemployment compensation benefits to a teacher when it decided not to place any weight on a transcript that was created after the teacher sought arbitration of the school committee’s decision to terminate his employment. Foster-Glocester Reg'l Sch. Comm. v. Bd. of Review, 854 A.2d 1008, 2004 R.I. LEXIS 156 (R.I. 2004).

In a political party’s suit against the State Board of Elections seeking to stop the Board from investigating a violation of R.I. Gen. Laws § 17-25-10.1 , the Superior Court had jurisdiction over the matter pursuant to the Uniform Declaratory Judgments Act, R.I. Gen. Laws § 9-30-1 , and not R.I. Gen. Laws § 42-35-15(a) ; the Board’s powers are explicitly derived from R.I. Gen. Laws § 17-7-8 and are explicitly exempt from the Administrative Procedures Act. R.I. Republican Party v. Daluz, 961 A.2d 287, 2008 R.I. LEXIS 113 (R.I. 2008).

Controversies in School Matters.

Because § 16-39-2 is not expressly exempted by subsection (b) of this section, the procedural rules for administrative hearings set forth in §§ 42-35-9 through 42-35-13 of the Administrative Procedures Act apply to hearings conducted by the commissioner. Pawtucket Sch. Comm. v. Pawtucket Teachers Alliance, 610 A.2d 1104, 1992 R.I. LEXIS 180 (R.I. 1992).

Public Utility Hearing Board.

The public utility hearing board is not one of the agencies excepted from the provisions of the administrative procedures act by this section. Yellow Cab Co. v. Public Util. Hearing Bd., 102 R.I. 100 , 228 A.2d 542, 1967 R.I. LEXIS 652 (1967).

Chapter 35.1 Small Business Regulatory Fairness in Administrative Procedures

42-35.1-1. Legislative findings.

The general assembly finds and declares that:

  1. A vibrant and growing small business sector is critical to creating jobs in a dynamic economy;
  2. Small businesses bear a disproportionate share of regulatory costs and burdens;
  3. Fundamental changes that are needed in the regulatory and enforcement culture of state agencies to make them more responsive to small business can be made without compromising the statutory missions of the agencies;
  4. When adopting regulations to protect the health, safety, and economic welfare of Rhode Island state agencies should seek to achieve statutory goals as effectively and efficiently as possible without imposing unnecessary burdens on small employers;
  5. Uniform regulatory and reporting requirements can impose unnecessary and disproportionately burdensome demands including legal, accounting and consulting costs upon small businesses with limited resources;
  6. The failure to recognize differences in the scale and resources of regulated businesses can adversely affect competition in the marketplace, discourage innovation, and restrict improvements in productivity;
  7. Unnecessary regulations create entry barriers in many industries and discourage potential entrepreneurs from introducing beneficial products and processes;
  8. The practice of treating all regulated businesses as equivalent may lead to inefficient use of regulatory agency resources, enforcement problems, and in some cases, to actions inconsistent with the legislative intent of health, safety, environmental, and economic welfare legislation;
  9. Alternative regulatory approaches which do not conflict with the stated objective of applicable statutes may be available to minimize the significant economic impact of rules on small businesses;
  10. The process by which state regulations are developed and adopted should be reformed to require agencies to solicit the ideas and comments of small businesses, to examine the impact of proposed and existing rules on such businesses, and to review the continued need for existing rules.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1.

Compiler’s Notes.

P.L. 2009, ch. 229, § 1, and P.L. 2009, ch. 230, § 1, enacted identical versions of this chapter.

42-35.1-2. Definitions.

As used in this section:

  1. “Agency” means each state board, commission, department, or officer authorized by law to make regulations or to determine contested cases;
  2. “Proposed regulation” means a proposal by an agency for a new regulation or for a change in, addition to, or repeal of an existing regulation;
  3. “Regulation” means each agency statement of general applicability, without regard to its designation, that implements, interprets, or prescribes law or policy, or describes the organization, procedure, or practice requirements of agency. The term includes the amendment or repeal of a prior regulation but does not include; (i) Statements concerning only the internal management of any agency and not affecting private rights of procedures available to the public, (ii) Declaratory ruling; (iii) Intra-agency or interagency memoranda; (iv) An order;
  4. “Small business” shall have the same meaning as in § 42-35-1 .

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1.

42-35.1-3. Economic impact statements.

  1. Prior to the adoption of any proposed regulation that may have an adverse impact on small businesses, with the exception of emergency regulations adopted in accordance with § 42-35-3(b) and excluding those businesses defined in subsection (c) of this section, each agency shall prepare and submit, in conjunction with assistance and oversight from the office of regulatory reform, the proposed regulations to both the governor’s office and the office of regulatory reform at least fifteen (15) days in advance of the commencement of the formal rulemaking process, and in congruence with the analysis required in subsection (b) of this section, an economic impact statement that includes the following:
    1. An identification and estimate of the number of the small businesses subject to the proposed regulation;
    2. The projected reporting, recordkeeping, and other administrative costs required for compliance with the proposed regulation, including the type of professional skills necessary for preparation of the report or record;
    3. A statement of the effect or probable effect on impacted small businesses;
    4. A description of any less intrusive or less costly alternative methods of achieving the purpose of the proposed regulation.
  2. The economic impact statement required herein shall be published in guide form as well as posted on the department of administration and the office of management and budget websites. The guide should be published and/or posted on or around the same date as the regulation change and shall include a description of actions needed by the small business to meet the requirement of the regulation. The office of regulatory reform shall develop criteria for the economic impact statement.
  3. The following professional and business activities, extensively regulated pursuant to state and federal law and subject to significant capital requirements and other regulatory standards, shall be excluded from this section:
    1. All public utilities, as defined in § 39-1-2 , whose rates are subject to approval by the public utilities commission; and
    2. All regulated institutions as defined in § 19-1-1(10) ; broker dealers as defined in § 7-11-101(1) ; and insurance companies chartered or licensed pursuant to chapters 1 and 2 of title 27.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1; P.L. 2012, ch. 89, § 2; P.L. 2012, ch. 120, § 2; P.L. 2012, ch. 445, § 1; P.L. 2014, ch. 99, § 1; P.L. 2014, ch. 123, § 1.

Compiler’s Notes.

This section was amended by three acts (P.L. 2012, ch. 89, § 2; P.L. 2012, ch. 120, § 2; P.L. 2012, ch. 445, § 1) as passed by the 2012 General Assembly. Since the three acts are not in conflict, the section is set out as amended by all three acts.

P.L. 2012, ch. 89, § 2, and P.L. 2012, ch. 120, § 2 enacted identical amendments to this section.

P.L. 2014, ch. 99, § 1, and P.L. 2014, ch. 123, § 1 enacted identical amendments to this section.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-35.1-4. Regulatory flexibility — Flexibility analysis required.

  1. Notwithstanding any general or public law to the contrary, prior to the adoption of any proposed regulation on and after January 1, 2010, each agency shall prepare a regulatory flexibility analysis in which the agency shall, where consistent with health, safety, environmental, and economic welfare consider utilizing regulatory methods that will accomplish the objectives of applicable statutes while minimizing adverse impact on small businesses. The agency shall consider, without limitation, each of the following methods of reducing the impact of the proposed regulation on small businesses:
    1. The establishment of less stringent compliance or reporting requirements for small businesses;
    2. The establishment of less stringent schedules or deadlines for compliance or reporting requirements for small businesses;
    3. The consolidation or simplification of compliance or reporting requirements for small businesses;
    4. The establishment of performance standards for small businesses to replace design or operational standards required in the proposed regulation; and
    5. The exemption of small businesses from all or any part of the requirements contained in the proposed regulation.
  2. Prior to the adoption of any proposed regulation that may have an adverse impact on small businesses each agency shall notify the office of regulatory reform of its intent to adopt the proposed regulation. The office of regulatory reform shall advise and assist agencies in complying with the provisions of this section.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1; P.L. 2012, ch. 445, § 1.

42-35.1-5. Small business enforcement ombudsman.

  1. The director of the department of business regulation shall designate an existing staff member as a “small business regulatory enforcement ombudsman,” who shall report to the director of business regulation.
  2. The ombudsman shall:
    1. Work with each agency with regulatory authority over small businesses to ensure that small business concerns that receive or are subject to an audit, on-site inspection, compliance assistance effort, or other enforcement related communication or contact by agency personnel are provided with a means to comment on the enforcement activity conducted by such personnel;
    2. Establish means to receive comments from small business concerns regarding actions by agency employees conducting compliance or enforcement activities;
    3. Within six (6) months of appointment, work with each regulating entity to develop and publish reporting policies;
    4. Based on substantiated comments received from small business concerns, the ombudsman shall annually report to the general assembly and affected agencies evaluating the enforcement activities of agency personnel, including a rating of the responsiveness of the regulatory agencies policies;
    5. Coordinate and report annually on the activities, findings, and recommendations to the general assembly and the directors of affected agencies; and
    6. Provide the affected agency with an opportunity to comment on reports prepared pursuant to this chapter, and include a section of the final report in which the affected agency may make such comments as are not addressed by the ombudsman.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1; P.L. 2014, ch. 145, art. 14, § 5; P.L. 2019, ch. 88, art. 4, § 16.

42-35.1-6. Judicial review.

For any regulation subject to this section, a small business that is adversely affected or aggrieved by final agency action is entitled to judicial review of agency compliance with the requirements of this section. Proceedings for review shall be conducted in accordance with § 42-35-15 .

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1.

42-35.1-7. Expenses.

The director of administration shall annually appropriate such sums as it may deem necessary to carry out the provisions of this chapter.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1.

42-35.1-8. Severability.

If any clause, sentence, paragraph, or part of this chapter or the application thereof to any person or circumstance shall, for any reason, be judged by a court of competent jurisdiction to be invalid, such judgment shall not affect, impair, or invalidate the remainder of this chapter or its application to other persons or circumstances.

History of Section. P.L. 2009, ch. 229, § 1; P.L. 2009, ch. 230, § 1.

Chapter 36 Annual Reports

42-36-1. Compilation of annual reports.

  1. All departments, agencies, boards, commissions, or councils in the government of the state of Rhode Island, required by law to submit annual reports, shall do so on the basis of the state fiscal year commencing July 1, 1963. The reports shall be submitted to the director of administration in such manner and form and at such time as he or she may prescribe, and the director shall compile a single annual report comprised of digests of the annual reports of the state’s departments, agencies, boards, commissions, or councils.
  2. No other department, agency, board, commission, or council shall, unless otherwise directed by the director of administration, have printed its annual report.

History of Section. G.L. 1956, § 42-36-1 ; P.L. 1963, ch. 105, § 1.

42-36-2. Entitlement and distribution of annual reports.

The report shall be entitled “Digest of Annual Reports of State Agencies.” It shall be published and distributed by the director of administration to the governor and to members of the general assembly annually in the month of January, and thereafter be made available for public distribution as long as the supply shall last.

History of Section. G.L. 1956, § 42-36-2 ; P.L. 1963, ch. 105, § 1.

Chapter 37 New England State Police Compact

42-37-1. New England State Police Compact.

The New England State Police Compact is hereby entered into and enacted into law with any and all of the states legally joining therein in the form substantially as follows:

NEW ENGLAND STATE POLICE COMPACT

ARTICLE I — PURPOSES

The purposes of this compact are to:

  1. Provide close and effective cooperation and assistance in detecting and apprehending those engaged in organized criminal activities;
  2. Establish and maintain a central criminal intelligence bureau to gather, evaluate and disseminate to the appropriate law enforcement officers of the party states information concerning organized crime, its leaders and their associates;
  3. Provide mutual aid and assistance in the event of police emergencies, and to provide for the powers, duties, rights, privileges and immunities of police personnel when rendering such aid.

ARTICLE II — ENTRY INTO FORCE AND WITHDRAWAL

  1. This compact shall enter into force when enacted into law by any three (3) of the states of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont. Thereafter, this compact shall become effective as to any other of the aforementioned states upon its enactment thereof.
  2. Any party state may withdraw from this compact by enacting a statute repealing the same, but no such withdrawal shall take effect until one year after the governor of the withdrawing state has given notice in writing of the withdrawal to the governors of all other party states. No withdrawal shall effect any liability already incurred by or chargeable to a party state prior to the time of such withdrawal, and any records, files, or information obtained by officers or employees of a withdrawing state shall continue to be kept, used, and disposed of only in such manner as is consistent with this compact and any rules or regulations pursuant thereto.

ARTICLE III — THE CONFERENCE

  1. There is hereby established the “New England State Police Administrators’ Conference,” hereinafter called the “Conference,” to be composed of the administrative head of the state police department of each party state.
  2. If authorized by the laws of his or her party state, the administrative head of the state police department of a party state may provide for the discharge of his or her duties and the performance of his or her functions on the conference, for periods none of which shall exceed fifteen (15) days, by an alternate. No such alternate shall be entitled to serve unless notification of his or her identity and appointment shall have been given to the conference in such form as the conference may require.
  3. An alternate serving pursuant to subdivision (b) of this article shall be selected only from among the officers and employees of the state police department, the head of which such alternate is to represent.
  4. The members of the conference shall be entitled to one vote each. No action of the conference shall be binding unless taken at a meeting at which a majority of the total number of votes on the conference are cast in favor thereof. Action of the conference shall be only at a meeting at which a majority of the members of the conference, or their alternates, are present.
  5. The conference shall have a seal.
  6. The conference shall elect annually, from among its members, a chairperson, (who shall not be eligible to succeed himself or herself) a vice chairperson, and a treasurer. The conference shall appoint an executive secretary and fix his or her duties and compensation. Such executive secretary shall serve at the pleasure of the conference, and together with the treasurer shall be bonded in such amount as the conference shall determine. The executive secretary also shall serve as general secretary of the conference.
  7. Irrespective of the civil service, personnel or other merit system laws of any of the party states, the executive secretary subject to the direction of the conference, shall appoint, remove or discharge such personnel as may be necessary for the performance of the conference functions, and shall fix the duties and compensation of such personnel.
  8. The conference may establish and maintain independently or in conjunction with any one or more of the party states, a suitable retirement system for its full-time employees. Employees of the conference shall be eligible for social security coverage in respect of old age and survivor’s insurance provided that the conference takes such steps as may be necessary pursuant to the laws of the United States, to participate in such program of insurance as a governmental agency or unit. The conference may establish and maintain or participate in such additional programs of employee benefits as may be appropriate. Employment by the conference of a retired officer or employee of a party state shall not affect the pension or other retirement-connected benefits paid to such officer or employee by a party state.
  9. The conference may borrow, accept or contract for the services of personnel from any party state, the United States, or any subdivision or agency of the aforementioned governments, or from any agency of two (2) or more of the party states or their subdivisions.
  10. The conference may accept for any of its purposes and functions under this compact any and all donations, grants of money, equipment, supplies, materials, and services, conditional or otherwise, from any state, the United States, or any other governmental agency, or from any person, firm or corporation, and may receive, utilize and dispose of the same. The conference shall publish in its annual report the terms, conditions, character, and amount of any resources accepted by it pursuant hereto together with the identity of the donor.
  11. The conference may establish and maintain such facilities as may be necessary for the transacting of its business. The conference may acquire, hold, and convey real and personal property and any interest therein.
  12. The conference shall adopt bylaws for the conduct of its business and shall have the power to amend and rescind these bylaws. The conference shall publish its bylaws in convenient form and shall file a copy thereof and a copy of any amendment thereto, with the appropriate agency or officer in each of the party states. The bylaws shall provide for appropriate notice to the conference members of all conference meetings.
  13. The conference annually shall make to the governor and legislature of each party state a report covering the activities of the conference for the preceding year, and embodying such recommendations as may have been issued by the conference. The conference may make such additional reports as it may deem desirable.

ARTICLE IV — CONFERENCE POWERS

The conference shall have power to:

  1. Establish and operate a New England Criminal Intelligence Bureau, hereinafter called “the Bureau,” in which shall be received, assembled and kept case histories, records, data, personal dossiers, and other information concerning persons engaged or otherwise associated with organized crime.
  2. Consider and recommend means of identifying leaders and emerging leaders of organized crime and their associates.
  3. Facilitate mutual assistance among the state police of the party states pursuant to article VII of this compact.
  4. Formulate procedures for claims and reimbursements, pursuant to article VII of this compact.
  5. Promote cooperation in law enforcement and make recommendations to the party states and other appropriate law enforcement authorities for the improvement of such cooperation.
  6. Do all things which may be necessary and incidental to the exercise of the foregoing powers.

ARTICLE V — DISPOSITION OF RECORDS AND INFORMATION

The bureau established and operated pursuant to article IV(a) of this compact is hereby designated and recognized as the instrument for the performance of a central criminal intelligence service to the state police departments of the party states. The files, records, data and other information of the bureau and, when made pursuant to the bylaws of the conference, any copies thereof shall be available only to duly designated officers and employees of the state police departments of the party states acting within the scope of their official duty. In the possession of the aforesaid officers and employees, such records, data, and other information shall be subject to use and disposition in the same manner and pursuant to the same laws, rules and regulations applicable to similar records, data, and information of the officer’s or employee’s agency and the provision of this compact.

ARTICLE VI — ADDITIONAL MEETINGS AND SERVICES

The members of the conference from any two (2) or more party states, upon notice to the chairperson as to the time and purpose of the meeting, may meet as a section for the discussion of problems common to their states. Any two (2) or more party states may designate the conference as a joint agency to maintain “for them” such additional common services as they may deem desirable for combating organized crime. Except in those cases where all party states join in such designation for common services, the representative of any group of such designating states in the conference shall constitute a separate section of such conference for the performance of the common service or services so designated provided that, if any additional expense is involved, the state so acting shall provide the necessary funds for this purpose. The creation of such a section or joint agency shall not affect the privileges, powers, responsibilities or duties of the states participating therein as embodied in the other articles of this compact.

ARTICLE VII — MUTUAL AID

  1. As used in this article:
    1. “Emergency” means an occurrence or condition, temporary in nature, in which the state police department of a party state is, or may reasonably be expected to be, unable to cope with substantial and imminent danger to the public safety, and in which the cooperation of or aid from local police forces within the state is, or may reasonably be expected to be insufficient. Also “emergency” shall mean a situation in which an investigation of an aspect of organized crime, or events connected with organized crime, require augmentation, for a limited time, of the investigative personnel of the state police department from without the state.
    2. “Requesting state” means the state whose state police department requests assistance in coping with an emergency.
    3. “Responding state” means the state furnishing aid, or requested to furnish aid, pursuant to this article.
  2. In case of emergency, upon the request of the administrative head of the state police department of a party state, the administrative head of the state police department of each responding state, shall order such part of his or her state police forces as he or she, in his or her discretion, may find necessary, to aid the state police forces of the requesting state in order to carry out the purposes set forth in this compact. In such case, it shall be the duty of the administrative head of the state police department of each responding state to issue the necessary orders for such use of state police forces of his or her state without the borders of his or her state, and to direct such forces to place themselves under the operational control of the administrative head of the state police department of the requesting state.
  3. The administrative head of the state police department of any party state, in his or her discretion, may withhold or recall the police forces of his or her state or any part or any member thereof, serving without its borders.
  4. Whenever any of the state police forces of any party state are engaged outside their own state in carrying out the purposes of this compact, the individual members so engaged shall have the same powers, duties, rights, privileges and immunities as members of the state police department of the state in which they are engaged, but in any event, a requesting state shall save harmless any members of a responding state police department serving within its borders for any act or acts done by him or her in the performance of his or her duty while engaged in carrying out the purposes of this compact.
  5. All liability that may arise under the laws of the requesting state or under the laws of the responding state or under the laws of a third state on account of or in connection with a request for aid, shall be assumed and borne by the requesting state.
  6. Any responding state rendering aid pursuant to this compact shall be reimbursed by the requesting state for any loss or damage to, or expense incurred in the operation of any equipment answering a request for aid, and for the cost of the materials, transportation and maintenance of state police personnel and equipment incurred in connection with such request: provided, that nothing herein contained shall prevent any responding state from assuming such loss, damage, expense or other cost.
  7. Each party state shall provide, in the same amounts and manner as if they were on duty within their state, for the pay and allowances of the personnel of its state police department while engaged without the state pursuant to this compact and while going to and returning from such duty pursuant to this compact.
  8. Each party state providing for the payment of compensation and death benefits to injured members and the representatives of deceased members of its state police department in case such members sustain injuries or are killed within their own state, shall provide for the payment of compensation and death benefits in the same manner and on the same terms in case such members sustain injury or are killed while rendering aid pursuant to this compact.

ARTICLE VIII — FINANCE

  1. The conference shall submit to the governor or designated officer or officers of each party state a budget of its estimated expenditures for such period as may be required by the laws of that party state for presentation to the legislature thereof.
  2. Each of the conference’s budgets of estimated expenditures shall contain specific recommendations of the amount or amounts to be appropriated by each of the party states. The total amount of appropriations under any such budget shall be apportioned among the party states as follows: one-third (1/3) in equal shares; one-third (1/3) divided among the party states in the proportions that their populations bear to the total population of all the party states; and one-third (1/3) divided among the party states in the proportions that the major crimes committed in each party state bear to the total number of major crimes committed in all the party states. In determining population pursuant to this paragraph, the most recent decennial census compiled by the United States government shall be used. Numbers of major crimes shall be as reported in the most recent annual “Uniform Crime Report” compiled by the Federal Bureau of Investigation of the United States Department of Justice, or by any agency which may assume responsibility for such compilation in the place of such bureau. In the event that any source of information required to be used for the purpose of this paragraph shall be discontinued, the conference shall make its calculations on the basis of the best alternative sources of information and shall identify the sources used.
  3. The conference shall not pledge the credit of any party state. The conference may meet any of its obligations in whole or in part with funds available to it under article III (j) of this compact, provided that the conference takes specific action setting aside such funds prior to incurring any obligation to be met in whole or in part in such manner. Except where the conference makes use of funds available to it under article III (j) hereof, the conference shall not incur any obligation prior to the allotment of funds by the party states adequate to meet the same.
  4. The conference shall keep accurate accounts of all receipts and disbursements. The receipts and disbursements of the conference shall be subject to the audit and accounting procedures established under its rules. However, all receipts and disbursements of funds handled by the conference shall be audited yearly by a qualified, public accountant and the report of the audit shall be included in and become part of the annual report of the conference.
  5. The accounts of the conference shall be open at any reasonable time for inspection by duly constituted officers of the party states and any persons authorized by the conference.
  6. Nothing contained herein shall be construed to prevent conference compliance with laws relating to audit or inspection of accounts by or on behalf of any government contributing to the support of the conference.

ARTICLE IX — CONSTRUCTION AND SEVERABILITY

This compact shall be liberally construed so as to effectuate the purposes thereof. The provisions of this compact shall be severable and if any phrase, clause, sentence or provision of this compact is declared to be contrary to the constitution of any state or of the United States or the applicability thereof to any government, agency, person or circumstance is held invalid, validity of the remainder of this compact and the applicability thereof to any government, agency, person or circumstance shall not be affected thereby. If this compact shall be held contrary to the constitution of any state participating herein, the compact shall remain in full force and effect as to the remaining party states and in full force and effect as to the state affected as to all severable matters.

History of Section. G.L. 1956, § 42-37-1 ; P.L. 1965, ch. 106, § 1.

Comparative Legislation.

New England State Police Compact:

Conn. Gen. Stat. § 29-162 et seq.

Mass. Ann. Laws Spec. L. ch. 111, § 1 et seq.

42-37-2. Alternate administrator.

The superintendent of state police is authorized to designate an alternate to serve in his or her place and stead on the New England State Police Administrators Conference as permitted by article III of the compact. However, it is the intention of the legislature that such superintendent of state police shall attend and participate in the work of the conference in person to the maximum extent practicable.

History of Section. G.L. 1956, § 42-37-2 ; P.L. 1965, ch. 106, § 1.

42-37-3. Execution by governor.

The governor is hereby authorized and directed to execute any formal documents which may be necessary to effectuate entry into the compact in substantially the form set forth in this chapter with any state set forth in article II of the compact.

History of Section. G.L. 1956, § 42-37-3 ; P.L. 1965, ch. 106, § 1.

Chapter 38 Recreational Building Authority [Repealed.]

42-38-1 — 42-38-17. Repealed.

Compiler’s Notes.

Section 5 of P.L. 1987, ch. 537 contains provisions concerning the transfer of functions, assets, liabilities, and obligations of the recreational building authority to the industrial-building authority.

Repealed Sections.

Former chapter 38, §§ 42-38-1 42-38-1 7 (G.L. 1956, §§ 42-38-1 — 42-38-17; P.L. 1965, ch. 164, § 3; P.L. 1966, ch. 102, §§ 3-5; P.L. 1968, ch. 153, § 1; P.L. 1973, ch. 121, § 4; P.L. 1974, ch. 100, § 11; P.L. 1981, ch. 419, § 1), was repealed by P.L. 1987, ch. 537, § 4, effective July 1, 1987.

Chapter 39 New England Interstate Planning Compact

42-39-1. Compact enacted.

The New England Interstate Planning Compact is hereby enacted into law and entered into with any other state or states legally joining therein in the form substantially as follows:

NEW ENGLAND INTERSTATE PLANNING COMPACT

ARTICLE I—FINDINGS

New England is by virtue of geographic location and other characteristics a great population, cultural, economic and resource area which, with more intense use of physical, social, and economic resources, increasingly requires coordinated planning as a basic ingredient of effective and orderly growth of the region. To this end, it is the intent of this compact to establish and provide for the operation of an interstate planning agency for New England.

ARTICLE II—PURPOSE

It is the purpose of this compact to provide, in the New England region, improved facilities and procedures for the coordination of the policies, programs, and activities of interstate significance in the New England region in the field of physical, social and economic resources, and to study, investigate, and plan appropriate governmental activities with respect to the conservation, development and use of the same; to provide means by which interstate conflicts may be resolved; and to provide procedures for interstate coordination of the interests of all public and private agencies, persons and entities in the fields covered by this compact, and to provide an organization for cooperation in such coordination.

ARTICLE III—CREATION OF COMMISSION

There is hereby created the New England interstate planning commission, hereinafter called the “commission.”

ARTICLE IV—MEMBERSHIP

The commission shall consist of one member from each party state to be appointed and to serve, in accordance with and subject to the laws of the state which he or she represents. Any member of the commission may be represented by an alternate with power to act in his or her place and stead, if the laws of his or her state so provide and if notice of the designation of such alternate is given to the commission in such manner as its bylaws may provide.

ARTICLE V—FUNCTIONS

To carry out the purpose of the compact it shall be the responsibility of the commission to prepare studies and plans, and to recommend procedures for implementing coordination of the policies and programs and activities of interstate significance in the field of physical, social, and economic conservation and development in the New England region which may include the following:

  1. Collection and interpretation of basic data.
  2. Investigation, planning, and programming (including scheduling) of projects of interstate or regional significance.
  3. Planning and scheduling of governmental services and programs which would be of assistance to the orderly growth and prosperity of the region, and to the well-being of its population.
  4. Encouraging of the referral of plans or proposals for projects and programs of interstate or regional significance to the commission.
  5. Studying and recommending means for the most effective utilization of such federal assistance as may be available on a regional basis or as may have an interstate or regional impact.
  6. Assisting the party states, or any of them, in cooperative planning undertakings with the federal government or any agencies thereof.

    To avoid duplication of effort and in the interests of economy, the commission shall make use of existing studies, surveys, plans, data, and other materials in the possession of the governmental agencies of the party states and their respective subdivisions or in the possession of other interstate agencies. Each such agency, within available appropriations and if not expressly prevented or limited by law, is hereby authorized to make such materials available to the commission and to otherwise assist it in the performance of its functions. At the request of the commission each such agency is further authorized to provide the commission with information regarding plans and programs affecting the New England region so that the commission may have available to it current information with respect thereto.

    The commission shall use qualified public and private agencies to make investigations and conduct research, but if it is unable to secure the undertaking of such investigations or original research by a qualified public or private agency, it shall have the power to make its own investigations and conduct its own research. The commission may make contracts with any public or private agencies or private persons or entities for the undertaking of such investigations or original research within its purview.

    The officers and personnel of agencies of the party state, and of any other government or agency whatever, or private citizens, or representatives of private organizations, may serve at the request of the commission upon such advisory committees as the commission may determine to create; and such officers and personnel of any such government or agency, may serve upon such committees without forfeiture of office or employment and with no loss or diminution in the status, rights and privileges which they otherwise enjoy.

ARTICLE VI—COOPERATION WITH THE FEDERAL GOV- ERNMENT AND OTHER GOVERNMENTAL ENTITIES

Each party state is hereby authorized to participate in cooperative or joint planning undertakings with the federal government, any appropriate agency or agencies thereof, or with any interstate agency or agencies. Such participation shall be at the instance of the governor or in such other manner as state law may provide or authorize. The commission shall facilitate the work of state representatives in any joint interstate or cooperative federal-state undertaking authorized by this article, and each such state shall keep the commission advised of its activities in respect of such undertakings, to the extent that they have interstate or regional significance.

ARTICLE VII—MEETINGS AND VOTING

The commission shall hold at least four (4) regular meetings a year. No action of the commission shall be binding unless taken at a meeting at which a majority of the commission members are present and a majority of the total number of votes on the commission are cast in favor thereof: provided that any action not binding by reason of failure to meet this requirement may be ratified within thirty (30) days by the concurrence in writing of a majority of the commission members.

ARTICLE VIII—FINANCES

  1. The commission shall submit to the governor or designated officer of each party state a budget including a statement of all funds expected to be available to the commission and their sources and, a request for an appropriation to cover that state’s share of expenditures for such period as may be required by the laws of that jurisdiction for presentation to the legislature thereof.
  2. With due regard for such monies and other assistance as may be made available to it, the commission shall be provided with such funds by each of the several states participating therein to provide the means of establishing and maintaining facilities, a staff of personnel, and such activities as may be necessary to fulfill the powers and duties imposed upon and entrusted to the commission.

    With due allowance for monies otherwise available, each budget of the commission shall be the responsibility of the party states, to be apportioned among them as follows: fifty percent (50%) on an equal basis; thirty percent (30%) on the basis of population; twenty percent (20%) on the basis of area either within incorporated places or places having units of local government, such population to be determined in accordance with the last official United States census of population.

  3. The commission shall not pledge the credit of any jurisdiction. The commission may meet any of its obligations in whole or in part with funds available to it under article IX (e) of this compact, provided that the commission takes specific action setting aside such funds prior to the incurring of any obligation to be met in whole or in part in such manner.
  4. The members of the commission shall be paid by the commission their actual expenses incurred and incidental to the performance of their duties, subject to the approval of the commission.
  5. The commission shall keep accurate accounts of all receipts and disbursements. The receipts and disbursements of the commission shall be subject to the audit and accounting procedures established under its bylaws. However, all receipts and disbursements of funds handled by the commission shall be audited by a qualified public accountant and the report of the audit shall be included in and become a part of the annual report of the commission.
  6. The accounts of the commission shall be open at any reasonable time for inspection by such agency, representative, or representatives of the jurisdictions which appropriate funds to the commission.

ARTICLE IX—ADMINISTRATION AND MANAGEMENT

  1. The commission may sue and be sued and shall have a seal.
  2. The commission shall elect annually, from among its members, a chairperson, vice-chairperson and treasurer. The commission shall appoint an executive director who shall also act as secretary, and together with the treasurer, shall be bonded in such amounts as the commission may require.
  3. The commission shall appoint and remove or discharge such personnel as may be necessary for the performance of its functions irrespective of any civil service laws which might otherwise apply. The commission shall establish and maintain, independently by contract or agreement, or in conjunction with any one or more of the party states, suitable retirement programs for its employees. Employees of the commission shall be eligible for social security coverage in respect to old age and survivors insurance provided that the commission takes such steps as may be necessary pursuant to federal law to participate in such program of insurance as a governmental agency or unit. The commission may establish and maintain or participate in such additional programs of employee benefits as may be appropriate to afford employees of the commission terms and conditions of employment similar to those enjoyed by employees of the party states generally.
  4. The commission may borrow, accept or contract for the services of personnel from any state or the United States or any subdivision or agency thereof, from an intergovernmental agency, or from any institution, person, firm or corporation.
  5. The commission may accept for any of its purposes and functions under this compact any and all appropriations, donations, and grants of money, equipment, supplies, materials and services, conditional or otherwise, from any state or the United States or any subdivision or agency thereof, or intergovernmental agency, or any institution, person, firm or corporation, and may receive, utilize and dispose of the same.
  6. The commission may establish and maintain such facilities as may be necessary for the transacting of its business. The commission may acquire, hold, and convey real and personal property and any interest therein.
  7. The commission may adopt, amend, and rescind bylaws, rules, and regulations for the conduct of its business.
  8. The commission shall make and transmit annually, to the legislature and governor of each party state, a report covering the activities of the commission for the preceding year, and embodying such recommendations as may have been adopted by the commission. The commission may issue such additional reports as it may deem desirable.

ARTICLE X—OTHER COMPACTS AND ACTIVITIES

Nothing in this compact shall be construed to impair, or otherwise affect the jurisdiction of any interstate agency in which any party state participates nor to abridge, impair, or otherwise affect the provisions of any compact to which any one or more of the party states may be a party, nor to supersede, diminish, or otherwise affect any obligation assumed under any such compact; nor shall anything in this compact be construed to discourage additional interstate compacts among some or all of the party states or the establishment of intergovernmental agencies in sub-areas of the region. Nothing in this compact shall be construed to limit the jurisdiction or activities of any participating government, agency, or officer thereof, or any private person or agency.

ARTICLE XI—ENACTMENT

This compact shall become effective when entered into and enacted into law by any three (3) of the states of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont. Thereafter it shall become effective with respect to any other aforementioned state upon its enacting this compact into law.

ARTICLE XII—WITHDRAWAL

This compact shall continue in force and remain binding upon each party state until renounced by it. Renunciation of this compact must be preceded by sending three (3) years’ notice of writing of intention to withdraw from the compact to the governor of each of the other states party hereto.

ARTICLE XIII—CONSTRUCTION AND SEVERABILITY

The provisions of this compact shall be severable and if any phrase, clause, sentence, or provision of this compact is declared to be unconstitutional or the applicability thereof, to any state, agency, person, or circumstance is held invalid, the constitutionality of the remainder of this compact and the applicability thereof, to any other state, agency, person, or circumstance shall not be affected thereby. It is the legislative intent that the provisions of this compact be reasonably and liberally construed.

History of Section. G.L. 1956, § 42-39-1 ; P.L. 1965, ch. 171, § 1; as reen. 1969.

Comparative Legislation.

New England Interstate Planning Compact:

Conn. Gen. Stat. § 8-37c et seq;

Mass. Ann. Laws, ch. 117, § 1 et seq.

42-39-2. Member of commission.

The member of the New England interstate planning compact commission who represents this state thereon shall be the director of the department of economic development. The director of the department of economic development may designate an alternate who may act in his or her place and stead as contemplated by article IV of the compact; provided, however, that the alternate shall in no event cast a written vote pursuant to the thirty (30) day provision of article VII of the compact.

History of Section. G.L. 1956, § 42-39-2 ; P.L. 1965, ch. 171, § 1.

42-39-3. Renunciation.

Renunciation, within the meaning of article XII of the compact shall be accomplished by act of the legislature repealing the compact and by notice in accordance with that article. In the event of an act of repeal, the governor shall send the necessary notice to all other party states.

History of Section. G.L. 1956, § 42-39-3 ; P.L. 1965, ch. 171, § 1.

42-39-4. Execution by governor.

The governor is hereby authorized and directed to execute any formal documents which may be necessary in order to effectually enter into the compact in substantially the form provided in this chapter with any other state mentioned in article XI of the compact.

History of Section. G.L. 1956, § 42-39-4 ; P.L. 1965, ch. 171, § 1.

Chapter 40 Interchange of Government Employees

42-40-1. Declaration of policy.

The state of Rhode Island recognizes that intergovernmental cooperation is an essential factor in resolving problems affecting this state and that the interchange of personnel between and among governmental agencies at the same or different levels of government is a significant factor in achieving such cooperation.

History of Section. G.L. 1956, § 42-40-1 ; P.L. 1965, ch. 233, § 1.

42-40-2. Definitions.

For the purposes of this chapter:

  1. “Sending agency”  means any department or agency of the federal government or a state or local government which sends any employee thereof to another government agency under this chapter.
  2. “Receiving agency”  means any department or agency of the federal government or a state or local government which receives an employee of another government under this chapter.

History of Section. G.L. 1956, § 42-40-2 ; P.L. 1965, ch. 233, § 1.

42-40-3. Authority to interchange employees.

  1. Any department, agency, or instrumentality of the state or any city or town or any school, college, or university operated by the state is authorized to participate in a program of interchange of employees with departments, agencies, or instrumentalities of the federal government, another state or locality, or other agencies, municipalities, or instrumentalities of this state as a sending and/or receiving agency.
  2. The period of individual assignment or detail under an interchange program shall not exceed thirty-six (36) months, nor shall any person be assigned or detailed for more than thirty-six (36) months during any sixty (60) month period. Details relating to any matter covered in this chapter may be the subject of an agreement between the sending and receiving agencies. (Elected officials shall not be assigned from a sending agency nor detailed to a receiving agency.)

History of Section. G.L. 1956, § 42-40-3 ; P.L. 1965, ch. 233, § 1; P.L. 1995, ch. 385, § 1.

42-40-3.1. Attorney general — Interchange of employees with federal government.

Notwithstanding the provisions of § 42-40-3 , the attorney general of the state of Rhode Island is authorized to participate in a program of interchange of employees with departments, agencies, and/or instrumentalities of the federal government. The period of individual assignment or interchange may be for more than one year. Details relating to the interchange may be subject to a written agreement between the sending and receiving agencies and will be subject to the employee’s voluntary consent. The attorney general will submit to the director of administration a report of all employee interchanges authorized by this law. The report will also be transmitted to the general assembly in January of each year.

History of Section. P.L. 1987, ch. 186, § 1.

42-40-4. Status of employees of this state.

  1. Employees of a sending agency participating in an exchange of personnel as authorized in § 42-40-3 may be considered during the participation to be:
    1. On detail to regular work assignments of the sending agency, or
    2. In a status of leave of absence from their positions in the sending agency.
  2. Employees who are on detail shall be entitled to the same salary and benefits to which they would otherwise be entitled and shall remain employees of the sending agency for all other purposes except that the supervision of their duties during the period of detail may be governed by agreement between the sending agency and the receiving agency.
  3. Employees who are in a leave of absence status as provided herein shall be carried on leave without pay: provided, that they may be granted annual leave or other time off with pay to the extent authorized by law and may be granted authorized sick leave in circumstances considered by the sending agency to justify that leave. Except as otherwise provided in this chapter, employees who are in a leave of absence status shall have the same rights, benefits, and obligations as employees generally who are in such leave status but notwithstanding any other provision of law these employees may be entitled to credit the period of such assignment toward benefits as employees of the sending agency.
  4. Any employee who participates in an exchange under the terms of this section who suffers disability or death as a result of personal injury arising out of and in the course of an exchange, or sustained in performance of duties in connection therewith, shall be treated, for the purposes of the sending agency’s employee compensation program, as an employee, as defined in that act, who has sustained injury in the performance of that duty, but shall not receive benefits under that act for any period for which he or she is entitled to and elects to receive similar benefits under the receiving agency’s employee compensation program.

History of Section. G.L. 1956, § 42-40-4 ; P.L. 1965, ch. 233, § 1.

42-40-5. Travel expenses of employees of this state.

A sending agency in this state may, in accordance with the travel regulations of that agency, pay the travel expenses of employees assigned to a receiving agency on either a detail or leave basis, but shall not pay the travel expenses of those employees incurred in connection with their work assignments at the receiving agency. If the assignment or detail will be for a period of time exceeding eight (8) months, travel expenses may include expenses of transportation of immediate family, household goods, and personal effects to and from the location of the receiving agency. If the period of assignment is less than eight (8) months, the sending agency may pay a per diem allowance to the employee on assignment or detail.

History of Section. G.L. 1956, § 42-40-5 ; P.L. 1965, ch. 233, § 1.

42-40-6. Status of employees of other governments.

  1. When any unit of government of this state acts as a receiving agency, employees of the sending agency who are assigned under authority of this chapter may:
    1. Be given appointments in the receiving agency covering the periods of such assignments, with compensation to be paid from receiving agency funds or without compensation, or
    2. Be considered to be on detail to the receiving agency.
  2. Appointments of persons so assigned may be made without regard to the laws or regulations governing the selection of employees of the receiving agency.
  3. Employees who are detailed to the receiving agency shall not by virtue of such detail be considered to be employees thereof, except as provided in subsection (d), nor shall they be paid a salary or wage by the receiving agency during the period of their detail. The supervision of the duties of those employees during the period of detail may be governed by agreement between the sending agency and the receiving agency.
  4. Any employee of a sending agency assigned in this state who suffers disability or death as a result of personal injury arising out of and in the course of the assignment, or sustained in the performance of duties in connection therewith, shall be treated for the purpose of receiving agency’s employee compensation program, as an employee, as defined in that act, who has sustained injury in the performance of that duty, but shall not receive benefits under that act for any period for which he or she elects to receive similar benefits as an employee under the sending agency’s employee compensation program.

History of Section. G.L. 1956, § 42-40-6 ; P.L. 1965, ch. 233, § 1.

42-40-7. Travel expenses of employees of other governments.

A receiving agency in this state may, in accordance with the travel regulations of the agency, pay travel expenses of persons assigned thereto under this chapter during the period of assignments on the same basis as if they were regular employees of the receiving agency.

History of Section. G.L. 1956, § 42-40-7 ; P.L. 1965, ch. 233, § 1.

Chapter 41 Budgeting, Appropriation and Receipt of Federal Monies

42-41-1. Short title.

This chapter may be cited as the “Budgeting, Appropriation, and Receipt of Federal Monies Act”.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

Repealed Sections.

Former chapter 41 of this title (P.L. 1966, ch. 186, § 1; P.L. 1982, ch. 422, § 2), consisting of §§ 42-41-1 42-41-6 and concerning authorization to receive federal grants, was repealed by P.L. 1991, ch. 44, art. 28, § 2, effective June 7, 1991.

42-41-2. Purpose.

  1. It is the purpose of this chapter to clarify the roles of the state executive and legislative branches in budgeting and appropriating federal monies received by the state to:
    1. Assure adherence to state policies and priorities established by statute or executive orders pursuant thereto;
    2. Avoid commitments of present state monies or implied commitments of future state monies to replace withdrawn or diminished federal monies except through established budgetary and appropriation processes; and
    3. Assure that acceptance and use of such federal monies is in the overall best interest of the state.
  2. Furthermore, it is the purpose of this chapter to permit agencies of this state to meet certain administrative requirements for receiving federal grants in aid without delay and without awaiting specific legislation for each grant program.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

42-41-3. Definitions.

As used in this chapter:

  1. “Agency”  means all state offices, departments, divisions, institutions, boards, commissions, councils, committees, or other entities of the executive branch, offices of the judicial branch, and offices of the legislative branch of state government.
  2. “Federal monies”  means any financial assistance made to a state agency by the United States government, whether a loan, grant, subsidy, augmentation, reimbursement, or in any other form.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

42-41-4. Inclusion of federal funds in budget.

Pursuant to § 35-3-7 , the budget officer shall henceforth include all federal monies received or anticipated by state agencies as a part of the budget request, showing for each budgetary category the amount of state monies requested by funding the amount of federal monies anticipated or due, the amount of other nonstate monies requested or anticipated, and the total anticipated expenditure from all sources for the respective category.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

42-41-5. Legislative appropriation authority and delegation thereof.

  1. No agency shall establish new, or expand existing programs including any program involving federal or other nonstate monies, beyond the scope of those already established, recognized, and appropriated for by the general assembly until the program and the availability of money is submitted by the agency to the budget officer for recommendations to the general assembly.
  2. No state agency may make expenditures of any federal monies, whether such monies are advanced prior to expenditure or as reimbursement, unless such expenditures are made pursuant to specific appropriations of the general assembly.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

42-41-6. Appropriations not delegated.

  1. Any federal monies which are received by a state agency after July 1, 1992, which are not otherwise appropriated to that state agency by the annual appropriation acts of the regular session of the general assembly, are hereby appropriated for that state agency for the purpose set forth in such federal grant or receipt, except that no expenditure shall be made from and no obligation shall be incurred against any such federal grant or other federal receipt, which has not been previously appropriated or reappropriated or approved by the governor, the speaker of the house, and the president of the senate, until that authorization has been transmitted to the state agency to make expenditure therefrom.
  2. State agencies desiring the governor’s approval to expend or obligate federal grants or other federal receipts not appropriated or reappropriated by the assembly in the annual appropriation act or supplemental appropriation act shall forward a request to the state budget officer who shall forward a copy to the speaker of the house and the president of the senate.

History of Section. P.L. 1991, ch. 44, art. 28, § 3; P.L. 2001, ch. 180, § 103.

42-41-7. Exceptions and exclusions.

  1. Federal funds receipted by “self supporting” or “proprietary” state agencies that derive all their financing from sources other than the general fund are exempt from the provisions of §§ 42-41-5 and 42-41-6 . Colleges and universities under the control of the board of governors for higher education are also exempt from these provisions.
  2. Whenever in carrying out any specific project or service the cost of which is to be paid by the federal government, it is necessary for the state to make payment in the first instance subject to reimbursement in full by the federal government, the state controller and the general treasurer are hereby authorized to make such payments upon the receipt of daily authenticated vouchers provided such payments are authorized by the appropriation, reappropriation, or approvals specified in § 42-41-6 above by the governor, speaker of the house, and president of the state senate.

History of Section. P.L. 1991, ch. 44, art. 28, § 3; P.L. 2001, ch. 180, § 103.

42-41-8. Funding for grant audits.

  1. Every state department and agency which receives federal assistance funds subject to the provisions of the uniform administrative requirements for grants in aid to state and local governments shall set aside an amount equal to one-tenth of one percent (.1%) of the funds received to pay for financial and compliance audits as required by the grantor or by state statute.
  2. Applications for grants, except where precluded by federal law, shall include requests for funds adequate to accomplish the objectives of the grant proposal, including monies to pay for financial and compliance audits as required by the grantor or by state statute. Monies included in a grant award budgeted and designated for auditing the grant or program shall not be used for any other purpose.
  3. All funds set aside and designated to be used for financial and compliance audits of federal assistance grants shall be deposited into a separate account maintained by the general treasurer for that purpose.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

Cross References.

Requests for auditing and accounting services, § 22-13-6 .

42-41-9. Grant audit revenue.

  1. The auditor general may enter into agreements or contracts with the federal government or its agencies, or with state departments, agencies, commissions, and state created authorities, acting in behalf thereof for the purpose of conducting financial and compliance audits of programs funded in whole or in part by the federal government and carried out by agencies of the state.
  2. These audits shall be undertaken only after related contracts or agreements between the parties have been filed with the joint committee on legislative affairs.
  3. The costs of the audits, including, but not limited to, salaries and operating expenses, shall be charged at rates to be established jointly by the auditor general and the director of administration, and shall not exceed the amount of funds available for this purpose. The auditor general shall document the hours expended on those audits on a biweekly basis, and the documentation shall be the basis for expenditures from the account maintained by the general treasurer under § 42-41-5(b) . The state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such charges, or so much thereof as may be required from time to time, upon receipt by him or her of proper vouchers duly authenticated.
  4. The auditor general shall expend such funds as received without additional appropriation for the purpose of conducting, or causing to be conducted, audits of federal assistance grants. The term of employment of any individual hired by the office of the auditor general under the provisions of this section shall be expressly limited in duration by the availability of federal funds and shall expire on the date of expiration of the federal funds.

History of Section. P.L. 1991, ch. 44, art. 28, § 3.

Cross References.

Requests for auditing and accounting services, § 22-13-6 .

Chapter 42 Consumers’ Council [Repealed.]

42-42-1 — 42-42-7. Repealed.

Repealed Sections.

Former chapter 42, §§ 42-42-1 — 42-42-7 (G.L. 1956, §§ 42-42-1 through 42-42-7; P.L. 1966, ch. 239, § 1; P.L. 1969, ch. 33, § 1; P.L. 1969, ch. 201, § 1), was repealed by P.L. 1993, ch. 138, art. 63, § 1 effective July 1, 1993.

Chapter 43 Rhode Island Board for the Classification of Motion Pictures [Repealed.]

42-43-1 — 42-43-10. Repealed.

Repealed Sections.

This chapter (G.L. 1956, §§ 42-43-1 42-43-1 0; P.L. 1968, ch. 51, § 1; P.L. 1968, ch. 244, § 1; P.L. 1969, ch. 112, § 1; P.L. 1974, ch. 33, § 1; P.L. 1975, ch. 230, § 1; P.L. 1981, ch. 172, § 1; P.L. 1984, ch. 350, § 1; P.L. 1988, ch. 338, § 1), concerning the Rhode Island Board for the Classification of Motion Pictures, was repealed in its entirety by P.L. 2005, ch. 20, § 1, and by P.L. 2005, ch. 27, § 1, effective May 5, 2005.

Chapter 44 Department of Community Affairs [Repealed.]

42-44-1 — 42-44-49. Repealed.

Repealed Sections.

Former chapter 44, §§ 42-44-1 — 42-44-49 (P.L. 1935, ch. 2198, § 2; G.L. 1938, ch. 13, §§ 2, 4-6; P.L. 1939, ch. 660, §§ 28A, 28B; impl. am. P.L. 1948, ch. 2109, § 5; P.L. 1951, ch. 2732, §§ 1, 3, 5; impl. am. P.L. 1951, ch. 2727, art. 1, §§ 3, 5; P.L. 1954, ch. 3372, § 1; G.L. 1956, §§ 22-6-11.1 , 42-11.1-2 , 42-11.1-3 , 42-26-5 42-26-18 , 42-44-1 — 42-44-39; P.L. 1958, ch. 72, §§ 3, 4; P.L. 1961, ch. 93, § 1; P.L. 1965, ch. 68, §§ 5, 6; P.L. 1967, ch. 160, § 1; P.L. 1967, ch. 222, § 2; P.L. 1968, ch. 197, § 1; P.L. 1969, ch. 216, § 1; P.L. 1970, ch. 146, § 1; P.L. 1975, ch. 250, § 1; P.L. 1976, ch. 38, § 1; P.L. 1977, ch. 73, § 1; P.L. 1977, ch. 235, § 1; P.L. 1978, ch. 101, § 1; P.L. 1980, ch. 78, § 2; P.L. 1980, ch. 225, § 2; P.L. 1982, ch. 414, § 5; P.L. 1984, ch. 11, § 2; P.L. 1984, ch. 81, § 24; P.L. 1984, ch. 95, § 1; P.L. 1985, ch. 381, art. 111, § 1), was repealed by P.L. 1977, ch. 235, § 1 and P.L. 1985, ch. 181, art. 61, § 2. For transfer of functions from the department of community affairs to other departments, see P.L. 1985, ch. 181, art. 61, § 1; §§ 40-1-10 , 42-7-5 , 42-7-6 , 42-11-12 , 42-17.1-18 .

Chapter 44.1 Sewage and Water Supply Failure Fund

42-44.1-1. Legislative findings and intent.

It is the finding of the general assembly that the health, safety, and welfare of many of the people of the state are being jeopardized by the failure of individual sewage disposal systems and the irremediable contamination of private drinking water wells; that these septic system failures or well contaminations while not necessarily the fault of the homeowner must either be remedied or the home must be abandoned; and that suitable remedies may be beyond the immediate financial resources of the homeowner. It is therefore the intent of the general assembly to establish a fund to be called the sewage system and water supply failure fund; and that the fund be used to provide the money necessary to remedy failed septic or water supply systems as provided in this chapter.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-2. Definitions.

The following words and terms, unless the context clearly indicates a different meaning, have the following meanings:

  1. “Affected residence”  refers to a residence which has an ISDS failure or a contaminated domestic water supply;
  2. “Contaminated domestic water supply”  refers to the primary source of drinking and household water for a residence which fails to meet generally accepted drinking water standards, or which the department of health has certified as undrinkable;
  3. “Domestic individual sewage disposal system”  (“ISDS”) refers to an existing disposal system which services an owner occupied, single family residence;
  4. “Failed domestic individual disposal system”  refers to an ISDS system which has been determined to have failed by the land resources section of the department of environmental management, or a system which has required pumping out more than four (4) times in a one-year period;
  5. “Multiple domestic individual sewage disposal system failure”  refers to a number of failed ISDS systems in close proximity to one another.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-3. Sewage and water supply failure program.

  1. There is hereby created as a separate program to be called the sewage and water supply failure revolving loan program which shall be administered by the general treasurer in accordance with the same laws and fiscal procedures as the general funds of the state. The program shall be funded by such sums as the state may from time to time appropriate, to rectify contaminated domestic water supplies, or failed domestic individual sewage disposal systems.
  2. All monies appropriated for the sewage and water supply failure program or made available from the issuance of bonds pursuant to § 42-44.1-6 shall be made available immediately, and are hereby specifically appropriated to the department of environmental management for the following purposes:
    1. To make low interest loans to individuals for the repair or replacement of a failed domestic individual sewage disposal system;
    2. To make low interest loans to individuals with failed domestic individual sewage disposal systems to finance a connection to a public sewage system when available;
    3. To make low interest loans to individuals with a contaminated domestic water supply system to finance a connection to another water supply;
    4. To make grants to municipalities for up to one-half (1/2) the cost of extending lateral sewer lines to areas experiencing multiple domestic ISDS failures;
    5. To make grants to municipalities for up to one-half (1/2) the cost of extending public water systems to areas experiencing contamination of multiple individual domestic water supplies.
  3. Loans made under the provisions of this section may be made directly, or in cooperation with other lenders or any agency, department, or bureau of the federal government or state of Rhode Island. The proceeds received from the repayment of any loans made from this fund shall be deposited in and returned to the sewage and water supply failure bond fund, to constitute a continuing revolving fund for the purposes listed above. Interest rates charged on the loans shall be on a sliding scale relative to income of the recipient.
  4. Grants made to municipalities under the provisions of this section shall not exceed one-half (1/2) of the direct costs incurred in providing adequate water and sewage disposal to affected residences. These funds may not be used either alone or in conjunction with other funds beyond the area necessary to rectify an established multiple failure of sewer or water systems.

History of Section. P.L. 1984, ch. 420, § 1; P.L. 1985, ch. 181, art. 61, § 14; P.L. 1995, ch. 370, art. 40, § 135.

Compiler’s Notes.

In 1993, the compiler substituted a period for the semicolon at the end of subsection (b)(5).

42-44.1-4. Administration of the program.

The department of environmental management shall:

  1. Develop the criteria by rule and regulation necessary for defining eligible projects and recipients;
  2. Prepare and adopt rules regulating loan generation, disbursement, payback period, and mortgage covenants; and
  3. Establish procedures consistent with the purposes of this chapter.

History of Section. P.L. 1984, ch. 420, § 1; P.L. 1985, ch. 181, art. 61, § 14; P.L. 1995, ch. 370, art. 40, § 135.

42-44.1-5. Bonds authorized — Maturity — Certification and execution.

  1. The general treasurer is hereby authorized and empowered, with the approval of the governor and in accordance with the provisions of this chapter, to issue from time to time bonds in the name and behalf of the state and in such amounts as may be specified in an amount not to exceed five million dollars ($5,000,000) from time to time by the governor to be designated as “Sewage System and Water Supply Failure Fund of 1984.” The bonds shall be in denominations of one thousand dollars ($1,000) each or multiples thereof, and shall be payable in any coin or currency of the United States which at the time of payment shall be legal tender for public or private debts. The bonds shall bear such date or dates, mature at such time or times not exceeding twenty (20) years from their respective date of issue, bear interest payable semiannually at such rate or different varying rates, be payable at such time or times, at such place or places, be subject to such terms of recall or redemption, with or without premium, and be in such form, with or without interest coupons attached, carrying such registration, conversion, reconversion, transfer, debt requirement, acceleration, and other provisions as may be fixed by the general treasurer, with the approval of the governor, upon each issue of the bonds at the time of each issue.
  2. Whenever the governor shall approve the issuance of the bonds he or she shall certify approval to the secretary of state; the general treasurer shall countersign the bonds and affix the seal of the state. The approval of the governor shall be endorsed on each bond so approved with a facsimile of his or her signature.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-6. Sewage system and water supply failure.

The general treasurer is hereby directed to deposit the proceeds of the sale of the bonds, including any premium or premiums and any accrued interest which may be received from the sale thereof, in one or more of the depositories in which the funds of the state may be lawfully kept, in an account to be known as “Sewage System and Water Supply Failure Fund” to be used as follows:

  1. For the purposes of this chapter;
  2. As prescribed in this chapter in the case of premiums or accrued interest.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-7. Temporary notes.

  1. The general treasurer is hereby authorized and empowered, with the approval of the governor, and in accordance with the provisions of this chapter, to borrow upon temporary notes issued in anticipation of the issuance of bonds, from time to time, in the name and behalf of the state, sums of money for the purposes set forth in §§ 42-44.1-3 and 42-44.1-5 hereof.
  2. The notes shall be signed by the general treasurer and countersigned by the secretary of state and shall be issued at such time or times in such amounts, at such rates of interest, and with such provisions of repayment, with or without premium, acceleration, and other terms, as may be fixed by the general treasurer, with the approval of the governor.
  3. The notes may be issued from time to time for periods not exceeding two (2) years and may be refunded or renewed from time to time by the issue of other notes for periods not exceeding two (2) years, but the notes, including all refundings and renewals thereof, shall bear maturity dates not later than five (5) years from the date of each original issue. The total sum of the terms of the notes plus the term of the bonds, which the issuance of the notes anticipate, shall not exceed twenty-five (25) years in duration.
  4. The proceeds of the sale of the notes, inclusive of any premiums and any accrued interest which may be received from the sale thereof, shall be applied to the purposes for which the notes are issued and shall be deposited by the general treasurer in the account described in § 42-44.1-6 .

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-8. Advances from general fund in anticipation of the issue of notes or bonds.

The general treasurer is authorized from time to time with the approval of the governor, in the anticipation of the issue of notes or bonds under the authority of this chapter, to advance to the fund, to be used for the purposes specified in § 42-44.1-3 , any funds of the state not specifically held for any purpose; provided, however, that all advances shall be returned to the general fund forthwith upon the receipt by the fund of proceeds from the issue of notes or bonds.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-9. Bonds and notes tax exempt general obligation of state.

All bonds and notes issued under the authority of this chapter shall be exempt from taxation in the state and shall be general obligations of the state, and the full faith and credit of the state are hereby pledged for the due payment of the principal and the interest on the bonds and notes as they shall become due.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-10. Terms and conditions of sales — Applications of premiums and accrued interest — Validity not affected by change in office.

  1. Any bond or note issued under the authority of this chapter shall be sold from time to time at not less than the principal amount thereof on such terms and conditions as the general treasurer, with the approval of the governor, shall be deemed to be for the best interest of the state. The purchaser of any bonds or notes shall pay accrued interest to the date of delivery of the bonds or notes.
  2. Any premiums or accrued interest which may be received as the result of the sale of the bonds or notes shall be applied to the payment of debt service costs.
  3. Any bonds or notes issued under the provisions of this chapter and coupons on any bonds, if properly executed by the manual of facsimile signature, as the case may be, of officers of the state in office on the date of execution shall be valid and binding according to their tenor, notwithstanding that before the delivery thereof and payment therefor, any or all these officers shall for any reason have ceased to hold office.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-11. Investment of moneys pending expenditures.

All moneys in the fund not immediately required for payment pursuant to the provisions of this chapter may be invested by the state investment commission, as established by chapter 10 of title 35, pursuant to the provisions of that chapter; provided, however, that the securities in which the fund is invested shall remain a part of the fund as shall other securities for which they may from time to time, pursuant to that chapter, be exchanged, and provided, further, that the income from the investment shall become part of the fund, and shall be used to the extent possible to pay debt service costs.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-12. Amortization.

For the purpose of paying any expenses incurred by the general treasurer in the issuance of the bonds or notes under the authority of this chapter, and any interest and any principal becoming payable from time to time on the bonds or notes issued under the authority of this chapter and then outstanding, the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of expenses, interest, and principal out of the fund. In the event that the amount available in the fund is not sufficient for this purpose, a sum sufficient is hereby annually appropriated out of any money in the treasury not otherwise appropriated for the payment of the expenses, interest, and principal.

History of Section. P.L. 1984, ch. 420, § 1.

42-44.1-13. Severability.

If any provisions of this chapter or of any rule, regulation, or order made thereunder, or the application thereof to any person or circumstances, is held invalid by a court of competent jurisdiction, the remainder of this chapter, rule, regulation, or order, and the application of the provision to other persons or circumstances, shall not be affected thereby. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of this chapter and it is hereby declared to be the legislative intent that this chapter would have been enacted if the invalid parts had not been included therein.

History of Section. P.L. 1984, ch. 420, § 1.

Chapter 45 Rhode Island Historical Preservation and Heritage Commission

42-45-1. Legislative findings.

The general assembly finds that the historical, architectural, and cultural heritage of the state of Rhode Island should be preserved as a part of our life to enrich the experience of present and future generations, and that the continued expansion of urban development threatens the existence of our historical sites and structures.

History of Section. G.L. 1956, § 42-45-1 ; P.L. 1968, ch. 290, § 1.

Cross References.

Antiquities Act of Rhode Island, §§ 42-45.1-1 42-45.1-1 3.

Collateral References.

Application and construction of § 106 of the National Historic Preservation Act of 1966 (16 U.S.C. § 470(f), dealing with federally sponsored projects which affect historic properties. 68 A.L.R. Fed. 578.

42-45-2. Creation of commission — Members.

  1. There is hereby created within the executive department an historical preservation and heritage commission consisting of fifteen (15) members as follows:
    1. Ten (10) shall represent the public and shall be appointed by the governor as herein provided. Of the ten (10) public members, at least one shall possess the background and qualifications of an historian, one an archaeologist, one an architect, or an architectural historian, one a museologist, one an anthropologist, one a landscape historian or landscape architect, and one a representative of a private nonprofit historic preservation organization.
    2. Five (5) members shall consist of: the director of the Rhode Island economic development corporation; the director of the department of environmental management; the associate director of administration for planning; the state building commissioner, and the state historic preservation officer, each of whom shall serve as nonvoting ex-officio members.
    3. The governor shall appoint the public members of the commission as follows: two (2) members to serve until the first day of June, 1970, three (3) members to serve until the first day of June, 1971, and four (4) members to serve until the first day of June, 1972, and all members shall serve until their successors are appointed and qualified.
    4. In the month of May, 1970, and in the month of May in each year thereafter, the governor shall appoint successors to the public members of the commission whose terms shall expire in that year, to hold office commencing on the first day of June in the year of appointment and until the first day of June in the third year after their respective appointments or until their respective successors are appointed and qualified.
    5. Any vacancy of a public member which may occur in the commission shall be filled by appointment by the governor for the remainder of the unexpired term. All gubernatorial appointments made pursuant to this subsection after the effective date of this act [July 15, 2005] shall be subject to the advice and consent of the senate. No person shall be eligible for appointment to the commission unless he or she is a resident of the state. Each ex-officio member of the commission may designate a subordinate within his or her department or agency to represent him or her at all meetings of the commission. Members of the commission shall be eligible to succeed themselves.
  2. Members of the commission shall be removable by the governor pursuant to § 36-1-7 and for cause only, and any removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.

History of Section. P.L. 1968, ch. 290, § 1; P.L. 1970, ch. 299, § 1; P.L. 1974, ch. 162, § 1; P.L. 1976, ch. 118, § 1; P.L. 1985, ch. 181, art. 42, § 1; P.L. 1988, ch. 293, § 1; P.L. 1990, ch. 309, § 4; P.L. 1994, ch. 70, art. 29, § 3; P.L. 2005, ch. 228, § 3; P.L. 2005, ch. 315, § 3; P.L. 2007, ch. 340, § 36.

42-45-3. Officers of the historical preservation and heritage commission.

The commission shall annually elect from its members a chairperson and secretary. Six (6) voting members of the commission shall constitute a quorum, and no vacancy in the membership of the commission shall impair the right of a quorum to exercise all the rights and perform all of the duties of the commission. Meetings of the commission shall be held upon the call of the chairperson, or a majority of the commission, upon due written notice mailed or delivered at least forty-eight (48) hours in advance of the meeting.

History of Section. G.L. 1956, § 42-45-3 ; P.L. 1968, ch. 290, § 1; P.L. 1994, ch. 70, art. 29, § 3; P.L. 2005, ch. 228, § 3; P.L. 2005, ch. 315, § 3.

42-45-3.1. Repealed.

Repealed Sections.

This section (P.L. 1994, ch. 70, art. 29, § 4), concerning officers of the heritage subcommittee, was repealed by P.L. 2005, ch. 228, § 4, effective July 9, 2005, and by P.L. 2005, ch. 315, § 4, effective July 9, 2005.

42-45-4. Expenses of members.

The members of the commission shall serve without compensation, but shall be reimbursed for their reasonable actual expenses necessarily incurred in the performance of their duties.

History of Section. G.L. 1956, § 42-45-4 ; P.L. 1968, ch. 290, § 1.

42-45-5. Powers and duties.

  1. The commission shall:
    1. Establish criteria for evaluating historical, architectural, or cultural sites, buildings, places, landmarks, or areas so as to determine their value in terms of national, state, or local importance and to adjudge their worthiness for inclusion in the state register;
    2. Compile, maintain, and publish a state register of historical, architectural, and cultural sites, buildings, places, landmarks, and areas which shall be revised every two (2) years. The state, a city or town, or any subdivision or instrumentality thereof shall not undertake, fund, or license any activity which will encroach upon, damage, or destroy, physically, visually, or environmentally, any site, building, place, landmark, or area included in the state register without first obtaining the advice of the historical preservation and heritage commission. The commission shall advise the party proposing an activity affecting any item in the state register of its opinion in writing, together with any maps, drawings, photographs, or material necessary to explain or support its advisory. If a written advisory is not given within sixty (60) days of receipt of notice of a proposed activity, the commission shall be deemed to approve the proposal. If more than sixty (60) days are needed to evaluate a proposed activity and render an advisory, arrangements for a reasonable extension shall be made by the commission and the party proposing the activity. Advisories rendered by the commission on any proposed activity affecting an item on the state register shall be followed unless there are compelling reasons for not doing so. In these cases, a statement of the reasons, together with a copy of the commission’s advisory, shall be submitted to the governor for final determination;
      1. Assist and advise the department of administration and other appropriate agencies designated by the governor in preparing that element or elements of the state guide plan dealing with plans and programs for the preservation of historic sites and structures.
      2. There shall also be included in such state guide plan a program for preservation of historic landscapes, and state land-use planning which shall consider the impact of land-use on historic landscapes. To assist in preparation of those elements of the state guide plan dealing with the preservation of historic landscapes, the commission shall prepare and maintain a statewide inventory of historic landscapes.
    3. Prepare statewide plans or programs for the preservation of sites or structures included in the state register which shall list the methods, practices, and procedures to be used in preserving or according recognition to sites or buildings. The plans or programs shall be a part of the state guide plan;
    4. Cause to be prepared plaques or markers made of some suitable material to be erected on, or affixed to with the permission of the owner, in a conspicuous place, those sites or buildings determined worthy of inclusion in the state register;
    5. Acquire or receive, by purchase, gift, or otherwise, with the approval of the governor in the case of a gift and in accordance with chapter 6 of title 37 in other cases, land or any interest in land and/or buildings which have been designated in the state register for the purpose of preserving the land and/or buildings; hold and maintain them, and give custody of the acquisitions for the purpose of preserving, maintaining, or exhibiting them to qualified nonprofit organizations with due regard for the interest of the state and the public in the property;
    6. Grant or loan funds to towns or cities or private groups of funds made available therefor by the state or federal government, for the purpose of acquiring, restoring, relocating, or otherwise preserving land or buildings designated in the state register;
    7. Receive on behalf of the state such grants or loans as may be made by the federal government or by private persons or groups for the purposes of this chapter, and it shall be the designated agency of the state in applying for these grants;
    8. Inventory and catalog all buildings, sites, objects, and artifacts of historical, architectural, or archaeological interest which are within the custody or jurisdiction of the departments and agencies of state government. This inventory and catalog shall include buildings, ruins, and other structures, monuments, paintings, photographs, flags, furniture, clothing, military equipment and uniforms, archaeological materials, and all other articles of historic, architectural, or archaeological interest. All departments and agencies will assist the commission in making this inventory and catalog. The commission shall inform each department and agency of those items contained in the inventory which are within its custody or jurisdiction by furnishing copies of the catalog or an extract thereof to each department and agency concerned. Copies of all amendments to the catalog, or extracts thereof, shall also be furnished to each department and agency concerned;
    9. Advise the department and agencies of state government of the appropriateness, suitability, proper procedures, and other safeguards which should be observed in preserving, displaying, or using items contained in the catalog of articles of historic, architectural, or archaeological interest. When notified of any proposal to physically alter, change the location or method of storage, or change the manner of utilization or public accessibility, or to otherwise significantly affect any item listed in the catalog, the commission shall advise the responsible agency in writing, accompanied by any maps, drawings, photographs, or other explanatory material necessary. If a written advisory is not given within sixty (60) days of receipt of a notice of proposed action, the commission shall be deemed to approve the proposal. If more than sixty (60) days are needed to evaluate a proposal and render an advisory, arrangements for a reasonable extension shall be made by the commission and the department or agency concerned. Advisories given by the commission in accordance with this section shall be followed by the department or agency concerned unless there are compelling reasons for not doing so. In these cases, a statement of the reasons, together with a copy of the commission’s advisory, shall be submitted to the governor for determination;
    10. Survey the use or occupancy of all state-owned buildings or sites which are of historic, architectural, or archaeological interest. The commission shall make recommendations to the director of administration concerning the appropriate use and availability of public access of each building and site, so that these may be utilized and displayed in a manner in keeping with their historic, architectural, or archaeological value;
    11. Appoint a state review board from among its own members and such other persons as it may desire, one of whom shall possess the background and qualifications of an historian, one of whom shall be an architect or architectural historian, and one of whom shall be an archaeologist as required by the office of archaeology and historic preservation in the national park service. The state review board shall approve nominations to the state and national registers of historic places, approve the removal of properties from either register, and otherwise act in an advisory capacity to the historical preservation and heritage commission;
    12. To implement a state-owned historic properties program, to provide technical assistance to agencies with jurisdiction over historic properties, and review proposed alterations to state-owned historic properties; the commission shall develop in conjunction herewith the educational materials to implement these programs;
    13. To reorganize the operation of and assume the supervisory responsibility for the following structures: the old State House, Benefit Street arsenal, Stephen Hopkins house (Providence), Bristol court house (Bristol), Kent County court house (East Greenwich). For purposes of this subdivision, the commission shall appoint from its own members a historic sites division which shall implement the duties of this subdivision;
    14. To promote heritage by sponsoring and or coordinating heritage festivals; conducting and/or sponsoring heritage seminars, conferences, and symposiums; publishing scholarly and popular works relating to the social, political, and cultural development of the state; coordinating programs with other private or public groups or agencies which will meet the cultural needs of Rhode Island’s citizens; observing important events in the state’s history with suitable celebrations; and funding projects and programs of public or private groups or agencies which relate to the heritage of Rhode Island and its people;
    15. To conduct a training course for newly appointed and qualified members and new designees of ex-officio members within six (6) months of their qualification or designation. The course shall be developed by the chair of the commission, approved by the commission, and conducted by the chair of the commission. The commission may approve the use of any commission or staff members or other individuals to assist with training. It shall include instruction in the following areas: the provisions of chapters 25-15, 42-46, 36-14 and 38-2; and the commission’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act [July 15, 2005], prepare and disseminate training materials relating to the provisions of chapters 42-46, 36-14 and 38-2; and
    16. To submit within (90) days after the end of the fiscal year an annual report to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, including meeting minutes, subjects addressed, advisories rendered under subdivision (a)(2), advisories rendered for activities to be undertaken by departments and agencies of the state under subdivision (a)(10), studies conducted, policies and plans developed in order to assist other state agencies in preparing elements of the state guide plan, plans or programs developed for the preservation of sites or structures included in the state register, and any other programs administered or initiated including any assistance or training provided agencies with jurisdiction over historic places; a consolidated financial statement of all funds received and expended including the source of the funds, grants or loans to towns, cities or private groups, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received, and a summary of any land or interest in land and/or buildings received during the fiscal year; a review of the inventories complied as required in subdivisions (a)(2), (a)(3)(ii), and (a)(9); a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of any legal matters related to the authority of the commission; a summary of any training courses held pursuant to subdivision (a)(16); a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision.
  2. Whenever a public hearing on any project involving state or local governmental funds or a federal grant or loan is held, notice of it shall be sent to any historic district commission in the city or town and to the Rhode Island historical preservation and heritage commission, together with a map indicating the area and the type of project to be discussed at the hearing. Whenever an urban project plan is prepared through the use of, or contemplating the use of, state or local governmental funds, a copy shall be transmitted to the Rhode Island historical preservation and heritage commission.

History of Section. G.L. 1956, § 42-45-5 ; P.L. 1968, ch. 290, § 1; P.L. 1970, ch. 299, § 1; P.L. 1974, ch. 162, § 2; P.L. 1976, ch. 118, § 1; P.L. 1986, ch. 198, § 34; P.L. 1988, ch. 291, § 1; P.L. 1988, ch. 371, § 1; P.L. 1994, ch. 70, art. 29, § 3; P.L. 2005, ch. 228, § 3; P.L. 2005, ch. 315, § 3.

42-45-6. Repealed.

Repealed Sections.

This section (P.L. 1994, ch. 70, art. 29, § 4), concerning to the purpose of the heritage subcommittee, was repealed by P.L. 2005, ch. 228, § 4, effective July 9, 2005, and by P.L. 2005, ch. 315, § 4, effective July 15, 2005.

Former § 42-45-6 (P.L. 1968, ch. 290, § 1; P.L. 1970, ch. 299, § 1) was repealed by P.L. 1976, ch. 118, § 2.

42-45-7. Appropriations.

The general assembly shall annually appropriate such sums as it may deem necessary to enable the commission to carry out its assigned purposes; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sums appropriated or so much thereof as may be from time to time required, upon receipt by him or her of proper vouchers approved by the chairperson, or the executive director as delegated by § 42-45-8 .

History of Section. G.L. 1956, § 42-45-7 ; P.L. 1968, ch. 290, § 1; P.L. 1978, ch. 98, § 1.

42-45-8. Executive director — Employees.

The historical preservation and heritage commission shall appoint an executive director, who shall not be subject to the provisions of chapter 4 of title 36; and shall set his or her compensation and terms of employment. The executive director, through a vote of the commission, may be delegated to act as authorized agent for the approval of all fiscal and personnel documents requiring an authorized signature. The commission shall also cause to be employed such staff, and technical and professional consultants, as may be required to carry out the powers and duties set forth in this chapter.

History of Section. G.L. 1956, § 42-45-8 ; P.L. 1976, ch. 118, § 1; P.L. 1978, ch. 98, § 1; P.L. 1994, ch. 70, art. 29, § 3.

42-45-9. State historic preservation officer.

The governor shall designate a state historic preservation officer to serve at his or her pleasure and until his or her successor is appointed and qualified. The state historic preservation officer for the national park service shall also serve as state historic preservation officer. The state historic preservation officer shall act as the state’s representative to the federal government, to other states, and to other interested parties in matters of historic preservation.

History of Section. G.L. 1956, § 42-45-9 ; P.L. 1976, ch. 118, § 1.

42-45-9.1. Historic preservation easement fund.

It is hereby provided that the general treasurer establish a “historic preservation easement fund” for the purpose of receiving fees charged for acceptance of conservation easements. The historical preservation and heritage commission shall assess fees for acceptance of conservation easements. The fees shall be used to pay the costs of operating and maintaining the easements.

History of Section. P.L. 1983, ch. 290, § 1; P.L. 1994, ch. 70, art. 29, § 3.

42-45-9.2. Investment of funds.

All monies received as provided by § 42-45-9.1 shall be paid to the general treasurer who shall keep the funds in the historic preservation easement fund. The general treasurer may invest the funds in accordance with chapter 10 of title 35, until the funds are required for payment of costs of operating and maintaining the easements.

History of Section. P.L. 1983, ch. 290, § 1.

42-45-10. Historical preservation revolving fund.

  1. There is hereby created as a separate fund within the treasury the “historical preservation revolving fund” which shall be administered by the general treasurer in accordance with the same laws and fiscal procedures as the general funds of the state. The fund shall consist of such sums as the state may from time to time appropriate, as well as monies received from the federal government, gifts, bequests, donations, or otherwise from any public or private source, which monies are intended to implement and encourage restoration or preservation of historic properties. These properties shall be construed to include particular structures of historical significance or properties located within a district which has been designated as historic; provided, however, that no loan shall be made under this section unless the property is:
    1. Included in the state register,
    2. Designated as a national historic landmark by the United States Department of Interior, or
    3. Listed in the national register of historic places by the United States Department of Interior.
  2. All moneys placed in the historical preservation revolving fund shall be made available:
    1. For the purchase, or other acquisition or restoration, for resale, subject to appropriate covenants, of properties intended for preservation;
    2. To make loans to nonprofit preservation foundations, organizations, individuals, and cities and towns for the purpose of acquiring and restoring properties worthy of preservation. Loans to individuals shall be considered only after the commission has determined that private financing cannot otherwise be obtained;
    3. To make loans or otherwise provide a source of equity capital for residential and/or commercial development of historic properties in order to implement and encourage the revitalization of historic buildings and districts.
  3. Loans made under the provisions of this section may be made directly, or in cooperation with other lenders or any agency, department, or bureau of the federal government or state of Rhode Island. The proceeds from the resale of any properties acquired and restored and funds received from the repayment of any loans made for that purpose shall be deposited in and returned to the historical preservation revolving fund, to constitute a continuing revolving fund for the purposes listed above.
  4. The historical preservation and heritage commission shall adopt rules and regulations consistent with the purposes of this section and the Administrative Procedures Act, chapter 35 of this title, which provide for an orderly and equitable disbursement and repayment of funds.

History of Section. P.L. 1981, ch. 157, § 1; P.L. 1984, ch. 155, art. II, § 1; P.L. 1994, ch. 70, art. 29, § 3.

Compiler’s Notes.

In 1993, the compiler substituted “this section” for “this act” in subsection (d).

42-45-11. Transfer of functions to department of administration.

There are hereby transferred to the department of administration:

  1. Those functions of the historical preservation commission which were administered through or with respect to commission programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the historical preservation commission who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the executive director of the historical preservation commission as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 15.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-45-12. Repealed.

History of Section. P.L. 1995, ch. 370, art. 40, § 164; P.L. 1996, ch. 100, art. 21, § 1; P.L. 2007, ch. 340, § 36; Repealed by P.L. 2017, ch. 302, art. 7, § 6, effective August 3, 2017.

Compiler’s Notes.

Former § 42-45-12 concerned the Eisenhower house and rental fees. For comparable provisions, see § 42-17.1-27 .

Chapter 45.1 Antiquities Act of Rhode Island

42-45.1-1. Short title.

This chapter shall be known, and may be cited, as the “Antiquities Act of Rhode Island”.

History of Section. G.L. 1956, § 42-45.1-1 ; P.L. 1974, ch. 161, § 1.

Cross References.

Historical preservation commission, chapter 45 of title 42.

Law Reviews.

Has the Antiquities Act Gone Down With the Ship? A Preemption Analysis of Rhode Island’s Shipwreck Laws, see 6 Roger Williams U. L. Rev. 539 (2001).

42-45.1-2. Purpose of chapter.

The general assembly of the state of Rhode Island hereby declares that the public has an interest in the identification, interpretation, preservation, and protection of the state’s archaeological resources including underwater historic properties situated under the navigable waters and territorial seas of the state; that the public has a right to the knowledge to be derived and gained from a scientific study of these resources; and that therefore it is the purpose of this chapter to provide that activities for the identification, preservation, excavation, study, and exhibition of the state’s archaeological resources be undertaken in a coordinated and organized manner, with due consideration given to other significant natural and man-made environmental assets, for the general welfare of the public as a whole.

History of Section. G.L. 1956, § 42-45.1-2 ; P.L. 1974, ch. 161, § 1.

Compiler’s Notes.

In 2021, “state of Rhode Island” was substituted for “state of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-45.1-3. Definitions.

As used in this chapter:

  1. “Field investigations”  means the study of the traces of human culture at any land or water site by means of surveying, sampling, excavating, or removing surface or subsurface objects, or going on a site with that intent.
  2. “Site”  means any man-made landform, fort, earthwork, habitation area, burial ground, historic or prehistoric ruin, mine, cave, or other location which is or may be the source of important archaeological data.
  3. “Specimen”  means all relics, artifacts, remains, objects, or any other archaeological evidence of a historical, prehistorical, or anthropological nature which may be found on or below the surface of the earth, and which have scientific or historical value as objects of antiquity or as archaeological samples.
  4. “Underwater historic property”  means any shipwreck, vessel, cargo, tackle, or underwater archaeological specimen, or part thereof, including any found at refuse sites or submerged sites of former habitation, that has remained unclaimed for more than ten (10) years on the bottoms of any navigable waters and territorial seas of the state.

History of Section. G.L. 1956, § 42-45.1-3 ; P.L. 1974, ch. 161, § 1.

Collateral References.

Validity, construction, and application of Abandoned Shipwreck Act of 1987 (43 U.S.C.S. §§ 2101 et seq.). 163 A.L.R. Fed. 421.

42-45.1-4. Property and investigative rights of state.

  1. The state of Rhode Island to itself the exclusive right and privilege of field investigation on sites owned or controlled by the state, its agencies, departments, or institutions, in order to protect and preserve archaeological and scientific information, matter, and objects. All the information and objects derived from state lands shall remain the property of the state and be utilized for scientific or public educational purposes.
  2. Furthermore, subject to any local, state, or federal statute, the title to all bottoms of navigable waters within the state’s jurisdiction in the territorial sea, and the title to any underwater historic properties lying on or under the bottoms of any other navigable waters of the state, is hereby declared to be in the state, and the bottoms and underwater historic properties shall be subject to the exclusive dominion and control of the state.

History of Section. G.L. 1956, § 42-45.1-4 ; P.L. 1974, ch. 161, § 1.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-45.1-5. Responsibility for administration of programs — Rules and regulations — Permission to conduct recovery operation — Title to recovered objects.

  1. The state historical preservation commission shall be the agency responsible for administering the archaeology and underwater archaeology programs. The commission is empowered to prescribe such rules and regulations as may be necessary to preserve, protect, recover, and display underwater historic properties and specimens derived from archaeological sites. The rules and regulations may include, but are not limited to, the following:
    1. Issuance of permits for the conduct of field investigations;
    2. Requirements for reporting on the results of field investigations;
    3. Provisions for the preservation and display of specimens; and
    4. Fair compensation to the permittee for underwater historic properties recovered.
  2. The rules and regulations, when approved by the governor of the state, shall be subject to the provisions of the Administrative Procedures Act, chapter 35 of this title.
  3. Any person conducting field investigations shall be responsible for obtaining permission of any federal or state agencies having jurisdiction prior to conducting any recovery operation. Title to all objects and specimens recovered from the field investigations shall be retained by the state.

History of Section. G.L. 1956, § 42-45.1-5 ; P.L. 1974, ch. 161, § 1.

42-45.1-6. Survey of sites.

The state historical preservation commission shall conduct a survey of archaeological and anthropological sites and specimens located within the state. The results of the survey shall be made available to all agencies of the state government and its political subdivisions that, in the opinion of the commission, may conduct activities which affect the archaeological or anthropological sites and specimens.

History of Section. G.L. 1956, § 42-45.1-6 ; P.L. 1974, ch. 161, § 1.

42-45.1-7. Cooperation by state and municipal agencies — Notice and investigation of possible adverse effects of state projects.

All state agencies, departments, institutions, and commissions, as well as all municipalities, shall cooperate fully with the historical preservation commission in the preservation, protection, excavation, and evaluation of specimens and sites and to that end:

  1. When any state or municipal agency finds or is made aware by an appropriate historical or archaeological authority that its operation in connection with any state, state assisted, state licensed, or contracted project, activity, or program adversely affects or may adversely affect scientific, historical, or archaeological data, the agency shall notify the state historical preservation commission and shall provide the commission with appropriate information concerning the project, program, or activity. The provisions of this chapter shall be made known to contractors by the state agencies doing the contracting.
  2. The state historical preservation commission, upon notification, shall, after reasonable notice to the responsible agency, conduct a field investigation.
  3. The state historical preservation commission shall initiate actions within thirty (30) days of notification under subdivision (1) or within such time as agreed upon by the parties involved. The responsible agency is authorized to expend agency funds for the purpose of assisting the commission with the field investigations.

History of Section. G.L. 1956, § 42-45.1-7 ; P.L. 1974, ch. 161, § 1.

42-45.1-8. Conditions upon transfer of property by state.

When transferring real property under its jurisdiction that contains significant archaeologic or other anthropological resources, the state, its agencies, departments, and institutions, may, upon the recommendation of the state historical preservation commission, condition the transfer upon such covenants, restrictions, or other contractual arrangements as will limit the future use of the property in such a way as will protect those resources.

History of Section. G.L. 1956, § 42-45.1-8 ; P.L. 1974, ch. 161, § 1.

42-45.1-9. Reservation of lands from sale by state properties committee.

Upon written recommendation to the state properties committee by the state historical preservation commission, the state properties committee may reserve from sale any state lands, including lands forfeited to the state for nonpayment of taxes, on which sites or artifacts are located or may be found, as designated by the commission; provided, however, that the reservation of these lands from sale may be confined to the actual location of the site or artifacts. When the sites or artifacts have been explored, excavated, or otherwise examined to the extent desired by the commission, the commission shall then file with the committee a statement releasing the lands and permitting their sale.

History of Section. G.L. 1956, § 42-45.1-9 ; P.L. 1974, ch. 161, § 1.

42-45.1-10. State archaeological landmarks.

The state historical preservation commission may publicly designate an archaeological site or underwater historic property as a “state archaeological landmark”; provided that no site shall be so designated without the express written consent of the owner if it is on privately owned land. Upon designation of an archaeological site, the owners and occupants of each designated state archaeological landmark shall be given written notification of the designation by the commission. Once so designated, no person may conduct field investigation activities, or exploration or recovery activities in the case of an underwater site, without first securing permission from the commission and the express written consent of the landowner. The commission may remove its designation of state archaeological landmark from any site if it deems the site no longer has significance.

History of Section. G.L. 1956, § 42-45.1-10 ; P.L. 1974, ch. 161, § 1.

42-45.1-11. Field investigations on privately owned lands — Communication of knowledge of archeological sites.

It is the declared intention of the general assembly that field investigations on privately owned lands should be conducted in accordance with both the provisions and spirit of this chapter; and persons having knowledge of the location of archaeological sites are encouraged to communicate the information to the state historical preservation commission.

History of Section. G.L. 1956, § 42-45.1-11 ; P.L. 1974, ch. 161, § 1.

42-45.1-12. Enforcement of chapter — Assistance by other agencies.

The attorney general of the state of Rhode Island shall have the power to bring an action in the name of the state of Rhode Island in any court of competent jurisdiction for restraining orders and injunctive relief to restrain and enjoin violations or threatened violations of this chapter, and for the return of items taken in violation of the provisions hereof. The chief administrative officers of all state agencies are authorized and directed to cooperate and assist the state historical preservation commission and the attorney general in carrying out the intent of this chapter. All law enforcement agencies and officers, state and local, are authorized and directed to assist in enforcing this chapter and in carrying out the intent hereof.

History of Section. G.L. 1956, § 42-45.1-12 ; P.L. 1974, ch. 161, § 1.

Compiler’s Notes.

In 2021, “state of Rhode Island” was substituted for “state of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-45.1-13. Severability.

The sections of this chapter and each provision and part thereof are hereby declared to be severable and independent of each other, and the holding of a section, or part thereof, or the application thereof to any person or circumstance, to be invalid, ineffective, or unconstitutional shall not affect any other section, or provision or part thereof, or the application of any section, or provision or part thereof, to any other person and circumstance.

History of Section. G.L. 1956, § 42-45.1-13 ; P.L. 1974, ch. 161, § 1.

Chapter 46 Open Meetings

42-46-1. Public policy.

It is essential to the maintenance of a democratic society that public business be performed in an open and public manner and that the citizens be advised of and aware of the performance of public officials and the deliberations and decisions that go into the making of public policy.

History of Section. G.L. 1956, § 42-46-1 ; P.L. 1976, ch. 330, § 2.

Law Reviews.

For 2005 Survey of Rhode Island Law: State Affairs and Government: Tanner v. Town Council of East Greenwich, 880 A.2d 784 (R.I. 2005), see 11 Roger Williams U. L. Rev. 901 (2006).

NOTES TO DECISIONS

Notice Requirements.

The failure of a town council to comply with the open meetings law or the notice requirements of the zoning law in enacting a new zoning ordinance does not constitute a violation of due process; the ordinance is a legislative act, and procedural due process does not require that affected individuals receive notice or have an opportunity to be heard. Smithfield Concerned Citizens for Fair Zoning v. Smithfield, 719 F. Supp. 75, 1989 U.S. Dist. LEXIS 9310 (D.R.I. 1989), aff'd, 907 F.2d 239, 1990 U.S. App. LEXIS 11007 (1st Cir. 1990).

Town violated the Open Meetings Act by listing on its meeting notice only interviews for board and commission openings on its agenda where three appointments for the openings were actually made; this action entitled a citizen to the remedy of attorney’s fees but such award was reduced on appeal, because the trial court did not support the award of attorney’s fees on the record, therefore, the appellate court was unable to determine whether an abuse of discretion occurred. Tanner v. Town Council, 880 A.2d 784, 2005 R.I. LEXIS 154 (R.I. 2005).

Town council’s actions in approving sale of property did not violate the Open Meetings Act, R.I. Gen. Laws tit. 42, ch. 46, because the notice of the meeting at issue published five days before the meeting informed the public of the time and location of the meeting and complied with R.I. Gen. Laws § 42-46-6 ; the Act did not govern the veracity of the information discussed at a duly-noticed meeting or the wisdom or appropriateness of the public body’s substantive decisions. The decision to sell the property for $67,000, in light of a missing appraisal of $161,700, may have been bad government, but it was not a violation of the Act. Cullen v. Lincoln Town Council, 960 A.2d 246, 2008 R.I. LEXIS 110 (R.I. 2008).

Tape Recordings.

Because the Open Meetings Law is premised on the first amendment values of an informed public and the accountability of public institutions, certain constitutional principles should apply to the regulation of the right to tape record open, public meetings. If officials were to grant or deny permission to record on the basis of content, they would undermine the nation’s commitment to the equality of status in the field of ideas. Also, under the Equal Protection Clause, as well as under the first amendment, unbridled discretion cannot be ceded to government officials to decide whether leave to record public meetings will be granted. Belcher v. Mansi, 569 F. Supp. 379, 1983 U.S. Dist. LEXIS 15829 (D.R.I. 1983).

A community school committee must allow the tape recording of its public (nonexecutive, nonexempt) sessions. Belcher v. Mansi, 569 F. Supp. 379, 1983 U.S. Dist. LEXIS 15829 (D.R.I. 1983).

Collateral References.

Petition for review, construction and application of 28 U.S.C. § 2344, dealing with petition for review by Court of Appeals of order of federal administrative agency. 84 A.L.R. Fed. 369.

What is “agency” within meaning of Federal Sunshine Act (5 U.S.C. § 552b). 68 A.L.R. Fed. 842.

42-46-2. Definitions.

As used in this chapter:

  1. “Meeting” means the convening of a public body to discuss and/or act upon a matter over which the public body has supervision, control, jurisdiction, or advisory power. As used herein, the term   “meeting” expressly includes, without limiting the generality of the foregoing, so-called   “workshop,” “working,” or   “work” sessions.
  2. “Open call” means a public announcement by the chairperson of the committee that the meeting is going to be held in executive session and the chairperson must indicate which exception of § 42-46-5 is being involved.
  3. “Open forum” means the designated portion of an open meeting, if any, on a properly posted notice reserved for citizens to address comments to a public body relating to matters affecting the public business.
  4. “Prevailing plaintiff” includes those persons and entities deemed   “prevailing parties” pursuant to 42 U.S.C. § 1988.
  5. “Public body” means any department, agency, commission, committee, board, council, bureau, or authority, or any subdivision thereof, of state or municipal government or the board of directors of any library that funded at least twenty-five percent (25%) of its operational budget in the prior budget year with public funds, and shall include all authorities defined in § 42-35-1 . For purposes of this section, any political party, organization, or unit thereof meeting or convening is not and should not be considered to be a public body; provided, however, that no such meeting shall be used to circumvent the requirements of this chapter.
  6. “Quorum,” unless otherwise defined by applicable law, means a simple majority of the membership of a public body.

History of Section. G.L. 1956, § 42-46-2 ; P.L. 1976, ch. 330, § 2; P.L. 1982, ch. 352, § 1; P.L. 1984, ch. 372, § 1; P.L. 1995, ch. 297, § 1; P.L. 1998, ch. 379, § 1; P.L. 2005, ch. 103, § 1; P.L. 2005, ch. 134, § 1; P.L. 2006, ch. 453, § 1; P.L. 2007, ch. 129, § 1; P.L. 2007, ch. 180, § 1; P.L. 2008, ch. 475, § 11; P.L. 2019, ch. 98, § 1; P.L. 2019, ch. 132, § 1.

Compiler’s Notes.

P.L. 2007, ch. 129, § 1, and P.L. 2007, ch. 180, § 1, enacted identical amendments to this section.

The definition of authorities, referred to in subsection (5) of this section, was deleted from § 42-35-1 by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2.

P.L. 2019, ch. 98, § 1, and P.L. 2019, ch. 132, § 1 enacted identical amendments to this section.

NOTES TO DECISIONS

Public Body.

A financial town meeting of the electors qualified to vote on the imposition of a tax and the expenditure of money does not fit within the definition of public body. Pine v. McGreavy, 687 A.2d 1244, 1997 R.I. LEXIS 8 (R.I. 1997).

A state emergency hiring council was subject to the Rhode Island Open Meetings Act, because the council was a public body as defined by R.I. Gen. Laws § 42-46-2(c) (now (3)), as the council possessed significant supervisory and executive veto power over creating or filling state employment positions, and functioned in an advisory capacity in state hirings. Solas v. Emergency Hiring Council, 774 A.2d 820, 2001 R.I. LEXIS 190 (R.I. 2001).

Compensation Review Committee (CRC) did not constitute a public body and was not subject to the regulations of the Open Meetings Act because it did not meet on a regular basis and was not created by an executive order; the CRC acted as an informal, strictly advisory committee, and its sole function was to advise the Commissioner of the Rhode Island Department of Elementary and Secondary Education, who had to make a recommendation to the Rhode Island Board Council on Elementary and Secondary Education. Pontarelli v. R.I. Bd. Council on Elem. & Secondary Educ., 151 A.3d 301, 2016 R.I. LEXIS 125 (R.I. 2016).

Violation Not Found.

Where the town clerk recorded the town solicitor’s offer to explain any questions arising from his memorandum to zoning board members as a request for a closed public board meeting, but the parties all agreed there was never any such request actually made and no executive session ever convened or public business transacted, the trial justice did not err in finding there was no violation of the open meetings act. Fischer v. Zoning Bd., 723 A.2d 294, 1999 R.I. LEXIS 22 (R.I. 1999).

42-46-3. Open meetings.

Every meeting of all public bodies shall be open to the public unless closed pursuant to §§ 42-46-4 and 42-46-5 .

History of Section. G.L. 1956, § 42-46-3 ; P.L. 1976, ch. 330, § 2.

NOTES TO DECISIONS

Public Body.

Compensation Review Committee (CRC) did not constitute a public body and was not subject to the regulations of the Open Meetings Act because it did not meet on a regular basis and was not created by an executive order; the CRC acted as an informal, strictly advisory committee, and its sole function was to advise the Commissioner of the Rhode Island Department of Elementary and Secondary Education, who had to make a recommendation to the Rhode Island Board Council on Elementary and Secondary Education. Pontarelli v. R.I. Bd. Council on Elem. & Secondary Educ., 151 A.3d 301, 2016 R.I. LEXIS 125 (R.I. 2016).

Tape Recordings.

A community school committee must allow the tape recording of its public (nonexecutive, nonexempt) sessions. Belcher v. Mansi, 569 F. Supp. 379, 1983 U.S. Dist. LEXIS 15829 (D.R.I. 1983).

Collateral References.

Attorney-client exception under state law making proceedings by public bodies open to the public. 34 A.L.R.5th 591.

Emergency exception under state law making proceedings by public bodies open to the public. 33 A.L.R.5th 731.

Validity, construction, and application of statutes making public proceedings open to the public. 38 A.L.R.3d 1070.

42-46-4. Closed meetings.

  1. By open call, a public body may hold a meeting closed to the public upon an affirmative vote of the majority of its members. A meeting closed to the public shall be limited to matters allowed to be exempted from discussion at open meetings by § 42-46-5 . The vote of each member on the question of holding a meeting closed to the public and the reason for holding a closed meeting, by a citation to a subdivision of § 42-46-5(a) , and a statement specifying the nature of the business to be discussed, shall be recorded and entered into the minutes of the meeting. No public body shall discuss in closed session any public matter which does not fall within the citations to § 42-46-5(a) referred to by the public body in voting to close the meeting, even if these discussions could otherwise be closed to the public under this chapter.
  2. All votes taken in closed sessions shall be disclosed once the session is reopened; provided, however, a vote taken in a closed session need not be disclosed for the period of time during which its disclosure would jeopardize any strategy, negotiation or investigation undertaken pursuant to discussions conducted under § 42-46-5(a) .

History of Section. G.L. 1956, § 42-46-4 ; P.L. 1976, ch. 330, § 2; P.L. 1988, ch. 84, § 29; P.L. 1988, ch. 659, § 1, P.L. 1990, ch. 201, § 1; P.L. 1998, ch. 379, § 1; P.L. 2007, ch. 340, § 37.

NOTES TO DECISIONS

School Drug Search Meetings.

A school committee’s closed-session discussion and approval of a drug search of student lockers is a matter exempt from the requirements of the open meetings law. Rhode Island Affiliate, ACLU, Inc. v. Bernasconi, 557 A.2d 1232, 1989 R.I. LEXIS 91 (R.I. 1989) (decided prior to 1990 amendment).

Tape Recordings.

A community school committee must allow the tape recording of its public (nonexecutive, nonexempt) sessions. Belcher v. Mansi, 569 F. Supp. 379, 1983 U.S. Dist. LEXIS 15829 (D.R.I. 1983).

42-46-5. Purposes for which meeting may be closed — Use of electronic communications — Judicial proceedings — Disruptive conduct.

  1. A public body may hold a meeting closed to the public pursuant to § 42-46-4 for one or more of the following purposes:
    1. Any discussions of the job performance, character, or physical or mental health of a person or persons provided that the person or persons affected shall have been notified in advance in writing and advised that they may require that the discussion be held at an open meeting. Failure to provide notification shall render any action taken against the person or persons affected null and void. Before going into a closed meeting pursuant to this subsection, the public body shall state for the record that any persons to be discussed have been so notified and this statement shall be noted in the minutes of the meeting.
    2. Sessions pertaining to collective bargaining or litigation, or work sessions pertaining to collective bargaining or litigation.
    3. Discussion regarding the matter of security including, but not limited to, the deployment of security personnel or devices.
    4. Any investigative proceedings regarding allegations of misconduct, either civil or criminal.
    5. Any discussions or considerations related to the acquisition or lease of real property for public purposes, or of the disposition of publicly held property wherein advanced public information would be detrimental to the interest of the public.
    6. Any discussions related to or concerning a prospective business or industry locating in the state of Rhode Island when an open meeting would have a detrimental effect on the interest of the public.
    7. A matter related to the question of the investment of public funds where the premature disclosure would adversely affect the public interest. Public funds shall include any investment plan or matter related thereto, including, but not limited to, state lottery plans for new promotions.
    8. Any executive sessions of a local school committee exclusively for the purposes: (i) Of conducting student disciplinary hearings; or (ii) Of reviewing other matters that relate to the privacy of students and their records, including all hearings of the various juvenile hearing boards of any municipality; provided, however, that any affected student shall have been notified in advance in writing and advised that he or she may require that the discussion be held in an open meeting. Failure to provide notification shall render any action taken against the student or students affected null and void. Before going into a closed meeting pursuant to this subsection, the public body shall state for the record that any students to be discussed have been so notified and this statement shall be noted in the minutes of the meeting.
    9. Any hearings on, or discussions of, a grievance filed pursuant to a collective bargaining agreement.
    10. Any discussion of the personal finances of a prospective donor to a library.
  2. No meeting of members of a public body or use of electronic communication, including telephonic communication and telephone conferencing, shall be used to circumvent the spirit or requirements of this chapter; provided, however, these meetings and discussions are not prohibited.
    1. Provided, further however, that discussions of a public body via electronic communication, including telephonic communication and telephone conferencing, shall be permitted only to schedule a meeting, except as provided in this subsection.
    2. Provided, further however, that a member of a public body may participate by use of electronic communication or telephone communication while on active duty in the armed services of the United States.
    3. Provided, further however, that a member of that public body, who has a disability as defined in chapter 87 of this title and:
      1. Cannot attend meetings of that public body solely by reason of the member’s disability; and
      2. Cannot otherwise participate in the meeting without the use of electronic communication or telephone communication as reasonable accommodation, may participate by use of electronic communication or telephone communication in accordance with the process below. communication or telephone communication as reasonable accommodation, may participate by use of electronic communication or telephone communication in accordance with the process below.
      3. Any waiver decisions shall be a matter of public record.
      4. The board shall adopt rules defining the requirements of remote participation including its use for executive session, and the conditions by which a member is authorized to participate remotely.
    4. The governor’s commission on disabilities is authorized and directed to: (i) Establish rules and regulations for determining whether a member of a public body is not otherwise able to participate in meetings of that public body without the use of electronic communication or telephone communication as a reasonable accommodation due to that member’s disability; (ii) Grant a waiver that allows a member to participate by electronic communication or telephone communication only if the member’s disability would prevent the member from being physically present at the meeting location, and the use of such communication is the only reasonable accommodation; and
    5. The university of Rhode Island board of trustees members, established pursuant to § 16-32-2 , are authorized to participate remotely in open public meetings of the board; provided, however, that: (i) The remote members and all persons present at the meeting location are clearly audible and visible to each other; (ii) A quorum of the body is participating;

      (iii) If videoconferencing is used to conduct a meeting, the public notice for the meeting shall inform the public that videoconferencing will be used and include instructions on how the public can access the virtual meeting; and

  3. This chapter shall not apply to proceedings of the judicial branch of state government or probate court or municipal court proceedings in any city or town.
  4. This chapter shall not prohibit the removal of any person who willfully disrupts a meeting to the extent that orderly conduct of the meeting is seriously compromised.

History of Section. G.L. 1956, § 42-46-5 ; P.L. 1976, ch. 330, § 2; P.L. 1982, ch. 352, § 1; P.L. 1988, ch. 659, § 1; P.L. 1995, ch. 265, § 1; P.L. 1998, ch. 379, § 1; P.L. 2000, ch. 330, § 1; P.L. 2000, ch. 463, § 1; P.L. 2005, ch. 91, § 1; P.L. 2005, ch. 98, § 1; P.L. 2005, ch. 103, § 1; P.L. 2005, ch. 134, § 1; P.L. 2006, ch. 602, § 1; P.L. 2007, ch. 433, § 1; P.L. 2021, ch. 51, § 1, effective June 11, 2021; P.L. 2021, ch. 52, § 1, effective June 11, 2021; P.L. 2022, ch. 9, § 1, effective March 28, 2022; P.L. 2022, ch. 10, § 1, effective March 28, 2022.

Compiler's Notes.

P.L. 2021, ch. 51, § 1, and P.L. 2021, ch. 52, § 1 enacted identical amendments to this section.

NOTES TO DECISIONS

Quasi-Judicial Proceedings.

The exemption of “judicial proceedings” from open-meetings law applied to proceedings before divisions of the executive or legislative branches at which judicial action was taken. Roberts v. Cranston Zoning Bd. of Review, 448 A.2d 779, 1982 R.I. LEXIS 979 (R.I. 1982) (decided under section as it read prior to 1982 amendment to subsection (c)).

Only quasi-judicial contested administrative determinations or proceedings that establish the legal rights, duties, or privileges of a party after a hearing and that embody sufficient attributes of judicial proceedings may generate causes of action for malicious prosecution or for abuse of process. Specifically, such administrative proceedings should include at least (1) notice to the parties in interest, (2) the presentation of evidence and/or testimony under oath, and (3) a timely recorded decision by duly appointed or elected officials. Hillside Assocs. v. Stravato, 642 A.2d 664, 1994 R.I. LEXIS 175 (R.I. 1994).

School Drug Search Meetings.

A school committee’s closed-session discussion and approval of a drug search of student lockers is a matter exempt from the requirements of the open meetings law. Rhode Island Affiliate, ACLU, Inc. v. Bernasconi, 557 A.2d 1232, 1989 R.I. LEXIS 91 (R.I. 1989) (decided prior to 1990 amendment of § 42-46-4 ).

Tape Recording.

A community school committee must allow the tape recording of its public (nonexecutive, nonexempt) sessions. Belcher v. Mansi, 569 F. Supp. 379, 1983 U.S. Dist. LEXIS 15829 (D.R.I. 1983).

42-46-6. Notice.

  1. All public bodies shall give written notice of their regularly scheduled meetings at the beginning of each calendar year. The notice shall include the dates, times, and places of the meetings and shall be provided to members of the public upon request and to the secretary of state at the beginning of each calendar year in accordance with subsection (f).
  2. Public bodies shall give supplemental written public notice of any meeting within a minimum of forty-eight (48) hours, excluding weekends and state holidays in the count of hours, before the date. This notice shall include the date the notice was posted; the date, time, and place of the meeting; and a statement specifying the nature of the business to be discussed. Copies of the notice shall be maintained by the public body for a minimum of one year. Nothing contained herein shall prevent a public body, other than a school committee, from adding additional items to the agenda by majority vote of the members. School committees may, however, add items for informational purposes only, pursuant to a request, submitted in writing, by a member of the public during the public comment session of the school committee’s meetings. Said informational items may not be voted upon unless they have been posted in accordance with the provisions of this section. Such additional items shall be for informational purposes only and may not be voted on except where necessary to address an unexpected occurrence that requires immediate action to protect the public or to refer the matter to an appropriate committee or to another body or official.
  3. Written public notice shall include, but need not be limited to, posting a copy of the notice at the principal office of the public body holding the meeting, or if no principal office exists, at the building in which the meeting is to be held, and in at least one other prominent place within the governmental unit, and electronic filing of the notice with the secretary of state pursuant to subsection (f); however, nothing contained herein shall prevent a public body from holding an emergency meeting, upon an affirmative vote of the majority of the members of the body when the meeting is deemed necessary to address an unexpected occurrence that requires immediate action to protect the public. If an emergency meeting is called, a meeting notice and agenda shall be posted as soon as practicable and shall be electronically filed with the secretary of state pursuant to subsection (f) and, upon meeting, the public body shall state for the record and minutes why the matter must be addressed in less than forty-eight (48) hours in accordance with subsection (b) of this section and only discuss the issue or issues that created the need for an emergency meeting. Nothing contained herein shall be used in the circumvention of the spirit and requirements of this chapter.
  4. Nothing within this chapter shall prohibit any public body, or the members thereof, from responding to comments initiated by a member of the public during a properly noticed open forum even if the subject matter of a citizen’s comments or discussions were not previously posted, provided such matters shall be for informational purposes only and may not be voted on except where necessary to address an unexpected occurrence that requires immediate action to protect the public or to refer the matter to an appropriate committee or to another body or official. Nothing contained in this chapter requires any public body to hold an open-forum session to entertain or respond to any topic nor does it prohibit any public body from limiting comment on any topic at such an open-forum session. No public body, or the members thereof, may use this section to circumvent the spirit or requirements of this chapter.
  5. A school committee may add agenda items not appearing in the published notice required by this section under the following conditions:
    1. The revised agenda is electronically filed with the secretary of state pursuant to subsection (f), and is posted on the school district’s website and the two (2) public locations required by this section at least forty-eight (48) hours in advance of the meeting in accordance with subsection (b) of this section;
    2. The new agenda items were unexpected and could not have been added in time for newspaper publication;
    3. Upon meeting, the public body states for the record and minutes why the agenda items could not have been added in time for newspaper publication and need to be addressed at the meeting;
    4. A formal process is available to provide timely notice of the revised agenda to any person who has requested that notice, and the school district has taken reasonable steps to make the public aware of this process; and
    5. The published notice shall include a statement that any changes in the agenda will be posted on the school district’s website and the two (2) public locations required by this section and will be electronically filed with the secretary of state at least forty-eight (48) hours in advance of the meeting in accordance with subsection (b) of this section.
  6. All notices required by this section to be filed with the secretary of state shall be electronically transmitted to the secretary of state in accordance with rules and regulations that shall be promulgated by the secretary of state. This requirement of the electronic transmission and filing of notices with the secretary of state shall take effect one year after this subsection takes effect.
  7. If a public body fails to transmit notices in accordance with this section, then any aggrieved person may file a complaint with the attorney general in accordance with § 42-46-8 .

History of Section. G.L. 1956, § 42-46-6 ; P.L. 1976, ch. 330, § 2; P.L. 1981, ch. 182, § 1; P.L. 1984, ch. 372, § 1; P.L. 1988, ch. 659, § 1; P.L. 1998, ch. 379, § 1; P.L. 2001, ch. 360, § 1; P.L. 2003, ch. 305, § 1; P.L. 2003, ch. 362, § 1; P.L. 2006, ch. 328, § 1; P.L. 2006, ch. 453, § 1; P.L. 2006, ch. 458, § 1; P.L. 2011, ch. 151, art. 12, § 1; P.L. 2017, ch. 214, § 1; P.L. 2017, ch. 333, § 1.

Compiler’s Notes.

P.L. 2017, ch. 214, § 1, and P.L. 2017, ch. 333, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2017, ch. 214, § 2, provides that the amendment to this section by that act takes effect on January 1, 2018.

P.L. 2017, ch. 333, § 2, provides that the amendment to this section by that act takes effect on January 1, 2018.

Law Reviews.

2005 Survey of Rhode Island Law: State Affairs and Government: Tanner v. Town Council of East Greenwich, 880 A.2d 784 (R.I. 2005), see 11 Roger Williams U. L. Rev. 901 (2006).

NOTES TO DECISIONS

In General.

Town violated the Open Meetings Act by listing on its meeting notice only interviews for board and commission openings on its agenda where three appointments for the openings were actually made; this action entitled a citizen to the remedy of attorney’s fees but such award was reduced on appeal, because the trial court did not support the award of attorney’s fees on the record, therefore, the appellate court was unable to determine whether an abuse of discretion occurred. Tanner v. Town Council, 880 A.2d 784, 2005 R.I. LEXIS 154 (R.I. 2005).

Town council’s actions in approving sale of property did not violate the Open Meetings Act, R.I. Gen. Laws tit. 42, ch. 46, because the notice of the meeting at issue published five days before the meeting informed the public of the time and location of the meeting and complied with R.I. Gen. Laws § 42-46-6 ; the Act did not govern the veracity of the information discussed at a duly-noticed meeting or the wisdom or appropriateness of the public body’s substantive decisions. The decision to sell the property for $67,000, in light of a missing appraisal of $161,700, may have been bad government, but it was not a violation of the Act. Cullen v. Lincoln Town Council, 960 A.2d 246, 2008 R.I. LEXIS 110 (R.I. 2008).

Waiver

Although a developer claimed that there was no prior notice that a public water condition would be added to a subdivision approval, the trial court’s finding that the developer waived his right to challenge the sufficiency vel non of notice on constitutional and statutory grounds and pursuant to R.I. Gen. Laws § 42-46-6(b) was proper; the developer waived whatever preexisting procedural and statutory rights were his with respect to the meeting when he took the action of telling his attorney that he had, in the words of the trial court, agreed to add the condition of public water. D'Ellena v. Town of E. Greenwich, 21 A.3d 389, 2011 R.I. LEXIS 98 (R.I. 2011).

Good Faith.

Although the members of a school committee and a school superintendent conducted a meeting without full newspaper notification as required by this section in that their advertisement referred to a “work session” but did not contain an agenda, and at the meeting they voted to opt out of the early retirement program, since they did not act willfully or in bad faith since they did not attempt to keep the meeting secret nor to avoid meeting with those most affected by the retirement program, their action at the meeting was valid and should not have been declared null and void. Edwards v. State, 677 A.2d 1347, 1996 R.I. LEXIS 184 (R.I. 1996).

Notice Insufficient.

City’s zoning board of review violated R.I. Gen. Laws § 42-46-6(b) of the Rhode Island Open Meetings Act, as its notice of the agenda of a meeting regarding a property owner’s petition did not identify what specific property was at issue, or indicate that any action would be taken on the request at the meeting. Anolik v. Zoning Bd. of Review of Newport, 64 A.3d 1171, 2013 R.I. LEXIS 43 (R.I. 2013).

Agenda fell short of satisfying the requirements of notice set forth in this section because there was no indication that more than one pay plan would be considered or that the additional pay plans that were ultimately considered and decided by the council at the meeting would relate to retrospective fiscal years; the public had the statutory right to receive a more complete notice of what would be discussed and decided at the meeting, especially where the matters related to expenditures of taxpayer monies. Pontarelli v. R.I. Bd. Council on Elem. & Secondary Educ., 151 A.3d 301, 2016 R.I. LEXIS 125 (R.I. 2016).

42-46-7. Minutes.

  1. All public bodies shall keep written minutes of all their meetings. The minutes shall include, but need not be limited to:
    1. The date, time, and place of the meeting;
    2. The members of the public body recorded as either present or absent;
    3. A record by individual members of any vote taken; and
    4. Any other information relevant to the business of the public body that any member of the public body requests be included or reflected in the minutes.
    1. A record of all votes taken at all meetings of public bodies, listing how each member voted on each issue, shall be a public record and shall be available to the public at the office of the public body within two (2) weeks of the date of the vote. The minutes shall be public records and unofficial minutes shall be available to the public at the office of the public body within thirty-five (35) days of the meeting or at the next regularly scheduled meeting, whichever is earlier, except where the disclosure would be inconsistent with §§ 42-46-4 and 42-46-5 or where the public body by majority vote extends the time period for the filing of the minutes and publicly states the reason.
    2. In addition to the provisions of subsection (b)(1), all volunteer fire companies, associations, fire district companies, or any other organization currently engaged in the mission of extinguishing fires and preventing fire hazards, whether it is incorporated or not, and whether it is a paid department or not, shall post unofficial minutes of their meetings within twenty-one (21) days of the meeting, but not later than seven (7) days prior to the next regularly scheduled meeting, whichever is earlier, on the secretary of state’s website. Except for discussions related to finances, the provisions of this subsection shall not apply to a volunteer fire company if the matters of the volunteer fire company are under the supervision, control, or jurisdiction of another public body.
  2. The minutes of a closed session shall be made available at the next regularly scheduled meeting unless the majority of the body votes to keep the minutes closed pursuant to §§ 42-46-4 and 42-46-5 .
  3. All public bodies shall keep official and/or approved minutes of all meetings of the body and shall file a copy of the minutes of all open meetings with the secretary of state for inspection by the public within thirty-five (35) days of the meeting; provided that this subsection shall not apply to public bodies whose responsibilities are solely advisory in nature.
  4. All minutes and unofficial minutes required by this section to be filed with the secretary of state shall be electronically transmitted to the secretary of state in accordance with rules and regulations that shall be promulgated by the secretary of state. If a public body fails to transmit minutes or unofficial minutes in accordance with this subsection, then any aggrieved person may file a complaint with the attorney general in accordance with § 42-46-8 .

History of Section. P.L. 1976, ch. 330, § 2; P.L. 1984, ch. 372, § 1; P.L. 1985, ch. 373, § 1; P.L. 1989, ch. 431, § 1; P.L. 1995, ch. 165, § 1; P.L. 2003, ch. 305, § 1; P.L. 2003, ch. 362, § 1; P.L. 2013, ch. 333, § 1; P.L. 2013, ch. 359, § 1; P.L. 2017, ch. 214, § 1; P.L. 2017, ch. 333, § 1; P.L. 2021, ch. 217, § 1, effective July 10, 2021; P.L. 2021, ch. 366, § 1, effective July 10, 2021.

Compiler’s Notes.

P.L. 2013, ch. 331, § 1, and P.L. 2013, ch. 359, § 1 enacted identical amendments to this section.

P.L. 2017, ch. 214, § 1, and P.L. 2017, ch. 333, § 1 enacted identical amendments to this section.

P.L. 2021, ch. 217, § 1, and P.L. 2021, ch. 366, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2017, ch. 214, § 2, provides that the amendment to this section by that act takes effect on January 1, 2018.

P.L. 2017, ch. 333, § 2, provides that the amendment to this section by that act takes effect on January 1, 2018.

42-46-8. Remedies available to aggrieved persons or entities.

  1. Any citizen or entity of the state who is aggrieved as a result of violations of the provisions of this chapter may file a complaint with the attorney general. The attorney general shall investigate the complaint and if the attorney general determines that the allegations of the complaint are meritorious he or she may file a complaint on behalf of the complainant in the superior court against the public body.
  2. No complaint may be filed by the attorney general after one hundred eighty (180) days from the date of public approval of the minutes of the meeting at which the alleged violation occurred, or, in the case of an unannounced or improperly closed meeting, after one hundred eighty (180) days from the public action of a public body revealing the alleged violation, whichever is greater.
  3. Nothing within this section shall prohibit any individual from retaining private counsel for the purpose of filing a complaint in the superior court within the time specified by this section against the public body which has allegedly violated the provisions of this chapter; provided, however, that if the individual has first filed a complaint with the attorney general pursuant to this section, and the attorney general declines to take legal action, the individual may file suit in superior court within ninety (90) days of the attorney general’s closing of the complaint or within one hundred eighty (180) days of the alleged violation, whichever occurs later.
  4. The court shall award reasonable attorney fees and costs to a prevailing plaintiff, other than the attorney general, except where special circumstances would render such an award unjust. The court may issue injunctive relief and declare null and void any actions of a public body found to be in violation of this chapter. In addition, the court may impose a civil fine not exceeding five thousand dollars ($5,000) against a public body or any of its members found to have committed a willful or knowing violation of this chapter.
  5. Nothing within this section shall prohibit the attorney general from initiating a complaint on behalf of the public interest.
  6. Actions brought under this chapter may be advanced on the calendar upon motion of the petitioner.
  7. The attorney general shall consider all complaints filed under this chapter to have also been filed under § 38-2-8(b) if applicable.

History of Section. P.L. 1978, ch. 146, § 2; P.L. 1981, ch. 279, § 1; P.L. 1984, ch. 372, § 1; P.L. 1985, ch. 373, § 1; P.L. 1988, ch. 659, § 1; P.L. 1998, ch. 379, § 1.

Compiler’s Notes.

Former § 42-46-8 (G.L., § 42-46-8 , as enacted by P.L. 1976, ch. 330, § 2), concerning enforcement of this chapter, was repealed by P.L. 1978, ch. 146, § 1, and the present section was substituted therefor.

Law Reviews.

2005 Survey of Rhode Island Law: State Affairs and Government: Tanner v. Town Council of East Greenwich, 880 A.2d 784 (R.I. 2005), see 11 Roger Williams U. L. Rev. 901 (2006).

Tyler Martin, 2019 Survey: Cranston Police Retirees Action Comm. v. City of Cranston, 25 Roger Williams U. L. Rev. 564 (2020).

NOTES TO DECISIONS

Attorney’s Fees.

The trial court properly granted a motion for attorney’s fees under R.I. Gen. Laws § 42-46-8(d) in an action seeking a declaratory judgment that a state emergency hiring council was subject to the Rhode Island Open Meetings Act. Solas v. Emergency Hiring Council, 774 A.2d 820, 2001 R.I. LEXIS 190 (R.I. 2001).

Town violated the Open Meetings Act by listing on its meeting notice only interviews for board and commission openings on its agenda where three appointments for the openings were actually made; this action entitled a citizen to the remedy of attorney’s fees but such award was reduced on appeal, because the trial court did not support the award of attorney’s fees on the record, therefore, the appellate court was unable to determine whether an abuse of discretion occurred. Tanner v. Town Council, 880 A.2d 784, 2005 R.I. LEXIS 154 (R.I. 2005).

Declaring Action Null and Void.

Although the members of a school committee and a school superintendent conducted a meeting without full newspaper notification as required by § 42-26-6 in that their advertisement referred to a “work session” but did not contain an agenda, and at the meeting they voted to opt out of the early retirement program, since they did not act willfully or in bad faith since they did not attempt to keep the meeting secret nor to avoid meeting with those most affected by the retirement program, their action at the meeting was valid and should not have been declared null and void. Edwards v. State, 677 A.2d 1347, 1996 R.I. LEXIS 184 (R.I. 1996).

Trial court erred in declaring a meeting null and void under the statute because the persons seeking to contest the meeting for lack of adequate notice lacked standing where they had actually appeared at the meeting, along with legal representation and a large number of media personnel, and therefore were no aggrieved by any defect in the notice. Graziano v. R.I. State Lottery Comm'n, 810 A.2d 215, 2002 R.I. LEXIS 212 (R.I. 2002).

Notice Requirement.

No violation of the open meetings law occurred as the parties were actually present at the meeting to terminate the director’s position with the lottery commission and thus were not aggrieved by any defect in the notice, the public was also present and thus not aggrieved, and the meeting was neither corrupt, surreptitious, nor held in the absence of the light of public view. Graziano v. R.I. State Lottery Comm'n, 810 A.2d 215, 2002 R.I. LEXIS 212 (R.I. 2002).

Despite a town’s subsequent voluntary compliance with the Open Meetings Act by issuing a second meeting notice to the initial misleading notice the issues of whether the town council in fact violated the Open Meetings Act during that first meeting and, if so, whether it did so willfully, were justiciable controversies entitling a citizen to pursue his complaint against the town. Tanner v. Town Council, 880 A.2d 784, 2005 R.I. LEXIS 154 (R.I. 2005).

Standing.

Town resident, asserting a violation of the Open Meetings Act, in a suit against the town, had standing to bring the action pursuant to R.I. Gen. Laws § 42-46-8(a)(c) since his allegation that a meeting notice listed only interviews for board and commission openings on its agenda but, in fact, the three appointments for such openings were actually made at the meeting, established the resident as an aggrieved person. Tanner v. Town Council, 880 A.2d 784, 2005 R.I. LEXIS 154 (R.I. 2005).

Association did not have standing to raise a claim under the Open Meetings Act, § 42-46-1 et seq., because standing under the act was statutorily limited to individuals. Cranston Police Retirees Action Comm. v. City of Cranston, 208 A.3d 557, 2019 R.I. LEXIS 80 (R.I.), cert. denied, 140 S. Ct. 652, 205 L. Ed. 2d 386, 2019 U.S. LEXIS 7455 (2019).

42-46-9. Other applicable law.

The provisions of this chapter shall be in addition to any and all other conditions or provisions of applicable law and are not to be construed to be in amendment of or in repeal of any other applicable provision of law, except § 16-2-29 , which has been expressly repealed.

History of Section. P.L. 1976, ch. 330, § 2; P.L. 1977, ch. 111, § 1.

42-46-10. Severability.

If any provision of this chapter, or the application of this chapter to any particular meeting or type of meeting, is held invalid or unconstitutional, the decision shall not affect the validity of the remaining provisions or the other applications of this chapter.

History of Section. G.L. 1956, § 42-46-10 ; P.L. 1976, ch. 330, § 2.

42-46-11. Reported violations.

Every year the attorney general shall prepare a report summarizing the complaints received pursuant to this chapter, which shall be submitted to the legislature and which shall include information as to how many complaints were found to be meritorious and the action taken by the attorney general in response to those complaints.

History of Section. P.L. 1988, ch. 659, § 2.

42-46-12. Notice of citizen’s rights under this chapter.

The attorney general shall prepare a notice providing concise information explaining the requirements of this chapter and advising citizens of their right to file complaints for violations of this chapter. The notice shall be posted in a prominent location in each city and town hall in the state.

History of Section. P.L. 1988, ch. 659, § 2.

42-46-13. Accessibility for persons with disabilities.

  1. All public bodies, to comply with the nondiscrimination on the basis of disability requirements of R.I. Const., Art. I, § 2 and applicable federal and state nondiscrimination laws (29 U.S.C. § 794, chapter 87 of this title, and chapter 24 of title 11), shall develop a transition plan setting forth the steps necessary to ensure that all open meetings of said public bodies are accessible to persons with disabilities.
  2. The state building code standards committee shall, by September 1, 1989 adopt an accessibility of meetings for persons with disabilities standard that includes provisions ensuring that the meeting location is accessible to and usable by all persons with disabilities.
  3. This section does not require the public body to make each of its existing facilities accessible to and usable by persons with disabilities so long as all meetings required to be open to the public pursuant to chapter 46 of this title are held in accessible facilities by the dates specified in subsection (e).
  4. The public body may comply with the requirements of this section through such means as reassignment of meetings to accessible facilities, alteration of existing facilities, or construction of new facilities. The public body is not required to make structural changes in existing facilities where other methods are effective in achieving compliance with this section.
  5. The public body shall comply with the obligations established under this section by July 1, 1990, except that where structural changes in facilities are necessary in order to comply with this section, such changes shall be made by December 30, 1991, but in any event as expeditiously as possible unless an extension is granted by the state building commissioner for good cause.
  6. Each municipal government and school district shall, with the assistance of the state building commission, complete a transition plan covering the location of meetings for all public bodies under their jurisdiction. Each chief executive of each city or town and the superintendent of schools will submit their transition plan to the governor’s commission on disabilities for review and approval. The governor’s commission on disabilities with assistance from the state building commission shall approve or modify, with the concurrence of the municipal government or school district, the transition plans.
  7. The provisions of §§ 45-13-7 45-13-10 , inclusive, shall not apply to this section.

History of Section. P.L. 1989, ch. 487, § 1; P.L. 1997, ch. 150, § 14.

Compiler’s Notes.

In 1997, the compiler substituted “adopt an accessibility” for “adopt a accessibility” in subsection (b).

Collateral References.

What statute of limitations applies in actions under § 504 of Rehabilitation Act of 1973 (29 USCS § 794). 120 A.L.R. Fed. 621.

42-46-14. Burden of proof.

In all actions brought under this chapter, the burden shall be on the public body to demonstrate that the meeting in dispute was properly closed pursuant to, or otherwise exempt from the terms of this chapter.

History of Section. P.L. 1998, ch. 379, § 2.

Chapter 47 Commission on State Government Internships [Repealed.]

42-47-1 — 42-47-8. Repealed.

Repealed Sections.

This chapter (P.L. 1969, ch. 21, § 1; P.L. 1985, ch. 181, art. 28, § 1; P.L. 1986, ch. 287, art. 15, § 1; P.L. 1988, ch. 496, § 1; P.L. 1999, ch. 83, § 117; P.L. 1999, ch. 130, § 117; P.L. 2001, ch. 180, § 104), relating to the commission on state government internships, was repealed by P.L. 2004, ch. 497, § 1, effective July 7, 2004. For present comparable provisions, see chapter 47.1 of this title.

Chapter 47.1 State Government Internship Program

42-47.1-1. Administration of internship program.

The state government internship program shall be administered by the joint committee on legislative services and all rights, powers and duties hereinbefore exercised by the commission on state government internships are hereby transferred to the joint committee on legislative services.

History of Section. P.L. 2004, ch. 497, § 2.

42-47.1-2. Purpose of intern program.

The purpose of the state government intern program shall be to enable students and young persons to develop a knowledge of the structure and procedure of the state government in order to encourage them to take an active part in the civic life of the state and to further encourage them to enter government service.

History of Section. P.L. 2004, ch. 497, § 2.

42-47.1-3. Office space.

The director of administration shall provide adequate space in the state house for the use of the program; provided, however, that the program may conduct hearings and hold meetings elsewhere when doing so will better serve its purposes.

History of Section. P.L. 2004, ch. 497, § 2.

42-47.1-4. Grants, appropriations, and gifts.

The program shall be empowered to apply for and receive from any federal, state, or local agency, private foundation, or individual, any grants, appropriations, or gifts in order to carry out the purposes of the intern program.

History of Section. P.L. 2004, ch. 497, § 2.

42-47.1-5. Summer internships for students with disabilities.

The program in consultation with the governor’s commission on disabilities and other agencies servicing people with disabilities shall establish a summer internship program for students with disabilities. The student interns shall be placed in state agencies for the purposes of enabling these individuals in establishing an awareness of the governmental process, and also develop academic skills and career goal awareness through experiential education.

History of Section. P.L. 2004, ch. 497, § 2.

Chapter 48 Council of Economic Advisors [Repealed.]

42-48-1 — 42-48-7. Repealed.

Repealed Sections.

Former chapter 48, §§ 42-48-1 — 42-48-7 (P.L. 1969, ch. 20, § 1), was repealed by P.L. 1974, ch. 100, § 8. For present provisions of law, see §§ 42-63-1 42-63-1 8.

Chapter 49 Little State Houses

42-49-1. Authority to establish little state houses.

The governor is authorized to perform all acts necessary to establish and implement little state houses throughout the state of Rhode Island.

History of Section. P.L. 1969, ch. 32, § 1; P.L. 1998, ch. 441, § 26.

42-49-2. Functions.

The little state houses shall:

  1. Hear complaints from individual citizens and entertain suggestions for improving functions of government;
  2. Work to remedy complaints and to implement suggestions, where feasible;
  3. Provide information and direct citizens to the appropriate governmental agency or department;
  4. Where appropriate, point out shortcomings in governmental operations to the attention of the governor and state departments or agencies; and
  5. Compile a list of complaints handled, suggestions received, and other services rendered into an annual report to be presented to the general assembly.

History of Section. P.L. 1969, ch. 32, § 1.

42-49-3. Where located.

The little state houses shall be situated to serve natural centers of business and population, so far as is possible, to provide easy access for the citizens of Rhode Island.

History of Section. P.L. 1969, ch. 32, § 1.

42-49-4. Personnel.

The governor is empowered to appoint the personnel necessary for the orderly function of the little state houses, and to provide the training, support, and compensation necessary to ensure that these personnel are skilled in human relations techniques and have a wide knowledge of the services provided by state government.

History of Section. P.L. 1969, ch. 32, § 1.

42-49-5. Departmental cooperation.

Each department of the state government shall assign one or more persons to act as liaison to the little state house staff. All departments and agencies of state government shall furnish advice, service, and information, documentary and otherwise, and cooperate fully and speedily with requests from the little state house staff.

History of Section. P.L. 1969, ch. 32, § 1.

Chapter 50 Substance Abuse Advisory Council [Repealed.]

42-50-1 — 42-50-9. Repealed.

Repealed Sections.

Chapter 50 of this title (P.L. 1982, ch. 245, § 3; P.L. 1984, ch. 229, § 1; P.L. 1992, ch. 418, § 10, ch. 459, § 1), consisting of §§ 42-50-1 — 42-50-9 and concerning the substance abuse advisory council, was repealed by P.L. 1995, ch. 370, art. 14, § 10, effective July 1, 1995. For present similar provisions, see Chapter 50.1 of this title.

Chapter 50.1 Substance Abuse Treatment Services Conference [Repealed.]

42-50.1-1 — 42-50.1-7. Repealed.

Repealed Sections.

Sections 42-50.1-1 through 42-50.1-7 (P.L. 1995, ch. 370, art. 14, § 11), concerning the substance abuse treatment services conference, were repealed by P.L. 1999, ch. 116, § 2, effective June 25, 1999. For present similar provisions, see §§ 40.1-28-1 through 40.1-28-7.

Chapter 51 Governor’s Commission on Disabilities

42-51-1. Establishment of commission.

There is established within the executive department a permanent commission to be known as the “governor’s commission on disabilities,” hereinafter referred to as “the commission.”

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2; P.L. 1997, ch. 150, § 16.

Comparative Legislation.

Protection of disabled persons:

Conn. Gen. Stat. § 46a-7 et seq.

Mass. Ann. Laws ch. 6, § 105 et seq.; 185 et seq.

42-51-2. Composition of commission.

Effective on July 1, 2014, the commission shall be composed of eighteen (18) members. Insofar as practicable, the commission shall consist of people with disabilities and state leaders of industry, labor, business, veterans, women, and federal, state, and local governments, and representatives of religious, charitable, business, labor, industrial, fraternal, civic, educational, medical, legal, veterans, welfare, and other professional groups and organizations.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2; P.L. 1988, ch. 84, § 91; P.L. 2014, ch. 100, § 1; P.L. 2014, ch. 139, § 1.

Compiler’s Notes.

P.L. 2014, ch. 100, § 1, and P.L. 2014, ch. 139, § 1 enacted identical amendments to this section.

42-51-3. Officers.

The governor shall designate one member of the commission to serve as its chairperson during the governor’s term of office or until he or she appoints another member of the commission to serve in that capacity. The commission shall elect from its own membership a vice-chairperson, who shall serve until his or her successor is elected, and who is authorized to act as chairperson pro tempore of the commission should there be a vacancy for any cause in the office of the chairperson. The commission shall elect from its own membership other officers it deems necessary. The commission shall appoint an executive secretary to serve as executive officer and secretary of the commission, who shall be a full time employee. The commission may appoint additional personnel as may be necessary for the efficient performance of the duties prescribed by this chapter.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2; P.L. 1992, ch. 215, § 1.

42-51-4. Term of office.

  1. Of the number of members appointed originally under this chapter, one-third (1/3) shall be appointed for a term of one year; one-third (1/3) shall be appointed for a term of two (2) years; and one-third (1/3) shall be appointed for a term of three (3) years. Thereafter, vacancies created by the expiration of terms shall be filled with appointments for terms of three (3) years. Members whose terms expire may be reappointed to succeed themselves.
  2. Effective on July 1, 2014, of the number of members appointed between July 1, 2014 and June 30, 2015, two (2) shall be appointed for a term of one year; two (2) shall be appointed for a term of two (2) years; and six (6) shall be appointed for a term of three (3) years. Thereafter, vacancies created by the expiration of terms shall be filled with appointments for terms of three (3) years. Members whose terms expire may be reappointed to succeed themselves.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2; P.L. 2014, ch. 100, § 1; P.L. 2014, ch. 139, § 1.

Compiler’s Notes.

P.L. 2014, ch. 100, § 1, and P.L. 2014, ch. 139, § 1 enacted identical amendments to this section.

42-51-5. Compensation and expenses.

The members of the commission shall receive no compensation for their services, but may, at the discretion of the governor, be reimbursed for traveling and other expenses actually incurred in the performance of their official duties.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2.

42-51-6. Duties.

It shall be the duty of the commission to work in cooperation with the National Council on Disability and other interested federal, state, and local agencies, organizations, and employers in:

  1. Promoting on behalf of the people with disabilities and assuring, on behalf of the state, that people with disabilities are afforded the opportunities to exercise all of the rights and responsibilities accorded to citizens of this state;
  2. Arousing community interest in the concerns of people with disabilities through the utilization of whatever community and state resources the commission may deem necessary to accomplish the maximum in independent living and human development;
  3. Coordinating compliance with federal and state laws protecting the rights of individuals with disabilities by state agencies;
  4. Providing technical assistance to public and private agencies, businesses, and citizens in complying with federal and state laws protecting the rights of individuals with disabilities; and
  5. From time to time, but not less than once a year, to report to the legislature and the governor, describing the investigations, proceedings, and hearings the commission has conducted and their outcome, the decisions it has rendered, and the other work performed by it, and make recommendations for further legislation concerning abuses and discrimination based on disability that may be desirable.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2; P.L. 1992, ch. 215, § 1; P.L. 1997, ch. 150, § 16; P.L. 2003, ch. 340, § 1; P.L. 2003, ch. 359, § 1.

42-51-6.1. Hearing boards.

  1. The commission’s chairperson shall appoint five (5) commissioners as the hearing board for the purpose of conducting hearings and rendering decisions on matters relating to the provisions of chapter 87 of this title and §§ 37-8-15.1 and 42-46-13 within the jurisdiction of the commission.
  2. Three (3) commissioners shall constitute a quorum of a hearing board.
  3. The hearing board is empowered to:
    1. Receive, investigate, and act upon charges of unlawful practices within its jurisdiction; and
    2. In connection with any investigation or hearing held on any matter within its jurisdiction to hold hearings, administer oaths, take the testimony of any person under oath, and to require the production for examination of any books and papers relating to any matter under investigation or in question before the hearing board.

History of Section. P.L. 2003, ch. 340, § 2; P.L. 2003, ch. 359, § 2.

42-51-6.2. Committees and mediation teams.

  1. The commission is authorized to create advisory committees and mediation teams to perform tasks within the jurisdiction of the commission.
  2. The commission may itself, or it may empower these committees and mediation teams to:
    1. Study the concerns of people with disabilities in reaching the maximum in independent living and human development and exercising all of the rights and responsibilities accorded to citizens of this state;
    2. Arouse community interest in the concerns of people with disabilities;
    3. Foster through community effort or otherwise good will among the groups and elements of the population of the state towards people with disabilities; and
    4. Attempt by informal methods of conference, persuasion, and conciliation, to induce compliance with matters within the jurisdiction of the commission.
  3. The committees and teams may make recommendations to the commission for the development of policies and procedures in general.
  4. Advisory committees and mediation teams created by the commission shall be composed of representative citizens serving without pay, but with reimbursement for actual and necessary traveling expenses.
  5. Three (3) members of a committee constitutes a quorum for the purpose of conducting the business of that committee.

History of Section. P.L. 2003, ch. 340, § 2; P.L. 2003, ch. 359, § 2.

42-51-7. Gifts, grants, and donations.

The commission is authorized to receive any gifts, grants, or donations made for any of the purposes of its program, and to disburse and administer them in accordance with the terms of its program.

History of Section. P.L. 1970, ch. 159, § 1; P.L. 1985, ch. 62, § 2.

42-51-8. Transfer of personnel.

  1. All of the personnel and employees of the “governor’s committee on employment of the handicapped” shall be transferred to the “governor’s commission on the handicapped”. No person in the classified, non-classified, or unclassified service of the state on May 28, 1985 shall be discharged, separated from service, or downgraded in service by reason of the enactment of this chapter as provided by law or in the personnel rules and regulations of the state applicable to affected personnel.
  2. All of the personnel and employees of the state building commission who enforce § 42-87-5 on August 1, 2002, shall be transferred to the governor’s commission on disabilities. No person in the classified, non-classified, or unclassified service of the state on August 1, 2002, shall be discharged, separated from service, or downgraded in service by reason of the enactment of this act as provided by law or in applicable personnel rules and regulations.

History of Section. P.L. 1985, ch. 62, § 4; P.L. 2002, ch. 132, § 2.

Compiler’s Notes.

The phrase “this act” in subsection (b) refers to P.L. 2002, ch. 132 which added subsection (b) and also amended § 42-87-5 to transfer some of the enforcement duties of the state building commissioner to the governor’s commission on disabilities.

42-51-9. Definitions.

The following words and terms, unless the context clearly indicates a different meaning, shall have the following meanings:

  1. “Disability” means a disability as defined in § 42-87-1 .
  2. “Federal and state laws protecting the rights of individuals with disabilities” means, but is not limited to, the Americans with Disabilities Act of 1990, 42 U.S.C. § 12101 et seq.; Title V of the Rehabilitation Act of 1973, 29 U.S.C. § 794; R.I. Const., art. I, § 2 ; the provisions of chapter 87 of title 42 and §§ 23-6.3-11 , 37-8-15 , 37-8-15.1 and 42-46-13 .
  3. “State agency” means any department, division, agency, commission, board, office, bureau, council, or authority, either branch of the Rhode Island general assembly or any agency or any committee thereof, or any other agency that is in any branch of Rhode Island state government and which exercises governmental functions.
  4. “Coordinating compliance” means the authority to:
    1. Issue guidelines, directives, or instructions that are necessary to effectuate compliance with federal and state laws protecting the rights of individuals with disabilities;
    2. Establish a grievance procedure to promptly and equitably resolve complaints of noncompliance with federal and state laws protecting the rights of individuals with disabilities involving state agencies, including the power to investigate possible discrimination and eliminate unlawful practices by informal methods of conference, conciliation, and persuasion;
    3. Initiate complaints against any state agency that willfully fails to comply with federal and state laws protecting the rights of individuals with disabilities to the appropriate state or federal agency; and
    4. Develop, make periodic revisions to, and oversee the implementation of a transition plan for the removal of environmental and communication barriers in state-owned facilities.
  5. “Providing technical assistance to public and private agencies, businesses, and citizens on complying with federal and state laws protecting the rights of individuals with disabilities” means information dissemination and training designed to encourage the voluntary compliance with laws protecting the rights of individuals with disabilities; conducting disability accessibility surveys and providing advice on how to overcome any barriers to accessibility; and a mediation service to assist parties who voluntarily chose to utilize that service to resolve allegations of discrimination on the basis of disability.
  6. “Promoting on behalf of the people with disabilities and assuring, on behalf of the state, that people with disabilities are afforded the opportunities to exercise all of the rights and responsibilities accorded to citizens of this state” means the authority to act and appear on behalf of the people with disabilities to present evidence and make arguments before any federal, state or local agency or public body regarding matters pending before that agency or public body that may have an adverse effect on persons with disabilities.

History of Section. P.L. 1992, ch. 215, § 2; P.L. 1994, ch. 135, § 3; P.L. 1997, ch. 150, § 16; P.L. 2001, ch. 200, § 1; P.L. 2009, ch. 96, § 6; P.L. 2009, ch. 97, § 6; P.L. 2009, ch. 196, § 11; P.L. 2009, ch. 289, § 11.

Compiler’s Notes.

This section was amended by four acts (P.L. 2009, ch. 96, § 6; P.L. 2009, ch. 97, § 6; P.L. 2009, ch. 196, § 11; P.L. 2009, ch. 289, § 11,) passed by the 2009 General Assembly. Since the acts are not in conflict, the section is set out as amended by all four acts.

P.L. 2009, ch. 96, § 6, and P.L. 2009, ch. 97, § 6, enacted identical amendments to this section.

P.L. 2009, ch. 196, § 11, and P.L. 2009, ch. 289, § 11, enacted identical amendments to this section.

42-51-10. State coordinating committee on disability rights.

The commission shall establish a state coordinating committee on disability rights to advise and assist the commission to implement self-evaluation and compliance plans as required by federal and state laws protecting the rights of individuals with disabilities. The committee shall be composed of thirteen (13) members who shall be as follows: one representative of each of the general officers of the state, appointed by that general officer; one representative of the house of representatives, appointed by the speaker of house; one representative of the senate, appointed by the president of the senate; one representative of the judiciary, appointed by the chief justice of the supreme court; one representative of each of the boards of education, appointed by the chairperson of that board; one representative of the public transit authority, appointed by the chairperson of the authority, and those additional representatives the chairperson of the governor’s commission on disabilities may appoint from the executive branch and the general public. Those persons acting as committee members on July 21, 1992 shall continue to so act until their successors are appointed. Each member shall serve at the pleasure of the appointing authority. The chairperson of the governor’s commission on disabilities shall preside at meetings of the committee. The executive secretary of the governor’s commission on disabilities shall serve as vice chairperson of the committee.

History of Section. P.L. 1992, ch. 215, § 2; P.L. 1997, ch. 150, § 16; P.L. 2001, ch. 180, § 105.

42-51-11. Mary Brennan fellowship fund.

  1. There is established the Mary Brennan fellowship fund (“the fellowship fund”), which shall be utilized to create a fellowship program for students and young adults with disabilities.
  2. These fellowships shall provide a semester-long, part-time placement with the commission in Rhode Island, working on disability policy and research. Each fellow will be assigned to a specific placement, providing assistance to the commission in disability policy. Mentor experiences will introduce the fellows to disability policy issues and actions at the local, state and federal levels. The fellowships will offer students an opportunity to:
    1. Gain perspective on the role and responsibility of the commission;
    2. Knowledge of national/state disability programs;
    3. Policy issues and research;
    4. Meet with decision makers, experts and critics in disability and related policy fields; and
    5. Develop networks with local, regional, and national based experts, and researchers who can assist in career development and future endeavors.
  3. The commission will provide each fellow with a stipend of at least one thousand five hundred dollars ($1,500) and reimbursement for authorized travel.
  4. This fellowship program is designed for individuals with demonstrated interest in policy and research affecting people with disabilities. Applicants must have:
    1. [Deleted by P.L. 2018, ch. 146, § 1 and P.L. 2018, ch. 238, § 1].
    2. [Deleted by P.L. 2018, ch. 146, § 1 and P.L. 2018, ch. 238, § 1].
    3. Leadership ability;
    4. The endorsement of a current or former supervisor or teacher;
    5. [Deleted by P.L. 2018, ch. 146, § 1 and P.L. 2018, ch. 238, § 1].
    6. The ability to participate in the semester-long program for at least two hundred and forty (240) hours during the spring and fall semesters or in the summer.
  5. The commission shall give preference in its selection of fellows to Rhode Island residents who are:
    1. Students and young adults with disabilities, and then to;
    2. College students enrolled in a course of study in education or human services for persons with disabilities.
  6. The general assembly shall appropriate annually the sums it deems necessary to implement the purposes of this section.
  7. The commission is authorized and empowered to receive donations and grants from sources including, but not limited to, the federal government, governmental and private foundations, and corporate and individual donors; these donations and grants to be deposited in the fellowship fund. The commission may create additional fellowships from available funds.

History of Section. P.L. 1997, ch. 111, § 1; P.L. 1999, ch. 331, § 1; P.L. 1999, ch. 455, § 1; P.L. 2018, ch. 146, § 1; P.L. 2018, ch. 238, § 1.

Compiler’s Notes.

P.L. 2018, ch. 146, § 1 and P.L. 2018, ch. 238, § 1 enacted identical amendments to this section.

42-51-12. Designated state entity.

  1. The governor’s commission on disabilities shall be the designated state entity (DSE), pursuant to section 705(e) of the Workforce Innovation and Opportunity Act (29 U.S.C. § 796c). As the DSE, the commission shall apply for and:
    1. Receive, account for, and disburse funds received by the state under Part B based on the state independent living plan (SILP);
    2. Provide administrative support services for a program under Part B;
    3. Keep such records, and afford such access to such records, as the administrator finds to be necessary with respect to the programs;
    4. Submit such additional information or provide such assurances as the administrator may require with respect to the programs; and
    5. Retain not more than five percent (5%) of the funds received by the state for any fiscal year under Part B, for the performance of the services outlined in subdivisions (a)(1) through (4) of this section. For purposes of these regulations, the five percent (5%) cap on funds for administrative expenses applies only to the Part B funds allocated to the state and to the state’s required ten percent (10%) Part B match. It does not apply to other program income funds, including, but not limited to, payments provided to the state from the social security administration for assisting social security beneficiaries and recipients to achieve employment outcomes, any other federal funds, or to other funds allocated by the state for IL purposes.
  2. The DSE shall carry out its other responsibilities under the act, including, but not limited to, arranging for the delivery of IL services under Part B of the act, and for the necessary and sufficient resources needed by the statewide independent living council (SILC) to fulfill its statutory duties and authorities, as authorized in the approved state plan.
  3. Fiscal and accounting requirements:  The DSE shall adopt fiscal control and fund accounting procedures as may be necessary to ensure the proper disbursement of, and accounting for, federal funds provided to centers for independent living (CILs), SILCs, and/or other service providers under the independent living services (ILS) program. The DSE must comply with all applicable federal and state laws and regulations, including those in 45 C.F.R. part 75.
  4. The SILC shall not be established as an entity within a state agency, including the DSE. The SILC shall be independent of and autonomous from the DSE and all other state agencies.

History of Section. P.L. 2016, ch. 142, art. 4, § 19.

Compiler’s Notes.

Sections 704 and 705 of the Rehabilitation Act of 1973, as added by the Workforce Investment Act of 1998 and amended by the Workforce Innovation and Opportunity Act, are codified as 29 U.S.C. §§ 796c and 796d, respectively.

P.L. 2016, ch. 142, art. 4, § 20 provides: “Upon the designation of the governor’s commission on disabilities as the designated state entity, pursuant to section 705(e) of the Workforce Innovation and Opportunity Act (29 U.S.C. § 796c), the governor is hereby authorized to transfer or reallocate the appropriations and any other property of the designated state unit. Any proceedings or other business or matters, undertaken or commenced prior to the effective date of this act by the designated state unit and pending on the effective date of this act, may be conducted and completed by the governor’s commission on disabilities.”

Effective Dates.

P.L. 2016, ch. 142, art. 4, § 24, provides that this section takes effect on October 1, 2016.

42-51-13. Livable home modification program.

  1. There is hereby established the livable home modification program for home modification and accessibility enhancements to construct, retrofit, and/or renovate residences to allow individuals with significant disabilities to remain in community settings.
  2. Any eligible resident who retrofits or hires an individual to retrofit an existing residence, provided that, such retrofitting meets the qualification criteria and guidelines as established by the commission, shall be eligible for a livable home modification grant of fifty percent (50%) of the total amount spent, not to exceed an amount annually appropriated by the commission in accordance with § 35-3-24 .
  3. The commission is authorized and directed to issue regulations regarding:
    1. Income eligibility and other qualifications for a grant;
    2. Application guidelines;
    3. The maximum reimbursement;
    4. Filing claims for reimbursement; and
    5. Appeal procedures for applicants who are determined to be ineligible.
  4. By August 15 of each year, the commission shall submit an annual report to the governor, speaker of the house, senate president, and chairpersons of the house and senate finance committees for the period from July 1 to June 30 on the actual:
    1. Number of grants issued to qualifying individuals;
    2. Number of applications that did not qualify;
    3. Total dollar amount of grants issued;
    4. Average dollar amount of the grants issued;
    5. Number of retrofits by accessibility features; and
    6. Prognosis for the individual if the retrofit had not been made which shall determine:
      1. Increased likelihood of falls and other related emergency room, hospital, and/or rehabilitation expenses;
      2. Loss of independence; and
      3. Move into a long-term-care facility.

History of Section. P.L. 2021, ch. 162, art. 14, § 1, effective July 6, 2021.

Chapter 52 Council of Environmental Quality [Repealed.]

42-52-1 — 42-52-7. Repealed.

Repealed Sections.

Former chapter 52, §§ 42-52-1 — 42-52-7 (as assigned, P.L. 1970, ch. 162, § 1; P.L. 1971, ch. 103, §§ 1 and 2), was repealed by P.L. 1977, ch. 182, § 12.

Chapter 53 Rhode Island Self-Help Housing Authority

42-53-1 — 42-53-16. [Rejected.]

Compiler’s Notes.

The Rhode Island Self-Help Housing Authority, §§ 42-53-1 42-53-1 6 (P.L. 1970, ch. 237), was rejected in the November 3, 1970, referendum.

Chapter 54 Rhode Island Bicentennial Foundation [Repealed.]

42-54-1 — 42-54-7. Repealed.

Repealed Sections.

This chapter (P.L. 1971, ch. 264, § 1; P.L. 1985, ch. 77, § 1; G.L. 1956, §§ 42-54-6, 42-54-7), concerning the Rhode Island Bicentennial Foundation, was repealed by P.L. 1999, ch. 354, § 24, effective July 2, 1999.

Chapter 55 Rhode Island Housing and Mortgage Finance Corporation

42-55-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Housing and Mortgage Finance Corporation Act”.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1986, ch. 198, § 36.

Cross References.

Housing resources agency, § 42-128-2 .

NOTES TO DECISIONS

Constitutionality.

This chapter does not violate R.I. Const., art. VI, §§ 2 , 10 as an unlawful delegation of legislative power because the statute’s purposes and the powers of the corporation are expressly stated. Opinion to Governor, 112 R.I. 151 , 308 A.2d 809, 1973 R.I. LEXIS 966 (1973).

Independent Entity.

The Rhode Island Housing and Mortgage Finance Corporation functions as a sufficiently autonomous entity such that it is not an arm of the state for either diversity or Eleventh Amendment purposes. New England Multi-Unit Hous. Laundry Ass'n v. Rhode Island Hous. & Mortgage Fin. Corp., 893 F. Supp. 1180, 1995 U.S. Dist. LEXIS 10678 (D.R.I. 1995).

Police Power.

This chapter embraces a public purpose in that governmental participation in the improvement of housing conditions is a proper exercise of the police power, and the financing of health facilities promotes the health and general welfare of the public. Opinion to Governor, 112 R.I. 151 , 308 A.2d 809, 1973 R.I. LEXIS 966 (1973).

42-55-2. Legislative findings.

  1. It is hereby found and declared as follows: there exists a serious shortage of safe and sanitary residential housing and shelter in the state available to and affordable by persons and families of low and moderate income, the elderly and workers, and their families; this condition is conducive to disease, crime, environmental decline, and poverty, and impairs the economic development of the state and communities and the economic value of large areas, which are characterized by depreciated value, impaired investments, and reduced capacity to pay taxes and is a menace to the health, safety, morals, and welfare of the citizens of the state; this condition results in a loss of population and further deterioration accompanied by added costs to communities in the creation of new public facilities and services elsewhere; it is difficult and uneconomical for individual owners independently to remedy this condition; it is desirable to encourage joint efforts to clear, re-plan, rehabilitate, and reconstruct these areas; it is necessary to create inducements and opportunities for private and public investment in these activities in these areas with appropriate planning, land use, and construction policies; it is also necessary to assist owners of residential housing to retain and operate these units; these activities on a large scale are necessary for the public welfare and are public uses and purposes for which private property may be acquired; one major cause of this condition has been recurrent shortages of funds from private sources; these shortages have contributed to reductions in construction of new residential units, have resulted in the sale of existing housing owned by persons and families of low and moderate income, and have made the purchase of existing residential units a virtual impossibility in certain parts of the state; hospital and other health care services provided at reasonable cost are of vital concern to the health, safety, and welfare of the people of the state, and existing hospitals and other health care facilities are no longer adequate to meet the needs of modern medical care; the ordinary operations of private enterprise have not in the past corrected these conditions; the reduction in residential and health care facility construction has caused substantial unemployment and under-employment in the construction industry which results in hardships, wastes human resources, increases the public assistance burdens of the state, impairs the security of family life, impedes the economic and physical development of the state, and adversely affects the welfare, health, and prosperity of all the people of the state; a stable supply of adequate funds for residential and health care facility financing is required to encourage new housing and health care facilities in an orderly and sustained manner and thereby reduce these results; it is necessary to create a state housing and mortgage finance corporation to encourage the investment of private capital and stimulate and assist in the construction, rehabilitation, operation, retention, and maintenance of residential housing and health care facilities through the use of public financing, to provide construction and mortgage loans, to make grants to shelters for the homeless, and to make provision for the purchase of mortgage loans and otherwise; it is further necessary that the corporation be provided with the power to acquire and operate housing projects on an individual or partnership basis in order to meet the housing demands of the state; and all of the foregoing are public purposes and uses for which public moneys may be borrowed, expended, advanced, loaned, or granted.
  2. It is further found and declared as follows: Rhode Island has distinctive historical development patterns and natural systems, which are critical to public health, welfare, community and neighborhood identity and functionality, and quality of life, and which merit preservation, protection, and enhancement; state and local government have planning and regulatory processes that have as their purposes the accomplishment of this preservation, protection, and enhancement; it is necessary that the corporation exercise its powers and administer its programs and responsibilities in a manner that is consistent with and advances the purposes of duly adopted state plans, including specifically the state guide plan, adopted pursuant to § 42-11-10 , and with local comprehensive plans, prepared and adopted pursuant to chapter 22.2 of title 45, that have been approved as consistent with the state guide plan.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1982, ch. 295, § 1; P.L. 1987, ch. 287, § 1; P.L. 2004, ch. 286, § 2; P.L. 2004, ch. 324, § 2.

42-55-3. Definitions.

The following words and terms, unless the context clearly indicates a different meaning, shall have the following meanings:

  1. “Bonds, notes, and other obligations” or “bonds, bond anticipation notes, or other obligations” means any bonds, notes, debentures, interim certificates, or other evidences of financial indebtedness issued by the corporation pursuant to this chapter;
  2. “Corporation” means the Rhode Island housing and mortgage finance corporation created by this chapter;
  3. “Earned surplus” shall have the same meaning as in generally accepted accounting standards.
  4. “Energy saving improvements” means improvements for the purpose of promoting energy savings or efficiency in residential housing and shall include, but not be limited to, the installation or upgrading of ceiling, wall, floor, and duct insulation, storm windows and doors, caulking and weather stripping, solar, passive or other alternative energy sources, hot water heaters, heating or cooling systems, and any other improvements of a similar nature as may from time to time be determined by the corporation;
  5. “Federally insured mortgage” means a mortgage loan for land development or residential housing or healthcare facilities insured or guaranteed by the United States or a governmental agency or instrumentality of the United States, or a commitment by the United States or a governmental agency or instrumentality of the United States to insure that mortgage;
  6. “Federal mortgage” means a mortgage loan for land development or residential housing or healthcare facility made by the United States or a governmental agency or instrumentality of the United States or for which there is a commitment by the United States or a governmental agency or instrumentality of the United States to make that mortgage loan;
  7. “Governmental agency” or “instrumentality” means any department, division, public corporation, public agency, political subdivision, or other public instrumentality of the state, the federal government, any other state or public agency, or any two (2) or more of these;
  8. “Healthcare facilities” means real property (or a lease of the fee of real property) located in the state and improved by buildings, structures, or other improvements, including fixtures and equipment, constituting a facility providing services by or under the supervision of a physician or, in the case of a dental clinic or dental dispensary, of a dentist, for the prevention, diagnosis, or treatment of a human disease, pain, injury, deformity, or physical condition or constituting a facility providing to occupants nursing care to sick, invalid, infirm, disabled, or convalescent persons in addition to lodging and board or health-related service or providing nursing care and health-related service to persons who are not occupants of the facilities, or unimproved if the proceeds of an eligible mortgage shall be used for the purpose of erecting these buildings, structures, or other improvements;
  9. “Housing development” or “housing project” means any work or undertaking, whether new construction or rehabilitation, constituting a single family or multi-family residence including without limitation mobile homes and shelters, which are designed and financed pursuant to the provisions of this chapter for the primary purpose of providing sanitary, decent, and safe dwelling accommodations for persons and families of low or moderate income in need of housing; this undertaking may include any buildings, land, equipment, facilities, or other real or personal properties which are necessary, convenient, or desirable in connection therewith, including, but not limited to, streets, sewers, utilities, parks, site preparation, landscaping, and those stores, offices, and other non-housing facilities such as administrative, community, health, recreational, educational, commercial, and welfare facilities that the corporation determines to be necessary, convenient, or desirable;
  10. “Housing development costs” means the sum total of all costs incurred in the development of a housing development or housing project, which are approved by the corporation as reasonable and necessary, which costs shall include, but are not necessarily limited to:
    1. Cost of land acquisition and any buildings thereon, including payments for options, deposits, or contracts to purchase properties on the proposed housing project or housing development site or payments for the purchase of the properties;
    2. Cost of site preparation, demolition, and clearing;
    3. Architectural, engineering, legal, accounting, corporation, and other fees paid or payable in connection with the planning, execution, and financing of the housing development and for finding an eligible mortgagee or mortgagees for the housing development;
    4. Cost of necessary studies, surveys, plans, and permits;
    5. Insurance, interest, financing, tax and assessment costs, and other operating and carrying costs during construction;
    6. Cost of construction, rehabilitation, reconstruction, fixtures, furnishings, equipment, machinery, apparatus, and similar facilities related to the real property;
    7. Cost of land improvements, including without limitation, landscaping and off-site improvements, whether or not these costs have been paid for in cash or in a form other than cash;
    8. Necessary expenses in connection with initial occupancy of the housing development or housing project;
    9. A reasonable profit and risk fee in addition to job overhead to the general contractor and, if applicable, a limited profit housing sponsor;
    10. An allowance established by the corporation for working capital and contingency reserves, and reserves for any anticipated operating deficits during construction and for the first two (2) years of occupancy; and
    11. The cost of any other items, including tenant relocation, that the corporation shall determine to be reasonable and necessary for the development of the housing development, less any and all net rents and other net revenues received from the operation of the real and personal property on the development site during construction;
  11. “Housing sponsor,” “healthcare sponsor” or “sponsor” means individuals, joint ventures, partnerships, limited partnerships, trusts, firms, associations, or other legal entities or any combination thereof, corporations, cooperatives, and condominiums, approved by the corporation as qualified either to own, construct, acquire, rehabilitate, operate, manage, or maintain a housing development, housing project or residential housing or healthcare facilities whether for profit, nonprofit, or organized for limited profit subject to the regulatory powers of the corporation and other terms and conditions set forth in this chapter;
  12. “Land development” means the process of acquiring land primarily for residential housing construction for persons and families of low and moderate income, or for construction of healthcare facilities, and making, installing, or constructing nonresidential housing or healthcare facility improvements, including water, sewer, and other utilities, roads, streets, curbs, gutters, sidewalks, storm drainage facilities, and other installations or works, whether on or off the site, which the corporation deems necessary or desirable to prepare the land primarily for residential housing or healthcare facility construction within the state;
  13. “Mortgage” means a mortgage deed, deed of trust, security agreement or other instrument which shall constitute a lien on real property in fee simple or on a leasehold under a lease having a remaining term, at the time the mortgage is acquired, which does not expire for at least that number of years beyond the maturity date of the obligation secured by the mortgage as is equal to the number of years remaining until the maturity date of the obligation and on related personal property constituting the housing development, housing project, or residential housing;
  14. “Mortgage lender” means any bank or trust company, federal national mortgage association approved mortgage banker, savings bank, savings and loan association, industrial bank, credit union, national banking association, federal savings and loan association, or federal credit union, or other financial institutions or governmental agencies which are eligible to provide service or otherwise aid in the financing of mortgages on single family residential housing or multifamily residential housing or healthcare facilities located in the state;
  15. “Mortgage loan” means an interest bearing obligation secured by a mortgage on land and improvements in the state constituting a housing development or housing project or healthcare facility or residential housing;
  16. “Multi-family residential housing” means residential housing consisting of five (5) or more family units;
  17. “Municipality” means any city, town, or other political subdivision of the state;
  18. “Persons and families of low and moderate income” means persons and families irrespective of race, creed, national origin, or sex deemed by the corporation to require any assistance made available by this chapter on account of insufficient personal or family income, taking into consideration, without limitation, such factors as:
    1. The amount of the total income of those persons and families available for housing needs;
    2. The size of the family;
    3. The cost and condition of housing facilities available;
    4. The eligibility of those persons and families for federal housing assistance of any type predicated upon a low income basis or upon the basis of the age of the persons;
    5. The ability of those persons and families to compete successfully in the normal housing market and to pay the amounts at which private enterprise is providing decent, safe, and sanitary housing, and deemed by the corporation to be eligible to occupy residential housing constructed and financed, wholly or in part, with insured construction loans or insured mortgages, or with other public or private assistance;
  19. “Real property” means all lands including improvements and fixtures thereon, and property of any nature appurtenant thereto, or used in connection therewith, and every estate, interest, and right, legal or equitable, therein, including terms of years and liens by way of judgment, mortgage, or otherwise and the indebtedness secured by those liens;
  20. “Residential housing” means:
    1. A specific work or improvement within this state whether in single family or multi-family units undertaken primarily to provide dwelling accommodations for persons and families of low and moderate income and for the elderly, including the acquisition, construction, or rehabilitation of land, buildings, and improvements thereto, and other non-housing facilities incidental or appurtenant thereto; and
    2. Existing housing owned and occupied by, and shelters for, persons or families of low or moderate income or the elderly;
  21. “Shelter” means an entity or organization located in the state which provides on-site temporary residential shelter to homeless, abused, battered, or neglected individuals and/or families, and which receives a portion of its operating funds from the state;
  22. “Single family residential housing” means residential housing consisting of four (4) or fewer family units; and
  23. “State” means the state of Rhode Island.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1975, ch. 128, § 1; P.L. 1977, ch. 195, § 1; P.L. 1980, ch. 167, § 1; P.L. 1982, ch. 295, § 2; P.L. 1986, ch. 198, § 36; P.L. 1987, ch. 287, § 1; P.L. 1988, ch. 617, § 2.

Compiler’s Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-55-4. Creation of corporation — Composition — Personnel — Compensation.

  1. There is authorized the creation and establishment of a public corporation of the state, having a distinct legal existence from the state and not constituting a department of the state government, with the politic and corporate powers as are set forth in this chapter to be known as the “Rhode Island housing and mortgage finance corporation” to carry out the provisions of this chapter. The corporation is constituted a public instrumentality exercising public and essential governmental functions, and the exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the state. It is the intent of the general assembly by the passage of this chapter to authorize the incorporation of a public corporation and instrumentality and agency of the state for the purpose of carrying on the activities authorized by this chapter, and to vest the corporation with all of the powers, authority, rights, privileges, and titles that may be necessary to enable it to accomplish these purposes. This chapter shall be liberally construed in conformity with the purpose expressed.
  2. The powers of the corporation shall be vested in seven (7) commissioners consisting of the director of administration, or his or her designee; the general treasurer, or his or her designee; the director of business regulations, or his or her designee; and four (4) members to be appointed by the governor with the advice and consent of the senate who shall among them be experienced in all aspects of housing design, development, finance, management, and state and municipal finance. On or before July 1, 1973, the governor shall appoint one member to serve until the first day of July, 1974 and until his or her successor is appointed and qualified, one member to serve until the first day of July, 1975, and until his or her successor is appointed and qualified, one member to serve until the first day of July, 1976 and until his or her successor is appointed and qualified, one member to serve until the first day of July, 1977 and until his or her successor is appointed and qualified. During the month of June, 1974, and during the month of June annually thereafter, the governor shall appoint a member to succeed the member whose term will then next expire to serve for a term of four (4) years commencing on the first day of July then next following and until his or her successor is appointed and qualified. A vacancy in the office of a commissioner, other than by expiration, shall be filled in like manner as an original appointment, but only for the unexpired portion of the term. If a vacancy occurs when the senate is not in session, the governor shall appoint a person to fill the vacancy, but only until the senate shall next convene and give its advice and consent to a new appointment. A member shall be eligible to succeed him or herself. The governor shall designate a member of the corporation to serve as chairperson. Any member of the corporation may be removed by the governor for misfeasance, malfeasance, or willful neglect of duty.
  3. The commissioners shall elect from among their number a vice-chairperson annually and those other officers as they may determine. Meetings shall be held at the call of the chairperson or whenever two (2) commissioners so request. Four (4) commissioners of the corporation shall constitute a quorum and any action taken by the corporation under the provisions of this chapter may be authorized by resolution approved by a majority but not less than three (3) of the commissioners present at any regular or special meeting. No vacancy in the membership of the corporation shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the corporation.
  4. Commissioners shall receive no compensation for the performance of their duties, but each commissioner shall be reimbursed for his or her reasonable expenses incurred in carrying out his or her duties under this chapter.
  5. Notwithstanding the provisions of any other law, no officer or employee of the state shall be deemed to have forfeited or shall forfeit his or her office or employment by reason of his or her acceptance of membership of the corporation or his or her service to the corporation.
  6. The commissioners shall employ an executive director who shall also be the secretary and who shall administer, manage, and direct the affairs and business of the corporation, subject to the policies, control, and direction of the commissioners. The commissioners may employ technical experts and other officers, agents, and employees, permanent and temporary, and fix their qualifications, duties, and compensation. These employed persons shall not be subject to the provisions of the classified service. The commissioners may delegate to one or more of their agents or employees those administrative duties they may deem proper.
  7. The secretary shall keep a record of the proceedings of the corporation and shall be custodian of all books, documents, and papers filed with the corporation and of its minute book and seal. He or she, or his or her designee, or the designee of the board of commissioners, shall have authority to cause to be made copies of all minutes and other records and documents of the corporation and to give certificates under the seal of the corporation to the effect that the copies are true copies and all persons dealing with the corporation may rely upon the certificates.
  8. Before entering into his or her duties, each commissioner of the corporation shall execute a surety bond in the penal sum of fifty thousand dollars ($50,000) and the executive director shall execute a surety bond in the penal sum of one hundred thousand dollars ($100,000) or, in lieu of this, the chairperson of the corporation shall execute a blanket bond covering each commissioner, the executive director and the employees or other officers of the corporation, each surety bond to be conditioned upon the faithful performance of the duties of the office or offices covered, to be executed by a surety company authorized to transact business in this state as surety and to be approved by the attorney general and filed in the office of the secretary of state. The cost of each bond shall be paid by the corporation.
  9. Notwithstanding any other law to the contrary, it shall not be or constitute a conflict of interest for a director, officer, or employee of any financial institution, investment banking firm, brokerage firm, commercial bank or trust company, architecture firm, insurance company, or any other firm, person, or corporation to serve as a member of the corporation. If any commissioner, officer, or employee of the corporation shall be interested either directly or indirectly, or shall be a director, officer, or employee of or have an ownership interest in any firm or corporation interested directly or indirectly in any contract with the corporation, including any loan to any housing sponsor or health care sponsor, that interest shall be disclosed to the corporation and shall be set forth in the minutes of the corporation and the commissioner, officer, or employee having an interest therein shall not participate on behalf of the corporation in the authorization of this contract.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1985, ch. 181, art. 61, § 15; P.L. 1986, ch. 198, § 36; P.L. 1986, ch. 461, § 1; P.L. 1987, ch. 287, § 1.

NOTES TO DECISIONS

Duties and Liabilities of Corporate Offices.

A city, acting as an Area Home Office for the Home Repair and Access Program of the Rhode Island Housing and Mortgage Finance Corporation, did not owe homeowners a duty to insure workmanlike performance by third-party contractors who repaired their home. O'Brien v. Laroche, 711 A.2d 1125, 1998 R.I. LEXIS 158 (R.I. 1998).

42-55-5. General powers.

The corporation shall have all of the powers necessary and convenient to carry out and effectuate the purposes and provisions of this chapter; including, but without limiting the generality of the foregoing, the power to:

  1. Sue and be sued in its own name;
  2. Have an official seal and alter it at pleasure;
  3. Have perpetual succession;
  4. Maintain an office in the city of Providence or at any other place or places within this state as it may designate;
  5. Adopt and from time to time amend and repeal by-laws, rules, and regulations, not inconsistent with this chapter, to carry into effect the powers and purposes of the corporation and the conduct of its business, and such by-laws, rules, and regulations may contain provisions indemnifying any person who is or was a commissioner, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a commissioner, director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, in the manner and to the extent provided in § 7-1.2-814 ;
  6. Make and execute contracts and all other instruments necessary or convenient for the exercise of its powers and functions under this chapter;
  7. Acquire real or personal property, or any interest therein, on either a temporary or long term basis in its own name by gift, purchase, transfer, foreclosure, lease, or otherwise, including rights or easements in property; to hold, sell, assign, lease, encumber, mortgage, or otherwise dispose of any real or personal property or any interest therein; to hold, sell, assign, or otherwise dispose of any mortgage interest owned by it or under its control, custody or in its possession; and to release or relinquish any right, title, claim, lien, interest, easement, or demand, however acquired, including any equity or right of redemption in property foreclosed by it, and to do any of the foregoing by public or private sale, with or without public bidding, notwithstanding the provisions of any other law;
  8. Enter into agreements or other transactions with and accept grants and the cooperation of the United States or any governmental agency or instrumentality thereof or of the state or any governmental agency or instrumentality thereof in furtherance of the purposes of this chapter, including, but not limited to, the development, maintenance, operation, and financing of any housing development, housing project, or health care facility, and to do any and all things necessary in order to avail itself of such aid and cooperation;
  9. Make contracts with the state or any governmental agency thereof, municipalities, and counties of the state, the federal government, public corporations or bodies, and private corporations or individuals;
  10. Receive and accept aid or contributions from any source of money, property, labor, or other things of value, to be held, used, and applied to carry out the purposes of this chapter subject to the conditions upon which the grants and contributions may be made, including, but not limited to, gifts or grants from any governmental agency or instrumentality of the United States or this state for payment of rent supplements to eligible persons or families or for the payment in whole or in part of the interest expense for a housing development, housing project, or health care facility or for any other purpose consistent with this chapter;
  11. Provide, contract, or arrange for consolidated processing of any aspect of a housing development, housing project, or health care facility in order to avoid duplication thereof by either undertaking that processing in whole or in part on behalf of any governmental agency, or instrumentality of the United States or of this state, or, in the alternative, to delegate the processing in whole or in part to any governmental agency or instrumentality;
  12. Stimulate environmental planning for housing for persons of low and moderate income in order to enhance opportunities of those persons for self-development and employment;
  13. Employ architects, engineers, attorneys, accountants, housing construction and financial experts, and any other advisors, consultants, and agents that may be necessary in its judgment and to fix their compensation;
  14. Procure insurance against any loss in connection with its property and other assets, including mortgages and mortgage loans, in any amounts and from any insurers as it deems desirable;
  15. Subject to any agreement with bondholders or note holders, invest monies of the corporation not required for immediate use, including proceeds from the sale of any bonds or notes, in any securities, obligations, time or other deposit accounts as shall be permitted by law for investment or deposit of state funds by the general treasurer and in secured promissory notes held by municipal corporations which notes represent the borrowings by third parties of federal grants;
  16. Include in any borrowing any amount deemed necessary by the corporation to pay financing charges, interest on these obligations for any period the corporation shall permit, consultant, advisory and legal fees, and those other expenses that are necessary or incident to this borrowing;
  17. Subject to any agreements with bondholders or note holders, to purchase bonds or notes of the corporation out of any funds or money of the corporation available for this purpose, and to hold, cancel, or resell those bonds or notes;
  18. Make and publish rules and regulations respecting its lending programs and any other rules and regulations that are necessary to effectuate its corporate purposes;
  19. Make and execute contracts with mortgage bankers or other financial institutions in this state for the servicing of mortgages acquired by the corporation pursuant to this chapter, and pay the reasonable value of services rendered to the corporation pursuant to these contracts;
  20. Subject to any agreement with bondholders or note holders, renegotiate, refinance, or foreclose, or contract for the foreclosure of, any mortgage in default; waive any default or consent to the modification of the terms of any mortgage; commence any action to protect or enforce any right conferred upon it by any law, mortgage, contract, or other agreement, and bid for and purchase property at any foreclosure or at any other sale, or acquire or take possession of property; operate, manage, lease, dispose of, and otherwise deal with this property, in any manner necessary to protect the interest of the corporation and the holders of its bonds, notes, and other obligations;
  21. Borrow money and issue bonds and notes or other evidences of indebtedness;
  22. Subject to any agreement with bondholders or note holders, consent to any modification with respect to rate of interest, time, and payment of any installment of principal or interest security or any other term of any contract, mortgage, mortgage loan, mortgage loan commitment, contract, or agreement of any kind to which the corporation is a party;
  23. Procure or agree to the procurement of insurance or guarantees from the federal government or any governmental agency or instrumentality thereof, or from any private insurance company, of the payment of any bonds or notes or any other evidences of indebtedness issued by the corporation including the power to pay premiums on that insurance;
  24. Insure long-term mortgage loans made by mortgage lenders approved by the corporation to eligible housing sponsors as determined by the corporation. The corporation may establish any terms and conditions it deems necessary for the supervision of the holders of corporation insured loans and for its insurance program, including the maximum amount which may be insured, maximum interest rates, down payment requirements, refinancing terms, insurance premium requirements, and remedies on default or foreclosure;
  25. Make temporary loans, with or without interest, to eligible housing sponsors of single-family residential housing units to be owned and occupied by the sponsor to defray down payment costs and charges on mortgage loans purchased or made by the corporation;
  26. Make and undertake to make any and all contracts and agreements, including the payment of fees, with mortgage lenders in this state for assistance rendered to the corporation;
  27. Subject to any agreement with bondholders or note holders, to purchase and make commitments for the purchase of, to invest in, and dispose of securities or other obligations issued by mortgage lenders to finance residential housing for persons and families of low and moderate income, including, but not limited to, securities or other obligations payable from, backed by or otherwise evidencing an interest in mortgages securing mortgage loans to finance residential housing for persons and families of low and moderate income;
  28. To the extent permitted under its contract with the holders of bonds, bond anticipation notes and other obligations, enter into contracts with any mortgagor containing provisions enabling the mortgagor to reduce the rental or carrying charges to families of persons unable to pay the regular schedule of charges for housing where, by reason of other income or payment from any department, agency, or instrumentality of the United States or this state, the reductions can be made without jeopardizing the economic stability of housing being financed;
  29. Establish any programs of compensation, including deferred compensation and retirement plans, as the commissioner may deem appropriate;
  30. Do any and all things necessary or convenient to carrying out its purposes and exercise the powers given and granted in this chapter;
  31. Issue assurances and guarantees and to secure them with any collateral that the corporation may deem appropriate;
  32. Notwithstanding any other law to the contrary, to make subsidies in furtherance of its corporate purposes, whether in the form of interest cost savings or otherwise, and to require a recipient thereof to repay all or any portion of that subsidy upon those terms and conditions that the corporation may establish;
  33. Establish an insurance fund and to insure therefrom, either alone or in conjunction with private enterprise, the state, the United States, or any governmental agency or instrumentality thereof, mortgage loans or participations whether or not made or acquired by the corporation;
  34. Establish an equal employment and affirmative action program applicable to direct and indirect recipients of funds of the corporation; and
  35. To administer and manage Section 8 tenant based certificate programs and Section 8 rental voucher programs in those municipalities that do not have a local housing authority and in those municipalities whose local housing authority elects to contract with Rhode Island housing mortgage and finance corporation.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1977, ch. 195, § 2; P.L. 1982, ch. 295, § 3; P.L. 1986, ch. 20, § 1; P.L. 1986, ch. 454, § 1; P.L. 1986, ch. 461, § 1; P.L. 1987, ch. 287, § 1; P.L. 1988, ch. 617, § 2; P.L. 1998, ch. 31, art. 29, § 4; P.L. 2005, ch. 36, § 26; P.L. 2005, ch. 72, § 26.

NOTES TO DECISIONS

Review of Applications for Financing.

The Rhode Island Housing and Mortgage Finance Corporation’s review of an application for financing does not constitute a contested case subject to the procedural requirements set forth in the Administrative Procedures Act (APA). Property Advisory Group v. Rylant, 636 A.2d 317, 1994 R.I. LEXIS 17 (R.I. 1994).

42-55-5.1. Subsidiary corporations.

  1. To further its purposes, the corporation shall have the power to form one or more subsidiary corporations under either § 7-1.2-1 et seq. or § 7-6-1 et seq. in accordance with the procedures therein contained. Each subsidiary corporation shall be governed by the section under which it is formed, provided that each shall be subject to the same restrictions and limitations as to its powers and purposes to which the corporation is subject under this chapter and shall be deemed a state agency only for the purposes of § 42-46-1 et seq. and § 38-2-1 et seq. The corporation may delegate any of its powers, obligations, and duties under this chapter to any subsidiary corporation by inclusion of its powers, obligations and duties in the articles of incorporation of the subsidiary corporation. Subsidiary corporations so formed shall constitute legal entities separate and distinct from each other, the corporation, and the state. The corporation shall not be liable for the debts or obligations or for any actions or inactions of its subsidiary corporations unless the corporation expressly agrees otherwise in writing. The corporation may make loans or grants to a subsidiary corporation from time to time to enable the subsidiary corporation to carry out its purposes. The commissioners of the corporation shall constitute all of the directors of each subsidiary corporation.
  2. The state, any municipality or any state commission, public authority, agency, officer, department, board, or division authorized and empowered to enter into agreements with, to grant, convey, lease, or otherwise transfer any property to, or to otherwise transact business with the corporation, shall have the same authorization and power to engage in these activities with each subsidiary corporation of the corporation.

History of Section. P.L. 1988, ch. 617, § 3; P.L. 2005, ch. 36, § 26; P.L. 2005, ch. 72, § 26.

42-55-5.2. Consistency with plans.

The corporation shall exercise its powers under this chapter in a manner that is consistent on a programmatic basis with the state guide plan, adopted pursuant to § 42-11-10 and with local comprehensive plans, prepared and adopted pursuant to chapter 22.2 of title 45, that have been approved as consistent with the state guide plan.

History of Section. P.L. 2004, ch. 286, § 3; P.L. 2004, ch. 324, § 3.

42-55-5.3. Letters of eligibility.

The corporation shall issue all letters of eligibility for low and moderate income housing for applications made pursuant to chapter 53 of title 45.

  1. Evaluation of requests for letters of eligibility:
    1. The corporation shall establish for each application:
      1. The name and address of the applicant;
      2. The address of the site and site description;
      3. The number and type (homeownership or rental) of housing units proposed;
      4. The name of the housing program under which project eligibility is sought;
      5. Relevant details of the particular project if not mandated by the housing program (including percentage of units for low or moderate income households, income eligibility standards, the duration of restrictions requiring low or moderate income housing); and
    2. The corporation shall determine:

      (i) That the proposed project appears generally eligible under the requirements of the housing program, subject to final review of eligibility and to final approval;

      (ii) That the subsidizing agency, or the corporation, has performed an on-site inspection of the site and has reviewed pertinent information submitted by the applicant;

      (iii) That an initial pro forma has been reviewed and the project appears financially feasible on the basis of estimated development costs;

      (iv) That the developer meets the general eligibility standards of the housing program; and

      (v) That the applicant controls the site.

  2. The corporation shall provide a copy of the letter of eligibility to the administrative officer of the local review board of the city or town in which the project would be located.
  3. The corporation shall annually report to the governor, the speaker of the house and the president of the senate, and the secretary of the state planning council, by February 15:
    1. The number of letters of eligibility issued, the federal and state subsidy programs under which they were eligible, and the number of proposed subsidized units involved, by city and town, during the preceding calendar year;
    2. The number of units of low and moderate income housing constructed under federal and state subsidy programs, during the preceding calendar year;
    3. The average annual number of units of low and moderate income housing constructed under federal and state subsidy programs for the three (3) preceding calendar years; and
    4. The number of units of low and moderate income housing likely to be constructed in the current calendar year based on the three (3) year average of units constructed, adjusted for any changes in law that either increased or decreased funding available for subsidizing the construction of low and moderate income housing. The average annual number of units of subsidized low and moderate income housing, adjusted for any changes in law, shall be a basis for assessing whether low and moderate income housing goals within affordable housing plans are being implemented.

History of Section. P.L. 2004, ch. 286, § 3; P.L. 2004, ch. 324, § 3.

42-55-5.4. Renewable energy in housing developments.

On or before July 1, 2009, the corporation shall establish, in appropriate housing development programs it administers, criteria for priority consideration of housing development proposals which include renewable energy features which are demonstrated to be cost-effective and can be implemented in a reasonable period of time.

History of Section. P.L. 2008, ch. 228, § 5; P.L. 2008, ch. 422, § 5.

Compiler’s Notes.

P.L. 2008, ch. 228, § 5, and P.L. 2008, ch. 422, § 5, enacted identical versions of this section.

42-55-6. Powers relative to making loans.

The corporation shall have all of the powers necessary or convenient to carry out and effectuate the purpose and provisions of this chapter, including the following powers in addition to others granted in this chapter:

  1. Make, undertake commitments to make, and participate in the making of mortgage loans, including without limitation federally insured mortgage loans, and to make temporary loans and advances in anticipation of permanent mortgage loans to housing sponsors or health care sponsors to finance the construction or rehabilitation of, or installation of energy saving improvements to, residential housing designed and planned for occupancy primarily by persons and families of low and moderate income or health care facilities upon the terms and conditions set forth in § 42-55-9 ;
  2. Make, undertake commitments to make, and participate in the making of mortgage loans to persons of low or moderate income who may purchase residential housing or who own and occupy residential housing used as security for loans where the proceeds may be dispersed at such time or times that the corporation may determine, including without limitation persons and families of low and moderate income who are eligible or potentially eligible for federally insured mortgage loans or federal mortgage loans. These loans shall be made only after a determination by the corporation that mortgage loans are not otherwise available, wholly or in part, from private lenders upon reasonably equivalent terms and conditions;
  3. Make, undertake commitments to make, and participate in the making of loans to persons of low or moderate income for the purpose of making energy saving improvements to residential housing. Any loan made pursuant to this paragraph may be secured by a mortgage or otherwise, shall be repaid, shall bear interest and shall be upon any terms and conditions that may be determined by the corporation;
  4. Make and publish rules and regulations respecting the grant of mortgage loans pursuant to this chapter, the regulation of borrowers, the admission of tenants and other occupants to housing developments pursuant to this chapter, and the construction of ancillary commercial facilities;
  5. Enter into agreements and contracts with housing sponsors or health care sponsors under the provisions of this chapter;
  6. Institute any action or proceeding against any housing sponsor or health care sponsor or persons and families of low and moderate income receiving a loan under the provisions hereof, or owning any housing development hereunder in any court of competent jurisdiction in order to enforce the provisions of this chapter or the terms and provisions of any agreement or contract between the corporation and the recipients of loans under the provisions hereof, or to foreclose its mortgage, or to protect the public interest, the occupants of the housing development, or the stockholders or creditors, if any, of the sponsor. In connection with an action or proceeding it may apply for the appointment of a receiver to take over, manage, operate, and maintain the affairs of the housing sponsor or health care sponsor and the corporation, through the agent it shall designate, is hereby authorized to accept the appointment of the receiver of a sponsor when so appointed by a court of competent jurisdiction. In the event of the reorganization of any housing sponsor or health care sponsor to the extent possible under the provisions of law, the reorganization shall be subject to the supervision and control of the corporation, and no reorganization shall be had without the prior written consent of the corporation. In the event of a judgment against any housing sponsor or health care sponsor in any action not pertaining to the foreclosure of a mortgage, there shall be no sale of any of the real property included in any housing development, housing project, or health care facilities hereunder of a sponsor except upon sixty (60) days’ written notice to the corporation. Upon receipt of that notice, the corporation shall take those steps that in its judgment may be necessary to protect the rights of all parties;
  7. Make, undertake commitments to make, and participate in the making of mortgage loans to persons of low or moderate income for the purpose of improving septic systems and wells on their residential property to substantially comply with standards as set by the department of environmental management and/or the department of health. Any loan made pursuant to this subdivision may be secured by a mortgage or otherwise shall be repaid, shall bear interest, and shall be upon those terms and conditions that may be determined by the corporation;
  8. Make and participate in the making of grants to assist in the construction, rehabilitation, or operation of residential housing;
  9. Make and publish rules and regulations respecting the making of grants to assist in the construction, rehabilitation, or operation of residential housing;
  10. Provide grants to any existing private nonprofit housing program sponsor for the following use and purpose:
    1. Establish or expand an existing revolving loan fund, if the housing program sponsor matches the funds, those grants not to exceed one hundred thousand dollars ($100,000).
    2. Provided, however, that grants shall not be made more frequently than once per year and that the grants be made from funds held in the corporation’s reserve fund.
    3. In the event that the private non-profit housing program sponsor should cease its operations, all unexpended funds shall revert back to the corporation;
  11. Guaranty “homeowners notes”.
    1. A “homeowners note” is the promissory note secured by a second mortgage of any eligible home buyer made payable to any person, firm, corporation or other entity loaning money to the eligible home buyer to purchase his or her principal residence. The homeowners note shall be in a form, at an interest rate, in denominations and upon other terms and conditions established in rules and regulations promulgated by the corporation. Homeowners notes may be used solely to assist in the financing of the purchase of a principal residence by eligible home buyers.
    2. An eligible home buyer is a first-time buyer (defined as one who has not had an ownership interest in his or her principal residence for at least three (3) years) whose current income, as defined by federal regulation, does not exceed the median family income of Rhode Island residents, as determined annually by the U.S. Department of Housing and Urban Development.
    3. The corporation shall qualify eligible borrowers and issue a commitment to guaranty the homeowners note upon the terms and conditions set forth in the commitment. The commitment of guaranty will be valid for four (4) months after the date of issuance by the corporation.
    4. The principal face amount of the homeowners note to be guaranteed shall be determined by a formula to be developed and recalculated by the corporation, within thirty (30) days after new figures are determined by the U.S. Department of Housing and Urban Development, as follows:
      1. The maximum principal amount for which eligible home buyers may qualify for a guarantee is twenty percent (20%) of the median home price in the state of Rhode Island, as determined by the U.S. Treasury Department.
      2. The formula shall provide for eligibility by increments of five hundred dollars ($500) with eligibility being rounded up to the next increment.
      3. The formula shall provide that a prospective home buyer’s eligibility shall be for a principal amount determined by multiplying: twenty percent (20%) of the median home price in the state of Rhode Island times (X) thrice the percentage by which the home buyer falls below the Rhode Island median family income, up to the maximum amount for which homeowners are eligible.
    5. The guaranty shall become effective at the time of acquisition of the real estate; provided, that the eligible home buyer has complied with the terms and conditions of the commitment; the eligible home buyer has granted to the payee of the note a mortgage on the residence subject only to a purchase money mortgage and real estate taxes not yet due and payable; and a confirmed copy of the homeowners note and a certified copy of the recorded mortgage securing the note has been delivered to the corporation.
    6. A homeowners note shall mature at the end of seven (7) years from the date of endorsement or upon the sale or transfer of the title to the real estate securing the note, whichever shall first occur. Interest shall accrue, in arrears, from the date of endorsement and become due and payable at maturity of the homeowners note.
    7. The corporation may promulgate any rules and regulations as may be necessary to implement the homeowners notes program.
  12. Establish the Environmentally Compromised Home Opportunity (ECHO) loan program.
    1. The corporation may make, undertake commitments to make, and participate in the making of loans to persons owning residential property, the value of which has been significantly reduced by contamination.
    2. Any loan made pursuant to this paragraph may be made on properties which have been certified by the department of environmental management as (a) within the boundaries, or directly abutting a site, known to be impacted by the release of hazardous materials or petroleum, or (b) within the boundaries, or directly abutting a site, listed on the National Priorities List as determined by the federal Comprehensive Environmental Response Compensation and Liability Act (CERCLA, as may from time to time be amended).
    3. Any loan made pursuant to this paragraph may be secured by a mortgage or otherwise, shall be repaid, shall bear interest and shall be upon any terms and conditions that may be determined by the corporation; the principal amount of such loan shall not exceed twenty-five thousand dollars ($25,000), but such loan shall not in any way limit any other loan or grant assistance which may otherwise be available.
    4. The corporation shall have no liability under any environmental statute or regulation due to any loan made pursuant to this paragraph.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1975, ch. 128, § 2; P.L. 1980, ch. 167, § 2; P.L. 1982, ch. 295, § 4; P.L. 1984, ch. 332, § 1; P.L. 1987, ch. 287, § 1; P.L. 1987, ch. 373, § 1; P.L. 1988, ch. 437, § 3; P.L. 1989, ch. 310, § 3; P.L. 2006, ch. 554, § 1; P.L. 2006, ch. 566, § 1.

Compiler’s Notes.

P.L. 2006, ch. 554, § 1, and P.L. 2006, ch. 566, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-55-7. Powers relative to purchase of and sale to mortgage lenders of loans — Loans to mortgage lender.

The corporation shall have all the powers necessary or convenient to carry out and effectuate the purposes and provisions of this chapter, including the following powers in addition to others granted in this chapter:

  1. To invest in, purchase or to make commitments to purchase, and take assignments from mortgage lenders, of notes and mortgages evidencing loans for the construction, rehabilitation, installation of energy saving improvements to, purchase, leasing, or refinancing of housing for persons and families of low and moderate income or health care facilities in this state upon the terms set forth in § 42-55-10 ;
  2. To make loans to mortgage lenders under terms and conditions requiring the proceeds to be used by those mortgage lenders for the making of new residential mortgages or health care facilities upon the terms set forth in § 42-55-10 ;
  3. To make commitments to purchase, and to purchase, service and sell federally insured mortgages, and to make loans directly upon the security of a mortgage, provided the underlying mortgage loans shall have been made and shall be continued to be used solely to finance or refinance the construction, rehabilitation, purchase, or leasing of residential housing for persons and families of low and moderate income or health care facilities in this state;
  4. To sell, at public or private sale, with or without public bidding, any mortgage or other obligation held by the corporation;
  5. Subject to any agreement with bondholders or note holders, to collect, enforce the collection of, and foreclose on any collateral securing its loans to mortgage lenders and acquire or take possession of the collateral and sell it at public or private sale, with or without public bidding, and otherwise deal with such collateral as may be necessary to protect the interest of the corporation therein;
  6. To make or participate in the making of mortgage loans to persons of low or moderate income and owners of property subject to tax sale for the purpose of extinguishing tax liens, redeeming tax titles or preventing loss of property due to nonpayment of taxes. Any loan made pursuant to this paragraph may be secured by a mortgage or otherwise, shall be repaid, shall bear interest and shall be upon any terms and conditions that may be determined by the corporation;
  7. To acquire at tax sales liens on one to four (4) family residential properties, to hold the lien while endeavoring to assist the property owner with retaining ownership, to hold and sell the property where consistent with the purpose of the corporation to encourage home ownership, particularly by low-income persons, productive and beneficial use of property, and other purposes of the corporation, and to adopt rules and regulations necessary to carry this program into effect.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1980, ch. 167, § 3; P.L. 2005, ch. 286, § 1; P.L. 2005, ch. 307, § 1.

42-55-7.1. Powers relative to acquisition and operation of housing projects.

The corporation shall have all the powers necessary or convenient to carry out and effectuate the purposes and provisions of this chapter, including the following powers in addition to others granted in this chapter:

  1. To acquire on either a temporary or long-term basis, in its own name, from any person, joint venture, partnership, trust, association, firm, corporation, municipality, municipal agency or entity, governmental agency, housing sponsor, or other legal entity or combination thereof by grant, purchase, transfer, foreclosure, or otherwise, housing projects or any interest or any option in housing projects, and to sell, assign, exchange, transfer, mortgage, or encumber housing projects or any interest in housing projects and to accomplish any of the foregoing by public or private sale, with or without public bidding, notwithstanding the provisions of other laws;
  2. To own, hold, clear, and improve, in its own name, housing projects or any interest in housing projects;
  3. To construct, reconstruct, rehabilitate, improve, alter, repair, or provide for the construction, reconstruction, improvement, alteration, or repair of any housing project;
  4. To operate, manage, and control housing projects, in its own name, and to do all things necessary and incidental to the ownership of housing projects, including making rules and regulations;
  5. To lease, with or without an option to purchase, all or any part of a housing project to any person, firm, partnership, trust, joint venture, association, municipal or state entity, or corporation. The lease may provide for the assumption by the lessee of the management and control of the housing project, as well as the right of the lessee to collect all revenues;
  6. To finance the acquisition and operation of housing projects in accordance with the provisions of this chapter; provided, however, that prior to the corporation issuing any obligations, it makes the findings as provided in subdivisions (1), (2), and (4) of § 42-55-12 ;
  7. To enter into all agreements and contracts with third parties, including owners, residents, housing sponsors, and tenants of housing projects, necessary to accomplish the purposes of this section, including the power to enter into leases, joint ventures, reverse annuity agreements, sales agreements, equity participation agreements, and mortgage agreements; and
  8. To enter into partnership agreements as a general or limited partner with any housing sponsor as a general or limited partner; these partnerships may exercise any and all of the powers granted to partnerships under the laws of this state, as well as exercise all of the rights, duties, and privileges of a housing sponsor under the provisions of this chapter.

History of Section. P.L. 1982, ch. 295, § 5.

42-55-8. Supervision of housing sponsors and health care sponsors.

The corporation shall have the power to supervise housing sponsors of multi-family residential housing units and single family residential housing units designed by the sponsor for occupancy primarily by persons and families of low and moderate income or sponsors of health care facilities and their real and personal property in the following respects:

  1. The corporation may prescribe uniform systems of accounts and records for housing sponsors and health care sponsors and may require them to make reports and give answers to specific questions on those forms and at times necessary for the purposes of this chapter;
  2. Through its agents or employees, the corporation may enter upon and inspect the lands, buildings and equipment of a housing sponsor or health care sponsor, including all parts thereof, and may examine all books and records with reference to capital structure, income, expenditures, and other payments of a housing sponsor or health care sponsor;
  3. The corporation may supervise the operation and maintenance of any housing development, housing project, or health care facilities, and may order any repairs that may be necessary to protect the public interest or the health, welfare, or safety of the housing development or housing project occupants or health care facility user;
  4. The corporation may fix, and alter from time to time, a schedule of charges for any housing development, housing project or health care facility;
  5. The corporation may determine standards for, and may control resident selection by a housing sponsor or health care sponsor;
  6. The corporation may require any housing sponsor or health care sponsor to pay to the corporation any fees that it may prescribe in connection with the examination, inspection, supervision, auditing, or other regulation of the housing sponsor;
  7. The corporation may order any housing sponsor or health care sponsor to do, or to refrain from doing, those things necessary to comply with the provisions of law, the rules and regulations of the corporation, and the terms of any contract or agreement to which the housing sponsor or health care sponsor may be a party;
  8. The corporation may regulate the retirement of any capital investment or the redemption of stock where the retirement or redemption when added to any dividend or other distribution shall exceed in any one fiscal year ten percent (10%) (or such lesser amount as may be determined by the rules and regulations of the corporation) of the original face amount of any investment or equity in any housing sponsor or health care sponsor;
  9. The corporation may prescribe regulations specifying the categories of cost which shall be allowable in the construction or rehabilitation of a housing development or housing project or health care facility. The corporation may require any housing sponsor or health care sponsor to certify the actual housing development or health care facility costs upon completion of the housing development or health care facility, subject to audit and determination by the corporation. Notwithstanding the provisions of this subdivision, the corporation may accept, in lieu of any certification of housing development or health care facility costs, any other assurances of the housing development or health care facility costs, in any form or manner whatsoever, as will enable the corporation to determine with reasonable accuracy the amount of the housing development or health care facility costs.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1977, ch. 195, § 3; P.L. 1982, ch. 295, § 6; P.L. 1987, ch. 287, § 1.

42-55-9. Terms and conditions of loans.

Mortgage and other loans made by the corporation to housing sponsors of multi-family residential housing units or health care facilities shall be subject to the following terms and conditions:

  1. No application for a loan for a housing development or health care facility shall be processed unless the applicant is a housing sponsor or health care facility sponsor as defined in § 42-55-3 ;
  2. The ratio of loan to total housing development or health care facility cost and the amortization period of loans made under this chapter which are insured by any agency or instrumentality of the United States government shall be governed by the mortgage insurance commitment for each housing development or health care facility; but in no event shall the amortization period exceed fifty (50) years; in the case of a mortgage loan not insured by an agency or instrumentality of the United States government, the amount of the loan to: (1) nonprofit housing sponsors shall not exceed one hundred percent (100%) of the total housing development cost as determined by the corporation; and (2) other housing sponsors and health care sponsors shall not exceed ninety-five percent (95%) of the total development cost as determined by the corporation, and the amortization period of the loan shall be determined in accordance with regulations formulated and published by the corporation, but in no event shall the amortization period exceed fifty (50) years;
  3. A loan made under this chapter may be prepaid to maturity after a period of years as determined by the rules and regulations of the corporation, provided the corporation finds that the prepayment of the loan will not result in a material escalation of rents charged to the persons and families of low and moderate income occupying the housing development or charges to the persons using the health care facilities;
  4. The corporation shall have authority to set from time to time the interest rates at which it shall make loans and commitments. The interest rates shall be established by the corporation at the lowest level consistent with the corporation’s cost of operation and its responsibilities to the holders of its bonds, bond anticipation notes and other obligations. In addition to these interest charges, the corporation may make and collect those fees and charges, including, but not limited to, reimbursement of the corporation’s financing costs, service charges, insurance premiums, and mortgage insurance premiums, that the corporation determines to be reasonable;
  5. In considering any application for a loan to finance a housing development or housing project, the corporation shall determine that the housing developments will be well planned and well designed; and shall also give consideration to:
    1. The comparative need for housing for persons and families of low and moderate income in the area to be served by the proposed development;
    2. The ability of the applicant sponsor to construct, operate, manage, and maintain the proposed housing development;
    3. The existence of zoning or other regulations to adequately protect the proposed housing development against detrimental future uses which could cause undue depreciation in the value of the development;
    4. The existence of federal and statewide housing, land use, and pollution abatement plans and programs;
    5. A detailed plan of security proposed for the safety of the inhabitants of any development hereinafter constructed within the city of Providence;
  6. In considering any application for a loan to finance health care facilities, the corporation shall give consideration to:
    1. The availability of health care facilities presently located or to locate in the area;
    2. The ability of the sponsor to meet the health needs of the inhabitants of the area and to operate, manage, and maintain the proposed health care facilities;
    3. The regulations of the state to standards of construction and design and equipment of health care facilities of the type proposed to be financed;
  7. Each mortgage loan shall contain the terms and provisions and be in a form approved by the corporation. The corporation may require the housing sponsor or health care sponsor receiving a loan or its contractor to execute any other assurances and guarantees that the corporation may deem necessary, including without limitation, payment and performance bonds, and letters of credit;
  8. Each loan shall be subject to an agreement between the corporation and the housing sponsor which will subject the sponsor and its principals or stockholders, if any, to limitations established by the corporation as to rentals and other charges, builders’ and developers’ profits and fees, and the disposition of its property and franchise to the extent more restrictive limitations are not provided by the law under which the borrower is incorporated or organized or by this chapter;
  9. As a condition of the loan, the corporation shall have the power at all times during the construction or rehabilitation of a housing development or housing project by a housing sponsor or of health care facilities by a health care sponsor and the operation thereof:
    1. To enter upon and inspect any housing development or housing project or health care facility, including all parts thereof, for the purpose of investigating the physical and financial condition thereof, and its construction, rehabilitation, operation, management, and maintenance, and to examine all books and records of the housing sponsor or health care sponsor with respect to capitalization, income and other related matters and to make any charges that may be required to cover the cost of those inspections and examinations;
    2. To order any alterations, changes or repairs that may be necessary to protect the security of its investment in a housing development, housing project, or health care facility or the health, safety, and welfare of the occupants or users thereof and to insure that the housing development or health care facility is, or has been, constructed or rehabilitated in conformity with all applicable federal, state, and local building codes;
    3. To order any managing agent, housing development or health care facility manager, or owner of a housing development or health care facility, or sponsors of these, to do those acts that may be necessary to comply with the provisions of all applicable laws, ordinances, or building codes or any rule or regulation of the corporation or the terms of any agreement concerning the development or facilities or to refrain from doing any acts in violation thereof, and in this regard the corporation shall be a proper party to file a complaint and to prosecute any violations of law, ordinances, or building codes as set forth herein;
    4. A housing sponsor may not make distributions of income or earnings from a housing development or housing project financed by the corporation in any one year in excess of six percent (6%) (or a higher or lower percent as shall be prescribed by the rules and regulations of the corporation) of the housing sponsor’s equity in the development, nor shall any of the principals or stockholders of the housing sponsor at any time earn, accept or receive a return greater than six percent (6%) per annum (or a higher or lower percent as shall be prescribed by the rules and regulations of the corporation) of his or her investment in any housing development financed by the corporation. The sponsor’s equity in a housing development shall consist of the difference between the corporation assisted mortgage loan and the total housing development cost. With respect to every housing development assisted by the provisions of this chapter the corporation shall, pursuant to regulations adopted by it, establish the sponsor’s equity at the time of the making of the final mortgage advance and, for the purposes of this subdivision, that figure shall remain constant during the life of the corporation’s mortgage on the development; Notwithstanding the above, the corporation shall allow existing project owners to withdraw a rate of return on redefined equity provided the corporation finds that the project is “stable and financially secure”. Properties meeting this definition would have healthy finances and reserves and be in good condition, as determined by the corporation; provided, however, no project owner of a housing development financed by the corporation may apply for redefinition until fifteen (15) years from the date of financing. In addition, the following requirements must occur:
      1. There is no deferred maintenance as determined by the corporation.
      2. There are no major repairs or replacements (three thousand dollars ($3,000) or more) anticipated or required for the coming year which would reduce the reserve accounts below required levels.
      3. All operating expenses have been paid within thirty (30) days of their due date.
      4. Operating account balance equals one month’s total operating expenses.
      5. The development has sustained ninety-five percent (95%) or greater economic occupancy for the prior twenty-four (24) consecutive months and has a current waiting list equal to at least one and one-half (11/2) times the annual turnover for the two (2) preceding years.
      6. The mortgage has not been delinquent for the preceding twenty-four (24) months.
      7. Reasonable reserve account balances.
      8. The owner agrees to limit future rent increases to the amount needed to pay all annual operating expenses including return on equity and maintaining reserves at five thousand dollars ($5,000) per unit or twenty percent (20%) of the outstanding mortgage.
      9. The owner agrees to maintain the housing affordable to persons of low and moderate income for (a) a minimum of twenty (20) years from the date that owner could prepay a mortgage securing a development, as that term is defined in § 34-45-4 , or could elect not to renew a Section 8 assistance contract under § 34-45-5 or (b) twenty (20) years from the maturity date of a note evidencing indebtedness to the corporation which is secured by a housing development. Not-for-profit sponsors shall be eligible to receive unlimited annual cash flow, subject to the above criteria, up to the cumulative amount of their initial equity investment. Subsequent annual cash flow may be distributed provided the distributions are restricted to low and moderate income housing related expenditures. Equity would be redefined by either capitalizing the annual cash flow using corporation-approved appraisal practices or by the difference between the fair market value of the housing project using corporation approved appraisal practices less the unpaid principal balance of any outstanding mortgage loans, whichever is greater. Equity would be subject to recalculation every five (5) years, or more frequently at the corporation’s discretion. The corporation shall receive a one-time fee equal to one-half percent (1/2%) of the outstanding mortgage for redefining equity. This will be an eligible operating expense. The fee may be waived by the corporation in whole or in part.
    5. Whenever any housing sponsor accumulates an earned surplus, in addition to the reserves the corporation may require for maintenance, operation, and replacement, in excess of ten percent (10%) of the initial annual rent roll for the housing development, rents in the housing development shall be reduced to the extent necessary to lower the earned surplus accumulation to that ten percent (10%) figure in the following fiscal year. Every five (5) years the housing sponsor may seek the approval of the corporation for increases in those reserves. To the extent warranted the corporation may grant that approval if in its judgment there have been increased price levels or unusual maintenance and repayment requirements;
    6. The corporation may provide by rules and regulations for the terms and conditions of mortgage loans to housing sponsors of single family residential housing units or health care facilities and the supervision of housing sponsors or health care sponsors.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1975, ch. 128, § 3; P.L. 1981, ch. 214, § 1; P.L. 1987, ch. 287, § 1; P.L. 1989, ch. 226, § 1; P.L. 1990, ch. 431, § 3; P.L. 1993, ch. 422, § 12.

NOTES TO DECISIONS

Prepayment.

The developers of government subsidized housing may not demand that the Rhode Island Housing and Mortgage Finance Corporation accept repayment of the mortgage loans simply upon a showing that there will be no material escalation in rent for existing tenants. The developers must also comply with any applicable additional provisions of the prepayment regulations. Parkway Towers Assocs. v. Godfrey, 688 A.2d 1289, 1997 R.I. LEXIS 27 (R.I. 1997).

The prepayment regulations are a valid means to ensure that affordable rental conditions continue at least until the maturity dates of the original mortgage loans. Parkway Towers Assocs. v. Godfrey, 688 A.2d 1289, 1997 R.I. LEXIS 27 (R.I. 1997).

42-55-10. Terms and conditions of the purchase and sale to mortgage lender of loans — Loans to mortgage lenders.

  1. No obligation purchased from a mortgage lender shall be eligible for purchase or commitment to purchase by the corporation unless at or before the time of transfer to the corporation the mortgage lender certifies that in its judgment the loan would in all respects be a prudent investment for its own account.
  2. The corporation shall purchase mortgage loans at a purchase price equal to the outstanding principal balance; provided, however, that a discount from the principal balance or the payment of a premium may be employed to effect a fair rate of return, as determined by the rate of return on comparable investments under market conditions existing at the time of the purchase. In addition to this payment of outstanding principal balance, the corporation shall pay the accrued interest due on the date the loan or obligation is delivered against the payment.
  3. Loans purchased or sold may include, but shall not be limited to, loans which are insured, guaranteed, or assisted by the United States or a governmental agency or instrumentality thereof or for which there is a commitment by the United States or a governmental agency or instrumentality thereof to insure, guaranty, or assist that loan.
    1. The corporation shall from time to time adopt, modify, or repeal rules and regulations governing the making of loans to mortgage lenders and the purchase and sale of mortgage loans and the application of the proceeds thereof, including rules and regulations as to any or all of the following:
      1. Procedures for the submission of requests or the invitation of proposals for the purchase and sale of mortgage loans or for loans to mortgage lenders;
      2. Limitations or restrictions as to the number of family units, location, or other qualifications or characteristics of residences to be financed by those mortgage loans;
      3. Restrictions as to the interest rates on those mortgage loans or the return realized by mortgage lenders;
      4. Requirements as to commitments by mortgage lenders with respect to the application of the proceeds of that purchase or loan;
      5. Schedules of any fees and charges necessary to provide for the expenses and reserves of the corporation; and
      6. Any other matters related to the duties and the exercise of the powers of the corporation under this section.
    2. These rules and regulations shall be designed to effectuate the general purposes of this chapter and the following specific objectives:

      (i) The expansion of the supply of funds in the state available for mortgage loans for residential housing for occupancy by persons and families of low and moderate income;

      (ii) Provision of the additional housing needed to remedy the shortage of adequate housing in the state and eliminate the existence of a large number of substandard dwellings; and

      (iii) The restriction of the financial return and benefit on those mortgage loans to that level necessary to protect against the realization by mortgage lenders of a financial return or benefit in excess of prevailing market conditions.

  4. The corporation may from time to time make loans to mortgage lenders so as to furnish, as rapidly as possible, funds to mortgage lenders for eligible mortgages.
  5. Loans to mortgage lenders shall be general obligations of the respective mortgage lenders owing them and shall bear the date or dates, shall mature at the time or times, shall be evidenced by a note, bonds, or other certificate of indebtedness, shall be subject to prepayment, and shall contain other provisions consistent with this section, all as the corporation shall by resolution determine.
  6. Any other provision of this chapter to the contrary notwithstanding, the interest rate or rates and other terms of the loans to mortgage lenders made from the proceeds of any issue of bonds of the corporation shall be at least sufficient so as to assure the payment of the bonds, and the interest on the bonds as they become due, from the amounts received by the corporation in repayment of loans and interest on the loans.
  7. The corporation shall require as a condition of each loan to a mortgage lender that that mortgage lender shall on or prior to the one hundred-eightieth (180th) day or an earlier day that shall be prescribed by the rules and regulations of the corporation) following the receipt of the loan proceeds have entered into written commitments to make, and shall proceed as promptly as practicable to make and disburse from those loan proceeds, eligible mortgages in an aggregate principal amount equal to the amount of the loan.
      1. The corporation shall require that the loans to mortgage lenders shall be additionally secured as to the payment of both principal and interest by a pledge of and lien upon collateral security in those amounts that the corporation shall by resolution determine to be necessary to assure the payment of the loans and the interest on the loans as they become due. The collateral security shall consist of:
  8. Direct obligations of, or obligations guaranteed by, the United States;

    (ii) Bonds, debentures, notes, or other evidences of indebtedness, satisfactory to the agency, issued by any of the following federal agencies: bank for cooperatives, federal intermediate credit bank, federal home loan bank system, export-import bank of Washington, federal land banks, the federal national mortgage association, or the government national mortgage association;

    (iii) Direct obligations of, or obligations guaranteed by, the state; or

    (iv) Mortgages insured or guaranteed by the United States or an instrumentality of the United States as to payments of principal and interest;

    (v) Mortgages secured by real estate on which there is located single family residential housing and which is insured by a mortgage guaranty insurance company licensed to do business by the state and approved by the corporation;

    (vi) Uninsured mortgages secured by real estate on which there is located single family residential housing; or

    (vii) Those other obligations and securities that the corporation shall by resolution determine to be necessary to assure the payment of those loans and the interest as they become due.

    (2) The corporation may require in the case of any or all mortgage lenders that the collateral be lodged with a bank or trust company located in the state designated by the corporation as custodian. In the absence of the requirement, a mortgage lender shall upon receipt of the loan proceeds from the corporation enter into an agreement with the corporation containing those provisions that the corporation shall deem necessary to adequately identify and maintain that collateral and service it and shall provide that the mortgage lender shall hold the collateral as an agent for the corporation and shall be held accountable as the trustee of an express trust for the application and disposition thereof and the income therefrom solely for the uses and purposes in accordance with the provisions of the agreement. A copy of each agreement and any revisions or supplements shall be filed with the secretary of state and no further filing of other action under chapter 9 of title 6A or any other law of the state shall be required to perfect the security interest of the corporation in that collateral or any additions or substitutions, and the lien and trust for the benefit of the corporation created shall be binding from and after the time made against all parties having claims of any kind in tort, contract, or otherwise against the mortgage lender. The corporation may also establish any additional requirements that it shall deem necessary with respect to pledging, assigning, setting aside, or holding that collateral and making substitutions or additions to it and disposition of income and receipts from it.

  9. The corporation shall require the submission to it by each mortgage lender to which the corporation has made a loan of evidence satisfactory to the corporation of the making of eligible mortgages as required by this section and prescribed by rules and regulations of the corporation and in connection therewith may inspect the books and records of the mortgage lender.
  10. The corporation may require as a condition of any loans to mortgage lenders those representations and warranties that it shall determine to be necessary to secure those loans and carry out the purposes of the chapter.
  11. All eligible mortgages made as required by this section shall comply with the applicable provisions of the laws of the state, and, where federal law or the law of another jurisdiction governs the affairs of the mortgage lender, shall comply with applicable provisions of that law.
  12. Compliance by any mortgage lender with the terms of this section and its undertaking to the corporation with respect to the making of eligible mortgages may be enforced by a decree of the superior court for the county of Providence. The corporation may require as a condition of any loan to any mortgage lender the consent of the mortgage lender to the jurisdiction of the superior court for the county of Providence over this proceeding. The corporation may also require agreement by any mortgage lender, as a condition of the loan to the mortgage lender, to the payment of penalties to the corporation for violation by the mortgage lender of any provision of this section or its undertaking to the corporation with respect to the making of eligible mortgages, and those penalties shall be recoverable at the suit of the corporation.
  13. If at any time the corporation shall determine that an adequate supply of funds exists in regular banking channels for eligible mortgages, the corporation shall discontinue making loans to mortgage lenders until the time that the corporation may subsequently determine that the supply of funds available for eligible mortgages is again inadequate.
  14. For the purposes of this section, the term “eligible mortgage” means a loan made by a mortgage lender and secured by a mortgage upon residential property, health care facilities, or housing for the elderly; provided that each mortgage loan shall be made to the original mortgagor from the proceeds of a loan made by the corporation to the mortgage lender pursuant to this section of the chapter.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1975, ch. 128, § 4; P.L. 1977, ch. 195, § 4; P.L. 1980, ch. 167, § 4; P.L. 1982, ch. 295, § 7.

42-55-11. Admission and income limitations relative to housing developments.

  1. Admission to housing developments financed or insured by corporation mortgage loans or by the proceeds of mortgage loans purchased by the corporation or the proceeds of a loan to a mortgage lender or financed by the proceeds of obligations issued by the corporation pursuant to the provisions of this chapter shall be limited primarily to persons or families of low and moderate income.
  2. The corporation shall approve a residential selection plan submitted by a housing sponsor for a housing development to be financed pursuant to the provisions of this chapter. The corporation shall make and publish regulations from time to time governing the terms of the resident selection plans. These plans shall include criteria for resident selection which establish income limits for eligible residents which may vary with the size and circumstances of the person or family. Subject to the approval of the corporation, resident selection plans may provide, with respect to dwelling accommodations, that any local housing authority created pursuant to the Rhode Island law in the municipality in which the housing development is located, shall have the right to designate residents, who are otherwise eligible for these accommodations as they become available, either in the initial occupancy of the housing development, or as vacancies occur.
  3. The corporation shall by rules and regulations provide for the periodic examination of the income of any person or family residing in any housing development financed with a loan from the corporation.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1975, ch. 128, § 5; P.L. 1982, ch. 295, § 8.

42-55-12. Procedure prior to financing of housing developments undertaken by housing sponsors.

Notwithstanding any other provision of this chapter, the corporation is not empowered to finance any housing development undertaken by a housing sponsor pursuant to §§ 42-55-6 and 42-55-7 unless, prior to financing any housing development under this chapter, the corporation finds:

  1. That there exists a shortage of decent, safe, and sanitary housing at rentals or prices which persons and families of low or moderate income can afford within the general housing market area to be served by the proposed housing development;
  2. That private enterprise and investment have been unable, without assistance, to provide an adequate supply of decent, safe, and sanitary housing in the general housing market area at prices which persons or families of low and moderate income can afford or to provide sufficient mortgage financing for residential housing for occupancy by those persons or families;
  3. That the housing sponsor or sponsors undertaking the proposed housing development in this state will supply well-planned, well designed housing for persons or families of low and moderate income and that those sponsors are financially responsible institutions;
  4. That the housing development to be assisted pursuant to the provisions of this chapter will be of public use and will provide a public benefit;
  5. That the housing development will be undertaken and the housing sponsor or sponsors regulated pursuant to the authority and within the restrictions provided for by this chapter.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-13. Bonds and notes.

    1. The corporation shall have the power and is hereby authorized to issue from time to time its negotiable notes and bonds, whether tax exempt or taxable in the principal amount that the corporation shall determine to be necessary to provide sufficient funds for achieving any of its corporate purposes including the payment of interest on the notes and bonds of the corporation, establishment of reserves to secure those notes and bonds including the reserve funds created pursuant to § 42-55-14 , and all other expenditures of the corporation incident to and necessary or convenient to carry out its corporate purposes and powers.
    2. The corporation shall have the power, from time to time, to issue (i) notes to renew notes and (ii) bonds to pay notes, including the interest on these notes and, whenever it deems refunding expedient, to refund any bonds by the issuance of new bonds, whether the bonds to be refunded have or have not matured, and to issue bonds partly to refund bonds then outstanding and partly for any of its corporate purposes.
    3. Except as may otherwise be expressly provided by resolution of the corporation, every issue of its notes and bonds shall be general obligations of the corporation payable out of any revenues or moneys of the corporation, subject only to any agreements with the holders of particular notes or bonds pledging any particular revenues.
    4. Notwithstanding any other provision contained in this section, proceeds of bonds issued by the corporation may be used to finance any housing development that constitutes a qualified residential rental project under § 142 of the Internal Revenue Code of 1986, 26 U.S.C. § 142, and all regulations promulgated thereunder.
  1. The notes and bonds shall be authorized by resolution or resolutions of the corporation, shall bear the date or dates and shall mature at the time or times that the resolution or resolutions may provide, except that no bond shall mature more than sixty-five (65) years from the date of its issue. The bonds may be issued as serial bonds payable in annual installments or as term bonds or as a combination of bonds. The notes and bonds shall bear interest at the rate or rates, be in the denominations, be in the form, either coupon or registered, carry the registration privileges, be executed in the manner, be payable in the medium of payment, at the place or places within or without the state and be subject to the terms or redemption that the resolution or resolutions may provide. The notes and bonds of the corporation may be sold by the corporation, at public or private sale, at the price or prices that the corporation shall determine.

History of Section. P.L. 1973, ch. 262, § 1; P.L. 1982, ch. 295, § 9; P.L. 1987, ch. 287, § 1.

42-55-14. Reserve funds and appropriations.

  1. The corporation may create and establish one or more special funds (“capital reserve funds”), and shall pay into each capital reserve fund (1) any moneys appropriated and made available by the state for the purpose of the fund, (2) any proceeds of sale of notes or bonds to the extent provided in the resolution or resolutions of the corporation authorizing the issuance thereof, and (3) any other moneys which may be made available to the corporation for the purpose of the fund from any other source or sources. All moneys held in any capital reserve fund, except as provided in this section, shall be used, as required, solely from the payment of the principal of bonds secured in whole or in part by the fund or of the sinking fund payments hereinafter mentioned with respect to the bonds, the purchase or redemption of the bonds, the payment of interest on the bonds or the payment of any redemption premium required to be paid when the bonds are redeemed prior to maturity; provided, however, that moneys in the fund shall not be withdrawn at any time in an amount that would reduce the amount of the fund to less than the minimum capital reserve requirement established for the fund except for the purpose of making with respect to bonds secured in whole or in part by the fund payment when due, of principal, interest, redemption premiums, and the sinking fund payments for the payment of which other moneys of the corporation are not available. Any income or interest earned by, or incremental to, any capital reserve fund due to the investment thereof may be transferred by the corporation to other funds or accounts of the corporation to the extent it does not reduce the amount of the capital reserve fund below the minimum capital reserve fund requirement for that fund.
  2. The corporation shall not at any time issue bonds secured in whole or in part by a capital reserve fund, if upon the issuance of bonds, the amount in the capital reserve fund will be less than the minimum capital reserve fund requirement for that fund, unless the corporation, at the time of issuance of those bonds, shall deposit in the fund from the proceeds of the bonds so to be issued, or from other sources, an amount which, together with the amount then in the fund, will not be less than the minimum capital reserve fund requirement for the fund; provided, however, that the corporation by resolution may permit the issuance of bonds to provide loans to mortgage lenders pursuant to § 42-55-10(e) without complying with the foregoing limitation. For the purposes of this section, the term “minimum capital reserve fund requirement” shall mean, except to the extent the corporation by resolution may modify that term with respect to bonds issued to finance loans to mortgage lenders pursuant to § 42-55-10(e) , as of any particular date of computation, an amount of money, as provided in the resolution or resolutions of the corporation authorizing the bonds or notes with respect to which that fund is established, equal to not more than the greatest of the respective amounts, for the current or any future fiscal year of the corporation, of annual debt service on the bonds of the corporation secured in whole or in part by that fund, the annual debt service for any fiscal year being the amount of money equal to the aggregate of:
    1. All interest payable during the fiscal year on all bonds secured in whole or in part by the fund outstanding on the date of computation; plus
    2. The principal amount of all of those bonds outstanding on the date of computation which mature during that fiscal year; plus
    3. All amounts specified in any resolution of the authority authorizing any of the bonds as payable during the fiscal year as a sinking fund payment with respect to any of the bonds which mature after the fiscal year, all calculated on the assumption that those bonds will, after the date of computation, cease to be outstanding by reason, but only by reason, of the payment of bonds when due and application in accordance with the resolution authorizing those bonds of all of those sinking fund payments payable at or after the date of computation.
  3. In computing the amount of the capital reserve funds for the purpose of this section, securities in which all or a portion of those funds shall be invested shall be valued at par or, if purchased at less than par, at their cost to the corporation.
  4. To assure the continued operation and solvency of the corporation for carrying out of its corporate purposes, provision is made in subsection (a) for the accumulation in each capital reserve fund of an amount equal to the minimum capital reserve fund requirements for the fund; provided, however, the foregoing computation shall not apply to bonds issued to fund loans to mortgage lenders pursuant to § 42-55-10(e) . In order further to assure the maintenance of the capital reserve funds, the chairperson of the corporation shall annually, on or before December 1, make and deliver to the governor his or her certificate stating the sum, if any, required to restore each capital reserve fund to the minimum capital reserve fund requirement for the fund. During each January session of the general assembly, the governor shall submit to the general assembly printed copies of a budget including the sum, if any, required to restore each capital reserve fund to the minimum capital reserve fund requirement for the fund. All sums appropriated by the general assembly, if any, and paid to the corporation shall be deposited by the corporation in the applicable capital reserve fund.
  5. All amounts paid over to the corporation by the state pursuant to the provisions of this section shall constitute and be accounted for as advances by the state to the corporation and, subject to the rights of the holders of any bonds or notes of the corporation, shall be repaid to the state without interest from all available operating revenues of the corporation in excess of amounts required for the payment of bonds, notes, or other obligations of the corporation, the capital reserve funds, and operating expenses.
  6. The corporation shall create and establish any other fund or funds that may be necessary or desirable for its corporate purposes.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-15. Issuance of refunding obligations.

The corporation may provide for the issuance of refunding obligations for the purpose of refunding any obligations then outstanding which have been issued under the provisions of this chapter, including the payment of any redemption premium and any interest accrued or to accrue to the date of redemption of those obligations and for any corporate purpose of the corporation. The issuance of those obligations, the maturities and other details, the rights of the holders, and the rights, duties, and obligations of the corporation in respect of the refunding obligations shall be governed by the provisions of this chapter which relate to the issuance of obligations, insofar as those provisions may be appropriate.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-16. Sale of refunding obligations.

Refunding obligations issued as provided in § 42-55-15 may be sold or exchanged for outstanding obligations issued under this chapter and, if sold, the proceeds may be applied, in addition to any other authorized purposes, to the purchase, redemption, or payment of outstanding obligations. Pending the application of the proceeds of any refunding obligations, with any other available funds, to the payment of the principal, accrued interest, and any redemption premium on the obligations being refunded, and, if provided or permitted in the resolution authorizing the issuance of refunding obligations or in the trust agreement securing the refunding obligations, to the payment of any interest on the refunding obligations and any expenses in connection with the refunding, the proceeds may be invested in direct obligations of, or obligations the principal of and the interest on which are unconditionally guaranteed by the United States which shall mature or which shall be subject to redemption by their holders, at the option of those holders, not later than the dates when the proceeds, together with the interest accruing on the proceeds, will be required for the purposes intended.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-17. Remedies of bondholders and note holders.

  1. In the event that the corporation shall default in the payment of principal of or interest on any bonds or notes issued under this chapter after they shall become due, whether at maturity or upon call for redemption, and that default shall continue for a period of thirty (30) days, or in the event that the corporation shall fail or refuse to comply with the provisions of this chapter, or shall default in any agreement made with the holders of an issue of bonds or notes of the corporation, the holders of twenty-five percent (25%) in aggregate principal amount of the bonds or notes of the issue then outstanding, by instrument or instruments filed in the office of the secretary of state and proved or acknowledged in the same manner as a deed to be recorded, may appoint a trustee to represent the holders of the bonds or notes for the purposes provided in this section.
  2. The trustee may, and upon written request of the holders of twenty-five percent (25%) in principal amount of the bonds or notes then outstanding shall, in his, her or its own name:
    1. Enforce all rights of the bondholders or note holders, including the right to require the corporation to collect interest and amortization payments on the mortgages held by it adequate to carry out any agreement as to, or pledge of, the interest and amortization payments, and to require the corporation to carry out any other agreements with the holders of the bonds or notes and to perform its duties under this chapter;
    2. Enforce all rights of the bondholders or note holders, including the right to collect and enforce the payment of principal of and interest due or becoming due on loans to mortgage lenders and collect and enforce any collateral securing the loans or sell that collateral, so as to carry out any contract as to, or pledge of, revenues, and to require the corporation to carry out and perform the terms of any contract with the holders of the bonds or notes or its duties under this chapter;
    3. Bring suit upon all or any part of the bonds or notes;
    4. By action or suit, require the corporation to account as if it were the trustee of an express trust for the holders of the bonds or notes;
    5. By action or suit, enjoin any acts or things which may be unlawful or in violation of the rights of the holders of the bonds or notes;
    6. Declare all bonds or notes due and payable and if all defaults shall be made good then with the consent of the holders of twenty-five percent (25%) of the principal amount of the bonds or notes then outstanding, annul the declaration and its consequences.
  3. The trustee shall in addition to the foregoing have and possess all of the powers necessary or appropriate for the exercise of any functions specifically set forth herein or incident to the general representation of bondholders or note holders in the enforcement and protection of their rights.
  4. Before declaring the principal of bonds or notes due and payable, the trustee shall first give thirty (30) days’ notice in writing to the governor, to the corporation, and to the attorney general of the state.
  5. The superior court of Providence County shall have jurisdiction of any suit, action, or proceeding by the trustee on behalf of bondholders or note holders.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-18. Pledge of the state.

The state pledges to and agrees with the holders of any notes or bonds issued under this chapter that the state will not limit or alter the rights vested in the corporation to fulfill the terms of any agreements made with the holders or in any way impair the rights and remedies of those holders until those notes and bonds, together with their interest, with interest on any unpaid installments of interest, and all costs and expenses in connection with any action or proceeding by or on behalf of those holders, are fully met and discharged. The corporation is authorized to include this pledge and agreement of the state in any agreement with the holders of those notes or bonds.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-19. Credit of state not pledged.

Obligations issued under the provisions of this chapter shall not be deemed to constitute a debt or liability or obligation of the state or of any political subdivision of the state or a pledge of the faith and credit of the state or of any political subdivision of the state but shall be payable solely from the revenues or assets of the corporation. Each obligation issued under this chapter shall contain on its face a statement to the effect that the corporation shall not be obligated to pay the obligation or the interest on the obligation except from the revenues or assets pledged and that neither the faith and credit nor the taxing power of the state or of any political subdivision of the state is pledged to the payment of the principal of or the interest on the obligation.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-20. Notes and bonds as legal investments.

The notes and bonds of the corporation shall be legal investments in which all public officers and public bodies of this state, its political subdivisions, all municipalities and municipal subdivisions, all insurance companies and associations and other persons carrying on an insurance business, all banks, bankers, banking institutions including savings and loan associations, building and loan associations, trust companies, savings banks and savings associations, investment companies and other persons carrying on a banking business, all administrators, guardians, executors, trustees, and other fiduciaries, and all other persons who are now or may hereafter be authorized to invest in bonds or in other obligations of the state, may properly and legally invest funds, including capital, in their control or belonging to them. The notes and bonds are also made securities which may properly and legally be deposited with and received by all public officers and bodies of the state or any agency or political subdivision of the state and all municipalities and public corporations for any purpose for which the deposit of bonds or other obligations of the state is now or may hereafter be authorized by law.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-21. Repealed.

Repealed Sections.

Section 42-55-21 (P.L. 1973, ch. 262, § 1), establishing an advisory committee to assist the authority, was repealed by P.L. 1998, ch. 31, art. 29, § 2, effective July 1, 1998. For similar provisions, see chapter 128 of title 42.

42-55-22. Annual reports.

The corporation shall, promptly following the close of each fiscal year, submit an annual report of its activities for the preceding year to the governor, general treasurer and the general assembly. Each report shall set forth a complete operating and financial statement of the corporation during that year. The corporation shall cause an audit of its books and accounts to be made at least once in each fiscal year.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-22.1. Mortgage disclosure reports.

  1. Subject to the requirements of § 9-1-28.1 , the corporation shall compile a report and deliver it on or before the close of calendar year 1986 to the governor, general treasurer, and general assembly containing the following information:
    1. The number and total dollar amount of loans the corporation has made or participated in pursuant to § 42-55-6(1) , (2), (3), and (7) and § 42-55-7 (3) during each calendar year from 1974 to 1985, inclusive, in each census tract in the state;
    2. The name of each mortgage lender, the number and total dollar amount of loans made to each mortgage lender by the corporation, pursuant to § 42-55-7(2) during each calendar year from 1974 to 1985, inclusive, in each census tract in the state. Notwithstanding the provisions of chapter 37 of title 34, the number, total dollar amount, and seller or assignor of loans the corporation has purchased or taken assignment of broken down by the race of the borrower, pursuant to § 42-55-7 , during the calendar year in each census tract in the state;
    3. The number, total dollar amount, and seller or assignor of loans the corporation has purchased or taken assignment of pursuant to § 42-55-7(1) during each calendar year from 1974 to 1985, inclusive, in each census tract in the state;
    4. The number and total dollar amount of federally insured mortgages the corporation has bought or sold pursuant to § 42-55-7(3) during each calendar year from 1974 to 1985, inclusive, in each census tract in the state; and
    5. The number of mortgage loans, the average sale price of homes purchased, the average size of mortgage loans made by the corporation for the purchase of homes, the average household income of borrowers, the average loan to value ratio, and the total number of new and existing homes, respectively, purchased with loans made by the corporation, without revealing the name, address, or income of individual borrowers during each fiscal year from 1977 to 1985, inclusive, in each census tract in the state.
  2. Subject to the requirements of § 9-1-28.1 , the corporation shall compile a report and deliver it on or before the close of calendar year 1986 and every calendar year thereafter to the governor, general treasurer, and general assembly containing the following information:
    1. The number and total dollar amount of loans the corporation has made or participated in pursuant to § 42-55-6(1) , (2), (3), and (7) and § 42-55-7(3) during the calendar year in each census tract in the state;
    2. The name of each mortgage lender, the number, and total dollar amount of loans made to each mortgage lender by the corporation, pursuant to § 42-55-7(2) during the calendar year in each census tract in the state;
    3. The number, total dollar amount, and seller or assignor of loans the corporation has purchased or taken assignment of pursuant to § 42-55-7(1) during the calendar year in each census tract in the state;
    4. The number and total dollar amount of federally insured mortgages the corporation has bought or sold pursuant to § 42-55-7(3) during the calendar year in each census tract in the state;
    5. The number of mortgage loans, the average sale price of homes purchased, the average size of mortgage loans made by the corporation for the purchase of homes, the average household income of borrowers, the average loan to value ratio, and the total number of new and existing homes, respectively, purchased with loans made by the corporation, without revealing the name, address, or income of individual borrowers during the calendar year in each census tract in the state;
    6. The aggregate number and average dollar value of all loans according to the age of the eldest applicant, in each of the following categories: 18-24; 25-34; 35-44; 45-54; 55-59; 60-64; 65-74; and 75 and older; and
    7. The aggregate number and average dollar value of all loans by each of the state representative districts, as the districts from time to time exist.
  3. The corporation shall make available to the public for inspection and copying at the corporation’s office all reports compiled by the corporation pursuant to this section.

History of Section. P.L. 1985, ch. 103, § 1; P.L. 1992, ch. 442, § 1; P.L. 2000, ch. 512, § 1.

42-55-22.2. Fair housing policy reports.

The corporation shall administer all of its programs and activities relating to housing or community development in a manner affirmatively to further the policies of chapter 37 of title 34 (Rhode Island Fair Housing Practices Act). The corporation shall annually report to the general assembly on the measures it has taken affirmatively to further the policies of chapter 37 of title 34. The corporation shall compile a biennial affirmative action report which will indicate the extent of minority participation in the following corporation programs:

  1. Homeownership Programs
    1. First Homes
    2. Buy-It-Fix-It
    3. Mortgage Credit Certificates;
  2. Home Equity Conversion Mortgage;
  3. Home Repair Program
    1. Owner occupants
    2. Tenants;
  4. Rental Housing Development
    1. Family
    2. Elderly;
  5. Emergency Housing Assistance.

History of Section. P.L. 1992, ch. 442, § 2.

42-55-22.3. Emergency housing assistance.

The department of human services shall administer the emergency housing assistance program in accordance with the Rhode Island housing and mortgage finance corporation rules and regulations and contracts with community action program agencies, as those rules and regulations may be currently in force and effect. In so far as the board of directors may authorize funds for the support of this program, the receipt of those funds shall be deposited as general revenues and appropriated to the department of human services for the support of the program.

History of Section. P.L. 1995, ch. 370, art 40, § 165.

42-55-23. Authorization to accept appropriated moneys.

The corporation is authorized to accept any moneys appropriated from time to time by the general assembly for effectuating its corporate purposes including, without limitation, the payment of the initial expenses of administration and operation and the establishment of reserves or contingency funds to be available for the payment of the principal of and the interest on any bonds, notes, or other obligations of the corporation.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-24. Tax exemption.

The exercise of the powers granted by this chapter will be in all respects for the benefit of the people of the state, for their well being and prosperity and for the improvement of their social and economic conditions, and the corporation shall not be required to pay any tax or assessment on any property owned by the corporation under the provisions of this chapter or upon the income from the property; nor shall the corporation be required to pay any recording fee or transfer tax of any kind on account of instruments recorded by it or on its behalf. Any bonds, notes, or other obligations issued by the corporation under the provisions of this chapter, their transfer, and the income from them (including any profits made on their sale), shall at all times be free from taxation by the state or any political subdivision or other instrumentality of the state, excepting inheritance, estate, and gift taxes.

History of Section. P.L. 1973, ch. 262, § 1.

42-55-24.1. Allocation of tax credits.

The corporation shall be the sole and exclusive agent for the allocation of all federal tax credits for low-income housing under 26 U.S.C. § 42. The corporation shall have all of the powers necessary to effectuate those allocations, including without limitation, the power to adopt rules, regulations, and policies regarding those allocations.

History of Section. P.L. 1987, ch. 287, § 1.

42-55-25. Repealed.

Repealed Sections.

This section (G.L. 1956, § 42-55-25 ; P.L. 1973, ch. 262, § 1; P.L. 1987, ch. 287, § 1), concerning powers of the corporation, was repealed by P.L. 1999, ch. 354, § 25, effective July 2, 1999.

42-55-26. Qualified mortgage bonds.

Pursuant to the provisions of § 103A(g) (26 U.S.C. § 103 A(g)) of the Internal Revenue Code of 1954, as amended by § 1102(a) of the Omnibus Reconciliation Act of 1980 (P.L. 96-499), the applicable limit of qualified mortgage bonds that may be issued by the corporation in any calendar year shall be one hundred percent (100%) of the state ceiling for that year.

History of Section. P.L. 1982, ch. 295, § 10; G.L. 1956, § 42-44-28.

Compiler’s Notes.

26 U.S.C. § 103A, cited in this section, was repealed in 1986. Subsection (g) of that section placed a limitation on the aggregate amount of qualified mortgage bonds issued during any calendar year.

42-55-27. Lead paint removal revolving fund.

  1. There is created, as a separate fund within the treasury, the lead paint removal revolving fund. The fund shall consist of any sums that the state may from time to time appropriate, as well as money received from donations, gifts, bequests, or otherwise from any public or private source, which money is intended to implement and encourage lead paint removal.
  2. The treasurer shall contract with the Rhode Island housing and mortgage finance corporation for the administration and disbursement of funding. The Rhode Island housing and mortgage finance corporation shall adopt rules and regulations in conjunction with the department of health and appropriate community groups consistent with the purposes of this section and the Administrative Procedures Act, chapter 35 of this title, which provide for the orderly and equitable disbursement and repayment of funds.
  3. All funds placed in the lead paint removal fund shall be made available:
    1. To make loans to individuals and non-profit organizations for the purpose of reducing lead hazards in housing units for Rhode Islanders; and
    2. To fund improvements to residential property in conjunction with lead paint reduction as necessary to conduct lead hazard reduction.
  4. Loans made available under the provisions of this section may be made directly, or in cooperation with other public and private lenders, or any agency, department, or bureau of the federal government or the state.
  5. The proceeds from the repayment of any loans made for that purpose shall be deposited in and returned to the lead paint revolving fund to constitute a continuing revolving fund for the purposes provided in this section.
  6. The department of health and the Rhode Island housing and mortgage finance corporation, in coordination with cities and towns, shall take any action necessary to obtain federal assistance for lead hazard reduction to be used in conjunction with the lead paint removal revolving fund.

History of Section. P.L. 1998, ch. 393, § 1.

42-55-28. Inconsistent provisions in other laws superseded.

Insofar as the provisions of this chapter are inconsistent with the provisions of any other law, general, special, or local, the provisions of this chapter shall be controlling.

History of Section. P.L. 1973, ch. 262, § 1; G.L. 1956, § 42-55-26 .

42-55-29. Liberal construction.

Neither this chapter nor anything contained in this section is or shall be construed as a restriction or limitation upon any powers which the corporation might otherwise have under any laws of this state, and this chapter is cumulative to those powers. The corporation shall use its restricted fund balances only (i) for the provision of housing, including, but not limited to, the acquisition, retention, rehabilitation, construction, development, operation, and maintenance of housing units for low and moderate income persons; activities that support and assist the development of housing for low and moderate income persons; and the incidental expenses related to the financing of those activities and (ii) for the general administrative costs of the corporation. This chapter does and shall be construed to provide a complete, additional, and alternative authority for doing the things authorized hereby, and shall be regarded as supplemental and additional to powers conferred by other laws. The issuance of bonds, notes, and other obligations of the corporation under the provisions of this chapter need not comply with the requirements of any other state law applicable to the issuance of bonds, notes, and other obligations, and contracts for the construction and acquisition of any housing developments undertaken pursuant to this chapter need not comply with the provisions of any other state law applicable to contracts for the construction and acquisition of state owned property. No proceedings, notice, or approval under chapter 35 of title 42 or otherwise, shall be required for the issuance of any bonds, notes, and other obligations, any instrument as security therefor, or in connection with the adoption of any bond resolution, except as is provided in this chapter.

History of Section. P.L. 1973, ch. 262, § 1; G.L. 1956, § 42-55-25 ; P.L. 1987, ch. 287, § 1; P.L. 1991, ch. 270, 1.

42-55-30. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair, or invalidate the remainder of this chapter, but shall be confined in its operation to the clause, sentence, paragraph, section, or part directly involved in the controversy in which the judgment shall have been rendered.

History of Section. P.L. 1973, ch. 262, § 1; G.L. 1956, § 42-55-27 .

Chapter 55.1 Housing Trust Fund

42-55.1-1. Rhode Island housing trust fund — Creation.

  1. There is created a trust fund to be known as the “Rhode Island housing trust fund” which shall be administered by the Rhode Island housing and mortgage finance corporation without liability on the part of the state beyond the amounts paid into and earned by the housing trust fund.
  2. The housing trust fund shall consist of five million dollars ($5,000,000), fifty percent (50%) of which will be set aside, within thirty (30) days of June 10, 1988, and the remaining fifty percent (50%) will be set aside on or before November 1, 1988, by the Rhode Island housing and mortgage finance corporation from its existing housing endowment fund, and of all other monies paid into and received by the housing trust fund, and of any property and securities as may be acquired by and through the use of monies belonging to the housing trust fund, and of all interest earned upon monies, property, and securities belonging to the housing trust fund. All monies in the housing trust fund shall be mingled and undivided. Additional monies for the housing trust fund created hereby may only be designated by an act of the general assembly, but in no event shall any contribution by the Rhode Island housing and mortgage finance corporation exceed sixty percent (60%) of the available funds for distribution from its housing endowment fund.
  3. All monies received by the Rhode Island housing and mortgage finance corporation for account of the housing trust fund shall, upon receipt, be deposited by the Rhode Island housing and mortgage finance corporation in a clearance account in a bank in this state.
  4. Monies in the housing trust fund shall be used exclusively for the development and preservation of housing affordable to low and moderate income persons and families in Rhode Island as follows:
    1. Thirty-three and one-third percent (331/3%) in any one fiscal year of the monies in the housing trust fund shall be used to provide financial assistance to mutual housing associations, nonprofit housing development corporations, and limited equity housing cooperatives;
    2. Thirty-three and one-third percent (331/3%) in any one fiscal year of the monies in the housing trust fund shall be used to provide financial assistance to for-profit corporations, associations, and partnerships;
    3. Thirty-three and one-third percent (331/3%) in any one fiscal year of the monies in the housing trust fund shall be used to provide financial assistance to those corporations, partnerships, associations, cooperatives, or other organizations set forth in subdivisions (1) and (2) of this subsection, whether profit or nonprofit, as the Rhode Island housing and mortgage finance corporation shall determine based upon its rules and regulations. In the award of those funds, priority shall be given to the following factors:
      1. Housing which provides the longest term of affordability,
      2. Housing which will be produced at the lowest cost per unit consistent with standards set by the Rhode Island housing and mortgage finance corporation,
      3. Housing which provides the greatest number of units for families, and
      4. Housing which is located in areas that best provide for fair housing opportunities;
    4. In order to finance housing under clauses (1) and (2) of this subsection which could not otherwise be funded because of a lack of monies in the balance of the housing trust fund, the Rhode Island housing and mortgage finance corporation, in its discretion, may allocate up to thirty percent (30%) of the funds available in any one fiscal year under clause (1) of this subsection to housing funded under clauses (2) and (3) of this subsection and up to thirty percent (30%) of the funds available in any one fiscal year under clause (2) to housing funded under clauses (1) and (3); provided, that any reallocation of funds under clause (1) of this subsection shall be replaced by monies allocated to clause (2) of this subsection in the subsequent fiscal year and any reallocation of funds under clause (2) of this subsection shall be replaced by monies allocated from clause (1) of this subsection in the subsequent fiscal year.
  5. No later than October 1, 1989, the Rhode Island housing and mortgage finance corporation will set aside and appropriate the sum of five million dollars ($5,000,000) from its existing housing endowment fund in order to recapitalize the housing trust fund as provided for in subsection (b).

History of Section. P.L. 1988, ch. 617, § 1; P.L. 1989, ch. 296, § 1; P.L. 1990, ch. 431, § 4.

42-55.1-2. Definitions.

Terms used in this chapter shall be defined as follows:

  1. “Limited equity housing cooperative” means a cooperative housing association or corporation organized and operated primarily for the benefit of low and moderate income persons, having articles of incorporation approved by the executive director of the Rhode Island housing and mortgage finance corporation, and whose equity, after allowance for maximum transfer value of its stock, is permanently dedicated to providing housing to persons of low or moderate income or to a charitable purpose.
  2. “Mutual housing association” means a nonprofit corporation, incorporated pursuant to chapter 6 of title 7 and having articles of incorporation approved by the executive director of the Rhode Island housing and mortgage finance corporation, having as one of its purposes the prevention and elimination of neighborhood deterioration and the preservation of neighborhood stability by affording community and resident involvement in the provision of high quality, long-term housing for low and moderate income families in which residents:
    1. Participate in the ongoing operation and management of that housing;
    2. Have the right to continue residing in the housing for as long as they comply with the terms of their occupancy agreement; and
    3. Do not possess an equity or ownership interest in the housing.
  3. “Nonprofit housing development corporation” means a nonprofit corporation, which has been approved as a 26 U.S.C. § 501(c)(3) corporation by the Internal Revenue Service, and which is organized and operated primarily for the purpose of providing housing for low and moderate income persons.

History of Section. P.L. 1988, ch. 617, § 1.

42-55.1-3. Housing trust fund development assistance.

  1. The Rhode Island housing and mortgage finance corporation is authorized and directed to provide financial assistance, in the form of grants, loans, or any combination of these, to mutual housing associations, nonprofit housing development corporations and/or limited equity housing cooperatives, and other qualified persons and entities pursuant to § 42-55.1-1 , for use in the purchase, acquisition, construction and/or production of decent, safe, and sanitary rental and home ownership housing, affordable to low and moderate income persons and families in Rhode Island.
  2. The Rhode Island housing and mortgage finance corporation is authorized and directed to promulgate those rules and regulations that may be necessary and appropriate to effectuate the purposes of this chapter. These rules and regulations shall include, but need not be limited to:
    1. Application procedures for mutual housing associations, nonprofit housing development corporations, limited equity housing corporations and other qualified persons and entities seeking financial assistance under this section;
    2. Specific criteria for use in evaluating applications for financial assistance under this chapter, which criteria shall be designed to maximize the availability of affordable rental and home ownership housing in this state and the efficient use of monies available for that purpose in the housing trust fund;
    3. Reasonable mandatory requirements and restrictions designed to assure that any housing that may be purchased, acquired, constructed and/or produced with financial assistance under these provisions will be maintained and operated in a fair, decent, safe, and sanitary manner;
    4. Standards for the corporate governance of entities, mutual housing associations, and limited equity housing cooperatives, including provisions for management services; and
    5. Standards and application procedures including those rules and regulations that are necessary to establish either a line of credit or a blanket construction loan fund that provide financial assistance to qualified sponsors undertaking the development and construction of four (4) or more residential properties for sale to persons and families of low and moderate income in Rhode Island.

History of Section. P.L. 1988, ch. 617, § 1; P.L. 1989, ch. 296, § 1; P.L. 1990, ch. 431, § 4.

42-55.1-4. Annual report.

On or before January 15 of each calendar year, the Rhode Island housing and mortgage finance corporation shall submit an annual report to the governor and to the general assembly, detailing its implementation of this chapter and its administration of the housing trust fund during the preceding calendar year.

History of Section. P.L. 1988, ch. 617, § 1.

Chapter 56 Corrections Department

42-56-1. Declaration of policy.

  1. The general assembly finds and declares that:
    1. The state has a basic obligation to protect the public by providing institutional confinement and care of offenders and evidence-based probation and parole supervision and, where appropriate, treatment in the community;
    2. Efforts to rehabilitate and restore criminal offenders as law-abiding and productive members of society are essential to the reduction of crime;
    3. Maintaining the quality and effectiveness of correctional institutions and rehabilitative services, both inside and outside correctional institutions, deserves priority consideration as a means of lowering crime rates and of preventing offenders, particularly youths, first-offenders, and misdemeanants, from becoming trapped in careers of crime; and
    4. Correctional institutions, supervision, and services should be so diversified in program and personnel as to facilitate individualized treatment.
  2. The purpose of this chapter is to establish a department of state government to provide for the supervision, custody, care, discipline, training, and treatment of persons committed to state correctional institutions or on probation or parole, so that those persons may be prepared for release, aftercare, and supervision in the community.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 2017, ch. 343, § 2; P.L. 2017, ch. 349, § 2.

Compiler’s Notes.

P.L. 2017, ch. 343, § 2, and P.L. 2017, ch. 349, § 2 enacted identical amendments to this section.

Comparative Legislation.

Department of corrections:

Conn. Gen. Stat. § 18-78 et seq.

Mass. Ann. Laws ch. 27.

NOTES TO DECISIONS

Juveniles.

Since the juvenile was transferred to the adult correctional institutions and has since reached the age of 21 the Family Court no longer has jurisdiction and cannot order the department of children, youth, and families to institute a rehabilitation plan. In re Craig P., 671 A.2d 797, 1996 R.I. LEXIS 40 (R.I. 1996).

Minimum Standards.

This section, when read with §§ 42-56-19 and 42-56-29 , creates enforceable minimum standards for the classification of state prisoners, which standards were not met by the inadequate and frequently inaccurate process used in the state prison. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

The department of corrections failed to give effect to state policy as declared in this section, where the state prison was overcrowded, unsanitary, and unsafe; where classification of prisoners was inadequate; where prisoners lived in fear of physical attack; and where health and rehabilitative services for prisoners were either lacking or inadequately administered. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

Protection of Prisoners.

The director of the department of corrections has a right and duty to intervene in the attempt by a healthy adult male prisoner confined in an adult correctional institution to end his life by deliberate starvation. Laurie v. Senecal, 666 A.2d 806, 1995 R.I. LEXIS 250 (R.I. 1995).

Collateral References.

Prison conditions as amounting to cruel and unusual punishment. 51 A.L.R.3d 111.

42-56-2. Establishment of department — Director.

There is established within the executive branch of state government a department of corrections. The department shall be headed by a director of corrections, who shall be appointed by the governor with the advice and consent of the senate in accordance with the procedures set forth in § 42-6-3 .

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 290, § 1; P.L. 1980, ch. 191, § 1; P.L. 1991, ch. 183, 2.

Cross References.

Departments of state government, appointment of directors, § 42-6-3 .

42-56-3. Transfer of functions from the department of human services.

There are transferred to the director of the department of corrections:

  1. All of the functions of the division of correctional services formerly of the department of human services, including the administration of interstate compacts and all other officers, employees, agencies, advisory councils, committees, or commissions of the division of correctional services.
  2. Those functions of the department of social and rehabilitative services which were administered through or with respect to the division of correctional services to include generally and specifically, the correctional institutions, the probation services, and other similar functions.
  3. So much of other functions or parts of functions of the director of the department of human services as is incidental to or necessary for the performance of the functions transferred by this section.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 259, § 1; P.L. 1979, ch. 71, § 1; P.L. 1982, ch. 158, § 1; P.L. 1990, ch. 208, § 3; P.L. 2001, ch. 77, art. 29, § 5.

Cross References.

Department of social and rehabilitative services, organization of, § 40-1-4 .

42-56-4. Organization of department.

All of the functions, services, and duties of the department of corrections shall be organized by the director with the approval of the governor according to the following divisions:

  1. Institutions/operations shall include, but not necessarily be limited to, the administration generally and specifically of the state’s correctional institutions, and other similar or appropriate functions as determined by the director with the approval of the governor.
  2. Administration shall include, but not necessarily be limited to, the administration generally and specifically of all central management, financial, personnel, and budgetary functions, the provisions of central technical services and other services concerned with the business and servicing operations of the department, planning and research, management information systems, human resources, training, and labor relations, and those other similar or appropriate functions that are determined by the director with the approval of the governor.
  3. Rehabilitative services shall include industries, health services, intermediary sanctions (including, but not limited to, half-way houses, day reporting centers, home confinement, probation, parole, restitution, and community service) and work release, and any other programs of intermediate punishments established pursuant to the provisions of § 12-19-23.2 .
  4. Notwithstanding any law to the contrary, all of the functions, services, and duties of the department of corrections may be, from time to time, reorganized by the director with the approval of the governor.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2; P.L. 1993, ch. 205, § 2; P.L. 2001, ch. 77, art. 29, § 5.

42-56-5. Director to be the appointing authority.

The director of the department of corrections, subject to the provisions of chapter 4 of title 36, shall be the appointing authority for all employees of the department, and he or she may assign this function to those subordinate officers and employees that may to him or her seem feasible or desirable. Notwithstanding any law to the contrary, the director shall appoint the assistant directors in charge of the divisions of the department created pursuant to § 42-56-4 , as amended. The assistant director, institution/operations, the assistant director, rehabilitative services, and the assistant director, administration, shall be in the unclassified service, shall serve at the pleasure of the director, and shall be subject to the authority and supervision of the director who may assign to them those tasks and functions that the director deems appropriate in order to ensure the proper management and administration of the department.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 290, § 1; P.L. 1984, ch. 214, § 1; P.L. 1991, ch. 183, § 2.

Cross References.

Merit system for public officers and employees, chapter 4 of title 36.

42-56-5.1. Justice reinvestment.

  1. The department, in conjunction with the performance management staff at the office of management and budget, shall monitor the implementation of justice reinvestment policies for the period from 2017 to 2022, utilizing a benefit-cost model, such as the one developed and supported by the Pew-MacArthur Results First Initiative, including:
    1. Adoption and use of screening and assessment tools to inform judicial and executive branch decisions regarding arraignment and bail, pretrial conditions and supervision, probation and parole supervision, correctional programs, and parole release;
    2. Use of court rules designed to accelerate the disposition and improve the procedural fairness of pretrial decisions, including violations of bail, filing, deferred sentence, and probation;
    3. Use of judicial sentencing benchmarks designed to:
      1. Guide purposeful, limited probation and suspended sentence terms; and
      2. Achieve proportionate sanctions for violations;
    4. Progress by the department of corrections, division of rehabilitative services, in achieving the initiatives required by § 42-56-7 ;
    5. The feasibility of implementing additional law enforcement training in responding to people with behavioral health and substance abuse needs, and of providing for one or more suitable locations for such people to be referred for treatment; and
    6. Barriers to reentry and the availability and effectiveness of programs designed to increase employability and employment of people in the criminal justice system.
  2. The department shall attempt to report on data analyzing key decision points with information broken out by offense, risk, and appropriate demographic data whenever available. The report must provide, or report on efforts to provide, relevant measures including the following:
    1. The number of people for whom a pre-arraignment report is conducted under § 12-13-24.1 , and the number who are affected by each subdivision of subsection (a) of this section;
    2. The number of people who are eligible for pre-trial diversion opportunities and the number of people selected for diversion programs;
    3. Length of probation terms and suspended sentences imposed;
    4. Sanctions imposed by probation officers and by courts and the violations triggering the sanctions;
    5. Pre-trial lengths of stay including length prior to probation violation hearings;
    6. Volume and characteristics of people on probation caseloads, including limited and high intensity caseloads;
    7. Restitution amounts imposed and percentage of collections by increment of time under correctional control;
    8. Community-based cognitive behavioral treatment programs funded, including the amount of funding received by each program and the number of high-risk probation clients served;
    9. Batterers intervention programs funded to increase or refine treatment, including the amount of funding received by each program and the number of clients served; and
    10. Amounts of victim restitution assessed and collected.

History of Section. P.L. 2017, ch. 346, § 4; P.L. 2017, ch. 352, § 4.

Compiler’s Notes.

P.L. 2017, ch. 346, § 4, and P.L. 2017, ch. 352, § 4 enacted identical versions of this section.

42-56-6. Management of institutions.

The director, or his or her designee, shall have the management, supervision, and control of the adult correctional institutions. The department or the appropriate division of the department also shall operate and repair the buildings, grounds, and other physical property at those institutions.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2; P.L. 1992, ch. 496, § 1.

Collateral References.

Censorship and evidentiary use of unconvicted prisoners’ mail. 52 A.L.R.3d 548.

Censorship of convicted prisoners’ “legal” mail. 47 A.L.R.3d 1150.

Censorship of convicted prisoners’ “nonlegal” mail. 47 A.L.R.3d 1192.

Liability of prison authorities for injury to prisoner directly caused by assault by other prisoner. 41 A.L.R.3d 1021.

Provision for religious facilities for prisoners. 12 A.L.R.3d 1276.

42-56-7. Parole and probation.

  1. Authority.  The division of rehabilitative services, subject to the authority of the director, shall perform the functions relating to the parole and probation of adults as prescribed by this chapter and chapters 18 and 19 of title 12, and under those rules and regulations adopted by the director of corrections with the approval of the governor and the parole board in the executive department.
  2. Assessments.  The division of rehabilitative services shall adopt risk and needs screens and assessments and behavioral health assessments that are validated at least once every five (5) years for the purpose of informing the following decisions:
    1. Probation supervision intensity, case management, and treatment objectives, adopted in collaboration with the superior courts;
    2. Correctional treatment and classification; and
    3. Parole supervision intensity, case management, and treatment objectives, adopted in collaboration with the parole board, and parole release decisions, adopted in collaboration with, and for implementation by, the parole board.
  3. Special conditions.  The assessment implemented under subsection (b)(1) of this section should be performed prior to placement on probation, whenever possible, to support judicial decisions affecting conditions of supervision under § 12-19-8.1 .
  4. Supervision.  The division of rehabilitative services shall:
    1. Provide limited supervision for probationers who qualify based on offense level, time under supervision without a violation, and the results from a validated risk and needs assessment;
    2. Provide high-intensity supervision and treatment for probationers who, based on screening and assessments, are high risk to re-offend and present high needs for behavioral health services;
    3. Collaborate with the executive office of health and human services to implement Medicaid payment incentives designed to ensure timely access to quality behavioral health treatment and cognitive-behavioral programs for probationers; and
    4. Require that program providers serving probationers pursuant to a contract with the department use cognitive-behavioral programs to reduce criminal thinking.
  5. Behavioral change guidelines.  The division of rehabilitative services shall adopt guidelines for probation and parole officers, governing:
    1. Incentives for compliance and risk-reducing behavior;
    2. Swift, certain, and proportionate non-confinement sanctions in response to corresponding violations of probation conditions; and
    3. The use of confinement as a sanction after the consideration of all other appropriate non-confinement sanctions in response to corresponding violations of probation conditions.
  6. Training.  The division of rehabilitative services shall organize and conduct evidence-based training programs for probation and parole officers. The training shall include:
    1. Scoring and use of validated risk and needs assessments under subsection (b) of this section;
    2. Risk-based supervision strategies;
    3. Cognitive behavioral interventions;
    4. Targeting criminal risk factors to reduce recidivism;
    5. Use of incentives for compliance and risk-reducing behavior;
    6. Use of swift, certain, and proportionate sanctions in response to corresponding violations of probation conditions pursuant to subsection (e)(2) of this section;
    7. Recognizing symptoms of substance use and mental health needs and making treatment referrals; and
    8. De-escalating erratic criminal behavior.
  7. All probation and parole officers employed on or after the effective date of this act shall complete the training requirements set forth in this section. Selected probation and parole officers shall become trainers to ensure sustainability of these training requirements.
  8. Information.  The division of rehabilitative services shall develop or adopt an automated case management and reporting system for probation and parole officers.
  9. Implementation.  Deadlines for implementation of this section by the department of corrections shall be as follows: subsection (b) (initial assessment validation), subsection (c) (special condition recommendations), subsection (d) (supervision intensity), and subsection (f) (for training of existing probation and parole officers), one year from the effective date of this section [September 28, 2017]; subsection (e) (behavior change guidelines), six (6) months from the effective date of this section; subsections (f) and (g) (for training of new probation and parole officers) and subsection (h) (case management system), two (2) years from the effective date of this section.

History of Section. P.L. 1972, ch. 163, § 1; P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2; P.L. 2017, ch. 343, § 2; P.L. 2017, ch. 349, § 2.

Compiler’s Notes.

P.L. 2017, ch. 343, § 2, and P.L. 2017, ch. 349, § 2 enacted identical amendments to this section.

Subsections (b) through (i) of this section were added by P.L. 2017, ch. 343, § 2, and P.L. 2017, ch. 349, § 2, effective September 28, 2017.

Cross References.

Probation, §§ 12-18-1 , 12-18-2 .

42-56-8. Departmental seal.

The department shall have a seal which shall have engraved upon it the words “Department of Corrections, State of Rhode Island,” and the seal shall be affixed to all written contracts which the department is authorized and directed to make under the provisions of this chapter, and the contracts shall be signed by the director of the department. The seal shall also be affixed to those other orders and papers issued by the department that the department may by rule or order direct.

History of Section. P.L. 1972, ch. 163, § 1.

Compiler’s Notes.

In 2021, “State of Rhode Island” was substituted for “State of Rhode Island and Providence Plantations” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

42-56-9. Authority of department broadly construed.

The omission in this chapter of a citation of any general law or public law now in force which makes it mandatory upon or permissive for any department, division, or other agency of the state to perform certain functions which by this act are assigned or transferred to the department of corrections shall not (unless otherwise clearly intended) suspend or annul the right of the department of corrections to carry out those functions.

History of Section. P.L. 1972, ch. 163, § 14.

42-56-10. Powers of the director.

In addition to exercising the powers and performing the duties, which are otherwise given to him or her by law, the director of the department of corrections shall:

  1. Designate, establish, maintain, and administer those state correctional facilities that he or she deems necessary, and may discontinue the use of those state correctional facilities that he or she deems appropriate for that action;
  2. Maintain security, safety, and order at all state correctional facilities, utilize the resources of the department to prevent escapes from any state correctional facility, take all necessary precautions to prevent the occurrence or spread of any disorder, riot, or insurrection of any state correctional facility, including, but not limited to, the development, planning, and coordination of emergency riot procedures, and take suitable measures for the restoration of order;
  3. Establish and enforce standards for all state correctional facilities;
  4. Supervise and/or approve the administration by the assistant directors of the department;
  5. Manage, direct, and supervise the operations of the department;
  6. Direct employees in the performance of their official duties;
  7. Hire, promote, transfer, assign, and retain employees and suspend, demote, discharge, or take other necessary disciplinary action;
  8. Maintain the efficiency of the operations of the department;
  9. Determine the methods, means, and personnel by which those operations of the department are to be conducted;
  10. Relieve employees from duties because of lack of work or for other legitimate reasons;
  11. Establish, maintain, and administer programs, including, but not limited to, education, training, and employment, of persons committed to the custody of the department, designed as far as practicable to prepare and assist each person to assume the responsibilities and exercise the rights of a citizen of this state;
  12. Establish a system of classification of persons committed to the custody of the department for the purpose of developing programs for each person in order to effectively develop an individualized program for each sentenced inmate that will address each offender’s individual treatment and rehabilitative needs, the department of corrections is authorized to receive, with the express consent of the inmate, and upon request to the department of children, youth and families, the offender’s juvenile arrest and/or adjudication records. Information related to the juvenile’s family members and other third parties, excluding law enforcement personnel, shall be redacted from the records provided prior to their release to the department. The records will be disclosed to only those department personnel directly responsible for, and only for the purpose of, developing the individualized program for the offender;
  13. Determine at the time of commitment, and from time to time thereafter, the custody requirements and program needs of each person committed to the custody of the department and assign or transfer those persons to appropriate facilities and programs;
  14. Establish training programs for employees of the department, including the use of an application system for the department’s correctional officer training academy that leverages other law enforcement entity recruiting and the establishment of any fee associated with such system, provided that a state application process compliant with § 28-6.3-1 also be provided;
  15. Investigate grievances and inquire into alleged misconduct within the department;
  16. Maintain adequate records of persons committed to the custody of the department;
  17. Establish and maintain programs of research, statistics, and planning, and conduct studies relating to correctional programs and responsibilities of the department;
  18. Utilize, as far as practicable, the services and resources of specialized community agencies and other local community groups in the development of programs, recruitment of volunteers, and dissemination of information regarding the work and needs of the department;
  19. Make and enter into any contracts and agreements necessary or incidental to the performance of the duties and execution of the powers of the department, including, but not limited to, contracts to render services to committed offenders, and to provide for training or education for correctional officers and staff;
  20. Seek to develop civic interest in the work of the department and educate the public to the needs and goals of the corrections process;
  21. Expend annually in the exercise of his or her powers, performance of his or her duties, and for the necessary operations of the department those sums that may be appropriated by the general assembly;
  22. Make and promulgate necessary rules and regulations incident to the exercise of his or her powers and the performance of his or her duties, including, but not limited to, rules and regulations regarding nutrition, sanitation, safety, discipline, recreation, religious services, communication, and visiting privileges, classification, education, training, employment, care, and custody for all persons committed to correctional facilities;
  23. Make and promulgate regulations to provide:
    1. Written notice to licensed nursing facilities, licensed assisted-living residences, and housing for the elderly whenever a person seeking to reside in one of these facilities or residences is being released on parole for any of the following offenses: murder, voluntary manslaughter, involuntary manslaughter, first-degree sexual assault, second-degree sexual assault, third-degree sexual assault, assault on persons sixty (60) years of age or older, assault with intent to commit specified felonies (murder, robbery, rape, or burglary), felony assault, patient abuse, neglect or mistreatment of patients, burglary, first degree arson, felony larceny, or robbery;
    2. A risk assessment process to identify and recommend safety or security measures necessary for the protection of other residents or clients, including whether the parolee should be prohibited from residing in any such facility or residence or segregated from other residents or clients to protect the security and safety of other residents;
    3. The written notice to licensed nursing facilities, assisted living residences, or housing for the elderly shall include charge information and disposition about the offense for which the resident or client has been paroled, contact information for the resident’s or client’s parole supervisor, a copy of the risk assessment and recommendations, if any, regarding safety and security measures. A copy of the written notice shall be provided to the parolee; and
    4. A process for notifying the appropriate state regulatory agency and the state long-term care ombudsman whenever notice as required in subsection (23)(a) of this section has been given;
  24. Notwithstanding the enumeration of the powers of the director as set forth in this section, and notwithstanding any other provision of the general laws, the validity and enforceability of the provisions of a collective bargaining agreement shall not be contested, affected, or diminished, nor shall any arbitration award be vacated, remanded or set aside on the basis of an alleged conflict with this section or with any other provision of the general laws.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1998, ch. 441, § 27; P.L. 2006, ch. 540, § 3; P.L. 2007, ch. 523, § 1; P.L. 2010, ch. 147, § 1; P.L. 2010, ch. 151, § 1; P.L. 2019, ch. 88, art. 3, § 9.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2010, ch. 147, § 1, and P.L. 2010, ch. 151, § 1, enacted identical amendments to this section.

Cross References.

Parole release criteria, duties of director of department of corrections, § 13-8-14 .

NOTES TO DECISIONS

Construction.

Director of the Rhode Island Department of Corrections derives his authority to impose discipline pursuant to R.I. Gen. Laws § 42-56-10 . State Dep't of Corr. v. R.I. Bhd. of Corr. Officers, 2003 R.I. LEXIS 35 (R.I. Feb. 3, 2003).

Many of the annotations appearing below are to cases decided under repealed provisions of title 13 which were to some extent embodied in the enactment of this section.

Arbitration.

Although § 28-29-1 empowers an arbitrator to modify a penalty imposed by an employer, unless the parties agree in writing that he should have no such authority, that statute must be harmonized with those provisions set forth in this section, which outlines the powers of the director of the Department of Corrections. State Dep't of Corrections v. Rhode Island Bhd. of Correctional Officers, 725 A.2d 296, 1999 R.I. LEXIS 50 (R.I. 1999).

Where an arbitrator determined there was just cause for disciplinary measures, but substituted his judgment of what the proper disciplinary action should be for that of the director of the Department of Corrections, the trial court correctly determined that the legislature did not intend that the paramount disciplinary function of the director should be subject to the caprice of an arbitrator. State Dep't of Corrections v. Rhode Island Bhd. of Correctional Officers, 725 A.2d 296, 1999 R.I. LEXIS 50 (R.I. 1999).

R.I. Gen. Laws § 28-9-1 allows employers’ penalties in disciplinary matters to be modified by an arbitrator, but an arbitrator lacked the authority to modify the decision of the Director of the Rhode Island Department of Corrections (DOC) to terminate a correctional officer because § 28-9-1 had been harmonized with R.I. Gen. Laws § 42-56-10(2) and (7) (1956) to preclude the disciplinary decisions of the Director from being usurped by arbitrators. Once the arbitrator found that the officer had violated DOC policy, the arbitrator could not then modify the punishment given to the officer by the Director. State Dep't of Corr. v. R.I. Bhd. of Corr. Officers, 2003 R.I. LEXIS 35 (R.I. Feb. 3, 2003).

Director of the Rhode Island Department of Corrections, unlike other agencies affected by R.I. Gen. Laws § 28-29-1 , is not in the position to delegate disciplinary functions to an arbitrator, as the discipline of employees in a correctional facility is a highly specialized function of the Director; the Director, alone, must decide disciplinary actions in correctional facilities, and in harmonizing R.I. Gen. Laws § 42-56-10(2) and (7) with R.I. Gen. Laws § 28-9-1 it is the intent of the legislature to preserve the disciplinary functions of the Director over the broad powers given to arbitrators. State Dep't of Corr. v. R.I. Bhd. of Corr. Officers, 2003 R.I. LEXIS 35 (R.I. Feb. 3, 2003).

Arbitrator acting pursuant to R.I. Gen. Laws . § 28-9-1 did not have the authority to alter the discipline imposed by the director of corrections; the disciplinary powers of the director under this section could not be bargained away. State v. R.I. Bhd. of Corr. Officers, 819 A.2d 1286, 2003 R.I. LEXIS 94 (R.I. 2003).

Arbitrator impermissibly substituted his judgment for that of the Department of Corrections in regard to the Department terminating an employee, since, while the Department lacked a specific policy prohibiting the use of the towels and linens, that did not equate with permission to remove them from departmental premises. Dep't of Corr. v. R.I. Bhd. of Corr. Officers, 867 A.2d 823, 2005 R.I. LEXIS 38 (R.I. 2005).

It was no error to vacate an arbitration award because the arbitrator substituted the arbitrator’s judgment as to proper discipline for that of the director of the Department of Corrections (director), contrary to R.I. Gen. Laws § 42-56-10 , giving the director nondelegable authority to maintain order at state correctional facilities. State Dep't of Corr. v. R.I. Bhd. of Corr. Officers, 115 A.3d 924, 2015 R.I. LEXIS 62 (R.I. 2015).

Custody.

Custody does not require physical force. State v. McInerney, 53 R.I. 203 , 165 A. 433, 1933 R.I. LEXIS 58 (1933).

Failure of a guard to notice the escape for a period would not constitute an abandonment of his custody, for custody of a prisoner is not abandoned until his sentence is completed or he is pardoned, and therefore the defendant would be criminally liable for the escape. State v. McInerney, 53 R.I. 203 , 165 A. 433, 1933 R.I. LEXIS 58 (1933).

Escape of Prisoner.

Whatever may be the conduct of the jailer, the prisoner cannot shield himself therewith from the charge of escaping custody, if he leaves the place of his confinement. State v. McInerney, 53 R.I. 203 , 165 A. 433, 1933 R.I. LEXIS 58 (1933).

Liberty of Jail Yard.

In granting to persons imprisoned the liberty of the jail yard, the keeper of the jail is exercising an administrative function. Sullivan v. Davis, 38 R.I. 382 , 96 A. 216, 1916 R.I. LEXIS 2 (1916).

If the keeper grants liberty of the jail yard to one not enumerated in § 10-12-1 , he has exceeded his authority and permitted an escape for which he would be liable on his bond. Sullivan v. Davis, 38 R.I. 382 , 96 A. 216, 1916 R.I. LEXIS 2 (1916).

Release of Inmate on Civil Process.

If one is imprisoned under a sentence of the law, no officer can take him from such imprisonment on civil process. In re Harriott, 18 R.I. 12 , 25 A. 349, 1892 R.I. LEXIS 5 (1892).

Requiring Involuntary Overtime by Officers.

The director may properly require officers to work involuntary overtime. Vose v. Rhode Island Bhd. of Correctional Officers, 587 A.2d 913, 1991 R.I. LEXIS 38 (R.I. 1991).

A collective bargaining agreement which limits the director to ordering involuntary overtime only in “emergencies” is invalid because it is an improper attempt to contractually restrict the director’s statutory powers. Vose v. Rhode Island Bhd. of Correctional Officers, 587 A.2d 913, 1991 R.I. LEXIS 38 (R.I. 1991).

Rules and Regulations.

There is no constitutional requirement that a penitentiary promulgate prison rules and regulations concerning free speech. Nicholson v. Moran, 835 F. Supp. 692, 1993 U.S. Dist. LEXIS 18997 (D.R.I. 1993).

Training.

R.I. Gen. Laws § 42-56-10(14) does not prevent the Rhode Island Department of Corrections’ director from exercising his power in consultation with the union as the statute does not specify that the statutory duty and authority to establish training programs for its employees is exclusive; a union is statutorily entitled to negotiate over matters that directly affect the work and welfare of its members. State v. R.I. Bhd. of Corr. Officers, 64 A.3d 734, 2013 R.I. LEXIS 63 (R.I. 2013).

Trial court properly confirmed an arbitration award for a union in dispute over weapons training for correctional officers (COs) and refused to vacate the award where: (1) the director of the Rhode Island Department of Corrections’ (DOC) duty and authority under R.I. Gen. Laws § 42-56-10(14) to establish training programs for correctional officers (COs) was not exclusive; (2) the union was entitled to negotiate over matters that directly affected its members’ work and welfare; (3) § 42-56-10(14) did not prevent the DOC director from exercising his power in consultation with the union; (4) the dispute was arbitrable; and (5) the arbitrator’s reading of R.I. Gen. Laws § 11-47-17 as meaning that COs had to undergo weapons qualification at least every two years, and prescribing a maximum time period, rather than a minimum or fixed time period, within which COs had to complete weapons qualification was passably plausible. State v. R.I. Bhd. of Corr. Officers, 64 A.3d 734, 2013 R.I. LEXIS 63 (R.I. 2013).

Transfer of Minor Inmates.

The power to transfer inmates to any other institutions for better care of such person is held to include minor inmates transferred to adult correctional institutions. Long v. Langlois, 93 R.I. 23 , 170 A.2d 618, 1961 R.I. LEXIS 72 (1961).

The transfer of minor inmates to an adult correctional institution, where the assistant director believed such transfer would serve the purpose of reforming such inmates, did not interfere with any constitutional right. Long v. Langlois, 93 R.I. 23 , 170 A.2d 618, 1961 R.I. LEXIS 72 (1961).

Treatment of Inmates.

Since all policies, practices and administrative procedures are set by and are under the control of the director of the department of corrections, and since he set no policies to safeguard inmates against unconstitutional conduct on the part of his subordinates, he had to be held responsible. Ferola v. Moran, 622 F. Supp. 814, 1985 U.S. Dist. LEXIS 13621 (D.R.I. 1985).

Collateral References.

Right of state prison authorities to administer neuroleptic or antipsychotic drugs to prisoner without his or her consent — state cases. 75 A.L.R.4th 1124.

42-56-11 — 42-56-13. Repealed.

Repealed Sections.

Former §§ 42-56-11 — 42-56-13 (P.L. 1976, ch. 290, § 1), which established an advisory commission on correctional services, were repealed by P.L. 1980, ch. 341, § 5. Similar powers are now exercised by the governor’s justice commission, see § 42-26-4 .

42-56-14. Buildings and grounds comprising institutions.

The buildings comprising the state prison, men’s reformatory, reformatory for women, the county jail in the county of Providence, all of which are located in Cranston, and the grounds surrounding those buildings and any other buildings and grounds, wherever located, that shall be maintained for those purposes, are declared to be the adult correctional institutions of the state.

History of Section. P.L. 1976, ch. 290, § 1.

Collateral References.

Institution for the punishment or rehabilitation of criminals, delinquents, or alcoholics as enjoinable nuisance. 21 A.L.R.3d 1058.

42-56-14.1. Statutory references to former institutions.

Whenever, in any general or special law, reference is, or shall be, made to the state prison, the men’s reformatory, the reformatory for women, the Providence County jail, or the jail or jails in the several counties, that reference shall mean, and be construed to mean, the adult correctional institutions of the state.

History of Section. P.L. 1976, ch. 290, § 1.

42-56-15. References to jailers and jail keepers.

Whenever, in any general or special law, reference is, or shall be, made to the keeper of the Providence County jail, and/or to a jailer of any jail in any of the several counties, that reference shall mean, and be construed to mean, the director of corrections, or his or her designee.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

42-56-16. Deputy warden and employees, women’s division, adult correctional institutions.

The director of corrections shall appoint a deputy warden, women’s division, adult correctional institutions, who under the direction of the director, shall have the control and management of the division. The director shall appoint any other assistants and employees who may be deemed necessary for the proper management of the women’s division.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

42-56-17. Identification and description of inmates.

The director of corrections, or his or her designee, shall cause prisoners confined under sentence in the adult correctional institutions to be physically and factually described in accordance with accepted criminal identification standards for the identification of criminals. The director of corrections, or his or her designee, shall cause identification to be made by a person or persons in the official service of the state, and shall prescribe rules and regulations for keeping accurate records at those institutions, and for classifying and indexing the records.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

42-56-18. Inmate furloughs.

  1. The classification board of the department of corrections provided for by § 42-56-30 by a vote of at least three (3) of the five (5) members and upon the approval of the director, or his or her designee, may allow a person committed to the adult correctional institutions to leave that place on furlough within or without the state of Rhode Island; provided that, during the period of the furlough the person furloughed shall be deemed to remain committed to confinement to the adult correctional institutions. Whether or not the person is to be accompanied on furlough shall be determined by the director, or his or her designee. The department of corrections may make an appropriate charge for the necessary expenses of accompanying a person on furlough. Those furloughs may be granted for a period of time not to exceed fourteen (14) days in any six (6)-month period for any of the following purposes:
    1. To visit a spouse, child, including a stepchild or adopted child, parent, including a stepparent or foster parent, grandparent, including a stepgrandparent, grandchild, or brother or sister, or half-brother or half-sister who is seriously ill or to attend the funeral or wake of any of these persons as determined by the department of corrections; or
    2. To obtain medical, psychiatric, or psychological services when adequate services are not otherwise available; or
    3. To make contracts for employment, for educational and/or vocational training activities not available at the adult correctional institutions; or
    4. To secure a residence upon release on parole or discharge; or
    5. To visit the person’s family, or other person(s) who has developed a regular pattern of visitation with the inmate as shall be determined suitable by the director, or his or her designee; or
    6. To obtain a marriage license or other permits required by law to marry.
  2. It is further provided that the director, or in his or her absence, his or her designee may permit emergency furloughs in categories (a)(1) and (a)(2) only, without the prior approval of the classification board when he or she determines that an emergency exists; provided that, any emergency furlough shall terminate unless further extended by the requisite vote of the next regularly scheduled meeting of the classification board.
  3. It is further provided that eligibility for furloughs provided in categories (a)(3), (a)(4), and (a)(5) shall be limited to the following categories of committed persons:
    1. Those eligible for work, training, or education programs in accordance with the provisions of § 42-56-21 .
    2. In the case of a person sentenced to imprisonment for life after having served not less than eight (8) years of his or her sentence, and where there exists reasonable cause to believe that the person is trustworthy.
  4. The director shall annually, on or before the first Monday in February, submit a written report to the general assembly relative to the number of persons furloughed or to engage in work release under the provisions of § 42-56-21 during the preceding year, and shall include in the report a list of all criminal charges and convictions incurred by persons committed to the adult correctional institutions while in furlough or work release status.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1977, ch. 93, § 1; P.L. 1979, ch. 205, § 1; P.L. 1985, ch. 130, § 1; P.L. 1987, ch. 69, § 1.

Cross References.

Duty of Rhode Island state marshals to transport and escort prisoners while on furlough, § 42-56-3 .

42-56-19. Educational and vocational training unit.

To most effectively assist the vocational and educational rehabilitation of each person imprisoned in the adult correctional institutions or any juvenile placed in the custody of the department, there shall be within the department of corrections an educational and vocational training unit whose duties it shall be to determine the needs and the aptitude of that person and to furnish the means that shall be best designed to effect the rehabilitation.

History of Section. P.L. 1976, ch. 290, § 1.

NOTES TO DECISIONS

Inadequate Services.

This section, when read with §§ 42-56-1 and 42-56-29 , creates enforceable minimum standards for the classification of state prisoners, which standards were not met by the inadequate and frequently inaccurate process used in the state prison. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

Where health and rehabilitative services for prisoners were either lacking or inadequately administered, the department of corrections failed to meet the directive of this section. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

42-56-20. Care and employment of short term prisoners.

In the case of any person sentenced to imprisonment in the adult correctional institutions for a term of one year or less, he or she shall be classified and placed in any custodial care and employment that shall be deemed appropriate by the director.

History of Section. P.L. 1976, ch. 290, § 1.

42-56-20.1. Repealed.

Repealed Sections.

Former § 42-56-20.1 (P.L. 1982, ch. 274, § 2), concerning liability for medical care and treatment of imprisoned persons, was repealed by P.L. 1992, ch. 133, art. 97, § 1, effective July 1, 1992.

42-56-20.2. Community confinement.

  1. Persons subject to this section.  Every person who shall have been adjudged guilty of any crime after trial before a judge, a judge and jury, or before a single judge entertaining the person’s plea of nolo contendere or guilty to an offense (“adjudged person”), and every person sentenced to imprisonment in the adult correctional institutions (“sentenced person”) including those sentenced or imprisoned for civil contempt, and every person awaiting trial at the adult correctional institutions (“detained person”) who meets the criteria set forth in this section shall be subject to the terms of this section except:
    1. Any person who is unable to demonstrate that a permanent place of residence (“eligible residence”) within this state is available to that person; or
    2. Any person who is unable to demonstrate that he or she will be regularly employed, or enrolled in an educational or vocational training program within this state, and within thirty (30) days following the institution of community confinement; or
      1. Any adjudged person or sentenced person or detained person who has been convicted, within the five (5) years next preceding the date of the offense for which he or she is currently so adjudged or sentenced or detained, of a violent felony.
      2. Any person currently adjudged guilty of or sentenced for or detained on any capital felony; or
      3. Any person currently adjudged guilty of or sentenced for or detained on a felony offense involving the use of force or violence against a person or persons. These shall include, but are not limited to, those offenses listed in subsection (a)(3)(i) of this section; or
      4. Any person currently adjudged guilty, sentenced, or detained for the sale, delivery, or possession with intent to deliver a controlled substance in violation of § 21-28-4.01(a)(4)(i) or possession of a certain enumerated quantity of a controlled substance in violation of § 21-28-4.01.1 or § 21-28-4.01.2 ; or
      5. Any person currently adjudged guilty of, or sentenced for, or detained on an offense involving the illegal possession of a firearm.
      A “violent felony” as used in this section shall mean any one of the following crimes or an attempt to commit that crime: murder; manslaughter; sexual assault; mayhem; robbery; burglary; assault with a dangerous weapon; assault or battery involving serious bodily injury; arson; breaking and entering into a dwelling; child molestation; kidnapping; DWI resulting in death or serious injury; or driving to endanger resulting in death or serious injury; or
  2. Findings prior to sentencing to community confinement.  In the case of adjudged persons, if the judge intends to impose a sentence of community confinement, he or she shall first make specific findings, based on evidence regarding the nature and circumstances of the offense and the personal history, character, record, and propensities of the defendant that are relevant to the sentencing determination, and these findings shall be placed on the record at the time of sentencing. These findings shall include, but are not limited to:
    1. A finding that the person does not demonstrate a pattern of behavior indicating a propensity for violent behavior;
    2. A finding that the person meets each of the eligibility criteria set forth in subsection (a) of this section;
    3. A finding that simple probation is not an appropriate sentence;
    4. A finding that the interest of justice requires, for specific reasons, a sentence of non-institutional confinement; and
    5. A finding that the person will not pose a risk to public safety if placed in community confinement.

      The facts supporting these findings shall be placed on the record and shall be subject to review on appeal.

  3. Community confinement.
    1. There shall be established within the department of corrections, a community confinement program to serve that number of adjudged persons, sentenced persons, and detainees, that the director of the department of corrections (“director”) shall determine on or before July 1 of each year. Immediately upon that determination, the director shall notify the presiding justice of the superior court of the number of adjudged persons, sentenced persons, and detainees that can be accommodated in the community confinement program for the succeeding twelve (12) months. One-half (1/2) of all persons sentenced to community confinement shall be adjudged persons, and the balance shall be detainees and sentenced persons. The director shall provide to the presiding justice of the superior court and the family court on the first day of each month a report to set forth the number of adjudged persons, sentenced persons, and detainees participating in the community confinement program as of each reporting date. Notwithstanding any other provision of this section, if on April 1 of any fiscal year less than one-half (1/2) of all persons sentenced to community confinement shall be adjudged persons, then those available positions in the community confinement program may be filled by sentenced persons or detainees in accordance with the procedures set forth in subsection (c)(2) of this section.
    2. In the case of inmates other than those classified to community confinement under subsection (h) of this section, the director may make written application (“application”) to the sentencing judge for an order (“order”) directing that a sentenced person or detainee be confined within an eligible residence for a period of time, which in the case of a sentenced person, shall not exceed the term of imprisonment. This application and order shall contain a recommendation for a program of supervision and shall contain the findings set forth in subsections (b)(1), (b)(2), (b)(3), (b)(4), and (b)(5) of this section and facts supporting these findings. The application and order may contain a recommendation for the use of electronic surveillance or monitoring devices. The hearing on this application shall be held within ten (10) business days following the filing of this application. If the sentencing judge is unavailable to hear and consider the application the presiding justice of the superior court shall designate another judge to do so.
    3. In lieu of any sentence that may be otherwise imposed upon any person subject to this section, the sentencing judge may cause an adjudged person to be confined within an eligible residence for a period of time not to exceed the term of imprisonment otherwise authorized by the statute the adjudged person has been adjudged guilty of violating.
    4. With authorization by the sentencing judge, or, in the case of sentenced persons classified to community confinement under subsection (h) of this section by the director of corrections, or in accordance with the order, persons confined under the provisions of this chapter may be permitted to exit the eligible residence in order to travel directly to and from their place of employment or education or training and may be confined in other terms or conditions consistent with the basic needs of that person that justice may demand, including the right to exit the eligible residence to which that person is confined for certain enumerated purposes such as religious observation, medical and dental treatment, participation in an education or vocational training program, and counseling, all as set forth in the order.
  4. Administration.
    1. Community confinement.  The supervision of persons confined under the provisions of this chapter shall be conducted by the director, or his or her designee.
    2. Intense surveillance.  The application and order shall prescribe a program of intense surveillance and supervision by the department of corrections. Persons confined under the provisions of this section shall be subject to searches of their persons or of their property when deemed necessary by the director, or his or her designee, in order to ensure the safety of the community, supervisory personnel, the safety and welfare of that person, and/or to ensure compliance with the terms of that person’s program of community confinement; provided, however, that no surveillance, monitoring or search shall be done at manifestly unreasonable times or places nor in a manner or by means that would be manifestly unreasonable under the circumstances then present.
    3. The use of any electronic surveillance or monitoring device which is affixed to the body of the person subject to supervision is expressly prohibited unless set forth in the application and order or, in the case of sentenced persons classified to community confinement under subsection (h), otherwise authorized by the director of corrections.
    4. Regulatory authority.  The director shall have full power and authority to enforce any of the provisions of this section by regulation, subject to the provisions of the Administrative Procedures Act, chapter 35 of this title. Notwithstanding any provision to the contrary, the department of corrections may contract with private agencies to carry out the provisions of this section. The civil liability of those agencies and their employees, acting within the scope of their employment, and carrying out the provisions of this section, shall be limited in the same manner and dollar amount as if they were agencies or employees of the state.
  5. Violations.  Any person confined pursuant to the provisions of this section, who is found to be a violator of any of the terms and conditions imposed upon him or her according to the order, or in the case of sentenced persons classified to community confinement under subsection (h), otherwise authorized by the director of corrections, this section, or any rules, regulations, or restrictions issued pursuant hereto shall serve the balance of his or her sentence in a classification deemed appropriate by the director. If that conduct constitutes a violation of § 11-25-2 , the person, upon conviction, shall be subject to an additional term of imprisonment of not less than one year and not more than twenty (20) years. However, it shall be a defense to any alleged violation that the person was at the time of the violation acting out of a necessary response to an emergency situation. An “emergency situation” shall be construed to mean the avoidance by the defendant of death or of substantial personal injury, as defined above, to him or herself or to others.
  6. Costs.  Each person confined according to this section shall reimburse the state for the costs or a reasonable portion thereof incurred by the state relating to the community confinement of those persons. Costs shall be initially imposed by the sentencing judge or in the order and shall be assessed by the director prior to the expiration of that person’s sentence. Once assessed, those costs shall become a lawful debt due and owing to the state by that person. Monies received under this section shall be deposited as general funds.
  7. Severability.  Every word, phrase, clause, section, subsection, and any of the provisions of this section are hereby declared to be severable from the whole, and a declaration of unenforceability or unconstitutionality of any portion of this section, by a judicial court of competent jurisdiction, shall not affect the portions remaining.
  8. Sentenced persons approaching release.  Notwithstanding the provisions set forth within this section, any sentenced person committed under the direct care, custody, and control of the adult correctional institutions, who is within one (1) year of the projected good time release date, provided that the person shall have completed at least one-half (1/2) of the full term of incarceration, or any person who is sentenced to a term of six (6) months or less of incarceration, provided that the person shall have completed at least one-half (1/2) of the term of incarceration, may in the discretion of the director of corrections be classified to community confinement. This provision shall not apply to any person whose current sentence was imposed upon conviction of murder, first degree sexual assault or first degree child molestation.
  9. Notification to police departments.  The director, or his or her designee, shall notify the appropriate police department when a sentenced, adjudged or detained person has been placed into community confinement within that department’s jurisdiction. That notice will include the nature of the offense and the express terms and conditions of that person’s confinement. That notice shall also be given to the appropriate police department when a person in community confinement within that department’s jurisdiction is placed in escape status.
  10. No incarceration credit for persons awaiting trial.  No detainee shall be given incarceration credit by the director for time spent in community confinement while awaiting trial.
  11. No confinement in college or university housing facilities.  Notwithstanding any provision of the general laws to the contrary, no person eligible for community confinement shall be placed in any college or university housing facility, including, but not limited to, dormitories, fraternities or sororities. College or university housing facilities shall not be considered an “eligible residence” for “community confinement.”
  12. A sentencing judge shall have authority to waive overnight stay or incarceration at the adult correctional institution after the sentencing of community confinement. The waiver shall be binding upon the adult correctional institution and the staff thereof, including, but not limited to the community confinement program.

History of Section. P.L. 1989, ch. 498, § 2; P.L. 1992, ch. 429, § 1; P.L. 1994, ch. 70, art. 40, § 1; P.L. 1995, ch. 370, art. 40, § 137; P.L. 2001, ch. 181, § 1; P.L. 2001, ch. 379, § 1; P.L. 2004, ch. 6, § 20; P.L. 2007, ch. 312, § 1; P.L. 2017, ch. 346, § 3; P.L. 2017, ch. 352, § 3; P.L. 2021, ch. 162, art. 13, § 8, effective July 6, 2021.

Compiler’s Notes.

P.L. 2017, ch. 346, § 3, and P.L. 2017, ch. 352, § 3 enacted identical amendment to this section.

NOTES TO DECISIONS

Confinement Status Change.

The Community Confinement Act must be strictly construed and applied. Thus, the supreme court has no power to initiate a change to home-confinement status after a defendant has begun to serve the sentence imposed, and the trial justice may only order a change to home confinement after the director of corrections has made a written application suggesting that such a change in a defendant’s status is warranted. Since that procedure was not followed in this case, the order granted by the superior court is quashed. State v. Mariano, 648 A.2d 803, 1994 R.I. LEXIS 248 (R.I. 1994).

42-56-20.3. Community correctional program for women offenders.

  1. Program established.  In addition to the provisions of § 42-56-20.2 , there shall be established within the department of corrections a community correctional program for women offenders. Notwithstanding any provision to the contrary, the department of corrections may contract with private agencies to carry out the provisions of this section. The civil liability of these agencies and their employees, acting within the scope of their employment, and carrying out the provisions of this section, shall be limited in the same manner and dollar amount as if they were agencies or employees of the state.
  2. Persons subject to this section.  Every person who is either sentenced to imprisonment in the women’s division of the adult correctional institutions for a term of two (2) years or less or awaiting trial at the women’s division of the adult correctional institutions shall be eligible to serve in the community confinement program for women offenders under the provisions of this section.
  3. Terms of community correctional program.
    1. The director, or his or her designee, shall refer persons eligible to serve in the community correctional program to the program director of the community correctional program. The program director shall be responsible for developing with each person an individualized plan, which shall be designed toward providing her an opportunity for rehabilitation and restitution. Each plan shall assess the need for, and provide for, employment, vocational or academic education, housing, restitution, community service, or any other social service or counseling need appropriate to the particular woman. Each plan shall be submitted to the director of the department of corrections, or his or her designee, for approval.
    2. Upon approval by the director, or his or her designee, of the plan, the plan shall be submitted to the sentencing judge for his or her approval. Upon the court’s approval, the person shall be released from the adult correctional institutions for participation in the community correctional program. The supervision of persons so released shall be conducted by the director, or his or her designee. The director, or his or her designee, shall have the full power and authority set forth in § 42-56-20.2 .
  4. Violations.  Any person serving in the community correctional program who is found to be a violator of any of the terms and conditions imposed upon her according to her plan, this section or any rules, regulations, or restrictions issued pursuant hereto shall serve the balance of her sentence in a classification deemed appropriate by the director.
  5. Costs.
    1. Assessment of additional penalty for prostitution related offenses.  There shall be assessed as a penalty, in addition to those provided by law, against all defendants charged under § 11-34.1-1 et seq., who plead nolo contendere or guilty, or who are found guilty of the commission of those crimes as follows:
      1. Where the offense charged is a felony, the assessment shall be in the amount of five hundred dollars ($500), or ten percent (10%) of any fine imposed on the defendant by the court, whichever is greater;
      2. Where the offense charged is a misdemeanor, the assessment shall be in the amount of three hundred and fifty dollars ($350), or ten percent (10%) of any fine imposed on the defendant by the court, whichever is greater;
      3. Costs shall be assessed whether or not the defendant is sentenced to prison.
    2. When there are multiple counts or multiple charges to be disposed of simultaneously, the judge may, in his or her discretion, suspend the obligation of the defendant to pay on more than three (3) counts or charges.
    3. The assessment shall be deposited as general revenues.

History of Section. P.L. 1991, ch. 178, § 1; P.L. 1995, ch. 370, art. 40, § 137; P.L. 2010, ch. 239, § 21.

42-56-20.4. Repealed.

Repealed Sections.

This section (P.L. 1991, ch. 178, § 1), concerning a restricted receipts account, was repealed by P.L. 1995, ch. 370, art. 40, § 174, effective July 1, 1995.

42-56-20.5. Establishment of a women’s transitional housing facility.

  1. There is established within the department of corrections a women’s transitional housing facility that shall operate as a re-entry program for women as part of their prison sentence, available only to women who participate in treatment while incarcerated. The house will be a staff secure facility with twenty-four (24) hour seven (7) day per week supervision. Security measures will include an alarm system, bed checks, work/school/home visits, random urine tests and room searches. While in the program, offenders will work with staff and probation counselors to develop plans for follow-up service and activities after release. Upon discharge, probation counselors will monitor follow-up plans in conjunction with case managers.
  2. The re-entry program shall consist of life training skills including, but not limited to, parenting, money management, housing and employment, with an emphasis on vocational and educational assessment counseling, training, and job development and placement. In addition, the program shall offer alcoholism/addictive treatment, health education, group and family counseling, parenting education, counseling for sexual abuse, and domestic violence and mental health care.
  3. There shall be acquired an appropriate residential unit to house twelve (12) to fifteen (15) women, consisting of at least eight (8) bedrooms sufficient to house two (2) women each, a dining area and kitchen to seat up to fifteen (15) women, visiting areas, children’s visiting space, group and individual treatment rooms, and administrative areas for staff and records.

History of Section. P.L. 2000, ch. 207, § 1; P.L. 2000, ch. 230, § 1.

42-56-20.6. Restitution mandatory — Prior to community confinement.

Any person who owes restitution pursuant to § 12-19-32 shall be ineligible to participate in those programs established pursuant to § 42-56-20.2 or § 42-56-20.3 , unless and until that restitution has been paid in full, or satisfactory arrangements are made with the court if that person has the ability to pay. This agreement shall be in writing, and it shall be the burden of the person seeking community confinement to satisfy the sentencing judge or the department of corrections, whichever is applicable, that this requirement has been met. Any person subject to the provisions of this section may request an ability to pay hearing by filing the request with the court that imposed the original sentence.

History of Section. P.L. 1995, ch. 94, § 3.

42-56-21. Labor of prisoners committed for criminal offense, qui tam, penal action, or failure to give recognizance.

  1. All persons imprisoned in the adult correctional institutions on account of their conviction of any criminal offense, or on execution issued in any qui tam or penal action, or for not giving the recognizance required of them to keep the peace upon complaint for threats, shall be let or kept at labor therein or on the institution lot or in some building thereon, for the benefit of the state, in any manner, under a contract and subject to any rules, regulations, and discipline that the director, or his or her designee, may make; provided, however, that for the purposes of furthering the rehabilitation of persons concerned and upon the unanimous recommendation of at least three (3) of the five (5) members of the classification board, provided for by § 42-56-30 and upon the approval of the director, or his or her designee, an inmate imprisoned on account of his or her conviction of a criminal offense, not a sex offense involving minors, who has served at least one-sixth (1/6) of his or her sentence, or who, in the case of a person serving a life sentence from his or her parole eligibility date and as to whom there is reasonable cause to believe he or she will honor his or her trust, may be permitted to work at paid employment for his or her own benefit or participate in a training or educational program within or without the state on a voluntary basis outside of the institution lot at any time and under any conditions and restrictions as the director, or his or her designee, may impose and subject to recall by the director, or his or her designee, while continuing as a prisoner at the adult correctional institutions, provided that:
    1. Representatives of local union central bodies or similar labor organizations are consulted;
    2. The paid employment will not result in the displacement of employed workers or in the supplanting of work regularly performed by the workforce. It shall not be an unfair labor practice to utilize prisoners to perform labor at outdoor work sites in conjunction with unionized employees;
    3. No person sentenced to life for murder shall be placed in a work release program until that person has served a minimum number of ten (10) years.
  2. The director, or his or her designee, may at any time recall a prisoner from that release status if he or she believes or has reason to believe the peace, safety, welfare, or security of the community may be endangered by the prisoner being under that release status. Any prisoner recalled under this provision shall be presented to the next regularly scheduled meeting of the classification board for their further consideration.
  3. A prisoner authorized to work at paid employment within or without the state under this section shall be required to pay court ordered restitution and pay any court ordered fines and costs and may be required to pay, and the director, or his or her designee, is authorized to collect the costs incident to the prisoner’s confinement as the director, or his or her designee, deems appropriate and reasonable. Collections for costs incident to a prisoner’s confinement shall be deposited with the treasurer as a part of the general revenue of the state. Collections made pursuant to a court order shall be deposited with the registry of the court.
  4. All persons committed to the adult correctional institutions pursuant to an order of contempt issued by a court of this state may be permitted to work at paid employment for their own benefit or participate in a training or educational program within or without the state on a volunteer basis outside of the institution lot at any time and under any conditions and restrictions that the director, or his or her designee, may impose and subject to recall by the director, or his or her designee, in accordance with the provisions of this section.
  5. Prior to releasing an inmate into a work release program, the department shall check with the bureau of criminal investigation (BCI) of the department of the attorney general to ensure that the prospective employer has no felony record. No inmate shall be released to an employer who has a felony record. “Employer” as used in this section shall include the president of a corporation, or any partners in a partnership, and the chief supervisory person at the site where the inmate will be employed and the person having direct supervisory authority over the inmate.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1979, ch. 72, § 1; P.L. 1984, ch. 223, § 1; P.L. 1985, ch. 131, § 1; P.L. 1986, ch. 174, § 1; P.L. 1987, ch. 69, § 2; P.L. 1988, ch. 129, art. 25, § 7; P.L. 1991, ch. 183, § 2; P.L. 1991, ch. 362, § 1; P.L. 1994, ch. 70, art. 24, § 1.

NOTES TO DECISIONS

Employee Status of Inmate Laborers.

Prison inmates laboring at the direction of the department of corrections pursuant to this section are not employees of the state when they are engaged in tasks customarily carried out by union employees. Rhode Island Council 94, AFSCME v. State, 714 A.2d 584, 1998 R.I. LEXIS 223 (R.I. 1998).

No Right to Work Release.

Because there is no constitutional right to work release, and because the parole board could not order that the applicant be reclassified and granted work release, an assertion of denial of equal access to the legislatively created work release program failed. Estrada v. Walker, 743 A.2d 1026, 1999 R.I. LEXIS 230 (R.I. 1999).

42-56-21.1. Notification upon work release.

  1. The classification board shall, immediately prior to the release of any prisoner on work release, notify the victim of the crime committed by the prisoner, or in homicide cases, a member of the immediate family of the victim, if any is identified, and shall further notify the police department in the community where the crime for which the prisoner was sentenced was committed, and the police department in the community where the prisoner was residing at the time of the commission of the offense, and the police department in the community where the prisoner will be working.
  2. Prior to making a final determination on whether to place a prisoner imprisoned for any crime for which a life sentence has been imposed in the work release program, the director shall notify, in writing, the victim of the crime or a member of the immediate family of the victim if the crime is a homicide, if any is identified, and the police department of the city or town where the inmate lived prior to incarceration and the police department where the crime was committed and the police department where the inmate is to be working that the prisoner is under consideration for work release. No final decision regarding the placement of the prisoner in the work release program shall be made until the victim or the family of the victim and the police departments so notified have been afforded at least ten (10) days in which to comment, in writing, to the director on the proposed release. The director shall consider the comments of the victim or the victim’s family and the police prior to making a final determination.

History of Section. P.L. 1984, ch. 223, § 2; P.L. 1991, ch. 362, § 1.

42-56-21.2. Restitution mandatory — Prior to work release.

Any person who owes restitution pursuant to § 12-19-32 shall be ineligible to participate in that program established pursuant to § 42-56-21 , unless and until that restitution has been paid in full, or satisfactory arrangements are made with the court if that person has the ability to pay. This agreement shall be in writing, and it shall be the burden of the person seeking work release to satisfy the sentencing judge or the department of correction, whichever is applicable, that this requirement has been met. Any person subject to the provisions of this section may request an ability to pay hearing by filing the request with the court that imposed the original sentence.

History of Section. P.L. 1995, ch. 94, § 3.

42-56-22. Labor by persons committed on mesne process or to answer criminal charge.

  1. Every person who shall be committed to the adult correctional institutions to answer for any criminal offense, whether convicted or awaiting trial, or on mesne process in any qui tam or penal action, or on mesne process or execution in any civil action, may be permitted to labor in the discretion of the director, or his or her designee, for the state, and in that case may be paid not more than three dollars ($3.00) a day for every day he or she shall labor with the express consent of the director, or his or her designee, of the department, to be credited to the prisoner’s account by the assistant director of administration, or his or her designee, and to be disbursed to the prisoner in accordance with the rules and regulations of the institutions; provided, further, however, there shall be maintained on account at all times at least twenty-five percent (25%) of the earnings of each prisoner up to a maximum of one hundred dollars ($100) for those persons serving a sentence of life imprisonment without parole under §§ 11-23-2 , 12-19.2-1 et seq., and up to a maximum of one thousand dollars ($1,000) for all other prisoners; those funds to be turned over to the prisoner at the time of his or her release from the institution, the funds being his or her property; the moneys to be paid to the prisoner by order of the assistant director of management services upon the general treasurer.
  2. Nothing contained in this section shall prevent the use of the funds in the account for the payment of any court fees and court costs required to be paid for the filing, prosecution, and defense of any action.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1979, ch. 69, § 1; P.L. 1983, ch. 56, § 1; P.L. 1987, ch. 168, § 1; P.L. 1991, ch. 183, § 2; P.L. 1992, ch. 354, § 1; P.L. 2007, ch. 480, § 1.

NOTES TO DECISIONS

Attorneys’ Fees.

The authorization set forth in subsection (b) does not permit the use of funds in the account towards attorneys’ fees to pursue a collateral post-conviction appeal of a conviction. Keenan v. Vose, 634 A.2d 866, 1993 R.I. LEXIS 268 (R.I. 1993).

Interest on Inmates’ Accounts.

Rhode Island Department of Corrections’ forward-looking change in policy and practice of no longer paying interest on prisoner’s accounts did not deprive plaintiff inmate of any constitutionally protected property right under the Fourteenth Amendment. R.I. Gen. Laws § 42-56-22(a) permitted paid labor for inmates, but was silent regarding interest. Young v. Wall, 642 F.3d 49, 2011 U.S. App. LEXIS 7692 (1st Cir. 2011).

42-56-23. Body of deceased inmate.

Whenever any person shall die in any of the correctional institutions, the director, or his or her designee, shall, after an inquest has been held on the body of the deceased person, deliver the body to his or her relatives or friends if they request it; and if no application is made for the body, the director, or his or her designee, shall bury the body in the common burying ground, and the burial expenses shall be paid out of the estate of the deceased person, and if none, then by the city or town in which the deceased person had domicile, if within the state; otherwise the expenses shall be paid out of the general treasury.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

42-56-24. Earned time for good behavior or program participation or completion.

  1. A person serving a sentence of a violation of § 11-5-1 (where the specified felony is murder), § 11-23-1 , § 11-26-1.4 , § 11-37-2 , § 11-37-8.1 , or § 11-37-8.3 shall not be eligible to earn time off their term or terms of incarceration for good behavior.
  2. The director, or his or her designee, shall keep a record of the conduct of each prisoner, and for each month that a prisoner who has been sentenced to imprisonment for six (6) months or more and not under sentence to imprisonment for life, appears by the record to have faithfully observed all the rules and requirements of the institutions and not to have been subjected to discipline, and is serving a sentence imposed for violation of sexual offenses under § 11-37-4 , § 11-37-6 , § 11-37-8 , or § 11-9-1.3 there shall, with the consent of the director of the department of corrections, or his or her designee, upon recommendation to him or her by the assistant director of institutions/operations, be deducted from the term or terms of sentence of that prisoner the same number of days that there are years in the term of his or her sentence; provided, that when the sentence is for a longer term than ten (10) years, only ten (10) days shall be deducted for one month’s good behavior; and provided, further, that in the case of sentences of at least six (6) months and less than one year, one day per month shall be deducted. For the purposes of this subsection computing the number of days to be deducted for good behavior, consecutive sentences shall be counted as a whole sentence. This subsection recognizes the serious nature of sex offenses; promotes community safety and protection of the public; and maintains the ability of the department of corrections to oversee the rehabilitation and supervision of sex offenders.
  3. For all prisoners serving sentences of more than one month, and not serving a sentence of imprisonment for life or a sentence imposed for a violation of the offenses identified in subsection (a) or (b) of this section the director, or his or her designee, shall keep a record of the conduct of each prisoner, and for each month that prisoner has faithfully observed all the rules and requirements of the institutions and has not been subjected to discipline, there shall, with the consent of the director of the department of corrections or his or her designee and upon recommendation by the assistant director of institutions/operations, be deducted from the term or terms of sentence of that prisoner ten (10) days for each month’s good behavior.
  4. For every day a prisoner shall be shut up or otherwise disciplined for bad conduct, as determined by the assistant director, institutions/operations, subject to the authority of the director, there shall be deducted one day from the time he or she shall have gained for good conduct.
  5. The assistant director, or his or her designee, subject to the authority of the director, shall have the power to restore lost good conduct time in whole or in part upon a showing by the prisoner of subsequent good behavior and disposition to reform.
  6. For each month that a prisoner who has been sentenced to imprisonment for more than one month and not under sentence to imprisonment for life has faithfully engaged in institutional industries there shall, with the consent of the director, upon the recommendations to him or her by the assistant director, institutions/operations, be deducted from the term or terms of the prisoner an additional two (2) days a month.
  7. Except those prisoners serving a sentence imposed for violation of subsection (a) or (b) of this section, for each month that a prisoner who has been sentenced to imprisonment for more than one month and not under sentence to imprisonment for life has participated faithfully in programs that have been determined by the director or his/her designee to address that prisoner’s individual needs that are related to his/her criminal behavior, there may, with the consent of the director and upon the recommendation of the assistant director, rehabilitative services, be deducted from the term or terms of the prisoner up to an additional five (5) days a month. Furthermore, whenever the prisoner has successfully completed such program, they may; with the consent of the director and upon the recommendation by the assistant director, rehabilitative services, be deducted from the term or terms of the prisoner up to an additional thirty (30) days.
    1. A person who is serving a term or terms of a probation sentence of one year or longer, including a person who has served a term of incarceration followed by a probation sentence, except those serving a term of probation for a sentence in violation of § 11-5-1 (where the specified felony is murder or sexual assault), § 11-23-1 , § 11-26-1.4 , § 11-37-2 , § 11-37-8.1 , or § 11-37-8.3 shall upon serving three years of their probation sentence be eligible to earn time off their term or terms of the probation sentence for compliance with court-ordered terms and conditions of probation. Calculation of these credits shall commence upon the probationer’s completion of all terms of incarceration.
    2. The director, or his or her designee, shall keep a record of the conduct of each probationer. For each month that the probationer has not had a judicial finding of a violation of conditions of probation, there shall, with the consent of the director of the department of corrections, or designee, upon recommendation of the assistant director of institutions/operations, or designee, be deducted from the term or terms of the probationer’s sentence ten (10) days for each month’s compliance with the terms and conditions of his or her probation.
    3. For each month that a violation of probation is pending the probationer shall not be eligible to earn probation compliance credits. In the event there is a judicial determination that the probationer did not violate his or her terms and conditions of probation, credit will be awarded retroactive to the date of the filing of the probation violation. In the event there is a judicial determination that the probationer did violate his or her terms and conditions of probation, the probationer shall not be awarded compliance credits for the time during which the violation was pending, and further, the court may order revocation of prior earned compliance credits.
    4. The probation department of the department of corrections shall keep a record of the probationer’s sentence to include the person’s end of sentence date based on earned credits for compliance with their terms and conditions of probation.
    5. This section shall apply to all individuals sentenced to probation, including those sentenced prior to enactment of the statute. However, the award of probation compliance credits shall be prospective only from the date of enactment of the statute.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2; P.L. 2008, ch. 9, art. 7, § 2; P.L. 2010, ch. 239, § 13; P.L. 2012, ch. 150, § 1; P.L. 2012, ch. 152, § 1; P.L. 2021, ch. 162, art. 13, § 8, effective July 6, 2021.

Compiler’s Notes.

P.L. 2012, ch. 150, § 1, and P.L. 2012, ch. 152, § 1 enacted identical amendments to this section.

The references in subsection (h)(5) to “This section” and to “the date of enactment of the statute” apparently refer to subsection (h), which was added by P.L. 2021, ch. 162, art. 13, § 8, effective July 6, 2021.

Applicability.

P.L. 2012, ch. 150, § 2, provides that the amendment to this section by that act takes effect on July 1, 2012 and shall apply to all criminal offenses that occur on or after that date.

P.L. 2012, ch. 152, § 2, provides that the amendment to this section by that act takes effect on July 1, 2012 and shall apply to all criminal offenses that occur on or after that date.

Law Reviews.

David R. Fitzpatrick, 2017 Survey, Cases: Criminal Law: State v. Parrillo, 23 Roger Williams U. L. Rev. 660 (2018).

NOTES TO DECISIONS

Aggregation of Sentences.

This section provides for the aggregation of consecutive sentences only in determining the basis for computing the good-time credit; there is no provision for aggregating concurrent sentences. State v. Ouimette, 118 R.I. 525 , 375 A.2d 209, 1977 R.I. LEXIS 1494 (1977).

Calculation of Time.

The method of calculation chosen by the Department of Corrections, in its discretion, only affects the manner in which the department accomplishes the task of granting good time credits and the matter of internal management is not subject to the requirements of the Administrative Procedures Act, 1G.L. 1956, chapter 35 of title 42. Leach v. Vose, 689 A.2d 393, 1997 R.I. LEXIS 22 (R.I. 1997).

Where the inmate’s 10-year sentence was reduced to six years on appeal, where the inmate had been granted the maximum amount of good-time credit pursuant to R.I. Gen. Laws § 42-56-24 both during the 17 months the inmate served the 10-year sentence and the remaining time in which the inmate was serving a six-year sentence, and where the inmate’s good-time credits were reduced to reflect the shorter sentence, the reduction was proper; the reduction of the sentence nullified the 10-year sentence, and R.I. Gen. Laws § 42-56-24 did not allow for good-time benefits based upon a sentence that the inmate never served. Morey v. Wall, 849 A.2d 621, 2004 R.I. LEXIS 113 (R.I. 2004).

Length of a probationer’s sentence was not miscalculated because the probationer’s credits for good conduct and participation in institutional industries, under R.I. Gen. Laws § 42-56-24 , and for time served awaiting disposition, under R.I. Gen. Laws § 12-19-2(a) , did not entitle the probationer to an acceleration of the end date of the probationer’s probationary term. Rose v. State, 92 A.3d 903, 2014 R.I. LEXIS 20 (R.I. 2014).

Superior court erred in denying the State’s request to adjudge defendant a probation violator because he was on probation and subject to being adjudged a violator at the time of the incident; because defendant was sentenced to a 30-year term, and the effect of his good-time or time-served credits reduced his period of incarceration but did not reduce the overall length of his sentence, his sentence officially ended 30 years later. State v. Parrillo, 158 A.3d 283, 2017 R.I. LEXIS 50 (R.I. 2017).

Facts did not present the proper circumstance for the doctrine of equitable estoppel to apply against the State; the letter from the Department of Correction stating that defendant’s probationary period had ended was not only in direct contradiction to the judicially-imposed 30-year sentence, it also contradicted §§ 42-56-24 and 12-19-2(a) , including the effect the credits had on the length of his sentence. The case was remanded, however, for consideration of defendant’s due process argument. State v. Parrillo, 158 A.3d 283, 2017 R.I. LEXIS 50 (R.I. 2017).

Consecutive Sentences.

Inmate who had served two of his three consecutive eight-year sentences was entitled to receive a maximum “good-time” credit of 10 days per month throughout all the years of his imprisonment, even while he served the final eight-year sentence. Gomes v. Wall, 831 A.2d 817, 2003 R.I. LEXIS 192 (R.I. 2003).

Due Process.

There is no liberty interest created by the Rhode Island good time and industrial time credit statute since it is completely discretionary; the Department of Correction’s modification of its manner of calculating good time and industrial time credits does not implicate the due-process clause. The Department can decide, within its discretion, whether to award good time and industrial time credits at all, so an inmate cannot claim a violation of his or her liberty interests when the Department decides to change the actual method of calculation. Leach v. Vose, 689 A.2d 393, 1997 R.I. LEXIS 22 (R.I. 1997).

Habeas Corpus.

A petition for habeas corpus was dismissed where the petitioner contended that he was entitled to be credited with six days good behavior for each month as provided by the former statute under a 1960 amendment, rather than the five days each month previously provided for, since at the time for application for habeas corpus the petitioner would still be lawfully confined, even if given credit for six days each month. Ouimette v. Langlois, 97 R.I. 210 , 196 A.2d 828 (1964).

Legislative Intent.

The Legislature clearly intended that an inmate not be entitled to good time credits for a month in which he or she has been disciplined for bad conduct. The Legislature also deemed it necessary to provide for additional deterrent penalties to discourage inmate violation of prison rules and requirements, and in response to that need, it enacted subsection (c) of this section. That subsection mandates that, in addition to not permitting an errant inmate to accumulate good time credits for a month in which the inmate exhibits bad conduct, the inmate, in addition, loses one day of already earned good time credits for each day the inmate is disciplined, to be deducted from the inmate’s earlier accumulation of monthly credits. Leach v. Vose, 689 A.2d 393, 1997 R.I. LEXIS 22 (R.I. 1997).

Mootness.

Because the Department of Corrections’ computation of good-time credit under R.I. Gen. Laws § 42-56-24(a) neither implicated a constitutional right, nor a matter of extreme public importance, nor an issue that was likely to recur in such a way as to evade judicial review, the appeal was moot. Toro v. Wall, 926 A.2d 1019, 2007 R.I. LEXIS 69 (R.I. 2007).

Postconviction Application.

An application for postconviction relief under § 10-9.1-1 is the correct procedure for claims involving computation of goodtime credit, rather than Rule 80 of the Superior Court Rules of Civil Procedure.Leonardo v. Vose, 671 A.2d 1232, 1996 R.I. LEXIS 61 (R.I. 1996).

Application for post-conviction relief was not the only vehicle for correcting an improper calculation of an inmate’s rights under R.I. Gen. Laws § 42-56-24 ; because the issue was how, rather than whether, the maximum amount of good-time credits were to be calculated, the court did not err in treating the case as a request for declaratory or injunctive relief, despite the fact that the inmate sought mandamus relief. Morey v. Wall, 849 A.2d 621, 2004 R.I. LEXIS 113 (R.I. 2004).

Inmate’s reliance on alleged Rhode Island Department of Corrections (DOC) representations as to the estimated time to serve had no bearing on the knowing and voluntary nature of the inmate’s nolo contendere plea for R.I. Super. Ct. R. Crim. P. 11 purposes, even though DOC’s method of calculating such credits was changed after the state’s highest court found that the up-front method of calculating the credits violated R.I. Gen. Laws § 42-56-24(a) , as: (1) DOC had the discretion to decide whether to award good-time and industrial-time credits at all; and (2) the trial court had no authority over DOC’s determination with respect to individual inmates. Cote v. State, 994 A.2d 59, 2010 R.I. LEXIS 56 (R.I. 2010).

Inmate did not show that the inmate’s nolo contendere plea was involuntary for R.I. Super. Ct. R. Crim. P. 11 purposes, even though the Rhode Island Department of Corrections’ (DOC) method of calculating such credits was changed after the state’s highest court found that the up-front method of calculating the credits violated R.I. Gen. Laws § 42-56-24(a) , as: (1) the inmate only presented the inmate’s unsubstantiated assertions that the inmate was informed by the DOC that the inmate might serve a lesser time based upon a table circulated to inmates illustrating credits that could be received for good-behavior and work-time; (2) there was no evidence of discussions before the trial court at the plea hearing as to the inmate’s understanding of the voluntariness of the inmate’s plea; and (3) the inmate provided no documentation of good-behavior and work-time credits actually earned during the inmate’s incarceration. Cote v. State, 994 A.2d 59, 2010 R.I. LEXIS 56 (R.I. 2010).

Requirements.

A prisoner is not automatically entitled to good behavior allowance, but action by the named officials is required. Lee v. Kindelan, 80 R.I. 212 , 95 A.2d 51, 1953 R.I. LEXIS 54 , cert. denied, 345 U.S. 1000, 73 S. Ct. 1146, 97 L. Ed. 1406, 1953 U.S. LEXIS 1975 (1953).

Under this section good behavior or good time credits do not accrue as a matter of constitutionally vested and protected property rights guaranteeing a prisoner immediate up-front credit deductions from his total prison term sentence, but are a matter of discretion, i.e., they must be earned and can only be given by the required affirmative action of the designated department of correction officials. Barber v. Vose, 682 A.2d 908, 1996 R.I. LEXIS 225 (R.I. 1996).

Collateral References.

Withdrawal, forfeiture, modification, or denial of good-time allowance to prisoner. 95 A.L.R.2d 1265.

42-56-25. Repealed.

Repealed Sections.

Former § 42-56-25 (P.L. 1976, ch. 290, § 1), concerning the additional time allowed for blood donations for certain causes, was repealed by P.L. 1988, ch. 223, § 1, and P.L. 1988, ch. 308, § 1, effective June 2, 1988 and June 7, 1988, respectively.

42-56-26. Additional time allowed for meritorious service.

Prisoners sentenced to imprisonment for violations of offenses identified in § 42-56-24(a) and (b) shall be eligible to have deducted from his or her sentence up to three (3) days per month up to a maximum of thirty-six (36) days per year, when in the determination of the director, or his or her designee, an inmate has performed heroic acts affecting the lives and welfare of the institutional personnel, inmates, or the general public, or when an inmate has submitted extraordinary and useful ideas and plans which have been implemented for the benefit of the state resulting in substantial savings and/or a higher degree of efficiency or performance while participating in and completing academic or vocational education programs, or when an inmate has submitted useful ideas concerning academic or vocational programs which have been implemented at the adult correctional institutions. Nothing in this section shall be construed to deprive a prisoner of time already accumulated or deducted prior to May 8, 1974.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1979, ch. 162, § 1; P.L. 2008, ch. 9, art. 7, § 2; P.L. 2012, ch. 150, § 1; P.L. 2012, ch. 152, § 1.

Compiler’s Notes.

P.L. 2012, ch. 150, § 1, and P.L. 2012, ch. 152, § 1 enacted identical amendments to this section.

Applicability.

P.L. 2012, ch. 150, § 2, provides that the amendment to this section by that act takes effect on July 1, 2012 and shall apply to all criminal offenses that occur on or after that date.

P.L. 2012, ch. 152, § 2, provides that the amendment to this section by that act takes effect on July 1, 2012 and shall apply to all criminal offenses that occur on or after that date.

42-56-27. Clothing and payment of discharged prisoners.

Whenever a prisoner shall be discharged he or she shall be decently clothed, and the director, or his or her designee, shall pay to him or her all moneys credited to his or her account at the time of his or her discharge; provided, however, that in the case of every prisoner who shall have been sentenced for more than one year, the prisoner shall be paid not less than twenty dollars ($20.00) at his or her discharge.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

42-56-28. Prisoners previously sentenced.

All persons imprisoned in the state prison, the men’s reformatory, the Providence County jail, and the jails in the several counties, on October 1, 1956 shall be deemed to be imprisoned in the adult correctional institutions in accordance with this chapter and all sentences imposed upon those persons prior to October 1, 1956, shall, insofar as the sentences shall not be inconsistent with the provisions hereof, be in full force and effect and all good conduct and industrial good conduct time and parole eligibility credits earned by those persons prior to October 1, 1956, shall be credited pursuant to the provisions of any general or special law in effect prior to October 1, 1956.

History of Section. P.L. 1976, ch. 290, § 1.

42-56-29. Receiving and orientation unit — Study of incoming prisoners.

To establish security standards which will safeguard society and which will provide for the most efficient possible rehabilitation of individual prisoners, there shall be established within the department of corrections a receiving and orientation unit which shall receive all persons sentenced to the adult correctional institutions for a term of imprisonment of more than one year. Every person so sentenced shall be segregated for a period not to exceed thirty (30) days during which period the person shall be studied and evaluated to determine whether the person shall be a maximum, medium, or minimum security risk and to develop a program of rehabilitation, education, and medical and other care as shall be deemed necessary and appropriate to prepare the person to become a useful member of society. During the period, a medical assessment, and an assessment of rehabilitative needs shall be made of the person and the results, together with the nature of the offense for which the person has been committed, the previous criminal history, if any, the recommendations of the department of the attorney general and of the sentencing court and the social history of the person shall be studied and evaluated in determining the degree of custodial care of the person, the rehabilitation program for the person, the medical or other care that may be necessary and the spiritual and religious guidance that shall be indicated by the preference of the person.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 2011, ch. 168, § 1; P.L. 2011, ch. 296, § 1.

Compiler’s Notes.

P.L. 2011, ch. 168, § 1, and P.L. 2011, ch. 296, § 1 enacted identical amendments to this section.

NOTES TO DECISIONS

Discretion.

Federal courts are extremely reluctant to limit the discretion of prison officials to classify prisoners as they deem appropriate. Ferranti v. Moran, 618 F.2d 888, 1980 U.S. App. LEXIS 18490 (1st Cir. 1980).

Minimum Standards Not Met.

This section, when read with §§ 42-56-1 and 42-56-1 9, creates enforceable minimum standards for the classification of state prisoners, which standards were not met by the inadequate and frequently inaccurate process used in the state prison. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

Where health and rehabilitative services for prisoners were either lacking or inadequately administered, the department of corrections failed to meet the directive of this section. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

Segregation Beyond 30 Days.

A warden may not be held in contempt of the mittimus under which a prisoner is delivered to him for continuing the administrative segregation of such prisoner beyond the thirty day limit. State v. Brant, 99 R.I. 583 , 209 A.2d 455, 1965 R.I. LEXIS 486 (1965).

42-56-30. Classification board.

For the purpose of the study and in order to regulate a system of classification of persons committed to the custody of the department, there shall be within the department a classification board consisting of five (5) persons to be appointed by the director of the department of corrections to serve at his or her pleasure. The director shall also have the authority to establish an additional classification board to facilitate the classification system when he or she deems it necessary.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1978, ch. 129, § 1.

NOTES TO DECISIONS

Director’s Discretion.

The director of the Department of Corrections has unfettered discretion in the inmate-housing classification process. Bishop v. State, 667 A.2d 275, 1995 R.I. LEXIS 261 (R.I. 1995).

Liability of Warden.

A warden is not guilty of contempt of the mittimus under which a prisoner is delivered to him for carrying out the decision of the classification board to continue the prisoner in administrative segregation even though the action of the board may be invalid by reason of the absence of members of the board from the meeting at which action is taken. State v. Brant, 99 R.I. 583 , 209 A.2d 455, 1965 R.I. LEXIS 486 (1965).

42-56-31. Determination of classification and rehabilitation programs of prisoners.

It shall be the duty of the classification board to review all studies made of each prisoner during the period of his or her reception and from time to time thereafter as shall be necessary to further the purposes of this chapter; and to recommend to the director the security classification and rehabilitation program for the person. The director, or his or her designee, shall review the recommendation and, if he or she shall approve it, he or she shall cause the recommendation to be put into effect. In the event that he or she shall disapprove the recommendation, he or she shall request the board to make further study and review. In the event that the director, or his or her designee, shall disapprove further recommendation, the decision shall be final.

History of Section. P.L. 1976, ch. 290, § 1.

NOTES TO DECISIONS

Director’s Discretion.

The director of the Department of Corrections has unfettered discretion in the inmate-housing classification process. Bishop v. State, 667 A.2d 275, 1995 R.I. LEXIS 261 (R.I. 1995).

Property Interest.

Prisoners have no constitutional or statutory protected liberty interest in the present prison-inmate classification process used in Rhode Island. Bishop v. State, 667 A.2d 275, 1995 R.I. LEXIS 261 (R.I. 1995).

Section Violated.

The department of corrections failed to meet the directives of this section where the classification of prisoners in the state prison was inadequate and where rehabilitative programs were insufficient and administered without uniformity. Palmigiano v. Garrahy, 443 F. Supp. 956, 1977 U.S. Dist. LEXIS 14551 (D.R.I. 1977); 639 F. Supp. 244 (D.R.I. 1986).

42-56-32. Classification unit.

Within the department of corrections there shall be a classification unit under the supervision of the director, or his or her designee, which shall collect and record all of the data concerning each person sentenced to the adult correctional institutions. This unit shall periodically review the file of each person and shall report to the board its findings and recommendations for those persons who shall have been sentenced to imprisonment for more than one year for such action as the board may deem necessary and appropriate. The classification unit shall furnish to the parole board, for its consideration in every case, the file of each person under consideration for parole.

History of Section. P.L. 1976, ch. 290, § 1; P.L. 1991, ch. 183, § 2.

NOTES TO DECISIONS

Director’s Discretion.

The director of the Department of Corrections has unfettered discretion in the inmate-housing classification process. Bishop v. State, 667 A.2d 275, 1995 R.I. LEXIS 261 (R.I. 1995).

42-56-33. Training school for youth.

The department of corrections shall maintain a school to be known as the training school for youth for the detention of children by order of the family court and for the confinement, instruction, and reformation of children found delinquent or wayward by the family court.

History of Section. P.L. 1976, ch. 290, § 1.

42-56-34. Designation of land and buildings for training school for youth.

The buildings comprising the Rhode Island training school for boys and the Rhode Island training school for girls, all of which are located in Cranston, and the grounds surrounding those buildings and any other buildings and grounds, wherever located, as shall hereafter be maintained for those purposes are declared to be the training school for youth.

History of Section. P.L. 1976, ch. 290, § 1.

Collateral References.

Institution for the punishment or rehabilitation of criminals, delinquents, or alcoholics as enjoinable nuisance. 21 A.L.R.3d 1058.

42-56-35. Repealed.

Repealed Sections.

Former § 42-56-35 (P.L. 1976, ch. 290, § 1), concerning period of detention and probation, was repealed by P.L. 1990, ch. 430, § 2, effective July 12, 1990.

42-56-36. Transfer of powers and functions from department of corrections.

  1. There are hereby transferred to the department of administration:
    1. Those functions of the department of corrections which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
    2. All officers, employees, agencies, advisory councils, committees, commissions, and task forces of the department of corrections who were performing strategic planning functions as defined in § 42-11-10(c) ;
    3. So much of other functions or parts of functions and employees and resources, physical and funded, of the director of corrections as are incidental to and necessary for the performance of the functions transferred by subdivisions (a)(1), (a)(2) and (a)(4) of this section; and
    4. Those functions and duties of the department of corrections, which were administered through or with respect to departmental programs relating to the Rhode Island state marshals. The department of corrections shall transfer to the department of administration all resources, including positions, property, and accounts, and other funding pertinent to the state marshals, that are presently allocated to the state marshals.
  2. The functions and duties of the Rhode Island state marshals that are transferred to the division of sheriffs within the department of administration consist of the following:
    1. To be responsible for transportation statewide of prisoners, to and from police departments, the adult correctional institutions, all courthouses, and other places of detention;
    2. To transport persons arrested by state and local police departments to places of detention; provided, however, nothing in this section shall prevent state and local police departments from transporting those persons;
    3. To supervise the conduct of and maintain order and discipline of the prisoners in their custody;
    4. To be responsible for the custody and safety of prisoners while being transported to and from court sessions, places of detention, and outside hospitals prior to commitment to the adult correctional institutions;
    5. To be responsible for the custody and security of prisoners detained in the cellblock areas in the Kent County courthouse and Providence County superior courthouse and for the security of these prisoners during the hearing of their cases, and while in outside hospitals prior to commitment to the adult correctional institutions;
    6. To be responsible for the safety and welfare of prisoners in their custody;
    7. To provide all security in connection with transportation in the execution of extraditions, including, but not limited to, warrants, IAD (Interstate Agreement on Detainers), arrest affidavits, interstate compact extradition, and criminal detainers; and
    8. To carry firearms as prescribed.

History of Section. P.L. 1985, ch. 181, art. 29, § 5; P.L. 2001, ch. 77, art. 29, § 5.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1 — 17.

42-56-37. Human Immunodeficiency Virus (HIV) testing.

  1. Every person who is committed to the adult correctional institutions to answer for any criminal offense, after conviction, is required to be tested for human immunodeficiency virus (HIV). No consent for this test is required from the person being tested, nor is this test subject to waiver. In addition, periodic testing for HIV, including testing at the time of release and when deemed appropriate by a physician, is required. No consent on the part of the person being tested is required.
  2. All inmates shall be provided appropriate pretest and post-test counseling in accordance with accepted medical standards. Inmates who develop AIDS or AIDS related complex are entitled to all reasonable medical treatment available for their illness. No inmate shall be punished, segregated, or denied recreation privileges solely on the basis of a positive test result. However, the health care services division of the department of corrections shall, not later than September 1, 1998, adopt and put into effect reasonable rules and steps to protect the confidentiality of the HIV test results, in accordance with § 23-6.3-8 and to prevent persons testing positive for HIV from infecting other inmates and/or correctional staff. If any person, including any member of the correctional staff at the state department of corrections, is assaulted or comes into contact with bodily fluid from an inmate or detainee, a department of corrections physician will incorporate accepted medical standards and determine whether the incident places the exposed person at risk for HIV or any other blood borne disease. This may involve drawing a serum sample on the source inmate or detainee in accordance with § 23-6.3-4 and performing tests to determine the presence of blood borne infections such as HIV or hepatitis virus. The physician will immediately inform the exposed person of the medical assessment of risk, which will take into account the serostatus of the source inmate or detainee, and will provide for emergency medical care, according to accepted medical standards.
  3. The department of corrections shall institute a comprehensive HIV education and drug treatment program for inmates and staff at all of its facilities. The educational program for correctional staff shall be in-service, fully reimbursable to the employee, and mandatory and shall be given periodically in collaboration with the department of health. The department of corrections shall make easily accessible personal protective equipment for correctional personnel to be used in the event of administering cardiac or respiratory resuscitation.

History of Section. P.L. 1988, ch. 405, § 7; P.L. 1990, ch. 169, § 3; P.L. 1998, ch. 443, § 1; P.L. 2000, ch. 171, § 6; P.L. 2010, ch. 239, § 21.

Collateral References.

Authentication of blood sample taken from human body for purposes other than determining blood alcohol content. 77 A.L.R.5th 201.

Federal constitutional and statutory claims by HIV-positive inmates as to medical treatment or conditions of confinement. 162 A.L.R. Fed. 181.

42-56-38. Assessment of costs.

  1. Each sentenced offender committed to the care, custody, or control of the department of corrections shall reimburse the state for the cost or the reasonable portion of the cost incurred by the state relating to that commitment; provided, however, that a person committed, awaiting trial and not convicted, shall not be liable for the reimbursement. Items of cost shall include physical services and commodities such as food, medical, clothing, and specialized housing, as well as social services such as specialized supervision and counseling. Costs shall be assessed by the director of corrections, or his or her designee, based upon each person’s ability to pay, following a public hearing of proposed fee schedules. Each offender’s family income and number of dependents shall be among the factors taken into consideration when determining ability to pay. Moneys received under this section shall be deposited as general revenues. The director shall promulgate rules and regulations necessary to carry out the provisions of this section. The rules and regulations shall provide that the financial situation of persons, financially dependent on the person, be considered prior to the determination of the amount of reimbursement. This section shall not be effective until the date the rules and regulations are filed with the office of the secretary of state.
  2. Notwithstanding the provision of subsection (a), or any rule or regulation promulgated by the director, any sentenced offender who is ordered or directed to the work release program, shall pay no less than thirty percent (30%) of his or her net salary for room and board.

History of Section. P.L. 1992, ch. 133, art. 97, § 2; P.L. 1995, ch. 370, art. 40, § 137; P.L. 1996, ch. 100, art. 18, § 1; P.L. 2021, ch. 162, art. 13, § 8, effective July 6, 2021.

Compiler’s Notes.

The decision of Taylor v. Rhode Island Dep’t of Corrs., 908 F. Supp. 92 (D.R.I. 1995), noted under this section in the 1998 Reenactment volume, was reversed and vacated by Taylor v. Rhode Island, 101 F.3d 780 (1st Cir. 1996). See the Notes to Decisions below.

NOTES TO DECISIONS

Statutory Authority

The Department of Corrections did not exceed the statutory authority of this section by assessing supervision fees to probationers sentenced prior to the date that the statute went into effect. Taylor v. Rhode Island, 101 F.3d 780, 1996 U.S. App. LEXIS 31159 (1st Cir. 1996), cert. denied, 521 U.S. 1104, 117 S. Ct. 2480, 138 L. Ed. 2d 989, 1997 U.S. LEXIS 3883 (1997).

Collateral References.

Fees Charged to Inmate or Inmate’s Family for Services or Purchases as Giving Rise to Liability or Violating State or Federal Law. 37 A.L.R.7th Art. 2 (2018).

42-56-38.1. Prisoner telephone use.

  1. When an inmate requests and receives a list of parties approved to receive telephone calls, the inmate shall be provided the option of using either a debit or collect call system to place such calls. Under the debit system, either the cost of such service shall be automatically deducted from the account maintained by the inmate for that purpose, or the inmate shall set aside money from his/her account to be placed in a prepaid telephone account.
  2. No telephone service provider shall charge a customer rate for calls made from a prison in excess of rates charged for comparable calls made in non-prison settings. All rates shall reflect the lowest reasonable cost to inmates and call recipients.
  3. No concessions agreements for inmate telephone calling services shall include provisions for a commission payable to the state, nor shall any correctional institution impose a surcharge for telephone usage by inmates in addition to the charges imposed by the telephone service provider.

History of Section. P.L. 2006, ch. 162, § 1.

Effective Dates.

P.L. 2006, ch. 162, § 2, provides that this section takes effect on August 1, 2007.

42-56-38.2. Furnishing of health records.

No charge shall be made for furnishing a health record or part of a health record to any individual currently or formerly under the jurisdiction of the department of corrections, his or her attorney, or other authorized representative if the record or part of the record is necessary for the purpose of supporting a claim or appeal under any provision of the Social Security Act, 42 U.S.C. § 301 et seq., or the Workers’ Compensation Act, chapters 29-38 of title 28, and the request is accompanied by documentation of the social security or workers’ compensation claim or appeal. The department shall furnish a health record requested pursuant to this section within thirty (30) days of the request. Further, for patients currently or formerly in the custody of the training school for youth, the director of the department of corrections is authorized to specify by regulation an alternative list of age appropriate rights commensurate with this section.

History of Section. P.L. 2011, ch. 259, § 1.

42-56-39. A prison impact statement.

All acts, bills and resolutions having an effect on the revenues, expenditures, fiscal liability, bed space, staff or programs of the department of corrections, which can be calculated with reasonable accuracy, by establishing or extending a mandatory minimum term of imprisonment which is not subject to suspension, probation or parole, excepting appropriation measures carrying specified dollar amounts, shall be accompanied by a brief explanatory statement or note which sets forth the estimated dollar effect thereof taking into consideration additional bed space, staff and programs required if enacted. This statement or note shall be known as “a prison impact statement” and shall be attached to the end of each act, bill or resolution prior to consideration of the house in which the act, bill or resolution originated. This prison impact statement shall specify the effect in dollar amounts and additional bed space, additional staff and additional programs for the current fiscal year and estimates for the next two (2) succeeding fiscal years. The appropriate chairperson of the house or senate committee may request a prison impact statement. Requests for these prison impact statements shall be in a form and substance that is deemed appropriate by the chairperson and shall be forwarded through the house or senate fiscal advisor to the state budget officer who shall then be responsible, in cooperation with the director of corrections, for its preparation within thirty (30) days of the request.

History of Section. P.L. 1993, ch. 280, § 1.

Compiler’s Notes.

Section 2 of P.L. 1993, ch. 280 provides that the chairperson of the House and Senate Judiciary Committees and the director of corrections, or their designees, shall form a committee to develop an appropriate formula for determining the fiscal impact of legislation which would establish or extend the term of imprisonment but does not mandate a mandatory minimum term which cannot be reduced by suspension, probation or parole.

Section 2 of the Act further provides that upon the concurrence of the members of the committee upon the accuracy and efficacy of such a formula, the provisions of this section shall be applicable to such legislation as well as to legislation establishing or extending mandatory terms of imprisonment.

42-56-40. Transfer of foreign convicted offenders under treaty.

Whenever a treaty is in force between the United States and a foreign country providing for the transfer or exchange of convicted offenders to the country of which they are citizens or nationals, the governor may, on behalf of the state and subject to the terms of the treaty, authorize the director of corrections to consent to the transfer or exchange of offenders or take any other action necessary to implement the participation of the state in the treaty.

History of Section. P.L. 1995, ch. 101, § 1.

42-56-41. Severability.

Every word, phrase, clause, section, subsection, or any of the provisions of this chapter are declared to be severable from the whole, and a declaration of unenforceability or unconstitutionality of any portion of this section by a judicial court of competent jurisdiction, shall not affect the portions remaining.

History of Section. P.L. 1991, ch. 178, § 1; G.L. 1956, § 42-55-20.5.

42-56-42. Severability.

If any provision of this chapter or its application to any person or circumstances is held invalid, that invalidity shall not affect other provisions or applications of the chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2017, ch. 346, § 4; P.L. 2017, ch. 352, § 4.

Compiler’s Notes.

P.L. 2017, ch. 346, § 4, and P.L. 2017, ch. 352, § 4 enacted identical versions of this section.

Chapter 56.1 Correctional Officers’ Incentive Pay Plan

42-56.1-1. Establishment.

There is established an educational incentive pay plan, in accordance with the provisions of this chapter, offering financial compensation to certain members of the department of corrections for furthering their education to improve their professional competency.

History of Section. P.L. 1976, ch. 290, § 2.

NOTES TO DECISIONS

Construction.

Correctional officers, who were represented by a union, did not reasonably rely on Rhode Island’s Incentive Pay Statute, R.I. Gen. Laws § 42-56.1-1 et seq., because, as public employees, they were subject to legislative changes in their pay; to have presumed that the general assembly would never revisit the issue of educational incentive pay was simply unreasonable. Consequently, the union’s promissory estoppel claim was dismissed for failure to state a claim upon which relief could be granted. R.I. Bhd. of Corr. Officers v. Rhode Island, 264 F. Supp. 2d 87, 2003 U.S. Dist. LEXIS 8899 (D.R.I. 2003), aff'd, 357 F.3d 42, 2004 U.S. App. LEXIS 1266 (1st Cir. 2004).

Contracts.

Amendment to the Incentive Pay Statute, R.I. Gen. Laws § 42-56.1-1 et seq., which required the state to pay educational incentive funds to qualified full-time correctional officers, did not result in breach of the collective bargaining agreement (CBA) between a union representing correctional officers and the state; given the length of the legislative process by which the amendment was adopted, the union and its members were given ample notice of the state’s intention to terminate the CBA, which, by its own terms expired on June 30, 1996. R.I. Bhd. of Corr. Officers v. Rhode Island, 264 F. Supp. 2d 87, 2003 U.S. Dist. LEXIS 8899 (D.R.I. 2003), aff'd, 357 F.3d 42, 2004 U.S. App. LEXIS 1266 (1st Cir. 2004).

The Incentive Pay Statute, R.I. Gen. Laws § 42-56.1-1 et seq., which required the state to pay educational incentive funds to qualified full-time correctional officers, did not result in the creation of either a bilateral or a unilateral contract between the correctional officers, who were represented by a union, and the state. R.I. Bhd. of Corr. Officers v. Rhode Island, 264 F. Supp. 2d 87, 2003 U.S. Dist. LEXIS 8899 (D.R.I. 2003), aff'd, 357 F.3d 42, 2004 U.S. App. LEXIS 1266 (1st Cir. 2004).

Amendment to Rhode Island’s Incentive Pay Statute, R.I. Gen. Laws § 42-56.1-1 et seq., did not deprive a union’s members of a property interest entitling them to Takings Clause protection; in the absence of a contract between the members and the state, there was no property right, and without a property right, there was no Takings Clause violation. R.I. Bhd. of Corr. Officers v. Rhode Island, 264 F. Supp. 2d 87, 2003 U.S. Dist. LEXIS 8899 (D.R.I. 2003), aff'd, 357 F.3d 42, 2004 U.S. App. LEXIS 1266 (1st Cir. 2004).

Due Process.

Amendment to Rhode Island’s Incentive Pay Statute, R.I. Gen. Laws § 42-56.1-1 et seq., did not deprive a union’s members of a constitutionally protected substantive due process right: no property right arose out of any contract between the members and the state, and the statute itself did not create a property interest. R.I. Bhd. of Corr. Officers v. Rhode Island, 264 F. Supp. 2d 87, 2003 U.S. Dist. LEXIS 8899 (D.R.I. 2003), aff'd, 357 F.3d 42, 2004 U.S. App. LEXIS 1266 (1st Cir. 2004).

Collateral References.

Construction and application of unmistakability doctrine. 16 A.L.R.7th Art. 1 (2016).

42-56.1-2. Eligibility.

  1. Any full-time correctional officer employed by the department of corrections including all ranks up to, and including, deputy assistant director of adult services shall be eligible for the plan as established in this chapter, provided he or she accumulates the requisite number of points under the schedule set forth in § 42-56.1-3 and, provided further, that the eligible member agrees, in writing, to remain as an eligible staff member of the department of corrections for the length of time as specified according to the following formula:
  2. If the employee retires or fails to complete his or her employment as indicated above, he or she will forfeit that portion of his or her incentive pay, computed from the date of employment termination up to, and including, the final date of employment obligation, pursuant to the above formula.
  3. Eligible staff members, enrolled in courses defined herein on May 21, 1975, must obtain an A.S. degree, or its equivalent, within four (4) years of October 29, 1974 or a B.S. degree within eight (8) years of October, 1974. Failure to achieve the A.S. or B.S. within the specified time shall make the member ineligible for further educational incentive payments.
  4. Thereafter, eligible staff members, in order to qualify for educational incentive payments, who enroll in a course leading to an A.S., or its equivalent, or a B.S. degree, or its equivalent, must complete those courses and obtain their degrees within four (4) years of their enrollment in the case of A.S. degrees and eight (8) years of their enrollment in the case of B.S. degrees.

Incentive Incentive pay earned Obligation $ 1,000 1 year $ 1,500 2 years $ 2,000 3 years $ 2,500 4 years

Click to view

History of Section. P.L. 1976, ch. 290, § 2; P.L. 1996, ch. 100, art. 28, § 1.

Collateral References.

Construction and application of unmistakability doctrine. 16 A.L.R.7th Art. 1 (2016).

42-56.1-3. Incentive steps.

Advancement to each of the incentive salary steps shall be based on a point system as set forth in § 42-56.1-5 and shall be accomplished as follows:

Increase Above Credits Incentive Step Basic Salary Necessary 1 $ 1,000 12 2 $ 1,500 25 3 $ 2,000 60 A.S. 4 $ 2,500 120 B.S.

Click to view

History of Section. P.L. 1976, ch. 290, § 2; P.L. 1996, ch. 100, art. 28, § 1.

42-56.1-4. Approved course of study.

The object of this chapter is to afford the opportunity to pursue educational credits at a post high school level toward an advanced degree in law enforcement (correctional major). All course work must only be accomplished by eligible personnel during off-duty hours. There is established a committee composed of nine (9) members, three (3) of whom shall be appointed by the director of the department of corrections from members of his or her staff, three (3) of whom shall be appointed by the president of the union certified as the bargaining agent of the correctional officers, and three (3) of whom shall be appointed by the personnel administrator. These appointments shall be made on or after July 1, 1976, and the members shall serve at the pleasure of their respective appointing authorities. It shall be the function of the committee to review curriculum content and prepare and revise from time to time a list of approved courses upon which credit will be given. The recommendations of the committee shall be certified by the director of the department of corrections.

History of Section. P.L. 1976, ch. 290, § 2.

42-56.1-5. Point system.

The points (credits) needed to be acquired in order to achieve the various incentive steps as set forth in § 42-56.1-3 shall be earned as follows:

  1. One hundred twenty (120) points for a baccalaureate degree in law enforcement (correctional major) in a university, college, technical institute, or other institution approved by the regional accrediting association of colleges and secondary schools.
  2. Sixty (60) points for an associate degree in law enforcement (correctional major) awarded by any institution approved by the regional accrediting association of college and secondary schools.
  3. One point for each semester hour obtained in a university, college, technical institute, or other institution of learning approved by the New England association of colleges and secondary schools for each semester hour of credit obtained toward the degrees specified above; provided, however, that credit for elective courses outside the strict area of the major which may be required in a particular curriculum shall be deferred for incentive payment purposes until the degree has been obtained. Upon satisfactory completion of the degree requirements, retroactive payment shall be made for the period during which incentive payment was deferred.
  4. Credits shall be accepted for courses completed prior to the passage of this chapter which are approved by the committee established under the provisions of § 42-56.1-4 .

History of Section. P.L. 1976, ch. 290, § 2.

42-56.1-6. Payments.

Incentive payments shall be made once each year for the preceding year commencing in January 1975, in accordance with the following procedures: the director of the department of corrections shall supply to the chief of classification and training, division of personnel administration, on or before the second day of January of each year commencing with January 1975, a list of all eligible personnel who have received eligible educational incentive credits. The chief of classification and training shall supply the necessary forms for tabulating credits, together with the agreement form regarding time constraints as contained in § 42-56.1-2 . Each staff member entitled to incentive pay shall be responsible for gathering from his or her college the official verification of subjects passed, date started and finished, semester hours achieved for that subject, and grade marks. Upon receipt of the necessary data regarding all eligible personnel from the director of the department of corrections, the chief of classification and training, division of personnel administration, will then certify the amount of educational incentive pay for each individual, and the state controller is hereby authorized to draw his or her orders on the general treasurer for payment to each eligible and qualified person.

History of Section. P.L. 1976, ch. 290, § 2.

Collateral References.

Construction and application of unmistakability doctrine. 16 A.L.R.7th Art. 1 (2016).

42-56.1-7. Credit carryover.

Incentive credits shall not be carried over or transferred to any position, which requires a college degree as a prerequisite for employment.

History of Section. P.L. 1976, ch. 290, § 2.

42-56.1-8. Ineligibility for other incentive payments.

Any person receiving educational incentive payments under this chapter is ineligible for additional payments as contained in the incentive in-service training programs for state employees as contained in the state personnel rules or in §§ 36-4-14 or 36-4-44 or in any other chapter relating to incentive in-service training programs.

History of Section. P.L. 1976, ch. 290, § 2.

42-56.1-9. Appropriation.

The state shall bear the expense for educational incentive payments. The general assembly shall annually appropriate the sums it may deem necessary to carry out the provisions of this chapter, and the state controller is directed to draw his or her orders upon the general treasurer for payment of that sum or so much as may be required from time to time, upon receipt by him or her of duly authorized vouchers. It is further provided that the sum of sixteen thousand dollars ($16,000) is appropriated to the department of corrections to carry out the purposes of this chapter as to obligations incurred from July 1, 1974 to December 30, 1974 out of any money in the treasury not otherwise appropriated to be expended during the fiscal year ending June 30, 1975, and the state controller is authorized and directed to draw his or her orders upon the general treasurer for the payment of those sums, or so much as may be required from time to time, upon receipt by him or her of properly authenticated vouchers.

History of Section. P.L. 1976, ch. 290, § 2.

42-56.1-10. Applicability to retirement benefits or longevity pay.

Incentive pay shall not be used in computation of retirement benefits or for longevity pay increases.

History of Section. P.L. 1976, ch. 290, § 2.

Chapter 56.2 Federal Surplus Property — Acquisition

42-56.2-1. Federal surplus property officer — Appointment — Duties.

Within the department of administration there shall be a federal surplus property officer who shall be appointed by the director of the department and who shall be in the classified service of the state. The federal surplus property officer shall exercise the powers and duties as set forth in this chapter.

History of Section. P.L. 1992, ch. 420, § 2; P.L. 1999, ch. 226, § 1.

42-56.2-2. Contracts by federal surplus property officer.

The federal surplus property officer may enter into any contract with the United States, or with any agency of the United States, for the purchase, lease or other acquisition of any equipment, supplies, materials, or other personal property, and may, with the approval of the governor, enter into any contract with the United States, or with any agency of the United States, for the purchase, lease, or other acquisition of any property within this state, or any interest in property.

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-3. Acquisition by federal surplus property officer.

The federal surplus property officer may acquire and procure equipment, supplies, materials, and other personal property pursuant to the provisions of § 42-56.2-1 for use by the state or by any of the municipalities of the state or for use by nonprofit educational or charitable institutions within the state which have been held exempt from taxation under 26 U.S.C. § 501(c)(3).

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-4. Payment for property acquired by federal surplus property officer.

The federal surplus property officer may draw upon the general service rotary fund for all expenses and costs incurred in the procurement or acquisition of equipment, supplies, materials, and other personal property pursuant to the provisions of § 42-56.2-1 , and whenever any equipment, supplies, materials, and other personal property pursuant to the provisions of § 42-56.2-1 shall be delivered by the federal surplus property officer to any municipality or charitable institution, the federal surplus property officer shall only charge the municipalities or charitable institutions the cost and expense incurred in acquiring and procuring the equipment, supplies, materials, and other personal property pursuant to the provisions of § 42-56.2-1. All moneys paid by the municipalities, and nonprofit educational or charitable institutions, in accordance with the provisions of this section, shall be deposited in the general service rotary fund.

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-5. Cooperation of other agencies.

All state departments and agencies, the director of the department of human services and the board of governors for higher education are authorized and directed to cooperate with the federal surplus property officer in carrying out the provisions of this chapter. The board of regents for elementary and secondary education is authorized to assign personnel from within those departments at the request of the governor, to assist the federal surplus property officer in the acquisition and procurement of equipment, supplies, materials, and other personal property pursuant to the provisions of § 42-56.2-1 .

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-6. Bidding by cities and towns at sales of property.

The governing body of any city or town within the state may, by appropriate ordinance, designate any office holder or employee of that city or town to enter a bid or bids in its behalf at any sale of any equipment, supplies, material, or other property, real or personal, owned by the United States or any agency of the United States, and may authorize that person to make any down payment, or payment in full, required in connection with the bidding, within the limits of available appropriations, without regard to any provisions of law which may require:

  1. The posting of notices or public advertising for bids or of expenditures;
  2. The inviting or receiving of competitive bids;
  3. The delivery of purchases before payment.

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-7. Inconsistent provisions.

Any provisions of any law, charter, ordinance, resolution, rule, or regulation which are inconsistent with the provisions of this chapter are suspended to the extent those provisions are inconsistent with this chapter.

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-8. Powers supplemental.

This chapter shall be construed to supplement the powers already existing in the agencies mentioned above.

History of Section. P.L. 1992, ch. 420, § 2.

42-56.2-9. Acceptance of relinquishment of federal jurisdiction.

The governor is authorized, empowered, and may accept on behalf of the state, relinquishment of federal jurisdiction over any property situated within the state and subject to the legislative jurisdiction of the United States government.

History of Section. P.L. 1992, ch. 420, § 2.

Chapter 56.3 The Healthy Pregnancies for Incarcerated Women Act

42-56.3-1. Title.

This chapter shall be known and may be cited as “The Healthy Pregnancies for Incarcerated Women Act.”

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

Compiler’s Notes.

P.L. 2011, ch. 68, § 1, and P.L. 2011, ch. 108, § 1 enacted identical versions of this chapter.

42-56.3-2. Findings.

  1. Restraining a pregnant woman can pose undue health risks to the woman and her pregnancy.
  2. The vast majority of female prisoners or detainees in Rhode Island are non-violent offenders.
  3. Restraining pregnant prisoners and detainees increases the potential for physical harm from an accidental trip or fall.
  4. Freedom from physical restraints is especially critical during labor, delivery, and postpartum recovery after delivery. Women often need to move around during labor and recovery, and restraints can further interfere with medical staff’s ability to appropriately assist in childbirth or to conduct emergency procedures.
  5. Public health organizations have expressed opposition to shackling pregnant women because of the dangers posed to a woman’s health and well-being.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-3. Restraint of prisoners and detainees.

  1. Whenever the department of corrections has actual or constructive knowledge that a prisoner or detainee is in the second or third trimester of pregnancy, any restraints used on the pregnant prisoner or detainee shall be only those deemed medically appropriate.
  2. No handcuffs, shackles or other restraints shall be used on a prisoner or detainee known to be pregnant during transport to a medical facility, labor, delivery, or postpartum recovery, unless there are compelling grounds to believe that the prisoner or detainee presents:
    1. An immediate and serious threat of physical harm to herself, staff or others; or
    2. A substantial flight risk and cannot be reasonably contained by other means.
  3. Notwithstanding the provisions of subsection (b):
    1. If the doctor, nurse or other health professional treating the prisoner or detainee requests, based on his or her professional medical judgment, that restraints not be used, any correctional officer accompanying the prisoner or detainee shall immediately remove all restraints; provided further, however, that in the absence of exigent circumstances, as determined by the health professional, the medical director of the department of corrections shall first be consulted;
    2. Under no circumstances shall leg or waist restraints be used on any prisoner or detainee who is in labor or delivery, nor shall waist restraints be used under any circumstances during postpartum recovery; and
    3. Upon confirmation by the medical director of the department of corrections that a prisoner or detainee in postpartum recovery may be subject to restraint pursuant to subsection (b), the treating health professional shall, in consultation with the medical director, determine whether leg or hand restraints shall be used.
  4. If restraints are used on a prisoner or detainee pursuant to subsection (a) or (b), the type of restraint applied and the application of the restraint shall be done in the least restrictive manner necessary; and
  5. If restraints are used on a prisoner or detainee pursuant to subsection (b), the correctional officer shall submit to the department within five (5) days written findings articulating the grounds that dictated the use of the restraints. These findings shall be kept on file and be made available for public inspection, except that no individually identifying information of any prisoner or detainee shall be made public without the prisoner or detainee’s written consent.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-4. Enforcement.

In addition to any other rights and remedies afforded by law, any person who has been restrained in violation of this chapter may file a civil action for damages and any appropriate and equitable relief in Superior Court. The court may also award a prevailing plaintiff reasonable attorney’s fees and costs.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-5. Regulations and notice to prisoners and detainees.

  1. The department shall promulgate rules and regulations in accordance with chapter 35 of title 42 to implement this chapter.
  2. All prisoners and detainees potentially affected by this chapter shall be advised of the requirements of this chapter and the rules promulgated pursuant to subsection (a) upon admission to the correctional institution and when known to be pregnant.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-6. Training school for youth.

The provisions of this chapter shall also apply to the training school for youth.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-7. Postpartum recovery defined.

For purposes of this chapter, “postpartum recovery” means, as determined by her physician, the period immediately following delivery, including the entire period a woman is in the hospital or infirmary after birth.

History of Section. P.L. 2011, ch. 68, § 1; P.L. 2011, ch. 108, § 1.

42-56.3-8. Reports.

The department shall report to the general assembly in January of each year the number of pregnant women incarcerated at the adult correctional institutions during the previous year, and the number who were subject to the use of restraints as specified in § 42-56.3-3(e) . These findings shall be made available for public inspection, except that no individually identifying information of any prisoner or detainee shall be made public without the prisoner or detainee’s written consent.

History of Section. P.L. 2018, ch. 130, § 2; P.L. 2018, ch. 192, § 2.

Compiler’s Notes.

P.L. 2018, ch. 130, § 2, and P.L. 2018, ch. 192, § 2 enacted identical versions of this section.

Effective Dates.

P.L. 2018, ch. 130, § 3, provides that this section takes effect on January 1, 2019.

P.L. 2018, ch. 192, § 3, provides that this section takes effect on January 1, 2019.

Chapter 57 Fort Adams Foundation

42-57-1. Foundation created.

The Fort Adams foundation (“the foundation”) is created a body, corporate and politic, to promote interest in and to plan, develop, coordinate, encourage, facilitate, set standards, and programs and projects relating to the restoration, renovation, reconstruction, and use of the historical Fort Adams structure.

History of Section. P.L. 1972, ch. 171, § 1; P.L. 1995, ch. 186, § 1; P.L. 2013, ch. 146, § 1; P.L. 2013, ch. 196, § 1.

Compiler’s Notes.

P.L. 2013, ch. 146, § 1, and P.L. 2013, ch. 196, § 1 enacted identical amendments to this section.

42-57-2. Purpose.

In order to achieve the objective and to carry out the purposes of this chapter, the foundation shall, in close cooperation with and through recommendations to the director of the department of environmental management, initiate, coordinate, and support planning, development, and conduct of the programs, projects and use of Fort Adams, provide for all activities in a manner which will be consistent with the purposes of this chapter, and carry out all responsibilities provided by this chapter concerning the restoration and use of the Fort Adams structure.

History of Section. P.L. 1972, ch. 171, § 1; P.L. 1995, ch. 186, § 1; P.L. 2013, ch. 146, § 1; P.L. 2013, ch. 196, § 1.

Compiler’s Notes.

P.L. 2013, ch. 146, § 1, and P.L. 2013, ch. 196, § 1 enacted identical amendments to this section.

42-57-3. Organization of foundation.

  1. The foundation shall consist of the director of the department of environmental management, or his or her designee, and four (4) public members, appointed by the governor with the advice and consent of the senate. In making appointments under this section, the governor shall solicit and give due consideration to the recommendations of the following persons, communities and organizations:
    1. Rhode Island historical preservation commission;
    2. City of Newport;
    3. Fort Adams Trust board of directors; and
    4. Chief of the department of environmental management division of parks and recreation.
    5. [Deleted by P.L. 2013, ch. 146, § 1 and P.L. 2013, ch. 196, § 1].
    6. [Deleted by P.L. 2013, ch. 146, § 1 and P.L. 2013, ch. 196, § 1].
    7. [Deleted by P.L. 2013, ch. 146, § 1 and P.L. 2013, ch. 196, § 1].
    8. [Deleted by P.L. 2013, ch. 146, § 1 and P.L. 2013, ch. 196, § 1].
    9. [Deleted by P.L. 2013, ch. 146, § 1 and P.L. 2013, ch. 196, § 1].

      In making appointments under this section, the governor shall also give due consideration to the appointment of persons with expertise and experience in the fields of American history, military history, historic preservation, museums, education, historic architecture and/or engineering.

  2. The director of the department of environmental management, or his or her designee shall act as chairperson.
  3. The power of the foundation shall vest in and be exercised by or under the authority of its members, three (3) of whom shall constitute a quorum for the transaction of business.
  4. Employees of the foundation shall be selected and appointed by the foundation, and shall be vested with those powers and duties that the foundation may determine.
  5. All appointed members of the foundation as of the effective date of this act shall cease to be members of the foundation as of the effective date of this act. The governor shall thereupon nominate four (4) members: one of whom shall serve an initial term of one year; one of whom shall serve an initial term of two (2) years; and two (2) of whom shall serve initial terms of three (3) years. Thereafter, all appointed members shall be appointed to serve three (3) year terms. In the event the senate is not in session on the effective date of this act, the governor may make temporary appointments which shall only be in effect until such time as the senate reconvenes at which time the governor shall appoint four (4) members.

History of Section. P.L. 1972, ch. 171, § 1; P.L. 1995, ch. 186, § 1; P.L. 2006, ch. 113, § 1; P.L. 2006, ch. 143, § 1; P.L. 2013, ch. 146, § 1; P.L. 2013, ch. 196, § 1.

Compiler’s Notes.

In 2002, the Rhode Island General Assembly was substantially changed resulting in thirty-eight senatorial districts. Former § 22-1-2 , concerning fifty senate districts, was repealed by P.L. 2002, ch. 4, § 1, effective February 20, 2002. For current provisions concerning senate districts, see § 22-1-2 .

P.L. 2006, ch. 113, § 1, and P.L. 2006, ch. 143, § 1, enacted identical amendments to this section.

In 2006, the bracketed date in subsection (e) was inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2013, ch. 146, § 1, and P.L. 2013, ch. 196, § 1 enacted identical amendments to this section.

42-57-4. Powers.

  1. The foundation is authorized and empowered:
    1. To adopt bylaws for the regulation of its affairs and the conduct of its business;
    2. To adopt an official seal and alter the seal at pleasure;
    3. To maintain an office at any place or places within the state as it may designate;
    4. To sue and be sued in its own name, plead and be impleaded. Service of process in any action shall be made by service upon the chairperson of the foundation;
    5. To employ assistants, agents, and other employees that may be necessary or desirable for its purposes; to contract for and engage consultants, and to utilize the service of other governmental agencies;
    6. To accept from a federal agency, loans or grants for use in carrying out its purposes, and to enter into agreements with that agency respecting those loans or grants;
    7. To acquire, purchase, manage, and operate and hold and dispose of real and personal property, to take assignments of rentals and leases, and make and enter into all contracts, leases, and agreements necessary or incidental to the performance of its duties;
    8. To receive any gifts, grants, or donations made for any of the purposes of its program, and to disburse and administer them in accordance with the terms thereof; and
    9. To do all acts and things necessary or convenient to carry out the powers expressly granted in this chapter.
  2. These powers do not remove from the department of environmental management any responsibilities for maintaining, operating, and developing the Fort Adams State Park complex as an integral part of the system.
    1. The department of environmental management assumes tort liability for the purpose of public access and use of a tour program at the Fort Adams complex, which shall be operated by the foundation with oversight by the department. The department in its oversight capacity shall be engaged in a governmental function, and in any tort action against the state, the damages recovered shall not exceed the sum of one hundred thousand dollars ($100,000) as identified in § 9-31-2 .
    2. In addition to any other requirements mandated by the department of environmental management, any contractor hired shall be required to carry liability insurance in an amount to be determined by the director.
    3. The director may, through regulation or memorandum of agreement, create and establish an advisory committee for the Fort Adams State Park.

History of Section. P.L. 1972, ch. 171, § 1; P.L. 1995, ch. 186, § 1; P.L. 2013, ch. 146, § 1; P.L. 2013, ch. 196, § 1.

Compiler’s Notes.

P.L. 2013, ch. 146, § 1, and P.L. 2013, ch. 196, § 1 enacted identical amendments to this section.

42-57-5. Reports.

The annual report of the commission to the general assembly shall include a complete report of the operations and financial status of the foundation.

History of Section. P.L. 1972, ch. 171, § 1.

42-57-6. Severability.

The provisions of this chapter are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decisions of the court shall not affect or impair any of the remaining provisions.

History of Section. P.L. 1972, ch. 171, § 1.

Chapter 58 American and Canadian French Cultural Exchange Commission

42-58-1. Commission established.

There shall be an American and Canadian French cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens of French Canadian ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the senate president; and three (3) of whom shall be appointed by the governor. This commission shall establish, maintain, and develop cultural ties between French-Canadians and Franco-Americans; foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish or promote French language programs in the schools of the state.

History of Section. P.L. 1972, ch. 174, § 1; P.L. 1980, ch. 46, § 1; P.L. 2017, ch. 168, § 3; P.L. 2017, ch. 172, § 3.

Compiler’s Notes.

P.L. 2017, ch. 168, § 3, and P.L. 2017, ch. 172, § 3 enacted identical amendments to this section.

Comparative Legislation.

American and Canadian French cultural exchange commission:

Mass. Ann. Laws ch. 6, § 157.

42-58-2. Terms of office.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1972, ch. 174, § 1; P.L. 1980, ch. 46, § 1.

42-58-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States and the commission, with the approval of the governor, is authorized and empowered to perform those acts and enter into all necessary contracts and agreements with the United States or any agency of the United States as may be necessary in a manner and degree that shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of the grants.

History of Section. P.L. 1991, ch. 118, § 1.

Chapter 59 Commission on Foster Child Placement [Repealed.]

42-59-1 — 42-59-6. Repealed.

Repealed Sections.

Former §§ 42-59-1 — 42-59-6 (P.L. 1973, ch. 128, § 1; P.L. 1974, ch. 14, § 1), concerning the commission on foster child placement were repealed by P.L. 1993, ch. 422, § 13, effective July 23, 1993, and P.L. 1994, ch. 14, § 13, effective and retroactive to July 28, 1993.

Chapter 60 Energy Crisis Management

42-60-1. Short title.

This chapter may be cited as the “State Energy Crisis Management Act”.

History of Section. P.L. 1980, ch. 326, § 1.

Comparative Legislation.

Energy crisis management:

Conn. Gen. Stat. § 16a-1 et seq.

42-60-2. Findings, purposes, and policy.

The legislature finds and declares that energy in its various forms is essential for the preservation of the safety, health, and welfare of the people of this state. The legislature further finds that events of recent years have demonstrated that abnormal market disruptions, as they relate to energy supplies, could be imminent due to both natural and man-made causes. It is therefore declared that the purpose of this chapter and the policy of this state is to grant to the governor powers to manage abnormal market disruptions as they relate to energy in order to protect the health, safety, and welfare of the people of this state and to preserve their lives and property.

History of Section. P.L. 1980, ch. 326, § 1; P.L. 1992, ch. 484, § 1.

42-60-3. Definitions.

Terms used in this title shall be construed as follows, unless another meaning is expressed or is clearly apparent from the language or context:

  1. “Energy crisis” means a condition of danger to the health, safety, welfare, or economic well being of the citizens of this state due to existing or impending abnormal market disruptions as they relate to energy resources.
  2. “Energy resource” means the various fuels derived from crude petroleum, coal, natural gas, wood, electricity, and all other resources yielding energy.

History of Section. P.L. 1980, ch. 326, § 1; P.L. 1992, ch. 484, § 1.

42-60-4. Information collection.

In order to determine whether or not abnormal market disruptions, as they relate to energy, exist or are impending, there is created the governor’s technical assistance committee, which shall convene at the call of the governor, and shall meet at least semi-annually. The committee shall consist of nine (9) members: a representative of the governor’s office, appointed by the governor who shall serve as chairperson; the attorney general or his or her designee; the director of the department of business regulations or his or her designee; a representative of the governor’s energy office; the executive director of the Rhode Island oil heat institute or his or her designee; the executive director of the Rhode Island petroleum association or his or her designee; a representative of the public utilities commission to be appointed by the director; a representative of the propane retailers organization; and a representative of the American Automobile Association of South Central New England to be appointed by governing bodies of the organization and association. The committee is authorized and empowered to conduct investigations, studies, and surveys and to collect data on energy supplies, prices, demand, and consumption. In conducting investigations, studies, and surveys, the committee, on behalf of the governor, is authorized and empowered to compel by subpoena the attendance of witnesses and the production of books, papers, records, and documents of individuals, firms, associations, and corporations. All officers, boards, commissions, and departments of the state, and the political subdivisions of the state, having information with respect to energy supplies, prices, demand and consumption, shall cooperate with and assist the committee in conducting investigations, studies, and surveys.

History of Section. P.L. 1980, ch. 326, § 1; P.L. 1992, ch. 484, § 1.

42-60-5. Declaration of energy crisis.

Whenever the governor finds that existing or impending abnormal, energy resource-related market disruptions threaten the health, safety, or welfare of the citizens of this state, he or she shall by executive order declare the existence of an energy crisis in any or all sections of the state. This declaration shall fully describe the nature of the energy crisis and shall be filed with the secretary of state and the city and town clerks in the affected areas and shall remain in effect in any or all sections of the state until it is rescinded by a subsequent executive order or by concurrent resolution of the general assembly at any time after the energy crisis declaration has been in effect for at least sixty (60) days.

History of Section. P.L. 1980, ch. 326, § 1; P.L. 1992, ch. 484, § 1.

42-60-6. Powers of the governor.

Upon the issuance of an executive order declaring the existence of an energy crisis, the governor shall have the following powers:

  1. To cooperate with the president of the United States and federal departments, agencies, and independent establishments, and the offices and agencies of other states in matters pertaining to the energy crisis; and in connection with the energy crisis, to take any measures which he or she may deem proper to carry into effect any request of the president and any other federal officers and agencies that may be charged with responsibilities related to the energy crisis management effort, the protection of the public peace, health, and safety, or the preservation of life, property, and the operation of the economy and society within this state; and
  2. To use and employ within the state, from time to time, and as he or she may deem expedient, any of the property, services, and resources of the state for the purposes set forth in this chapter; and
  3. To employ any measures and give any directions to state and local officers and agencies that may be reasonable and necessary for the purpose of securing compliance with the provisions of this chapter and with the orders, rules, and regulations made pursuant to this chapter; and
  4. To utilize the services and facilities of existing officers, offices, departments, commissions, boards, bureaus, institutions, and other agencies of the state and of the political subdivisions of the state; and all officers and agencies shall co-operate with and extend their services and facilities to the governor as he or she may request; and
  5. To establish and implement any programs and plans that he or she deems necessary to control and regulate all energy or energy resources; and
  6. To take any other action that may be necessary to protect the health, safety, and welfare of the people of this state and to preserve their lives and property during the energy crisis. These powers or actions including all contracts, transfers, leases, or loans executed pursuant to the provisions of this chapter shall terminate and be revoked upon termination of the crisis as set forth in this chapter, and these termination provisions shall be included in all contracts, transfers, leases, or loans entered into pursuant to this chapter.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-7. Emergency powers of political subdivisions.

To protect life and property, the governing body of each political subdivision of the state is authorized, after the declaration of an energy crisis by the governor, to carry out within its jurisdiction those measures that may be ordered by the governor and any additional measures that the governing body may deem necessary, subject to the limitations and provisions of this chapter; provided, that no action shall be inconsistent with any order, rule, regulation, or action of the governor.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-8. Enforcement.

The law-enforcing authorities of the state and of the political subdivisions of the state shall enforce the orders, rules, and regulations issued pursuant to this chapter.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-9. Orders, rules, and regulations.

  1. The governor may make, amend, and rescind any orders, rules, and regulations that he or she may deem advisable to carry out the provisions of this chapter.
  2. All orders, rules, and regulations promulgated by the governor shall become effective immediately except as provided in subsection (c).
  3. All orders by the governor to amend or suspend certain state rules and regulations in effect prior to the declaration of an energy crisis may become effective no sooner than forty-eight (48) hours after the governor has notified the joint committee on legislative services of the orders and the effective dates of these orders. The orders to amend or suspend state rules and regulations shall become effective unless the committee disapproves the orders within forty-eight (48) hours by a majority vote; provided, however, that the orders shall be effective immediately if approved by the majority of the committee. Thereafter, all of the effective orders, rules, or regulations shall have the full force and effect of law, when, in the event of issuance by the governor, a copy is filed in the office of the secretary of state. All existing provisions of any regulatory statute prescribing the procedures for the conduct of state business, rules and regulations inconsistent with the provisions of this chapter, or inconsistent with any order, rule, or regulation issued under the authority of this chapter shall be suspended during the period of time and to the extent that the conflict exists. All orders, rules, and regulations promulgated by the governor pursuant to this chapter shall terminate with the termination of the energy crisis.
  4. In order to attain uniformity so far as practicable throughout the country in measures taken to aid in energy crisis management, all action taken under this chapter and all orders, rules, and regulations made pursuant to this chapter, where not already specifically provided for, shall be taken or made with due consideration to the orders, rules, regulations, actions, recommendations, and requests of federal authorities relevant to these and, to the extent permitted by law, shall be consistent with these orders, rules, regulations, actions, recommendations, and requests.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-10. Penalties.

Every person shall obey, observe, and comply with the provisions of this chapter and with every effective order, rule, or regulation promulgated pursuant to this chapter. Violations of any provision of this chapter or of any order, rule, or regulation promulgated under this chapter shall constitute a misdemeanor and shall be punishable by a fine not to exceed five hundred dollars ($500) or imprisonment not to exceed thirty (30) days. Every violation shall be a separate and distinct offense, and, in the case of continuing violation, every day’s continuance of that violation shall be a separate and distinct offense.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-11. Liberality of construction.

This chapter shall be construed liberally in order to effectuate its purpose.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-12. Severability.

If any provision of this chapter, or the application of this chapter to any person or circumstances, is held invalid, that invalidity shall not affect other provisions or application of the chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 1980, ch. 326, § 1.

42-60-13. [Obsolete.]

Chapter 60.1 Fluorescent Lamp Ballast Standards

42-60.1-1. Purpose.

It is declared that the energy wasted by inefficient appliances results in higher utility bills and hastens the need for new electricity generating facilities, and therefore, is a burden to the economic growth and the prosperity of the citizens of the state. Reducing demand for energy is a more cost effective and lower environmental impact strategy than the continuation of the current energy use, and therefore it is in the public interest of the state to establish minimum energy efficiency standards for appliances. Federal legislation already regulates many appliances, but the additional regulation of fluorescent light ballasts will greatly reduce our need to expand energy resources.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-2. Definitions.

In this chapter the following words and phrases shall have the following meanings:

  1. “Ballast efficiency factor” (BEF) means

    where relative light output and power input shall be determined by manufacturers’ testing in accordance with the standard ANSI C 32.2-1984.

  2. “Director” means director of the governor’s office of energy assistance.
  3. “Fluorescent lamp ballast” or “ballast” means a device designed to operate fluorescent lamps by providing a starting voltage and current, and limiting the current during normal operation, but does not include devices that have a dimming capability or are intended for use in ambient temperatures of zero degrees Fahrenheit or less, or have a power factor of less than .60 for a single F40T12 lamp.
  4. “F40T12 lamp” means a tubular fluorescent lamp that is a nominal forty (40) watt lamp with a forty-eight (48) inch tube length and one and one-half (11/2) inches in diameter.
  5. “F96T12 lamp” means a tubular fluorescent lamp that is a nominal seventy-five (75) watt lamp with a ninety-six (96) inch tube length and one and one-half (11/2) inches in diameter.
  6. “Luminaire” means a complete lighting unit consisting of a fluorescent lamp or lamps, together with parts designed to distribute the light, to position and protect these lamps, and to connect these lamps to the power supply.
  7. “New appliance” means an appliance that is sold, offered for sale, or installed for the first time and specifically includes floor models and demonstration units.
  8. “Nominal input voltage” means an input voltage within plus five percent (5%) or minus five percent (5%) of a specified value.
  9. “Nominal lamp watts” means the wattage at which a lamp is designed to operate and for which it is therefore rated.
  10. “Relative light output” means the test ballast light output divided by a reference ballast light output using the same reference lamp and expressing the value as a percent. These measurements are made at the ballast’s rated primary voltage.

BEF = RELATIVE LIGHT OUTPUT POWER INPUT

Click to view

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-3. Scope — Exemptions.

  1. The provisions of this chapter apply to the certification and enforcement of efficiency standards for the following types of new appliances sold, offered for sale, or installed in the state:
    1. Fluorescent ballasts of F40T12 and F96T12 lamps; and
    2. Luminaires with fluorescent ballasts for F40T12 and F96T12 lamps.
  2. The provisions of this chapter do not apply to new appliances manufactured in Rhode Island and sold outside of the state; new appliances manufactured outside of Rhode Island and sold at wholesale inside of the state for final retail sale and installation outside of Rhode Island; appliances installed in mobile homes at the time of construction; or appliances designed expressly for installation and use in recreational vehicles.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-4. Prohibition.

No new appliances covered by § 42-60.1-3 may be sold, offered for sale, or installed in the state on or after June 15, 1989, unless the energy efficiency of the appliance meets or exceeds the standards set forth in § 42-60.1-5 of this chapter.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-5. Efficiency standards — Fluorescent lamp ballasts.

The ballast efficiency factor (BEF) for all new ballasts designed for the operation of one F40T12 lamp with a nominal input voltage of either 120 or 277 and 40 total nominal lamp watts shall be at least 1.805. The BEF for all new ballasts designed for the operation of two (2) F40T12 lamps with a nominal input voltage of 120 and 80 total lamp watts shall be at least 1.060, and for the operation of two (2) F40T12 lamps with a nominal input voltage of 277 and 80 total nominal lamp watts shall be at least 1.050. The BEF for all new ballasts designed for the operation of two (2) F96T12 lamps with a nominal input voltage of either 120 or 277 and 150 nominal lamp watts shall be at least 0.570.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-6. Certification.

Manufacturers of appliances covered by this chapter shall certify to the director that those appliances are in compliance with the provisions of this chapter. The director shall promulgate regulations governing the certification of appliances covered by this chapter and shall publish an annual list of those appliances.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-7. Enforcement and penalty.

The director shall cause periodic inspections to be made of distributors or retailers of new appliances in order to determine compliance with this chapter. The director shall cause investigations to be made of complaints received concerning violations of this chapter and shall report the results of those investigations to the attorney general. The attorney general may institute proceedings to enforce the provisions of this chapter. Failure to comply with any of the provisions of this chapter shall constitute an unfair or deceptive act under the provisions of the consumer protection laws of the state. Any person who violates any provision of this chapter shall be punished by a civil penalty of not more than two hundred and fifty dollars ($250). Each violation of this chapter shall constitute a separate offense, and each day that violation continues shall constitute a separate offense.

History of Section. P.L. 1988, ch. 313, § 1.

42-60.1-8. Regulations.

The director shall promulgate regulations to implement the provisions of this chapter.

History of Section. P.L. 1988, ch. 313, § 1.

Chapter 61 State Lottery

42-61-1. Division of state lottery established.

There is established a state lottery division within the department of revenue.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 2001, ch. 180, § 106; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1; P.L. 2006, ch. 246, art. 38, § 9.

Compiler’s Notes.

In 2006, the compiler deleted the subsection (a) designation.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Law Reviews.

For article, “Appointments by the Legislature Under the Rhode Island Separation of Powers Doctrine: The Hazards of a Road Less Traveled,” see 1 R.W.U.L. Rev. 1 (1996).

Comparative Legislation.

Lotteries:

Conn. Gen. Stat. § 12-568 et seq.

Mass. Laws Ann. ch. 10, § 22 et seq.

NOTES TO DECISIONS

Delegation of Power.

There is no constitutional inhibition against the delegation of a portion of the legislature’s power to a lottery commission, subject to appropriate guidelines set forth in the enabling legislation. Almond v. Rhode Island Lottery Comm'n, 756 A.2d 186, 2000 R.I. LEXIS 175 (R.I. 2000).

Due Process.

A viable due process claim was not stated since the only specific allegations of defamation referred to statements by the governor in the context of a public clash between political opponents, while the termination in question was at the will of the Lottery Commission, which by law is fiscally and operationally autonomous. Hawkins v. Rhode Island Lottery Comm'n, 238 F.3d 112, 2001 U.S. App. LEXIS 1299 (1st Cir. 2001).

Collateral References.

Enforceability of contract to share winnings from legal lottery ticket. 90 A.L.R.4th 784.

42-61-2. Repealed.

Repealed Sections.

This section (P.L. 1974, ch. 20, § 1; P.L. 1985, ch. 147, § 1; P.L. 1994, ch. 70, art. 38, § 1; P.L. 1998, ch. 441, § 28; P.L. 1999, ch. 301, § 1), concerning the powers and duties of the gaming commission, was repealed by P.L. 2005, ch. 234, § 3, and by P.L. 2005, ch. 236, § 3, effective July 9, 2005.

42-61-3. Appointment of director of lotteries.

The lotteries shall be under the immediate supervision and direction of a director, who shall be a qualified person to administer an enterprise of the nature of a lottery. The director shall be appointed by the governor with the advice and consent of the senate. The appointment shall be reviewed or vetted by the permanent joint committee on state lottery according to Article 6 Section 15 of the Rhode Island Constitution. The director shall serve until his or her successor is appointed and qualified. Any vacancy occurring in the office of the director shall be filled in the same manner as the original appointment. Pursuant to § 42-6-4 , in the case of a vacancy while the senate is not in session, the governor shall appoint a director to hold the office until the next session thereof; provided, that no person should serve in such a position for more than three (3) legislative days after the senate convenes unless that person’s name shall have been submitted to the senate for its approval. The director shall devote his or her entire time and attention to the duties of his or her office and shall not be engaged in any other profession or occupation. He or she shall receive any salary that the director of the department of revenue shall determine and shall be in the unclassified service.

The director of lotteries shall be removable by the governor, pursuant to the provisions of § 36-1-7 and for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1; P.L. 2006, ch. 246, art. 38, § 9; P.L. 2006, ch. 618, § 2; P.L. 2006, ch. 641, § 2.

Compiler’s Notes.

P.L. 2006, ch. 618, § 2, and P.L. 2006, ch. 641, § 2, enacted identical amendments to this section.

This section was amended by three acts (P.L. 2006, ch. 246, art. 38, § 9; P.L. 2006, ch. 618, § 2; P.L. 2006, ch. 641, § 2) passed by the 2006 General Assembly. Since the changes made by the acts are not in conflict with each other, this section is set out as amended by all three acts.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

NOTES TO DECISIONS

Notice Requirement.

No violation of the open meetings law occurred as the parties were actually present at the meeting to terminate the director’s position with the lottery commission and thus were not aggrieved by any defect in the notice, the public was also present and thus not aggrieved, and the meeting was neither corrupt, surreptitious, nor held in the absence of the light of public view. Graziano v. R.I. State Lottery Comm'n, 810 A.2d 215, 2002 R.I. LEXIS 212 (R.I. 2002).

Statutory Tenure Protection.

Since the director serves at the pleasure of the commission, the director is not protected by statutory tenure provisions. Hawkins v. Rhode Island Lottery Comm'n, 238 F.3d 112, 2001 U.S. App. LEXIS 1299 (1st Cir. 2001).

42-61-4. Powers and duties of director.

The director shall have the power and it shall be his or her duty to:

  1. Supervise and administer the operation of lotteries in accordance with this chapter, chapter 61.2 of this title and with the rules and regulations of the division;
  2. Act as the chief administrative officer having general charge of the office and records and to employ necessary personnel to serve at his or her pleasure and who shall be in the unclassified service and whose salaries shall be set by the director of the department of revenue, pursuant to the provisions of § 42-61-3 ;
  3. In accordance with this chapter and the rules and regulations of the division, license as agents to sell lottery tickets those persons, as in his or her opinion, who will best serve the public convenience and promote the sale of tickets or shares. The director may require a bond from every licensed agent, in an amount provided in the rules and regulations of the division. Every licensed agent shall prominently display his or her license, or a copy of his or her license, as provided in the rules and regulations of the committee;
  4. Confer regularly as necessary or desirable, and not less than nine (9) times per year, with the permanent joint committee on state lottery on the operation and administration of the lotteries; make available for inspection by the committee, upon request, all books, records, files, and other information, and documents of the division; advise the committee and recommend those matters that he or she deems necessary and advisable to improve the operation and administration of the lotteries;
  5. Suspend or revoke any license issued pursuant to this chapter, chapter 61.2 of this title or the rules and regulations promulgated under this chapter and chapter 61.2 of this title;
  6. Enter into contracts for the operation of the lotteries, or any part of the operation of the lotteries, and into contracts for the promotion of the lotteries;
  7. Ensure that monthly financial reports are prepared providing gross monthly revenues, prize disbursements, other expenses, net income, and the amount transferred to the state general fund for keno and for all other lottery operations; submit this report to the state budget officer, the auditor general, the permanent joint committee on state lottery, the legislative fiscal advisors, and the governor no later than the twentieth business day following the close of the month; the monthly report shall be prepared in a manner prescribed by the members of the revenue estimating conference; at the end of each fiscal year the director shall submit an annual report based upon an accrual system of accounting that shall include a full and complete statement of lottery revenues, prize disbursements, and expenses, to the governor and the general assembly, which report shall be a public document and shall be filed with the secretary of state;
  8. Carry on a continuous study and investigation of the state lotteries throughout the state, and the operation and administration of similar laws, which may be in effect in other states or countries; and the director shall continue to exercise his or her authority to study, evaluate, and where deemed feasible and advisable by the director, implement lottery-related initiatives, including but not limited to, pilot programs for limited periods of time, with the goal of generating additional revenues to be transferred by the lottery to the general fund pursuant to § 42-61-15(a)(3) . Each such initiative shall be objectively evaluated from time to time using measurable criteria to determine whether the initiative is generating revenue to be transferred by the lottery to the general fund. Nothing herein shall be deemed to permit the implementation of an initiative that would be inconsistent with existing law or that would constitute an expansion of gambling requiring voter approval under applicable Rhode Island law;
  9. Implement the creation and sale of commercial advertising space on lottery tickets as authorized by this section as soon as practicable after June 22, 1994;
  10. Promulgate rules and regulations, which shall include, but not be limited to:
    1. The price of tickets or shares in the lotteries;
    2. The number and size of the prizes on the winning tickets or shares;
    3. The manner of selecting the winning tickets or shares;
    4. The manner of payment of prizes to the holders of winning tickets or shares;
    5. The frequency of the drawings or selections of winning tickets or shares;
    6. The number and types of locations at which tickets or shares may be sold;
    7. The method to be used in selling tickets or shares;
    8. The licensing of agents to sell tickets or shares, except that a person under the age of eighteen (18) shall not be licensed as an agent;
    9. The license fee to be charged to agents;
    10. The manner in which the proceeds of the sale of lottery tickets or shares are maintained, reported, and otherwise accounted for;
    11. The manner and amount of compensation to be paid licensed sales agents necessary to provide for the adequate availability of tickets or shares to prospective buyers and for the convenience of the general public;
    12. The apportionment of the total annual revenue accruing from the sale of lottery tickets or shares and from all other sources for the payment of prizes to the holders of winning tickets or shares, for the payment of costs incurred in the operation and administration of the lotteries, including the expense of the division and the costs resulting from any contract or contracts entered into for promotional, advertising, consulting, or operational services or for the purchase or lease of facilities, lottery equipment, and materials, for the repayment of moneys appropriated to the lottery fund;
    13. The superior court upon petition of the director after a hearing may issue subpoenas to compel the attendance of witnesses and the production of documents, papers, books, records, and other evidence in any matter over which it has jurisdiction, control, or supervision. If a person subpoenaed to attend in the proceeding or hearing fails to obey the command of the subpoena without reasonable cause, or if a person in attendance in the proceeding or hearing refuses without lawful cause to be examined or to answer a legal or pertinent question or to exhibit any book, account, record, or other document when ordered to do so by the court, that person may be punished for contempt of the court;
    14. The manner, standards, and specification for a process of competitive bidding for division purchases and contracts; and
    15. The sale of commercial advertising space on the reverse side of, or in other available areas upon, lottery tickets provided that all net revenue derived from the sale of the advertising space shall be deposited immediately into the state’s general fund and shall not be subject to the provisions of § 42-61-15 .

History of Section. P.L. 1974, ch. 20, § 1; P.L. 1993, ch. 138, art. 60, § 1; P.L. 1994, ch. 70, art. 38, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1; P.L. 2005, ch. 265, § 1; P.L. 2006, ch. 246, art. 38, § 9; P.L. 2006, ch. 618, § 1; P.L. 2006, ch. 641, § 1; P.L. 2018, ch. 47, art. 4, § 1; P.L. 2018, ch. 70, § 1.

Compiler’s Notes.

P.L. 2006, ch. 618, § 1, and P.L. 2006, ch. 641, § 1, enacted identical amendments to this section.

This section was amended by three acts (P.L. 2006, ch. 246, art. 38, § 9; P.L. 2006, ch. 618, § 1; P.L. 2006, ch. 641, § 1) passed by the 2006 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

This section was amended by two acts (P.L. 2018, ch. 47, art. 4, § 1; P.L. 2018, ch. 70, § 1) as passed by the 2018 General Assembly. P.L. 2018, ch. 70, § 1, passed by the General Assembly on June 23, 2018, made a correction to the amendment by P.L. 2018, ch. 47, art. 4, § 1, passed by the General Assembly on June 20, 2018.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

NOTES TO DECISIONS

Immunity of Director.

The director was not immune from personal liability for damages under 42 U.S.C. § 1983 for the violation of first amendment rights in a case involving the denial of a charitable raffle license to an organization because of the alleged political affiliation of one of its members. Rhode Island Affiliate, American Civil Liberties Union, Inc. v. Rhode Island Lottery Comm'n, 553 F. Supp. 752, 1982 U.S. Dist. LEXIS 16453 (D.R.I. 1982).

Because the Lottery Commission has been held not to be an arm of the state and hence not protected by the Eleventh Amendment of the federal constitution, the director of the commission is also not immune from suit in his official capacity under the Eleventh Amendment. Rhode Island Affiliate, American Civil Liberties Union, Inc. v. Rhode Island Lottery Comm'n, 553 F. Supp. 752, 1982 U.S. Dist. LEXIS 16453 (D.R.I. 1982).

42-61-5. Sales agents.

  1. For the purpose of this chapter, the term “person” shall be construed to mean and include an individual, association, partnership, corporation, trust, estate, company, receiver, trustee, referee, or other person acting in a fiduciary or representative capacity, whether appointed by a court or otherwise, and any combination of individuals. “Person” shall be construed to mean all departments, committees, commissions, agencies, and instrumentalities of the state, including counties and municipalities and agencies and instrumentalities of the state.
    1. The director of lotteries may license any person as a lottery sales agent as provided in this chapter. No license shall be issued to any person to engage in the sale of lottery tickets as his or her sole occupation or business.
    2. As part of its investigation as to whether to issue a lottery sales agent license, the Rhode Island lottery shall require criminal background checks of the applicant for a retail sales agent license as it deems appropriate and said individuals shall apply to the bureau of criminal investigation of the Rhode Island state police or the Rhode Island department of the attorney general for a national criminal records check with fingerprinting. The applicant whose criminal records check is being conducted shall be responsible for the payment of the costs of said criminal records check. The Rhode Island state police or the Rhode Island department of attorney general, as applicable, shall send the results of such criminal records check to the Rhode Island lottery. Once said results are sent to and received by the Rhode Island lottery, the Rhode Island state police and the Rhode Island department of attorney general shall promptly destroy said fingerprint record(s). On or before February 1, 2011, the agency shall adopt rules and regulations establishing criteria to be used in determining whether based upon a criminal records check an application will be approved.
  2. Before issuing any license to a lottery sales agent the director shall consider:
    1. The financial responsibility and security of the person and his or her business or activity;
    2. The accessibility of his or her place of business or activity to the public;
    3. The sufficiency of existing licensed agents to serve the public interest;
    4. The volume of expected sales by the applicant; and
    5. Any other factors pertaining to the public interest, convenience, or trust.
  3. The director shall refuse to grant or shall suspend, pending a hearing before the division, or recommend a revocation of a license if the applicant or licensee:
    1. Has been convicted of a felony;
    2. Has been engaging in gambling as a significant source of income;
    3. Has been convicted of violating any gambling statutes;
    4. Has been convicted of fraud or misrepresentation in any connection;
    5. Has been found to have violated any rule, regulation, or order of the state lottery division.

      The license of an agent shall be suspended by the director for any charge that may result in a conviction for conduct prescribed in subdivisions (d)(1) — (d)(5); which suspension shall be effective until a final judicial determination.

  4. The director shall refuse to grant, or shall suspend, pending a hearing before the division, or recommend revocation of a license if the applicant or licensee is a corporation:
    1. Any of whose directors, officers, or controlling shareholders have been found guilty of any of the activities specified in subsection (d);
    2. In which it appears to the director of lotteries that due to the experience, character, or general fitness of any director, officer, or controlling shareholder, the granting of a license as a lottery sales agent would be inconsistent with the public interest, convenience, or trust;
    3. Not the owner or lessee of the business at which it will conduct a lottery sales agency pursuant to the license applied for, or that any person, firm, association, or corporation other than the applicant shares or will share in the profits of the applicant, other than receiving dividends as a shareholder, or will participate in the management of the affairs of the applicant.
  5. Every holder of a license as a lottery sales agent shall renew the license biennially pursuant to the rules and regulations of the division. Licensees shall pay to the division a fee to be determined by the director upon receipt or renewal of a license.
  6. Whenever requested by the director, the division of criminal identification of the department of the attorney general, the superintendent of state police, any superintendent or chief of police or sergeant of any city or town, shall furnish all information on convictions, arrests, and present investigations concerning any person who is an applicant for a license or who is a licensee of the state lottery.
  7. Notwithstanding any other provision of law, any person licensed as provided in this chapter is authorized and empowered to act as a lottery sales agent.
  8. Every licensed sales agent authorized pursuant to this section and every licensed video lottery retailer authorized by chapter 61.2 of this title shall keep conspicuously posted on his or her premises the name and telephone number of a council on problem gambling recognized by an appropriate authority within state government or within the professional field of addiction disorders and a statement of its availability to offer assistance. The lottery division shall supply each licensee with the required notice.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 1988, ch. 530, § 1; P.L. 1988, ch. 562, § 1; P.L. 1994, ch. 383, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1; P.L. 2010, ch. 252, § 3; P.L. 2021, ch. 400, § 26, effective July 13, 2021; P.L. 2021, ch. 401, § 26, effective July 13, 2021; P.L. 2022, ch. 63, § 1, effective June 15, 2022; P.L. 2022, ch. 64, § 1, effective June 15, 2022.

Compiler's Notes.

P.L. 2021, ch. 400, § 26, and P.L. 2021, ch. 401, § 26 enacted identical amendments to this section.

P.L. 2022, ch. 63, § 1, and P.L. 2022, ch. 64, § 1 enacted identical amendments to this section.

Cross References.

Insolvency of sales agent, § 42-61-6.2 .

42-61-6. Proceeds of sales — Segregated funds.

  1. All proceeds from the sale of lottery tickets or shares received by a person in the capacity of a sales agent shall constitute a trust fund until paid into the state lottery fund.
  2. The sales agent shall be personally liable for all proceeds; and failure to pay the lottery division moneys owed, upon demand, from the sales or misappropriation of the funds shall constitute embezzlement under § 11-41-3 .
  3. The provisions of this section shall be enforced and prosecuted by the state police and the attorney general’s office.

History of Section. P.L. 1984, ch. 180, § 2; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1.

Repealed Sections.

Former § 42-61-6 (P.L. 1974, ch. 20, § 1; G.L. 1956, § 42-61-6 ), concerning proceeds of sales and segregation of funds, was repealed by P.L. 1984, ch. 180, § 1, effective May 8, 1984. Section 2 of P.L. 1984, ch. 180 enacted present § 42-61-6, effective May 8, 1984.

NOTES TO DECISIONS

Commencement of Trust.

The trust commences when the lottery ticket purchaser advances money to the agent for a lottery ticket, and, therefore, it is clear that the trust arises prior to, rather than by virtue of, any defalcation. In re Cairone, 12 B.R. 60, 1981 Bankr. LEXIS 3541 (Bankr. D.R.I. 1981).

42-61-6.1. Repealed.

Repealed Sections.

Former § 42-61-6.1 (P.L. 1981, ch. 123, § 1), concerning penalties for failure to segregate funds, was repealed by P.L. 1984, ch. 180, § 2, effective May 8, 1984.

42-61-6.2. Insolvency of sales agent.

Whenever any person who receives proceeds from the sale of lottery tickets in the capacity of a sales agent becomes insolvent, or dies insolvent, the proceeds due the state lottery from that person or his or her estate shall have preference over all other debts or demands, except as follows:

  1. Those due for necessary funeral charges;
  2. Those due for attendants and medicine during his or her last sickness;
  3. Those debts due to the United States;
  4. Those debts due to this state and all state and town taxes; and
  5. Wages of labor performed within six (6) months next prior to the death of the deceased person, not exceeding one thousand dollars ($1000) to any one person and provided further that the proceeds shall be non-dischargeable in insolvency proceedings instituted pursuant to chapters 7, (11 U.S.C. § 701 et seq.), 11, (11 U.S.C. § 1101 et seq.), and 13 (11 U.S.C. § 1301 et seq.) of the Federal Bankruptcy Act and to any act of the Congress of the United States or proceedings pursuant to the general laws of the state.

History of Section. P.L. 1981, ch. 288, § 1; P.L. 1981, ch. 321, § 1.

Cross References.

Licensing of sales agents, § 42-61-5 .

42-61-7. Assignment of prizes.

No right of any person to a prize drawn shall be assignable, except that payment of any prize drawn may be paid to the estate of a deceased prize winner, and except that any person pursuant to an appropriate judicial order may be paid the prize to which the winner is entitled. The director shall be discharged of all further liability upon payment of a prize pursuant to this section.

History of Section. P.L. 1974, ch. 20, § 1.

42-61-7.1. Payment of prizes in excess of six hundred dollars ($600) — Setoff for child support debts and benefit of overpayments.

Notwithstanding the provisions of § 42-61-7 relating to assignment of prizes, the following setoff provisions shall apply to the payment of any prizes or winning ticket in excess of six hundred dollars ($600).

  1. With respect to a person entitled to receive the prize or winning ticket who has an unpaid child support order(s) arrearage(s) in excess of five hundred ($500), as provided by the department pursuant to § 42-61-7.1(3) , or owes any sum in excess of five hundred dollars ($500) for benefit overpayments and interest to the department of labor and training determined to be recoverable under the provisions of chapters 39 — 44 of title 28, the lottery director:
    1. Shall set off against the amount due to that person after state and federal tax withholding an amount up to the balance of the child support arrearage(s), and benefit overpayments and interest owed to the department of labor and training, and the director shall make payment of this amount directly to the Rhode Island family court in the case of child support arrearage(s) which shall deposit the amount set off into the registry of the family court for a period of forty-five (45) days, or if an application for review has been filed pursuant to § 27-57-1(d) , until final disposition of the application until further order of the court and in the case of benefit overpayments and interest owed the director shall transfer the amounts owed to the department of labor and training; and
    2. Shall pay to this person the remaining balance of the prize or winning ticket amount, if any, after reduction of the amount set off above for child support and benefit overpayments and interest owed. If any instance, the lottery director has received notice from more than one claimant agency, the claim for child support arrearage(s) by the department of human services shall receive first priority and the claim for benefit overpayments and interest owed by the department of labor and training the second priority.
  2. The director shall be discharged of all further liability upon payment of a prize or winning ticket pursuant to this section.
  3. The department of human services shall periodically within each year furnish the director with a list or compilation of names of individuals, together with any other identifying information and in a form that the director shall require, who as of the date of the list or compilation, have an unpaid child support order arrearage in excess of five hundred dollars ($500) as shown on the Rhode Island family court degrees department of human services child support enforcement computer system (“CSE system”). For the purposes of this section, the terms used in this section shall be given the meaning and definitions specified in § 15-16-2 .
  4. Any party aggrieved by any action taken under this section may within thirty (30) days of the withholding of the payment by the lottery director seek judicial review in the family court, in the case of withholding for child support or in the district court in the case of benefit overpayments and interest owed, which may, in its discretion, issue a temporary order prohibiting the disbursement of funds under this section, pending final adjudication.
  5. The department of labor and training shall periodically within each year furnish the director with a list or compilation of names of individuals, together with any identifying information and in any form that the director requires, who as to the date of the list or compilation, have unpaid benefit overpayments and interest in excess of five hundred dollars ($500) determined to be recoverable under the provisions of chapters 39 — 44 of title 28. [See § 12-1-15 of the General Laws.]

History of Section. P.L. 1995, ch. 370, art. 29, § 8; P.L. 1995, ch. 374, § 8; P.L. 1995, ch. 381, § 1; P.L. 1999, ch. 170, § 1.

Compiler’s Notes.

Section 2 of P.L. 1996, ch. 100, art. 12, provides that any reference in any general or special law to child support enforcement, collections and establishment duties of the department of human services, Rhode Island child support services and bureau of family support shall be construed to refer to the division of taxation within the department of administration, any reference to the director of the department of human services, with reference to the child support enforcement and collection of revenues, shall be construed to refer to the tax administrator within the department of administration, and any revenue collection duties conferred upon the department of human services or the director of the department of human services shall be construed to refer to the department of administration division of taxation or the tax administrator; provided, however, that the tax administrator may delegate in writing to the director of the department of human services such duties and responsibilities as he or she may deem appropriate.

42-61-7.2. Payment of prizes in excess of six hundred dollars ($600) — Setoff for unpaid taxes.

Notwithstanding the provisions of § 42-61-7 and § 42-61-7.1 relating to assignment of prizes and setoff for child support debts and benefit overpayments, the following setoff provisions shall apply to the payment of any prizes or winning ticket in excess of six hundred dollars ($600).

  1. With respect to a person entitled to receive the prize or winning ticket who has unpaid taxes owed to the tax administrator in excess of six hundred dollars ($600), as evidenced by the tax administrator pursuant to subsection (3) of this section, the lottery director:
    1. Shall setoff against the amount due to that person after state and federal tax withholding an amount up to the balance of the unpaid taxes owed as evidenced by the tax administrator pursuant to subsection (3) of this section, and the director shall make payment of this amount directly to the tax administrator; and
    2. Shall pay to that person the remaining balance of the prize or winning ticket amount, if any, after reduction of the amount setoff above for taxes owed. If in any instance, the lottery director has received notice from more than one claimant agency, the claim for child support arrearage(s) owed to the department of human services shall receive first (1st) priority, the claim for benefit overpayments and interest owed to the department of labor and training the second (2nd) priority, and the claim for taxes owed to the tax administrator the third (3rd) priority.
  2. The director shall be discharged of all further liability upon payment of a prize or winning ticket pursuant to this section.
  3. The tax administrator shall periodically within each year furnish the director with a list or compilation of names of individuals, together with any other identifying information and in a form that the director shall require, who as of the date of the list or compilation, have unpaid taxes in excess of six hundred dollars ($600).
  4. Any party aggrieved by any action taken under this section may, within thirty (30) days of the withholding of the payment by the lottery director, seek a review with the tax administrator, who may, in his or her discretion, issue a temporary order prohibiting the disbursement of funds under this section, pending final decision.

History of Section. P.L. 2011, ch. 151, art. 19, § 14.

42-61-8. Sales above fixed price — Unlicensed sales — Gifts.

No person shall sell a ticket or share at a price greater than that fixed by rule or regulation of the division. No person other than a licensed lottery sales agent shall sell lottery tickets or shares, except that nothing in this section shall be construed to prevent any individual purchaser from giving lottery tickets or shares to another as a gift. Any person convicted of violating this section shall be guilty of a misdemeanor.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1.

42-61-9. Sales to minors — Gifts.

No ticket or share shall be sold to any person under the age of eighteen (18) years, but this shall not be deemed to prohibit the purchase of a ticket or share for the purpose of making a gift by a person eighteen (18) years of age or older to a person less than that age. Any licensee who knowingly sells or offers to sell a lottery ticket or share to any person under the age of eighteen (18) shall, upon conviction, be guilty of a misdemeanor.

History of Section. P.L. 1974, ch. 20, § 1.

42-61-10. Prizes to lottery employees.

No lottery prize award shall be awarded to or for any officer or employee of the state lottery division, or any blood relative of that officer or employee living as a member of that officer or employee’s household.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1.

42-61-11. Unclaimed prize money.

Unclaimed prize money for the prize on a winning ticket or share shall be retained by the director for the person entitled thereto for one year after the drawing in which the prize was won. If no claim is made for the money within that year, the prize money shall automatically revert to the lottery fund and the winner shall have no claim to the prize.

History of Section. P.L. 1974, ch. 20, § 1.

42-61-12. Deposit of receipts — Reports.

The director shall, in accordance with rules and regulations, require any and all lottery sales agents to deposit to the credit of the state lottery fund in financial institutions designated by the division all moneys received by those agents from the sale of lottery tickets or shares, less the amount, if any, retained as compensation for the sale of tickets or shares and less any moneys paid out as prizes by the agents, and to file with the director, or his or her designated agents, reports of their receipts and transactions in the sale of lottery tickets in any form and containing any information he or she may require. The director may make any arrangements for any person, including a financial institution, to perform any functions, activities, or services in connection with the operation of the lottery as he or she may deem advisable pursuant to this chapter and the rules and regulations of the division, and the functions, activities, or services shall constitute lawful functions, activities, and services of the person.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1.

42-61-13. Applicability of other laws.

No other law providing any penalty or disability for the sale of lottery tickets, or any acts done in connection with a lottery, shall apply to the sale of tickets or shares performed pursuant to this chapter.

History of Section. P.L. 1974, ch. 20, § 1.

42-61-14. Payment of prizes to minors and persons under legal disabilities.

  1. If the person entitled to a prize or any winning ticket is under the age of eighteen (18) years, the director shall direct payment to the minor by depositing the amount of the prize in any financial institution to the credit of a member of the minor’s family or legal guardian of the minor as custodian for that minor. The person named as custodian shall have the same duties and powers as a person designated as a custodian in a manner prescribed by the “Rhode Island Uniform Gifts to Minors Act”.
  2. If a person entitled to a prize or any winning ticket is under any other legal disability, the director shall direct payment to a fiduciary responsible for that person pursuant to the laws of this state.
  3. The director shall be relieved of all further liability upon payment of a prize to a minor or person under a legal disability pursuant to this section.

History of Section. P.L. 1974, ch. 20, § 1.

Cross References.

Uniform gifts to minors act, §§ 18-7-1 18-7-1 1.

42-61-15. State lottery fund.

  1. There is created the state lottery fund, into which shall be deposited all revenues received by the division from the sales of lottery tickets and license fees. The fund shall be in the custody of the general treasurer, subject to the direction of the division for the use of the division, and money shall be disbursed from it on the order of the controller of the state, pursuant to vouchers or invoices signed by the director and certified by the director of administration. The moneys in the state lottery fund shall be allotted in the following order, and only for the following purposes:
    1. Establishing a prize fund from which payments of the prize awards shall be disbursed to holders of winning lottery tickets on checks signed by the director and countersigned by the controller of the state or his or her designee.
      1. The amount of payments of prize awards to holders of winning lottery tickets shall be determined by the division, but shall not be less than forty-five percent (45%) nor more than sixty-five percent (65%) of the total revenue accruing from the sale of lottery tickets;
      2. For the lottery game commonly known as “Keno,” the amount of prize awards to holders of winning Keno tickets shall be determined by the division, but shall not be less than forty-five percent (45%) nor more than seventy-two percent (72%) of the total revenue accruing from the sale of Keno tickets;
    2. Payment of expenses incurred by the division in the operation of the state lotteries including, but not limited to, costs arising from contracts entered into by the director for promotional, consulting, or operational services, salaries of professional, technical, and clerical assistants, and purchases or lease of facilities, lottery equipment, and materials; provided however, solely for the purpose of determining revenues remaining and available for transfer to the state’s general fund, expenses incurred by the division in the operation of state lotteries shall reflect (i) Beginning in fiscal year 2015, the actuarially determined employer contribution to the Employees’ Retirement System consistent with the state’s adopted funding policy; and (ii) Beginning in fiscal year 2018, the actuarially determined employer contribution to the State Employees and Electing Teachers’ OPEB System consistent with the state’s adopted funding policy. For financial reporting purposes, the state lottery fund financial statements shall be prepared in accordance with generally accepted accounting principles as promulgated by the Governmental Accounting Standards Board; and
    3. Payment into the general revenue fund of all revenues remaining in the state lottery fund after the payments specified in subsections (a)(1) — (a)(2) of this section.
  2. The auditor general shall conduct an annual post audit of the financial records and operations of the lottery for the preceding year in accordance with generally accepted auditing standards and government auditing standards. In connection with the audit, the auditor general may examine all records, files, and other documents of the division, and any records of lottery sales agents that pertain to their activities as agents, for purposes of conducting the audit. The auditor general, in addition to the annual post audit, may require or conduct any other audits or studies he or she deems appropriate, the costs of which shall be borne by the division.
  3. Payments into the state’s general fund specified in subsection (a)(3) of this section shall be made on an estimated quarterly basis. Payment shall be made on the tenth business day following the close of the quarter except for the fourth quarter when payment shall be on the last business day.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 1990, ch. 65, art. 11, § 1; P.L. 1994, ch. 327, § 1; P.L. 1995, ch. 370, art. 13, § 1; P.L. 2000, ch. 55, art. 22, § 1; P.L. 2000, ch. 337, § 1; P.L. 2001, ch. 297, § 1; P.L. 2005, ch. 234, § 1; P.L. 2005, ch. 236, § 1; P.L. 2005, ch. 334, § 1; P.L. 2014, ch. 145, art. 13, § 1; P.L. 2018, ch. 47, art. 4, § 1.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61-16. Penalties for forgery and counterfeiting.

Any person who, with intent to defraud, shall falsely make, alter, forge, utter, pass, or counterfeit a state lottery ticket or share shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or by a fine of not more than one thousand dollars ($1,000) or both.

History of Section. P.L. 1974, ch. 20, § 1.

42-61-17. Prizes exempt from taxation.

The prizes received pursuant to this chapter shall be exempt from the state sales or use tax.

History of Section. P.L. 1974, ch. 20, § 1; P.L. 1981, ch. 343, § 1; P.L. 1989, ch. 126, art. 21, § 2.

42-61-18. Repealed.

History of Section. P.L. 2010, ch. 222, § 2; Repealed by P.L. 2011, ch. 59, § 2, effective June 8, 2011; P.L. 2011, ch. 71, § 2, effective June 15, 2011.

Compiler’s Notes.

Former § 42-61-18 concerned credit union savings lottery authorized.

Chapter 61.1 Prizes and Gift Act

42-61.1-1. Definitions.

As used in this chapter, which shall be known and may be cited as the “Prizes and Gifts Act”:

  1. “Anything of value,” “item of value” or “item” means any item or service with monetary value.
  2. “Handling charge” means any charge, fee, or sum of money which is paid by a consumer to receive a prize, gift, or any item of value including, but not limited to, promotional fees, redemption fees, registration fees, or delivery costs.
  3. “Person” means any natural person, corporation, trust, partnership, association, and any other legal entity.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-2. Representation of having won a prize, gift or any item of value.

  1. No person shall, in connection with the sale or lease or solicitation for the sale or lease of goods, property, or services, represent that another person has won anything of value or is the winner of a contest, unless all of the following conditions are met:
    1. The recipient of the prize, gift, or item of value shall be given the prize, gift, or item of value without obligation; and
    2. The prize, gift, or item of value shall be delivered to the recipient at no expense to them, within ten (10) days of the representation.
  2. The use of language that may lead a reasonable person to believe they have won a contest or anything of value, including, but not limited to: “congratulations,” or “you have won,” or “you are the winner of,” or “you are guaranteed to receive,” shall be considered a representation of the type governed by this section.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-3. Representation of eligibility to win or to receive a prize, gift, or item of value.

    1. No person shall, in connection with the sale or lease or solicitation for sale or lease of goods, property or service, represent that another person has a chance to win or to receive a prize, gift, or item of value without clearly and conspicuously disclosing on whose behalf the contest or promotion is conducted, as well as all material conditions which a participant must satisfy. In an oral solicitation, all material conditions shall be disclosed prior to requesting the consumer to enter into the sale or lease. (2) Additionally, in any written material covered by the section, each of the following shall be clearly and prominently disclosed, either immediately adjacent to the first identification of the prize, gift, or item of value to which it refers; or in a separate section entitled “consumer disclosure” which title shall be printed in no less than ten (10) point bold face type and which section shall contain only a description of the prize, gift, or item of value and the disclosures outlined in subdivisions (a)(2)(i) — (a)(2)(iii):
      1. The actual retail value of each item or prize, which for the purposes of this section shall be:
        1. The price at which substantial sales of the item were made in the area in which the offer was received within the last ninety (90) days; or
        2. The actual cost of the item of value, gift, or prize to the person on whose behalf the contest or promotion is conducted plus no more than seven hundred percent (700%), but in no case shall it exceed that person’s good faith estimate of the appraised retail value;
      2. The actual number of each item, gift, or prize to be awarded; and
      3. The odds of receiving each item, gift, or prize.
  1. All disclosures required by this chapter to be in writing shall comply with the following:
    1. All dollar values shall be stated in arabic numerals and be preceded by a dollar sign ($);
    2. The number of each item, gift or prize to be awarded and the odds of receiving each item, gift or prize shall be stated in arabic numerals and shall be written in a manner which is clear and understandable.
  2. It shall be unlawful to notify a person that he or she will receive a gift, prize, or item of value that has as a condition of receiving the gift, prize, or item of value the requirement that the person pay any money, or purchase, lease, or rent any goods or services, unless there shall have been clearly and conspicuously disclosed the nature of the charges to be incurred, including, but not limited to, any shipping charge and handling charges. This disclosure shall be given:
    1. On the face of any written materials; or
    2. Prior to requesting or inviting the person to enter into the sale or lease in any oral notification.
  3. The provisions of this section shall not apply where to be eligible:
    1. Participants are asked only to complete and mail or deposit at a local retail commercial establishment, an entry blank obtainable locally or by mail, or to call in their entry by telephone; or
    2. Participants are never required to listen to a sales presentation and never requested or required to pay any sum of money for any merchandise, service, or item of value.
  4. Nothing in this section shall preclude from liability any publisher, owner, agent, or employee of a newspaper, periodical, radio station, or television station, who has knowledge or reasonably should have known that the dissemination of any advertisement or promotion governed by this section, violated the requirements of this section.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-4. Representation of being specially selected.

  1. No person shall represent that another person has been specially selected in connection with the sale or lease or solicitation for sale or lease of goods, property, or service, unless the selection process is designed to reach a particular type or types of persons.
  2. The use of any language that may lead a reasonable person to believe he or she has been specially selected, including, but not limited to, “carefully selected,” or “you have been selected to receive,” or “you have been chosen,” which shall be considered a representation of the type governed by this section.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-5. Simulation of checks and invoices.

In connection with a consumer transaction, no person shall issue any writing which simulates or resembles:

  1. A check, unless the writing clearly and conspicuously discloses its true value and purpose, and the writing would not mislead a reasonable person; or
  2. An invoice, unless the intended recipient of the invoice actually contracted for goods, property, or services for which the issuer seeks proper payment.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-6. Conditions for handling charge and shipping charges.

  1. It shall be unlawful to notify a person that he or she will receive a gift, prize, or item of value that has a condition of receiving the gift, prize, or item of value, the requirement to pay any money or purchase or lease, (including rent) any goods or services, if any one or more of the following conditions exist:
    1. The shipping charge exceeds:
      1. The cost of postage or the charge of a delivery service in the business of delivering goods of like size, weight and kind, for shipping the gift, prize or item of value being distributed; or
      2. The exact amount for shipping paid to an independent fulfillment house or an independent supplier, either of which is in the business of shipping goods for shippers other than the offeror of the gift, prize, or item of value; or
    2. The handling charge exceeds the lesser of five dollars ($5.00) or the actual cost of handling.
  2. This section shall apply to all offers of prizes, gifts, or items of value covered by this chapter.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-7. Action to enforce the provisions of this chapter.

Any consumer who suffers a loss by reason of a violation of any provision of this chapter may bring a civil action to enforce those provisions. Any consumer who is successful in this civil action shall recover reasonable attorney’s fees, and court costs incurred by bringing this civil action.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-8. Enforcement penalties.

Any violation of this chapter shall constitute a violation of chapter 13.1 of title 6 and shall be subject to any of the enforcement provisions of that chapter.

History of Section. P.L. 1991, ch. 276, § 1.

42-61.1-9. Exemptions.

The provisions of §§ 42-61.1-3 42-61.1-7 shall not apply to the sale or purchase, or solicitation or representation in connection therewith, of goods from a catalog or of books, recordings, videocassettes, periodicals, and similar goods through a membership group or club which is regulated by the federal trade commission trade regulation rule concerning the use of negative option plans by sellers in commerce or through a contractual plan or arrangement such as a continuity plan, subscription arrangement, or series arrangement under which the seller periodically ships goods to a consumer who has consented in advance to receive those goods and the recipient of those goods is given the opportunity, after examination of the goods, to receive a full refund of charges for the goods, or unused portions of the goods, upon return of the goods, or unused portion of the goods, undamaged.

History of Section. P.L. 1991, ch. 276, § 1.

Chapter 61.2 Video Lottery Games, Table Games and Sports Wagering

42-61.2-1. Definitions.

For the purpose of this chapter, the following words shall mean:

  1. “2017 Budget Act” means 2017 — H 5175 Substitute A, as amended, entitled “An Act Relating to Making Appropriations for the Support of the State for the Fiscal Year ending June 30, 2018,” which Act was signed into law by the Governor of Rhode Island on August 3, 2017.
  2. “Casino gaming” means any and all table and casino-style games played with cards, dice, or equipment, for money, credit, or any representative of value; including, but not limited to: roulette, blackjack, big six, craps, poker, baccarat, paigow, any banking or percentage game, or any other game or device included within the definition of Class III gaming as that term is defined in Section 2703(8) of Title 25 of the United States Code and that is approved by the state through the division of state lottery.
  3. “Central communication system” means a system approved by the Division, linking all Video Lottery Terminals at a licensed video lottery retailer location to provide auditing program information and any other information determined by the Division. In addition, the central communications system must provide all computer hardware and related software necessary for the establishment and implementation of a comprehensive system as required by the Division.
  4. “Collegiate sports or athletic event” shall not include a collegiate sports contest or collegiate athletic event that takes place in Rhode Island or a sports contest or athletic event in which any Rhode Island college team participates regardless of where the event takes place.
  5. “Consolidated promotional points program” means, collectively, the “Initial Promotional Points Program” and the “Supplementary Promotional Points Program” applicable to the Lincoln gaming facility and the “Initial Promotional Points Program” and the “Supplementary Promotional Points Program” applicable to the Tiverton gaming facility, with each of the terms “Initial Promotional Points Program” and “Supplementary Promotional Points Program” having the meanings given such terms in the 2017 Budget Act.
  6. “Credit facilitator” means any employee of a licensed video lottery retailer approved in writing by the Division whose responsibility is to, among other things, review applications for credit by players, verify information on credit applications, grant, deny, and suspend credit, establish credit limits, increase and decrease credit limits, and maintain credit files, all in accordance with this chapter and rules and regulations approved by the Division.
  7. “DBR” means the department of business regulation, division of gaming and athletics licensing, and/or any successor in interest thereto.
  8. “Director” means the director of the Division.
  9. “Division” means the state lottery division of the department of revenue and/or any successor in interest thereto.
  10. “Hosting facility” refers to the Lincoln gaming facility and the Tiverton gaming facility.
  11. “IGT” means IGT Global Solutions Corporation, a Delaware corporation.
  12. “Licensed video lottery retailer” means a pari-mutuel licensee specifically licensed by the Director subject to the approval of the Division to become a licensed video lottery retailer.
  13. “Lincoln gaming facility” means the gaming and entertainment facility located at 100 Twin River Road in the town of Lincoln, Rhode Island (sometimes referred to as “Twin River” or the “Twin River gaming facility”).
  14. “Marketing Year” means the fiscal year of the state.
  15. “Net table-game revenue” means win from table games minus counterfeit currency.
  16. “Net terminal income” means currency placed into a Video Lottery Terminal less credits redeemed for cash by players.
  17. “Newport Grand” means Newport Grand, LLC, a Rhode Island limited-liability company, successor to Newport Grand Jai Alai, LLC, and each permitted successor to and assignee of Newport Grand, LLC under the Newport Grand Master Contract, including, without limitation, Premier (as defined in subsection (25) of this section) and/or Twin River-Tiverton (as defined in subsection (40) of this section) provided it is a pari-mutuel licensee (as defined in this section); provided, further, however, where the context indicates that the term is referring to the physical facility, then it shall mean the gaming and entertainment facility located at 150 Admiral Kalbfus Road, Newport, Rhode Island.
  18. “Newport Grand Marketing Year” means each fiscal year of the state or a portion thereof between November 23, 2010, and the termination date of the Newport Grand Master Contract.
  19. “Newport Grand Master Contract” means that certain master video lottery terminal contract made as of November 23, 2005, by and between the division of lotteries of the Rhode Island department of administration and Newport Grand, as amended and extended from time to time as authorized therein and/or as such Newport Grand Master Contract may be assigned as permitted therein.
  20. “Online gaming account” means an account opened by a patron that such patron shall use for the deposit and withdrawal of funds used for online sports wagering.
  21. “Online sports wagering” means engaging in the act of sports wagering by the placing of wagers on sporting events or a combination of sporting events, or on the individual performance statistics of athletes in a sporting event or a combination of sporting events, over the internet through computers, mobile applications on mobile devices or other interactive devices approved by the Division, which wagers are accepted by a server-based gaming system located at the premises of a hosting facility authorized to accept sports wagers and administer payoffs of winning sports wagers; all such wagers shall be deemed to be placed and accepted at the premises of a hosting facility.
  22. “Online sports-wagering revenue” means:
    1. The total of cash or cash equivalents received from online sports wagering minus the total of:
    2. The term does not include any of the following:

      (I) Counterfeit cash.

      (II) Coins or currency of other countries received as a result of online sports wagering, except to the extent that the coins or currency are readily convertible to cash.

      (III) Cash taken in a fraudulent act perpetrated against a hosting facility or sports-wagering vendor for which the hosting facility or sports-wagering vendor is not reimbursed.

  23. “Pari-mutuel licensee” means:
  24. “Payoff,” when used in connection with sports wagering, means cash or cash equivalents paid to a player as a result of the player’s winning a sports wager. A “payoff” is a type of “prize,” as the term “prize” is used in chapters 61, 61.2, and 61.3 of this title.
  25. “Premier” means Premier Entertainment II, LLC and/or its successor in interest by reason of the acquisition of the stock, membership interests, or substantially all of the assets of such entity.
  26. “Prior marketing year,” means, with respect to a marketing year, the most recent previous marketing year during which the Division operated a majority of the authorized video lottery games at each of the Lincoln gaming facility and the Tiverton gaming facility for at least 360 days (or 361 days in the case there are 366 days in such marketing year). For the avoidance of doubt, because the Division will not have operated a majority of the authorized video lottery games at the Lincoln gaming facility and at the Tiverton gaming facility for at least 361 days during the marketing year expiring on June 30, 2020, the prior marketing year with respect to the marketing year expiring on June 30, 2021, shall be the marketing year expiring on June 30, 2019.
  27. “Promotional points” has the meaning given such term in the 2017 Budget Act.
  28. “Rake” means a set fee or percentage of cash and chips representing cash wagered in the playing of a nonbanking table game assessed by a table games retailer for providing the services of a dealer, gaming table, or location, to allow the play of any nonbanking table game.
  29. “Server-based gaming system” means all hardware, software, and communications devices that comprise a system utilized for the purpose of offering an electronic platform used in connection with the process of placing and accepting sports wagers.
  30. “Sporting event” means any professional sport or athletic event, any Olympic or international sports competition event, and any collegiate sport or athletic event, or any portion thereof, including, but not limited to, the individual performance statistics of athletes in a sports event or combination of sports events, except “sporting event” shall not include a prohibited sporting event.
  31. “Sports wagering” means the business of accepting wagers on sporting events or a combination of sporting events, or on the individual performance statistics of athletes in a sporting event or combination of sporting events, by any system or method of wagering. The term includes, but is not limited to, exchange wagering, parlays, over-under, moneyline, pools, and straight bets, and the term includes the placement of such bets and wagers. However, the term does not include, without limitation, the following:
  32. “Sports-wagering device” means any mechanical, electrical, or computerized contrivance, terminal, machine, or other device, apparatus, equipment, or supplies approved by the Division and used to conduct sports wagering.
  33. “Sports-wagering revenue” means:
  34. “Sports-wagering vendor” means any entity authorized by the Division to operate sports betting on the Division’s behalf in accordance with this chapter.
  35. “Table game” or “Table gaming” means that type of casino gaming in which table games are played for cash or chips representing cash, or any other representation of value that has been approved by the Division, using cards, dice, or equipment and conducted by one or more live persons.
  36. “Table-game retailer” means a retailer authorized to conduct table gaming pursuant to § 42-61.2-2.1 or § 42-61.2-2.3 .
  37. “Technology provider” means any individual, partnership, corporation, or association that designs, manufactures, installs, maintains, distributes, or supplies Video Lottery Terminals or associated equipment for the sale or use in this state.
  38. “Tiverton gaming facility” means the gaming and entertainment facility located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton, Rhode Island (sometimes referred to as “Twin River-Tiverton”).
  39. “Twin River” (sometimes referred to as “UTGR”) means UTGR, Inc., a Delaware corporation, and each permitted successor to and assignee of UTGR, Inc.; provided, however, where the context indicates that the term is referring to a physical facility, then “Twin River” shall mean the Lincoln gaming facility.
  40. “Twin River-Tiverton” means Twin River-Tiverton, LLC and/or its successor in interest by reason of the acquisition of the stock, membership interests, or substantially all of the assets of such entity; provided, however, where the context indicates that the term is referring to a physical facility, then “Twin River-Tiverton” shall mean the Tiverton gaming facility.
  41. “Twin River-Tiverton Marketing Year” has the same meaning as Marketing Year (as defined in subsection (14) of this section).
  42. “Twin River-Tiverton Master Contract” has the same meaning as Newport Grand Master Contract (as defined in subsection (19) of this section).
  43. “UTGR Master Contract” means that certain master video lottery terminal contract made as of July 1, 2005, by and between the division of lotteries of the Rhode Island department of administration (now the division of lotteries of the Rhode Island department of revenue) and Twin River, as amended and extended from time to time as authorized therein and/or as such UTGR Master Contract may be assigned as permitted therein.
  44. “Video Lottery Agreement” means that certain Video Lottery Central Computer System Agreement dated as of December 20, 2001, by and between IGT and the Division, as amended, extended, assigned, and assumed from time to time.
  45. “Video lottery games” means lottery games played on Video Lottery Terminals controlled by the Division.
  46. “Video lottery terminal” means any electronic computerized video game machine that, upon the insertion of cash or any other representation of value that has been approved by the Division, is available to play a video game authorized by the Division, and that uses a video display and microprocessors in which, by chance, the player may receive free games or credits that can be redeemed for cash. The term does not include a machine that directly dispenses coins, cash, or tokens.
  47. “VLT Agreement” means that certain Video Lottery Terminal Technology Provider License Agreement dated as of September 28, 2000, by and between IGT and the Division, as amended, extended, assigned, and assumed from time to time.
  1. Cash or cash equivalents paid to players as a result of online sports wagering;
  2. Marketing expenses related to online sports wagering as agreed to by the Division, the sports-wagering vendor, and the host facilities, as approved by the Division; and
  3. Any federal excise taxes (if applicable).
  4. Free play provided by the hosting facility or sports-wagering vendor as authorized by the Division to a player and subsequently “won back” by the hosting facility or sports-wagering vendor, for which the hosting facility or sports-wagering vendor can demonstrate that it or its affiliate has not been reimbursed in cash.
    1. An entity licensed pursuant to § 41-3.1-3 ; and/or
    2. An entity licensed pursuant to § 41-7-3 .
      1. Lotteries, including video lottery games and other types of casino gaming operated by the state, through the Division, as of June 22, 2018.
      2. Pari-mutuel betting on the outcome of thoroughbred or harness horse racing, or greyhound dog racing, including but not limited to, pari-mutuel wagering on a race that is “simulcast” (as defined in § 41-11-1 ), as regulated elsewhere pursuant to the general laws, including in chapters 3, 3.1, 4, and 11 of title 41.
      3. Off-track betting on racing events, as regulated elsewhere pursuant to the general laws, including in chapter 10 of title 41.
      4. Wagering on the respective scores or points of the game of jai alai or pelota and the sale of pari-mutuel pools related to such games, as regulated elsewhere pursuant to the general laws, including in chapter 7 of title 41.
      5. Lotteries, charitable gaming, games of chance, bingo games, raffles, and pull-tab lottery tickets, to the extent permitted and regulated pursuant to chapter 19 of title 11.
        1. The total of cash or cash equivalents received from sports wagering minus the total of: (I) Cash or cash equivalents paid to players as a result of sports wagering; (II) The annual flat fee to the host communities as defined by § 42-61.2-5(c) ; (III) Marketing expenses related to sports wagering as agreed to by the Division, the sports-wagering vendor, and the host facilities, as approved by the Division; and (IV) Any federal excise taxes (if applicable).
        2. The term does not include any of the following: (I) Counterfeit cash. (II) Coins or currency of other countries received as a result of sports wagering, except to the extent that the coins or currency are readily convertible to cash. (III) Cash taken in a fraudulent act perpetrated against a hosting facility or sports-wagering vendor for which the hosting facility or sports-wagering vendor is not reimbursed. (IV) Free play provided by the hosting facility or sports-wagering vendor as authorized by the Division to a patron and subsequently “won back” by the hosting facility or sports-wagering vendor, for which the hosting facility or sports-wagering vendor can demonstrate that it or its affiliate has not been reimbursed in cash.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2005, ch. 234, § 2; P.L. 2005, ch. 236, § 2; P.L. 2008, ch. 13, § 1; P.L. 2011, ch. 151, art. 25, § 1; P.L. 2012, ch. 289, § 4; P.L. 2012, ch. 290, § 4; P.L. 2014, ch. 502, § 2; P.L. 2014, ch. 533, § 2; P.L. 2015, ch. 141, art. 11, § 20; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2; P.L. 2018, ch. 47, art. 4, § 4; P.L. 2018, ch. 70, § 2; P.L. 2019, ch. 7, § 1; P.L. 2019, ch. 8, § 1; P.L. 2020, ch. 67, § 1; P.L. 2020, ch. 73, § 1; P.L. 2021, ch. 41, § 5, effective June 11, 2021; P.L. 2021, ch. 42, § 5, effective June 11, 2021.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

This section was amended by two acts ( P.L. 2018, ch. 47, art. 4, § 4; P.L. 2018, ch. 70, § 2) as passed by the 2018 General Assembly. P.L. 2018, ch. 70, § 2, passed by the General Assembly on June 23, 2018, made a correction to the amendment by P.L. 2018, ch. 47, art. 4, § 4, passed by the General Assembly on June 20, 2018.

P.L. 2019, ch. 7, § 1, and P.L. 2019, ch. 8, § 1 enacted identical amendments to this section.

P.L. 2020, ch. 67, § 1, and P.L. 2020, ch. 73, § 1 enacted identical amendments to this section.

P.L. 2021, ch. 41, § 5, and P.L. 2021, ch. 42, § 5 enacted identical amendments to this section.

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-2. Division of state lottery authorized to operate video lotteries.

  1. Notwithstanding the provisions of any other law, the division of state lottery is authorized to conduct and control video lottery games under its authority.
  2. Video lottery terminals may only be installed and operated at the facilities of pari-mutuel licensees, as defined in § 42-61.2-1 , which are specifically approved by the state lottery director to be licensed video lottery retailers according to rules and regulations set forth by the director. At any one time, there shall be no more than two (2) pari-mutuel licensee facilities in which video lottery games are conducted, one located in the town of Lincoln, and one located either in the city of Newport or in the town of Tiverton.
  3. Commencing July 1, 2005, the number of video lottery terminals to be installed at pari-mutuel license facilities shall be established by the general assembly.
  4. Pursuant to R.I. Const., Art. VI, Sec. XV , the general assembly shall determine the type of lotteries conducted.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2005, ch. 234, § 2; P.L. 2005, ch. 236, § 2; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

42-61.2-2.1. State authorized to operate casino gaming.

  1. State-operated casino gaming shall be authorized at the facility of the licensed video lottery terminal retailer known as “Twin River” located in the town of Lincoln; provided, that the requirements of R.I. Const., Art. VI, Sec. XXII are met with respect to said facility at the general election next held after enactment of this section.
    1. With respect to the “Twin River” facility, the authorization of this section shall be effective upon: (i) The certification by the secretary of state that the qualified voters of the state have approved the expansion of gambling at such facility to include casino gaming; and (ii) The certification by the board of canvassers of the town of Lincoln that qualified electors of the town of Lincoln have approved the expansion of gambling at such facility to include casino gaming.
  2. The general assembly finds that:
    1. The operation of casino gaming at Twin River will play a critical role in the economy of the state and enhance state and local revenues;
    2. Pursuant to R.I. Const., Art. VI, Sec. XV and the specific powers, authorities, and safeguards set forth in subsection (c) herein in connection with the operation of casino gaming, the state shall have full operational control over the specified location at which casino gaming shall be conducted;
    3. It is in the best interest of the state to have the authorization to operate casino gaming as specified at Twin River; and
    4. It is in the best interest of the state to conduct an extensive analysis and evaluation of competitive casino gaming operations and thereafter for the general assembly to enact comprehensive legislation during the 2012 legislative session to determine the terms and conditions pursuant to which casino gaming would be operated in the state if it is authorized as set forth herein.
  3. Notwithstanding the provisions of any other law and pursuant to R.I. Const., Art. VI, Sec. XV , the state is authorized to operate, conduct, and control casino gaming at Twin River, subject to subsection (a). In furtherance thereof, the state, through the division of state lottery, shall have full operational control to operate the foregoing facility, the authority to make all decisions about all aspects of the functioning of the business enterprise, including, without limitation, the power and authority to:
    1. Determine the number, type, placement, and arrangement of casino gaming games, tables, and sites within the facility;
    2. Establish, with respect to casino gaming, one or more systems for linking, tracking, depositing, and reporting of receipts, audits, annual reports, prohibitive conduct, and other such matters determined from time to time;
    3. Collect all receipts from casino gaming, require that Twin River collect casino gaming gross receipts in trust for the state through the division of state lottery, deposit such receipts into an account or accounts of its choice, allocate such receipts according to law, and otherwise maintain custody and control over all casino gaming receipts and funds;
    4. Hold and exercise sufficient powers over Twin River’s accounting and finances to allow for adequate oversight and verification of the financial aspects of casino gaming at the facility, including, without limitation:
      1. The right to require Twin River to maintain an annual balance sheet, profit-and-loss statement, and any other necessary information or reports; and
      2. The authority and power to conduct periodic compliance or special or focused audits of the information or reports provided, as well as the premises with the facility containing records of casino gaming or in which the business of Twin River’s casino gaming operations are conducted;
    5. Monitor all casino gaming operations and have the power to terminate or suspend any casino gaming activities in the event of an integrity concern or other threat to the public trust, and in furtherance thereof, require the licensed video lottery retailer to provide a specified area or areas from which to conduct such monitoring activities;
    6. Define and limit the rules of play and odds of authorized casino gaming games, including, without limitation, the minimum and maximum wagers for each casino gaming game;
    7. Establish compulsive gambling treatment programs;
    8. Promulgate, or propose for promulgation, any legislative, interpretive, and procedural rules necessary for the successful implementation, administration, and enforcement of this chapter; and
    9. Hold all other powers necessary and proper to fully effectively execute and administer the provisions of this chapter for its purpose of allowing the state to operate a casino gaming facility through a licensed video lottery retailer hosting said casino gaming on behalf of the State of Rhode Island.
  4. Subject to subsection (a), the state, through the division of state lottery, may expand Twin River existing video lottery license issued, or issue Twin River a new casino gaming license, to permit casino gaming to the extent authorized by this act.
  5. Subject to subsection (a), all rules and regulations shall be promulgated by the state, through the division of state lottery, in accordance with the authority conferred upon the general assembly pursuant to R.I. Const., Art. VI, Sec. XV . In accord therewith, subject to subsection (a), the state, through the division of state lottery, shall have authority to issue such regulations as it deems appropriate pertaining to control, operation and management of casino gaming as specifically set forth in subsections (b) and (c) herein.
  6. The Rhode Island state police, through its gaming enforcement unit, shall have the authority to monitor and investigate criminal violations related to casino gaming activities consistent with chapter 61.3 of this title.
  7. The state, through the department of revenue, division of state lottery, and/or the department of business regulation, shall have approval rights over matters relating to the employment of individuals to be involved, directly or indirectly, with the operation of casino gaming at Twin River.

History of Section. P.L. 2011, ch. 151, art. 25, § 2; P.L. 2013, ch. 106, § 5; P.L. 2013, ch. 107, § 5; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

42-61.2-2.2. State authorized to operate casino gaming at Newport Grand. [See Compiler’s notes.]

  1. State-operated casino gaming shall be authorized at the facility of the licensed video lottery terminal retailer known as “Newport Grand” located in the town of Newport; provided, that the requirements of Article VI, Section 22 of the Rhode Island Constitution are met with respect to said facility at the general election next held after enactment of this section.
  2. With respect to the Newport Grand facility, the authorization of this section 2.2 shall be effective upon:
    1. The certification by the secretary of state that the qualified voters of the state have approved the expansion of gambling at such facility to include casino gaming; and
    2. The certification by the board of canvassers of the city of Newport that the qualified electors of the city of Newport have approved the expansion of gambling at such facility to include casino gaming.
  3. The general assembly finds that:
    1. The operation of casino gaming at Newport Grand will play a critical role in the economy of the state and enhance local revenues;
    2. Pursuant to Article VI, Section 15 of the Rhode Island Constitution and the specific powers, authorities and safeguards set forth in subsection (c) herein in connection with the operation of casino gaming, the state shall have full operational control over the specified location at which casino gaming shall be conducted;
    3. It is in the best interest of the state to have the authorization to operate casino gaming as specified at Newport Grand;
    4. Pursuant to the provisions of § 42-61.2-2.1(b)(4) , and by action of the governor, an extensive analysis and evaluation of competitive casino-gaming operations was completed, which concluded that the viability of Newport Grand as a video lottery terminal facility is threatened by the location of casino gaming in Southeast Massachusetts.
    5. The legislature shall, by enactment of comprehensive legislation during the 2012 session, determine the terms and conditions pursuant to which casino gaming would be operated in the state if it is authorized as set forth herein.
  4. Notwithstanding the provisions of any other law and pursuant to Article VI, Section 15 of the Rhode Island Constitution, the state is authorized to operate, conduct and control casino gaming at Newport Grand subject to subsection (a) above. In furtherance thereof, the state, through the division of state lottery and/or the department of business regulation, shall have full operational control to operate the foregoing facilities, the authority to make all decisions about all aspects of the functioning of the business enterprise, including, without limitation, the power and authority to:
    1. Determine the number, type, placement and arrangement of casino-gaming games, tables and sites within the facility;
    2. Establish with respect to casino gaming one or more systems for linking, tracking, deposit and reporting of receipts, audits, annual reports, prohibitive conduct and other such matters determined from time to time;
    3. Collect all receipts from casino gaming, require that Newport Grand collect casino-gaming gross receipts in trust for the state through the division of state lottery, deposit such receipts into an account or accounts of its choice, allocate such receipts according to law, and otherwise maintain custody and control over all casino-gaming receipts and funds;
    4. Hold and exercise sufficient powers over Newport Grand’s accounting and finances to allow for adequate oversight and verification of the financial aspects of casino gaming at the facility, including, without limitation:
      1. The right to require Newport Grand to maintain an annual balance sheet, profit and loss, and any other necessary information or reports; and
      2. The authority and power to conduct periodic compliance or special or focused audits of the information or reports provided, as well as the premises with the facility containing records of casino gaming or in which the business of Newport Grand’s casino-gaming operations are conducted;
    5. Monitor all casino-gaming operations and have the power to terminate or suspend any casino-gaming activities in the event of an integrity concern or other threat to the public trust, and in furtherance thereof, require the licensed video lottery retailer to provide a specified area or areas from which to conduct such monitoring activities;
    6. Define and limit the rules of play and odds of authorized casino-gaming games, including, without limitation, the minimum and maximum wagers for each casino-gaming game;
    7. Have approval rights over matters relating to the employment of individuals to be involved, directly or indirectly, with the operation of casino gaming at Newport Grand;
    8. Establish compulsive gambling treatment programs;
    9. Promulgate, or propose for promulgation, any legislative, interpretive and procedural rules necessary for the successful implementation, administration and enforcement of this chapter; and
    10. Hold all other powers necessary and proper to fully effectively execute and administer the provisions of this chapter for its purpose of allowing the state to operate a casino-gaming facility through a licensed video lottery retailer hosting said casino gaming on behalf of the state of Rhode Island.
  5. Subject to subsection (a) above, the state, through the division of state lottery and/or the department of business regulation, may expand Newport Grand’s existing video lottery license issued, or issue Newport Grand a new casino-gaming license, to permit casino gaming to the extent authorized by this act.
  6. Subject to subsection (a) above, all rules and regulations shall be promulgated by the state, through the division of state lottery and the department of business regulation, in accordance with the authority conferred upon the general assembly pursuant to Article VI, Section 15 of the Rhode Island Constitution. In accord therewith, subject to subsection (a) above, the state, through the division of state lottery and/or the department of business regulation, shall have authority to issue such regulations as it deems appropriate pertaining to control, operation and management of casino gaming as specifically set forth in subsections (b), (c) and (d).

History of Section. P.L. 2012, ch. 24, § 1; P.L. 2012, ch. 25, § 1; P.L. 2013, ch. 501, § 6; P.L. 2014, ch. 436, § 1.

Compiler’s Notes.

P.L. 2012, ch. 24, § 1, and P.L. 2012, ch. 25, § 1 enacted identical versions of this section.

2012 referendum rejected by City of Newport. P.L. 2012, ch. 24, §§ 3, 4 and P.L. 2012, ch. 25, §§ 3, 4 provided that a question be submitted to voters at the general election regarding casino gaming at Newport Grand. The voters of the city of Newport rejected the referendum in the November 2012 election.

Expansion of gaming at Newport Grand rejected . P.L. 2014, ch. 436, § 9 provided: “This act shall take effect upon passage. Provided, the provisions of Section 1 of this act shall remain in effect only if the question submitted to the voters at the general election to be held in November of 2014 relating to the expansion of gaming at Newport Grand is approved by a majority of the electors voting both statewide and in the city of Newport, and if the amendment to the Rhode Island Constitution regarding the location of casino gaming in a municipality submitted to the voters in the same election is approved by a majority to the electors voting statewide. In the event either or both questions does not receive sufficient voter approval to take effect, then the provisions of Section 1 of this act shall be repealed upon the certification by the Secretary of State of the results of said votes.”

The voters of the city of Newport rejected the referendum relating to the expansion of gaming at Newport Grand in the November 2014 election; therefore, the amendment to this section by P.L. 2014, ch. 436, § 1 is repealed.

42-61.2-2.3. State authorized to operate casino gaming in Tiverton.

  1. State-operated casino gaming shall be authorized at the Tiverton facility of Twin River-Tiverton, a licensed video lottery retailer, which facility is located in the town of Tiverton at the intersection of William S. Canning Boulevard and Stafford Road, provided that the requirements of R.I. Const., Art. VI, Sec. XXII are met with respect to said facility, namely that:
    1. The secretary of state certifies that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games;
    2. The board of canvassers of the town of Tiverton certifies (or there is certified on its behalf) that the qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and
    3. The department of business regulation, division of gaming and athletics licensing, issues to Twin River-Tiverton a license as a pari-mutuel facility, and the department of revenue, state lottery division issues to Twin River-Tiverton a license to offer state-operated video lottery games and a license to offer state-operated casino gaming, such as table games.
  2. With respect to the facility owned by Twin River-Tiverton located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton, the authorization of this section shall be effective upon the requirements set forth in subsection (a) of this section having been met with respect to such facility.
  3. The general assembly finds that:
    1. The operation of casino gaming in the town of Tiverton will play a critical role in the economy of the state and enhance state and local revenues;
    2. Replacing the state-operated gaming facility in the city of Newport with a state-operated gaming facility in the town of Tiverton is desirable to maximize state and local revenues;
    3. Pursuant to R.I. Const., Art. VI, Sec. XV and the specific powers, authorities and safeguards set forth in subsection (d) of this section in connection with the operation of casino gaming, the state shall have full operational control over casino gaming at the specified location in the town of Tiverton; and
    4. It is in the best interest of the state to have the authorization to operate casino gaming as specified in the town of Tiverton.
  4. Notwithstanding the provisions of any other law and pursuant to R.I. Const., Art. VI, Sec. XV , the state is authorized to operate, conduct and control casino gaming at the facility of Twin River-Tiverton located in the town of Tiverton at the intersection of William S. Canning Boulevard and Stafford Road, subject to the provisions of subsection (a). In furtherance thereof, the state, through the division of state lottery, shall have full operational control to operate the foregoing facility, the authority to make all decisions about all aspects of the functioning of the business enterprise, including, without limitation, the power and authority to:
    1. Determine the number, type, placement, and arrangement of casino gaming games, tables and sites within the facility;
    2. Establish with respect to casino gaming one or more systems for linking, tracking, deposit, and reporting of receipts, audits, annual reports, prohibitive conduct, and other such matters determined from time to time;
    3. Collect all receipts from casino gaming, require that Twin River-Tiverton collect casino gaming gross receipts in trust for the state through the division of state lottery, deposit such receipts into an account or accounts of its choice, allocate such receipts according to law, and otherwise maintain custody and control over all casino gaming receipts and funds;
    4. Hold and exercise sufficient powers over Twin River-Tiverton’s accounting and finances to allow for adequate oversight and verification of the financial aspects of casino gaming at the facility, including, without limitation:
      1. The right to require Twin River-Tiverton to maintain an annual balance sheet, profit-and-loss statement, and any other necessary information or reports; and
      2. The authority and power to conduct periodic compliance or special or focused audits of the information or reports provided, as well as the premises with the facility containing records of casino gaming or in which the business of Twin River-Tiverton’s casino gaming activities are conducted;
    5. Monitor all casino gaming operations and have the power to terminate or suspend any casino gaming activities in the event of an integrity concern or other threat to the public trust and in furtherance thereof, require Twin River-Tiverton to provide a specified area or areas from which to conduct such monitoring activities;
    6. Define and limit the rules of play and odds of authorized casino gaming games, including, without limitation, the minimum and maximum wagers for each casino gaming game;
    7. Establish compulsive gambling treatment programs;
    8. Promulgate, or propose for promulgation, any legislative, interpretive, and procedural rules necessary for the successful implementation, administration, and enforcement of this chapter; and
    9. Hold all other powers necessary and proper to fully effectively execute and administer the provisions of this chapter for its purpose of allowing the state to operate a casino gaming facility through a licensed video lottery retailer hosting said casino gaming on behalf of the state of Rhode Island.
  5. The state, through the department of revenue, division of state lottery, and/or the department of business regulation, shall have approval rights over matters relating to the employment of individuals to be involved, directly or indirectly, with the operation of casino gaming in the town of Tiverton.
  6. Subject to subsection (a), the state, through the division of state lottery, may issue Twin River-Tiverton new video lottery and casino gaming licenses to permit video lottery and casino gaming to the extent authorized by this chapter 61.2 of this title.
  7. Subject to subsection (a), all rules and regulations shall be promulgated by the state, through the division of state lottery, in accordance with the authority conferred upon the general assembly pursuant to R.I. Const., Art. VI, Sec. XV . In accordance therewith, subject to subsection (a), the state, through the division of state lottery, shall have authority to issue such regulations as it deems appropriate pertaining to control, operation and management of casino gaming as specifically set forth in subsections (b), (c) and (d).
  8. The Rhode Island state police through its gaming enforcement unit shall have the authority to monitor and investigate criminal violations related to casino gaming activities consistent with chapter 61.3 of this title.
  9. Notwithstanding any law or regulation to the contrary, Twin River-Tiverton shall not commence video lottery or casino gaming activities prior to the completion, by the department of transportation, of the already planned roundabout, DOT project #0103S, and funds for such project shall be allocated such that the project is scheduled to be completed, and is completed, by July 1, 2018.

History of Section. P.L. 2016, ch. 5, § 3; P.L. 2016, ch. 6, § 3.

Compiler’s Notes.

P.L. 2016, ch. 5, § 3, and P.L. 2016, ch. 6, § 3 enacted identical versions of this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

42-61.2-2.4. State to conduct sports wagering hosted by Twin River and the Tiverton gaming facility.

  1. The state, through the division of lotteries, shall implement, operate, conduct, and control sports wagering at the Twin River gaming facility and the Twin River-Tiverton gaming facility, once Twin River-Tiverton is licensed as a video lottery and table-game retailer. In furtherance thereof, the state, through the division, shall have full operational control to operate the sports wagering, including, without limitation, the power and authority to:
    1. Establish, with respect to sports wagering, one or more systems for linking, tracking, depositing, and reporting of receipts, audits, annual reports, prohibited conduct, and other matters determined by the division from time to time;
    2. Collect all sports-wagering revenue indirectly through Twin River and Tiverton gaming facilities, require that the Twin River and Tiverton gaming facilities collect all sports-wagering revenue in trust for the state (through the division), deposit sports-wagering revenue into an account or accounts of the division’s choice, allocate sports-wagering revenue according to law, and otherwise maintain custody and control over all sports-wagering revenue;
    3. Hold and exercise sufficient powers over the Twin River and Tiverton gaming facilities’ accounting and finances to allow for adequate oversight and verification of the financial aspects of sports wagering hosted at their respective facilities in Lincoln and Tiverton, including, without limitation:
      1. The right to require the Twin River and Tiverton gaming facilities to maintain an annual balance sheet, profit and loss statement, and any other necessary information or reports;
      2. The authority and power to conduct periodic compliance or special or focused audits of the information or reports provided, as well as the premises within the facilities containing records of sports wagering or in which the sports-wagering activities are conducted;
    4. Monitor the sports-wagering operations hosted by the Twin River and Tiverton gaming facilities and have the power to terminate or suspend any sports-wagering activities in the event of an integrity concern or other threat to the public trust, and in furtherance thereof, require Twin River and Tiverton, respectively, to provide a specified area or areas from which to conduct such monitoring activities;
    5. Through the use of a sports-wagering vendor, define and limit the rules of play and odds of authorized sports-wagering games, including, without limitation, the minimum and maximum wagers for each sports-wagering game. Sports-wagering payoffs shall not be subject to any limitation or restriction related to sports-wagering revenue or lottery revenue;
    6. Establish compulsive gambling treatment programs;
    7. Promulgate, or propose for promulgation, any legislative, interpretive, and procedural rules necessary for the successful implementation, administration, and enforcement of this chapter; and
    8. Hold all other powers necessary and proper to fully effectively execute and administer the provisions of this chapter for the purpose of allowing the state to operate sports wagering hosted by the Twin River and Tiverton gaming facilities.
  2. The state, through the division and/or the DBR, shall have approval rights over matters relating to the employment of individuals to be involved, directly or indirectly, with the operation of sports wagering at the Twin River and Tiverton gaming facilities.
  3. Nothing in this chapter or elsewhere in the general laws shall be construed to create a separate license governing the hosting of sports wagering in Rhode Island by licensed video lottery and table-game retailers.
  4. The state, through the division, shall have authority to issue regulations as it deems appropriate pertaining to the control, operation, and management of sports wagering. The state, through DBR, shall have authority to issue regulations as it deems appropriate pertaining to the employment of individuals to be involved, directly or indirectly, with the operations of sports wagering as set forth in subsection (b).
  5. Any list or other identifiable data of sports-wagering players generated or maintained by the sports-wagering vendor or the hosting facility as a result of sports wagering shall be the exclusive property of the division, provided that the hosting facilities shall be permitted to use any list or other identifiable data for marketing purposes to the extent it currently uses similar data, and, as approved by the division for other marketing purposes to directly or indirectly generate additional gaming revenue.

History of Section. P.L. 2018, ch. 47, art. 4, § 5; P.L. 2018, ch. 70, § 2.

Compiler’s Notes.

P.L. 2018, ch. 47, art. 4, § 2 provides: “Purpose. (a) Article VI, Section 22 of the Rhode Island Constitution provides that ‘[n]o act expanding the types or locations of gambling permitted within the state or within any city or town . . . shall take effect until it has been approved by the majority of those electors voting in a statewide referendum and by the majority of those electors voting in said referendum in the municipality in which the proposed gambling would be allowed . . .’

“(b) In the 2012 general election, a majority of Rhode Island voters statewide and in the Town of Lincoln approved the following referendum question (among others):

“ ‘Shall an act be approved which would authorize the facility known as ‘Twin River’ in the town of Lincoln to add state-operated casino gaming, such as table games, to the types of gambling it offers?’

“(c) Similarly, in the 2016 general election, a majority of Rhode Island voters statewide and in the Town of Tiverton approved the following referendum question (among others):

“ ‘Shall an act be approved which would authorize a facility owned by Twin River-Tiverton, LLC, located in the Town of Tiverton at the intersection of William S. Canning Boulevard and Stafford Road, to be licensed as a pari-mutuel facility and offer state-operated video-lottery games and state-operated casino gaming, such as table games?’

“(d) In the voter information handbooks setting forth and explaining the question in each instance, ‘casino gaming’ was defined to include games ‘within the definition of Class III gaming as that term is defined in section 2703(8) of Title 25 of the United States Code and which is approved by the State of Rhode Island through the Lottery Division.’ ‘Casino gaming’ is also defined to include games within the definition of class III gaming in section 42-61.2-1 of the general laws.

“(e) Section 2703(8) of Title 25 US Code (part of the Indian Gaming Regulatory Act, or ‘IGRA’) provides that the term ‘class III gaming’ means ‘all forms of gaming that are not class I gaming or class II gaming.’ The regulations promulgated under IGRA ( 25 C.F.R. 502.4) expressly state that Class III gaming includes sports wagering.

“(f) Thus, voters state-wide and locally approved state-operated sports wagering to be offered by the Twin River and Tiverton gaming facilities. Voter approval of sports wagering shall be implemented by providing an infrastructure for state-operated sports wagering offered by the Twin River gaming facilities in Lincoln and Tiverton, by authorizing necessary amendments to certain contracts and by authorizing the division of lotteries to promulgate regulations to direct and control state-operated sports wagering.

“(g) State-operated sports wagering shall be operated by the state through the division of lotteries. Sports wagering may be conducted at (i) the Twin River Gaming Facility, located in Lincoln at 100 Twin River Road and owned by UTGR, Inc., a licensed video lottery and table game retailer, and at (ii) the Tiverton Gaming Facility, located in Tiverton at the intersection of William S. Canning Boulevard and Stafford Road, and owned by Twin River-Tiverton, once Twin River-Tiverton is licensed as a video lottery and table game retailer.

“(h) The state through the division of lotteries shall exercise its existing authority to implement, operate, conduct and control sports wagering at the Twin River gaming facility and the Twin River-Tiverton gaming facility in accordance with the provisions of this chapter and the rules and regulations of the division of lotteries.

“(i) Notwithstanding the provisions of this section, sports wagering shall be prohibited in connection with any collegiate sports or athletic event that takes place in Rhode Island or a sports contest or athletic event in which any Rhode Island college team participates, regardless of where the event takes place.

“(j) No other law providing any penalty or disability for conducting, hosting, maintaining, supporting or participating in sports wagering, or any acts done in connection with sports wagering, shall apply to the conduct, hosting, maintenance, support or participation in sports wagering pursuant to this chapter.”

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-3. Additional powers and duties of the director.

In addition to the powers and duties of the state lottery director under § 42-61-4 , the director shall promulgate reasonable rules and regulations relating to video lottery games and to make recommendations and set policy for these games. These rules and regulations and shall include, but not be limited to:

  1. The division shall license technology providers capable of interfacing with a central communications system controlled by the division. In making its licensing decision, the division shall select providers based on the following factors: providers experienced in performing comparable projects, financial stability, technical and management abilities, the quality of the product and service capabilities, likelihood of timely performance, maximum revenue generation, its ability to pass a law enforcement background investigation, and any other factors found to be relevant to performance. As part of its investigation as to whether to issue a license hereunder, the Rhode Island lottery shall require criminal background checks of individuals as it deems appropriate and said individuals shall apply to the bureau of criminal investigation of the Rhode Island state police or the Rhode Island department of the attorney general for a national criminal records check with fingerprinting. The applicant whose criminal records check is being conducted shall be responsible for the payment of the costs of said criminal records check. The Rhode Island state police or the Rhode Island department of attorney general, as applicable, shall send the results of such criminal records check to the Rhode Island lottery. Once said results are sent to and received by the Rhode Island lottery, the Rhode Island state police and the Rhode Island department of attorney general shall promptly destroy said fingerprint record(s). On or before February 1, 2011, the agency shall adopt rules and regulations establishing criteria to be used in determining whether based upon a criminal records check an application will be approved.

    The award of a license to technology providers under this section shall satisfy the requirements of chapter 2 of title 37. An outside independent testing laboratory may be utilized by the division at the expense of the individual provider;

  2. Accounting procedures for determining the net terminal income from lottery video terminals, and unclaimed prizes and credits;
  3. The type of video lottery games to be conducted;
  4. The price to play each game and the prizes or credits to be awarded;
  5. Financial reporting procedures for licensed video lottery retailers and control procedures in the event that any of these  retailers should become insolvent;
  6. Insurance and bonding by:
    1. Licensed video lottery retailers; and
    2. Technology provider;
  7. The licensing of licensed video lottery retailers;
  8. The contracting with technology providers;
  9. All video lottery machines shall be linked under a central communications system to provide auditing program information as approved by the division. The communications system approved by the division may not limit participation to only one manufacturer of video lottery machines by either cost of implementing the necessary program modifications to communicate or the inability to communicate with the central communication system;
  10. Establishment of information system, operating procedures, reporting and accounting criteria in order to comply with the provisions of § 42-61.2-12 ; and
  11. Any other matters necessary for video lottery terminals or for the convenience of the public.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2005, ch. 234, § 2; P.L. 2005, ch. 236, § 2; P.L. 2006, ch. 326, § 2; P.L. 2006, ch. 438, § 2; P.L. 2010, ch. 252, § 4.

Compiler’s Notes.

P.L. 2006, ch. 326, § 2, and P.L. 2006, ch. 438, § 2, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Effective Dates.

P.L. 2006, ch. 326, § 3, provides that the amendment to this section by that act takes effect on January 1, 2007.

P.L. 2006, ch. 438, § 3, provides that the amendment to this section by that act takes effect on January 1, 2007.

NOTES TO DECISIONS

Use Tax.

Use tax was properly assessed against a taxpayer under R.I. Gen. Laws § 44-18-20(a) for materials it used to construct video lottery terminals (VLTs) it provided to the Rhode Island Lottery Commission Lottery Commission. The substance of its contract with the Commission was a license, not a tax-exempt lease, because (1) the agreement used the term “license”; (2) R.I. Gen. Laws § 42-61.2-3(1) authorized the Commission to license technology providers but not to enter into leases; and (3) the payments the taxpayer received were a license fee in the form of a percentage of the VLTs’ net profits, rather than fixed lease payments from the Commission. WMS Gaming, Inc. v. Sullivan, 6 A.3d 1104, 2010 R.I. LEXIS 103 (R.I. 2010).

Use tax was properly assessed against a taxpayer under R.I. Gen. Laws § 44-18-20(a) for materials it used to construct video lottery terminals (VLTs) it provided to the Rhode Island Lottery Commission pursuant to R.I. Gen. Laws § 42-61.2-2(a) , because it made taxable use of the VLTs in Rhode Island by retaining title to them and by exercising powers incident to its ownership by keeping them up-to-date with new games. WMS Gaming, Inc. v. Sullivan, 6 A.3d 1104, 2010 R.I. LEXIS 103 (R.I. 2010).

42-61.2-3.1. Table-game regulation.

  1. In addition to the powers and duties of the Division director under §§ 42-61-4 , 42-61.2-3 and 42-61.2-4 , and pursuant to § 42-61.2-2.1 and § 42-61.2-2.2 , the Division director shall promulgate reasonable rules and regulations relating to state-operated table gaming and set policy for these table games. These rules and regulations shall include, but not be limited to:
    1. Establishing standards and procedures for table gaming and associated equipment.
    2. Establishing standards, rules and regulations to govern the conduct of table games and the system of wagering associated with table games, including without limitation:
      1. The object of the table game and method of play, including what constitutes win, loss or tie bets;
      2. Physical characteristics of the table games and table-game equipment;
      3. Wager and payout odds for each type of available wager;
      4. The applicable inspection procedures for any of the following, as required by a table game:
        1. Cards;
        2. Dice;
        3. Wheels and balls; and
        4. Other devices, equipment and accessories related to table games.
      5. Procedures for the collection of bets and payouts, including requirements for internal revenue service purposes;
      6. Procedures for handling suspected cheating or table-gaming irregularities; and
      7. Procedures for handling any defective or malfunctioning table-game equipment.
      8. Ensure that drop boxes are brought into or removed from an area where table games are conducted or locked or unlocked in accordance with procedures established by the Division.
      9. Designate secure locations for the inspection, service, repair or storage of table-game equipment and for employee training and instruction to be approved by the Division.
    3. Establishing the method for calculating net table-game revenue and standards for the daily counting and recording of cash received in the conduct of table games, and ensuring that internal controls are followed, including the maintenance of financial books and records and the conduct of annual audits at the expense of the table game retailer.
    4. Establishing the number and type of table games authorized at a table-game retailer’s facility, and all rules related thereto.
    5. Establishing any table-game rule changes, table-game minimum and maximum wager changes, and changes to the type of table game being offered at a particular gaming table, including any notice by the table-game retailer to the public.
    6. Requiring the table-game retailer to: (i) Provide written information at each table game about game rules, payoffs or winning wagers and other information as the Division may require. (ii) Provide specifications approved by the Division to integrate and update the table-game retailer’s surveillance system to cover all areas where table games are conducted and other areas as required by the lottery division. The specifications shall include provisions providing the Division and other persons authorized by the Division with onsite access to the system. (iii) Designate one or more locations within the table-game retailer’s facility to conduct table games. (iv) Ensure that visibility in a table-game retailer’s facility is not obstructed in any way that could interfere with the ability of the Division, the table-game retailer or other persons authorized under this section or by the Division to oversee the surveillance of the conduct of table games. (v) Ensure that the count room for table gaming has appropriate security for the counting and storage of cash. (vi) Furnish each table game with a sign acceptable to the division indicating the permissible minimum and maximum wagers at the table game. (vii) Adopt policies or procedures to prohibit any table-game equipment from being possessed, maintained or exhibited by any person on the premises of a table-game retailer’s facility except in the areas of such facility where the conduct of table games is authorized or in a restricted area designated to be used for the inspection, service, repair or storage of table-game equipment by the table-game retailer or in an area used for employee training and instruction by the table-game retailer.
    7. Establishing the size and uniform color by denomination of table-game chips used in the conduct of table games, including tournaments, and a policy for the use of promotional or commemorative chips used in the conduct of certain table games. All types of table-game chips shall be approved by the Division prior to being used for play at a table game.
    8. Establishing the procedure to be used by a table-game retailer to determine and extract a rake for the purposes of generating net, table-game revenue from nonbanking games.
    9. Establishing minimum standards relating to the acceptance of tips or gratuities by dealers at a table game, which shall include: (i) The requirement that tips or gratuities accepted by dealers at banking table games be placed in a common pool for complete distribution pro rata among all dealers based on the daily collection of such tips or gratuities; provided however, the Division may establish an alternative distribution method for tips or gratuities at a banking table game upon submission by the table-game retailer of a proposal acceptable to the division to modify the existing distribution method for tips or gratuities. (ii) The requirement that tips or gratuities accepted by dealers at nonbanking table games are not required to be pooled and may be retained by the dealers; provided however, the Division may establish an alternative distribution method for tips or gratuities at a nonbanking table game upon submission by the table-game retailer of a proposal acceptable to the division to modify the existing distribution method for tips or gratuities.
    10. Establishing the minimal proficiency requirements for table-game personnel, including without limitation table-game dealers. The foregoing requirements of this subsection (10) shall not affect any rules or regulations of the Rhode Island Department of Business Regulation requiring licensing of personnel of state-operated gaming facilities.
    11. Establishing the practices and procedures governing the conduct of table-game tournaments.
    12. Establishing appropriate eligibility requirements and standards for traditional table-game equipment suppliers.
    13. Any other matters necessary for conducting table games.
  2. The Division shall promulgate the table-game regulations authorized by this section on or before March 31, 2013.
  3. A table-game retailer shall reimburse and pay to the Division (or to such other entities as the Division may identify) all reasonable costs and expenses associated with the Division’s review of the business or operations of the table-game retailer, including, but not limited to, such items as ongoing auditing, legal, investigation services, compulsive and problem gambling programs, and other related matters.
  4. The table-game retailer shall provide secure, segregated facilities as required by the Division on the premises for the exclusive use of the Lottery staff and the State Police. Such space shall be located proximate to the gaming floor and shall include surveillance equipment, monitors with full camera control capability, as well as other office equipment that may be deemed necessary by the Division. The location and size of the space shall be subject to the approval of the Division.

History of Section. P.L. 2012, ch. 289, § 5; P.L. 2012, ch. 290, § 5.

Compiler’s Notes.

P.L. 2012, ch. 289, § 5, and P.L. 2012, ch. 290, § 5 enacted identical versions of this section.

42-61.2-3.2. Gaming credit authorized.

  1. Authority.  In addition to the powers and duties of the state lottery director under §§ 42-61-4 , 42-61.2-3 , 42-61.2-3 .1 and 42-61.2-4 , the division shall authorize each licensed video lottery retailer to extend credit to players pursuant to the terms and conditions of this chapter.
  2. Credit.  Notwithstanding any provision of the general laws to the contrary, including, without limitation, § 11-19-17 , except for applicable licensing laws and regulations, each licensed video lottery retailer may extend interest-free, unsecured credit to its patrons for the sole purpose of such patrons making wagers at table games and/or video lottery terminals and/or for the purpose of making sports wagering bets, at the licensed video lottery retailer’s facility subject to the terms and conditions of this chapter.
  3. Regulations.  Each licensed video lottery retailer shall be subject to rules and regulations submitted by licensed video lottery retailers and subject to the approval of the division of lotteries regarding procedures governing the extension of credit and requirements with respect to a credit applicant’s financial fitness, including, without limitation: annual income; debt-to-income ratio; prior credit history; average monthly bank balance; and/or level of play. The division of lotteries may approve, approve with modification, or disapprove any portion of the policies and procedures submitted for review and approval.
  4. Credit applications.  Each applicant for credit shall submit a written application to the licensed video lottery retailer that shall be maintained by the licensed video lottery retailer for three (3) years in a confidential credit file. The application shall include the patron’s name; address; telephone number; social security number; comprehensive bank account information; the requested credit limit; the patron’s approximate amount of current indebtedness; the amount and source of income in support of the application; the patron’s signature on the application; a certification of truthfulness; and any other information deemed relevant by the licensed video lottery retailer or the division of lotteries.
  5. Credit application verification.  As part of the review of a credit application and before an application for credit is approved, the licensed video lottery retailer shall verify:
    1. The identity, creditworthiness, and indebtedness information of the applicant by conducting a comprehensive review of:
      1. The information submitted with the application;
      2. Indebtedness information regarding the applicant received from a credit bureau; and/or
      3. Information regarding the applicant’s credit activity at other licensed facilities that the licensed video lottery retailer may obtain through a casino credit bureau and, if appropriate, through direct contact with other casinos.
    2. That the applicant’s name is not included on an exclusion or self-exclusion list maintained by the licensed video lottery retailer and/or the division of lotteries.
    3. As part of the credit application, the licensed video lottery retailer shall notify each applicant in advance that the licensed video lottery retailer will verify the information in subsections (e)(1) and (e)(2) and may verify any other information provided by the applicant as part of the credit application. The applicant is required to acknowledge in writing that he or she understands that the verification process will be conducted as part of the application process and that he or she consents to having said verification process conducted.
  6. Establishment of credit.  After a review of the credit application, and upon completion of the verification required under subsection (e), and subject to the rules and regulations approved by the division of lotteries, a credit facilitator may approve or deny an application for credit to a player. The credit facilitator shall establish a credit limit for each patron to whom credit is granted. The approval or denial of credit shall be recorded in the applicant’s credit file that shall also include the information that was verified as part of the review process, and the reasons and information relied on by the credit facilitator in approving or denying the extension of credit and determining the credit limit. Subject to the rules and regulations approved by the division of lotteries, increases to an individual’s credit limit may be approved by a credit facilitator upon receipt of a written request from the player after a review of updated financial information requested by the credit facilitator and re-verification of the player’s credit information.
  7. Recordkeeping.  Detailed information pertaining to all transactions affecting an individual’s outstanding indebtedness to the licensed video lottery retailer shall be recorded in chronological order in the individual’s credit file. The financial information in an application for credit and documents related thereto shall be confidential. All credit application files shall be maintained by the licensed video lottery retailer in a secure manner and shall not be accessible to anyone not a credit facilitator or a manager or officer of a licensed video lottery retailer responsible for the oversight of the extension of credit program.
  8. Reduction or suspension of credit.  A credit facilitator may reduce a player’s credit limit or suspend his or her credit to the extent permitted by the rules and regulations approved by the division of lotteries and shall reduce a player’s credit limit or suspend a player’s credit limit as required by said rules and regulations.
  9. Voluntary credit suspension.  A player may request that the licensed video lottery retailer suspend or reduce his or her credit. Upon receipt of a written request to do so, the player’s credit shall be reduced or suspended as requested. A copy of the request and the action taken by the credit facilitator shall be placed in the player’s credit application file.
  10. Liability.  In the event that a player fails to repay a debt owed to a licensed video lottery retailer resulting from the extension of credit by that licensed video lottery retailer, neither the state of Rhode Island nor the division of lotteries shall be responsible for the loss and said loss shall not affect net table-game revenue or net terminal income. A licensed video lottery retailer, the state of Rhode Island, the division of lotteries, and/or any employee of a licensed video lottery retailer, shall not be liable in any judicial or administrative proceeding to any player, any individual, or any other party, including table game players or individuals on the voluntary suspension list, for any harm, monetary or otherwise, that may arise as a result of:
    1. Granting or denial of credit to a player;
    2. Increasing the credit limit of a player;
    3. Allowing a player to exercise his or her right to use credit as otherwise authorized;
    4. Failure of the licensed video lottery retailer to increase a credit limit;
    5. Failure of the licensed video lottery retailer to restore credit privileges that have been suspended, whether involuntarily or at the request of the table game patron; or
    6. Permitting or prohibiting an individual whose credit privileges have been suspended, whether involuntarily or at the request of the player, to engage in gaming activity in a licensed facility while on the voluntary credit suspension list.
  11. Limitations.  Notwithstanding any other provision of this chapter, for any extensions of credit, the maximum amount of outstanding credit per player shall be fifty thousand dollars ($50,000).

History of Section. P.L. 2014, ch. 502, § 3; P.L. 2014, ch. 533, § 3; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2; P.L. 2018, ch. 47, art. 4, § 4.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-3.3. Sports wagering regulation.

  1. In addition to the powers and duties of the division director under §§ 42-61-4 , 42-61.2-3 , 42-61.2-4 and 42-61.2-3 .1, and pursuant to § 42-61.2-2.4 , the division director shall promulgate rules and regulations relating to sports wagering and set policy therefor. These rules and regulations shall establish standards and procedures for sports wagering and associated devices, equipment, and accessories, and shall include, but not be limited to:
    1. Approve standards, rules, and regulations to govern the conduct of sports wagering and the system of wagering associated with sports wagering, including without limitation:
      1. The objects of the sports wagering (i.e., the sporting events upon which sports-wagering bets may be accepted) and methods of play, including what constitutes win, loss, or tie bets;
      2. The manner in which sports-wagering bets are received, payoffs are remitted, and point spreads, lines, and odds are determined for each type of available sports wagering bet;
      3. Physical characteristics of any devices, equipment, and accessories related to sports wagering;
      4. The applicable inspection procedures for any devices, equipment, and accessories related to sports wagering;
      5. Procedures for the collection of bets and payoffs, including but not limited to, requirements for internal revenue service purposes;
      6. Procedures for handling suspected cheating and sports-wagering irregularities;
      7. Procedures for handling any defective or malfunctioning devices, equipment, and accessories related to sports wagering;
      8. Procedures for investigation of patron complaints related to sports wagering;
      9. Terms and conditions for online sports wagering;
      10. Internal controls for all aspects of online sports wagering, including procedures for system integrity, system security, operations, accounting, and reporting of problem gamblers;
      11. Operational controls for server-based gaming systems, software, and hardware utilized for online sports wagering, including, but not limited to, appearance, functionality, contents, collection, storage, and retention of data and security; and
      12. Operational controls for online gaming accounts, including, but not limited to, procedures for the establishment and closure of an online gaming account, funding of withdrawal of funds from an online gaming account, and generation of an account statement for a patron’s online gaming account;
    2. Establishing the method for calculating sports-wagering revenue and online sports-wagering revenue and standards for the daily counting and recording of cash and cash equivalents received in the conduct of sports wagering, and ensuring that internal controls are followed and financial books and records are maintained and audits are conducted;
    3. Establishing the number and type of sports-wagering bets authorized at the hosting facility, including any new sports-wagering bets or variations or composites of approved sports-wagering bets, and all rules related thereto;
    4. Establishing any sports-wagering rule changes, sports-wagering minimum and maximum bet changes, and changes to the types of sports-wagering products offered at a particular hosting facility, including but not limited to, any new sports-wagering bets or variations or composites of approved sports-wagering bets, and including all rules related thereto;
    5. Requiring the hosting facility and/or sports-wagering vendor to: (i) Provide written information at each sports-wagering location within the hosting facility about wagering rules, payoffs on winning sports wagers, and written information prominently displayed on any electronic platform available to the player through a server-based gaming system and other information as the division may require; (ii) Provide specifications approved by the division to integrate and update the hosting facility’s surveillance system to cover all areas within the hosting facility where sports wagering is conducted and other areas as required by the division. The specifications shall include provisions providing the division and other persons authorized by the division with onsite access to the system; (iii) Designate one or more locations within the hosting facility where sports-wagering bets are received; (iv) Ensure that visibility in a hosting facility is not obstructed in any way that could interfere with the ability of the division, the hosting facility, or other persons authorized under this section or by the division to oversee the surveillance of the conduct of sports wagering; (v) Ensure that the count rooms for sports wagering have appropriate security for the counting and storage of cash; (vi) Ensure that drop boxes are brought into or removed from an area where sports wagering is conducted or locked or unlocked in accordance with procedures established by the division; (vii) Designate secure locations for the inspection, service, repair, or storage of sports-wagering equipment and for employee training and instruction to be approved by the division; (viii) Establish standards prohibiting persons under eighteen (18) years of age from participating in sports wagering; (ix) Establish compulsive and problem gambling standards and/or programs pertaining to sports wagering consistent with this chapter;
    6. Establishing the minimal proficiency requirements for those individuals accepting sports wagers and administering payoffs on winning sports wagers. The foregoing requirements of this subsection may be in addition to any rules or regulations of the DBR requiring licensing of personnel of state-operated gaming facilities;
    7. Establish appropriate eligibility requirements and standards for traditional sports-wagering equipment suppliers; and
    8. Any other matters necessary for conducting sports wagering.
  2. The hosting facility shall provide secure, segregated facilities as required by the division on the premises for the exclusive use of the division staff and the gaming enforcement unit of the state police. The space shall be located proximate to the gaming floor and shall include surveillance equipment, monitors with full camera control capability, as well as other office equipment that may be deemed necessary by the division. The location and size of the space and necessary equipment shall be subject to the approval of the division.

History of Section. P.L. 2018, ch. 47, art. 4, § 5; P.L. 2018, ch. 70, § 2; P.L. 2019, ch. 7, § 1; P.L. 2019, ch. 8, § 1.

Compiler’s Notes.

P.L. 2019, ch. 7, § 1, and P.L. 2019, ch. 8, § 1 enacted identical amendments to this section.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-4. Additional powers and duties of director and lottery division.

In addition to the powers and duties set forth in §§ 42-61-4 and 42-61.2-3 , the director shall have the power to:

  1. Supervise and administer the operation of video lottery games and sports wagering in accordance with this chapter and with the rules and regulations of the division;
  2. Suspend or revoke upon a hearing any license issued pursuant to this chapter or the rules and regulations promulgated under this chapter;
  3. In compliance with the provisions of chapter 2 of title 37, enter into contracts for the operation of a central communications system and technology providers, or any part thereof;
  4. In compliance with the provisions of chapter 2 of title 37, enter into contracts for the provision of sports-wagering systems, facilities, and related technology necessary and/or desirable for the state-operated sports wagering to be hosted at Twin River and the Tiverton gaming facilities, including technology related to the operation of on-premises remote sports wagering, or any part thereof;
  5. In compliance with the provisions of chapter 2 of title 37, enter into contracts for the provision of server-based gaming systems, facilities, and related technology necessary and/or desirable for the state-operated online sports wagering; and
  6. Certify monthly to the budget officer, the auditor general, the permanent joint committee on state lottery, and to the governor a full and complete statement of lottery revenues, prize disbursements, and other expenses for the preceding month; ensure that monthly financial reports are prepared providing gross monthly revenues, prize disbursements, other expenses, and net income for keno and for all other lottery operations; submit this report to the state budget officer, the auditor general, the permanent joint committee on state lottery, the legislative fiscal advisors, and the governor no later than the twentieth business day following the close of the month; at the end of each fiscal year the director shall submit an annual report based upon an accrual system of accounting that shall include a full and complete statement of lottery revenues, prize disbursements, and expenses, to the governor and the general assembly, which report shall be a public document and shall be filed with the secretary of state. The monthly report shall be prepared in a manner prescribed by the members of the revenue estimating conference.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 1993, ch. 138, art. 61, § 1; P.L. 2005, ch. 234, § 2; P.L. 2005, ch. 236, § 2; P.L. 2018, ch. 47, art. 4, § 4; P.L. 2019, ch. 7, § 1; P.L. 2019, ch. 8, § 1.

Compiler’s Notes.

P.L. 2019, ch. 7, § 1, and P.L. 2019, ch. 8, § 1 enacted identical amendments to this section.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-5. Allocation of sports-wagering and online sports-wagering revenue.

  1. Notwithstanding the provisions of § 42-61-15 , the division of lottery is authorized to enter into an agreement to allocate sports-wagering revenue derived from sports wagering and online sports wagering at the hosting facilities between the state, the state’s authorized sports-wagering vendor, and the host facilities. The allocation of sports-wagering revenue and online sports-wagering revenue shall be:
    1. To the state, fifty-one percent (51%) of sports-wagering revenue and online sports-wagering revenue;
    2. To the state’s authorized sports-wagering vendor, thirty-two percent (32%) of sports-wagering revenue and online sports-wagering revenue; and
    3. To the host facilities, seventeen percent (17%) of sports-wagering revenue and online sports-wagering revenue.
  2. Sports-wagering revenue and online sports-wagering revenue allocated to the state shall be deposited into the state lottery fund for administrative purposes and then the balance remaining into the general fund.
  3. The town of Lincoln shall be paid an annual flat fee of two hundred thousand dollars ($200,000) and the town of Tiverton shall be paid an annual flat fee of two hundred thousand dollars ($200,000) in compensation for serving as the host communities for sports wagering.

History of Section. P.L. 2018, ch. 47, art. 4, § 5; P.L. 2019, ch. 7, § 1; P.L. 2019, ch. 8, § 1; P.L. 2021, ch. 162, art. 6, § 8, effective July 1, 2021; P.L. 2021, ch. 180, § 1, effective July 1, 2021; P.L. 2021, ch. 181, § 1, effective July 1, 2021.

Compiler’s Notes.

P.L. 2019, ch. 7, § 1, and P.L. 2019, ch. 8, § 1 enacted identical amendments to this section.

P.L. 2021, ch. 180, § 1 and P.L. 2021, ch. 181, § 1 enacted identical amendments to this section.

This section was amended by three acts (P.L. 2021, ch. 162, art. 6, § 8; P.L. 2021, ch. 180, § 1; P.L. 2021, ch. 181, § 1 ) as passed by the 2021 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all three acts.

Repealed Sections.

Former § 42-61.2-5 (P.L. 1992, ch. 133, art. 39, § 1; P.L. 2012, ch. 289, § 6; P.L. 2012, ch. 290, § 6), concerning exclusion of minors, was repealed by P.L. 2013, ch. 106, § 3, effective June 18, 2013; P.L. 2013, ch. 107, § 3, effective June 18, 2013.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-6. When games may be played.

  1. Video lottery games authorized by this chapter may be played at the licensed video lottery retailer’s facilities with the approval of the division, even if that facility is not conducting a pari-mutuel event.
  2. Sports wagering authorized by this chapter, including accepting sports wagers and administering payoffs of winning sports wagers, may be conducted at the Twin River and the Tiverton gaming facilities, with the approval of the division, even if that facility is not conducting a pari-mutuel event.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2008, ch. 13, § 1; P.L. 2009, ch. 218, § 1; P.L. 2018, ch. 47, art. 4, § 4.

Sunset Provision.

P.L. 2009, ch. 218, § 2, provides that the amendment to this section takes effect upon passage [November 9, 2009] and shall be retroactive to June 30, 2009 and it shall expire on June 30, 2010 unless specifically reauthorized by the general assembly.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-7. Division of revenue.

  1. Notwithstanding the provisions of § 42-61-15 , the allocation of net terminal income derived from video lottery games is as follows:
    1. For deposit in the general fund and to the Division fund for administrative purposes: Net terminal income not otherwise disbursed in accordance with subsections (a)(2) — (a)(6), inclusive of this section, or otherwise disbursed in accordance with subsections (g)(2) and (h)(2) of this section;
      1. Except for the fiscal year ending June 30, 2008, nineteen one hundredths of one percent (0.19%), up to a maximum of twenty million dollars ($20,000,000), shall be equally allocated to the distressed communities (as defined in § 45-13-12 ) provided that no eligible community shall receive more than twenty-five percent (25%) of that community’s currently enacted municipal budget as its share under this specific subsection. Distributions made under this specific subsection are supplemental to all other distributions made under any portion of § 45-13-12 . For the fiscal year ending June 30, 2008, distributions by community shall be identical to the distributions made in the fiscal year ending June 30, 2007, and shall be made from general appropriations. For the fiscal year ending June 30, 2009, the total state distribution shall be the same total amount distributed in the fiscal year ending June 30, 2008, and shall be made from general appropriations. For the fiscal year ending June 30, 2010, the total state distribution shall be the same total amount distributed in the fiscal year ending June 30, 2009, and shall be made from general appropriations, provided, however, that seven hundred eighty-four thousand four hundred fifty-eight dollars ($784,458) of the total appropriation shall be distributed equally to each qualifying distressed community. For each of the fiscal years ending June 30, 2011, June 30, 2012, and June 30, 2013, seven hundred eighty-four thousand four hundred fifty-eight dollars ($784,458) of the total appropriation shall be distributed equally to each qualifying distressed community.
      2. Five one hundredths of one percent (0.05%), up to a maximum of five million dollars ($5,000,000), shall be appropriated to property tax relief to fully fund the provisions of § 44-33-2.1 [repealed]. The maximum credit defined in § 44-33-9(2) shall increase to the maximum amount to the nearest five dollar ($5.00) increment within the allocation until a maximum credit of five hundred dollars ($500) is obtained. In no event shall the exemption in any fiscal year be less than the prior fiscal year.
      3. One and twenty-two one hundredths of one percent (1.22%) to fund § 44-34.1-1 , entitled “Motor Vehicle and Trailer Excise Tax Elimination Act of 1998,” to the maximum amount to the nearest two hundred fifty dollar ($250) increment within the allocation. In no event shall the exemption in any fiscal year be less than the prior fiscal year.
      4. Except for the fiscal year ending June 30, 2008, ten one hundredths of one percent (0.10%), to a maximum of ten million dollars ($10,000,000), for supplemental distribution to communities not included in subsection (a)(1)(i) of this section distributed proportionately on the basis of general revenue sharing distributed for that fiscal year. For the fiscal year ending June 30, 2008, distributions by community shall be identical to the distributions made in the fiscal year ending June 30, 2007, and shall be made from general appropriations. For the fiscal year ending June 30, 2009, no funding shall be disbursed. For the fiscal year ending June 30, 2010, and thereafter, funding shall be determined by appropriation.
    2. To the licensed video lottery retailer:
        1. Prior to the effective date of the Newport Grand Master Contract, Newport Grand twenty-six percent (26%), minus three hundred eighty-four thousand nine hundred ninety-six dollars ($384,996);
        2. On and after the effective date of the Newport Grand Master Contract, to the licensed video lottery retailer who is a party to the Newport Grand Master Contract, all sums due and payable under said Master Contract, minus three hundred eighty-four thousand nine hundred ninety-six dollars ($384,996).
        3. Effective July 1, 2013, the rate of net terminal income payable to the licensed video lottery retailer who is a party to the Newport Grand Master Contract shall increase by two and one quarter percent (2.25%) points. The increase herein shall sunset and expire on June 30, 2015, and the rate in effect as of June 30, 2013, shall be reinstated.
          1. Effective July 1, 2015, the rate of net terminal income payable to the licensed video lottery retailer who is a party to the Newport Grand Master Contract shall increase over the rate in effect as of June 30, 2013, by one and nine-tenths (1.9) percentage points. (i.e., x% plus 1.9 percentage points equals (x + 1.9)%, where “x%” is the current rate of net terminal income payable to the licensed video lottery retailer who is a party to the Newport Grand Master Contract). The dollar amount of additional net terminal income paid to the licensed video lottery retailer who is a party to the Newport Grand Master Contract with respect to any Newport Grand Marketing Year as a result of such increase in rate shall be referred to as “Additional Newport Grand Marketing NTI.”
          2. The excess, if any, of marketing expenditures incurred by the licensed video lottery retailer who is a party to the Newport Grand Master Contract with respect to a Newport Grand Marketing Year over one million four hundred thousand dollars ($1,400,000) shall be referred to as the “Newport Grand Marketing Incremental Spend.” Beginning with the Newport Grand Marketing Year that starts on July 1, 2015, after the end of each Newport Grand Marketing Year, the licensed video lottery retailer who is a party to the Newport Grand Master Contract shall pay to the Division the amount, if any, by which the Additional Newport Grand Marketing NTI for such Newport Grand Marketing Year exceeds the Newport Grand Marketing Incremental Spend for such Newport Grand Marketing Year; provided however, that such video lottery retailer’s liability to the Division hereunder with respect to any Newport Grand Marketing Year shall never exceed the Additional Newport Grand Marketing NTI paid to such video lottery retailer with respect to such Newport Grand Marketing Year. The increase in subsection 2(a)(iv) shall sunset and expire upon the commencement of the operation of casino gaming at Twin River-Tiverton’s facility located in the town of Tiverton, and the rate in effect as of June 30, 2013, shall be reinstated.
        1. Prior to the effective date of the UTGR master contract, to the present, licensed video lottery retailer at Lincoln Park, which is not a party to the UTGR master contract, twenty-eight and eighty-five one hundredths percent (28.85%), minus seven hundred sixty-seven thousand six hundred eighty-seven dollars ($767,687);
        2. On and after the effective date of the UTGR master contract, to the licensed video lottery retailer that is a party to the UTGR master contract, all sums due and payable under said master contract minus seven hundred sixty-seven thousand six hundred eighty-seven dollars ($767,687).
        3. Notwithstanding paragraphs (i) and (ii), there shall be subtracted proportionately from the payments to technology providers the sum of six hundred twenty-eight thousand seven hundred thirty-seven dollars ($628,737) which shall be distributed pursuant to § 42-61.2-7(b)(3)(iii). With respect to the period commencing on January 1, 2023 and expiring on June 30, 2043, (i) To the exclusive technology provider, all sums due and payable under the VLT Agreement; (ii) Notwithstanding paragraph (i), there shall be subtracted from the payments to the exclusive technology provider the sum of six hundred twenty-eight thousand seven hundred thirty-seven dollars ($628,737) which shall be distributed pursuant to § 42-61.2-7(b)(3)(iii); and (iii) To IGT, all sums due and payable under the Video Lottery Agreement.
      1. Notwithstanding anything in this chapter to the contrary, the director is authorized to fund the marketing program as described in the UTGR master contract.
      2. Notwithstanding the above, the amounts payable by the Division to the licensed video lottery retailer who is a party to the Newport Grand Master Contract related to the marketing program described in the Newport Grand Master Contract (as such may be amended from time to time) shall be paid on a frequency agreed by the Division, but no less frequently than annually.
      3. Notwithstanding anything in this chapter to the contrary, the director is authorized to fund the marketing program as described in the Newport Grand Master Contract.
      4. Notwithstanding the provisions of § 42-61-15 , but subject to subsection (h) of this section, the allocation of net table-game revenue derived from table games at the Lincoln gaming facility is as follows:
      5. Notwithstanding the provisions of § 42-61-15, the allocation of net table-game revenue derived from table games at the Tiverton gaming facility is as follows: (1) Subject to subsection (g)(2) of this section, one percent (1%) of net table-game revenue shall be allocated to the town of Tiverton; (2) Fifteen and one-half percent (15.5%) of net table-game revenue shall be allocated to the state first for deposit into the state lottery fund for administrative purposes and then the balance remaining into the general fund; provided however, that beginning with the first state fiscal year that the Tiverton gaming facility offers patrons video lottery games and table games, for that initial state fiscal year and each subsequent state fiscal year that such Tiverton gaming facility offers patrons video lottery games and table games for all of such state fiscal year, if the town of Tiverton has not received an aggregate of three million dollars ($3,000,000) in the state fiscal year from net table-game revenues and net terminal income, combined, generated by the Tiverton gaming facility (“Tiverton Minimum”), then the state shall make up such shortfall to the town of Tiverton out of the state’s percentage of net table-game revenue set forth in this subsection (g)(2) and net terminal income set forth in subsections (a)(1) and (a)(6), so long as that there has not been a closure of the Tiverton gaming facility for more than thirty (30) consecutive days during such state fiscal year, and, if there has been such a closure, then the Tiverton Minimum, if applicable, shall be prorated per day of such closure and any closure(s) thereafter for that state fiscal year; notwithstanding the foregoing, with respect to fiscal year 2021, because of the closure of the Tiverton gaming facility due to the COVID-19 pandemic, the town of Tiverton shall receive no less than a total of three million dollars ($3,000,000) as an aggregate payment for net table-game revenues, net terminal income, and the shortfall from the state, combined; provided further however, if in any state fiscal year either video lottery games or table games are no longer offered in the Tiverton gaming facility, then the state shall not be obligated to make up the shortfall referenced in this subsection (g)(2); and
      6. Notwithstanding the foregoing subsection (f) and superseding that subsection effective upon the first date that the Tiverton gaming facility offers patrons video lottery games and table games, the allocation of net table-game revenue derived from table games at the Lincoln gaming facility shall be as follows: (1) Subject to subsection (h)(2), one percent (1%) of net table-game revenue shall be allocated to the town of Lincoln; (2) Fifteen and one-half percent (15.5%) of net table-game revenue shall be allocated to the state first for deposit into the state lottery fund for administrative purposes and then the balance remaining into the general fund; provided however, that beginning with the first state fiscal year that the Tiverton gaming facility offers patrons video lottery games and table games for all of such state fiscal year, for that state fiscal year and each subsequent state fiscal year that the Tiverton gaming facility offers patrons video lottery games and table games for all of such state fiscal year, if the town of Lincoln has not received an aggregate of three million dollars ($3,000,000) in the state fiscal year from net table-game revenues and net terminal income, combined, generated by the Lincoln gaming facility (“Lincoln Minimum”), then the state shall make up such shortfall to the town of Lincoln out of the state’s percentage of net table-game revenue set forth in this subsection (h)(2) and net terminal income set forth in subsections (a)(1) and (a)(6) of this section, so long as that there has not been a closure of the Tiverton gaming facility for more than thirty (30) consecutive days during such state fiscal year, and, if there has been such a closure, then the Lincoln Minimum, if applicable, shall be prorated per day of such closure and any closure(s) thereafter for that state fiscal year; provided further however, if in any state fiscal year either video lottery games or table games are no longer offered at the Tiverton gaming facility, then the state shall not be obligated to make up the shortfall referenced in this subsection (h)(2); and (3) Net table-game revenue not otherwise disbursed pursuant to subsections (h)(1) and (h)(2) of this section shall be allocated to UTGR.
    3. Except for the period commencing on January 1, 2023, and expiring on June 30, 2043, (i) To the technology providers that are not a party to the GTECH Master Contract as set forth and referenced in P.L. 2003, ch. 32, seven percent (7%) of the net terminal income of the provider’s terminals; in addition thereto, technology providers that provide premium or licensed proprietary content or those games that have unique characteristics, such as 3D graphics; unique math/game play features; or merchandising elements to video lottery terminals may receive incremental compensation, either in the form of a daily fee or as an increased percentage, if all of the following criteria are met:
      1. A licensed video lottery retailer has requested the placement of premium or licensed proprietary content at its licensed video lottery facility;
      2. The division of lottery has determined in its sole discretion that the request is likely to increase net terminal income or is otherwise important to preserve or enhance the competitiveness of the licensed video lottery retailer;
      3. After approval of the request by the division of lottery, the total number of premium or licensed, proprietary-content video lottery terminals does not exceed ten percent (10%) of the total number of video lottery terminals authorized at the respective licensed video lottery retailer; and
      4. All incremental costs are shared between the division and the respective licensed video lottery retailer based upon their proportionate allocation of net terminal income. The division of lottery is hereby authorized to amend agreements with the licensed video lottery retailers, or the technology providers, as applicable, to effect the intent herein. (ii) To contractors that are a party to the master contract as set forth and referenced in P.L. 2003, ch. 32, all sums due and payable under said master contract; and
      1. Until video lottery games are no longer operated at the Newport Grand gaming facility located in Newport, to the city of Newport one and one hundredth percent (1.01%) of net terminal income of authorized Video Lottery Terminals at Newport Grand, except that effective November 9, 2009, until June 30, 2013, the allocation shall be one and two tenths percent (1.2%) of net terminal income of authorized Video Lottery Terminals at Newport Grand for each week the facility operates video lottery games on a twenty-four-hour (24) basis for all eligible hours authorized; and
      2. Upon commencement of the operation of video lottery games at the Tiverton gaming facility, to the town of Tiverton one and forty-five hundredths percent (1.45%) of net terminal income of authorized Video Lottery Terminals at the Tiverton gaming facility, subject to subsection (g)(2); and
      3. To the town of Lincoln, one and twenty-six hundredths percent (1.26%) of net terminal income of authorized Video Lottery Terminals at the Lincoln gaming facility except that: (i) Effective November 9, 2009, until June 30, 2013, the allocation shall be one and forty-five hundredths percent (1.45%) of net terminal income of authorized Video Lottery Terminals at the Lincoln gaming facility for each week video lottery games are offered on a twenty-four-hour (24) basis for all eligible hours authorized; and (ii) Effective July 1, 2013, provided that the referendum measure authorized by P.L. 2011, ch. 151, article 25 as amended, section 4, is approved statewide and in the Town of Lincoln, the allocation shall be one and forty-five hundredths percent (1.45%) of net terminal income of authorized Video Lottery Terminals at the Lincoln gaming facility, subject to subsection (h)(2); and
    4. To the Narragansett Indian Tribe, seventeen hundredths of one percent (0.17%) of net terminal income of authorized Video Lottery Terminals at the Lincoln gaming facility, up to a maximum of ten million dollars ($10,000,000) per year, that shall be paid to the Narragansett Indian Tribe for the account of a Tribal Development Fund to be used for the purpose of encouraging and promoting: home ownership and improvement; elderly housing; adult vocational training; health and social services; childcare; natural resource protection; and economic development consistent with state law. Provided, however, such distribution shall terminate upon the opening of any gaming facility in which the Narragansett Indians are entitled to any payments or other incentives; and provided, further, any monies distributed hereunder shall not be used for, or spent on, previously contracted debts; and
    5. Unclaimed prizes and credits shall remit to the general fund of the state; and
    6. Payments into the state’s general fund specified in subsections (a)(1) and (a)(6) of this section shall be made on an estimated monthly basis. Payment shall be made on the tenth day following the close of the month except for the last month when payment shall be on the last business day.
  2. Notwithstanding the above, the amounts payable by the Division to UTGR related to the marketing program described in the UTGR master contract (as such may be amended from time to time) shall be paid on a frequency agreed by the Division, but no less frequently than annually.
    1. For deposit into the state lottery fund for administrative purposes and then the balance remaining into the general fund:
      1. Sixteen percent (16%) of net table-game revenue, except as provided in subsection (f)(1)(ii) of this section;
      2. An additional two percent (2%) of net table-game revenue generated at the Lincoln gaming facility shall be allocated starting from the commencement of table games activities by such table-game retailer and ending, with respect to such table-game retailer, on the first date that such table-game retailer’s net terminal income for a full state fiscal year is less than such table-game retailer’s net terminal income for the prior state fiscal year, at which point this additional allocation to the state shall no longer apply to such table-game retailer.
    2. To UTGR, net table-game revenue not otherwise disbursed pursuant to subsection (f)(1); provided, however, on the first date that such table-game retailer’s net terminal income for a full state fiscal year is less than such table-game retailer’s net terminal income for the prior state fiscal year, as set forth in subsection (f)(1)(ii), one percent (1%) of this net table-game revenue shall be allocated to the town of Lincoln for four (4), consecutive state fiscal years.
    3. Net table-game revenue not otherwise disbursed pursuant to subsections (g)(1) and (g)(2) of this section shall be allocated to Twin River-Tiverton.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 1993, ch. 138, art. 61, § 1; P.L. 1993, ch. 138, art. 81, § 1; P.L. 1994, ch. 70, art. 22, § 1; P.L. 1995, ch. 370, art. 26, § 2; P.L. 1995, ch. 370, art. 40, § 138; P.L. 2000, ch. 55, art. 22, § 2; P.L. 2002, ch. 65, art. 20, § 1; P.L. 2003, ch. 376, art. 10, § 1; P.L. 2004, ch. 595, art. 28, § 1; P.L. 2005, ch. 117, art. 11, § 1; P.L. 2005, ch. 234, § 2; P.L. 2005, ch. 236, § 2; P.L. 2005, ch. 322, § 9; P.L. 2005, ch. 323, § 9; P.L. 2006, ch. 246, art. 30, § 1; P.L. 2007, ch. 6, § 2; P.L. 2007, ch. 73, art. 25, § 3; P.L. 2008, ch. 13, § 1; P.L. 2008, ch. 100, art. 15, § 1; P.L. 2009, ch. 5, art. 7, § 1; P.L. 2009, ch. 68, art. 6, § 2; P.L. 2009, ch. 218, § 1; P.L. 2010, ch. 16, § 5; P.L. 2011, ch. 151, art. 12, § 10; P.L. 2011, ch. 151, art. 25, § 9; P.L. 2012, ch. 241, art. 16, § 1; P.L. 2012, ch. 289, § 4; P.L. 2012, ch. 290, § 4; P.L. 2013, ch. 144, art. 9, § 10; P.L. 2014, ch. 436, § 1; P.L. 2014, ch. 528, § 57; P.L. 2015, ch. 141, art. 11, § 21; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2; P.L. 2017, ch. 302, art. 8, § 2; P.L. 2021, ch. 41, § 5, effective June 11, 2021; P.L. 2021, ch. 42, § 5, effective June 11, 2021; P.L. 2021, ch. 162, art. 6, § 9, effective July 6, 2021.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

Section 44-33-2.1 , cited in subsection (a)(1)(ii) of this section, was repealed by P.L. 2006, ch. 246, art. 30, § 4, effective June 30, 2005.

P.L. 2017, ch. 302, art. 8, § 1, provides: “Purpose. The general assembly hereby finds that:

“(a) The Twin River gaming facility in the town of Lincoln, the Newport Grand gaming facility in the town of Newport, and, once operational, the gaming facility owned by Twin River-Tiverton in the town of Tiverton (the ‘Tiverton Gaming Facility,’ and, collectively with the other two (2) gaming facilities, the ‘Gaming Facilities’) are important sources of revenue for the state of Rhode Island. Indeed, revenues generated from state-operated gaming in Rhode Island constitute the third largest source of revenue to the state, behind only revenue generated from income taxes and sales-and-use taxes.

“(b) In an increasingly competitive gaming market, it is imperative that action be taken to preserve and protect the state’s ability to maximize revenues at the facilities, and in particular, to expand critical, revenue-driving promotional and marketing programs through legislative authorization and necessary amendments to contracts, previously authorized by the general assembly, to position the promotional and marketing programs for long-term success.

“(c) Accordingly, the purpose of this act is to help enhance the revenues generated by the facilities in order to maximize the public’s share of revenue generated by them for the state of Rhode Island. It is the intent of the general assembly that this act, being necessary for the welfare of the state and its citizens, be liberally construed so as to effectuate its purposes, including without limitation, the state’s attempt to enhance the ability of the facilities to generate revenue. The inclusion of the Tiverton Gaming Facility within the scope of this act is based on the fulfilment in 2016 of the requirements of Article VI, Section 22 of the Rhode Island Constitution with respect to that facility, namely that:

“(i) The Rhode Island secretary of state has certified that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The board of canvassers of the town of Tiverton has certified that the qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

P.L. 2021, ch. 41, § 5, and P.L. 2021, ch. 42, § 5 enacted identical amendments to this section.

Sections 1-4 and 6-15 of P.L. 2021, ch. 41 and P.L. 2021, ch. 42 are uncodified provisions concerning extensions of the State's contracts with IGT Global Solutions Corporation and Twin River and affiliates of Twin River.

This section was amended by three acts ( P.L. 2021, ch. 41, § 5; P.L. 2021, ch. 42, § 5; P.L. 2021, ch. 162, art. 6, § 9) as passed by the 2021 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all three acts.

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

42-61.2-8. Repealed.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2012, ch. 289, § 6; P.L. 2012, ch. 290, § 6; Repealed by P.L. 2013, ch. 106, § 3, effective June 18, 2013; P.L. 2013, ch. 107, § 3, effective June 18, 2013.

Compiler’s Notes.

Former § 42-61.2-8 concerned penalty for manipulation or tampering.

42-61.2-9. Unclaimed prize money, including unclaimed sports-wagering payoffs.

Unclaimed prize money for prizes in connection with the play of a video lottery game and an unclaimed payoff in connection with a sports wager shall be retained by the director for the person entitled thereto for one year after, respectively, the completion of the applicable video lottery game or the determination of the result of the sporting event that was the subject of the applicable sports wager. If no claim is made for the prize money or payoff within that year, the prize money or payoff shall automatically revert to the lottery fund and the winner shall have no claim thereto.

History of Section. P.L. 2018, ch. 47, art. 4, § 5.

Repealed Sections.

Former § 42-61.2-9 ( P.L. 1992, ch. 133, art. 39, § 1), concerning devices in use lawful in this state, was repealed by P.L. 2013, ch. 106, § 3, effective June 18, 2013; P.L. 2013, ch. 107, § 3, effective June 18, 2013.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-10. Prizes exempt from taxation.

The prizes, including payoffs, received pursuant to this chapter shall be exempt from the state sales or use tax but shall be applicable to personal income tax laws.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2018, ch. 47, art. 4, § 4.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-11. Effect of other laws and local ordinances.

  1. No other law providing any penalty or disability for operating, hosting, maintaining, supporting, or playing video lottery games, or any acts done in connection with video lottery games, shall apply to operating, hosting, maintaining, supporting, or playing video lottery games pursuant to this chapter.
  2. No other law providing any penalty or disability for conducting, hosting, maintaining, supporting, or participating in sports wagering, or any acts done in connection with sports wagering, shall apply to conducting, hosting, maintaining, supporting, or participating in sports wagering pursuant to this chapter.
  3. The provisions of §§ 41-9-4 and 41-9-6 shall not apply to this chapter, and the provisions of this chapter shall take precedence over any local ordinances to the contrary. It is specifically acknowledged that the installation, operation, and use of video lottery terminals by a pari-mutuel licensee, as authorized in this chapter, shall for all purposes be deemed a permitted use as defined in § 45-24-31 . No city or town where video lottery terminals are authorized may seek to prevent the installation and use of said video lottery terminals by defining such as a prohibited use.

History of Section. P.L. 1992, ch. 133, art. 39, § 1; P.L. 2007, ch. 371, § 1; P.L. 2018, ch. 47, art. 4, § 4.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-12. Prize — Set-off for child support debts.

Notwithstanding the provisions of § 42-61-7 relating to assignment of prizes, the following set off provisions shall apply to the payment of any prize requiring the issuance of Internal Revenue Service Form W-2G by a video lottery retailer (whether or not a table-game retailer) to a patron:

  1. With respect to a person entitled to receive the prize who has an unpaid child support order(s) arrearage(s) in excess of five hundred dollars ($500), as provided by the department of human services pursuant to § 42-61-7.1(3) , the division of state lottery:
    1. Shall establish rules and regulations pursuant to § 42-61.2-3 and § 42-61.2-3 .1 providing for the establishment and operation of a system whereby the division of state lottery shall have the ability to communicate such information to video lottery retailers so as to identify a person entitled to receive a prize requiring the issuance of Internal Revenue Service Form W-2G who has an unpaid child support order(s) arrearage(s).
    2. Upon receipt of information indicating an unpaid child support arrearage the video lottery retailer shall set off against the amount due to that person an amount up to the balance of the child support arrearage(s). The video lottery retailer shall then make payment as prescribed by the division of lottery to the Rhode Island family court in the case of child support arrearage(s) which shall deposit the amount set off into the registry of the family court for a period of forty-five (45) days, or if any application for review has been filed pursuant to § 27-57-1(d) , until final disposition of the application until further order of the court.
    3. The video lottery retailer shall pay to this person the remaining balance of the prize amount, if any, after reduction of the amount set off above for child support.
  2. The division of lottery, the lottery director and the video lottery retailer shall be discharged of all further liability upon payment of a prize pursuant to this section. Except in the case of gross negligence, the division of lottery, the lottery director and the video lottery retailer shall not be liable to any party or person for failure to make such a set-off.
  3. The department of human services shall periodically within each year furnish the director with a list or compilation of names of individuals, together with any other identifying information and in a form that the director shall require, who as of the date of the list or compilation, have an unpaid child support order arrearage in excess of five hundred dollars ($500) as shown on the Rhode Island family court decrees department of human services child support enforcement computer system (“CSE system”). For the purposes of this section, the terms used in this section shall be given the meaning and definitions specified in § 15-16-2 .
  4. Any party aggrieved by any action taken under this section may within thirty (30) days of the withholding of the payment by the lottery director seek judicial review in the family court, which may, in its discretion, issue a temporary order prohibiting the disbursement of funds under this section, pending final adjudication.
  5. Notwithstanding any other general or special law to the contrary, this section shall apply to all existing gambling facilities within the state as of the time of enactment and also to any gambling facility within this state which is established after the date of enactment.

History of Section. P.L. 2006, ch. 326, § 1; P.L. 2006, ch. 438, § 1; P.L. 2012, ch. 289, § 6; P.L. 2012, ch. 290, § 6.

Compiler’s Notes.

P.L. 2006, ch. 326, § 1, and P.L. 2006, ch. 438, § 1, enacted identical versions of this section.

P.L. 2012, ch. 289, § 6, and P.L. 2012, ch. 290, § 6 enacted identical amendments to this section.

Effective Dates.

P.L. 2006, ch. 326, § 3, provides that this section takes effect on January 1, 2007.

P.L. 2006, ch. 438, § 3, provides that this section takes effect on January 1, 2007.

42-61.2-13. Enforcement.

  1. Whoever violates § 42-61.2-2.1 or § 42-61.2-3.1 , or any rule or regulation, policy or procedure, duly promulgated thereunder, or any administrative order issued pursuant to § 42-61.2-2.1 or § 42-61.2-3.1 , shall be punishable as follows:
    1. In the Division director’s discretion, the Division director may impose an administrative penalty of not more than one thousand dollars ($1,000) for each violation. Each day of continued violation shall be considered as a separate violation if the violator has knowledge of the facts constituting the violation and knows or should know that such facts constitute or may constitute a violation. Lack of knowledge regarding such facts or violation shall not be a defense to a continued violation with respect to the first day of its occurrence. Written notice detailing the nature of the violation, the penalty amount, and effective date of the penalty will be provided by the Division director. Penalties shall take effect upon notification. A written request for a hearing must be submitted in writing to the Division director within thirty (30) days of notification of violation.
    2. In the Division director’s discretion, the Division director may endeavor to obtain compliance with requirements of this chapter by written administrative order. Such order shall be provided to the responsible party, shall specify the complaint, and propose a time for correction of the violation.
  2. The Division director shall enforce this chapter. Such enforcement shall include, but not be limited to, referral of suspected criminal activity to the Rhode Island state police for investigation.
  3. Any interest, costs, or expense collected under this section shall be appropriated to the Division for administrative purposes.
  4. Any penalty imposed by the Division pursuant to this section shall be appealable to Superior Court.

History of Section. P.L. 2012, ch. 289, § 7; P.L. 2012, ch. 290, § 7; P.L. 2018, ch. 47, art. 4, § 4.

Compiler’s Notes.

P.L. 2012, ch. 289, § 7, and P.L. 2012, ch. 290, § 7 enacted identical versions of this section.

Referendum on 2012 amendments with respect to Twin River and Newport Grand. P.L. 2012, ch. 289, § 10, and P.L. 2012, ch. 289, § 10 provided that: “With respect to Twin River, Section 7 shall take effect only if Casino Gaming at Twin River is approved statewide and by the Town of Lincoln pursuant to Article 25, Chapter 151, Section 4 of the Public Laws of 2011. With respect to Newport Grand, Section 7 shall take effect only if Casino Gaming at Newport Grand is approved statewide and by the City of Newport pursuant to Section 1 of Chapters 24 and 25 of the Public Laws of 2012. Voter approval or non-approval with respect to one facility shall be independent of voter approval or non-approval with respect to the other facility.”

Applicability of 2012 amendments to Twin River. The voters statewide and in the Town of Lincoln approved the referendum to allow casino gaming. Therefore, the enactment of this section by P.L. 2012, ch. 289, § 7, and 2012, ch. 290, § 7 applies to Twin River.

Inapplicability of 2012 amendments to Newport Grand. The voters of the City of Newport rejected the referendum to allow casino gaming. Therefore, the enactment of this section by P.L. 2012, ch. 289, § 7, and 2012, ch. 290, § 7 did not apply to Newport Grand.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-14. Compulsive and problem gambling programs.

The Division and the state acknowledge that the vast majority of gaming patrons can enjoy gambling games responsibly, but that there are certain societal costs associated with gaming by some individuals who have problems handling the product or services provided. The Division and the State further understand that it is their duty to act responsibly toward those who cannot participate conscientiously in gaming. Pursuant to the foregoing, Twin River and Twin River-Tiverton, in cooperation with the State, shall offer compulsive and problem gambling programs that include, but are not limited to (a) Problem gambling awareness programs for employees; (b) Player self-exclusion program; and (c) Promotion of a problem gambling hotline. Twin River and Twin River-Tiverton shall modify their existing compulsive and problem gambling programs to include table games and sports wagering to the extent such games are authorized at such facilities. Twin River and Twin River-Tiverton shall reimburse and pay to the Division no less than two hundred thousand dollars ($200,000) in aggregate annually for compulsive and problem gambling programs established by the Division. The contribution from each facility shall be determined by the Division. A person who is prohibited from gaming in a gaming establishment due to the player self-exclusion program shall not collect any winnings or recover losses arising as a result of prohibited gaming activity by said person. Winnings from a self-excluded person, after the deduction of taxes and other applicable withholdings, shall be forfeited to the division. The division shall forward such forfeited winnings, up to one hundred fifty thousand dollars ($150,000) per year, to the Rhode Island Council on Problem Gambling for its use for research, education, and prevention of teenage gambling addiction, with the balance to be transferred by the division to the general fund.

History of Section. P.L. 2012, ch. 289, § 7; P.L. 2012, ch. 290, § 7; P.L. 2018, ch. 47, art. 4, § 4; P.L. 2021, ch. 41, § 5, effective June 11, 2021; P.L. 2021, ch. 42, § 5, effective June 11, 2021; P.L. 2022, ch. 104, § 1, effective June 20, 2022; P.L. 2022, ch. 137, § 1, effective June 20, 2022.

Compiler’s Notes.

P.L. 2012, ch. 289, § 7, and P.L. 2012, ch. 290, § 7 enacted identical versions of this section.

Referendum on 2012 amendments with respect to Twin River and Newport Grand. P.L. 2012, ch. 289, § 10, and P.L. 2012, ch. 289, § 10 provided that: “With respect to Twin River, Section 7 shall take effect only if Casino Gaming at Twin River is approved statewide and by the Town of Lincoln pursuant to Article 25, Chapter 151, Section 4 of the Public Laws of 2011. With respect to Newport Grand, Section 7 shall take effect only if Casino Gaming at Newport Grand is approved statewide and by the City of Newport pursuant to Section 1 of Chapters 24 and 25 of the Public Laws of 2012. Voter approval or non-approval with respect to one facility shall be independent of voter approval or non-approval with respect to the other facility.”

Applicability of 2012 amendments to Twin River. The voters statewide and in the Town of Lincoln approved the referendum to allow casino gaming. Therefore, the enactment of this section by P.L. 2012, ch. 289, § 7, and 2012, ch. 290, § 7 applies to Twin River.

Inapplicability of 2012 amendments to Newport Grand. The voters of the City of Newport rejected the referendum to allow casino gaming. Therefore, the enactment of this section by P.L. 2012, ch. 289, § 7, and 2012, ch. 290, § 7 did not apply to Newport Grand.

P.L. 2021, ch. 41, § 5, and P.L. 2021, ch. 42, § 5 enacted identical amendments to this section.

P.L. 2022, ch. 104 § 1, and P.L. 2022, ch. 137, § 1 enacted identical amendments to this section.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-15. Table game and sports-wagering hours of operation.

  1. To the extent table games are authorized at the premises of a table-game retailer, such table games may be offered at the premises of a table-game retailer for all or a portion of the days and times that video lottery games are offered.
  2. To the extent sports wagering is authorized at the premises of a table-game retailer, such sports wagering may be offered at the premises of such table-game retailer for all or a portion of the days and times that video lottery games are offered.
  3. To the extent online sports wagering is authorized at a hosting facility, such online sports wagering may be offered without any restriction on hours of operation and shall not be limited by the days and times that video lottery games and/or table games are offered.

History of Section. P.L. 2012, ch. 289, § 7; P.L. 2012, ch. 290, § 7; P.L. 2016, ch. 5, § 2; P.L. 2016, ch. 6, § 2; P.L. 2018, ch. 47, art. 4, § 4; P.L. 2019, ch. 7, § 1; P.L. 2019, ch. 8, § 1.

Compiler’s Notes.

P.L. 2016, ch. 5, § 2, and P.L. 2016, ch. 6, § 2 enacted identical amendments to this section.

P.L. 2016, ch. 5, § 4, and P.L. 2016, ch. 6, § 4, provide: “Nothing in this act shall abrogate or diminish the powers of the state, through the division of state lottery, to conduct and control video lottery terminals pursuant to chapter 61.2 of title 42.”

P.L. 2019, ch. 7, § 1, and P.L. 2019, ch. 8, § 1 enacted identical amendments to this section.

Contingent Effective Dates.

P.L. 2016, ch. 5, § 13, and P.L. 2016, ch. 6, § 13, provide: “This Section 13, and Sections 5, 6 and 12 of this act shall take effect upon passage of the act. All other sections of this act shall take effect immediately upon, but only if, the requirements of R.I. Const., Art. VI, Sec. XXII are met, namely:

“(i) The certification by the secretary of state that the qualified voters of the state have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games; and

“(ii) The certification by (including on behalf of) the board of canvassers of the town of Tiverton that qualified electors of the town of Tiverton have approved authorizing a facility owned by Twin River-Tiverton, LLC and located at the intersection of William S. Canning Boulevard and Stafford Road in the town of Tiverton to be licensed as a pari-mutuel facility and offer state-operated video lottery games and state-operated casino gaming, such as table games.”

Referendum approved. The qualified voters of the state and the qualified electors of the town of Tiverton approved the Tiverton referendum question at the November 8, 2016 general election.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.2-16. General requirements for online sports wagering.

  1. Online sports wagering shall only occur within the state of Rhode Island. A hosting facility shall only accept online wagers from players who have been affirmatively located as being physically present in the state of Rhode Island at the time of their wager.
  2. The server-based gaming system shall employ a mechanism to detect the physical location of a player at the time the player is wagering and as frequently as specified in any regulations promulgated by the state, through the division. If the system detects that the physical location of the patron at the time the player is wagering is in an area outside the state of Rhode Island, the system shall not accept that patron’s wagers until such time as the patron is in the state of Rhode Island.
  3. The server-based gaming system and all hardware, software, and other technology or equipment located on a hosting facility’s premises and used to conduct online sports wagering shall be located in a restricted area on the hosting facility’s premises.
  4. Online sports wagering shall only be engaged in by patrons who have established an online gaming account pursuant to the rules and regulations promulgated by the division.

History of Section. P.L. 2019, ch. 7, § 2; P.L. 2019, ch. 8, § 2; P.L. 2020, ch. 67, § 1; P.L. 2020, ch. 73, § 1.

Compiler’s Notes.

P.L. 2019, ch. 7, § 2, and P.L. 2019, ch. 8, § 2 enacted identical versions of this section.

P.L. 2020, ch. 67, § 1, and P.L. 2020, ch. 73, § 1 enacted identical amendments to this section.

Chapter 61.3 Casino Gaming

42-61.3-1. Gaming enforcement unit.

  1. The superintendent of the state police shall establish a gaming enforcement unit within the state police.
  2. The gaming enforcement unit shall work both independently and in conjunction and cooperation with the division of state lottery and the department of business regulation to ensure the integrity of casino gaming activities in the state.
  3. The superintendent of the state police shall assign such supervisory and investigative personnel and other resources to the gaming enforcement unit as may be necessary to fulfill its obligations under this chapter. No person assigned to the casino gaming unit, other than in the performance of his/her official duties, shall place a wager in a facility licensed by the division of state lottery.
  4. The gaming enforcement unit’s responsibilities shall include, but not be limited to:
    1. Conducting due diligence investigations and background investigations with respect to entities and individuals required to be licensed by the division and/or the department of business regulation;
    2. Monitoring for and investigating potential criminal activity; and
    3. Taking any and all actions necessary to enforce the criminal laws related to casino gaming activities.
  5. Any and all individuals and/or entities licensed by the division of state lottery and/or the department of business regulation shall cooperate with the gaming enforcement unit in the performance of its duties.
  6. The gaming enforcement unit may independently conduct gaming related investigations and background investigations that require out-of-state travel. It shall be the responsibility of the applicant and/or licensee, as applicable, to reimburse the state police for all travel-related expenses incurred while conducting gaming-related investigations and background investigations.
  7. Notwithstanding any other provisions of the general laws, members of the gaming enforcement unit shall have the power to enter the premises of a gaming facility licensed by the division of state lottery at any time, to the extent permissible under the constitutions of the state of Rhode Island and the United States of America, through its investigators and law enforcement personnel at any time without notice for the following purposes:
    1. To inspect and examine the premises of a gaming facility where casino gaming activities are conducted;
    2. To inspect, examine and/or seize any and all tangible property related to casino gaming activities;
    3. To inspect, examine, seize and/or audit all computers, books, ledgers, documents, writing, photocopies, correspondence, records, videotapes, including electronically stored records, money receptacles, other containers and their contents, and equipment in or on which the records are stored at a licensed gaming facility, its parking areas and/or adjacent buildings and structures on the premises of the gaming facility;
    4. To conduct criminal investigations into violations of the criminal laws or the rules and regulations promulgated thereto;
    5. To eject, exclude or authorize the ejection or exclusion of a person from a gaming facility if the person allegedly violated any criminal law, or when the division of state lottery or the casino gaming unit determines that the person’s conduct or reputation is such that his or her presence within the gaming facility may compromise the honesty and integrity of casino gaming activities or interfere with the orderly conduct of casino gaming activities. Nothing herein shall preclude any other law enforcement or regulatory agency from having similar authority as otherwise permitted by law or regulation; and
    6. Take any and all other actions as may be reasonable or appropriate to carry out their duties and responsibilities under this chapter.

History of Section. P.L. 2013, ch. 106, § 4; P.L. 2013, ch. 107, § 4.

Compiler’s Notes.

P.L. 2013, ch. 106, § 4, and P.L. 2013, ch. 107, § 4 enacted identical versions of this chapter.

42-61.3-2. Casino gaming crimes.

  1. Definitions as used in this chapter:
    1. “Casino gaming” shall have the meaning set forth in § 42-61.2-1 .
    2. “Cheat” means to alter the element of chance, method of selection, or criteria that determines:
      1. The result of the game;
      2. The amount or frequency of payment in a game, including intentionally taking advantage of a malfunctioning machine;
      3. The value of a wagering instrument; or
      4. The value of a wagering credit.
    3. “Cheating device” means any physical, mechanical, electromechanical, electronic, photographic, or computerized device used in such a manner as to cheat, deceive, or defraud a casino game. This includes, but is not limited to: (i) Plastic, tape, string, or dental floss, or any other item placed inside a coin or bill acceptor or any other opening in a video lottery terminal in a manner to simulate coin or currency acceptance; (ii) Forged or stolen keys used to gain access to a casino game to remove its contents; and (iii) Game cards or dice that have been tampered with, marked, or loaded.
    4. “Gaming facility” means any facility authorized to conduct casino gaming as defined in § 42-61.2-1 , including its parking areas and/or adjacent buildings and structures.
    5. “Paraphernalia for the manufacturing of cheating devices” means the equipment, products, or materials that are intended for use in manufacturing, producing, fabricating, preparing, testing, analyzing, packaging, storing, or concealing a counterfeit facsimile of the chips, tokens, debit instruments, or other wagering devices approved by the division of state lottery or lawful coin or currency of the United States of America. This term includes, but is not limited to: (i) Lead or lead alloy molds, forms, or similar equipment capable of producing a likeness of a gaming token or United States coin or currency;

      (ii) Melting pots or other receptacles;

      (iii) Torches, tongs, trimming tools, or other similar equipment; and

      (iv) Equipment that can be used to manufacture facsimiles of debit instruments or wagering instruments approved by the division of state lottery.

    6. “Table game” shall have the meaning set forth in § 42-61.2-1.
    7. “Wager” means a sum of money or representative of value that is risked on an occurrence for which the outcome is uncertain.
  2. Prohibited acts and penalties.  It shall be unlawful for any person to:
    1. Use, or attempt to use, a cheating device in a casino game or to have possession of such a device in a gaming facility. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    2. Use, acquire, or possess paraphernalia with intent to cheat, or attempt to use, acquire, or possess, paraphernalia with the intent to manufacture cheating devices. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    3. Cheat, or attempt to cheat, in order to take or collect money or anything of value, whether for one’s self or another, in or from a casino game in a gaming facility. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    4. Conduct, carry on, operate, deal, or attempt to conduct, carry on, operate, or deal, or allow to be conducted, carried on, operated, or dealt, any cheating game or device. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    5. Manipulate or alter, or attempt to manipulate or alter, with the intent to cheat, any physical, mechanical, electromechanical, electronic, or computerized component of a casino game, contrary to the designed and normal operational purpose for the component. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    6. Use, sell, or possess, or attempt to use, sell, or possess, counterfeit: coins, slugs, tokens, gaming chips, debit instruments, player rewards cards, or any counterfeit wagering instruments and/or devices resembling tokens, gaming chips, debit or other wagering instruments approved by the division of state lottery for use in a casino game in a gaming facility. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
      1. Place, increase, decrease, cancel, or remove a wager or determine the course of play of a table game, or attempt to place, increase, decrease, cancel, or remove a wager or determine the course of play of a table game, with knowledge of the outcome of the table game where such knowledge is not available to all players; or
      2. Aid, or attempt to aid, anyone in acquiring such knowledge for the purpose of placing, increasing, decreasing, cancelling, or removing a wager or determining the course of play of the table game. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
      3. Analyze and/or predict the probability of an occurrence relating to the casino game; and/or
      4. Analyze and/or predict the strategy for playing or wagering to be used in the casino game. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    7. Claim, collect, or take, or attempt to claim, collect, or take, money or anything of value in or from a casino game or gaming facility, with intent to defraud or to claim, collect, or take an amount greater than the amount won. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    8. For any employee of a gaming facility or anyone acting on behalf of or at the direction of an employee of a gaming facility, to knowingly fail to collect, or attempt to fail to collect, a losing wager or pay, or attempt to pay, an amount greater on any wager than required under the rules of a casino game. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    9. Directly or indirectly offer, or attempt to offer, to conspire with another, or solicit, or attempt to solicit, from another, anything of value, for the purpose of influencing the outcome of a casino game. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    10. Use or possess, or attempt to use or possess, at a gaming facility, without the written consent of the director of the division of state lottery, any electronic, electrical, or mechanical device designed, constructed, or programmed to assist the user or another person with the intent to:

      (i) Predict the outcome of a casino game;

      (ii) Keep track of the cards played;

    11. Skim, or attempt to skim, casino gaming proceeds by excluding anything of value from the deposit, counting, collection, or computation of:

      (i) Gross revenues from gaming operations or activities;

      (ii) Net gaming proceeds; and/or

      (iii) Amounts due the state pursuant to applicable casino gaming-related laws. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;

    12. Cheat, or attempt to cheat, in the performance of his or her duties as a dealer or other casino employee by conducting one’s self in a manner that is deceptive to the public or alters the normal random selection of characteristics or the normal chance or result of the game, including, but not limited to, using cards, dice, or any cheating device(s) that have been marked, tampered with, or altered. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    13. Possess or use, or attempt to use, without proper authorization from the state lottery division, while in the gaming facility any key or device designed for the purpose of or suitable for opening or entering any self-redemption unit (kiosk), vault, video lottery terminal, drop box, or any secured area in the gaming facility that contains casino gaming and/or surveillance equipment, computers, electrical systems, currency, cards, chips, dice, or any other thing of value. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    14. Tamper and/or interfere, or attempt to tamper and/or interfere, with any casino gaming and/or surveillance equipment, including, but not limited to, related computers and electrical systems. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    15. Access, interfere with, infiltrate, hack into, or infect, or attempt to access, interfere with, infiltrate, hack into, or infect, any casino gaming-related computer, network, hardware and/or software or other equipment. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    16. Sell, trade, barter, profit from, or otherwise use to one’s financial advantage, or attempt to sell, trade, barter, profit from, or otherwise use to one’s financial advantage, any confidential information related to casino-gaming operations, including, but not limited to, data (whether stored on a computer’s software, hardware, network, or elsewhere), passwords, codes, surveillance and security characteristics and/or vulnerabilities, and/or non-public internal controls, policies, and procedures related thereto. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    17. Conduct a gaming operation, or attempt to conduct a gaming operation, where wagering is used or to be used without a license issued by, or authorization from, the division of state lottery. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    18. Provide false information and/or testimony to the division of state lottery, department of business regulation, or their authorized representatives and/or the state police while under oath. Any person convicted of violating this section shall be guilty of a felony punishable by imprisonment for not more than ten (10) years or a fine of not more than one hundred thousand dollars ($100,000), or both;
    19. Play a casino game and/or make a wager, or attempt to play a casino game and/or make a wager, if under the age of eighteen (18) years. Any person charged under this section shall be referred to family court; or
    20. Permit, or attempt to permit, a person to play a casino game and/or accept, or attempt to accept, a wager from a person, if he or she is under the age of eighteen (18) years. Any person convicted of violating this section shall be guilty of a misdemeanor punishable by imprisonment for not more than one year or a fine of not more than one thousand dollars ($1,000), or both.

History of Section. P.L. 2013, ch. 106, § 4; P.L. 2013, ch. 107, § 4; P.L. 2018, ch. 47, art. 4, § 6; P.L. 2019, ch. 308, art. 2, § 11.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-61.3-3. Barred from gaming facility — Restitution — Confiscation.

  1. In addition, anyone so convicted of any crime above may be barred for a period of time, including life, from any gaming facility by court order, the division of state lottery or the gaming facility.
  2. Upon conviction of either a felony or misdemeanor in this chapter, the sentencing judge may require full restitution for any monetary losses suffered.
  3. Any cheating device, paraphernalia used to manufacture cheating devices, counterfeit: coins, slugs, tokens, gaming chips, debit instruments, player rewards cards or any counterfeit wagering instruments and/or devices resembling tokens, gaming chips, debit or other wagering instruments or any other equipment or real or personal property used, obtained or received in violation of this chapter, shall be confiscated by the division of state lottery, the gaming facility and/or the gaming enforcement unit of the state police and shall be forfeited to the gaming enforcement unit. This section shall include the confiscation and forfeiture of vehicles containing any item(s) listed above.

History of Section. P.L. 2013, ch. 106, § 4; P.L. 2013, ch. 107, § 4.

42-61.3-4. Additional crimes.

The criminal offenses under this chapter shall be in addition to any other offenses under the general laws and nothing in this chapter shall be construed so as to prohibit the prosecution for any other such offenses.

History of Section. P.L. 2013, ch. 106, § 4; P.L. 2013, ch. 107, § 4.

Chapter 62 Catastrophic Health Insurance Plan Act

42-62-1. Short title.

This chapter shall be known and designated as the “Catastrophic Health Insurance Plan (”CHIP“) Act”.

History of Section. P.L. 1974, ch. 50, § 1.

Cross References.

Compliance of health benefit contracts and medical assistance program with federal law, §§ 27-18.1-1 27-18.1-6 .

NOTES TO DECISIONS

In General.

This Act is remedial social legislation designed to provide financial assistance to those who incur extremely high medical expenses, thus its provisions should be construed liberally to effectuate its purpose. Carrillo v. Rohrer, 448 A.2d 1282, 1982 R.I. LEXIS 997 (R.I. 1982).

42-62-2. Repealed.

Repealed Sections.

Former § 42-62-2 (P.L. 1974, ch. 50, § 1), concerning purposes of the chapter, was repealed by P.L. 1990, ch. 65, art. 25, § 1, effective July 1, 1990.

42-62-3. Exercise of police power.

This chapter shall be deemed an exercise of the police power for the protection of the health, safety, and general welfare of the people.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-4. Definitions.

For the purposes of this chapter:

  1. “Benefit” or “health benefit” means a health service financed for a person by a third party such as an insurer or the state.
  2. “Employee” means any person who has entered into the employment of or works under contract of service or apprenticeship with any employer. It shall not include a person who has been employed for less than thirty (30) days by his or her employer, nor shall it include a person who works less than an average of thirty (30) hours per week. For the purposes of this chapter, the term “employee” shall mean a person employed by an employer as defined in subdivision (1). Except as otherwise provided in this chapter, the terms “employee” and “employer” are to be defined according to the rules and regulations of the department of labor and training.
  3. “Employer” means any person, partnership, association, trust, estate, corporation, whether foreign or domestic, or the legal representative, trustee in bankruptcy, receiver or trustee, thereof, or the legal representative of a deceased person, including the state and each city and town therein, which has in its employ one or more individuals during any calendar year after January 1, 1975. For the purposes of this section, the term “employer” shall refer only to an employer with persons employed within the state.
  4. “Health benefits plan” means any plan by which health benefits are paid by an insurer, the state, or the United States.
  5. “Health maintenance organization” means an organized system of health care which accepts the responsibility to provide, or otherwise assure the delivery of, an agreed upon set of comprehensive health maintenance and treatment services, for a voluntarily enrolled group of persons in a geographic area and is reimbursed through a pre-negotiated and fixed periodic payment made by or on behalf of each person or family unit enrolled in the plan.
  6. “Health services” means those medical, professional, and paraprofessional services provided to a person to prevent disease, to maintain health, to detect disease and disability in its early stages, to diagnose and treat illness, and to rehabilitate a person to his or her fullest capacities.
  7. “Insurer” includes all persons, firms, or corporations offering and/or insuring health services on a prepaid basis, including, but not limited to, policies of accident and sickness insurance, as defined by chapter 18 of title 27, nonprofit hospital or medical service plans, as defined by chapters 19 and 20 of title 27, or any other entity whose primary function is to provide diagnostic, therapeutic, or preventive services to a defined population on the basis of a periodic premium. It includes all persons, firms, or corporations providing health benefits coverage for employees on a self-insurance basis without the intervention of other entities.
  8. “Maternity benefits” means benefits rendered for normal obstetrical care. It includes benefits for the completion of obstetrics, prenatal care, care of the newborn infant, labor, delivery, and puerperium care. The term includes benefits for normal deliveries or for any complications of pregnancy which do not result in delivery of a viable fetus.
  9. “Physician” means any person duly licensed to practice surgery or medicine pursuant to the provisions of chapters 29, 31.1, and 37 of title 5, (except dental hygienists), and comparable laws of other countries.
  10. “Qualified program” means those health benefits plans which provide for the payment of health services by insurers through plans which have been certified as qualified by the director of the department of business regulation pursuant to this chapter.
  11. “State” means the state of Rhode Island.
  12. “United States” means the government of the United States of America or any of its instrumentalities.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1; P.L. 1985, ch. 181, art. 21, § 1; P.L. 1988, ch. 84, § 30; P.L. 1990, ch. 65, art. 25, § 2.

Compiler’s Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

Article 1 Health Benefits Protection — Entitlement

42-62-5. Entitlement.

Each person residing in the state regardless of age, sex, race, religion, occupational status, or previously existing physical condition shall be entitled:

  1. To receive financial protection from costs of health services under conditions and limitations established by this chapter;
  2. To have access to available diagnostic, curative, and rehabilitative health services which are medically necessary; and
  3. To obtain through insurers financial protection against the costs of these health services provided by qualified programs.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-6 — 42-62-8. Repealed.

Repealed Sections.

Former §§ 42-62-6 — 42-62-8 (P.L. 1974, ch. 50, § 1; P.L. 1975, ch. 288, § 1; P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1; P.L. 1983, ch. 3, art. IV, § 1; P.L. 1983, ch. 321, § 1; P.L. 1984, ch. 245, art. III, § 2; P.L. 1985, ch. 181, art. 21, § 1; P.L. 1986, ch. 322, § 1), concerning duty of state, personal resource payments, and exclusions, were repealed by P.L. 1990, ch. 65, art. 25, § 1, effective July 1, 1990.

42-62-9. Employees’ health benefit plans.

Each employer shall, in accordance with regulations promulgated by the director of the department of business regulation in consultation with the director of the department of health, offer the opportunity for his or her employees to enroll in any available qualified health maintenance organization on the same absolute dollar cost sharing terms which may be provided for other health benefits plans made available for employee enrollment.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1990, ch. 65, art. 25, § 2.

42-62-10. Qualified health program.

  1. Upon application by an insurer for certification of a health insurance plan or plans as a qualified program for the purpose of this chapter, the director of the department of business regulation, after consultation with the director of the department of human services, shall make a determination within ninety (90) days as to whether the applicant’s plan or plans are qualified, and shall publish in the major newspapers of the state on a semi-annual basis thereafter a notice that this plan or plans are qualified.
  2. A program may be certified for a period of two (2) years, if, at least:
    1. It meets the minimum standards of this chapter;
    2. Its insurer meets the duties established by this chapter and the laws of the state;
    3. It provides coverage for diagnostic, curative, and rehabilitative health services for illness and for injuries for the subscriber and his or her dependents, which the director of the department of human services, after consultation with the appropriate departmental health advisory councils, has recommended as being in the public interest;
    4. It provides benefits, which are approximately equal in scope and in actuarial value to the benefits described in subsection (c).
  3. Any plan or combination of plans which provide the following benefits or their actuarial equivalent may be deemed to be a qualified program for the purposes of the operation of this chapter:
    1. Hospital services.
      1. One hundred twenty (120) days of inpatient care in short-term general hospitals, or forty-five (45) days in a specialized hospital, including the full cost of a semi-private room accommodation; meals and dietary services; general nursing care, and intensive care; use of the operating room; drugs and medications used in the hospital; medical and surgical supplies; diagnostic tests including laboratory examinations, pulmonary function, basal metabolism, electroencephalograms and electrocardiograms, insulin and shock therapy; diagnostic and therapeutic x-ray, radio-therapy and radioisotopic services; inhalation and oxygen therapy; blood derivatives, plasma, and charges for administration, typing, and cross-matching (but not charges for whole blood); physical therapy, occupational therapy, speech and hearing therapy.
      2. Coverage of all necessary services as defined in subdivision (c)(1)(i) for the inpatient maternity cares.
      3. The full cost of outpatient care from a hospital, if it is for an accidental injury occurring not more than seventy-two (72) hours after a poisoning or traumatic accident, and the use of an operating room for an operation involving: (A) a cutting procedure; (B) use of general anesthesia; or (C) reduction of a fracture or dislocation.
      4. The full cost of outpatient radiological services including diagnostic X-ray, radiotherapy, and diagnostic and therapeutic radioisotopic services.
      5. Physicians’ visits to care for a bed patient in a short-term general hospital up to one hundred twenty (120) days per period of illness, or for forty-five (45) days per period of illness in specialized hospitals, except for routine pre-operative and post-operative physical examinations.
      6. Consultation services, where medically necessary in the opinion of the attending physician, at one consultation per specialty per period of illness.
      7. Obstetrical delivery services, including pre-natal and post-natal care, after the first fifty dollars ($50.00) of charges, which shall be the liability of the patient.
      8. Newborn baby care, when the examination and care is provided by the physician other than the physician making the delivery or administering anesthesia related to delivery.
      9. Emergency accident services performed by a physician within seventy-two (72) hours of a traumatic or poisoning accident are covered in full.
    2. Physicians’ services.  Physicians’ usual and customary charges for the following services:

      (i) Surgical services, consisting of operative and cutting procedures, including routine pre-operative and post-operative care, provided in a hospital, hospital outpatient department, physician’s office, or the patient’s home.

      (ii) Services of an assisting physician in connection with an operative procedure when the nature of that procedure is such that an assisting physician is medically necessary.

      (iii) Services of a physician-anesthetist if anesthesia is administered by a physician other than the surgeon or assisting surgeon.

      (iv) Diagnostic services as listed below, whether performed in a physician’s office, approved and licensed medical laboratory, or in a hospital, when required for the diagnosis of any condition due to illness or injury:

      1. Diagnostic X-ray and radioisotopic examinations;
      2. Electroencephalograms, basal metabolism tests, and electrocardiograms;
      3. Laboratory tests, including pathological examinations;
      4. Radiation treatments by X-ray, radium, external radiation or radioactive isotopes.
    3. Major medical coverage.  To supplement the protection provided by subdivisions (c)(1) and (c)(2), the following additional coverages may be required as a condition for a program being certified as qualified:

      (i) It provides up to ten thousand dollars ($10,000) in coverage for the payment of eligible health services;

      (ii) It provides coverage for at least eighty percent (80%) of the usual and customary charges, or costs, as applicable, of health services described in subdivisions (c)(1) and (c)(2) after an insured or subscriber has paid an annual deductible of one hundred dollars ($100) per person to two (2) one hundred dollars ($100) deductibles per family for covered services.

      (iii) The covered service provided under subdivision (C)(3)(ii) shall include:

      1. Physicians’ services, including home and office visits;
      2. Professional ambulance services locally to or from a hospital for inpatients, or to a hospital accident room following an accident;
      3. Drugs and medications which by law require a written prescription;
      4. Rental or purchase, whichever costs less, of wheelchairs and other durable equipment used for medical treatment exclusively;
      5. Out-of-hospital speech therapy and physical therapy;
      6. Multiphasic screening and other diagnostic screening examinations;
      7. Orthopedic braces, prosthetic appliances, such as artificial limbs and eyes, including replacement, repair or adjustment;
      8. Visiting nurse services by a registered nurse or licensed practical nurse when ordered by an attending physician and when medically necessary, up to maximum charges of seven hundred fifty dollars ($750) per year;
      9. Services for diagnosis and treatment of mental and nervous disorders; provided, however, that an insured shall be required to make a fifty percent (50%) co-payment, and that the payment of the insurer shall in no event exceed one thousand dollars ($1,000) in a case involving outpatient psychiatric treatment.
  4. Any plan or combination of plans which provides benefits to persons over the age of sixty-five (65) years may be deemed to be a qualified supplemental program for the purposes of this chapter if that plan or combination of plans is designed to supplement Medicare and provide the following coverage:
    1. The full cost of the hospital deductible and co-payment of Part A of Medicare, 42 U.S.C. §§ 1395c — 1395i-2, as amended annually by actions of the secretary of the United States Department of Health and Human Services;
    2. The full cost of the physicians’ deductible and co-payment amounts of Part B of Medicare, 42 U.S.C. § 1395j et seq.;
    3. Payments of amounts equivalent to Parts A and B of Medicare for services rendered outside the United States;
    4. Hospital outpatient treatment for accidents and medical emergencies; and
    5. X-ray and other diagnostic tests in the hospital’s outpatient department and in the doctor’s office.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1; P.L. 1985, ch. 181, art. 21, § 1.

Compiler’s Notes.

In 2006, the compiler made a minor punctuation change in subdivision (d)(5).

42-62-11. Duty of health care providers to serve without discrimination — Certification.

  1. Persons and other entities providing health services in the state have a duty to provide those services to any person in need of health services without regard to the person’s race, sex, religion, age, or occupational status.
  2. On the basis of the duties required by this chapter and on the basis of existing legal requirements, the director of the department of human services shall provide by regulations promulgated under this chapter for the certification of providers and vendors of health services. The persons or entities found to be not meeting the duty prescribed by subsection (a) may after a hearing, be denied by the director of human services certification required for eligibility for reimbursements by insurers, for periods of not more than one year for each determination.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1985, ch. 181, art. 21, § 1.

Collateral References.

Criminal prosecution or disciplinary action against medical practitioner for fraud in connection with claims under medicaid, medicare, or similar welfare program for providing medical services. 50 A.L.R.3d 549; 70 A.L.R. 4th 132.

Article 2 Minimum Standards Protection

42-62-12. Minimum standards.

  1. It is the duty of all corporations or other legal entities providing for payment for health services under any contract entered into with an employer, person, state, or a political subdivision of the state, pursuant to the requirements of this chapter, to comply with minimum standards established by regulations promulgated by the director of business regulation. The director of business regulation shall promulgate the regulations within one year of January 1, 1975.
  2. The minimum standards shall be designed to carry out the following purposes:
    1. The reasonable standardization and simplification of coverage to facilitate consumer understanding and comparisons;
    2. The elimination of provisions which may be misleading or unreasonably confusing to the consumer in connection with the purchase of coverage or with the settlement of claims;
    3. The elimination of deceptive practices in connection with the sale of coverage;
    4. The elimination of provisions, which may be contrary to the health needs of the public;
    5. The availability of qualified plans to persons residing in the state who apply therefor regardless of age, sex, race, occupational status, or medical condition;
    6. The promotion of efficient management of health services within the state;
    7. The elimination of coverage which are limited in scope as to be of no substantial economic value to the holders of the coverage; and
    8. The addition of coverage, the sale of which is required by the public interest to protect the health of persons residing in the state.
  3. Within two hundred and seventy (270) days after the promulgation of the minimum standard regulations by the director of business regulation, each insurer or other entity referred to in this section shall file with the director of business regulation a sample of each of the contracts which it proposes to use. A notice of a receipt of filing shall be delivered to the consumer protection unit of the department of attorney general. If requested by the consumer protection unit of the department of attorney general, the director shall hold a hearing upon not less than ten (10) days’ written notice prior to the hearing. A notice of the hearing shall be sent to the filing party and to the consumer protection unit of the department of attorney general. The director shall review the contract and shall insure a written decision as soon as is reasonably possible following the review. The director may approve, disapprove or modify the contract offered by the filing party. Thereafter, all insurers or other entities referred to in this section shall file any modifications of contracts, which they propose to offer with the director of business regulation. The director shall thereupon follow the procedure prescribed by this subsection.
  4. No insurer or health maintenance organization as defined in § 42-62-4 shall prohibit a subscriber or insured from first contacting the 911 emergency system when that subscriber or insured reasonably believes that an emergency medical condition exists which places in serious jeopardy that person’s health, or a person’s health on whose behalf the 911 call is made; provided, however, that nothing in this chapter shall be construed to require reimbursement for this service.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1976, ch. 151, § 1; P.L. 2000, ch. 480, § 1.

NOTES TO DECISIONS

Prospective Application.

Absent specific language to the contrary, the regulations enacted under this section have prospective application only. Formisano v. Blue Cross, 478 A.2d 167, 1984 R.I. LEXIS 521 (R.I. 1984).

42-62-13. Rates charged. [Effective until January 1, 2023.]

  1. The rates proposed to be charged or a rating formula proposed to be used by any insurer or health maintenance organization under this section to employers, the state or any political subdivision of the state, or individuals, shall be filed by the insurer or health maintenance organization at the office of the director of business regulation. This section does not apply to any entity subject to § 27-19-1 et seq., and/or § 27-20-1 et seq. The rates proposed to be charged by those entities shall be governed by the provisions of § 27-19-1 et seq., and/or § 27-20-1 et seq. Within sixty (60) days after receipt of the application, the director, or the director's designee, may hold a hearing upon not less than ten (10) days' written notice prior to the hearings. The notice shall contain a description of the rates proposed to be charged, and a copy of the notice shall be sent to the applicant and to the consumer protection unit of the department of attorney general. At any hearing held under this section, the applicant shall be required to establish that the rates proposed to be charged or the rating formula proposed to be used are consistent with the proper conduct of its business and with the interest of the public. Any documents presented in support of a filing of proposed rates under this section shall be made available for public examination at any time and place that the director may deem reasonable. The director, or the director's designee, upon that hearing may administer oaths, examine and cross-examine witnesses, receive oral and documentary evidence, and shall have the power to subpoena witnesses, compel their attendance and require the production of all books, papers, records, correspondence, or other documents which he or she deems relevant. Any designee who shall conduct a hearing pursuant to this section shall report his or her findings in writing to the director within eighty (80) days of the filing with a recommendation for approval, disapproval, or modification of the rates proposed to be charged by the applicant. The recommended decision shall become part of the record. The director shall make and issue a decision not later than ten (10) days following the issuance of the recommended decision or, if the director hears the application without the appointment of a designee, as soon as is reasonably possible following the completion of the hearing on the proposed rate change. The decision may approve, disapprove, or modify the rates proposed to be charged by the applicant. Insurers requesting changes in rates shall underwrite the reasonable expenses of the department of business regulation in connection with the hearing, including any costs related to advertisements, stenographic reporting, and expert witnesses fees. Notwithstanding any other provisions of law, the filing of proposed rates or a rating formula and the holding and conduct of any hearings in connection with these proposed rates or rating formula shall be pursuant to this section.
  2. Whenever the term “designee” is used in this section, it shall mean a person who is impartial, a member in good standing of the Rhode Island bar and a person who is sufficiently acquainted with the rules of evidence as used in the superior court of the state so as to enable that person to conduct a hearing as designee of the director. The reasonable per diem cost of the designee as appointed by the director shall be paid by the insurers requesting changes in the rates.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1981, ch. 199, § 1; P.L. 1982, ch. 294, § 1; P.L. 1996, ch. 356, § 1; P.L. 2004, ch. 540, § 1; P.L. 2004, ch. 585, § 1; P.L. 2005, ch. 43, § 4; P.L. 2005, ch. 86, § 4; P.L. 2016, ch. 145, § 3; P.L. 2016, ch. 156, § 3.

Compiler’s Notes.

P.L. 2016, ch. 145, § 3, and P.L. 2016, ch. 156, § 3 enacted identical amendments to this section.

P.L. 2016, ch. 156, § 4, provides that the amendment to this section by that act takes effect on January 1, 2017, and shall sunset on January 1, 2021.

This section was amended by P.L. 2016, ch. 145, § 3, and P.L. 2016, ch. 156, § 3, which enacted identical amendments to the section. P.L. 2016, ch. 145, § 4, and P.L. 2016, ch. 156, § 4, provided that the amendments were effective January 1, 2017, and “shall sunset on January 1, 2021.” Thus, effective January 1, 2021, the text of the section as it read before the 2016 amendments became the current version of the section; as that version of the text is found in the bound volume, see the bound volume for the text of this section that is currently effective.

The section as amended by P.L. 2016, ch. 145, § 3, and P.L. 2016, ch. 156, § 3, effective from January 1, 2017 to January 1, 2021, read as follows:

“(a) The rates proposed to be charged, or a rating formula proposed to be used, by any health insurer, dental insurer, or health maintenance organization subject to title 27, to employers, the state or any political subdivision of the state, or individuals, shall be filed at the office of the health insurance commissioner (hereinafter referred to as the ‘commissioner’). The rates proposed to be used by any health insurer, dental insurer, or health maintenance organization in the individual market as defined in § 27-18.5-2 shall be filed at the office of the health insurance commissioner and simultaneously with the attorney general’s insurance advocacy unit. The applicant shall be required to establish that the rates proposed to be charged, or the rating formula proposed to be used, are consistent with the proper conduct of its business and with the interest of the public. Within ten (10) days after receipt of the filing, the commissioner shall determine, subject to subsection (b), whether they intend to hold a public meeting or a public hearing at which time notice of such determination shall be sent to the insurance advocacy unit of the attorney general. In the event there is a public hearing, the attorney general may engage the services of any expert or consultant necessary to assist in reviewing the filing, including having the ability to seek additional relevant information from the filer. Any such public hearing shall commence within sixty (60) days after receipt of the filing. The commissioner, or the commissioner’s designee, may hold a hearing upon not less than ten (10) days’ prior written notice to the public in a newspaper or newspapers having aggregate general circulation throughout the state. The notice shall contain a description of the rates proposed to be charged, and a copy of the notice shall be sent to the applicant and to the insurance advocacy unit of the department of attorney general. Any documents presented in support of the filing under this section shall be made available for public examination at any time and place that the commissioner may deem reasonable.

“(b) Notwithstanding any provision of this section to the contrary, the commissioner shall hold a public hearing in any instance where the applicant covers ten thousand (10,000) or more enrolled individuals in the individual market, and the rates proposed in the filing for the annual rate increase for products offered in the individual market produce an overall, average-rate increase of ten percent (10%) or more. The commissioner shall require that any filing for a rate increase for products offered in the individual market shall include the calculation of the ‘overall, average-rate increase’ in order to determine whether a public hearing is required.

“(1) For the purposes of this section, the calculation of the ‘overall, average-rate increase’ shall be based on the overall average increase percent weighted by member premiums, excluding the effects of age-scale increases. To calculate the overall, average-rate increase, the applicant shall multiply the proposed rate increase by product, times the total monthly renewing premium for each product, and then divide the product, by the sum of monthly renewing premiums for all products. The commissioner shall require this calculation to be provided as part of the applicant’s individual market-rate filing.

“(c) In the event that subsection (b), in combination with §§ 27-19-6(f) and 27-20-6(f), would result in more than one public hearing in any given calendar year, the commissioner may defer one or more public hearing(s) for applicant(s) resulting from subsection (b) or §§ 27-19-6(f) and 27-20-6(f) until the subsequent calendar year, with the provision that one of the deferred applicants shall be required to have a public hearing in the subsequent year whether or not it satisfies the requirements of subsection (b) or §§ 27-19-6(f) and 27-20-6(f) for that subsequent calendar year.

“(d) The commissioner shall notify the attorney general of the filing(s) to be deferred and the attorney general shall be given the opportunity to provide written comments and recommendations to the commissioner regarding any such filing(s) that is deferred in accordance with subsection (c).

“(e) Public hearings. If a public hearing is held pursuant to subsection (b), the commissioner, or the commissioner’s designee, upon that hearing may administer oaths, examine and cross-examine witnesses, receive oral and documentary evidence, and shall have the power to subpoena witnesses, compel their attendance, and require the production of all books, papers, records, correspondence, or other documents which they deem relevant. The public hearing shall be held in accordance with the provisions of chapter 35 of title 42 (administrative procedures act). Any designee who shall conduct a hearing pursuant to this section shall report their findings in writing to the commissioner, within a reasonable time following the conclusion of the hearing, with a recommendation for approval, disapproval, or modification of the rates proposed to be charged by the applicant. The recommended decision shall become part of the record. The commissioner shall make and issue a decision not later than ten (10) days following the issuance of the recommended decision or, if the commissioner hears the application without the appointment of a designee, as soon as is reasonably possible following the completion of the hearing on the proposed rate change. The decision may approve, disapprove, or modify the filing.

“(f) Notwithstanding any other provisions of law, the filing of proposed rates, or a rating formula, and the holding and conducting of any public hearing in connection with these proposed rates, or rating formula, of any health insurer, dental insurer, or health maintenance organization subject to title 27 shall be held in accordance with the provisions of chapter 35 of title 42.

“(g) Whenever the term ‘designee’ is used in this section, it shall mean a person who is impartial; a member in good standing of the Rhode Island bar; and a person who is sufficiently acquainted with the rules of evidence as used in the superior court of the state so as to enable that person to conduct a hearing as designee of the director. The reasonable per diem cost of the designee as appointed by the director shall be paid by the insurers requesting changes in the rates.

“(h) Public comment. Whether or not a public hearing is held pursuant to subsection (b), the commissioner shall solicit public comment regarding the rates proposed to be used. Public comment shall be solicited upon not less than ten (10) days written notice prior to the date that either:

“(1) A public meeting at which verbal comments may be provided; or

“(2) That written comment must be received by the commissioner. The notice shall contain a description of the rates proposed to be charged, and a copy of the notice shall be sent to the applicant and to the insurance advocacy unit of the department of attorney general. The attorney general shall be permitted to conduct discovery in relation to the actuarial analysis and actuarial assumptions of the filer regarding any filing in the individual market as defined in § 27-18.5-2 . Any documents presented in support of the filing under this section shall be made available for public examination at a time and place that the commissioner may deem reasonable.

“(i) The applicant shall bear reasonable expenses of the commissioner in connection with a filing made pursuant to this section, including any costs related to advertisements, stenographic reporting, and expert fees, regardless of whether a public hearing is held. The applicant shall bear reasonable expenses of the attorney general in relation to any public hearing conducted pursuant to this section. The applicant shall bear reasonable expenses of the attorney general in relation to any filing in the individual market that is not subject to a public hearing.”

This section was amended by P.L. 2016, ch. 145, § 2, and P.L. 2016, ch. 156, § 2, which enacted identical amendments to the section. P.L. 2016, ch. 145, § 4, and P.L. 2016, ch. 156, § 4, provided that the amendments were effective January 1, 2017, and “shall sunset on January 1, 2021.” Thus, effective January 1, 2021, the text of the section as it read before the 2016 amendments became the current version of the section, and it is set out above.

Sunset Provisions.

P.L. 2016, ch. 145, § 4, provides that the amendment to this section by that act takes effect on January 1, 2017, and shall sunset on January 1, 2021.

42-62-13. Rates charged. [Effective January 1, 2023.]

  1. The rates proposed to be charged, or a rating formula proposed to be used, by any health insurer, dental insurer, or health maintenance organization subject to title 27, to employers, the state or any political subdivision of the state, or individuals, shall be filed at the office of the health insurance commissioner (the “commissioner”). The rates proposed to be used by any health insurer, dental insurer, or health maintenance organization in the individual market as defined in § 27-18.5-2 shall be filed at the office of the health insurance commissioner and simultaneously with the attorney general’s insurance advocacy unit. The applicant shall be required to establish that the rates proposed to be charged, or the rating formula proposed to be used, are consistent with the proper conduct of its business and with the interest of the public. Within ten (10) days after receipt of the filing, the commissioner shall determine, subject to subsection (b) of this section, whether they intend to hold a public meeting or a public hearing at which time notice of such determination shall be sent to the insurance advocacy unit of the attorney general. In the event there is a public hearing, the attorney general may engage the services of any expert or consultant necessary to assist in reviewing the filing, including having the ability to seek additional relevant information from the filer. Any such public hearing shall commence within sixty (60) days after receipt of the filing. The commissioner, or designee, may hold a hearing upon not less than ten (10) days’ prior written notice to the public in a newspaper or newspapers having aggregate general circulation throughout the state. The notice shall contain a description of the rates proposed to be charged, and a copy of the notice shall be sent to the applicant and to the insurance advocacy unit of the department of attorney general. Any documents presented in support of the filing under this section shall be made available for public examination at any time and place that the commissioner may deem reasonable.
  2. Notwithstanding any provision of this section to the contrary, the commissioner shall hold a public hearing in any instance where the applicant covers ten thousand (10,000) or more enrolled individuals in the individual market, and the rates proposed in the filing for the annual rate increase for products offered in the individual market produce an overall average-rate increase of ten percent (10%) or more. The commissioner shall require that any filing for a rate increase for products offered in the individual market shall include the calculation of the  overall average-rate increase in order to determine whether a public hearing is required.
    1. For the purposes of this section, the calculation of the  overall average-rate increase shall be based on the overall average-increase percent weighted by member premiums, excluding the effects of age scale increases. To calculate the overall average-rate increase, the applicant shall multiply the proposed rate increase by product times the total monthly renewing premium for each product, and then divide the product by the sum of monthly renewing premiums for all products. The commissioner shall require this calculation to be provided as part of the applicant’s individual market rate filing.
  3. In the event that subsection (b) of this section, in combination with §§ 27-19-6(f) and 27-20-6(f), would result in more than one public hearing in any given calendar year, the commissioner may defer one or more public hearing(s) for applicant(s) resulting from subsection (b) of this section or §§ 27-19-6(f) and 27-20-6(f) until the subsequent calendar year, with the provision that one of the deferred applicants shall be required to have a public hearing in the subsequent year whether or not it satisfies the requirements of subsection (b) of this section or §§ 27-19-6(f) and 27-20-6(f) for that subsequent calendar year.
  4. The commissioner shall notify the attorney general of the filing(s) to be deferred and the attorney general shall be given the opportunity to provide written comments and recommendations to the commissioner regarding any such filing(s) that is deferred in accordance with subsection (c) of this section.
  5. Public Hearings.  If a public hearing is held pursuant to subsection (b) of this section, the commissioner, or designee, upon that hearing may administer oaths, examine and cross- examine witnesses, receive oral and documentary evidence, and shall have the power to subpoena witnesses, compel their attendance, and require the production of all books, papers, records, correspondence, or other documents which they deem relevant. The public hearing shall be held in accordance with the provisions of chapter 35 of title 42. Any designee who shall conduct a hearing pursuant to this section shall report their findings in writing to the commissioner, within a reasonable time following the conclusion of the hearing, with a recommendation for approval, disapproval, or modification of the rates proposed to be charged by the applicant. The recommended decision shall become part of the record. The commissioner shall make and issue a decision not later than ten (10) days following the issuance of the recommended decision or, if the commissioner hears the application without the appointment of a designee, as soon as is reasonably possible following the completion of the hearing on the proposed rate change. The decision may approve, disapprove, or modify the filing.
  6. Notwithstanding any other provisions of law to the contrary, the filing of proposed rates, or a rating formula, and the holding and conducting of any public hearing in connection with these proposed rates, or rating formula, of any health insurer, dental insurer, or health maintenance organization subject to title 27 shall be held in accordance with the provisions of chapter 35 of title 42.
  7. Whenever the term “designee” is used in this section, it shall mean a person who is impartial, a member in good standing of the Rhode Island bar and a person who is sufficiently acquainted with the rules of evidence as used in the superior court of the state in order to enable that person to conduct a hearing as designee of the director. The reasonable per diem cost of the designee as appointed by the director shall be paid by the insurers requesting changes in the rates.
  8. Public comment.  Whether or not a public hearing is held pursuant to subsection (b) of this section, the commissioner shall solicit public comment regarding the rates proposed to be used. Public comment shall be solicited upon not less than ten (10) days’ written notice prior to the date that either:
    1. A public meeting at which verbal comments may be provided; or
    2. That written comment must be received by the commissioner. The notice shall contain a description of the rates proposed to be charged, and a copy of the notice shall be sent to the applicant and to the insurance advocacy unit of the department of attorney general. The attorney general shall be permitted to conduct discovery in relation to the actuarial analysis and actuarial assumptions of the filer regarding any filing in the individual market as defined in § 27-18.5-2 . Any documents presented in support of the filing under this section shall be made available for public examination at a time and place that the commissioner may deem reasonable.
  9. The applicant shall bear reasonable expenses of the commissioner in connection with a filing made pursuant to this section, including any costs related to advertisements, stenographic reporting, and expert fees, regardless of whether a public hearing is held. The applicant shall bear reasonable expenses of the attorney general in relation to any public hearing conducted pursuant to this section. The applicant shall bear reasonable expenses of the attorney general in relation to any filing in the individual market that is not subject to a public hearing.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1981, ch. 199, § 1; P.L. 1982, ch. 294, § 1; P.L. 1996, ch. 356, § 1; P.L. 2004, ch. 540, § 1; P.L. 2004, ch. 585, § 1; P.L. 2005, ch. 43, § 4; P.L. 2005, ch. 86, § 4; P.L. 2016, ch. 145, § 3; P.L. 2016, ch. 156, § 3; P.L. 2022, ch. 147, § 3, effective January 1, 2023; P.L. 2022, ch. 148, § 3, effective January 1, 2023.

42-62-13.1. Insurer’s assessment.

  1. Notwithstanding any other provisions of law, each domestic nonprofit insurer shall be charged an assessment to partially support the activities of the division of insurance in the department of business regulation.
  2. Commencing in fiscal year 1990-1991, each domestic insurer’s assessment shall be determined in accordance with the following ratio:
    1. By dividing the insurer’s total direct premiums by the total direct premiums, including annuities, less policyholder dividends of all domestic insurance companies plus the total direct premiums of domestic companies licensed or regulated pursuant to chapters 19, 20, 20.1, 20.2, 20.3, 25, 41 of title 27, and this chapter;
    2. And then by multiplying the resulting ratio times two hundred thousand dollars ($200,000).
  3. The minimum assessment charged shall be the greater of the sum determined by subsection (b) or one thousand dollars ($1,000).
  4. No insurer licensed or regulated pursuant to more than one chapter of the general laws shall pay more than one assessment.

History of Section. P.L. 1990, ch. 65, art. 29, § 9.

42-62-14. Discrimination by insurance vendors — Payment to uncertified providers of health services.

  1. It shall be the duty of any insurer that issues to a resident of Rhode Island a qualified program of health benefits:
    1. To offer, at the option of the applicant, an individual policy or contract providing either (i) the hospital and physicians service benefits described in § 42-62-10(c) , or (ii) all of the benefits described in § 42-62-10(c) , to any resident of Rhode Island regardless of age, sex, race, occupational status, physical condition, and it shall be the duty of any insurer that issues a Rhode Island qualified group program of health benefits to offer, at the option of the applicant, a group policy or contract providing either (i) the hospital and physicians’ service benefits described in § 42-62-10(c), or (ii), all of the benefits described in § 42-62-10(c), to any employer regardless of age, sex, race, occupational status, or physical condition of any employee, or number of persons employed;
    2. To promote efficient management; and
    3. To reimburse only vendors of health services certified by the director of the department of health.
  2. The provisions of this section shall not apply to health maintenance organizations.
  3. It shall be the duty of vendors of eligible health services to provide those services to insurers and other persons at costs, charges, or rates which are equitable, non-discriminatory, and in the public interest. In the event that the director of the department of business regulation shall determine that a vendor is discriminating unlawfully against any insurer with respect to costs, charges, or rates, the director shall advise the vendor in writing to cease the discriminatory practices forthwith.
  4. At any hearing conducted pursuant to § 42-62-13 , the director of the department of business regulation may disallow any payments made by an insurer to a vendor not certified by the department of health, or to a vendor which has failed to cease discriminatory practices against any insurer after having received a notice from the director of business regulation pursuant to this section.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1975, ch. 184, § 1.

42-62-15. Facility reinsurance pool.

  1. To be eligible to offer plans meeting minimum standards, insurers which are for profit entities or self insurers may enter an agreement to form a facility reinsurance pool within which losses are shared among the insurers on an annual basis in proportion to the number of persons insured pursuant to articles I and II of this chapter.
  2. The agreements shall not be effective until approved by the director of the department of business regulation as being in the public interest and in conformance with regulations issued by the department of business regulation.
  3. If, after a sixty (60) day notice to all of these facility reinsurance pool insurers and after a public hearing, the director of the department of business regulation makes a finding that there is a lack of fair competition among the insurers, or that the public interest is not being served by existing agreements, or by a lack of an agreement, the director may require these insurers as a condition of doing business within the state to participate in the facility reinsurance pool established under regulations issued pursuant to this chapter.

History of Section. P.L. 1974, ch. 50, § 1.

Article 3 Health Resources Development Fund

42-62-16. Health resources development fund.

  1. There is established in the department of health the health resources development fund to be administered by the director of the department of health pursuant to the terms and for the purposes stated in this section and § 42-62-17 .
  2. Moneys in the fund or for a project authorized pursuant to § 42-62-17 may be expended by contract, loan, or grant, to maintain, to expand, and to improve health facilities, health services, and health education in the state. The purposes shall include the following: construction or modernization of health facilities, the education or training of persons who would be qualified to provide professional health services, meeting the start-up costs of new forms of health delivery systems, such as health maintenance organizations, benefits for persons lacking adequate insured coverage, and the development and implementation of experiments in lower costs or to improve the quality, availability, and accessibility of health services.
  3. Moneys provided by loan shall be disbursed for periods not exceeding twenty-five (25) years and at an annual rate of interest not exceeding five percent (5%).
  4. Moneys may be made available for scholarships to schools of medicine or dentistry on the condition that for each year of educational cost provided by the fund the recipient is required to serve as an employee of the department of health or the department of behavioral healthcare, developmental disabilities and hospitals for a period of two (2) years.
  5. Moneys disbursed from the fund or for projects authorized by § 42-62-17 shall be for purposes in conformance with state plans for comprehensive health, health services, manpower, and land use, as approved by the governor.
  6. The director of the department of health, in consultation with the appropriate departmental advisory councils, shall establish criteria for eligible capital projects and eligible education and training projects which are consistent with the comprehensive health, manpower, and land use plans approved by the governor.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-17. Funds received from insurers or others.

  1. The director of health is authorized to expend from the health resources development fund any moneys that may be appropriated by the general assembly or received from insurers or other entities for the purposes of § 42-62-16 .
  2. Notwithstanding any provision of their articles of incorporation, by-laws, or other enabling documents or laws to the contrary, an insurer is authorized to allocate sums of money, derived from the collections of premiums, to the health resources development fund.
  3. Notwithstanding any provision of their articles of incorporation, by-laws, or other enabling documents or law to the contrary, an insurer is further authorized to expend on an annual basis a sum of moneys equal to not more than five percent (5%) of its previous year’s premium income for a project approved by the director of health, with the concurrence of the director of business regulation. The director of health is authorized to approve projects which are in conformance with the purposes of § 42-62-16 and with the criteria further established pursuant to § 42-62-16 .

History of Section. P.L. 1974, ch. 50, § 1.

Article 4 Administration

42-62-18. Designation of responsibilities.

  1. To the extent not otherwise designated in this chapter, the governor may designate a department as having responsibility for the implementation of a specific duty required by this chapter. The governor shall report that designation to the general assembly no later than the following year, and each house of the general assembly shall have thirty (30) days within which to disapprove any of the designated delegations and to substitute by passage of new legislation different delegations.
  2. To the extent that existing health-related functions within departments or divisions need to be removed to another department for the purposes of more efficient administration, or to the extent that new divisions need to be established to meet the purposes of this chapter, the governor shall make the determinations and shall include the determinations within his or her report to the general assembly.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1; P.L. 1985, ch. 181, art. 21, § 1; P.L. 1990, ch. 65, art. 25, § 2.

Cross References.

Procedure for adopting rules and regulations, §§ 42-35-1 42-35-6 .

42-62-19. Implementation of chapter.

The governor may delay the implementation of any provision of this chapter for one year after the governor makes a finding to be reported to the first subsequent session of the general assembly that a provision of this chapter has been found to be unconstitutional or has been superseded or modified by an act of the United States.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-20. Interstate agreements.

The governor is authorized to enter into agreements with appropriate officials of a sister state or of the United States to carry out any of the duties of this chapter.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-21. Health cost report.

  1. The governor shall provide for a health cost report to be made not later than December 31 to the general assembly on legislative and administrative steps required:
    1. To provide a more comprehensive protection against the costs of health services provided pursuant to this chapter to persons without health insurance;
    2. To control the rising cost of health services;
    3. To provide for more efficient administration of health services by the state;
    4. To establish more efficient and uniform rate setting processes for the state’s purchase of health services and goods;
    5. To reduce out-of-pocket costs of health services to persons residing in the state;
    6. To establish a uniform reporting system for vendors for the costs of health services; and
    7. To respond to other changes in health finance, planning, and regulation that may be required in Rhode Island in the event of the passage of a national health insurance act.
  2. The report shall be made in consultation with the budget officer, the director of the department of health, the directors of the departments of behavioral healthcare, developmental disabilities and hospitals, of human services, and of business regulation, and with representatives of insurers, of the Rhode Island Medical Society, of the Hospital Association of Rhode Island, of employers’ organizations, and of employees’ organizations.

History of Section. P.L. 1974, ch. 50, § 1.

42-62-22. Annual report on the health condition of the state and health expenditures.

The director of the department of health shall make an annual report to the governor and the members of the general assembly not later than January 30 of each year outlining in specific detail the health conditions of the people of the state, the level of health services available to the people of the state, the amount of funds spent in the previous year by public and private agencies and consumers for health services and unmet health needs of the people of the state, the amounts of moneys disbursed for the entitlements established under this chapter, and the amounts of moneys which may be needed according to actuarial estimates to meet these entitlements in the following two (2) years.

History of Section. P.L. 1974, ch. 50, § 1; P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1.

42-62-23 — 42-62-25. Repealed.

Repealed Sections.

Former §§ 42-62-23 — 42-62-25 (P.L. 1979, ch. 289, § 1; P.L. 1980, ch. 256, § 1; P.L. 1984, ch. 299, § 1; P.L. 1985, ch. 181, art. 21, § 1; P.L. 1988, ch. 621, § 1), concerning interim policy and regulations, financing, and nonduplication of benefits, were repealed by P.L. 1990, ch. 65, art. 25, § 1, effective July 1, 1990.

42-62-26. Mammograms and Pap smears — Coverage mandated.

Any insurer, as defined in this chapter, shall afford health insurance coverage for mammograms and Pap smears, in accordance with guidelines established by the American Cancer Society.

History of Section. P.L. 1988, ch. 532, § 4.

42-62-27. Mammograms — Quality assurance standards.

A mammogram eligible for reimbursement under § 42-62-26 shall be reimbursed only if the facility in which the mammogram has been taken and processed, and the licensed physician interpreting the mammogram, both meet state-approved quality assurance standards for taking, processing, and interpreting mammograms. The director of health shall have the authority to promulgate rules and regulations necessary to carry out the provisions of this section.

History of Section. P.L. 1989, ch. 217, § 5.

42-62-28. Pap smears — Quality assurance standards.

A Pap smear eligible for reimbursement under § 42-62-26 shall be reimbursed only if the laboratory in which the Pap smear is processed is licensed by the Rhode Island department of health specifically to perform cervical cytology, or is accredited by the American Society of Cytology, or is accredited by the College of American Pathologists, or is a hospital accredited by the joint commission on accreditation of health care organizations or the American Osteopathic Association at the time the Pap smear is processed.

History of Section. P.L. 1989, ch. 217, § 12.

Chapter 63 Economic Development Department [Repealed.]

42-63-1 — 42-63-20. Repealed.

Repealed Sections.

Chapter 63 of this title (P.L. 1974, ch. 100, §§ 1, 5; P.L. 1975, ch. 206, § 1, ch. 265, § 1; P.L. 1976, ch. 277, § 10; P.L. 1985, ch. 181, art. 29, § 11; P.L. 1991, ch. 6, art. 18, § 1), consisting of §§ 42-63-1 — 42-63-20 and concerning the department of economic development, was repealed by P.L. 1995, ch. 370, art. 12, § 2, effective July 1, 1995.

Section 3 of article 12 of P.L. 1995, ch. 370 provides: “All functions formerly administered by the department of economic development are hereby transferred to the Rhode Island economic development corporation.”

Section 4 of article 12 of P.L. 1995, ch. 370 provides: “All functions formerly administered by the governor’s office of housing, energy and intergovernmental relations in the executive department relating to community development block grants are hereby transferred to the department of administration, division of planning.”

Chapter 63.1 Tourism and Development

42-63.1-1. Purpose.

The purpose of this chapter is to establish an operating program to promote and encourage tourism, to coordinate tourism activities within the state, and to establish a fund to promote and encourage tourism; and to promote and develop conventions and related exhibitions, meetings, banquets and other events customarily incident thereto in facilities established pursuant to chapter 99 of this title.

History of Section. P.L. 1986, ch. 506, § 2; P.L. 1995, ch. 371, § 1.

Comparative Legislation.

Tourism:

Conn. Gen. Stat. § 32-300 et seq.

Mass. Ann. Laws ch. 23A, § 13A et seq.

42-63.1-2. Definitions.

For the purposes of this chapter:

  1. “Consideration” means the monetary charge for the use of space devoted to transient lodging accommodations.
  2. “Corporation” means the Rhode Island commerce corporation.
  3. “District” means the regional tourism districts set forth in § 42-63.1-5 .
  4. “Hotel” means any facility offering a minimum of one (1) room for which the public may, for a consideration, obtain transient lodging accommodations. The term “hotel” shall include hotels, motels, tourist homes, tourist camps, lodging houses, and inns. The term “hotel” shall also include houses, condominiums or other residential dwelling units, regardless of the number of rooms, which are used and/or advertised for rent for occupancy. The term “hotel” shall not include schools, hospitals, sanitariums, nursing homes, and chronic care centers.
  5. “Hosting platform” means any electronic or operating system in which a person or entity provides a means through which an owner may offer a residential unit for “tourist or transient” use. This service is usually, though not necessarily, provided through an online or web-based system which generally allows an owner to advertise the residential unit through a hosted website and provides a means for a person or entity to arrange tourist or transient use in exchange for payment, whether the person or entity pays rent directly to the owner or to the hosting platform. All hosting platforms are required to collect and remit the tax owed under this section.
  6. “Occupancy” means a person, firm or corporation’s use of space for transient lodging accommodations not to exceed thirty (30) days. Excluded from “occupancy” is the use of space for which the occupant has a written lease for the space, which lease covers a rental period of twelve (12) months or more. Furthermore, any house, condominium or other residential dwelling rented, for which the occupant has a documented arrangement for the space covering a rental period of more than thirty (30) consecutive days or for one calendar month is excluded from the definition of occupancy.
  7. “Tax” means the hotel tax imposed by § 44-18-36.1(a) .
  8. “Owner” means any person who owns real property and is the owner of record. Owner shall also include a lessee where the lessee is offering a residential unit for “tourist or transient” use.
  9. “Residential unit” means a room or rooms, including a condominium or a room or a dwelling unit that forms part of a single, joint or shared tenant arrangement, in any building, or portion thereof, which is designed, built, rented, leased, let, or hired out to be occupied for non-commercial use.
  10. “Tour operator” means a person that derives a majority of his or her or its revenue by providing tour operator packages.
  11. “Tour operator packages” means travel packages that include the services of a tour guide and where the itinerary encompasses five (5) or more consecutive days.
  12. “Tourist or transient” means any use of a residential unit for occupancy for less than a thirty (30) consecutive day term of tenancy, or occupancy for less than thirty (30) consecutive days of a residential unit leased or owned by a business entity, whether on a short-term or long-terms basis, including any occupancy by employee or guests of a business entity for less than thirty (30) consecutive days where payment for the residential unit is contracted for or paid by the business entity.

History of Section. P.L. 1986, ch. 506, § 2; P.L. 1995, ch. 370, art. 12, § 6; P.L. 2004, ch. 595, art. 17, § 8; P.L. 2015, ch. 141, art. 11, § 2.

42-63.1-3. Distribution of tax.

  1. For returns and tax payments received on or before December 31, 2015, except as provided in § 42-63.1-12 , the proceeds of the hotel tax, excluding the portion of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform, shall be distributed as follows by the division of taxation and the city of Newport:
    1. Forty-seven percent (47%) of the tax generated by the hotels in the district, except as otherwise provided in this chapter, shall be given to the regional tourism district wherein the hotel is located; provided, however, that from the tax generated by the hotels in the city of Warwick, thirty-one percent (31%) of the tax shall be given to the Warwick regional tourism district established in § 42-63.1-5(a)(5) and sixteen percent (16%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors’ Bureau established in § 42-63.1-11 ; and provided further, that from the tax generated by the hotels in the city of Providence, sixteen percent (16%) of that tax shall be given to the Greater Providence-Warwick Convention and Visitors’ Bureau established by § 42-63.1-11 , and thirty-one percent (31%) of that tax shall be given to the Convention Authority of the city of Providence established pursuant to the provisions of chapter 84 of the public laws of January, 1980; provided, however, that the receipts attributable to the district as defined in § 42-63.1-5(a)(7) shall be deposited as general revenues, and that the receipts attributable to the district as defined in § 42-63.1-5(a)(8) shall be given to the Rhode Island commerce corporation as established in chapter 64 of this title.
    2. Twenty-five percent (25%) of the hotel tax shall be given to the city or town where the hotel that generated the tax is physically located, to be used for whatever purpose the city or town decides.
    3. Twenty-one (21%) of the hotel tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title, and seven percent (7%) to the Greater Providence-Warwick Convention and Visitors’ Bureau.
  2. For returns and tax payments received after December 31, 2015, except as provided in § 42-63.1-12 , the proceeds of the hotel tax, excluding the portion of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform, shall be distributed as follows by the division of taxation and the city of Newport:
    1. For the tax generated by the hotels in the Aquidneck Island district, as defined in § 42-63.1-5 , forty-two percent (42%) of the tax shall be given to the Aquidneck Island district, twenty-five (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-eight percent (28%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    2. For the tax generated by the hotels in the Providence district as defined in § 42-63.1-5 , twenty eight percent (28%) of the tax shall be given to the Providence district, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, twenty-three (23%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-four (24%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    3. For the tax generated by the hotels in the Warwick district as defined in § 42-63.1-5, twenty-eight percent (28%) of the tax shall be given to the Warwick District, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, twenty-three percent (23%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-four (24%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    4. For the tax generated by the hotels in the Statewide district, as defined in § 42-63.1-5, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and seventy percent (70%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    5. With respect to the tax generated by hotels in districts other than those set forth in subsections (b)(1) through (b)(4) of this section, forty-two percent (42%) of the tax shall be given to the regional tourism district, as defined in § 42-63.1-5, wherein the hotel is located, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-eight (28%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
  3. For returns and tax payments received before July 1, 2019, the proceeds of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform shall be distributed as follows by the division of taxation and the city of Newport: twenty-five percent (25%) of the tax shall be given to the city or town where the residential unit that generated the tax is physically located, and seventy-five percent (75%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
  4. The Rhode Island commerce corporation shall be required in each fiscal year to spend on the promotion and marketing of Rhode Island as a destination for tourists or businesses an amount of money of no less than the total proceeds of the hotel tax it receives pursuant to this chapter for the fiscal year.
  5. Notwithstanding the foregoing provisions of this section, for returns and tax payments received on or after July 1, 2016, and on or before June 30, 2017, except as provided in § 42-63.1-12 , the proceeds of the hotel tax, excluding the portion of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform, shall be distributed in accordance with the distribution percentages established in subsections (a)(1) through (a)(3) of this section by the division of taxation and the city of Newport.
  6. For returns and tax payments received on or after July 1, 2018, except as provided in § 42-63.1-12 , the proceeds of the hotel tax, excluding the portion of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform, shall be distributed as follows by the division of taxation and the city of Newport:
    1. For the tax generated by the hotels in the Aquidneck Island district, as defined in § 42-63.1-5 , forty-five percent (45%) of the tax shall be given to the Aquidneck Island district, twenty-five (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-five percent (25%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    2. For the tax generated by the hotels in the Providence district as defined in § 42-63.1-5 , thirty percent (30%) of the tax shall be given to the Providence district, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, twenty-four (24%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-one (21%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    3. For the tax generated by the hotels in the Warwick district as defined in § 42-63.1-5, thirty percent (30%) of the tax shall be given to the Warwick District, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, twenty-four percent (24%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-one (21%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    4. For the tax generated by the hotels in the Statewide district, as defined in § 42-63.1-5, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and seventy percent (70%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    5. With respect to the tax generated by hotels in districts other than those set forth in subsections (b)(1) through (b)(4) of this section, forty-five percent (45%) of the tax shall be given to the regional tourism district, as defined in § 42-63.1-5, wherein the hotel is located, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-five (25%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
  7. For returns and tax payments received on or after July 1, 2019, except as provided in § 42-63.1-12 , the proceeds of the hotel tax, including the portion of the hotel tax collected from residential units offered for tourist or transient use through a hosting platform, shall be distributed as follows by the division of taxation and the city of Newport:
    1. For the tax generated in the Aquidneck Island district, as defined in § 42-63.1-5 , forty-five percent (45%) of the tax shall be given to the Aquidneck Island district, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel or residential unit that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-five percent (25%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    2. For the tax generated in the Providence district as defined in § 42-63.1-5 , thirty percent (30%) of the tax shall be given to the Providence district, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel or residential unit that generated the tax is physically located, twenty-four percent (24%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11 , and twenty-one percent (21%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    3. For the tax generated in the Warwick district as defined in § 42-63.1-5, thirty percent (30%) of the tax shall be given to the Warwick District, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel or residential unit that generated the tax is physically located, twenty-four percent (24%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-one percent (21%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    4. For the tax generated in the Statewide district, as defined in § 42-63.1-5, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel or residential unit that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and seventy percent (70%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.
    5. With respect to the tax generated in districts other than those set forth in subsections (g)(1) through (g)(4) of this section, forty-five percent (45%) of the tax shall be given to the regional tourism district, as defined in § 42-63.1-5, wherein the hotel or residential unit is located, twenty-five percent (25%) of the tax shall be given to the city or town where the hotel or residential unit that generated the tax is physically located, five percent (5%) of the tax shall be given to the Greater Providence-Warwick Convention and Visitors Bureau established in § 42-63.1-11, and twenty-five percent (25%) of the tax shall be given to the Rhode Island commerce corporation established in chapter 64 of this title.

History of Section. P.L. 1996, ch. 177, § 2; P.L. 1998, ch. 368, § 1; P.L. 1998, ch. 422, § 1; P.L. 2000, ch. 55, art. 29, § 1; P.L. 2001, ch. 20, § 1; P.L. 2001, ch. 22, § 1; P.L. 2015, ch. 141, art. 11, § 2; P.L. 2016, ch. 142, art. 17, § 1; P.L. 2018, ch. 47, art. 4, § 15; P.L. 2019, ch. 88, art. 5, § 5.

Repealed Sections.

Former § 42-63.1-3 (P.L. 1986, ch. 506, § 2; P.L. 1989, ch. 126, art. 40, § 2; P.L. 1995, ch. 370, art. 12, § 6; P.L. 1995, ch. 370, art. 40, § 139; P.L. 1995, ch. 371, § 1), concerning distribution of tax, was repealed by P.L. 1996, ch. 177, § 1, effective August 7, 1996; section 2 of P.L. 1996, ch. 177 enacted the above section.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-63.1-4. Use of funds.

Subject to §§ 42-63.1-3(2), 42-63.1-3(3), and 42-63.1-12 , an entity which receives funds pursuant to this chapter shall use the funds to promote and encourage tourism to coordinate tourism activities and to further economically develop the state by and through tourism activities, and to promote and develop conventions and related exhibition, meeting, banquet and other events customarily incident to tourism activities in facilities established pursuant to Chapter 99 of this title.

History of Section. P.L. 1996, ch. 177, § 2.

Repealed Sections.

Former § 42-63.1-4 (P.L. 1986, ch. 506, § 2; P.L. 1995, ch. 370, art. 40, § 139; P.L. 1995, ch. 371, § 1), concerning use of funds, was repealed by P.L. 1996, ch. 177, § 1, effective August 7, 1996; section 2 of P.L. 1996, ch. 177 enacted the above section.

42-63.1-5. Regional tourism districts.

  1. The state of Rhode Island is divided into seven (7) regional tourism districts to be administered by the tourism council, convention and visitor’s bureau, or the Rhode Island commerce corporation established in chapter 64 of this title as designated in this section:
    1. South County district, which shall include Westerly, Charlestown, Narragansett, South Kingstown, North Kingstown, Hopkinton, Exeter, Richmond, West Greenwich, East Greenwich, and Coventry to be administered by the South County tourism council, inc.;
    2. Providence district consists of the city of Providence to be administered by the Convention Authority of the City of Providence.
    3. Northern Rhode Island district consists of Pawtucket, Woonsocket, Lincoln, Central Falls, Cumberland, North Smithfield, Smithfield, Glocester, Burrillville, and East Providence to be administered by the Blackstone Valley tourism council, inc.;
    4. Aquidneck Island district consists of Barrington, Bristol, Warren, Newport, Jamestown, Middletown, Portsmouth, Tiverton, and Little Compton to be administered by the Newport and Bristol County convention and visitors bureau;
    5. Warwick district consists of the city of Warwick to be administered by the city of Warwick department of economic development;
    6. Block Island district, which shall consist of the town of New Shoreham to be administered by the New Shoreham tourism council, inc.;
    7. [Deleted by P.L. 2021, ch. 146, § 1 and P.L. 2021, ch. 328, § 1.]
    8. Statewide district consists of all cities and towns not delineated in subdivisions (1) through (6) to be administered by the Rhode Island commerce corporation established in chapter 64 of this title.
  2. Before receiving any funds under this chapter, the organizations designated to receive the funds on behalf of the South County regional tourism district and the Northern Rhode Island regional tourism district shall be required to apply to and receive approval from the Rhode Island commerce corporation pursuant to guidelines promulgated by the Rhode Island commerce corporation. The corporation shall review the eligibility of the regional tourism district organizations to receive the funds at least annually.
  3. On or before January 1, 2016, and every January 1 thereafter, all regional tourism districts created under these sections shall be required to seek and obtain the approval of the executive office of commerce regarding the incorporation of common statewide marketing themes, logos, and slogans, among other features, prior to the release of lodging tax funds to the districts.
  4. Upon proper notice to the Rhode Island division of taxation from the city of East Providence and the Blackstone Valley tourism council that the city has elected to become a member of the Northern Rhode Island district, all funds previously generated in the city of East Providence and held in escrow by the Rhode Island division of taxation shall be allocated fully and in their entirety to the Blackstone Valley tourism council for the direct benefit and support of tourism activities within the city of East Providence.

History of Section. P.L. 1986, ch. 506, § 2; P.L. 1988, ch. 418, § 3; P.L. 1991, ch. 180, § 1; P.L. 1992, ch. 28, § 1; P.L. 1995, ch. 370, art. 12, § 6; P.L. 1995, ch. 371, § 1; P.L. 1998, ch. 430, § 1; P.L. 2000, ch. 55, art. 29, § 1; P.L. 2000, ch. 241, § 1; P.L. 2009, ch. 205, § 1; P.L. 2009, ch. 242, § 1; P.L. 2015, ch. 141, art. 11, § 2; P.L. 2021, ch. 146, § 1, effective July 3, 2021; P.L. 2021, ch. 328, § 1, effective July 9, 2021.

Compiler’s Notes.

P.L. 2009, ch. 205, § 1, and P.L. 2009, ch. 242, § 1, enacted identical amendments to this section.

P.L. 2021, ch. 146, § 1, and P.L. 2021, ch. 328, § 1 enacted identical amendments to this section.

42-63.1-6. Repealed.

Repealed Sections.

This section (P.L. 1986, ch. 506, § 2; P.L. 1990, ch. 65, art. 18, § 1; P.L. 1992, ch. 133, art. 19, § 1; P.L. 1993, ch. 138, art. 16, § 1; P.L. 1994, ch. 70, art. 31, § 1; P.L. 1995, ch. 370, art. 8, § 1; P.L. 1995, ch. 370, art. 40, § 139; P.L. 1996, ch. 100, art. 7, § 1), relating to the Roger Williams reserve program, was repealed by Laws 1997, ch. 30, art. 19, § 1, effective July 1, 1997.

42-63.1-7. Administration of the fund.

The department of environmental management shall: (1) develop the criteria by rules and regulations necessary for defining eligible projects; (2) prepare and adopt rules regulating its activities and establish procedures consistent with the purpose of this chapter.

History of Section. P.L. 1986, ch. 506, § 2.

42-63.1-8. Local hotel taxes.

Local communities which, prior to September 1, 1986, having taxing authority to assess a hotel tax on transient lodging such as Providence Public Laws 1980, chapter 84; Newport Public Laws 1981, chapter 263, and Warwick Public Laws 1985, chapter 13, shall not impose a tax on or after September 1, 1986.

History of Section. P.L. 1986, ch. 506, § 2.

42-63.1-9. Exemption.

This chapter is exempt from the provisions of §§ 45-13-7 45-13-10 .

History of Section. P.L. 1986, ch. 506, § 2.

42-63.1-10. Review and reporting.

  1. The Rhode Island economic development corporation shall at least once every five (5) years, commencing in 1993, study the effectiveness of the tax in fulfilling the purposes set forth herein and report to the general assembly on its findings.
  2. The corporation shall call upon the resources and assistance of other state agencies and the University of Rhode Island department of resource economics in the preparation of its report.

History of Section. P.L. 1993, ch. 317, § 1; P.L. 1995, ch. 370, art. 12, § 6.

42-63.1-11. Greater Providence-Warwick Convention and Visitors’ Bureau — Creation — Composition — Governance — Powers.

  1. There is created the Greater Providence-Warwick Convention and Visitors’ Bureau, having a distinct legal existence from the state and not constituting a department or agency of the state government, for the purpose of administering the Greater Providence-Warwick regional tourism district established in § 42-63.1-5(a)(2) .
  2. The members of the bureau shall consist of persons, firms, corporations, partnerships, associations and organizations who are interested in promoting the purposes of the Greater Providence-Warwick Convention and Visitors’ Bureau.
  3. The Greater Providence-Warwick Convention and Visitors’ Bureau shall adopt by-laws to provide for its governance.
  4. The business and affairs of the Greater Providence-Warwick Convention and Visitors’ Bureau shall be managed by a board of directors comprised of fifteen (15) members appointed as follows:
    1. By the mayor of the city of Providence: three (3) members who shall be hoteliers directly involved in the marketing of hotels having more than one hundred (100) rooms located in the city of Providence, appointed for terms ending respectively on June 30, 1996, June 30, 1997, and June 30, 1998; and one member who shall be appointed for a term ending on June 30, 1996;
    2. By the mayor of the city of Warwick; one member who shall be a hotelier directly involved in the marketing of a hotel having more than one hundred (100) rooms located in the city of Warwick, appointed for a term ending on June 30, 1997; and one member who shall be appointed for a term ending on June 30, 1998;
    3. By the governor: one member who shall be a hotelier directly involved in the marketing of a hotel having more than one hundred (100) rooms which is not located in either the city of Providence or the city of Warwick, appointed for a term ending on June 30, 1996; one member who shall be a representative of the hospitality industry who is not associated with a hotel and who is not employed by a business or attraction which is located in either the city of Providence or the city of Warwick, appointed from a list of at least three (3) names submitted by the Rhode Island Hospitality Association for a term ending on June 30, 1997; and two (2) members who shall be appointed for terms ending respectively on June 30, 1996, and June 30, 1998;
    4. By the board of commissioners of the Rhode Island Convention Center Authority; two (2) members who shall be appointed for terms ending respectively on June 30, 1997, and June 30, 1998; and one member who shall be a hotelier directly involved in the marketing of a hotel having more than one hundred (100) rooms located in the city of Warwick, appointed for a term ending on June 30, 1996; and
    5. By the members of the Greater Providence-Warwick Convention and Visitors’ Bureau; two (2) members who shall be members of the Greater Providence-Warwick Convention and Visitors’ Bureau, appointed for terms ending respectively on June 30, 1997 and June 30, 1998.
    6. Thereafter, and upon the expiration of the terms of the initial directors, the directors shall be appointed by the appointing authorities or elected by the members of the Greater Providence-Warwick Convention and Visitors’ Bureau, as the case may be, to succeed the directors whose terms are then ending and to serve for terms of three (3) years, so as to have the terms of one-third (1/3) of the directors expire each year.
    7. Any director may be reappointed or reelected for successive terms. Any vacancy resulting from the death, disability or other failure of a director to continue to serve shall be filled, for the remainder of the director’s term, by the person or body given the power to make the original appointment.
  5. The directors shall elect one of the directors to act as the chairperson of the Greater Providence-Warwick Convention and Visitors’ Bureau. The directors may elect from among the directors, a vice chairperson and any other officers that they may determine, including a secretary and a treasurer.
  6. The directors shall receive no compensation for the performance of their duties.
  7. The directors may employ an executive director to administer, manage and direct the affairs and business of the Greater Providence-Warwick Convention and Visitors’ Bureau, subject to the policies, control and direction of the directors. The directors may employ technical experts and any other agents and employees, permanent and temporary, as they deem necessary. The directors may delegate to one or more of the Greater Providence-Warwick Convention and Visitors’ Bureau’s agents or employees any administrative duties that they may deem proper.
  8. The Greater Providence-Warwick Convention and Visitors’ Bureau shall have and exercise all powers necessary or convenient to effect the purposes of this chapter as set forth in § 42-63.1-1 .

History of Section. P.L. 1995, ch. 371, § 2.

42-63.1-12. Distribution of tax to Rhode Island Convention Center Authority.

  1. For returns and tax received on or before December 31, 2015, the proceeds of the hotel tax generated by any and all hotels physically connected to the Rhode Island Convention Center shall be distributed as follows: twenty-seven percent (27%) shall be deposited as general revenues; thirty-one percent (31%) shall be given to the convention authority of the city of Providence; twelve percent (12%) shall be given to the greater Providence-Warwick convention and visitor’s bureau; thirty percent (30%) shall be given to the Rhode Island convention center authority to be used in the furtherance of the purposes set forth in § 42-99-4 .
  2. For returns and tax received after December 31, 2015, the proceeds of the hotel tax generated by any and all hotels physically connected to the Rhode Island Convention Center shall be distributed as follows: twenty-eight percent (28%) shall be given to the convention authority of the city of Providence; twelve percent (12%) shall be given to the greater Providence-Warwick convention and visitor’s bureau; and sixty percent (60%) shall be given to the Rhode Island Commerce Corporation established in chapter 64 of title 42.
  3. The Rhode Island Convention Center Authority is authorized and empowered to enter into contracts with the Greater Providence-Warwick Convention and Visitors’ Bureau in the furtherance of the purposes set forth in this chapter.
  4. For returns and tax received on or after July 1, 2018, the proceeds of the hotel tax generated by any and all hotels physically connected to the Rhode Island Convention Center shall be distributed as follows: thirty percent (30%) shall be given to the convention authority of the city of Providence; twenty percent (20%) shall be given to the greater Providence-Warwick convention and visitor’s bureau; and fifty percent (50%) shall be given to the Rhode Island Commerce Corporation established in chapter 64 of title 42.

History of Section. P.L. 1995, ch. 371, § 2; P.L. 1996, ch. 177, § 3; P.L. 1998, ch. 422, § 1; P.L. 2000, ch. 55, art. 29, § 1; P.L. 2001, ch. 20, § 1; P.L. 2001, ch. 22, § 1; P.L. 2005, ch. 117, art. 16, § 2; P.L. 2015, ch. 141, art. 11, § 2; P.L. 2018, ch. 47, art. 4, § 15.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-63.1-13. Annual report.

Each entity which administers a regional tourism district pursuant to § 42-63.1-5 shall submit to the state budget office, the chairperson of the house finance committee, and the chairperson of the senate finance committee by the first day of March and the first day of September of each year, a complete and detailed report, for the prior six (6) month period ending thirty (30) days prior to the reporting date, setting forth: (1) the district’s operations and accomplishments; and (2) the district’s receipts and expenditures of funds received pursuant to § 42-63.1-3 .

History of Section. P.L. 1995, ch. 371, § 2.

42-63.1-14. Offering residential units through a hosting platform.

  1. For any rental property offered for tourist or transient use on a hosting platform that collects and remits applicable sales and hotel taxes in compliance with §§ 44-18-7.3(b)(4)(i) , 44-18-18 , and 44-18-36.1 , cities, towns, or municipalities shall not prohibit the owner from offering the unit for tourist or transient use through such hosting platform, or prohibit such hosting platform from providing a person or entity the means to rent, pay for, or otherwise reserve a residential unit for tourist or transient use. A hosting platform shall comply with the requirement imposed upon room resellers in §§ 44-18-7.3(b)(4)(i) and 44-18-36.1 in order for the prohibition of this section to apply. The division of taxation shall at the request of a city, town, or municipality confirm whether a hosting platform is registered in compliance with § 44-18-7.3(b)(4)(i).
  2. Any short-term rental property listed for rent on the website of any third-party hosting platform that conducts business in Rhode Island shall be registered with the department of business regulation. The registration shall provide the information necessary to identify the property pursuant to subsection (d) of this section. For purposes of this section, the term “short-term rental” means a person, firm, or corporation’s utilization, for transient lodging accommodations, not to exceed thirty (30) nights at a time.
  3. The department of business regulation shall contact all hosting platforms that list property in Rhode Island on their website for rent and that submit hotel taxes to the division of taxation and shall provide notice of the registration requirement, pursuant to this section, instructing the hosting platforms to notify their listed properties to register with the department of business regulation by December 31, 2021, or be subject to fines pursuant to § 42-63.1-14.1 .
  4. The state registration pursuant to this section shall include:
    1. The principal place of business of the owner, or if outside the state, the agent for service of process or property manager for the owner;
    2. The phone number of the owner of the property and/or property manager;
    3. The email address of the property owner and/or property manager;
    4. The address of the rental property;
    5. The number of rooms for rent at the property;
    6. Whether the registrant rents or owns; and
    7. Intended use (entire space, private room, or shared space).
  5. The assigned registration number shall consist of numeric and alpha characters, the alpha characters shall correspond to the city/town where the property is located and shall be uniform for the remaining properties in said city/town.
  6. The department of business regulation shall notify all hosting platforms to contact all listed properties by December 31, 2021, to ensure compliance with this section and if the listed properties are not duly registered after six (6) months, the hosting platform shall remove the property listing from its website.
  7. The department of business regulation shall promulgate rules and regulations to correspond with and enforce this section and § 42-63.1-14.1 and may charge a registration fee to property owners registering with the department pursuant to this section.
  8. The department of business regulation shall create an online database to store all registered short-term rental units, and each unit shall have an online identification number in said database to correspond with subsection (e) of this section.
  9. Any owner of the property who or that fails to register with the department of business regulation as prescribed herein and lists the property as a short-term rental on a hosting platform website shall be subject to a civil fine as follows:
    1. Two hundred fifty dollars ($250) for the first thirty (30) days of non-compliance;
    2. Five hundred dollars ($500) for between thirty-one (31) and sixty (60) days of non-compliance; and
    3. One thousand dollars ($1,000) for more than sixty (60) days of non-compliance.

History of Section. P.L. 2015, ch. 141, art. 11, § 3; P.L. 2021, ch. 425, § 1; P.L. 2021, ch. 429, § 1.

Compiler's Notes.

P.L. 2021, ch. 425, § 1, and P.L. 2021, ch. 429, § 1 enacted identical amendments to this section.

Stylistic changes were made to this section in 2022 at the direction of the Director of Law Revision.

Effective Dates.

P.L. 2021, ch. 425, § 3 and P.L. 2021, ch. 429, § 3 provide that the acts are effective October 1, 2021. However, the acts did not become law until January 4, 2022. P.L. 2021, ch. 425 and P.L. 2021, ch. 429 were originally Senate Bill 501 Substitute B and House Bill 5505 Substitute A, respectively, both of which the Governor vetoed. The House and Senate then overrode the Governor's vetoes on January 4, 2022.

42-63.1-14.1. Properties listed on hosting platform websites.

Notwithstanding the provisions of § 42-63.1-14(a) , a hosting platform shall not conduct business involving a short-term rental property if that property has not been registered with the department of business regulation. Any future property that is added to the hosting platform website for rent must first be registered with the department of business regulation before it appears on any website for rent.

History of Section. P.L. 2021, ch. 425, § 2; P.L. 2021, ch. 429, § 2.

Compiler's Notes.

P.L. 2021, ch. 425, § 2, and P.L. 2021, ch. 429, § 2 enacted identical versions of this section.

Effective Dates.

P.L. 2021, ch. 425, § 3 and P.L. 2021, ch. 429, § 3 provide that the acts are effective October 1, 2021. However, the acts did not become law until January 4, 2022. P.L. 2021, ch. 425 and P.L. 2021, ch. 429 were originally Senate Bill 501 Substitute B and House Bill 5505 Substitute A, respectively, both of which the Governor vetoed. The House and Senate then overrode the Governor's vetoes on January 4, 2022.

Chapter 63.2 Child Day Care Facilities in Industrial Parks

42-63.2-1. Definitions.

As used in this chapter, the following words and terms shall have the following meanings:

  1. “Child day care facility” means a facility that requires a license from the department of children, youth, and families under chapter 72.1 of this title.
  2. “Director” means the director of the department of human services.
  3. “Industrial park” means a tract of land which is developed and set aside exclusively for the use of two or more manufacturing, warehousing, or other non-retail commercial or industrial facilities.
  4. “Nonprofit development corporation” means and includes: (i) a corporation organized pursuant to § 7-6-4(3) , and (ii) an entity defined in § 42-34-6(6) .

History of Section. P.L. 1987, ch. 432, § 1.

42-63.2-2. Grants for child day care facilities.

The director shall establish and administer a program of grants to nonprofit development corporations for the purpose of planning, site preparation, construction, expansion, or renovation of licensed child day care facilities in industrial parks. The total of grants under this section to any one nonprofit development corporation shall not exceed one hundred thousand dollars ($100,000). The total of all grants under this section shall not exceed one hundred thousand dollars ($100,000) in any fiscal year.

History of Section. P.L. 1987, ch. 432, § 1.

42-63.2-3. Sliding fee scale required.

Every applicant for a grant under this chapter shall agree to establish an income-based sliding fee scale that will enable low-income families to use the day care facility for which the grant is requested.

History of Section. P.L. 1987, ch. 432, § 2.

42-63.2-4. Rules and regulations.

The director shall prepare and adopt any rules and regulations that are necessary and appropriate to implement the provisions of this chapter.

History of Section. P.L. 1987, ch. 432, § 2.

Chapter 63.3 Socially Responsible Corporations [Repealed.]

42-63.3-1 — 42-63.3-8. Repealed.

Repealed Sections.

This chapter (P.L. 1991, ch. 268, § 1; P.L. 2001, ch. 180, § 107), concerning socially responsible corporations, was repealed in its entirety by P.L. 2005, ch. 20, § 5, and by P.L. 2005, ch. 27, § 5, effective May 5, 2005.

Chapter 63.4 New Shoreham Tourism Council, Inc.

42-63.4-1. New Shoreham tourism council bureau — Creation.

  1. There is authorized, created and established a public corporation of the town of New Shoreham having a distinct legal existence from the state and not constituting a department of state government, which is a governmental agency and public instrumentality of the town of New Shoreham, to be known as the “New Shoreham Tourism Council, Inc.” with the powers set forth in this chapter.
  2. The New Shoreham Tourism Council shall consist of seven (7) members who are residents of the Town of New Shoreham. The members shall be appointed by the town council of New Shoreham. The members of the New Shoreham Tourism Council shall serve for a term of two (2) years and shall elect from their members a chairperson.
  3. The exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the town of New Shoreham for public purposes. It is the intent of the general assembly by enactment of this chapter to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes herein set forth, and this chapter and the powers granted hereby shall be liberally construed in conformity with those purposes.
    1. The corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in furtherance of its purposes.
    2. Upon termination of the existence of the corporation, all its rights and properties shall pass to and be vested in the state. At no time shall the assets or other property of the corporation inure to the benefit of any person or other corporation or entity.

History of Section. P.L. 1992, ch. 28, § 2; P.L. 2005, ch. 241, § 6; P.L. 2005, ch. 319, § 6.

42-63.4-2. Repealed.

Repealed Sections.

This section (P.L. 1992, ch. 28, § 2; P.L. 2001, ch. 180, § 108), concerning the board of directors for the New Shoreham tourism council, was repealed by P.L. 2005, ch. 241, § 7, effective July 9, 2005, and by P.L. 2005, ch. 319, § 7, effective July 15, 2005.

42-63.4-3. Purposes.

The New Shoreham Tourism Council, Inc. is authorized, created and established for the following purposes:

  1. To establish an operating program to promote and encourage tourism;
  2. To coordinate tourism activities of New Shoreham and within the state.
  3. To establish a fund to promote and encourage tourism; and
  4. To aid the town of New Shoreham in resolving problems which may arise due to growth in the tourism industry and to improve the quality of life of New Shoreham.

History of Section. P.L. 1992, ch. 28, § 2.

42-63.4-4. General powers.

Except to the extent inconsistent with any specific provision of this chapter, the corporation shall have the power:

  1. To sue and be sued, complain and defend, in its corporate name;
  2. To have a seal, which may be altered at pleasure and to use the seal by causing it, or a facsimile of the seal, to be impressed or affixed, or in any other manner reproduced;
  3. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use and otherwise deal in and with, personal property, or any interest in personal property, wherever situated;
  4. To sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets for such consideration and upon such terms and conditions as the corporation shall determine;
  5. To make and execute agreements of lease, conditional sales contracts, installment sales contracts, loan agreements, mortgages, construction contracts, operation contracts, and other contracts and instruments necessary or convenient in the exercise of the powers and functions of the corporation granted by this chapter;
  6. To conduct its activities, carry on its operations, and have offices and exercise the powers granted by this chapter, within or outside of the state;
  7. To elect or appoint officers, and agents of the corporation, and define their duties and fix their compensation;
  8. To make and alter by-laws, not inconsistent with this chapter, for the administration and regulation of the affairs of the corporation; these by-laws may contain provisions indemnifying any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, in the manner and to the extent provided in § 7-1.2-814 of the business corporation act;
  9. To hire and fire employees as necessary to properly conduct the daily operation of the corporation; and
  10. To have and exercise all powers necessary or convenient to effect its purposes.

History of Section. P.L. 1992, ch. 28, § 2; P.L. 2005, ch. 36, § 27; P.L. 2005, ch. 72, § 27.

42-63.4-5. Funding.

Section 44-18-36.1 shall be applicable to this chapter.

History of Section. P.L. 1992, ch. 28, § 2.

42-63.4-6. Tax exemption.

The gross receipts of sales to and from the New Shoreham Tourism Council, Inc. are exempted from the taxes imposed by chapter 18 of title 44, for the storage, use and other consumption in this state of tangible personal property.

History of Section. P.L. 1992, ch. 28, § 2.

42-63.4-7. Audits and reporting requirements.

The books of the New Shoreham Tourism Council, Inc., as they pertain to the revenues derived from the hotel tax, shall be audited by an independent certified public accountant annually who shall make a report to the speaker of the house of representatives, the president of the senate, the governor, and the New Shoreham town council.

History of Section. P.L. 1992, ch. 28, § 2; P.L. 2001, ch. 180, § 108; P.L. 2005, ch. 241, § 6; P.L. 2005, ch. 319, § 6.

42-63.4-8. Severability.

The provisions of this chapter are severable and if any provision or part of this chapter shall be held invalid or unconstitutional or inapplicable to any person or circumstances, any invalidity, unconstitutionality or inapplicability of any provision or part of this chapter shall not affect or impair the remaining provisions of this chapter.

History of Section. P.L. 1992, ch. 28, § 2; P.L. 1998, ch. 441, § 29.

Chapter 63.5 Providence Place Project

42-63.5-1. Definitions.

For the purposes of this chapter, the following terms shall have the following meanings:

  1. “Agreement Regarding Providence Place Mall” means the agreement between the EDC and the developer pursuant to which the Providence Place Project will be constructed and developed.
  2. “City” or “Providence” means the City of Providence.
  3. The “developer” means the developer intending to build and develop the Providence Place Project.
  4. “Economic Development Corporation” or “EDC” means the Rhode Island Economic Development Corporation created under chapter 64 of this title.
  5. “Ground lease” means the lease of certain interests in the Project Site between the EDC and the developer for a term of ninety-nine (99) years, with four (4) successive options to extend for additional terms of ninety-nine (99) years each.
    1. “Project Site” means all tracts or parcels of land situated in the City of Providence, County of Providence, State of Rhode Island and delineated on that plan entitled “Plan of Land in Providence, Rhode Island, surveyed for Providence Place, surveyed and drawn by Marrier Surveying, Inc. Scale: 1" = 40´, May, 1990, revised May 1995”:

    Beginning at the northwesterly corner of the herein described parcel that corner being sixty-three and 90/100 (63.90) feet westerly, on the extension of the southerly line of Hayes Street, from the intersection of the southerly line of Hayes Street with the easterly line of Park Street;

    Thence S 85-20´-00" E, Crossing Park Street, a distance of sixty-three and 90/100 (63.90) feet to the intersection of the southerly line of Hayes Street with the easterly line of Park Street;

    Thence S 85-20´-00" E, a distance of four hundred fifty-eight and 71/100 (458.71) feet to a corner bounding northerly on Hayes Street;

    Thence S 61-24´-44" E, a distance of ninety-five and 52/100 (95.52) feet to a corner bounding northeasterly on Francis Street;

    Thence S 05-41´-29" W, a distance of one hundred five and 75/100 (105.75) feet to a point of curvature;

    Thence southerly bearing southeasterly along the arc of a curve having a radius of five hundred eight and 00/100 (508.00) feet, a distance along that arc of forty-one and 86/100 (41.86) feet to a point of tangency;

    Thence S 00-58´-12" W, a distance of one hundred fifty-three and 25/100 (153.25) feet to a point of curvature;

    Thence southerly bearing southwesterly along the arc of a curve having a radius of four hundred ninety and 00/100 (490.00) feet, a distance along that arc of forty and 38/100 (40.38) feet to a point of tangency;

    Thence S 05-41´-29" W, a distance of four hundred ninety-one and 28/100 (491.28) feet to a point of curvature;

    Thence southerly bearing southeasterly along the arc of a curve having a radius of seven hundred fifty-five and 00/100 (755.00) feet, a distance along that arc of two hundred sixty-one and 37/100 (261.37) feet to a point of reverse curve, the last six (6) courses bounding easterly by Francis Street;

    Thence southwesterly bearing westerly along the arc of a curve having a radius of thirty six and 00/100 (36.00) feet, a distance along that arc of fifty-six and 50/100 (56.50) feet to a point of compound curve;

    Thence southwesterly bearing westerly along the arc of a curve having a radius of four hundred seventy-one and 00/100 (471.00) feet, a distance of two hundred seventy and 25/100 (270.25) feet to a point of compound curve;

    Thence westerly bearing northwesterly along the arc of a curve having a radius of four hundred seventy-one and 00/100 (471.00) feet, a distance along that arc of two hundred seventy-one and 35/100 (271.35) feet to a point of tangency;

    Thence N 38-20´-23" W, a distance of twelve and 18/100 (12.18) feet to a point of curvature;

    Thence northwesterly bearing northerly along the arc of a curve having a radius of four hundred seventy-one and 00/100 (471.00) feet, a distance along that arc of sixty-seven and 11/100 (67.11) feet to a point of curvature;

    Thence northerly bearing northeasterly along the arc of a curve having a radius of five hundred seventy-two and 00/100 (572.00) feet, a distance along that arc of three hundred fifty-seven and 65/100 (357.65) feet to a point of tangency;

    Thence N 05-38´-56" E, a distance of three hundred fifty-two and 66/100 (352.66) feet to an angle;

    Thence N 07-31´-50" E, a distance of two hundred ninety-nine and 10/100 (299.10) feet to the point and place of beginning.

    (6)(ii) The above described parcel contains an area of seven hundred thousand two hundred fifty-nine (700,259) square feet more or less.

  6. “Providence Place Garage” means the parking facility currently planned to include a minimum of four thousand (4,000) parking spaces to be built on the Project site in connection with the Providence Place Mall.
  7. “Providence Place Mall” or the “Mall” means the regional retail shopping facility containing no less than one million one hundred fifty thousand (1,150,000) square feet to be built and developed in Providence.
  8. “Providence Place Project” or the “Project” means the facilities comprising the Providence Place Mall and the Providence Place Garage.
  9. “Public Investment and HOV agreement” means the agreement between the EDC and the developer providing for the investment by the developer in the Project and the commitment by the EDC for the investment of a portion of the sales tax revenue from the Providence Place Mall in the Project and the agreement of the developer to lease to the EDC for a term ending upon the expiration of the Ground Lease, five hundred (500) parking spaces in the Providence Place Garage which are intended to be used for high occupancy vehicles (“HOV’s”) in connection with compliance by the State with the Clean Air Act Amendment of 1990.
  10. “State” means the State of Rhode Island.

History of Section. P.L. 1995, ch. 400, § 1.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “State of Rhode Island” in the definition of “State” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-63.5-2. Findings.

The General Assembly finds and declares that:

  1. The City is experiencing a general deterioration of its inner core.
  2. There continues to be a chronic state of unemployment and underemployment in the State and especially the City. This condition strains the social support services of the City and State, leads to increased crime and negatively impacts the health of the citizens of the City and State. The Providence Place Project will create significant job opportunities during construction and retail jobs thereafter and will help to alleviate this chronic unemployment and underemployment.
  3. Pursuant to the Agreement Regarding Providence Place Mall, the developer has agreed to invest substantial private funds in the construction of a one million one hundred fifty thousand (1,150,000) square feet retail shopping mall and four thousand (4,000) car public parking facility.
  4. In connection with the construction of the Project as contemplated by the Agreement Regarding Providence Place Mall, the developer will utilize eleven million one hundred thousand dollars ($11,100,000) in private funds to purchase a parcel of land owned by the National Railroad Passenger Corporation for part of the Project Site, thereafter conveying the same to the Corporation for the sum of one dollar ($1.00).
  5. In order to construct the Project, the developer will be required to expend substantial private funds to demolish the dilapidated buildings now existing on the so-called URI Parcel owned by the State, and remediate and remove all hazardous waste and hazardous conditions now existing on or under the Project Site, subject to certain limitations and as more particularly described in the Agreement Regarding Providence Place Mall.
  6. The Project will include five hundred (500) parking spaces for high occupancy vehicles to assist the State in achieving its clean air quality goals.
  7. Upon completion of construction of the Garage, the developer will retain all obligations to maintain, repair and operate the Garage for the benefit of the public for a period of ninety-nine (99) years, and will be required to operate the Garage for that period, with any deficits in operating, maintenance and repair expenses being funded solely from the developer.
  8. In order to construct the Project in accordance with the plans and on the time schedules set forth in the Agreement Regarding Providence Place Mall, it is expected that during the two (2) year construction phase the Project will create approximately one thousand two hundred (1,200) new full-time construction jobs per year in all trades.
  9. By agreement between the developer and the Rhode Island Building Trades Council, the construction jobs will be filled by residents of the State.
  10. Once completed, it is expected that operation of the Project will require the employment of up to two thousand eight hundred (2,800) persons and will create a substantial number of permanent and part-time job opportunities for a range of Rhode Island residents with various levels of skills and prior experience.
  11. Pursuant to the Agreement Regarding Providence Place Mall, the developer and the State intend to develop a retail sales training program for prospective employees at the Mall.
  12. During the construction phase of the Project, it is expected that in excess of one million five hundred thousand dollars ($1,500,000) per year in income tax revenues, which will be new to the State of Rhode Island will be realized as a result of the new construction jobs in connection with the Project.
  13. Once the Project has been completed, it is expected that the State will realize in excess of five hundred thousand dollars ($500,000) per year in new income tax revenues from the new retail and other jobs expected to be created at the Project.
  14. The availability of new and unique retail shopping opportunities for Rhode Islanders is expected to result in the recapture of a substantial amount of retail purchases now being made by Rhode Islanders outside of the State, which out-of-state sales are presently estimated to be approximately three hundred million dollars ($300,000,000) per year. This recapture will result in substantial net new sales tax revenues to the State.
  15. The existence of a significant regional destination retail shopping center such as the Project is expected to attract substantial new purchase transactions at the Mall made by persons from places outside of the State, resulting in substantial net new sales tax revenues to the State.
  16. The construction of the Project will be a cornerstone in the continuing revitalization of a blighted portion of the urban core of the City, and will augment and complement the substantial public investments in the Waterplace Park, the Riverwalk and the Memorial Boulevard projects which have been made over the last fifteen (15) years in the City.
  17. The Project will include, at the developer’s expense, an intermodal transportation facility to serve as the base of a network of shuttlebuses for circulating parkers, shoppers and other inhabitants of and visitors to the City, thereby contributing to the vitality of the central City and the City’s financial district.
  18. A private investment, construction project and unique retail shopping center of the size and quality proposed for the Project will have enormous spin-off economic benefits and will multiply each dollar of private investment many times over, resulting in the establishment of new businesses, new jobs and increased sales, income and real estate property taxes to both the State and the City.
  19. Because of the complications imposed by the Project Site, which presents formidable challenges, including the requirements of building over railroad tracks and a river and dealing with substantial changes in grade as well as the extraordinary architectural and urban design features required by the Capital Center Commission, and imposes concomitant extraordinary construction expenses, a public investment to help defray those extraordinary expenses is required in order to induce the substantial private investment and the myriad public benefits described above.

History of Section. P.L. 1995, ch. 400, § 1.

42-63.5-3. Property taxes.

  1. Notwithstanding the provisions of any other general or special law to the contrary, the EDC and the City are authorized to enter into and execute a tax treaty agreement with the developer with respect to all real and personal property taxes or payments in lieu of these taxes which relate to the Providence Place Project, including, without limitation, the real property which constitutes the Project Site, and including the real and personal property of owners, tenants, and occupants of the Project Site, as well as provisions dealing with the revitalization of the downtown district of the City and the development of the Capital Center District of the City and any other matters and terms, without limitation, as both the EDC and the City shall deem advisable. The tax treaty agreement shall provide, among other things, for: (i) the stated term set forth in paragraph (ii) below, (ii) fixing the amount of tax payments or payments in lieu of tax due for each year of the term as set forth in the following Schedule A: **to be adjusted by the CPI over the prior year and (iii) dedicating one hundred percent (100%) of the payments during the first (20) twenty years in which the payments are required, and ninety percent (90%) during the next ten (10) years in which the payments are required to the amortization of costs incurred to finance or refinance the construction and development of the Providence Place Garage on which the City will hold an option to acquire a one-half (1/2) interest for nominal consideration upon substantially the same terms as the State’s option described in § 42-63.5-4 , the payments (together with liens related thereto and the rights to enforce the liens) to be made or assigned directly to the lender or lenders or trustees for the lenders (as designated from time to time by the developer) which are providing the original or subsequent financing or refinancing of the Providence Place Garage (which may be separate or combined with the financing for the Mall portion of the Providence Place Project), for any period during the term of the agreement that the then outstanding amount of principal, interest or other charges remaining due under this financing or refinancing is equal to or greater than the last amount of the payments, and (iv) dedicating ten percent (10%) of the payment during the ten (10) years in which the payments are made to the city of Providence.
  2. The tax treaty agreement described in this section is subject to the approval of the city council of the city of Providence.

SCHEDULE A TAXES BASE ASSESSED ANNUAL DECEMBER PAYMENT IN 31 FOR FISCAL YEAR LIEU OF TAX 1993 July 1, 1994–June 30, 1995 $ -0- 1994 July 1, 1995–June 30, 1996 $ -0- 1995 July 1, 1996–June 30, 1997 $ -0- 1996 July 1, 1997–June 30, 1998 $ -0- 1997 July 1, 1998–June 30, 1999 $3,500,000.00 1998 July 1, 1999–June 30, 2000 $3,500,000.00 1999 July 1, 2000–June 30, 2001 $3,500,000.00 2000 July 1, 2001–June 30, 2002 $3,500,000.00 2001 July 1, 2002–June 30, 2003 $3,500,000.00 2002 July 1, 2003–June 30, 2004 $4,700,000.00 2003 July 1, 2004–June 30, 2005 $4,700,000.00 2004 July 1, 2005–June 30, 2006 $4,700,000.00 2005 July 1, 2006–June 30, 2007 $4,700,000.00 2006 July 1, 2007–June 30, 2008 $4,700,000.00 2007 July 1, 2008–June 30, 2009 $4,700,000.00 2008 July 1, 2009–June 30, 2010 $4,700,000.00 2009 July 1, 2010–June 30, 2011 $4,700,000.00 2010 July 1, 2011–June 30, 2012 $4,700,000.00 2011 July 1, 2012–June 30, 2013 $4,700,000.00 2012 July 1, 2013–June 30, 2014 $4,700,000.00 2013 July 1, 2014–June 30, 2015 $4,700,000.00 2014 July 1, 2015–June 30, 2016 $4,700,000.00 2015 July 1, 2016–June 30, 2017 $4,700,000.00 2016 July 1, 2017–June 30, 2018 $4,700,000.00 2017** July 1, 2018–June 30, 2019 $4,700,000.00 2018** July 1, 2019–June 30, 2020 $4,700,000.00 2019** July 1, 2020–June30, 2021 $4,700,000.00 2020** July 1, 2021–June 30, 2022 $4,700,000.00 2021** July 1, 2022–June 30, 2023 $4,700,000.00 2022** July 1, 2023–June 30, 2024 $5,900,000.00 2023** July 1, 2024–June 30, 2025 $5,900,000.00 2024** July 1, 2025–June 30, 2026 $5,900,000.00 2025** July 1, 2026–June 30, 2027 $5,900,000.00 2026** July 1, 2027–June 30, 2028 $5,900,000.00 Total $141,000,000.00

Click to view

History of Section. P.L. 1995, ch. 400, § 1.

42-63.5-4. Additional provisions of Public Investment and HOV Agreement and Ground Lease.

    1. Notwithstanding the provisions of any other general or special law, and subject to the approval of and upon terms acceptable to the EDC, the Public Investment and HOV Agreement and the Ground Lease shall provide for, among other things: (i) payment to the developer of an annual sum payable in monthly installments, for a period of twenty (20) years, the sum to be calculated in accordance with the following subdivisions and evidenced by an economic development note of the EDC having a term not exceeding twenty (20) years to be secured by a capital reserve fund under § 42-64-18(4) , and (ii) an option for the State to acquire a one-half (1/2) interest in the garage for nominal consideration to be exercised at any time during the last year of the initial ninety-nine (99) year term of the Ground Lease.
    2. The annual payment due under the Public Investment and HOV Agreement and the economic development note executed in connection with that agreement, in addition to parking revenue from the HOV spaces in the garage, during the initial five (5) year period shall be equal to the lesser of: (i) three million six hundred eighty thousand dollars ($3,680,000), or (ii) two-thirds (2/3) of the actual amount of sales tax generated from retail sales transactions occurring at or within the Mall during the year reduced by any payments required to be made to the Rhode Island Depositors Economic Protection Corporation Special Revenue Fund (“DEPCO”) pursuant to § 44-19-40 .
    3. The annual payment due during the second fifteen (15) year period shall be equal to the lesser of: (i) three million five hundred sixty thousand dollars ($3,560,000), or (ii) two-thirds (2/3) of the actual amount of sales tax generated from retail sales transactions occurring at or within the Mall during the year reduced by payments required to be made to DEPCO.
    4. In the event the annual payment due in one or more years is less than the maximum applicable amount set forth above, and if the actual sales tax revenues derived from the Mall in any subsequent year as adjusted for the required DEPCO payments referred to above exceeds the maximum payment amount specified for the applicable years set forth above, then the annual payment due for each subsequent year during the initial twenty (20) year period shall be equal to the maximum amount applicable for the year plus one-half (1/2) of the amount by which sales tax revenues derived from the Mall in each subsequent year during the initial twenty (20) year period as adjusted for the required DEPCO payments referred to above exceed the maximum amounts until the aggregate amount of all underpayments below such maximum amounts for all preceding years has been paid to the developer.
    5. No payment under either the Public Investment and HOV Agreement or the economic development note, shall be due after the expiration of the initial twenty (20) year period.
    6. Notwithstanding the provision of any other general or special law, including, without limitation, § 42-64-11 , the Ground Lease shall be for an initial term of ninety-nine (99) years, with four (4) successive options to extend for additional terms of ninety-nine (99) years each, subject to the conditions set forth in the Ground Lease.
    7. Subject to annual appropriation by the general assembly, the State shall pay to the EDC an amount equal to the annual payment, which the EDC is required to make to the developer pursuant to the Public Investment and HOV Agreement or economic development note described herein.
  1. Notwithstanding the provisions of any other general or special law to the contrary, including without limitation the provisions of § 42-64-18(5) , the EDC shall have no obligation to repay to the State any amounts paid to the developer under the Public Investment and HOV Agreement or the economic development note.

History of Section. P.L. 1995, ch. 400, § 2.

42-63.5-5. Consent to condemnation — Real property requirements.

The state gives its consent, as required pursuant to § 42-64-9(a) , to the condemnation by the EDC of any interest in any parcels of land within the Project Site which are owned by the state or any state agency, subject, in the case of parcels under the control of the department of transportation, to: (1) approval by the department to protect the integrity of highways or other related structures and the public safety relating thereto, and (2) receipt by the department of the value of any interest so condemned. The transactions and conveyances contemplated by this chapter need not otherwise comply with any particular provisions of any other general or special law which may be applicable thereto, including, but not limited to, chapters 6, 7, and 7.1 of title 37; provided, however, that the authority of any officials of the state or the EDC who act affirmatively to carry out the purposes of this chapter and implementation of the development of the Providence Place Project, shall not be diminished by the provisions of this section, including for example and without limitation, those officers as the director of administration and the executive director of the EDC, and actions such as execution and delivery of: (1) a deed or deeds to the EDC for all or any portion of the Project Site, (2) the Public Investment and HOV agreement, (3) the Ground Lease, and (4) the agreement regarding Providence Place Mall, as well as any other documents or certificates necessary or desirable to effect and carry out the development and construction of the Providence Place Project.

History of Section. P.L. 1995, ch. 400, § 2.

42-63.5-6. Convention center garage parking.

Notwithstanding the provisions of any other general or special law, the Rhode Island Convention Center Authority is authorized and directed to make available for the use of validated retail shoppers, one thousand (1,000) parking spaces in the Convention Center North Garage during the months of November, December and January of each year of the term of the Ground Lease as it may be extended, provided that the Convention Center North Garage continues to be open for parking. The rates payable to the Convention Center Authority for parking by Mall shoppers with the shopping validation required for parking in the Providence Place Garage shall be: (1) during the first ten (10) years of the term of the Parking Garage Lease, one dollar ($1.00) for the first three (3) hours and after three (3) hours at the market rate charged in the Convention Center North Garage, and (2) after ten (10) years, for the first three (3) hours at the same rate then applicable in the Providence Place Garage for Mall shoppers with applicable validation, but in no event less than one dollar ($1.00) as adjusted by any increase in the Consumer Price Index, and after three (3) hours at the market rate charged in the Convention Center North Garage.

History of Section. P.L. 1995, ch. 400, § 4.

42-63.5-7. Additional agreements of the state.

Notwithstanding the provisions of any other general or special law or any rules or regulation of any department, agency, public corporation or instrumentality of the state, in order to induce the developer and its lenders to invest or finance the necessary funds for the Providence Place Project, the state makes the following additional agreements:

  1. State fees.  To cap the fees for the project payable to the state and any agency thereof by the developer, including without limitation, fees to the Coastal Resources Management Council, the Narragansett Bay Water Quality Management District Commission, the State Building Code Commission, the state fire marshal and the division of elevator inspectors of the department of labor and training, to a maximum combined payment for all of these permits of seven hundred ten thousand dollars ($710,000), to be payable to the department of administration and allocated by the director of administration among the departments, agencies, public corporations and instrumentalities of the state as the director of administration shall designate for the payment of state fees relating to the project.
  2. Pedestrian infrastructure improvements.  To design, permit and construct, or at its option exercised by written notice to the developer by the director of administration on or before the date which is one year from November 8, 1995, to pay to the developer, two million dollars ($2,000,000) payable on or before the date eighteen (18) months from the date the developer commences construction of the project, and require the developer to design, permit and construct the pedestrian infrastructure improvements, consisting of: (i) the pedestrian skybridge which will connect the Mall with the Westin Hotel, (ii) the sidewalks surrounding the Mall including, without limitation, plantings, light poles, benches, railings and kiosks, and (iii) the extension of the Riverwalk over or under Francis Street on both sides of the river into the Project Site, all as more particularly described in the Public Investment and HOV Agreement. If the director of administration elects to pay the developer to design, permit and construct the Pedestrian Infrastructure Improvements, that determination shall be conclusive, and notwithstanding the provisions of any other general or special law to the contrary, the design, permitting and construction of the public infrastructure improvements by the developer or any contractor or other agent of the developer shall not be subject to any state purchasing, state construction, or state public works statute applicable solely to public construction projects, but shall be subject to all design and construction reviews and approvals applicable to private construction projects, including, without limitation, the design approval of the Capital Center Commission which shall be applicable in any event.

History of Section. P.L. 1995, ch. 400, § 4.

42-63.5-7.1. Providence place project usury exemption.

All loans made and other forms of credit extended to any one or more of Providence Place Group Limited Partnership, Providence Place Group, LLC, PPG Development of Rhode Island, Inc., and/or their respective successors and assigns, in connection with its or their acquisition, ownership, development, operation and/or financing of the Providence Place Project, as defined in this chapter, shall be exempt from usury laws now or hereafter in effect in the state, including, without limitation, those embodied in § 6-26-2 , as amended, with the effect that all loans and extensions of credit as defined in this chapter shall be exempt from any maximum rate or other limitation on the amount of interest which may be reserved, charged or taken with respect thereto.

History of Section. P.L. 1997, ch. 31, § 1; P.L. 1998, ch. 441, § 30.

42-63.5-8. Severability.

If any provision of this chapter or the application of this chapter to any person or circumstance is held invalid, that invalidity shall not affect other provisions or applications of this chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 1995, ch. 400, § 4.

Chapter 64 Rhode Island Commerce Corporation

42-64-1. Short title.

This chapter shall be known as “The Rhode Island commerce corporation Act.”

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1986, ch. 198, § 38; P.L. 1995, ch. 370, art. 12, § 8; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Comparative Legislation.

Port authority:

Conn. Gen. Stat. § 7-329a et seq.

Mass. Ann. Laws Spec. L. ch. 73, § 1 et seq.

NOTES TO DECISIONS

Constitutionality.

This act does not violate the municipal voter-approval requirements of the home rule article. It does not constitute an illegal pledge of the state’s credit by the EDC, nor improperly delegate tax-exempting legislative authority to the EDC, and is therefore constitutional. Warwick Mall Trust v. State, 684 A.2d 252, 1996 R.I. LEXIS 240 (R.I. 1996), cert. denied, 519 U.S. 1150, 117 S. Ct. 1085, 137 L. Ed. 2d 219, 1997 U.S. LEXIS 1319 (1997).

Authority to Enact Special Tax-Enabling Laws.

Under the state constitution, the General Assembly retains its plenary power to enact special tax-enabling laws in relation to a particular city or town, notwithstanding that municipality’s adoption of a home rule charter. It can do so without having first to obtain the voters’ approval in that home rule municipality because local tax-enabling acts, like this one, that affect a city’s power to levy, to assess, and to collect property taxes or to borrow money are not subject to the requirement of article XIII, section 4 of local voter approval. Warwick Mall Trust v. State, 684 A.2d 252, 1996 R.I. LEXIS 240 (R.I. 1996), cert. denied, 519 U.S. 1150, 117 S. Ct. 1085, 137 L. Ed. 2d 219, 1997 U.S. LEXIS 1319 (1997).

Collateral References.

Eminent domain: industrial park or similar development as public use justifying condemnation of private property. 62 A.L.R.4th 1183.

42-64-1.1. Change of name.

  1. The corporation known as the “Rhode Island Economic Development Corporation” shall now be known as the “Rhode Island Commerce Corporation.” Whenever in any general law, public law, rule, regulation and/or bylaw, reference is made to the “department of economic development” or the “Rhode Island port authority and economic development corporation,” or the “Rhode Island economic development corporation,” the reference shall be deemed to refer to and mean the “Rhode Island commerce corporation,” which may also be referred to as the “commerce corporation.”
  2. Whenever in any general or public law, reference is made to the “director of the department of economic development” or the “executive director of the Rhode Island port authority and economic development corporation,” the reference shall be deemed to refer to and mean the “executive director of the Rhode Island economic development corporation.” Upon the appointment of a secretary of commerce; whenever in any general or public law, reference is made to the “director of the department of economic development” or the “executive director of the Rhode Island port authority and economic development corporation,” or the “executive director of the Rhode Island economic development corporation,” the reference shall be deemed to refer to and mean the chief executive officer of the Rhode Island commerce corporation, who shall also be the secretary of the Rhode Island executive office of commerce.
  3. Whenever in any general or public law, reference is made to the “economic development council,” the reference shall be deemed to refer to and mean the “board of directors of the Rhode Island commerce corporation.”
  4. Nothing in this act shall be construed to change or modify the corporate existence of the former Rhode Island economic development corporation, which shall now be known as the “Rhode Island commerce corporation,” or to change or modify any contracts or agreements of any kind by, for, between, or to which the economic development corporation is a party or to effect in any way the property or assets of the Rhode Island economic development corporation. The commerce corporation is the successor in interest to the Rhode Island economic development corporation and the secretary of state shall change the name of the corporation on the articles of incorporation on file with the secretary of state from the Rhode Island economic development corporation to the Rhode Island commerce corporation effective as of January 1, 2014.

History of Section. P.L. 1995, ch. 370, art. 12, § 7; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3; P.L. 2014, ch. 7, § 1; P.L. 2014, ch. 8, § 1.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

P.L. 2014, ch. 7, § 1, and P.L. 2014, ch. 8, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Retroactive Effective Dates.

P.L. 2014, ch. 7, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

P.L. 2014, ch. 8, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

42-64-2. Legislative findings.

  1. It is found and declared that there exists in our state a condition of substantial and persistent unemployment and underemployment which causes hardship to many individuals and families, wastes vital human resources, increases the public assistance burdens of the state, impairs the security of family life, contributes to crime and delinquency, prevents many of our youths from continuing their education, impedes the economic and physical development of municipalities and adversely affects the welfare and prosperity of our state; that many existing industrial, manufacturing, recreational and commercial facilities in our state are obsolete and inefficient, and dilapidated; that many of these facilities are under-utilized or in the process of being vacated, creating additional unemployment; that technological advances and the provision of modern and efficient industrial, manufacturing, recreational and commercial facilities in other states will speed the obsolescence and abandonment of existing facilities, causing serious injuries to the economy of our state; that the drastic curtailment of federal military installations in our state presently being undertaken and the announcement by the United States government of plans to relocate large numbers of military personnel and their families presently on duty in this state has and will further result in an additional loss of employment and aggravate the overall unemployment conditions of the state; that new industrial, manufacturing, recreational, and commercial facilities are required to attract and house new industries and thereby reduce the hazards of unemployment; that unaided efforts of private enterprises have not met and cannot meet the needs of providing those facilities due to problems encountered in assembling suitable building sites, lack of adequate public service, unavailability of private capital for development, and the inability of private enterprise alone to plan, finance and coordinate industrial, recreational, and commercial development; that the economic insecurity attendant to chronic and new unemployment and the absence of new employment opportunities constitutes a serious menace for the safety, morals, and general welfare of the people of our state.
  2. It is further found and declared that the decision of the United States government to close certain military facilities located within the state (including those located in the towns of North Kingstown, Portsmouth, Middletown and Charlestown, and the city of Newport) and to dispose of the property comprising those facilities will, because many residents of the state were employed by the United States government at those facilities, aggravate the condition of employment and underemployment mentioned above. The United States government is authorized and intends to make available to the state or to an instrumentality thereof, the property to be disposed of and by virtue of the provisions of Public Laws 1939, chapter 696, certain land in the town of North Kingstown shall revert to the state upon the abandonment by the United States government of the naval base located there. With comprehensive planning and adequate financing, the property can be converted to industrial, manufacturing, recreational, and commercial uses which will promote a healthy and growing economy, thereby encouraging new industries and commercial enterprises to locate in the state, enabling existing industries and commercial enterprises to remain and expand, and alleviating the condition of unemployment and underemployment that now exists.
  3. It is further found and declared that notwithstanding the decision of the United States government to dispose of the property mentioned above, there will continue to be a shortage of property in the state for industrial, manufacturing, recreational, and commercial development. The expansion of the economy, while increasing the need for that property, will continually diminish the supply of that property. Private enterprise has encountered difficulty in providing new industrial, manufacturing, recreational, and commercial facilities in economically strategic areas of the state, because of the problems in assembling tracts of property suitable for those purposes and the cost of providing adequate public services to serve the development.
  4. It is further found and declared that the acquisition and development of property for industrial, manufacturing, recreational, and commercial purposes (including the property to be disposed of by the United States government and that land reverting to the state pursuant to the provisions of Public Laws 1939, chapter 696) and the disposition thereof, must be undertaken on a comprehensive statewide basis so as to assure that new industrial, manufacturing, recreational, and commercial sites are adequately served by appropriate transportation facilities and public services and that those sites are located in any manner as to provide for the orderly economic growth and development of the state, while at the same time conserving the environment. Local planning and development agencies and institutions are insufficient to provide for that comprehensive statewide planning and development.
  5. It is further found and declared that the appropriate development of the property to be disposed of by the United States government and that land reverting to the state pursuant to Public Laws 1939, chapter 696 will require development not only for industrial and commercial purposes but also for transportation, residential, recreational, utility, institutional, civic, and community purposes.
  6. It is further found and declared that there exists in the state blighted or substandard areas, or areas which are becoming blighted and substandard, including obsolete and dilapidated buildings and structures, defective construction, outmoded and obsolete design, lack of proper sanitary facilities, or adequate fire and safety protection, excessive land coverage, insufficient light and ventilation, illegal uses and conversions, inadequate maintenance, buildings abandoned or not utilized in whole or in part, obsolete systems of utilities, poorly or improperly designed street patterns and intersections, inadequate access to areas, inadequate transportation facilities, all of which hamper or impede proper and economic growth of the area as well as the state as a whole.
  7. It is further found and declared to be the public policy of the state to encourage the expansion and development of the state’s harbors and ports; to foster and improve the handling of waterborne commerce from and to any port of this state and other states and foreign counties; to seek to effect consolidation of the ports of this state and to promote a spirit of cooperation among these ports in the interest of the state as a whole; to initiate and further plan for the development of the ports of this state and to keep informed as to the present and future requirements and needs of the ports of this state; also to furnish proper and adequate airport facilities within this state and to encourage the integration of these facilities so far as practicable.
  8. In the furtherance of these goals, it is the policy of the state to retain existing industries and to induce, encourage, and attract new industries through the acquisition, construction, reconstruction, and rehabilitation of industrial, manufacturing, recreational, and commercial facilities, as well as transportation, residential, environmental, utility, public service, institutional, and civic and community facilities, and to develop sites for those facilities.
  9. It is declared to be the policy of the state to promote a vigorous and growing economy, to prevent economic stagnation, and to encourage the creation of new job opportunities in order to ameliorate the hazards of unemployment and underemployment, reduce the level of public assistance, increase revenues to the state and its municipalities, and to achieve a stable diversified economy.
  10. The purpose of this chapter is to create the Rhode Island commerce corporation having an existence separate and apart from the state, with the power and authority to acquire and develop property within the state and to provide financing for the purposes set forth above in this chapter.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 12; P.L. 1986, ch. 198, § 38; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Public Purposes.

The public purposes stated in this section were public purposes and not local or private in nature within the scope of R.I. Const. art. 4 , thereby permitting the general assembly to approve an appropriation bill submitted to the governor under § 42-64-18(b) (now (2)) by a simple majority vote. Advisory Opinion to the Governor, 113 R.I. 586 , 324 A.2d 641, 1974 R.I. LEXIS 1213 (1974).

42-64-3. Definitions.

As used in this chapter, the following words and terms shall have the following meanings, unless the context indicates another or different meaning or intent:

  1. “Administrative penalty” means a monetary penalty not to exceed the civil penalty specified in § 42-64-9.2 .
  2. “Airport facility” means developments consisting of runways, hangars, control towers, ramps, wharves, bulkheads, buildings, structures, parking areas, improvements, facilities, or other real or personal property necessary, convenient, or desirable for the landing, taking off, accommodation, and servicing of aircraft of all types, operated by carriers engaged in the transportation of passengers or cargo, or for the loading, unloading, interchange, or transfer of the passengers or their baggage, or the cargo, or otherwise for the accommodation, use or convenience of the passengers or the carriers or their employees (including related facilities and accommodations at sites removed from landing fields and other landing areas), or for the landing, taking off, accommodation, and servicing of aircraft owned or operated by persons other than carriers. It also means facilities providing access to an airport facility, consisting of rail, rapid transit, or other forms of mass transportation which furnish a connection between the air terminal and other points within the state, including appropriate mass transportation terminal facilities at and within the air terminal itself and suitable offsite facilities for the accommodation of air passengers, baggage, mail, express, freight, and other users of the connecting facility.
  3. “BOCA code” means the BOCA basic building code published by building officials & code administrators international, inc., as the code may from time to time be promulgated by the building officials & code administrators international, inc.
  4. “Bonds” and “notes” means the bonds, notes, securities, or other obligations or evidences of indebtedness issued by the corporation pursuant to this chapter, all of which shall be issued under the name of and known as obligations of the “Rhode Island commerce corporation.”
  5. “Civic facility” means any real or personal property designed and intended for the purpose of providing facilities for educational, cultural, community, or other civic purposes.
  6. “Compliance schedule” means a schedule of remedial measures including an enforceable sequence of actions or operations leading to compliance with an effluent limitation or any other limitation, prohibition or standard.
  7. “Corporation,” “port authority,” or “authority” means the governmental agency and public instrumentality, formerly known as the “Rhode Island port authority and economic development corporation” and/or also formerly known as the “Rhode Island economic development corporation,” and now known as the Rhode Island commerce corporation authorized, created, and established pursuant to § 42-64-4 , or any subsidiary corporation thereof which is established pursuant to § 42-64-7.1 .
  8. “Director” means the executive director of the economic development corporation until such time that the secretary of commerce is appointed. Upon the appointment of a secretary of commerce, “Director” means the chief executive officer of the Rhode Island commerce corporation, who shall also be the secretary of the Rhode Island executive office of commerce.
  9. “Federal land” means real property within the state, now acquired or hereafter acquired by the Rhode Island commerce corporation which was formerly owned by the United States government, or any agency or instrumentality thereof, including without limiting the generality of the foregoing, any and all real property now or formerly owned or used by the United States government in the towns of North Kingstown, Portsmouth, Middletown, and Charlestown and the city of Newport as military installations or for other purposes related to the national defense. Without limiting the generality of the foregoing, federal land shall also mean and include certain land in the town of North Kingstown, or any portion thereof, which has or shall revert to the state pursuant to the provisions of Public Laws 1939, chapter 696 and is now or hereafter acquired by the corporation from the state.
  10. “Industrial facility” means any real or personal property, the demolition, removal, relocation, acquisition, expansion, modification, alteration, or improvement of existing buildings, structures, or facilities, the construction of new buildings, structures, or facilities, the replacement, acquisition, modification, or renovation of existing machinery and equipment, or the acquisition of new machinery and equipment, or any combination of the United States, which shall be suitable for manufacturing, research, production, processing, agriculture, and marine commerce, or warehousing; or convention centers, trade centers, exhibition centers, or offices (including offices for the government of the United States or any agency, department, board, bureau, corporation, or other instrumentality of the United States, or for the state or any state agency, or for any municipality); or facilities for other industrial, commercial or business purposes of every type and description; and facilities appurtenant or incidental to the foregoing, including headquarters or office facilities, whether or not at the location of the remainder of the facility, warehouses, distribution centers, access roads, sidewalks, utilities, railway sidings, trucking, and similar facilities, parking areas, waterways, dockage, wharfage, and other improvements necessary or convenient for the construction, development, maintenance, and operation of those facilities.
  11. “Local governing body” means any town or city council, commission, or other elective governing body now or hereafter vested by state statute, charter, or other law, with jurisdiction to initiate and adopt local ordinances, whether or not these local ordinances require the approval of the elected or appointed chief executive officer or other official or body to become effective.
  12. “Local redevelopment corporation” means any agency or corporation created and existing pursuant to the provisions of chapter 31 of title 45.
  13. “Municipality” means any city or town within the state now existing or hereafter created, or any state agency.
  14. “Parent corporation” means, when used in connection with a subsidiary corporation established pursuant to § 42-64-7.1 , the governmental agency and public instrumentality created and established pursuant to § 42-64-4 .
  15. “Personal property” means all tangible personal property, new or used, including, without limiting the generality of the foregoing, all machinery, equipment, transportation equipment, ships, aircraft, railroad rolling stock, locomotives, pipelines, and all other things and rights usually included within that term. “Personal property” also means and includes any and all interests in the property which are less than full title, such as leasehold interests, security interests, and every other interest or right, legal or equitable.
  16. “Pollutant” means any material or effluent which may alter the chemical, physical, biological or radiological characteristics or integrity of water, including but not limited to, dredged spoil, solid waste, incinerator residue, sewage, garbage, sewage sludge, munitions, chemical wastes, biological materials, radioactive materials, heat, wrecked or discarded equipment, cellar dirt, or industrial, municipal, agricultural or other waste petroleum or petroleum products, including, but not limited to, oil.
  17. “Pollution” means the discharge of any gaseous, liquid, or solid substance or combination thereof (including noise) into the air, water, or land which affects the physical, chemical, or biological properties (including temperature) of the air, water, or land in a manner or to an extent which renders or is likely to render the air, water, or land harmful or inimical to the public health, safety, or welfare, or to animal, bird, or aquatic life, or to the use of the air or water for domestic, industrial, or agricultural purposes or recreation including the man-made or man-induced alteration of the chemical, physical, biological or radiological integrity of water.
  18. “Pollution control facility” means any land or interest in land, the demolition, removal, relocation, acquisition, expansion, modification, alteration, or improvement of existing buildings, structures, or facilities, the construction of new buildings, structures, or facilities, the replacement, modification, or renovation of existing machinery and equipment, or the acquisition of new machinery and equipment, or any combination thereof, having to do with or the purpose of which is the abatement, control, or prevention of pollution, including industrial pollution, and all real and personal property incidental to that facility.
  19. “Port facility” means harbors, ports, and all real and personal property used in connection therewith, including, but not limited to, waterways, channels, wharves, docks, yards, bulkheads, slips, basins, pipelines, ships, boats, railroads, trucks, and other motor vehicles, aircraft, parking areas, shipyards, piers, quays, elevators, compressors, loading and unloading facilities, storage facilities, and warehouses of every type, buildings and facilities used in the manufacturing, processing, assembling, storing, or handling of any produce or products, other structures and facilities necessary for the convenient use of the harbors and seaports, including dredged approaches, railways, railroad terminals, side tracks, airports, roads, highways, tunnels, viaducts, bridges, and other approaches, useful in connection therewith, and any other shipping or transportation facility useful in the operation of a port or harbor.
  20. “Project” or “port project” means the acquisition, ownership, operation, construction, reconstruction, rehabilitation, improvement, development, sale, lease, or other disposition of, or the provision of financing for, any real or personal property (by whomever owned) or any interests in real or personal property, including without limiting the generality of the foregoing, any port facility, recreational facility, industrial facility, airport facility, pollution control facility, utility facility, solid waste disposal facility, civic facility, residential facility, water supply facility, energy facility or renewable energy facility, or any other facility, or any combination of two (2) or more of the foregoing, or any other activity undertaken by the corporation.
  21. “Project cost” means the sum total of all costs incurred by the Rhode Island commerce corporation in carrying out all works and undertakings, which the corporation deems reasonable and necessary for the development of a project. These shall include, but are not necessarily limited to, the costs of all necessary studies, surveys, plans, and specifications, architectural, engineering, or other special services, acquisition of land and any buildings on the land, site preparation and development, construction, reconstruction, rehabilitation, improvement, and the acquisition of any machinery and equipment or other personal property as may be deemed necessary in connection with the project (other than raw materials, work in process, or stock in trade); the necessary expenses incurred in connection with the initial occupancy of the project; an allocable portion of the administrative and operating expenses of the corporation; the cost of financing the project, including interest on all bonds and notes issued by the corporation to finance the project from the date thereof to one year from the date when the corporation shall deem the project substantially occupied; and the cost of those other items, including any indemnity or surety bonds and premiums on insurance, legal fees, real estate brokers and agent fees, fees and expenses of trustees, depositories, and paying agent for bonds and notes issued by the Rhode Island commerce corporation, including reimbursement to any project user for any expenditures as may be allowed by the corporation (as would be costs of the project under this section had they been made directly by the corporation), and relocation costs, all as the corporation shall deem necessary.
  22. “Project user” means the person, company, corporation, partnership, or commercial entity, municipality, state, or United States of America who shall be the user of, or beneficiary of, a port project.
  23. “Real property” means lands, structures (new or used), franchises, and interests in land, including lands under water, and riparian rights, space rights, and air rights, and all other things and rights usually included within the term. “Real property” shall also mean and include any and all interests in that property less than fee simple, such as easements, incorporeal hereditaments, and every estate, interest or right, legal or equitable, including terms for years and liens thereon by way of judgments, mortgages or otherwise, and also all claims for damages to that real property.
  24. “Recreational facility” means any building, development, or improvement, provided that building, facility, development, or improvement is designed in whole or in part to attract tourists to the state or to provide essential overnight accommodations to transients visiting this state, including, without limiting in any way the generality of the foregoing, marinas, beaches, bathing facilities, ski facilities, convention facilities, hotels, motels, golf courses, camp grounds, arenas, theatres, lodges, guest cottages, and all types of real or personal property related thereto as may be determined from time to time by the corporation.
  25. “Revenues” means: (i) with respect to any project, the rents, fees, tolls, charges, installment payments, repayments, and other income or profit derived from a project or a combination of projects pursuant to any lease, conditional sales contract, installment sales contract, loan agreement, or other contract or agreement, or any combination thereof, and (ii) any receipts, fees, payments, moneys, revenues or other payments received or to be received by the corporation in the exercise of its corporate powers under this chapter, including, without limitation, loan repayments, grants, aid, appropriations and other assistance for the state, the United States or any corporation, department or instrumentality of either or of a political subdivision thereof, bond proceeds, investment earnings, insurance proceeds, amounts in reserves and other funds and accounts established by or pursuant to this chapter or in connection with the issuance of bonds, and any other taxes, assessments, fees, charges, awards or other income or amounts received or receivable by the corporation.
  26. “Rule or regulation” means any directive promulgated by the Rhode Island commerce corporation not inconsistent with the laws of the United States or the state, for the improvement of navigation and commerce or other project purposes and shall include, but not be limited to, charges, tolls, rates, rentals, and security provisions fixed or established by the corporation.
  27. “Sewage” shall be construed to mean the same as “pollutant” as defined in subsection (16) above.
  28. “Sewage treatment facility” means the sewage treatment plant, structure, combined sewer overflows, equipment, interceptors, mains, pumping stations and other property, real, personal or mixed, for the treatment, storage, collection, transporting or disposal of sewage, or any property or system to be used in whole or in part for any of the aforesaid purposes located or operated within the boundaries of the Quonset Point/Davisville Industrial Park, or utilized by the corporation for the transport, collection, treatment, storage or disposal of waste.
  29. “Solid waste” means garbage, refuse, and other discarded materials, including, but not limited to, solid waste materials resulting from industrial, recreational, utility, and commercial enterprises, hotels, apartments, or any other public building or private building, or agricultural, or residential activities.
  30. “Solid waste disposal facility” means any real or personal property, related to or incidental to any project, which is designed or intended or designated for the purpose of treating, compacting, composting, or disposing of solid waste materials, including treatment, compacting, composting, or disposal plants, site and equipment furnishings thereof, and their appurtenances.
  31. “Source” means any building, structure, facility or installation from which there is or may be the discharge of sewage.
  32. “State” means the state of Rhode Island.
  33. “State agency” means any office, department, board, commission, bureau, division, authority, or public corporation, agency or instrumentality of the state.
  34. “State guide plan” means the plan adopted pursuant to § 42-11-10 , which establishes the statewide planning program.
  35. “Utility facility” means any real or personal property designed, intended or utilized for generating, manufacturing, producing, storing, transmitting, distributing, delivering, or furnishing natural or manufactured gas, steam, electrical, or nuclear energy, heat, light, or power directly or indirectly to or for any project, project user, or for the public, the collection and disposal of storm and sanitary sewage; any railroads necessary or desirable for the free flow of commerce to and from projects; any roads, highways, bridges, tunnels, viaducts, or other crossings necessary or desirable for the free flow of commerce to and from projects, and any public transportation systems or facilities, including, but not limited to, bus, truck, ferry, and railroad terminals, depots, tracked vehicles, and other rolling stock and ferries; and any appurtenances, equipment, and machinery or other personal property necessary or desirable for the utilization thereof.
  36. “Water supply facility” means any real or personal property, or any combination thereof, related to or incidental to any project, designed, intended, or utilized for the furnishing of water for domestic, industrial, irrigation, or other purposes and including artesian wells, reservoirs, dams, related equipment, and pipelines, and other facilities.
  37. “Renewable energy facility” means any real or personal property, or any combination thereof, related to, or incidental to, any project, designed, intended, or utilized for an eligible renewable energy resource that meets the criteria set forth in §§ 39-26-5(a) and 39-26-5(c) .

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1975, ch. 171, § 1; P.L. 1976, ch. 277, § 1; P.L. 1992, ch. 133, art. 85, § 3; P.L. 1995, ch. 370, art. 12, § 8; P.L. 1997, ch. 39, § 1; P.L. 1997, ch. 62, § 1; P.L. 2006, ch. 236, § 10; P.L. 2006, ch. 237, § 10; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2006, ch. 236, § 10, and P.L. 2006, ch. 237, § 10, enacted identical amendments to this section.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-4. Creation.

  1. There is authorized, created, and established a public corporation of the state having a distinct legal existence from the state and not constituting a department of state government, which is a governmental agency and public instrumentality of the state, to be known as the “Rhode Island commerce corporation,” and which may be referred to as the “commerce corporation,” with those powers that are set forth in this chapter, for the purposes of acquiring and developing real and personal property, and providing financing to others as set forth in this chapter, providing and promoting and encouraging the preservation, expansion and sound development of new and existing industry, business, commerce, agriculture, tourism, recreational, and renewable energy facilities, promoting thereby the economic development of the state and the general welfare of its citizens.
  2. The exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the state for public purposes. It is the intent of the general assembly by the passage of this chapter to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes herein set forth, and this chapter and the powers granted hereby shall be liberally construed in conformity with those purposes.
  3. The corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in furtherance of its purposes; provided, that no termination shall take effect, so long as the corporation shall have bonds, notes, or other obligations outstanding, unless adequate provision shall have been made for the payment thereof pursuant to the documents securing the obligations or to the terminating law. Upon termination of the existence of the corporation, all of its rights and properties shall pass to and be vested in the state. At no time shall the assets or other property of the corporation inure to the benefit of any person or other corporation or entity.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 13; P.L. 1986, ch. 198, § 38; P.L. 1995, ch. 370, art. 12, § 8; P.L. 2006, ch. 236, § 10; P.L. 2006, ch. 237, § 10; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2006, ch. 236, § 10, and P.L. 2006, ch. 237, § 10, enacted identical amendments to this section.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-5. Purposes.

The Rhode Island commerce corporation is authorized, created, and established to be an agency under the jurisdiction of the state’s lead agency for economic development, the executive office of commerce, and to be the operating agency of the state to carry out the policies and procedure as established by the secretary, governor and the board of directors for the following purposes:

  1. To promote and encourage the preservation, expansion, and sound development of new and existing industry, business, commerce, agriculture, tourism, and recreational facilities in the state, which will promote the economic development of the state and the general welfare of its citizens; and
  2. With respect to real property other than federal land or land related to federal land, to undertake any project, except a residential facility; and
  3. With respect to federal land or land related to federal land, to undertake any project, except as those responsibilities are assigned to the Quonset Development Corporation; and
  4. To create an organization that is responsive to the needs and interests of businesses of all sizes within the state of Rhode Island and to be structured to be customer centric to enhance commerce in the state utilizing all available resources.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 2; P.L. 1995, ch. 370, art. 12, § 8; P.L. 2004, ch. 351, § 1; P.L. 2004, ch. 360, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-6. General powers.

  1. Except to the extent inconsistent with any specific provision of this chapter, the Rhode Island commerce corporation shall have the power:
    1. To sue and be sued, complain and defend, in its corporate name.
    2. To have a seal, which may be altered at pleasure and to use the seal by causing it, or a facsimile of the seal, to be impressed or affixed, or in any other manner reproduced.
    3. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, real or personal property, or any interest in real or personal property, wherever situated.
    4. To sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets for any consideration and upon any terms and conditions as the corporation shall determine.
    5. To make contracts and guarantees and incur liabilities, borrow money at any rates of interest as the corporation may determine.
    6. To make and execute agreements of lease, conditional sales contracts, installment sales contracts, loan agreements, mortgages, construction contracts, operation contracts, and other contracts and instruments necessary or convenient in the exercise of the powers and functions of the corporation granted by this chapter.
    7. To lend money for its purposes, invest and reinvest its funds, and at its option to take and hold real and personal property as security for the payment of funds so loaned or invested.
    8. To acquire or contract to acquire, from any person, firm, corporation, municipality, the federal government, or the state, or any agency of either the federal government or the state, by grant, purchase, lease, gift, condemnation, or otherwise, or to obtain options for the acquisition of any property, real or personal, improved or unimproved, and interests in land less than the fee thereof; and to own, hold, clear, improve, develop, and rehabilitate, and to sell, assign, exchange, transfer, convey, lease, mortgage, or otherwise dispose or encumber that property for the purposes of carrying out the provisions and intent of this chapter, for any consideration as the corporation shall determine.
    9. To conduct its activities, carry on its operations, and have offices and exercise the powers granted by this chapter, within or outside of the state.
    10. To elect or appoint officers and agents of the corporation, and define their duties and fix their compensation.
    11. To make and alter bylaws, not inconsistent with this chapter, for the administration and regulation of the affairs of the corporation, and those bylaws may contain provisions indemnifying any person who is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, in the manner and to the extent provided in § 7-1.2-814 of the business corporation act.
    12. To be a promoter, partner, member, associate, or manager of any partnership, enterprise, or venture.
    13. To have and exercise all powers necessary or convenient to effect its purposes; provided, however, that the corporation shall not have any power to create, empower or otherwise establish any corporation, subsidiary corporation, corporate body, any form of partnership, or any other separate entity without the express approval and authorization of the general assembly.
  2. Express approval and authorization of the general assembly shall be deemed to have been given for all legal purposes on July 1, 1995 for the creation and lawful management of a subsidiary corporation created for the management of the Quonset Point/Davisville Industrial Park, that subsidiary corporation being managed by a board of directors, the members of which shall be constituted as follows: (1) two (2) members who shall be appointed by the town council of the town of North Kingstown; (2) two (2) members who shall be residents of the town of North Kingstown appointed by the governor; (3) four (4) members who shall be appointed by the governor; (4) the chairperson, who shall be: (i) the executive director of the Rhode Island economic development corporation until such time that the secretary of commerce is appointed; (ii) Upon the appointment of a secretary of commerce, the chief executive officer of the Rhode Island commerce corporation, and who also shall be the secretary of the Rhode Island executive office of commerce; and (5) non-voting members who shall be the members of the general assembly whose districts are comprised in any part by areas located within the town of North Kingstown.

    The approval and authorization provided herein shall terminate upon the establishment of the Quonset Development Corporation as provided for in chapter 64.10 of this title.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1995, ch. 370, art 12. § 8; P.L. 2004, ch. 351, § 1; P.L. 2004, ch. 360, § 1; P.L. 2005, ch. 36, § 28; P.L. 2005, ch. 72, § 28; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

In General.

The Economic Development Corporation’s ability to agree to provisions that, in limited and defined circumstances and subject to various disincentives, permit commercially reasonable changes in the proposed use and rentable retail space of the project’s property is inherent in its statutory power to manage such ventures responsibly, and to sell or to lease part of or all of its property upon such terms as it sees fit. Sasso v. State, 686 A.2d 88, 1996 R.I. LEXIS 321 (R.I. 1996).

Transfer of State Airport System.

The Director of the Department of Transportation and the Rhode Island Port Authority possess the statutory authority, pursuant to this section, to lease the real estate, fixtures, equipment, and personal property comprising the state airport system to the Rhode Island Airport Corporation (RIAC) for a period not to exceed 30 years. RIAC, pursuant to such lease, possesses the authority to become the lessee of the property comprising the airport system. In re Advisory Opinion to Governor, 627 A.2d 1246, 1993 R.I. LEXIS 187 (R.I. 1993).

42-64-7. Additional general powers.

In addition to the powers enumerated in § 42-64-6 , except to the extent inconsistent with any specific provision of this chapter, the Rhode Island commerce corporation shall have power:

  1. To undertake the planning, development, construction, financing, management, operation of any project, and all activities in relation thereto.
    1. To sell, mortgage, lease, exchange, transfer, or otherwise dispose of or encumber any port project, (or in the case of a sale, to accept a purchase money mortgage in connection with any port project) or to grant options for any purposes with respect to any real or personal property or interest in real or personal property, all of the foregoing for consideration as the corporation shall determine. Any lease by the corporation to another party may be for any part of the corporation’s property, real or personal, for any period, upon any terms or conditions, with or without an option on the part of the lessee to purchase any or all of the leased property for any consideration, at or after the retirement of all indebtedness incurred by the corporation on account thereof, as the corporation shall determine.
    2. Without limiting the generality of the foregoing, the corporation is expressly empowered to lease or sell any part of the real or personal property owned or controlled by the corporation to the state, or any department of the state or to any municipality. The provisions of this section or of any other laws of this state (other than this chapter) restricting the power of the state, its departments or any municipality, to lease or sell property, or requiring or prescribing publication of notice of intention to lease or sell, advertising for bids, the terms of contracts of lease or sale, that would in any manner interfere with the purpose of this section, which is to provide for the mutual cooperation by and between the corporation and the state, its departments or any municipality, to the fullest extent possible, are not applicable to leases and sales made pursuant to this section.
  2. To prepare or cause to be prepared plans, specifications, designs, and estimates of costs for the construction, reconstruction, rehabilitation, improvement, alteration, or repair of any project, and from time to time to modify those plans, specifications, designs, or estimates.
  3. To manage any project, whether then owned or leased by the corporation, and to enter into agreements with the state or any municipality or any agency or their instrumentalities, or with any person, firm, partnership, or corporation, either public or private, for the purpose of causing any project to be managed.
  4. To provide advisory, consultative, training, and educational services, technical assistance, and advice to any person, firm, partnership, or corporation, whether it is public or private, in order to carry out the purposes of this chapter.
  5. Subject to the provisions of any contract with note holders or bond holders to consent to the modification, with respect to rate of interest, time of payments of any installment of principal or interest, security or any other term of any mortgage, mortgage loan, mortgage loan commitment, contract, or agreement of any kind to which the corporation is a party.
  6. In connection with any property on which it has made a mortgage loan, to foreclose on that property or commence an action to protect or enforce any right conferred upon it by law, mortgage, contract, or other agreement and to bid for and purchase the property at any foreclosure or any other sale, or to acquire or take possession of the property; and in that event the corporation may complete, administer, pay the principal of, or interest on any obligations incurred in connection with the property, dispose of, and otherwise deal with the property in a manner as may be necessary or desirable to protect the interest of the corporation therein.
  7. As security for the payment of principal and interest on any bonds or notes or any agreements made in connection therewith, to mortgage and pledge any or all of its projects and property, whether then owned or thereafter acquired, and to pledge the revenues and receipts from all or part thereof, and to assign or pledge the leases, sales contracts or loan agreements or other agreements on any portion or all of its projects and property and to assign or pledge the income received by virtue of the lease, sales contracts, loan agreements or other agreements.
  8. To invest any funds of the corporation, including funds held in reserve or sinking funds, or any moneys not required for immediate use or disbursement at the discretion of the corporation, in: (i) obligations of the state or the United States, (ii) obligations of the principal and interest of which are guaranteed by the state or the United States, (iii) obligations of agencies and instrumentalities of the state or the United States, or (iv) certificates of deposits of banks and trust companies or shares of building loan associations organized under the laws of the state or doing business in the state or (v) any obligations, securities, and other investments as shall be specified in resolutions of the corporation.
  9. To engage the services of consultants on a contract basis for rendering professional and technical assistance and advice, and to employ architects, engineers, attorneys, accountants, construction, and financial experts and any other advisors, consultants, and agents as may be necessary in his or her judgment, and to fix their compensation.
  10. To contract for and to accept any gifts or grants or loans or funds or property or financial or other assistance in any form from the United States or any agency or instrumentality of the United States or from the state or any agency or instrumentality of the state or from any other source and to comply, subject to the provisions of this chapter, with the terms and conditions of this contract.
  11. To enter into agreements with any municipality or political subdivision, either directly or on behalf of any other party which holds legal title to all or any portion of a project as the lessee from the corporation designated pursuant to § 42-64-20(c) , providing that the corporation or the lessee shall pay annual sums in lieu of taxes to the municipality or political subdivision of the state in respect to any real or personal property which is owned by the corporation or the lessee and is located in the municipality or political subdivision.
  12. To borrow money and to issue negotiable bonds and notes, and to provide for the rights of the holders of these bonds and notes, for the purpose of providing funds to pay all or any part of the cost of any port project or for the purpose of refunding any of these bonds issued.
  13. To construct, acquire, own, repair, develop, operate, maintain, extend, and improve, rehabilitate, renovate, furnish, and equip one or more port projects and to pay all or any part of the costs of these bonds and notes from the proceeds of bonds of the corporation or from any contribution, gift, or donation or other funds made available to the corporation for those purposes.
  14. To fix, charge and collect rents, fees, tolls, and charges for the use of any port project and to alter and investigate rates, and practices of charging, which affect port projects so as to increase commerce in the state.
  15. To prescribe rules and regulations deemed necessary or desirable to carry out the purposes of this chapter including rules and regulations to insure maximum use and proper operation of port projects.
  16. To establish penalties for violations of any order, rule, or regulation of the corporation, and a method of enforcing these penalties.
  17. To develop, maintain, and operate foreign trade zones under those terms and conditions that may be prescribed by law.
  18. To impose administrative penalties in accordance with the provisions of § 42-64-9.2 .
  19. To make assessments and impose reasonable and just user charges, and to pay for those expenses that may be required by law or as may be determined by the corporation to be necessary for the maintenance and operation of the sewage treatment facility.
  20. To establish a sewage pretreatment program, and to require as a condition to the grant or re-issuance of any approval, license, or permit required under the program that the person applying for the approval, license or permit, pay to the corporation a reasonable fee based on the cost of reviewing and acting upon the application and based on the costs of implementing the program. In addition, where a violation of any of the provisions of this title or any permit, rule, regulation, or order issued pursuant to this title have occurred, the violator shall reimburse the corporation for the actual costs of implementing and enforcing the terms of the permit, rule, regulation or order as a condition to the grant or re-issuance of any approval.
  21. To assist urban communities revitalize their local economics.
  22. To provide assistance to minority businesses and to neighborhoods where there is insufficient economic and business investment.
  23. To support and assist entrepreneurial activity by minorities and by low and moderate income persons.
  24. To issue bonds and notes of the type and for those projects and for those purposes specified in any Joint Resolution of the General Assembly adopted by the Rhode Island house of representatives and the Rhode Island senate; pursuant to § 18 of title 35 of the general laws entitled “the Rhode Island Public Corporation Debt Management Act”; and to make such determinations, enter into such agreements, to deliver such instruments and to take such other actions as it shall deem necessary or desirable to effectuate the financing of such projects.

History of Section. P.L. 1974, ch. 100, § 14; 1975, ch. 171, § 2; P.L. 1983 (S.S.), ch. 332, art. III, § 1; P.L. 1995, ch. 370, art. 12, § 8; P.L. 1995, ch. 400, § 4; P.L. 1997, ch. 39, § 1; P.L. 1997, ch. 62, § 1; P.L. 1998, ch. 392, § 1; P.L. 2003, ch. 376, art. 36, § 10; P.L. 2008, ch. 100, art. 30, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

Section 5 of P.L. 1995, ch. 400, provides that the act shall take effect upon passage, but shall be contingent upon the approval, execution and delivery by the Economic Development Corporation and the developer of (i) the Public Investment and HOV Agreement, (ii) the Agreement Regarding Providence Place Mall and (iii) the Ground Lease, and shall be repealed in its entirety upon the failure of such contingencies to occur.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

In General.

The Economic Development Corporation’s ability to agree to provisions that, in limited and defined circumstances and subject to various disincentives, permit commercially reasonable changes in the proposed use and rentable retail space of the project’s property is inherent in its statutory power to manage such ventures responsibly, and to sell or to lease part of or all of its property upon such terms as it sees fit. Sasso v. State, 686 A.2d 88, 1996 R.I. LEXIS 321 (R.I. 1996).

Transfer of State Airport System.

The Director of the Department of Transportation and the Rhode Island Port Authority possess the statutory authority to delegate to the Rhode Island Airport Corporation (RIAC) the duty to supervise and regulate aeronautical matters within the State of Rhode Island. RIAC, pursuant to such delegation, possesses the authority to regulate aeronautical matters. In re Advisory Opinion to Governor, 627 A.2d 1246, 1993 R.I. LEXIS 187 (R.I. 1993).

42-64-7.1. Subsidiaries.

    1. The parent corporation shall have the right to exercise and perform its powers and functions, or any of them, through one or more subsidiary corporations whose creation shall be approved and authorized by the general assembly.
      1. Express approval and authorization of the general assembly shall be deemed to have been given for all legal purposes on July 1, 1995 for the creation and lawful management of a subsidiary corporation created for the management of the Quonset Point/Davisville Industrial Park, that subsidiary corporation being managed by a board of directors, the members of which shall be constituted as follows: (A) two (2) members who shall be appointed by the town council of the town of North Kingstown; (B) two (2) members who shall be residents of the town of North Kingstown appointed by the governor; (C) four (4) members who shall be appointed by the governor; (D) the chairperson, who shall be: (i) the executive director of the Rhode Island economic development corporation until such time that the secretary of commerce is appointed; (ii) Upon the appointment of a secretary of commerce, the chief executive officer of the Rhode Island commerce corporation, who also shall be the secretary of the Rhode Island executive office of commerce; and (E) non-voting members, who shall include the members of the general assembly whose districts are comprised in any part by areas located within the town of North Kingstown and one non-voting member who shall be a resident of the town of Jamestown, appointed by the town council of the town of Jamestown. Upon receipt of approval and authorization from the general assembly, the parent corporation by resolution of the board of directors may direct any of its directors, officers, or employees to create subsidiary corporations pursuant to chapter 1.2 or 6 of title 7 or in the manner described in subsection (b); provided, that the parent corporation shall not have any power or authority to create, empower or otherwise establish any corporation, subsidiary corporation, corporate body or any form of partnership or any other separate entity, without the express approval and authorization of the general assembly.
      2. The approval and authorization provided herein shall terminate upon the establishment of the Quonset Development Corporation as provided for in chapter 64.10 of this title.
      3. The Quonset Development Corporation shall be deemed a subsidiary of the Rhode Island commerce corporation:
        1. As set forth in § 42-64.10-6(c) ; and
        2. Insofar as it exercises any powers and duties delegated to it by the corporation pursuant to this chapter for any project other than on real and personal property owned, leased or under the control of the corporation located in the town of North Kingstown, and the corporation shall be deemed to have authority to delegate any of its powers, with the exception of the power to issue any form of negotiable bonds or notes and the power of eminent domain, in order to accomplish the purposes of chapter  64.10 of this title; provided, however, that the corporation may, as provided for in this chapter, issue bonds or exercise the power of eminent domain on behalf of the Quonset Development Corporation or to undertake a project of the Quonset Development Corporation.
  1. As used in this section, “subsidiary public corporation” means a corporation created pursuant to the provisions of this section. The person or persons directed by the resolution referred to in subsection (a) shall prepare articles of incorporation setting forth: (1) the name of the subsidiary public corporation; (2) the period of duration, which may be perpetual; (3) the purpose or purposes for which the subsidiary public corporation is organized which shall not be more extensive than the purposes of the corporation set forth in § 42-64-5 ; (4) the number of directors (which may, but need not be, more than one) constituting the initial board of directors and their names and business or residence addresses; (5) the name and business or residence address of the person preparing the articles of incorporation; (6) the date when corporate existence shall begin (which shall not be earlier than the filing of the articles of incorporation with the secretary of state as provided in this subsection); (7) any provision, not inconsistent with law, which the board of directors elect to set forth in the articles of incorporation for the regulation of the internal affairs of the subsidiary public corporation; and (8) a reference to the form of authorization and approval by the general assembly and to the resolution of the board of directors authorizing the preparation of the articles of incorporation. Duplicate originals of the articles of incorporation shall be delivered to the secretary of state. If the secretary of state finds that the articles of incorporation conform to the provisions of this subsection, the secretary shall endorse on each of the duplicate originals the word “Filed,” and the month, day and year of the filing; file one of the duplicate originals in his or her office; and a certificate of incorporation to which the secretary shall affix the other duplicate original. No filing fees shall be payable upon the filing of articles of incorporation. Upon the issuance of the certificate of incorporation or upon a later date specified in the articles of incorporation, the corporate existence shall begin and the certificate of incorporation shall be conclusive evidence that all conditions precedent required to be performed have been complied with and that the subsidiary public corporation has been duly and validly incorporated under the provisions hereof. The parent corporation may transfer to any subsidiary public corporation any moneys, real, personal, or mixed property or any project in order to carry out the purposes of this chapter. Each subsidiary public corporation shall have all the powers, privileges, rights, immunities, tax exemptions, and other exemptions of the parent corporation except to the extent that the articles of incorporation of the subsidiary public corporation shall contain an express limitation and except that the subsidiary public corporation shall not have the condemnation power contained in § 42-64-9 , nor shall it have the powers contained in, or otherwise be subject to, the provisions of § 42-64-12 and § 42-64-13(a) , nor shall it have the power to create, empower or otherwise establish any corporation, subsidiary corporation, corporate body, any form of partnership, or any other separate entity, without the express approval and authorization of the general assembly.
  2. Any subsidiary corporation shall not be subject to the provisions of § 42-64-8(a) , (c), and (d), except as otherwise provided in the articles of incorporation of the subsidiary corporation.
  3. The Rhode Island commerce corporation, as the parent corporation of the Rhode Island Airport Corporation, shall not be liable for the debts or obligations or for any actions or inactions of the Rhode Island Airport Corporation, unless the Rhode Island commerce corporation expressly agrees otherwise in writing.
  4. The East Providence Waterfront District shall, with the approval of its commission and the board of directors of the corporation, be a subsidiary of the Rhode Island commerce corporation for the purposes of exercising such powers of the corporation as the board of directors shall determine, and notwithstanding the requirements of subsection (b), the act creating the District shall be deemed fully satisfactory for the purposes of this section regarding the establishment of subsidiary public corporations, and the express approval and authorization of the general assembly shall be deemed to have been given for all legal purposes for the creation and lawful management of a subsidiary corporation created for the purposes of implementing the purposes of the District.
  5. The parent corporation is hereby authorized and empowered to create a subsidiary corporation for the expressed purpose to issue bonds and notes of the type and for those projects and purposes specified in the Joint Resolution and Act of the general assembly adopted by the Rhode Island house of representatives and the Rhode Island senate.
  6. The I-195 redevelopment district shall be a subsidiary of the Rhode Island commerce corporation for the purposes of exercising such powers of the corporation as the board of directors shall determine, and notwithstanding the requirements of subsection (b), the chapter creating the district shall be deemed fully satisfactory for the purposes of this section regarding the establishment of subsidiary public corporations, and the express approval and authorization of the general assembly shall be deemed to have been given for all legal purposes for the creation and lawful management of a subsidiary corporation created for the purposes of implementing the purposes of the district.
  7. The Rhode Island airport corporation — appointment of directors:

    The board of directors of the Rhode Island airport corporation shall consist of seven (7) members: The board of directors shall have extensive experience in the fields of finance, business, construction and/or organized labor.

    The governor of the State of Rhode Island shall appoint, with the advice and consent of the senate when nominated to serve, the seven (7) members of the board of directors. One director shall be appointed for a term of one year; two (2) directors shall be appointed for a term of two (2) years; three (3) directors shall be appointed for a term of three (3) years; and one director shall be appointed for a term of four (4) years. Appointments made thereafter shall be for four (4) year terms.

    Any vacancy occurring in the board of directors shall be filled by the governor of the State of Rhode Island in the same manner prescribed for the original appointments.

    A director appointed to fill a vacancy of a director appointed by the governor of the State of Rhode Island shall be appointed for the unexpired portion of the term of office of the director whose vacancy is to be filled.

    All members of the board of directors of the Rhode Island airport corporation shall serve without compensation.

History of Section. P.L. 1975, ch. 171, § 3; P.L. 1976, ch. 277, § 3; P.L. 1995, ch. 370, art. 12, § 8; P.L. 1997, ch. 27, § 1; P.L. 2003, ch. 314, § 1; P.L. 2003, ch. 336, § 1; P.L. 2003, ch. 344, § 2; P.L. 2003, ch. 345, § 2; P.L. 2003, ch. 376, art. 36, § 10; P.L. 2004, ch. 351, § 1; P.L. 2004, ch. 360, § 1; P.L. 2005, ch. 36, § 28; P.L. 2005, ch. 72, § 28; P.L. 2011, ch. 245, § 4; P.L. 2011, ch. 267, § 4; P.L. 2011, ch. 326, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

This section was amended by three acts (P.L. 2011, ch. 245, § 4; P.L. 2011, ch. 267, § 4; P.L. 2011, ch. 326, § 1) passed by the 2011 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2011, ch. 245, § 4, and P.L. 2011, ch. 267, § 4 enacted identical amendments to this section.

P.L. 2011, ch. 326, § 3 provides that this act [which added subsection (h) to this section] shall take effect upon passage and all members of the board of directors of the Rhode Island airport corporation serving as of the effective date of this act shall serve for the unexpired portion of their respective term of office and shall be subject to the advice and consent of the senate only if nominated for a successive term.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Tax Exempt Status.

Tax-exempt status of leased property is governed by the owner’s status; since the airlines’ lease in the instant case provided for the tax-exempt Rhode Island Airport Corporation (RIAC), a subsidiary of the Rhode Island Economic Development Corporation, to be the owner of leasehold improvements, and the lease did not extinguish the exempt status, the leasehold improvements were tax exempt, under R.I. Gen. Laws §§ 42-64-20(b) and 42-64-7.1(b) . Delta Airlines, Inc. v. Neary, 785 A.2d 1123, 2001 R.I. LEXIS 251 (R.I. 2001).

42-64-7.2. Amendment of the articles of incorporation of a subsidiary public corporation.

  1. A subsidiary public corporation may amend its articles of incorporation, from time to time, only with the express approval and authorization of the general assembly.
  2. Upon receipt of approval and authorization of the general assembly, pursuant to subsection (a) of this section, amendments to the articles of incorporation of a subsidiary public corporation shall be made by the adoption of a resolution by the board of directors of the parent corporation setting forth the amendment. The resolution may incorporate the amendment in restated articles of incorporation which contain a statement that except for the designated amendment the restated articles of incorporation correctly set forth without change the corresponding provisions of the articles of incorporation, as theretofore amended, and that the restated articles of incorporation together with the designated amendment supersede the original articles of incorporation and all amendments thereto.
  3. The articles of amendment shall be executed in duplicate by the subsidiary public corporation, by its president or a vice president and by its secretary or an assistant secretary, and shall set forth: (1) the name of the corporation; (2) the amendment so adopted; (3) the date of the approval and authorization from the general assembly and the date of the adoption of the amendment by the board of directors of the parent corporation; and (4) if, pursuant to subsection (e) of this section, the amendment is to become effective at a time subsequent to the issuance of the certificate of amendment by the secretary of state, the date when the amendment is to become effective.
  4. Duplicate originals of the articles of amendment shall be delivered to the secretary of state. If the secretary of state finds that the articles of amendment conform to law, the secretary shall: (1) endorse on each duplicate original the word “Filed,” and the month, day, and year of the filing; (2) file one of these duplicate originals in his or her office; and (3) issue a certificate of amendment to which the secretary shall affix the other duplicate original. The certificate of amendment, together with the duplicate original of the articles of amendment affixed to the certificate of amendment by the secretary of state, shall be returned to the subsidiary public corporation or its representative.
    1. Upon the issuance of the certificate of amendment by the secretary of state, or upon a later date, not more than thirty (30) days after the filing of the articles of amendment, as may be set forth in the articles, the amendment shall become effective and the articles of incorporation shall be deemed to be amended accordingly.
    2. No amendment shall affect any existing cause of action in favor of or against the subsidiary public corporation, or any pending suit to which the subsidiary public corporation shall be a party, or the existing rights of any persons and, in the event the corporate name shall be changed by amendment, no suit brought by or against the corporation under its former name shall abate for that reason.
    1. A subsidiary public corporation may at any time restate its articles of incorporation, as amended, by authorization of the general assembly authorizing and approving a resolution to be adopted by the board of directors of the parent corporation. Upon the adoption of the resolution, restated articles of incorporation shall be executed in duplicate by the subsidiary public corporation by its president or a vice president and by its secretary or assistant secretary, and shall set forth all of the provisions of the articles of incorporation as theretofore amended, together with a statement that the restated articles of incorporation correctly set forth without change the corresponding provisions of the articles of incorporation, as amended and that the restated articles of incorporation supersede the original articles of incorporation and all amendments to these articles.
    2. Duplicate originals of the restated articles of incorporation shall be delivered to the secretary of state. If the secretary of state finds that the restated articles of incorporation conform to law, the secretary shall: (i) endorse on each of the duplicate originals the word “Filed,” and the month, day, and year of the filing thereof; (ii) file one of the duplicate originals in his or her office; and (iii) issue a restated certificate of incorporation, to which the secretary shall affix the other duplicate original. The restated certificate of incorporation, together with the duplicate original of the restated articles of incorporation affixed to the restated certificate of incorporation by the secretary of state, shall be returned to the subsidiary public corporation or its representative.

History of Section. P.L. 1976, ch. 277, § 4; P.L. 1995, ch. 370, art. 12, § 8.

42-64-7.3. Voluntary dissolution of a subsidiary public corporation.

  1. A subsidiary public corporation may be dissolved only by approval and authorization of the general assembly, directing the adoption of a resolution to dissolve the subsidiary public corporation by the board of directors of the parent corporation. Upon the adoption of the resolution, a statement of intent to dissolve shall be executed in duplicate by the subsidiary public corporation by its president or a vice president and by its secretary or an assistant secretary, which statement shall set forth:
    1. The name of the subsidiary public corporation;
    2. The names and respective addresses of its officers;
    3. The names and respective addresses of its directors;
    4. A copy of the approval and the authorization from the general assembly and a copy of the resolution adopted by the board of directors of the parent corporation authorizing the dissolution of the subsidiary public corporation; and
    5. If, pursuant to subsection (c), the date when the subsidiary public corporation is to cease to carry on its business is to be subsequent to the date of the filing, the date when the corporation is to cease to carry on its business.
  2. Duplicate originals of the statement of intent to dissolve shall be delivered to the secretary of state. If the secretary of state finds that the statement conforms to law, the secretary shall:
    1. Endorse on each of the duplicate originals the word “Filed,” and the month, day, and year of the filing;
    2. File one of the duplicate originals in his or her office; and
    3. Return the other duplicate original to the subsidiary public corporation or its representative.
  3. Upon the filing by the secretary of state of a statement of intent to dissolve, or upon a later date, not more than thirty (30) days after the filing, as may be set forth in the statement, the subsidiary public corporation shall cease to carry on its business, except insofar as may be necessary for the winding up, but its corporate existence shall continue until a certificate of dissolution has been issued by the secretary of state.
  4. After the filing by the secretary of state of a statement of intent to dissolve:
    1. The subsidiary public corporation shall immediately cause notice to be mailed to each known creditor of the subsidiary public corporation; and
    2. The subsidiary public corporation shall proceed to collect its assets, sell, or otherwise dispose of any of its properties that are not to be distributed in kind to the parent corporation, pay, satisfy, and discharge its liabilities and obligations and do all other acts required to liquidate its business and affairs, and, after paying or adequately providing for the payment of all of its obligations, distribute the remainder of its assets, either in cash or in kind, to the parent corporation.
  5. When all debts, liabilities, and obligations of the subsidiary public corporation have been paid and discharged, or adequate provision has been made, and all of the remaining property and assets of the subsidiary public corporation have been distributed to the parent corporation, articles of dissolution shall be executed in duplicate by the subsidiary public corporation by its president or a vice president and by its secretary or an assistant secretary, which statement shall set forth:
    1. The name of the subsidiary public corporation;
    2. That the secretary of state has filed a statement of intent to dissolve the subsidiary public corporation, and the date on which the statement was filed;
    3. That all debts, obligations, and liabilities of the subsidiary public corporation have been paid and discharged or that adequate provision has been made for their payment or discharge;
    4. That all of the remaining property and assets of the subsidiary public corporation have been distributed to the parent corporation; and
    5. That there are no suits pending against the subsidiary public corporation in any court, or that adequate provision has been made for the satisfaction of any judgment, order, or decree which may be entered against it in any pending suit.
    1. Duplicate originals of the articles of dissolution shall be delivered to the secretary of state. If the secretary of state finds that the articles of dissolution conform to law, the secretary shall:
      1. Endorse on each of these duplicate originals the word “Filed,” and the month, day, and year of the filing;
      2. File one of these duplicate originals in his or her office; and
      3. Issue a certificate of dissolution to which the secretary shall affix the other duplicate original.
    2. The certificate of dissolution, together with the duplicate original of the articles of dissolution affixed to the certificate of dissolution by the secretary of state, shall be returned to the representative of the dissolved subsidiary public corporation. Upon the issuance of the certificate of dissolution the existence of the subsidiary public corporation shall cease, except for the purpose of suits, other proceedings and appropriate corporate action by directors and officers as provided in this section.
  6. The dissolution of a subsidiary public corporation either: (1) by the issuance of a certificate of dissolution by the secretary of state, or (2) by expiration of its period of duration, shall not take away or impair any remedy available to or against the subsidiary public corporation, its directors, or officers, for any right or claim existing, or any liability incurred, prior to the dissolution if any action or other proceeding by or against the subsidiary public corporation is commenced within two (2) years after the date of the dissolution. Any action or proceeding by or against the subsidiary public corporation may be prosecuted or defended by the subsidiary public corporation in its corporate name. The directors and officers shall have power to take any corporate or other action appropriate to protect the remedy, right, or claim.
  7. The approval and authorization of the general assembly to dissolve the Quonset/Davisville Management Corporation established pursuant to § 42-64-7.1(a)(2)(i) , shall be deemed to have been granted by the enactment of chapter 64.10 of this title, creating the Quonset Development Corporation, and the Quonset/Davisville Management Corporation shall be dissolved upon the establishment of the Quonset Development Corporation pursuant to the provisions of chapter 64.10 of this title.

History of Section. P.L. 1976, ch. 277, § 4; P.L. 1995, ch. 370, art. 12, § 8; P.L. 1998, ch. 441, § 31; P.L. 2004, ch. 351, § 1; P.L. 2004, ch. 360, § 1.

42-64-7.4. Water supply facilities.

  1. The Rhode Island commerce corporation is authorized and empowered to acquire and construct water supply facilities; to maintain, repair, and operate those facilities; and to issue revenue bonds of the corporation payable solely from revenues derived from the leasing of those water supply facilities to finance them. Development of these projects may be initiated by the corporation upon request of a municipality or municipalities seeking to undertake the project either singly or jointly.
  2. Without limiting the generality of the foregoing, the corporation is expressly empowered to lease or sell water supply facilities or any part of those facilities to any municipality. A lease by the corporation to any municipality may be for any period, upon any terms and conditions, with or without an option to purchase, as the corporation may determine.
  3. The provisions of any other laws or ordinances, general, special, or local, or of any rule or regulation of the state or any municipality, restricting or regulating in any manner the power of any municipality to lease, as lessee or lessor, or sell property real, personal, or mixed, shall not apply to leases and sales made with authority pursuant to this section; and insofar as the provisions of this section are inconsistent with the other laws of this state, general, special, or local, restricting the power of any municipality to enter into a lease or to sell property, the provisions of this section shall be controlling.
  4. Any municipality, notwithstanding any contrary provision of law, is authorized and empowered to lease, lend, grant, or convey to the corporation, at its request upon those terms and conditions that the proper authorities of a municipality may deem reasonable and fair and without the necessity for any advertisement, order of court, or other action or formality, other than the regular and formal action of the authorities concerned, any real property or personal property which may be necessary or convenient to effectuation of the authorized purposes of the corporation including real property already devoted to public use; and subject to the aforesaid, the state consents to the use of all lands owned by it, including land lying under water, and which are deemed by the corporation to be necessary for the construction or operation of any water supply facilities.

History of Section. P.L. 1983 (S.S.), ch. 332, art. III, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Cross References.

Water facilities assistance, § 46-15.2-1 et seq.

Water supply facilities, § 46-15.1-1 et seq.

42-64-7.5. Acceptance of federal grants.

In addition to any of its other powers and responsibilities, the Rhode Island commerce corporation is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government, and the corporation, with the approval of the governor, is authorized and empowered to perform any acts and enter into all necessary contracts and agreements with the United States or any agency of the United States as may be necessary in any manner and degree that shall be deemed to be in the best interests of the state. The proceeds of any grants received shall be paid to the general treasurer of the state and deposited in a separate fund to be used solely for the purposes of the grant or grants.

History of Section. P.L. 1995, ch. 370, art. 12, § 7; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3; P.L. 2014, ch. 7, § 1; P.L. 2014, ch. 8, § 1.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

P.L. 2014, ch. 7, § 1, and P.L. 2014, ch. 8, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Retroactive Effective Dates.

P.L. 2013, ch. 7, § 2 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

P.L. 2013, ch. 8, § 2 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

42-64-7.6. Transfer of functions from the governor’s office of intergovernmental relations.

  1. All functions formerly administered by the governor’s office of intergovernmental relations in the executive department relating to community development block grants are hereby transferred to the department of administration, division of planning.
  2. In addition to any of its other powers and responsibilities, the Rhode Island commerce corporation is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government, and the corporation, with the approval of the governor, is authorized and empowered to perform any acts and enter into all necessary contracts and agreements with the United States or any agency of the United States as may be necessary in any manner and degree that shall be deemed to be in the best interest of the state. The proceeds of the received grants shall be paid to the general treasurer and deposited in a separate fund to be used solely for the purposes of the grant or grants.

History of Section. P.L. 1995, ch. 370, art, 12, § 7; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-7.7. Grant of powers to the corporation.

The Rhode Island commerce corporation is granted all of the powers necessary and convenient to perform the functions transferred to the Rhode Island commerce corporation pursuant to §§ 42-64-7.5 and 42-64-7.6 .

History of Section. P.L. 1995, ch. 370, art. 12, § 7; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-7.8. Sewer treatment facilities, connections, sewer user fees, charges and assessments.

  1. The Rhode Island commerce corporation shall have full and complete authority to limit, deny, or cause appropriate direct or indirect connections to be made between any building or property located in the Quonset Point/Davisville Industrial Park, or from any location outside the boundaries of the Quonset Point/Davisville Park and discharging into the corporation’s sewage treatment facility. The corporation shall prescribe those rules and regulations for sewer connections that in the opinion of the corporation are necessary and appropriate for the maintenance and operation of the sewer treatment facility. No person shall make any connection from any structure to any sewer or appurtenance thereto discharging to the sewage treatment facility without first being granted a written permit from the corporation in accordance with its rules and regulations. The Rhode Island commerce corporation shall have full and complete power and authority to compel any person within the Quonset Point/Davisville Industrial Park, for the purpose of sewage disposal, to establish a direct connection on the property of the individual, firm, partnership or corporation, or at the boundary thereof to the corporation’s sewage treatment facility. These connections shall be made at the expense of the individual, firm, partnership or corporation. The term “appurtenance” as used herein shall be construed to include adequate pumping facilities, whenever the pumping facilities shall be necessary to deliver sewage to the sewage treatment facility.
  2. The Rhode Island commerce corporation shall assess any person having a direct or indirect connection to the Quonset Point/Davisville Industrial Park sewage treatment facility the reasonable charges for the use, operation, maintenance and improvements to the facility.
  3. The Rhode Island commerce corporation shall proceed under the provisions of this chapter to collect the fees, charges and assessments from any individual, firm, partnership or corporation so assessed. Each entity so assessed shall pay the fees, charges, or assessments within the time frame prescribed by the rules and regulations of the corporation. The Rhode Island commerce corporation may collect the fees, charges and assessments in the same manner in which taxes are collected by municipalities, with no additional fees, charges, assessments or penalties (other than those provided for in chapter 9 of title 44). All unpaid charges shall be a lien upon the real estate of the individual, firm, partnership or corporation. The lien shall be filed in the records of land evidence for the city or town in which the property is located and the corporation shall simultaneously with the filing of the lien give notice to the property owner. Owners of property subject to a lien for unpaid charges are entitled to a hearing within fourteen (14) days of the recording of the lien.
  4. Notwithstanding the provisions of subsection (c), the Rhode Island commerce corporation is authorized to terminate the water supply service of any individual, firm, partnership or corporation for the nonpayment of sewer user fees, charges and assessments. The corporation shall notify the user of termination of water supply at least forty-eight (48) hours prior to ceasing service. The corporation may assess any individual, firm, partnership or corporation any fees, charges and assessments affiliated with the shut off and restoration of service.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-7.9. Orders as to pretreatment of sewage.

  1. Without limiting the generality of the foregoing, the authority vested in the Rhode Island commerce corporation shall include the authority to limit, reject, or prohibit any direct or indirect discharge of pollutants or combination of pollutants as defined by applicable federal or state law, into any treatment facility operated by the corporation, to require that any person or class of user shall submit any and all discharges into the corporation’s wastewater collection and treatment system to those pretreatment standards and requirements as prescribed by the corporation.
  2. The corporation shall adopt rules, regulations and permit requirements for pretreatment. The corporation shall adopt rules, regulations and permit requirements necessary to ensure compliance by all parties with:
    1. Applicable federal and state laws
    2. State and federal discharge permit limitations for the corporation’s wastewater treatment facility
    3. Necessary and appropriate local limitations.
  3. The Rhode Island commerce corporation shall have the authority to issue or deny permits to any person for the direct or indirect discharge of any pollutants into any corporation wastewater treatment facility and to require the development of a compliance schedule by each discharger to insure compliance with any pretreatment required by the corporation. No person shall discharge any pollutant into the corporation’s wastewater facility except as in compliance with the provisions of this section and any rules and regulations promulgated under this chapter and pursuant to all terms and conditions of a permit.
  4. The Rhode Island commerce corporation may, by regulation, order, permit or otherwise require any person who discharges into any wastewater treatment facility owned by the corporation to:
    1. Establish and maintain records as required by federal or state statute, or by rule, regulation, compliance order or permit terms;
    2. Make any and all reports as required by federal or state statute or by rule, regulation, compliance order or permit terms;
    3. Install, calibrate, use and maintain any and all monitoring equipment or testing procedures including, where appropriate, biological monitoring methods;
    4. Sample any discharges and effluents in accordance with the methods and at the locations and at the intervals and in a manner as the corporation may prescribe, and
    5. Provide any other information relating to discharges into the facilities of the corporation that the corporation may reasonably require to insure compliance with prescribed pretreatment. The information shall include, but is not limited to, those records, reports and procedures required by applicable federal and state laws.
  5. Notwithstanding any other provision of this section, the Rhode Island commerce corporation shall have the authority, and shall accordingly prescribe the appropriate procedures, to immediately and effectively halt or prevent any discharge of pollutants into the facilities of the corporation which reasonably appears to present an imminent danger to human health or the environment. The Rhode Island commerce corporation shall also have the authority and shall prescribe the appropriate procedures, which shall include notice to the affected discharger and an opportunity to respond, to hold or prevent any discharge into the facilities of the corporation, which presents or may present a threat to the operation of the wastewater collection and/or treatment system. Procedures prescribed under this subsection, which comply in form to those provided in § 42-17.1-2(21) shall be deemed to be appropriate.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2008, ch. 475, § 24; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Cross References.

Powers and duties, § 42-17.1-2 .

42-64-7.10. Preservation and support of the fishing industry and other current uses at Newport and Galilee.

With respect to the ports of Newport and Galilee, the department of environmental management shall maintain, manage and operate these ports in a manner that is consistent with their current use, for not less than ninety-nine (99) years, so that the commercial fishing industry is guaranteed the use of not less than the current portion of these ports as is currently being employed to support the commercial fishing industry and to guarantee the commercial fishing industry not less than the current amount of dockage being occupied on July 7, 1999.

History of Section. P.L. 1999, ch. 469, § 3.

42-64-7.11. Venture capital forum program.

The Rhode Island commerce corporation shall establish a “Rhode Island Venture Capital Forum Program.” To establish the program, the corporation shall organize a statewide system for facilitating venture capital investing. Such system may include, but need not be limited to, the following:

  1. Identifying and providing information to investors about investment opportunities in new and high-growth business enterprises;
  2. Identifying and providing information to entrepreneurs and high-growth business enterprises about investors seeking investment opportunities;
  3. Providing statewide and regional meetings, forums, internet-based information systems, venture capital fairs, and other opportunities for venture capital investors and new and high-growth business enterprises to meet and discuss potential mutual opportunities;
  4. Cooperating with other service entities in facilitating effectiveness of the program including, but not limited to, financial institutions, attorneys, accountants, investment banking firms, established venture capital funds, institutions of higher education, local and regional development organizations, business development centers, business incubators, and utilities;
  5. Serving as a clearinghouse and access point for information about venture capital investment opportunities in Rhode Island;
  6. Serving as the central organization and means of delivering appropriate education and training programs for potential investors and new or high-growth business enterprises;
  7. Facilitating the formation of private venture capital funds;
  8. Reviewing annually the current status of venture capital in Rhode Island in conjunction with the full capital continuum needs of businesses in Rhode Island and make such report to the legislature as to the availability of capital for businesses in Rhode Island. The report shall analyze the needs of small and larger businesses in Rhode Island. The corporation shall work in conjunction with any organization formed to provide economic analysis for the state.

History of Section. P.L. 2003, ch. 431, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-7.12. Transfer of functions to the Quonset Development Corporation.

  1. The powers, duties and responsibilities of the Rhode Island economic development corporation for improving, using, managing, selling, conveying, mortgaging, exchanging, transferring or otherwise, disposing real and personal property located in the town of North Kingstown known as the Quonset Point/Davisville industrial park, including, but not limited to, former Navy lands associated with the Quonset Point naval air station and the Davisville naval construction battalion are hereby transferred to the Quonset Development Corporation as may be mutually agreeable to the corporation and the Quonset Development Corporation.
  2. The powers, duties, and responsibilities of the corporation to improve, operate, manage and regulate utilities associated with Quonset Point/Davisville industrial park are hereby transferred to the Quonset Development Corporation.
  3. The functions of the Quonset Davisville Management Corporation, established pursuant to § 42-64-7.1(a)(2)(i) are hereby transferred to the Quonset Development Corporation.

History of Section. P.L. 2004, ch. 351, § 2; P.L. 2004, ch. 360, § 2.

42-64-7.13. National security infrastructure support fund.

The Rhode Island commerce corporation is hereby authorized and empowered to administer the national security infrastructure support fund in accordance with the powers and terms enumerated in chapter 32 of title 30.

History of Section. P.L. 2005, ch. 360, § 2; P.L. 2005, ch. 383, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-8. Directors, officers, and employees.

  1. The powers of the Rhode Island commerce corporation shall be vested in a board of directors consisting of thirteen (13) members.
    1. The governor shall serve as a member of the board and as chairperson, ex-officio, who shall vote only in the event of a tie.
    2. In addition to the governor, the membership of the board shall consist of twelve (12) public members to be appointed by the governor.
    3. Each gubernatorial appointee shall be subject to the advice and consent of the senate and no one shall be eligible for appointment unless he or she is a resident of this state. The membership of the board shall reflect the geographic diversity of the state. Four (4) of the public members shall be owners or principals of small businesses doing business in this state which are independently owned and operated and which employs one hundred (100) or fewer persons. One other of the public members shall be a representative of organized labor. One other of the public members shall be a representative of higher education. One other of the public members shall be a representative from the governor’s work force board. One other of the public members shall be a representative of a minority business. One other of the public members shall be appointed on an interim basis by the governor when a project plan of the corporation situated on federal land is disapproved by the governing body of a municipality in accordance with § 42-64-13(a)(4) . The member shall be the mayor of the municipality within whose borders all or a majority of the project plan is to be carried out, or in a municipality, which has no mayor, the member shall be the president of the town or city council. The appointed interim member shall have all the powers of other members of the board only in its deliberations and action on the disapproval of the project plan situated on federal land and within the borders of his or her municipality. Upon final action by the board pursuant to § 42-64-13(a)(5) , the interim member’s term of appointment shall automatically terminate.
    4. It shall be the responsibility of the corporation to conduct a training course for newly appointed and qualified members and new designees of ex-officio members within six (6) months of their qualification or designation. The course shall be developed by the executive director of the corporation or his or her designee, be approved by the board, and conducted by the executive director or his or her designee. The board may approve the use of any board or staff members or other individuals to assist with training. The training course shall include instruction in the following areas: the provisions of the entirety of chapter 64 of this title and of chapters 46 of this title, 14 of title 36, and 2 of title 38 of the Rhode Island general laws; and the board’s rules and regulations. The director of the department of administration shall, within ninety (90) days of July 15, 2005, prepare and disseminate materials relating to the provisions of chapters 46 of this title, 14 of title 36, and 2 of title 38.
    5. Members of the board shall be removable by the governor, pursuant to the provisions of § 36-1-7 and for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.
    6. The terms for the members of the board of directors were established by the appointment of twelve (12) directors in 2010 with the directors’ initial terms expiring as follows: three (3) members shall have terms expiring on February 1, 2011; three (3) members shall have terms expiring on February 1, 2012; three (3) members shall have terms expiring on February 1, 2013; and three (3) members shall have terms expiring on February 1, 2014. Beginning in 2011 and annually thereafter, during the month of January, the governor shall appoint a member or members to succeed the member or members whose terms will then next expire to serve for a term of four (4) years commencing on the first day of February and then next following, and thereafter until the successors are appointed and qualified. Beginning in 2011 and annually thereafter the governor shall appoint owners or principals of small businesses doing business in this state that are independently owned and operated, and that employ one hundred (100) or fewer persons. The members of the board shall be eligible to succeed themselves, but only upon reappointment and with senate advice and consent.
    7. In the event of a vacancy occurring in the office of a member by death, resignation or otherwise, that vacancy shall be filled in the same manner as an original appointment, but only for the remainder of the term of the former member.
  2. The directors shall receive no compensation for the performance of their duties under this chapter, but each director shall be reimbursed for his or her reasonable expenses incurred in carrying out those duties. A director may engage in private employment, or in a profession or business.
  3. The chairperson shall designate a vice chairperson from among the members of the board who shall serve at the pleasure of the chairperson. A majority of directors holding office shall constitute a quorum, and, except as otherwise provided in § 42-64-13 , any action to be taken by the corporation under the provisions of this chapter may be authorized by resolution approved by a majority of the directors present and entitled to vote at any regular or special meeting at which a quorum is present. A vacancy in the membership of the board of directors shall not impair the right of a quorum to exercise all of the rights and perform all of the duties of the corporation.
  4. The chief executive officer of the corporation shall be executive director of the corporation until such time that the secretary of commerce is appointed. Upon the appointment of a secretary of commerce, the secretary of commerce shall be the commerce corporation’s chief executive officer and responsible for the management of the corporation. There shall be a chief operating officer (COO) of the corporation and he/she shall be appointed by the secretary of commerce. The COO shall be the chief administrative officer of the corporation and responsible for the day-to-day management of the corporation. The COO shall be a professional in the area of economic development; management of economic development corporations; and shall hold the requisite experience and education as established by the secretary and board.
  5. The board of directors shall appoint a secretary and such additional officers and staff members as they shall deem appropriate and shall determine the amount of reasonable compensation, if any, each shall receive. The board of directors may vest in the executive director, or the director’s subordinates, and, upon the appointment of a secretary of commerce, the chief operating officer or the chief operating officer’s subordinates, the authority to appoint additional staff members and to determine the amount of compensation each individual shall receive.
  6. No full-time employee shall, during the period of his or her employment by the corporation, engage in any other private employment, profession or business, except with the approval of the board of directors.
  7. Notwithstanding any other law to the contrary, it shall not be or constitute a conflict of interest for a director, officer, or employee of any financial institution, investment banking firm, brokerage firm, commercial bank, trust company, building-loan association, architecture firm, insurance company, or any other firm, person, or corporation to serve as a director of the corporation, nor shall any contract or transaction between the corporation and a financial institution, investment banking firm, brokerage firm, commercial bank, trust company, building-loan association, architecture firm, insurance company, or other firm, person, or corporation be void or voidable by reason of that service as director of the corporation. If any director, officer, or employee of the corporation shall be interested either directly or indirectly, or shall be a director, officer, or employee of or have an ownership interest (other than as the owner of less than one percent (1%) of the shares of a publicly-held corporation) in any firm or corporation interested directly or indirectly in any contract with the corporation, that interest shall be disclosed to the corporation and set forth in the minutes of the corporation, and the director, officer, or employee having that ownership interest shall not participate on behalf of the corporation in the authorization of that contract. Interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors of the corporation that authorizes the contract or transaction.
  8. Any action taken by the corporation under the provisions of this chapter may be authorized by vote at any regular or special meeting and each vote shall take effect immediately. The corporation shall be subject to the provisions of chapter 46 of title 42 (“Open Meetings”) and chapter 2 of title 38 (“Access to Public Records”).
  9. The board of directors may designate from among its members an executive committee and one or more other committees each of which, to the extent authorized by the board of directors, shall have and may exercise all of the authority of the board of directors, but no executive committee shall have the authority of the board of directors in reference to the disposition of all or substantially all of the property and assets of the corporation, amending the bylaws of the corporation; exercising the condemnation power conferred upon the corporation by § 42-64-9 ; or taking actions described or referred to in § 42-64-13(a) .
  10. The board shall create a capital finance subcommittee that shall be responsible for drafting for board approval a set of guidelines, principals, and processes for all loans, loan guarantees, and financing programs. The guidelines shall contain a set of metrics that the board can use to determine the effectiveness of each program and to inform the governor and the general assembly of the outcome of the various programs and to determine if there is need for modification, continuance, or termination. The guidelines shall also contain measures to annually review the outstanding loan and loan guarantee programs to determine if the loans and loan guarantees were granted in accordance with the board’s guidelines and principals and to determine the risk factors normally used by lending institutions to determine risk and potential for repayment. The board shall also implement the provisions of §§ 42-64-36 and 42-64-37 .
  11. Any action required by this chapter to be taken at a meeting of the board of directors, or any action that may be taken at a meeting of the board of directors, or committee of the board of directors, may be taken without a meeting if a consent in writing, setting forth the action to be taken, shall be signed before or after that action by all of the directors, or all of the members of the committee, as the case may be.
  12. Employees of the corporation shall not, by reason of their employment, be deemed to be employees of the state for any purpose, any other provision of the general laws to the contrary notwithstanding, including, without limiting the generality of the foregoing, chapters 29, 39, and 42 of title 28 and chapters 4, 8, 9, and 10 of title 36.
  13. The board shall create a set of metrics and reporting requirements to disclose the programs and services offered or provided by the corporation and the effectiveness of each offering. The board shall develop an annual report containing these metrics and shall submit the report to the governor and the general assembly. The annual report shall also contain recommendations for improving the business climate within the state and other actions the board deems necessary to improve its effectiveness.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 5; P.L. 1995, ch. 370, art. 12, § 8; P.L. 1996, ch. 313, § 1; P.L. 1998, ch. 441, § 31; P.L. 2001, ch. 180, § 109; P.L. 2005, ch. 318, § 1; P.L. 2005, ch. 321, § 1; P.L. 2009, ch. 206, § 1; P.L. 2009, ch. 207, § 1; P.L. 2010, ch. 244, § 1; P.L. 2010, ch. 251, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3; P.L. 2014, ch. 7, § 1; P.L. 2014, ch. 8, § 1.

Compiler’s Notes.

P.L. 2010, ch. 244, § 1, and P.L. 2010, ch. 251, § 1, enacted identical amendments to this section.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

P.L. 2014, ch. 7, § 1, and P.L. 2014, ch. 8, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Retroactive Effective Dates.

P.L. 2014, ch. 7, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

P.L. 2014, ch. 8, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

Law Reviews.

For article, “Appointments by the Legislature Under the Rhode Island Separation of Powers Doctrine: The Hazards of a Road Less Traveled,” see 1 R.W.U.L. Rev. 1 (1996).

42-64-8.1. Appropriation and expenses.

The general assembly shall annually appropriate any sums that it may deem necessary to carry out the provisions of this chapter; and the state controller is authorized and directed to draw his or her orders upon the general treasurer for the payment of that sum, or so much as may be required from time to time, upon receipt by the controller of proper vouchers authenticated.

History of Section. P.L. 1995, ch. 370, art. 12, § 7.

42-64-8.2. Role and responsibilities of board members.

  1. Board members of the corporation shall:
    1. Execute direct oversight of the corporation in the effective and ethical management of the corporation;
    2. Understand, review, and monitor the implementation of fundamental financial and management controls and operational decisions of the corporation;
    3. Adopt a code of ethics applicable to each officer, director and employee of the corporation that, at a minimum, includes the standards established in chapter 36-14 (“Code of Ethics”);
    4. Adopt a mission statement expressing the purpose and goals of the corporation, a description of the stakeholders of the corporation and their reasonable expectations from the corporation;
    5. Adopt and periodically update an indemnification policy which shall be set forth in the bylaws of the corporation; and
    6. Perform each of their duties as board members, including, but not limited to, those imposed by this section, in good faith and with that degree of diligence, care, and skill which an ordinarily prudent person in like position would use under similar circumstances and ultimately apply independent judgment in the best interest of the corporation, its mission, and the public.
  2. Board members of the corporation shall establish and maintain written policies and procedures for the following:
    1. Internal accounting and administrative controls in accordance with the provisions of chapter 35-20 (“Public Corporation Financial Integrity and Accountability Act of 1995”);
    2. Travel, including lodging, meals, and incidental expenses, provided that no reimbursement shall exceed the allowable state employee reimbursement amount per day;
    3. Charitable and civic donations and/or contributions; provided, however, that all such donations or contributions shall be voted by the full board during an open meeting and the vote shall be recorded in the minutes of the meeting, together with:
      1. The citation to the specific state statute authorizing the action;
      2. An explanation of how the donation or contribution relates to the mission of the corporation;
      3. The identity of any board member or employee of the corporation that will receive any benefit from the donation or contribution;
      4. Any disclosure required by chapter 36-14 (“Code of Ethics”); and
      5. Each such donation or contribution shall be clearly identified in the financial statements of the corporation.
    4. Credit card use, provided, that pursuant to § 35-20-10 , no credit card shall be used for personal use;
    5. Employee reimbursement, including requests by management for business expenses, and expenses classified as gifts or entertainment;
    6. Personnel, including hiring, dismissing, promoting, and compensating employees of the corporation, and provided that no employee of the corporation shall be compensated for sick, vacation, or other leave time to an extent greater than state employees;
    7. Severance pay;
    8. Marketing expenses; and
    9. Lobbyists’ expenses.
  3. The written policies and procedures required by this section and any additional written policies and procedures that the board may adopt shall be approved by the board during an open meeting and the vote shall be recorded in the minutes of the meeting.

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5.

Compiler’s Notes.

P.L. 2013, ch. 243, § 5, and P.L. 2013, ch. 490, § 5 enacted identical versions of this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the enactment of this section by that act takes effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the enactment of this section by that act takes effect on January 1, 2014.

42-64-8.3. Transparency requirements established.

The following records deemed public under chapter 38-2 shall be available to the public upon request and posted directly on the website of the corporation:

  1. Job descriptions of the executive director and management;
  2. Employment contracts of the executive director and management;
  3. Quarterly financial statements produced in accordance with § 35-3-17.1 ;
  4. Capital improvement plans;
  5. Operating budgets;
  6. Strategic plans;
  7. Agendas and minutes of the open meetings of the board of the corporation and the boards of the corporation’s subsidiaries, provided, however, that this provision shall not apply to the Quonset development corporation, the Rhode Island airport corporation, the I-195 redevelopment district and the East Providence waterfront district;
  8. Quarterly reporting required by § 42-90-1 ;
  9. All regulations of the corporation;
  10. Enabling legislation;
  11. Mission statement as required by subdivision 42-64-8.2(a)(4) ;
  12. Board members;
  13. Organizational chart;
  14. Bylaws of the corporation; and
  15. All reports and audits required by this chapter.

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5.

Compiler’s Notes.

P.L. 2013, ch. 243, § 5, and P.L. 2013, ch. 490, § 5 enacted identical versions of this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that this section shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that this section by shall take effect on January 1, 2014.

42-64-9. Condemnation power.

  1. If, for any of the purposes of this chapter, the Rhode Island commerce corporation shall find it necessary to acquire any real property, whether for immediate or future use, the corporation may find and determine that the property, whether a fee simple absolute or a lesser interest, is required for the acquisition, construction, or operation of a project, and upon that determination, the property shall be deemed to be required for public use until otherwise determined by the corporation; and with the exceptions hereinafter specifically noted, the determination shall not be affected by the fact that the property has been taken for, or is then devoted to, a public use; but the public use in the hands or under the control of the corporation shall be deemed superior to the public use in the hands of any other person, association, or corporation; provided further, however, that no real property or interest, estate, or right in these belonging to the state shall be acquired without consent of the state; and no real property or interest, estate, or right in these belonging to any municipality shall be acquired without the consent of the municipality; and no real property, or interest or estate in these, belonging to a public utility corporation may be acquired without the approval of the public utility commission or another regulatory body having regulatory power over the corporation except for the following real property or interest or estate in these: the underground electric distribution system, located at the Quonset Point/Davisville industrial complex (“QP/D”), North Kingstown, Rhode Island, consisting of lines of buried wires and cables and lines of wires and cables installed in underground conduits, together with all equipment and appurtenances to these for the furnishing of underground electric service running from the southwesterly side of Kiefer Park Substation 81 located in QP/D in an easterly and southeasterly direction to Carrier Pier Substation 82 located in QP/D together with any and all rights and easements as may be necessary to repair, maintain, operate or otherwise gain access to the above-mentioned property.
  2. The corporation may proceed to acquire and is authorized to and may proceed to acquire property, whether a fee simple absolute or a lesser interest, by the exercise of the right of eminent domain in the manner prescribed in this chapter.
  3. Nothing contained in this section shall be construed to prohibit the corporation from bringing any proceedings to remove a cloud on title or any other proceedings that it may, in its discretion, deem proper and necessary, or from acquiring property by negotiation or purchase.
  4. The necessity for the acquisition of property under this chapter shall be conclusively presumed upon the adoption by the corporation of a vote determining that the acquisition of the property or any interest in property described in that vote is necessary for the acquisition, construction, or operation of a project. Within six (6) months after its passage, the corporation shall cause to be filed in the appropriate land evidence records a copy of its vote together with a statement signed by the chairperson or vice-chairperson of the corporation that the property is taken pursuant to this chapter, and also a description of the real property indicating the nature and extent of the estate or interest in the estate taken and a plat of the real property, which copy of the vote and statement of the chairperson or vice-chairperson shall be certified by the secretary of the corporation and the description and plat shall be certified by the city or town clerk for the city or town within which the real property lies.
  5. Forthwith thereafter the corporation shall cause to be filed in the superior court in and for the county within which the real property lies a statement of the sum of money estimated to be just compensation for the property taken, and shall deposit in the superior court to the use of the persons entitled to the money the sum set forth in the statement. The corporation shall satisfy the court that the amount deposited with the court is sufficient to satisfy the just claims of all persons having an estate or interest in the real property. Whenever the corporation satisfies the court that the claims of all persons interested in the real property taken have been satisfied, the unexpended balance shall be ordered repaid forthwith to the corporation.
  6. Upon the filing of the copy of the vote, statement, description, and plat in the land evidence records and upon the making of the deposit in accordance with the order of the superior court, title to the real property in fee simple absolute or any lesser estate or interest specified in the resolution shall vest in the corporation, and that real property shall be deemed to be condemned and taken for the use of the corporation and the right to just compensation for the condemned property shall vest in the persons entitled to compensation, and the corporation thereupon may take possession of the real property. No sum paid unto the court shall be charged with clerks’ fees of any nature.
  7. After the filing of the copy of the vote, statement, description, and plat, notice of the taking of that land or other real property shall be served upon the owners of, or persons having any estate or interest in, the real property by the sheriff or his or her deputies of the county in which the real estate is situated by leaving a true and attested copy of the vote, statement, description, and plat with each of those persons personally, or at the last and usual place of abode in this state with some person living there, and in case any of those persons are absent from this state and have no last and usual place of abode therein occupied by any person, the copy shall be left with the person or persons, if any, in charge of, or having possession of the real property taken of the absent persons, and another copy shall be mailed to the address of the person, if the address is known to the officer serving the notice.
  8. After the filing of the vote, description, and plat, the corporation shall cause a copy to be published in some newspaper having general circulation in the city or town in which the real property lies at least once a week for three (3) successive weeks.
  9. If any party shall agree with the corporation upon the price to be paid for the value of the real property so taken and of appurtenant damage to any remainder or for the value of his or her estate, right, or interest therein, the court, upon application of the parties in interest, may order that the sum agreed upon be paid forthwith from the money deposited, as the just compensation to be awarded in the proceedings; provided, however, that no payment shall be made to any official or employee of the corporation for any property or interest in the property acquired from the official or employee unless the amount of the payment is determined by the court to constitute just compensation to be awarded in the proceedings.
  10. Any owner of, or person entitled to any estate or right in, or interested in any part of, the real property taken, who cannot agree with the corporation upon the price to be paid for his or her estate, right or interest in the real property taken and the appurtenant damage to the remainder, may, within three (3) months after personal notice of the taking, or if he or she has no personal notice, may within one year from the time the sum of money estimated to be just compensation is deposited in the superior court to the use of the persons entitled to the compensation, apply by petition to the superior court for the county in which the real property is situated, setting forth the taking of his or her land or his or her estate or interest in these and praying for an assessment of damages by the court or by a jury. Upon the filing of the petition, the court shall cause twenty (20) days’ notice of the pendency of a trial to be given to the corporation by serving the chairperson or vice chairperson of the corporation with a certified copy of the notice.
  11. After the service of notice, the court may proceed to the trial thereof. The trial shall be conducted as other civil actions at law are tried. The trial shall determine all questions of fact relating to the value of the real property, and any estate or interest, and the amount of this value and the appurtenant damage to any remainder and the amount of this damage, and the trial and decision or verdict of the court or jury shall be subject to all rights to except to rulings, to move for new trial, and to appeal, as are provided by law. Upon the entry of judgment in those proceedings, execution shall be issued against the money deposited in court and in default against any other property of the corporation.
  12. In case two (2) or more petitioners make claim to the same real property, or to any estate or interest, or to different estate or interests in the same real property, the court shall, upon motion, consolidate their several petitions for trial at the same time, and may frame all necessary issues for the trial.
  13. If any real property or any estate or interest, in which any minor or other person not capable in law to act in his or her own behalf is interested, is taken under the provisions of this chapter, the superior court, upon the filing of a petition by or in behalf of the minor or person or by the corporation, may appoint a guardian ad litem for the minor or other person. Guardians may, with the advice and consent of the superior court, and upon any terms as the superior court may prescribe, release to the corporation all claims for damages for the land of the minor or other person or for any estate or interest. Any lawfully appointed, qualified, and acting guardian or other fiduciary of the estate of any minor or other person, with the approval of the court of probate within this state having jurisdiction to authorize the sale of lands and properties within this state of the minor or other person, may before the filing of any petition, agree with the minor or other person for any taking of his or her real property or of his or her interest or estate, and may, upon receiving the amount, release to the corporation all claims for damages for the minor or other person for the taking.
  14. In case any owner of or any person having an estate or interest in the real property fails to file his or her petition, superior court for the county in which the real property is situated, in its discretion, may permit the filing of the petition within one year subsequent to the year following the time of the deposit in the superior court of the sum of money estimated to be just compensation for the property taken; provided, the person shall have had no actual knowledge of the taking of the land in season to file the petition; and provided, no other person or persons claiming to own the real property or estate or interest shall have been paid the value; and provided, no judgment has been rendered against the corporation for the payment of the value to any other person or persons claiming to own the real estate.
  15. If any real property or any estate or interest is unclaimed or held by a person or persons whose whereabouts are unknown, after making inquiry satisfactory to the superior court for the county in which the real property lies, the corporation, after the expiration of two (2) years from the first publication of the copy of the vote, statement, description, and plat, may petition the court that the value of the estate or interest of the unknown person or persons be determined. After the notice by publication to any person or persons that the court in its discretion may order, and after a hearing on the petition, the court shall fix the value of the estate or interest and shall order the sum to be deposited in the registry of the court in a special account to accumulate for the benefit of the person or persons, if any, entitled to it. The receipt of the clerk of the superior court shall constitute a discharge of the corporation from all liability in connection with the taking. When the person entitled to the money deposited shall have satisfied the superior court of his or her right to receive that money, the court shall cause it to be paid over to him or her, with all accumulations thereon.
  16. The superior court shall have power to make any orders with respect to encumbrances, liens, taxes, and other charges on the land, if any, as shall be just and equitable.
  17. Whenever, in the opinion of the corporation, a substantial saving in the cost of acquiring title can be effected by conveying other real property, title to which is in the corporation, to the person or persons from whom the estate or interest in real property is being purchased or taken, or by the construction or improvement by the corporation of any work or facility upon the remaining real property of the person or persons from whom the estate or interest in real property is being purchased or taken, the corporation shall be and hereby is authorized to convey that other real property to the person or persons from whom the estate or interest in real property is being purchased or taken and to construct or improve any work or facility upon the remaining land of the person or persons.
  18. At any time during the pendency of any proceedings for the assessment of damages for property or interests taken or to be taken by eminent domain by the corporation, the corporation or any owner may apply to the court for an order directing an owner or the corporation, as the case may be, to show cause why further proceedings should not be expedited, and the court may upon that application make an order requiring that the hearings proceed and that any other steps be taken with all possible expedition.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1995, ch. 163, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Law Reviews.

2006 Survey of Rhode Island Law: Case: Property Law: Rhode Island Economic Development Corp. v. Parking Co., 892 A.2d 87 (R.I. 2006), see 12 Roger Williams U. L. Rev. 645 (2007).

NOTES TO DECISIONS

Constitutionality.

The condemnation power specified in the furtherance of the objectives of the port authority commission does not constitute an unlawful delegation of legislative authority, for the general assembly can delegate legislative powers to an administrative agency provided the powers are transferred in expressly defined channels. Advisory Opinion to the Governor, 113 R.I. 586 , 324 A.2d 641, 1974 R.I. LEXIS 1213 (1974).

Quick-take condemnation statute, R.I. Gen. Laws § 42-64-9 , was constitutional on its face, but the manner in which it was applied failed to pass constitutional scrutiny under the Takings Clause set forth in U.S. Const. Amend. V and R.I. Const. art. 1, § 16 . R.I. Econ. Dev. Corp. v. Parking Co. , L.P., 892 A.2d 87, 2006 R.I. LEXIS 22 (R.I. 2006).

Collateral References.

Application of Kelo v. City of New London, 545 U.S. 469, 125 S. Ct. 2655, 162 L. Ed. 2d 439 (2005), to “Public Use” restrictions in federal and state constitutions takings clauses and eminent domain statutes. 21 A.L.R.6th 261.

42-64-9.1. Inspection powers.

  1. The Rhode Island commerce corporation is authorized to carry out all inspection, surveillance and monitoring procedures necessary to determine, independent of information supplied by any discharger or permit holder compliance or non-compliance by the person with pretreatment requirements prescribed by the corporation.
  2. The corporation or its duly authorized employees or agents, upon presentation of identification and appropriate credentials, is authorized:
    1. To enter without delay and at reasonable times, those premises, both public and private, either receiving services from the corporation, or applying for a permit for discharge into the corporation’s wastewater collection and treatment system;
    2. To examine any and all records kept in accordance with the rules and regulations adopted by the corporation, or required by permit or compliance order or maintained pursuant to § 42-64-7.9 ;
    3. To have access to and inspect or test any monitoring or testing equipment or monitoring or testing method, or to sample any effluent or discharge during regular working hours, or at other reasonable times, or at any time a discharge is reasonably believed to present an imminent danger to human health or the environment.
  3. Any person obstructing, hindering or in any way causing to be obstructed or hindered the corporation or its duly authorized employees or agents in the performance of their duties, or who shall refuse to permit the corporation or its duly authorized employees or agents entrance to or egress from any premises, buildings, plant or equipment or other places belonging to or controlled by the person in the performance of his or her duties shall be subject to the civil and criminal penalties set forth in §§ 42-64-9.2 and 42-64-9.3 .

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.2. Civil penalties.

  1. Any person who violates the provisions of this chapter or of any permit, rule, regulation, or order issued pursuant thereto, shall be subject to a civil penalty of not more than twenty-five thousand dollars ($25,000) for each day during which the violation occurs.
  2. The Rhode Island commerce corporation shall, in the same manner as cities and towns are authorized under the provisions of § 45-6-2.3(a)(4) and the Narragansett Bay Commission are authorized under the provisions of § 46-25-25.2(b) , obtain actual costs and reasonable attorney’s fees incurred by the corporation in seeking compliance, penalties or damages.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.3. Criminal penalties.

  1. No person shall knowingly make any false statement, representation, or certification in any application, record, report, plan, or other document filed or required to be maintained under this chapter or by any permit, rule, regulation or order issued under those sections, and no person shall falsify, tamper with or knowingly render inaccurate any monitoring device or method required to be maintained under this chapter or by any permit, rule, regulation or order issued under those sections.
  2. No person shall discharge into any outlet within the Quonset Point/Davisville Industrial Park any sewage or waste without a permit.
  3. No person shall construct or maintain any privy, privy vault, septic tank cesspool, dry well or other facility intended or used for the disposal of sewage wastes or other pollutants within the Quonset Point/Davisville Industrial Park.
  4. No person shall maliciously, willfully or negligently breach, damage, destroy, uncover, deface, or tamper with any structure, appurtenance, or equipment, or dump garbage, refuse, or other material into any drain, storm sewer or other part of the wastewater collection or treatment system or on any property within the Quonset Point/Davisville Industrial Park.
  5. No person shall uncover, make any connection with, or opening into, use, alter, or disturb any interceptor or appurtenance of this interceptor, without first obtaining written permission from the corporation.
  6. No person shall discharge or cause to be discharged any unpolluted waters such as storm water, groundwater, roof runoff, subsurface drainage, uncontaminated cooling water or unpolluted industrial process waters to the corporation’s wastewater treatment facility.
  7. Any person who is found guilty of violating willfully or with criminal negligence any of the provisions of this chapter or of any permit, rule or regulation issued pursuant to this chapter, or an order of the corporation shall be punished by a fine of not more than twenty-five thousand dollars ($25,000) or by imprisonment for not more than thirty (30) days, or by both fine and imprisonment; and every person shall be deemed guilty of a separate and distinct offense for each day during which the violation shall be repeated or continued. Further, the person shall be liable for all damages directly related to the violation, including additional costs of handling and treatment of any prohibited wastes, and shall reimburse the corporation for actual enforcement costs incurred by the corporation including reasonable attorney’s fees and administrative costs.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2.

42-64-9.4. Procedures for enforcement.

  1. The Rhode Island commerce corporation shall have authority to seek legal or equitable relief in the federal court or in the superior court of Providence county to enforce the requirements of §§ 307(b) and (c); 402(b)(8) and other applicable sections of the Federal Water Pollution Control Act [33 U.S.C. § 1251 et seq.] and any regulations implementing those sections or authorized by this chapter. Whenever, on the basis of any information available to the corporation, the corporation has reasonable grounds to believe that a person has violated any provision of this chapter or of any permit, rule, regulation or order issued pursuant to this chapter the corporation may institute administrative, civil or criminal proceedings in the name of the Rhode Island commerce corporation. The corporation shall not be required to enter into any recognizance or give surety for costs prior to instituting this proceeding. The corporation has the authority to order any person who violates any provision of this chapter or of any permit, rule, regulation or order issued pursuant to this chapter to cease and desist the violation or to remedy the violation and to impose administrative penalties. The corporation may impose administrative penalties only in accordance with the notice and hearing provisions of chapter 35 of this title, this chapter and as set forth in the corporation’s rules and regulations.
  2. The superior court for Providence county shall have jurisdiction to enforce the provisions of this chapter and any rule, regulation, permit or administrative order issued pursuant to this chapter. Proceedings for enforcement may be instituted and prosecuted in the name of the corporation. In any proceeding on which injunctive relief is sought, it shall not be necessary for the corporation to establish that without the relief the injury, which will result will be irreparable or that the remedy at law is inadequate. Proceedings provided in this section shall be in addition to, and may be utilized in lieu of, other administrative or judicial proceedings authorized by this chapter.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

In 2006, the bracketed reference in subsection (a) was inserted by the compiler.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.5. Hearings.

At all hearings held under the provisions of this chapter, the Rhode Island commerce corporation and its members shall have the right to administer oaths. All persons testifying at the hearings shall do so under oath and under penalty of perjury. The corporation shall have the right to issue subpoenas to compel the appearance of witnesses and/or the production of any books, records, or other documents. Any person may be represented by counsel at the hearing. The corporation may adjourn the hearings from time to time whenever the adjournment shall in its opinion, be necessary or desirable. The testimony adduced at the hearing shall be transcribed by a stenographer.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.6. Notice of decisions.

Within a reasonable time following the conclusion of the hearing, the Rhode Island commerce corporation shall render its decision and findings and shall give notice by publication in some newspaper of general circulation published in Rhode Island and distributed in Washington and Providence counties and by mailing a copy by registered or certified mail to each person who shall have registered with the corporation with his or her name and address with a request for specific notification of the results of the hearing.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.7. Notice of hearing on orders.

Before adopting or entering any order applicable to any one or more specific persons, the Rhode Island commerce corporation shall give to each of the persons, by registered or certified mail, twenty (20) days’ notice of the time and place of the hearing to be afforded to each of the persons if he, she or it desires the hearing. The notice shall state the date, time and location of the hearing.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.8. Procedure for hearings on orders.

The provisions of §§ 42-64-9.5 —42-64-9.7 relative to hearings and judicial review shall be applicable to all hearings and decisions held pursuant to this chapter.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2.

42-64-9.9. Public access to information.

Any permit, permit application or effluent data shall be available to the public for inspection and copying in accordance with chapter 38-2 (“Access to Public Records”). Confidential or privileged materials may be disclosed or transmitted to other officers, employees or agents of the corporation.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-9.10. Rules and regulations — Notice of rule review.

The Rhode Island commerce corporation may adopt rules and regulations or any amendments to rules and regulations according to the provisions of chapter 35 of title 42. The corporation shall also give notice of these rules and regulations or any amendments, prior to their effective date, by sending, by registered or certified mail, copies to each person interested in these rules, regulations or any amendments who shall have registered with the corporation his or her name and address, with a request to be notified. Review of the rules and regulations may be had as provided in chapter 35 of title 42.

History of Section. P.L. 1997, ch. 39, § 2; P.L. 1997, ch. 62, § 2; P.L. 1998, ch. 441, § 31; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-10. Findings of the corporation.

  1. Except as specifically provided in this chapter, the Rhode Island commerce corporation shall not be empowered to undertake the acquisition, construction, reconstruction, rehabilitation, development, or improvement of a project, nor enter into a contract for any undertaking or for the financing of this undertaking, unless it first:
    1. Finds:
      1. That the acquisition or construction and operation of the project will prevent, eliminate, or reduce unemployment or underemployment in the state and will generally benefit economic development of the state;
      2. That adequate provision has been made or will be made for the payment of the cost of the acquisition, construction, operation, and maintenance and upkeep of the project;
      3. That, with respect to real property, the plans and specifications assure adequate light, air, sanitation, and fire protection;
      4. That the project is in conformity with the applicable provisions of chapter 23 of title 46; and
      5. That the project is in conformity with the applicable provisions of the state guide plan; and
      6. The projected duration of the identified construction jobs;
      7. The approximate wage rates for each category of the identified jobs;
      8. The types of fringe benefits to be provided with the identified jobs, including healthcare insurance and any retirement benefits;
      9. The projected fiscal impact on increased personal income taxes to the state of Rhode Island; and
      10. The description of any plan or process intended to stimulate hiring from the host community, training of employees or potential employees and outreach to minority job applicants and minority businesses.
    2. Prepares and publicly releases an analysis of the impact the proposed project will or may have on the State. The analysis shall be supported by appropriate data and documentation and shall consider, but not be limited to, the following factors:

      (i) The impact on the industry or industries in which the completed project will be involved;

      (ii) State fiscal matters, including the state budget (revenues and expenses);

      (iii) The financial exposure of the taxpayers of the state under the plans for the proposed project and negative foreseeable contingencies that may arise therefrom;

      (iv) The approximate number of full-time, part-time, temporary, seasonal, and/or permanent jobs projected to be created, construction and non-construction;

      (v) Identification of geographic sources of the staffing for identified jobs;

  2. With respect to the uses described in § 42-64-3(18) , (23), (30), (35), and (36) and with respect to projects situated on federal lands, the corporation shall not be required to make the findings specified in subsection (a)(1)(i) of this section.
  3. Except for the findings specified in subsections (a)(1)(iv) and (a)(1)(v) of this section, the findings of the corporation made pursuant to this section shall be binding and conclusive for all purposes. Upon adoption by the corporation, any such findings shall be transmitted to the division of taxation, and shall be made available to the public for inspection by any person, and shall be published by the tax administrator on the tax division website.
  4. The corporation shall monitor every impact analysis it completes through the duration of any project incentives. Such monitoring shall include annual reports which shall be transmitted to the division of taxation, and shall be available to the public for inspection by any person, and shall be published by the tax administrator on the tax division website. The annual reports on the impact analysis shall include:
    1. Actual versus projected impact for all considered factors; and
    2. Verification of all commitments made in consideration of state incentives or aid.
  5. Upon its preparation and release of the analysis required by subsection (a)(2) of this section, the corporation shall provide copies of that analysis to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. Any such analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Annually thereafter, the department of labor and training shall certify to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the corporation and the division of taxation that: (i) the actual number of new full-time jobs with benefits created by the project, not including construction jobs, is on target to meet or exceed the estimated number of new jobs identified in the analysis above, and (ii) the actual number of existing full-time jobs with benefits has not declined. This certification shall no longer be required two (2) tax years after the terms and conditions of both the general assembly’s joint resolution of approval required by § 42-64-20.1 of this chapter and any agreement between the corporation and the project lessee have been satisfied. For purposes of this section, “full-time jobs with benefits” means jobs that require working a minimum of thirty (30) hours per week within the state, with a median wage that exceeds by five percent (5%) the median annual wage for full-time jobs in Rhode Island and within the taxpayer’s industry, with a benefit package that includes healthcare insurance plus other benefits typical of companies within the project lessee’s industry. The department of labor and training shall also certify annually to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the division of taxation that jobs created by the project are “new jobs” in the state of Rhode Island, meaning that the employees of the project are in addition to, and without a reduction in the number of, those employees of the project lessee currently employed in Rhode Island, are not relocated from another facility of the project lessee in Rhode Island or are employees assumed by the project lessee as the result of a merger or acquisition of a company already located in Rhode Island. The certifications made by the department of labor and training shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  6. The corporation, with the assistance of the taxpayer, the department of labor and training, the department of human services and the division of taxation shall provide annually an analysis of whether any of the employees of the project lessee has received RIte Care or RIte Share benefits and the impact such benefits or assistance may have on the state budget. Any such analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Notwithstanding any other provision of law or rule or regulation, the division of taxation, the department of labor and training and the department of human services are authorized to present, review and discuss lessee-specific tax or employment information or data with the Rhode Island commerce corporation (RICC), the chairpersons of the house and senate finance committees, and/or the house and senate fiscal advisors for the purpose of verification and compliance with this tax credit reporting requirement.
  7. The corporation and the project lessee shall agree that, if at any time prior to pay back of the amount of the sales tax exemption through new income tax collections over three (3) years, not including construction job income taxes, the project lessee will be unable to continue the project, or otherwise defaults on its obligations to the corporation, the project lessee shall be liable to the state for all the sales tax benefits granted to the project plus interest, as determined in Rhode Island General Law § 44-1-7 , calculated from the date the project lessee received the sales tax benefits.
  8. Any agreements or contracts entered into by the corporation and the project lessee shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  9. By August 15th of each year the project lessee shall report the source and amount of any bonds, grants, loans, loan guarantees, matching funds or tax credits received from any state governmental entity, state agency or public agency as defined in § 37-2-7 received during the previous state fiscal year. This annual report shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  10. By August 15th of each year the division of taxation shall report the name, address, and amount of sales tax benefit each project lessee received during the previous state fiscal year to the corporation, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. This report shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  11. On or before September 1, 2011, and every September 1 thereafter, the project lessee shall file an annual report with the tax administrator. Said report shall contain each full-time equivalent, part-time or seasonal employee’s name, social security number, date of hire, and hourly wage as of the immediately preceding July 1 and such other information deemed necessary by the tax administrator. The report shall be filed on a form and in a manner prescribed by the tax administrator.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1995, ch. 343, § 1; P.L. 2004, ch. 275, § 2; P.L. 2004, ch. 390, § 2; P.L. 2008, ch. 165, § 1; P.L. 2008, ch. 173, § 1; P.L. 2011, ch. 151, art. 19, § 5; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2008, ch. 165, § 1, and P.L. 2008, ch. 173, § 1, enacted identical amendments to this section.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Constitutionality.

The project findings requirements in furtherance of the objectives of the port authority commission do not constitute an unlawful delegation of legislative authority, for the general assembly can delegate legislative powers to an administrative agency provided the powers are transferred in expressly defined channels. Advisory Opinion to the Governor, 113 R.I. 586 , 324 A.2d 641, 1974 R.I. LEXIS 1213 (1974).

42-64-11. Disposition of projects.

  1. Notwithstanding the provisions of any other law, the Rhode Island commerce corporation may sell or lease to any person, firm, partnership, or corporation, or to any local redevelopment agency, or to any state or federal agency or instrumentality, or to any municipality or political subdivision of the state empowered to enter into the sale or lease, any project without public bidding or public sale, for consideration and upon terms as may be agreed upon between the corporation and the purchaser or lessee; provided that in the case of a lease, the term shall not exceed ninety-nine (99) years. The sale or lease or agreement may be consummated as entered into prior to, at the date of, or subsequent to the acquisition of completion of the project. Where a contract of sale or lease is entered into prior to the completion of construction of the project to be conveyed or leased, the corporation may complete the project prior or subsequent to the consummation of the sale or lease.
  2. In connection with the corporation’s disposition by sale, lease, or otherwise of any of its projects, the corporation is authorized to require that the party acquiring the project, or any interest therein or any right to use or occupy the project, may not sell, assign, convey, lease, sublease, or otherwise dispose of, in whole or in part, its interest in the project or its right to use and occupy the project without the approval, in writing, of the corporation. The corporation may not unreasonably withhold that approval; and shall state the reason or reasons upon which that withholding of approval is based. In determining whether to grant or withhold that approval, the corporation shall consider whether the proposed disposition will further the purposes of this chapter and may consider any and all other relevant factors as well.
  3. The provisions of subsection (b) shall not be deemed to limit in any manner the corporation’s authority in connection with the disposition by sale, lease, or otherwise of any of its projects or to impose those terms and conditions permitted by law with respect to those dispositions as it shall determine to be desirable.
  4. The corporation shall dispose, by sale, lease, transfer or other agreement, of projects on or related to former Navy lands in the town of North Kingstown through the Quonset Development Corporation as provided for in chapter 64.10 of this title and may dispose, by sale, lease, transfer or other agreement, of other projects related to land and real estate development, regardless of location in Rhode Island, through the Quonset Development Corporation as may be mutually agreeable to the corporation and the Quonset Development Corporation.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2004, ch. 351, § 1; P.L. 2004, ch. 360, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-12. Community advisory committees.

  1. The Rhode Island commerce corporation may establish one or more local or regional community advisory committees to consider and advise the corporation upon matters submitted to them by the corporation concerning the development of any area or any project, and may establish rules and regulations with respect to those committees. The community advisory committees shall include, as members ex officio, the mayors of the cities and the presidents of the town councils of the cities and towns, respectively, situated in the area with respect to which the community advisory committees are established. Those members shall serve at the pleasure of the corporation and without salary, but shall be entitled to reimbursement for their actual and necessary expenses incurred in the performance of their duties.
  2. The corporation may purchase from, sell to, borrow from, loan to, contract with, or otherwise deal with any corporation, trust, association, partnership, or other entity in which any member of a community advisory committee has a financial interest, direct or indirect, provided that the interest is disclosed in the minutes of the corporation.
  3. Notwithstanding any provision of law, general, special, or local, no officer or employee of the state or of any agency thereof shall be deemed to have forfeited or shall forfeit his or her office or employment by reason of his or her acceptance of membership on a community advisory committee.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-13. Relations with municipalities.

    1. With respect to projects situated on federal land, the Rhode Island commerce corporation is authorized to plan, construct, reconstruct, rehabilitate, alter, improve, develop, maintain, and operate projects: (i) in conformity with the applicable provisions of chapter 1 of title 2 except that the projects shall not require the approval of a town or city council provided for in § 2-1-21 , and (ii) without regard to the zoning or other land use ordinances, codes, plans, or regulations of any municipality or political subdivision; provided, however, that the exemption from the zoning or other land use ordinances, codes, plans, or regulations shall be subject to the corporation’s compliance with the provisions of this subsection. Projects which are planned, constructed, reconstructed, rehabilitated, altered, improved, or developed by the corporation on federal land in accordance with the provisions of this subsection may be maintained and operated by lessees from and successors in interest to the corporation in the same manner as if the projects had been in existence prior to the enactment of the zoning or other land use ordinances, codes, plans, or regulations which, but for this chapter, would otherwise be applicable. With respect to other projects of the commerce corporation, or projects receiving state incentives as administered by the commerce corporation, developers are authorized to plan, construct, reconstruct, rehabilitate, alter, improve, develop, maintain, and operate a project subject only to the state building code and the state fire code, and all inspections regarding any such project shall be conducted by the state building commissioner or his designee without regard to the building and fire codes of any municipality or political subdivision; provided, however, that the exemption from the building and fire codes shall be subject to the corporation’s compliance with the provisions of this subsection.
    2. As used in this section, “the comprehensive plan” means a comprehensive plan adopted pursuant to chapter 22 of title 45 by a planning board or commission; “the applicable comprehensive plan” shall mean the comprehensive plan of any municipality within which any project is to be situated, in whole or in part; and “the project plan” shall mean a general description of a proposed project situated on federal land, describing in reasonable detail its location, nature, and size. A zoning ordinance adopted by a municipality pursuant to chapter 24 of title 45 shall not be deemed to be a comprehensive plan nor a statement of the land use goals, objectives, and standards.
    3. If any project plan of the corporation with respect to projects situated on federal land conforms to the land use goals, objectives, and standards of the applicable comprehensive plan as of the time of the corporation’s adoption of the project plan, or if there is no applicable comprehensive plan, then before proceeding with the project described in the project plan, the corporation shall refer the project plan to the appropriate community advisory committee which may thereafter hold any public hearings as it may deem to be desirable for the purpose of permitting the public to comment on the project plan. The community advisory committee shall not later than forty-five (45) days after its receipt of the project plan, transmit its comments on the project plan, in either written or oral form, to the corporation and thereupon, or upon the community advisory committee’s failure to take any action within the time specified, the corporation shall be authorized to proceed with the project described in the project plan without regard to the zoning or other land use ordinances, codes, plans, or regulations of a municipality within which the project is to be situated in whole or in part.
    4. If any project plan of the corporation with respect to projects situated on federal land does not conform to the land use goals, objectives, and standards of the applicable comprehensive plan as of the time of the corporation’s adoption of the project plan, then, before proceeding with the project described in the project plan, the corporation shall refer the project plan to the local governing body of any municipality within which any project is to be situated, in whole or in part. The local governing body may thereafter hold any public hearings as it may deem to be desirable for the purpose of permitting the public to comment on the project plan. The local governing body shall, not later than forty-five (45) days after its receipt of the project plan, advise the corporation of its approval or disapproval of that plan. If it shall disapprove the project plan, the corporation shall nevertheless be authorized to proceed with the project described in the project plan (without regard to the zoning or other land use ordinances, codes, plans, or regulations of a municipality within which the project is to be situated in whole or in part) upon the subsequent affirmative vote of a majority of the members of the board of directors then holding office as directors taken at a meeting open to the public. If the local governing body approves the project plan or fails to take any action within the time specified, the corporation shall be authorized to proceed with the project described in the project plan without regard to the zoning or other land use ordinances, codes, plans, or regulations of a municipality within which the project is to be situated in whole or in part.
    5. The project plan’s conformity with the applicable comprehensive plan shall be determined by the board of directors of the corporation and its determination shall be binding and conclusive for all purposes.
  1. With respect to projects situated on real property other than federal land, the corporation shall plan, construct, reconstruct, rehabilitate, alter, improve, develop, maintain, and operate projects in conformity with the applicable zoning or other land use ordinances, codes, plans, or regulations of any municipality or political subdivision of the state in which those projects are situated.
  2. The corporation shall, in planning, constructing, reconstructing, rehabilitating, altering, or improving any project, comply with all requirements of state and federal laws, codes, or regulations applicable to that planning, construction, reconstruction, rehabilitation, alteration, or improvement. The corporation shall adopt a comprehensive building code (which may, but need not be, the Building Officials and Code Administrators International Code) with which all projects shall comply. That adoption shall not preclude the corporation’s later adoption of a different comprehensive building code or of its alteration, amendment, or supplementation of any comprehensive building code so adopted. Except as otherwise specifically provided to the contrary, no municipality or other political subdivision of the state shall have the power to modify or change in whole or in part the drawings, plans, or specifications for any project of the corporation; nor to require that any person, firm, or corporation employed with respect to that project perform work in any other or different manner than that provided by those drawings, plans, and specifications; nor to require that any such person, firm, or corporation obtain any approval, permit, or certificate from the municipality or political subdivision in relation to the project; and the doing of that work by any person, firm, or corporation in accordance with the terms of those drawings, plans, specifications, or contracts shall not subject the person, firm, or corporation to any liability or penalty, civil or criminal, other than as may be stated in the contracts or may be incidental to the proper enforcement thereof; nor shall any municipality or political subdivision have the power to require the corporation, or any lessee or successor in interest, to obtain any approval, permit, or certificate from the municipality or political subdivision as a condition of owning, using, maintaining, operating, or occupying any project acquired, constructed, reconstructed, rehabilitated, altered, or improved by the corporation or pursuant to drawings, plans, and specifications made or approved by the corporation; provided, however, that nothing contained in this subsection shall be deemed to relieve any person, firm, or corporation from the necessity of obtaining from any municipality or other political subdivision of the state any license which, but for the provisions of this chapter, would be required in connection with the rendering of personal services or sale at retail of tangible personal property.
  3. Except to the extent that the corporation shall expressly otherwise agree, a municipality or political subdivision, including, but not limited to, a county, city, town, or district, in which a project of the corporation is located, shall provide for the project, whether then owned by the corporation or any successor in interest, police, fire, sanitation, health protection, and other municipal services of the same character and to the same extent as those provided for other residents of that municipality or political subdivision, but nothing contained in this section shall be deemed to require any municipality or political subdivision to make capital expenditures for the sole purpose of providing any of these services for that project.
  4. In carrying out a project, the corporation shall be empowered to enter into contractual agreements with municipalities and public corporations and those municipalities and public corporations are authorized and empowered, notwithstanding any other law, to enter into any contractual agreements with the corporation and to do all things necessary to carry out their obligations under the agreements.
  5. Notwithstanding the provisions of any general, special, or local law or charter, municipalities and public corporations are empowered to purchase, or to lease for a term not exceeding ninety-nine (99) years, projects of the corporation, upon any terms and conditions as may be agreed upon by the municipality or public corporation and the corporation.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3; P.L. 2015, ch. 141, art. 19, § 1.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-13.1. Assistance to urban communities for economic revitalization.

  1. The Rhode Island commerce corporation shall, in furtherance of its responsibility to assist urban communities, provide for the establishment of an urban enterprise equity fund, the establishment of an urban business incubator, and such other programs and activities as the corporation may deem appropriate to assist with urban revitalization.
  2. For purposes of this section, the following words and terms shall have the following meanings:
    1. “Equity” shall mean cash or cash equivalents, through personal or other assets that are either pledged to or become part of a small business venture. Equity constitutes resources that are considered part of the balance sheet of the small business.
    2. “Equity Financing” shall be a loan from an institution, bank, non-bank or any other resource, by which terms and conditions are established for repayment of the debt. For the purposes of this legislation, “Equity Financing” shall be deeply subordinated on the balance sheet of the business, and by this deep subordination is converted to equity on the balance sheet. “Equity Financing” by virtue of its subordination shall be the last loan to be paid out of the cash flow of the business.
    3. “Fund” shall mean a revolving loan fund used to provide equity to assist start-up and existing businesses in securing resources from lenders including, but not limited to, private sector lending institutions, and federal and non-federal public sector lenders.
    4. “Small business” shall mean any corporation, partnership, sole proprietorship, or other business entity qualifying as “small” under the standards contained in 13 C.F.R. § 121.101 et seq.
    5. “Urban” shall mean any community, which exceeds two thousand (2000) persons per square mile as established by the most recent federal census.
  3. Establishment of an Urban Enterprise Equity Fund.
      1. In order to provide “Equity Financing,” commonly referred to as either “Equity” or “Equity Debt,” to assist small businesses finance investments, the general assembly establishes the urban enterprise fund.
      2. This fund will be located at and administered by the commerce corporation, referred to as the corporation, hereinafter for the purposes of providing equity financing to assist small businesses in obtaining additional resources for capital investments. Seventy-five percent (75%) of the fund financing shall be targeted to urban small businesses located in enterprise zones established pursuant to chapter 64.3 of title 42. The corporation shall be responsible for the establishment of “the urban enterprise fund” and for the adoption of rules and standards and guidelines, eligibility qualifications, and performance measures for the fund. Such rules shall limit the amount of equity financing from the fund in any small business to an amount not to exceed one hundred thousand ($100,000) dollars and shall provide, inter alia that the corporation be allowed to take stock, stock options, stock warrants, equity or other ownership interests in the small business to which it is providing such Equity Financing.
    1. Nothing herein provided with regard to equity and Equity Financing shall be deemed to prevent or restrict the corporation or other private lenders from providing additional financing to the small business under traditional methods, conventional financing with or without credit enhancements for the purposes of fulfilling the necessary instruments to finance the small business.
    2. In the implementation of the provisions of this paragraph, the corporation is encouraged to utilize credit enhancements such as the U.S. Small Business Administration’s (SBA) Guaranteed Loan Program in conjunction with SBA’s participating lenders to make the small business financing transactions in the best interest of the Small Business.
    3. The corporation will annually report the status and performance of the Urban Enterprise Equity Fund to the general assembly on or before the first Tuesday of November.
    1. Establishment of an urban business incubator.  There is hereby authorized, established, and created an urban business incubator to be located in an enterprise zone, as defined in chapter 64.3 of this title. The incubator shall be designed to foster the growth of businesses through a multi-tenant, mixed-use facility serving companies in a variety of industries including, but not limited to: services, distribution, light manufacturing, or technology-based businesses. The incubator shall provide a range of services designed to assist these new businesses, including, but not limited to: flexible leases, shared office equipment, use of common areas such as conference rooms, and will provide (directly or indirectly) easily accessible business management, training, financial, legal, accounting, and marketing services.
    2. The incubator shall be established as a non-business corporation, and shall have tax exempt status under U.S. Internal Revenue Code § 501(c)(3), 26 U.S.C. § 501(c)(3), and shall have an independent board of directors. The board of directors, in consultation with the corporations, shall adopt guidelines and performance measures for the purposes of operating and monitoring the incubator.
  4. The general assembly shall annually appropriate the sums it deems necessary to carry out the provisions of subsections (c) and (d) of this section.

History of Section. P.L. 1998, ch. 31, art. 16, § 1; P.L. 1998, ch. 392, § 2; P.L. 1999, ch. 95, § 1; P.L. 1999, ch. 154, § 1; P.L. 2006, ch. 216, § 39; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-13.2. Renewable energy investment coordination.

  1. Intent.  To develop an integrated organizational structure to secure for Rhode Island and its people the full benefits of cost-effective renewable energy development from diverse sources.
  2. Definitions.  For purposes of this section, the following words and terms shall have the meanings set forth in RIGL 42-64-3 unless this section provides a different meaning. Within this section, the following words and terms shall have the following meanings:
    1. “Corporation” means the Rhode Island commerce corporation.
    2. “Municipality” means any city or town, or other political subdivision of the state.
    3. “Office” means the office of energy resources established by chapter 42-140.
  3. Renewable energy development fund.  The corporation shall, in the furtherance of its responsibilities to promote and encourage economic development, establish and administer a renewable energy development fund as provided for in § 39-26-7 , may exercise the powers set forth in this chapter, as necessary or convenient to accomplish this purpose, and shall provide such administrative support as may be needed for the coordinated administration of the renewable energy standard as provided for in chapter 39-26 and the renewable energy program established by § 39-2-1.2 . The corporation may upon the request of any person undertaking a renewable energy facility project, grant project status to the project, and a renewable energy facility project, which is given project status by the corporation, shall be deemed an energy project of the corporation.
  4. Duties.  The corporation shall, with regards to renewable energy project investment:
    1. Establish by rule, in consultation with the office, standards for financing renewable energy projects from diverse sources.
    2. Enter into agreements, consistent with this chapter and renewable energy investment plans adopted by the office, to provide support to renewable energy projects that meet applicable standards established by the corporation. Said agreements may include contracts with municipalities and public corporations.
  5. Conduct of activities.
    1. To the extent reasonable and practical, the conduct of activities under the provisions of this chapter shall be open and inclusive; the director shall seek, in addressing the purposes of this chapter, to involve the research and analytic capacities of institutions of higher education within the state, industry, advocacy groups, and regional entities, and shall seek input from stakeholders including, but not limited to, residential and commercial energy users.
    2. [Deleted by P.L. 2015, ch. 141, art. 14, § 11].
  6. Reporting.  On March 1, of each year after the effective date of this chapter, the corporation shall submit to the governor, the president of the senate, the speaker of the house of representatives, and the secretary of state, a financial and performance report. These reports shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20-8.2 . The reports shall set forth:
    1. The corporation’s receipts and expenditures in each of the renewable energy program funds administered in accordance with this section.
    2. A listing of all private consultants engaged by the corporation on a contract basis and a statement of the total amount paid to each private consultant from the two (2) renewable energy funds administered in accordance with this chapter; a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; and
    3. A summary of performance during the prior year including accomplishments and shortcomings; project investments, the cost-effectiveness of renewable energy investments by the corporation; and recommendations for improvement.

History of Section. P.L. 2004, ch. 199, § 2; P.L. 2004, ch. 205, § 2; P.L. 2006, ch. 236, § 10; P.L. 2006, ch. 237, § 10; P.L. 2008, ch. 228, § 1; P.L. 2008, ch. 422, § 1; P.L. 2012, ch. 241, art. 4, § 16; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3; P.L. 2015, ch. 141, art. 14, § 11.

Compiler’s Notes.

P.L. 2006, ch. 236, § 10, and P.L. 2006, ch. 237, § 10, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2008, ch. 228, § 1, and P.L. 2008, ch. 422, § 1, enacted identical amendments to this section.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-14. Relations with state agencies.

  1. In planning and carrying out projects, the Rhode Island commerce corporation shall conform to the applicable provisions of the state guide plan as that plan may from time to time be altered or amended. In determining whether its proposed projects are in conformity with the state guide plan, the corporation and all persons dealing with it shall be entitled to rely upon a written statement signed by its chairperson or vice-chairperson of the state planning council to the effect that the proposed project conforms to the state guide plan. If the corporation shall submit to the state planning council a written request for this determination accompanied by a general description of a proposed project describing in reasonable detail its location, nature, and size, and the state planning council shall not within forty-five (45) days after the receipt of this written request issue its written statement to the effect that the proposed project conforms or does not conform to the state guide plan as the case may be, then conformity of the proposed project with the state guide plan shall be conclusively presumed. A written statement issued by the state planning council to the effect that a proposed project does not conform to the state guide plan shall state the respects in which conformity is lacking.
  2. In planning and carrying out projects, the corporation shall conform to the applicable provisions of chapter 23 of title 46.
  3. The corporation is authorized and empowered to acquire and to dispose of real property, subject to the provisions of this chapter, without the necessity of obtaining the approval of the state properties committee or otherwise complying with the provisions of title 37.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 6; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-14.1. Exclusive jurisdiction of general assembly to approve or deny oil refinery or nuclear plant project plans.

The final approval or denial of a project plan for the location and construction of an oil refinery or a nuclear plant within the state is hereby expressly reserved to the general assembly notwithstanding any general or public law or ordinance to the contrary, and exclusively within the jurisdiction of the general assembly. The exclusive jurisdiction is vested in the general assembly notwithstanding any other general, special, or public law to the contrary, including, but not limited to, those laws granting regulatory powers to the cities and towns, and any ordinances enacted pursuant to these laws.

History of Section. P.L. 1974, ch. 100, § 14.

42-64-15. Bonds and notes of the corporation.

  1. The Rhode Island commerce corporation shall have the power and is authorized to issue from time to time its negotiable bonds and notes in one or more series in any principal amounts as in the opinion of the corporation shall be necessary to provide sufficient funds for achieving its purposes, including the payment of interest on bonds and notes of the corporation, the establishment of reserves to secure those bonds and notes (including the reserve funds created pursuant to § 42-64-18 ), and the making of all other expenditures of the corporation incident to and necessary or convenient to carrying out its corporate purposes and powers.
  2. All bonds and notes issued by the corporation may be secured by the full faith and credit of the corporation or may be payable solely out of the revenues and receipts derived from the lease, mortgage, or sale by the corporation of its projects or of any part of its projects, or from any other revenues or from repayment from any loans made by the corporation with regard to any of its projects or any part of its projects, all as may be designated in the proceedings of the corporation under which the bonds or notes shall be authorized to be issued. The bonds and notes may be executed and delivered by the corporation at any time from time to time, may be in any form and denominations and of any tenor and maturities, and may be in bearer form or in registered form, as to principal and interest or as to principal alone, all as the corporation may determine.
  3. Bonds may be payable in any installments, and at times not exceeding fifty (50) years from their date, as shall be determined by the corporation.
  4. Except for notes issued pursuant to § 42-64-16 , notes, and any renewals, may be payable in any installments and at any times not exceeding ten (10) years from the date of the original issue of the notes, as shall be determined by the corporation.
  5. Bonds and notes may be payable at any places, whether within or outside of the state, may bear interest at any rate or rates payable at any time or times and at any place or places and evidenced in any manner, and may contain any provisions not inconsistent with this section, all as shall be provided in the proceedings of the corporation under which they shall be authorized to be issued.
  6. There may be retained by provision made in the proceedings under which any bonds or notes of the corporation are authorized to be issued an option to redeem all or any part of these bonds or notes, at any prices and upon any notice, and on any further terms and conditions as shall be set forth on the record of the proceedings and on the face of the bonds or notes.
  7. Any bonds or notes of the corporation may be sold from time to time at those prices, at public or private sale, and in any manner as shall be determined by the corporation, and the corporation shall pay all expenses, premiums, and commissions that it shall deem necessary or advantageous in connection with the issuance and sale of these bonds and notes.
  8. Moneys of the corporation, including proceeds from the sale of bonds or notes, and revenues, receipts and income from any of its projects or mortgages, may be invested and reinvested in any obligations, securities, and other investments consistent with this section as shall be specified in the resolutions under which the bonds or notes are authorized.
  9. Issuance by the corporation of one or more series of bonds or notes for one or more purposes shall not preclude it from issuing other bonds or notes in connection with the same project or any other project, but the proceedings whereunder any subsequent bonds or notes may be issued shall recognize and protect a prior pledge or mortgage made for a prior issue of bonds or notes unless in the proceedings authorizing that prior issue the right is reserved to issue subsequent bonds or notes on a parity with that prior issue.
  10. The corporation is authorized to issue bonds or notes for the purpose of refunding its bonds or notes then outstanding, including the payment of any redemption premium and any interest accrued or to accrue to the earliest or subsequent date of redemption, purchase, or maturity of the bonds or notes, and, if deemed advisable by the corporation, for the additional purpose of paying all or part of the cost of acquiring, constructing, reconstructing, rehabilitating, or improving any project, or the making of loans on any project. The proceeds of bonds or notes issued for the purpose of refunding outstanding bonds or notes may be applied, in the discretion of the corporation, to the purchase, retirement at maturity, or redemption of the outstanding bonds or notes either on their earliest or a subsequent redemption date, and may, pending that application, be placed in escrow. Those escrowed proceeds may be invested and reinvested in obligations of or guaranteed by the United States, or in certificates of deposit or time deposits secured or guaranteed by the state or the United States, or an instrumentality of either, maturing at any time or times as shall be appropriate to assure the prompt payment, as to principal, interest, and redemption premium, if any, of the outstanding bonds or notes to be so refunded. The interest, income and profits, if any, earned or realized on the investment may also be applied to the payment of the outstanding bonds or notes to be so refunded. After the terms of the escrow have been fully satisfied and carried out, any balance of the proceeds and interest, income and profits, if any, earned or realized on the investments may be returned to the corporation for use by it in furtherance of its purposes. The portion of the proceeds of bonds or notes issued for the additional purpose of paying all or part of the cost of acquiring, constructing, reconstructing, rehabilitating, developing, or improving any project, or the making of loans on any project, may be invested and reinvested in any obligations, securities, and other investments consistent with this section as shall be specified in the resolutions under which those bonds or notes are authorized and which shall mature not later than the times when those proceeds will be needed for those purposes. The interest, income and profits, if any, earned or realized on those investments may be applied to the payment of all parts of the costs, or to the making of loans, or may be used by the corporation otherwise in furtherance of its purposes. All bonds or notes shall be issued and secured and shall be subject to the provisions of this chapter in the same manner and to the same extent as any other bonds or notes issued pursuant to this chapter.
  11. The directors, the executive director of the corporation, and other persons executing bonds or notes shall not be subject to personal liability or accountability by reason of the issuance of these bonds and notes.
  12. Bonds or notes may be issued under the provisions of this chapter without obtaining the consent of any department, division, commission, board, body, bureau, or agency of the state, and without any other proceedings or the happening of any conditions or things other than those proceedings, conditions, or things which are specifically required by this chapter and by the provisions of the resolution authorizing the issuance of bonds or notes or the trust agreement securing them.
  13. The corporation, subject to any agreements with note holders or bondholders as may then be in force, shall have power out of any funds available therefor to purchase bonds or notes of the corporation, which shall thereupon be cancelled, at a price not exceeding:
    1. If the bonds or notes are then redeemable, the redemption price then applicable plus accrued interest to the next interest payment date; or
    2. If the bonds or notes are not then redeemable, the redemption price applicable on the earliest date that the bonds or notes become subject to redemption, plus the interest that would have accrued to that date.
  14. Whether or not the bonds and notes are of a form and character as to be negotiable instruments under the terms of the Rhode Island Uniform Commercial Code, title 6A, the bonds and notes are hereby made negotiable instruments within the meaning of and for all the purposes of the Rhode Island Uniform Commercial Code, subject only to the provisions of the bonds and notes for registration.
  15. If a director or officer of the corporation whose signature appears on bonds, notes, or coupons shall cease to be a director or officer before the delivery of those bonds or notes, that signature shall, nevertheless, be valid and sufficient for all purposes, the same as if the director or officer had remained in office until the delivery.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1992, ch. 133, art. 85, § 3; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-16. Short-term notes.

Money borrowed by the Rhode Island commerce corporation for the purpose of providing temporary financing of a project or projects or combination of projects pending the issuance of bonds or other notes, shall be evidenced by notes or other obligations. The principal and interest of all notes or other obligations of the corporation issued under the provisions of this section shall be payable no later than the fourth anniversary of the date of their issue, and shall be payable from the following: (1) from the proceeds of bonds subsequently issued; or (2) from the proceeds of subsequent borrowings which comply with the provisions hereof; or (3) from general revenues of the corporation which may be equal and proportionate with, but not superior to, that securing bonds then outstanding or subsequently issued. Notwithstanding any other provisions of this chapter, all these notes shall be deemed to be negotiable instruments under the laws of the state of Rhode Island subject only to the provisions for registration contained in those laws. The notes or other obligations or any issue of these shall be in a form and contain any other provisions as the corporation may determine and the notes or resolutions or proceedings authorizing the notes or other obligations or any issue of these may contain, in addition to any provisions, conditions, covenants, or limitations authorized by this chapter, any provisions, conditions, covenants, or limitations which the corporation is authorized to include in any resolution or resolutions authorizing bonds or notes or in any trust indenture relating to bonds or notes. The corporation may issue the notes or other obligations in any manner either publicly or privately on any terms as it may determine to be in its best interests. These notes or other obligations may be issued under the provisions of this chapter without obtaining the consent of any department, division, commission, board, body, or agency of the state, without any other proceedings or the happening of any conditions or things other than those proceedings, conditions, or things which are specifically required by this chapter and by the provisions and resolutions authorizing the issuance of the notes or obligations.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-17. Security for bonds or notes.

  1. The principal of and interest on any bonds or notes issued by the Rhode Island commerce corporation may be secured by a pledge of any revenues and receipts of the corporation and may be secured by a mortgage or other instrument covering all or any part of one or more projects, including all or part of any additions, improvements, extensions to, or enlargements of projects thereafter made.
  2. Bonds or notes issued for the acquisition, construction, reconstruction, rehabilitation, development, or improvement of one or more projects may also be secured by an assignment of leases of, or mortgages on, or contracts of sale or loan agreements with regard to the project or projects and by an assignment of the revenues, receipts, payments, or repayments derived by the corporation from those leases, mortgages, sales agreements, or loan agreements.
  3. The resolution under which the bonds or notes are authorized to be issued and any mortgage, lease, sales agreement, or loan agreement, or other instrument may contain agreements and provisions respecting the maintenance of the projects covered thereby, the fixing and collection of rents, payments or repayments or other revenues, including moneys received in repayment of loans, and interest on the loans, the creation and maintenance of special funds from rents or other revenues and the rights and remedies available in the event of default, all as the corporation shall deem advisable.
  4. Each pledge, agreement, mortgage, or other instrument made for the benefit or security of any of the bonds or notes of the corporation shall be valid and binding from the time the pledge is made and shall continue in effect until the principal of and interest on the bonds or notes for the benefit of which the pledge was made has been fully paid, or until provision has been made for the payment in the manner provided in the resolutions under which those bonds or notes were authorized. The revenues, moneys, or property pledged by the corporation shall immediately be subject to the lien of that pledge without any physical delivery thereof or further act, and the lien of the pledge shall be valid and binding as against all parties having claims of any kind in tort, contract, or otherwise against the corporation, irrespective of whether the parties have notice thereof. Neither the resolution nor any other instrument by which a pledge is created need be recorded.
  5. The corporation may provide in any proceedings under which bonds or notes may be authorized that any project or part of a project may be constructed, reconstructed, rehabilitated, or improved by the corporation, or any lessee, vendee, obligor, or any designee of the corporation and may also provide in those proceedings for the time and manner of and requisitions for disbursements to be made for the cost of the construction, and for any certificates and approvals of construction and disbursements that the corporation shall deem necessary and provide for in those proceedings.
  6. Any resolution under which bonds or notes of the corporation are authorized to be issued (and any trust indenture established thereby) may contain provisions for vesting in a trustee or trustees those properties, rights, powers, and duties in trust that the corporation may determine, including any or all of the rights, powers, and duties of the trustee appointed by the holders of any issue of bonds or notes pursuant to § 42-64-25 , in which event the provisions of § 42-64-25 authorizing the appointment of a trustee by holders of bonds or notes shall not apply.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1983 (S.S.), ch. 332, art. III, § 3; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-18. Reserve funds and appropriations.

To assure the continued operation and solvency of the Rhode Island commerce corporation for the carrying out of its corporate purposes:

  1. The corporation may create and establish one or more special funds, “capital reserve funds,” and may pay into each capital reserve fund: (i) any moneys appropriated and made available by the state for the purpose of the fund; (ii) proceeds from the sale of notes or bonds to the extent provided in the resolution or resolutions of the corporation authorizing the issuance thereof; and (iii) any other moneys that may be made available to the corporation for the purpose of that fund from any other source. All moneys held in a capital reserve fund, except as provided, shall be used solely for the payment of the principal of bonds secured in whole or in part by that fund or of the sinking fund payments hereinafter mentioned with respect to the bonds, the purchase or redemption of the bonds, the payment of interest on the bonds or the payment of any redemption premium required to be paid when the bonds are redeemed prior to maturity; provided, that moneys in the fund shall not be withdrawn (except for the purpose of making (with respect to bonds secured in whole or in part by the fund) payment when due of principal, interest, redemption premiums, and the sinking fund payments hereinafter mentioned, for the payment of which other moneys of the corporation are not available) if the withdrawal would reduce the amount of the fund to less than the minimum capital reserve requirement established for the fund as provided in this section. Any income or interest earned by, or incremental to, any capital reserve fund due to the investment of the funds may be transferred by the corporation to other funds or accounts of the corporation if the transfer would not reduce the amount of the capital reserve fund below the minimum capital reserve fund requirement for the fund;
  2. The corporation shall not at any time issue bonds secured in whole or in part by a capital reserve fund if, upon the issuance of the bonds, the outstanding principal balance of such bonds would exceed the sum of two hundred fifty million dollars ($250,000,000), or the amount of the capital reserve fund would be less than the minimum capital reserve required for the fund, unless the corporation, at the time of issuance of the bonds, shall deposit in the fund from the proceeds of the bonds to be issued, or from other sources, an amount that, together with the amount then in the fund, is not less than the minimum capital reserve fund requirement for the fund. For the purpose of this section, the term “minimum capital reserve fund requirement” means, as of any particular date of computation, an amount of money, as provided in the resolution or resolutions of the corporation authorizing the bonds or notes with respect to which the fund is established, equal to not more than the greatest of the respective amounts, for the current or any future fiscal year of the corporation, of annual debt service on the bonds of the corporation secured in whole or in part by the fund, the annual debt service for any fiscal year being the amount of money equal to the sum of: (i) the interest payable during the fiscal year on all bonds secured in whole or in part by the fund outstanding on the date of computation plus; (ii) the principal amount of all the bonds and bond anticipation notes outstanding on the date of computation that mature during the fiscal year; plus (iii) all amounts specified in any resolution of the corporation authorizing the bonds as payable during the fiscal year as a sinking fund payment with respect to any of the bonds that mature after the fiscal year, all calculated on the assumption that the bonds will after the date of computation cease to be outstanding by reason, but only by reason, of the payment of bonds when due and application in accordance with the resolution authorizing those bonds of all of the sinking fund payments payable at or after the date of computation;
  3. In computing the amount of the capital reserve funds for the purpose of this section, securities in which all or a portion of the funds shall be invested, shall be valued as provided in the proceedings under which the bonds are authorized but in no event shall be valued at a value greater than par;
  4. In order further to assure the continued operation and solvency of the corporation for the carrying out of its corporate purposes, the executive director shall annually, on or before December first, make and deliver to the governor a certificate stating the sum, if any, required to restore each capital reserve fund to the minimum capital reserve fund requirement for the fund. During each January session of the general assembly, the governor shall submit to the general assembly printed copies of a budget including the total of the sums, if any, as part of the governor’s budget required to restore each capital reserve fund to the minimum capital reserve fund requirement for the fund. All sums appropriated by the general assembly for this purpose, and paid to the corporation, if any, shall be deposited by the corporation in the applicable capital reserve fund;
  5. All amounts paid over to the corporation by the state pursuant to the provisions of this section shall constitute and be accounted for as advances by the state to the corporation and, subject to the rights of the holders of any bonds or notes of the corporation issued before or after, shall be repaid to the state without interest from all available operating revenues of the corporation in excess of amounts required for the payment of bonds, notes, or other obligations of the corporation, the capital reserve funds and operating expenses;
  6. The corporation may create and establish any other fund or funds as may be necessary or desirable for its corporate purposes;
  7. The corporation may by resolution permit the issuance of bonds and notes to carry out the purposes of this chapter without establishing a capital reserve fund pursuant to this section and without complying with the limitations set forth in this section. Bonds and notes issued pursuant to this subdivision may be secured by any other funds or methods as the corporation may in its discretion determine by resolution;
  8. On or before January 1 of each year, the Rhode Island commerce corporation shall issue a report on all such bonds issued by the corporations. The report shall include at a minimum the following: a list of each bond issued; the purpose of each bond issued; the amount of each bond issued; the amount of principal and interest of each bond issued paid to date; the outstanding principal balance of each bond issued; and the total outstanding principal balance of all such bonds issued subject to this section. The report shall be transmitted to the chairpersons of the house and senate finance committees, with copies to the house and senate fiscal advisors.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2005, ch. 117, art. 6, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Constitutionality.

The establishment of the capital reserve funds with the requirement that each was required to have a minimum capital reserve under the port authority act, with its capital reserve fund deficiency provision, did not violate R.I. Const. art. 6, § 16 , as this provision did not constitute the incurrence of a debt or pledge of the state’s credit, because the general assembly retained its right to concur or disagree with the governor’s budgetary recommendations. Advisory Opinion to the Governor, 113 R.I. 586 , 324 A.2d 641, 1974 R.I. LEXIS 1213 (1974).

42-64-19. Trust funds.

All moneys received pursuant to the authority of this chapter, whether as proceeds from the sale of bonds or notes or as revenues, receipts, or income, and moneys held by the Rhode Island commerce corporation in the tire site remediation account established pursuant to § 23-63-4.1 , shall be trust funds to be held and applied solely as provided in the proceedings under which the bonds or notes are authorized. Any officer with whom or any bank or trust company with which the moneys shall be deposited as trustee shall hold and apply the moneys for the purposes thereof, subject to the applicable provisions of this chapter, the proceedings authorizing the bonds or notes and the trust agreement securing the bonds or notes, if any.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1992, ch. 133, art. 85, § 3; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-20. Exemption from taxation.

  1. The exercise of the powers granted by this chapter will be in all respects for the benefit of the people of this state, the increase of their commerce, welfare, and prosperity and for the improvement of their health and living conditions and will constitute the performance of an essential governmental function and the corporation shall not be required to pay any taxes or assessments upon or in respect of any project or of any property or moneys of the Rhode Island commerce corporation, levied by any municipality or political subdivision of the state; provided, that the corporation shall make payments in lieu of real property taxes and assessments to municipalities and political subdivisions with respect to projects of the corporation located in the municipalities and political subdivisions during those times that the corporation derives revenue from the lease or operation of the projects. Payments in lieu of taxes shall be in amounts agreed upon by the corporation and the affected municipalities and political subdivisions. Failing the agreement, the amounts of payments in lieu of taxes shall be determined by the corporation using a formula that shall reasonably ensure that the amounts approximate the average amount of real property taxes due throughout the state with respect to facilities of a similar nature and size. Any municipality or political subdivision is empowered to accept at its option an amount of payments in lieu of taxes less than that determined by the corporation. If, pursuant to § 42-64-13(f) , the corporation shall have agreed with a municipality or political subdivision that it shall not provide all of the specified services, the payments in lieu of taxes shall be reduced by the cost incurred by the corporation or any other person in providing the services not provided by the municipality or political subdivision.
  2. The corporation shall not be required to pay state taxes of any kind, and the corporation, its projects, property, and moneys and, except for estate, inheritance, and gift taxes, any bonds or notes issued under the provisions of this chapter and the income (including gain from sale or exchange) from these shall at all times be free from taxation of every kind by the state and by the municipalities and all political subdivisions of the state. The corporation shall not be required to pay any transfer tax of any kind on account of instruments recorded by it or on its behalf.
  3. For purposes of the exemption from taxes and assessments upon or in respect of any project under subsections (a) or (b) of this section, the corporation shall not be required to hold legal title to any real or personal property, including any fixtures, furnishings or equipment which are acquired and used in the construction and development of the project, but the legal title may be held in the name of a lessee (including sublessees) from the corporation. This property, which shall not include any goods or inventory used in the project after completion of construction, shall be exempt from taxation to the same extent as if legal title of the property were in the name of the corporation; provided that the board of directors of the corporation adopts a resolution confirming use of the tax exemption for the project by the lessee. Such resolution shall not take effect until thirty (30) days from passage. The resolution shall include findings that: (1) the project is a project of the corporation under § 42-64-3(20) , and (2) it is in the interest of the corporation and of the project that legal title be held by the lessee from the corporation. In adopting the resolution, the board of directors may consider any factors it deems relevant to the interests of the corporation or the project including, for example, but without limitation, reduction in potential liability or costs to the corporation or designation of the project as a “Project of Critical Economic Concern” pursuant to Chapter 117 of this title.
  4. For purposes of the exemption from taxes and assessments for any project of the corporation held by a lessee of the corporation under subsection (c) of this section, any such project shall be subject to the following additional requirements:
    1. The total sales tax exemption benefit to the lessee will be implemented through a reimbursement process as determined by the division of taxation rather than an up-front purchase exemption;
    2. The sales tax benefits granted pursuant to RIGL 42-64-20(c) shall only apply to project approved prior to July 1, 2011 and shall: (i) only apply to materials used in the construction, reconstruction or rehabilitation of the project and to the acquisition of furniture, fixtures and equipment, except automobiles, trucks or other motor vehicles, or materials that otherwise are depreciable and have a useful life of one year or more, for the project for a period not to exceed six (6) months after receipt of a certificate of occupancy for any given phase of the project for which sales tax benefits are utilized; and (ii) not exceed an amount equal to the income tax revenue received by the state from the new full-time jobs with benefits excluding project construction jobs, generated by the project within a period of three (3) years from after the receipt of a certificate of occupancy for any given phase of the project. “Full-time jobs with benefits” means jobs that require working a minimum of thirty (30) hours per week within the state, with a median wage that exceeds by five percent (5%) the median annual wage for the preceding year for full-time jobs in Rhode Island, as certified by the department of labor and training with a benefit package that is typical of companies within the lessee’s industry. The sales tax benefits granted pursuant to Rhode Island general laws subsection 42-64-20(c) shall not be effective for projects approved on or after July 1, 2011.
    3. The corporation shall transmit the analysis required by RIGL 42-64-10(a)(2) to the house and senate fiscal committee chairs, the department of labor and training and the division of taxation promptly upon completion. Annually thereafter, the department of labor and training shall certify to the house and senate fiscal committee chairs, the house and senate fiscal advisors, the corporation and the division of taxation the actual number of new full-time jobs with benefits created by the project, in addition to construction jobs, and whether such new jobs are on target to meet or exceed the estimated number of new jobs identified in the analysis above. This certification shall no longer be required when the total amount of new income tax revenue received by the state exceeds the amount of the sales tax exemption benefit granted above.
    4. The department of labor and training shall certify to the house and senate fiscal committee chairs and the division of taxation that jobs created by the project are “new jobs” in the state of Rhode Island, meaning that the employees of the project are in addition to, and without a reduction of, those employees of the lessee currently employed in Rhode Island, are not relocated from another facility of the lessee’s in Rhode Island or are employees assumed by the lessee as the result of a merger or acquisition of a company already located in Rhode Island. Additionally, the corporation, with the assistance of the lessee, the department of labor and training, the department of human services and the division of taxation shall provide annually an analysis of whether any of the employees of the project qualify for RIte Care or RIte Share benefits and the impact such benefits or assistance may have on the state budget.
    5. Notwithstanding any other provision of law, the division of taxation, the department of labor and training and the department of human services are authorized to present, review and discuss lessee specific tax or employment information or data with the corporation, the house and senate fiscal committee chairs, and/or the house and senate fiscal advisors for the purpose of verification and compliance with this resolution; and
    6. The corporation and the project lessee shall agree that, if at any time prior to the state recouping the amount of the sales tax exemption through new income tax collections from the project, not including construction job income taxes, the lessee will be unable to continue the project, or otherwise defaults on its obligations to the corporation, the lessee shall be liable to the state for all the sales tax benefits granted to the project plus interest, as determined in RIGL 44-1-7 , calculated from the date the lessee received the sales tax benefits.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1976, ch. 277, § 7; P.L. 1995, ch. 400, § 4; P.L. 2006, ch. 246, art. 30, § 17; P.L. 2009, ch. 5, art. 11, § 1; P.L. 2010, ch. 239, § 7; P.L. 2011, ch. 151, art. 19, § 21; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Tax-Exempt Status.

Tax-exempt status of leased property is governed by the owner’s status; since the airlines’ lease in the instant case provided for the tax-exempt Rhode Island Airport Corporation (RIAC), a subsidiary of the Rhode Island Economic Development Corporation, to be the owner of leasehold improvements, and the lease did not extinguish the exempt status, the leasehold improvements were tax exempt, under R.I. Gen. Laws §§ 42-64-20(b) and 42-64-7.1(b) .

District court properly granted summary judgment in favor of a mall’s owner in an action by the Division of Taxation to collect a conveyance tax because the mall was a project of the Economic Development Corporation (EDC), the tax exemption afforded to the EDC, including an exemption from the conveyance tax, was likewise afforded to the mall, and the subject statute, R.I. Gen. Laws § 42-64-20(c) , did not violate the nondelegation doctrine of the Rhode Island Constitution since the standards accompanying the delegation were clear. Providence Place Group v. State, 266 A.3d 1231, 2022 R.I. LEXIS 4 (R.I. 2022).

42-64-20.1. Procedure.

  1. A resolution by the board of directors of the corporation that adopts confirming use of the tax exemption for a project by the lessee as required in § 42-64-20(c) shall be deemed to have been approved by the general assembly when the general assembly passes a concurrent resolution of approval which the corporation requests that, the resolution adopting confirming use of the tax exemption for a project by the lessee, be approved by the general assembly. These requests shall be transmitted to the speaker of the house and the president of the senate with copies to the chairpersons of the respective finance committees, and fiscal advisors. The request for approval shall include:
    1. A full description of the project to which the tax exemption is related;
    2. The corporation’s findings required by § 42-62-10(1); and
    3. The corporation’s analysis of impact required by § 42-64-10(2).

History of Section. P.L. 2006, ch. 246, art. 30, § 18.

42-64-21. Notes and bonds as legal investments.

The notes and bonds of the Rhode Island commerce corporation are made securities in which all public officers and bodies of this state and all municipalities and municipal subdivisions, all insurance companies and associations, and other persons carrying on an insurance business, all banks, bankers, trust companies, saving banks and saving associations, including savings and loan associations, building and loan associations, investment companies, and other persons carrying on a banking business, all administrators, guardians, executors, trustees, and other fiduciaries, and all other persons whatsoever who are now or may hereafter be authorized to invest in bonds or other obligations of the state, may properly and legally invest funds, including capital, in their control or belonging to them.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-22. Agreement of the state.

The state does pledge to and agree with the holders of any bonds or notes issued under this chapter that the state will not limit or alter the rights vested in the Rhode Island commerce corporation to fulfill the terms of any agreements made with the holders until the bonds or notes, together with the interest on these bonds and notes, with interest on any unpaid installments of interest, and all costs and expenses in connection with any action or proceeding by or on behalf of the holders, are fully met and discharged. The corporation is authorized to include this pledge and agreement of the state in any agreement with the holders of the bonds or notes.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-23. Credit of state.

  1. Obligations issued under the provisions of this chapter, except those obligations secured by mortgages which are insured by the industrial building authority, shall not constitute a debt, liability or obligation of the state or of any political subdivision of the state other than the Rhode Island commerce corporation or a pledge of the faith and credit of the state or any political subdivision other than the corporation but shall be payable solely from the revenues or assets of the corporation. Each obligation issued under this chapter, except those obligations secured by mortgages which are insured by the industrial building authority, shall contain on its face a statement to the effect that the corporation shall not be obligated to pay the obligation or interest on the obligation except from revenues or assets pledged therefor and that neither the faith and credit nor the taking power of the state or any political subdivision of the state other than the corporation is pledged to the payment of the principal of or the interest on the obligation.
  2. Obligations issued under the provisions of this chapter which are secured by mortgages insured by the industrial building authority, in addition to being payable from the revenues or assets of the corporation, shall be secured by a pledge of the faith and credit of the state consistent with the terms and limitations of chapter 34 of this title.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1975, ch. 129, § 2; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

State Credit Not Pledged.

The Enabling Act does not authorize the EDC to pledge the credit of the state in violation of the state constitutional provisions set forth in article VI, section 16, nor is there anything in this law that pledges the faith and credit of the state for the payment of the obligation of others. Warwick Mall Trust v. State, 684 A.2d 252, 1996 R.I. LEXIS 240 (R.I. 1996), cert. denied, 519 U.S. 1150, 117 S. Ct. 1085, 137 L. Ed. 2d 219, 1997 U.S. LEXIS 1319 (1997).

42-64-24. State’s right to require redemption of bonds.

Notwithstanding and in addition to any provisions for the redemption of bonds which may be contained in any contract with the holders of the bonds, the state may, upon furnishing sufficient funds, require the corporation to redeem, prior to maturity, as a whole, any issue of bonds on any interest payment date not less than twenty (20) years after the date of the bonds of the issue at one hundred five percent (105%) of their face value and accrued interest or at any lower redemption price as may be provided in the bonds in case of the redemption of the bonds as a whole on the redemption date. Notice of the redemption shall be published at least twice in at least two (2) newspapers publishing and circulating respectively in the cities of Providence, Rhode Island, and New York, New York, the first publication to be at least thirty (30) days before the date of redemption.

History of Section. P.L. 1974, ch. 100, § 14.

42-64-25. Remedies of bondholders and note-holders.

  1. In the event that the Rhode Island commerce corporation shall default in the payment of principal of or interest on any bonds or notes issued under this chapter after the bonds or notes shall become due, whether at maturity or upon call for redemption, and the default shall continue for a period of thirty (30) days, or in the event that the corporation shall fail or refuse to comply with the provisions of this chapter, or shall default in any agreement made with the holders of an issue of bonds or notes of the corporation the holders of twenty-five percent (25%) in aggregate principal amount of the bonds or notes of an issue then outstanding, by instrument or instruments filed in the office of the secretary of state and proved or acknowledged in the same manner as a deed to be recorded, may appoint a trustee to represent the holders of the bonds or notes for the purposes provided in this section.
  2. The trustee may, and upon written request of the holders of twenty-five percent (25%) in principal amount of the bonds or notes then outstanding shall, in the trustee’s own name:
    1. Enforce all rights of the bondholders or note-holders, including the right to require the corporation to collect rent, interest repayments and payments on the leases, mortgages, loan agreements and sales agreements held by it adequate to carry out any agreement as to, or pledge of, rent, interest repayments and payments, and to require the corporation to carry out any other agreements with the holders of the bonds or notes and to perform its duties under this chapter;
    2. Enforce all rights of the bondholders or note-holders so as to carry out any contract as to, or pledge of, revenues, and to require the corporation to carry out and perform the terms of any contract with the holders of its bonds or notes or its duties under the chapter;
    3. Bring suit upon all or any part of the bonds or notes;
    4. By action or suit, require the corporation to account as if it were the trustee of an express trust for the holders of the bonds or notes;
    5. By action or suit, enjoin any acts or things which may be unlawful or in violation of the rights of the holders of the bonds or notes;
    6. Declare all the bonds or notes due and payable and, if all defaults shall be made good, then, with the consent of the holders of twenty-five percent (25%) of the principal amount of the bonds or notes then outstanding, to annul the declaration and its consequences.
  3. The trustee shall, in addition to the foregoing, have and possess all the powers necessary or appropriate for the exercise of any functions specifically set forth in this section or incident to the general representation of bondholders or note-holders in the enforcement and protection of their rights.
  4. Before declaring the principal of bonds or notes due and payable, the trustee shall first give thirty (30) days’ notice, in writing, to the governor of the state and to the corporation.
  5. The superior court of Providence County shall have jurisdiction of any suit, action, or proceeding by the trustee on behalf of bondholders or note-holders.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-26. Authorization to accept appropriated moneys.

The Rhode Island commerce corporation is authorized to accept any moneys as may be appropriated from time to time by the general assembly for effectuating its corporate purposes including, without limitation, the payment of the initial expenses of administration and operation and the establishment of reserves or contingency funds to be available for the payment of the principal of and the interest on any bonds, notes or other obligations of the corporation.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-27. Assistance by state officers, departments, boards and commission.

  1. All state agencies may render any services to the Rhode Island commerce corporation within their respective functions as may be requested by the corporation.
  2. Upon request of the corporation, any state agency is authorized and empowered to transfer to the corporation any officers and employees as it may deem necessary from time to time to assist the corporation in carrying out its functions and duties under this chapter. Officers and employees so transferred shall not lose their civil service status or rights.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-28. Annual financial reports and performance report.

  1. The board shall approve and the Rhode Island commerce corporation shall submit to the governor, the president of the senate, the speaker of the house of representatives, and the secretary of state, within eleven (11) months after the close of its fiscal year, complete and detailed financial reports and a performance report. These reports shall cover the corporation and its subsidiaries and shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20-8.1 .
  2. The financial reports shall set forth the corporation’s:
    1. Operations;
    2. Receipts and expenditures during the fiscal year in accordance with the categories and classifications established by the corporation for its operating and capital outlay purposes including a listing of all private consultants engaged by the corporation on a contract basis and a statement of the total amount paid to each private consultant, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received;
    3. Assets and liabilities at the end of its fiscal year including a schedule of its leases and mortgages and the status of the reserve, special or other funds;
    4. Schedule of the bonds and notes outstanding at the end of its fiscal year together with a statement of amounts redeemed and incurred during the fiscal year;
    5. The reports shall be prepared by independent certified public accountants in accordance with generally accepted principles of accounting.
  3. The performance report shall include:
    1. A summary of performance during the previous fiscal year including accomplishments, shortcomings in general and relative to plan, and actions to be taken to remedy such shortcomings;
    2. For all board meetings and public hearings held by the corporation: the subjects addressed, decisions rendered, actions considered and their disposition; and, the minutes of these meetings and hearings if requested by the governor, the president of the senate, the speaker of the house of representatives, or the secretary of state;
    3. Rules or regulations promulgated by the board or corporation, a summary of studies conducted, policies and plans developed, approved, or modified, and programs administered, initiated or terminated;
    4. A synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the board or corporation;
    5. A summary of any training courses held pursuant to subdivision 42-64-8(a)(4) ;
    6. A briefing on anticipated plans and activities in the upcoming fiscal year; and findings and recommendations for improvements;
    7. Compliance with the reporting requirements of the general laws.
  4. The director of the department of administration shall be responsible for the enforcement of the provisions of this section.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 2005, ch. 318, § 1; P.L. 2005, ch. 321, § 1; P.L. 2006, ch. 216, § 39; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-29. Inventory of development sites.

  1. The Rhode Island commerce corporation, in coordination with the statewide planning program, shall maintain an inventory of potential sites for development and act as a clearinghouse for investors and businesses that want to expand or locate in Rhode Island.
  2. Further, the corporation, in coordination with Rhode Island municipalities and local or regional development agencies, shall promote the re-use of abandoned and distressed industrial properties in the State, specifically those designated as brownfields and certified mill buildings.
  3. The corporation shall create a program of marketing for underutilized or abandoned sites as identified by the department of environmental management in § 23-19-14.5(d).
  4. The corporation shall, in cooperation with the department of environmental management, assist prospective Brownfield redevelopment developers in identifying and securing public and private funding sources for Brownfield redevelopment projects.

History of Section. P.L. 1998, ch. 60, § 1; P.L. 2002, ch. 186, § 3; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-30. Inconsistent provisions.

Insofar as the provisions of this chapter are inconsistent with the provisions of any other law or ordinance, general, special or local, the provisions of this chapter shall be controlling.

History of Section. P.L. 1974, ch. 100, § 14; G.L. 1956, § 42-64-29 .

42-64-31. Other statutes.

Nothing contained in this chapter shall restrict or limit the powers of the Rhode Island commerce corporation arising under any laws of this state except where those powers are expressly contrary to the provisions of this chapter; provided, however, that the corporation shall not have any power to create, empower or otherwise establish any corporation, subsidiary corporation, corporate body, any form of partnership, or any other separate entity, without the express approval and authorization of the general assembly. Except as otherwise provided, this chapter shall be construed to provide a complete additional and alternative method for doing the things authorized hereby and shall be regarded as supplemental and in addition to the powers conferred by other laws. The issuance of all bonds, notes, and other obligations of the corporation under the provisions of this chapter need not comply with the requirements of any other statute applicable to the issuance of bonds, notes and obligations, and contracts for the construction and acquisition of any project undertaken pursuant to this chapter need not comply with any provision of any other state law applicable to contracts for the construction and acquisition of state owned property, except that the provisions of § 37-13-1 et seq. (prevailing wage); § 37-16-2 et seq. (public works arbitration); and § 37-12-1 et seq. (contractors’ bonds) for the construction and acquisition of state or municipally owned property shall be applicable. No proceedings or notice of approval shall be required for the issuance of any bonds, notes, and other obligations or any instrument of security except as provided in this chapter.

History of Section. P.L. 1974, ch. 100, § 14; P.L. 1994, ch. 25, § 1; P.L. 1995, ch. 370, art. 12, § 8; G.L. 1956, § 42-64-30 ; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

NOTES TO DECISIONS

Exemption From Title 37.

The language of this section exempting the acquisition of sites and the construction of Port Authority projects from any statutes applicable to the “contracts for the construction and acquisition of state owned property” places any construction or acquisition initiated pursuant to this chapter beyond the reach of title 37 as well as any general or public law of similar tenure. James J. O'Rourke, Inc. v. Industrial Nat'l Bank, 478 A.2d 195, 1984 R.I. LEXIS 554 (R.I. 1984).

Prevailing Wages.

Neither chapter 13 of title 37 nor this section required the Economic Development Corporation (EDC) to mandate the payment of prevailing wages for construction of an office complex that was part of an EDC project. Rhode Island Bldg. & Constr. Trades Council v. Rhode Island Port Auth. & Economic Dev. Corp., 700 A.2d 613, 1997 R.I. LEXIS 256 (R.I. 1997).

Public Work.

Determining whether a construction project is a public work should be guided by the nature of the use to which the project is ultimately to be put rather than the source of the funding. Rhode Island Bldg. & Constr. Trades Council v. Rhode Island Port Auth. & Economic Dev. Corp., 700 A.2d 613, 1997 R.I. LEXIS 256 (R.I. 1997).

42-64-31.1. Rules and regulations.

When issuing rules and regulations or any amendments to rules and regulations or when adopting bylaws or amendments to bylaws, the corporation shall be subject to the provisions of chapter 42-35 (“Administrative Procedures”).

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical versions of this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that this section shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that this section shall take effect on January 1, 2014.

42-64-32. Construction.

This chapter, being necessary for the welfare of the state and its inhabitants, shall be liberally construed so as to effectuate its purposes.

History of Section. P.L. 1974, ch. 100, § 14; G.L. 1956, § 42-64-31 .

42-64-33. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair, or invalidate the remainder of the chapter but shall be confined in its operation to the clause, sentence, paragraph, section, or part directly involved in the controversy in which that judgment shall have been rendered.

History of Section. P.L. 1974, ch. 100, § 14; G.L. 1956, § 42-64-32 .

42-64-34. Appointment of small business advocate.

  1. The director of the Rhode Island commerce corporation shall appoint a staff person to serve as the small business advocate.
  2. The small business advocate shall:
    1. Identify and convey specific concerns raised by small business in providing notice to the state agency proposing the regulation;
    2. Inform businesses regarding proposed regulation that may have a significant adverse economic impact; and
    3. Formulate policies and procedures in accordance with chapter 35 of this title.
  3. The small business advocate may request from any government agency, and the agency is authorized and directed to provide, any cooperation and assistance, services, and data as will enable the small business advocate to properly perform or exercise any of his or her functions, duties, and powers under this chapter.

History of Section. P.L. 2005, ch. 96, § 1; P.L. 2005, ch. 100, § 1; P.L. 2013, ch. 243, § 3; P.L. 2013, ch. 490, § 3.

Compiler’s Notes.

P.L. 2013, ch. 243, § 3, and P.L. 2013, ch. 490, § 3 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

42-64-34.1. Cooperation required.

The small business advocate may request from any government agency, and the agency is authorized and directed to provide, any cooperation and assistance, services, and data, within the jurisdiction of the agency, as will enable the small business advocate to properly perform or exercise any of his or her functions, duties and powers under this chapter.

History of Section. P.L. 2005, ch. 96, § 1; P.L. 2005, ch. 100, § 1.

42-64-35. Government contract procurement assistance.

  1. The general assembly recognizes that:
    1. Many Rhode Island companies provide products and services which are routinely procured by a myriad of governmental entities. However, attempting to understand and comply with the numerous certification, registration, opportunity identification, proposal, and contract requirements associated with government procurement often raises significant barriers for those companies with no government contracting experience;
    2. The costs associated with obtaining a government contract for products or services often prevents most small businesses from working in the governmental procurement market;
    3. Currently many of the federal procurement opportunities are contracted to businesses located outside of the state;
    4. The commerce corporation currently administers programs and initiatives that help create and grow companies in Rhode Island and recruit companies to Rhode Island through the use of state employees, public-private partnerships, and contractual services; and
    5. There exists a significant opportunity for Rhode Island companies to secure new business with federal, state, and local governments.
  2. The corporation through its director:
    1. Shall manage and direct the administration of state programs and initiatives whose purpose is to procure federal, state, and local governmental contracts;
    2. May require program accountability measures; and
    3. May receive and distribute legislative appropriations and public and private grants for projects and programs that:
      1. Are focused on growing Rhode Island companies and positively impacting statewide revenues by expanding current services to help these companies secure new business with federal, state, and local governments;
      2. Provide guidance to Rhode Island companies interested in obtaining new business with federal, state, and local governmental entities;
      3. Would facilitate marketing, business development, and expansion opportunities for Rhode Island companies in cooperation with other state and local agencies and departments and with public, nonprofit, or private sector partners such as local chambers of commerce, trade associations, or private contractors as determined by the corporation’s director to successfully match Rhode Island businesses with government procurement opportunities.

        Any supplemental appropriation to the corporation is to be utilized on specialized consulting service providers qualified and experienced in helping businesses increase their win rate of federal contracts. These services may include, but are not limited to:

        1. Assistance for the EDC in screening companies (“qualified businesses”) who have the products, services, basic skills, and resources to effectively compete for and win federal business;
        2. Training and support for the qualified businesses in sales strategies prior to answering formal federal solicitations (“RFPs”) and/or winning subcontracting business from major prime contractors;
        3. Proposal development support and training to improve the written responses to federal RFPs, and the oral presentations which follow;
        4. Training and support for negotiation and;
        5. Support services and subject matter experts to ensure contract performance and compliance.
  3. A recipient of monies distributed under this section shall provide the office with a set of standard monthly reports, the content of which shall be determined by the office to include at least the following information:
    1. Consultative meetings with Rhode Island companies;
    2. Seminars or training meetings held;
    3. Government contracts awarded to Rhode Island companies;
    4. Jobs created/retained; and
    5. Salary ranges of jobs created/retained.
    6. The return on investment/cost per job.

History of Section. P.L. 2010, ch. 26, § 2; P.L. 2010, ch. 29, § 2.

Compiler’s Notes.

P.L. 2010, ch. 26, § 2, and P.L. 2010, ch. 29, § 2, enacted nearly identical versions of this section.

42-64-36. Program accountability.

  1. The board of the Rhode Island commerce corporation shall be responsible for establishing accountability standards, reporting standards, and outcome measurements for each of its programs to include, but not be limited to, the use of tax credits, loans, loan guarantees, and other financial transactions managed or utilized by the corporation. Included in the standards shall be a set of principles and guidelines to be followed by the board to include:
    1. A set of outcomes against which the board will measure each program’s and offering’s effectiveness;
    2. A set of standards for risk analysis for all of the programs especially the loans and loan guarantee programs; and
    3. A process for reporting out all loans, loan guarantees, and any other financial commitments made through the corporation that includes the purpose of the loan, financial data as to payment history, and other related information.
  2. The board shall annually prepare a report starting in January 2015 which shall be submitted to the house and senate. The report shall summarize the above listed information on each of its programs and offerings and contain recommendations for modification, elimination, or continuation.
  3. The commerce corporation shall prepare a report beginning January 1, 2019, which shall be submitted to the house and senate within a period of thirty (30) days of the close of each quarter. The report shall summarize the information listed in subsection (a) of this section on each of its programs and offerings, including any modifications, adjustments, clawbacks, reallocations, alterations, or other changes, made from the close of the prior fiscal quarter and include comparison data to the reports submitted pursuant to §§ 42-64.20-9(b) , 42-64.21-8(a) and (c), 42-64.22-14(a) , 42-64.23-5(d) , 42-64.24-5(d) , 42-64.25-12 , 42-64.26-6 , 42-64.27-4 , 42-64.28-9 , 42-64.29-7(a) , 42-64.31-3 , 44-48.3-13(b) and (c), chapters 64.20, 64.21, 64.22, 64.23, 64.24, 64.25, 64.26, 64.27, 64.28, 64.29, 64.30, 64.31, 64.32 of title 42 and § 44-48.3-13 .
  4. The board shall coordinate its efforts with the office of revenue analysis to not duplicate information on the use of tax credits and other tax expenditures.

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5; P.L. 2018, ch. 47, art. 12, § 1.

Compiler’s Notes.

P.L. 2013, ch. 243, § 5, and P.L. 2013, ch. 490, § 5 enacted identical versions of this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that this section shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that this section shall take effect on January 1, 2014.

42-64-37. Loan and loan guarantee programs.

  1. The board shall establish by January, 2014 a risk management program for all loans, loan guarantees and all other financial commitments into which the corporation enters. The program shall be established in conjunction with the state’s banking regulators and shall consist of at least the following components:
    1. A set of principles and guidelines for providing any financial commitments to be made by the corporation; and
    2. A public process for providing financial commitments to include the formation of a sub-committee of the board to review, analyze and approve all commitments. This process shall include the formation of a sub-committee that consists of members of the board and other non-board members that shall have no affiliation with the corporation or with the organization seeking the financial commitment. The board shall appoint the non-board members. No employee of the corporation shall be a member of the sub-committee. The sub-committee shall be required to approve or reject the financial commitment in accordance with the set of principles established by the board.
  2. The board shall approve in public session all financial commitments after the sub-committee has rendered its opinion regarding the commitment. The board shall opine that the commitment meets the principles and guidelines established by the board.
  3. The board shall annually audit and provide a risk analysis of all outstanding financial commitments. The board shall engage an external firm qualified to conduct such analysis and shall submit the report to the general assembly, chairs of the house finance committee and the senate finance committee.
  4. The board shall establish a monitoring process for each financial commitment which shall be a part of the risk analysis report.
  5. The board shall review the risk analysis report and make modifications to the financial commitment as it deems necessary.

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5.

Compiler’s Notes.

P.L. 2013, ch. 243, § 5, and P.L. 2013, ch. 490, § 5 enacted identical versions of this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that this section shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that this section shall take effect on January 1, 2014.

42-64-38. Audit of the corporation.

  1. Commencing July 1, 2014, and every five (5) years thereafter, the corporation shall be subject to a performance audit, conducted in compliance with the generally accepted governmental auditing standards, by the office of internal audit or a certified public accounting firm qualified in performance audits.
  2. If the audit is not directly performed by his or her office, the selection of the auditor and the scope of the audit shall be subject to the approval of the chief of the office of internal audit.
  3. The audit shall be conducted in conformance with subsections 35-7-3(b) through (d).
  4. The results of the audit shall be made public upon completion, posted on the websites of the office of internal audit and the corporation.
  5. The corporation shall be responsible for all costs associated with the audit.

History of Section. P.L. 2013, ch. 243, § 5; P.L. 2013, ch. 490, § 5.

Compiler’s Notes.

P.L. 2013, ch. 243, § 5, and P.L. 2013, ch. 490, § 5 enacted identical versions of this section.

Section 35-7-3 , referred to in subsection (c) of this section, was repealed by P.L. 2016, ch. 142, art. 4, § 8, effective June 24, 2016. For comparable provisions, see § 35-7.1-1 et seq.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that this section shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that this section shall take effect on January 1, 2014.

42-64-39. Business development center.

There shall be established within the Rhode Island commerce corporation a business development center that supports businesses and projects through a customer centric approach to providing assistance or support as determined by the board of directors for businesses within Rhode Island to maintain, expand and to create new employment opportunities. The center shall provide a concierge-level of call service that meets standards established by the board to assist businesses in navigating through the various permitting and regulatory requirements and to reduce obstacles to growth within the state. The services shall include but not be limited to peer to peer assistance, mentoring, finance options, and services as the board may determine.

History of Section. P.L. 2013, ch. 268, § 1.

Effective Dates.

P.L. 2013, ch. 268, § 1, provides that this section takes effect on January 1, 2014.

42-64-40. Court-approved settlements.

  1. Notwithstanding any provisions of law to the contrary, a person, corporation, or other entity who has resolved its liability to the Rhode Island commerce corporation in a judicially approved good faith settlement is not liable for claims for contribution or equitable indemnity regarding matters addressed in the settlement. The settlement does not discharge any other joint tortfeasors unless its terms provide, but it reduces the potential liability of the joint tortfeasors by the amount of the settlement.
  2. The provisions of this section apply solely and exclusively to settlements of claims asserted or previously asserted by the Rhode Island economic development corporation or the Rhode Island commerce corporation or hereafter asserted by the Rhode Island commerce corporation arising out of or relating to the issuance by the Rhode Island economic development corporation of seventy-five million dollars ($75,000,000) in revenue bonds denominated “THE RHODE ISLAND ECONOMIC DEVELOPMENT CORPORATION JOB CREATION GUARANTY PROGRAM TAXABLE REVENUE BOND (38 STUDIOS, LLC PROJECT) SERIES 2010” and shall not be construed to amend or repeal the provisions of chapter 6 of title 10 relating to contributions among joint tortfeasors, other than as specifically provided in this section.
  3. For purposes of this section, a good faith settlement is one that does not exhibit collusion, fraud, dishonesty, or other wrongful or tortious conduct intended to prejudice the non-settling tortfeasor(s), irrespective of the settling or non-settling tortfeasors’ proportionate share of liability.

History of Section. P.L. 2014, ch. 3, § 1; P.L. 2014, ch. 4, § 1.

Compiler’s Notes.

P.L. 2014, ch. 3, § 1, and P.L. 2014, ch. 4, § 1 enacted identical versions of this section.

Applicability.

P.L. 2014, ch. 3, § 2, provides that the enactment of this section by that act takes effect upon passage [February 13, 2014] and applies to all claims pending at the time of passage or asserted thereafter; provided, however, that this act shall not apply to, affect or impair releases executed before the date of passage.

P.L. 2014, ch. 4, § 2, provides that the enactment of this section by that act takes effect upon passage [February 13, 2014] and applies to all claims pending at the time of passage or asserted thereafter; provided, however, that this act shall not apply to, affect or impair releases executed before the date of passage.

42-64-41. Report regarding small business lending.

  1. On or before January 15, 2015, the Rhode Island commerce corporation shall prepare a report that identifies options for the creation of programs to provide access to capital for small and micro businesses in low-and-moderate income, minority, and other underserved communities, including women-and-minority-owned businesses.
  2. The report shall include an evaluation of current lending policies and outcomes, as well as suggestions regarding how to increase lending to minority business enterprises. The report shall be provided to the governor, the speaker of the house, the president of the senate, and the chairs of house and senate finance committees.

History of Section. P.L. 2014, ch. 479, § 1; P.L. 2014, ch. 523, § 1.

Compiler’s Notes.

P.L. 2014, ch. 479, § 1, and P.L. 2014, ch. 523, § 1 enacted identical versions of this section.

Chapter 64.1 Economic Development Assistance

42-64.1-1. Short title.

This chapter shall be known as the “Rhode Island Economic Development Assistance Act”.

History of Section. P.L. 1979, ch. 157, Part II, § 1; P.L. 1986, ch. 198, § 39.

Comparative Legislation.

Economic development assistance:

Conn. Gen. Stat. § 32-7.

Mass. Ann. Laws ch. 40H.

42-64.1-2. Legislative findings.

  1. It is found and declared that there exists in our state a condition of substantial and persistent unemployment and underemployment which causes hardship to many individuals and families, wastes vital human resources, increases the public assistance burdens of the state, impairs the security of family life, contributes to crime and delinquency, prevents many of our youths from continuing their education, impedes the economic and physical development of municipalities and adversely affects the welfare and prosperity of our state; that many existing industrial and business facilities in our state are obsolete and inefficient, and dilapidated; that many of these facilities are under utilized or in the process of being vacated, creating additional unemployment; that there exists an acute shortage of land suitable for industrial and business development; that new industrial and business facilities are required to attract and house new industries and businesses and allow expansion and improvement of existing industry and business and thereby reduce the hazards of unemployment; that unaided efforts of private enterprises have not met and cannot meet the needs of providing new industrial and business facilities due to problems encountered in assembling suitable building sites, lack of adequate public service, unavailability of private capital for development, and the inability of private enterprise alone to plan, finance, and coordinate industrial and business development; that the economic insecurity attendant to this chronic and new unemployment and the absence of new employment opportunities constitutes a serious menace for the safety, morals, and general welfare of the people of our state.
  2. It is declared to be the policy of the state to promote a vigorous and growing economy, to prevent economic stagnation and to encourage the creation of new job opportunities in order to ameliorate the hazards of unemployment and underemployment, reduce the level of public assistance, increase revenues to the state and its municipalities and to achieve a stable diversified economy.
  3. It is found and declared that assisting the Rhode Island economic development corporation, as defined below (hereinafter referred to as the “economic development corporation”) to acquire and improve land and facilities for industrial and business purposes are public uses and purposes for which public moneys may be expended.

History of Section. P.L. 1979, ch. 157, Part II, § 1; P.L. 1986, ch. 198, § 39; P.L. 1995, ch. 370, art. 12, § 9.

42-64.1-3. Definitions.

As used in this chapter, the following words and terms shall have the following meanings unless the context shall indicate another or different meaning or intent:

  1. “Economic development project” means a project undertaken by the economic development corporation for the acquisition, improvement and development of land and facilities thereon, for sale or lease to, and use by private industry and business (or for the discharge of indebtedness incurred by the port authority in connection with the foregoing activities) and shall include, without limiting the generality of the foregoing, the development of industrial parks, the acquisition of lands, buildings and other improvements, the installation, construction or reconstruction of site improvements, utilities, sewerage and water lines and systems, water towers, roads, rights-of-way, easements, engineering services, and other expenses related to the acquisition, improvement, and disposition of the project.
  2. “Project area” means the area within which the development project is located.
  3. “Rhode Island economic development corporation” means the public corporation and governmental agency and instrumentality of the state created pursuant to the Rhode Island Economic Development Corporation Act, or any subsidiary corporation approved by the general assembly.
  4. “The Rhode Island Economic Development Corporation Act” means chapter 64 of this title, as amended or supplemented from time to time.

History of Section. P.L. 1979, ch. 157, Part II, § 1; P.L. 1986, ch. 198, § 39; P.L. 1995, ch. 370, art. 12, § 9.

42-64.1-4. Economic development project plan.

The Rhode Island economic development corporation may initiate an economic development project by adopting an economic development project plan in accordance with the provisions of this chapter, the Rhode Island Economic Development Corporation Act, chapter 64 of this title, and any regulations of the economic development corporation. A project plan may be amended from time to time and may include:

  1. A general description of the land within the project area;
  2. A general description of the present condition and uses of the land and any improvements on the land;
  3. A general description of the land uses or building uses proposed by the economic development corporation for the project area; and
  4. Any other items as the port authority may, in its discretion, deem appropriate.

History of Section. P.L. 1979, ch. 157, Part II, § 1; P.L. 1995, ch. 370, art. 12, § 9.

42-64.1-5. Economic development assistance fund.

  1. The proceeds of the bonds described in part I of P.L. 1979, Chapter 157 shall be deposited by the Rhode Island economic development corporation in a special account to be designated “Rhode Island economic development assistance fund of 1979” (the “bond fund”) to be used from time to time to pay the costs of acquiring land and facilities thereon and carrying out economic development project plans for the development of those sites for sale or lease to, and use by private industry or business, or to discharge any indebtedness incurred by the Rhode Island economic development corporation in connection with any of the foregoing activities.
  2. Payments received by the Rhode Island economic development corporation as lease rentals or the purchase price of the land and improvements shall be deposited in the bond fund and used by the Rhode Island economic development corporation from time to time, on a revolving basis to pay the expenses of the lease or sale of the land and improvements, to acquire additional land and improvements, to be developed for sale or lease in the same manner and to the same extent as described above, or to discharge indebtedness incurred by the Rhode Island economic development corporation in connection with the acquisition of land and improvements for development for sale or lease in accordance with the provisions hereof.
  3. All moneys in the bond fund, whether proceeds from the sale of bonds or notes described in part I of P.L. 1979, Chapter 157, or revenues, receipts, or income from the sale or lease of projects, or investment income shall be trust funds to be used and applied solely as provided in this chapter, the Rhode Island Economic Development Corporation Act, chapter 64 of this title, and in the proceedings of the Rhode Island economic development corporation taken pursuant thereto, and shall not be pledged, assigned, hypothecated, or otherwise encumbered for any other purpose whatsoever.
  4. Upon determination by the Rhode Island economic development corporation that the continued operation of the bond fund is no longer feasible, or upon termination of the existence of the Rhode Island economic development corporation, all moneys in the bond fund and rights relating thereto, and all properties acquired with the proceeds, shall pass to and be vested in the state.
  5. In connection therewith, the operation of the bond fund, including the investment and reinvestment of moneys therein, the disposition of moneys for carrying out economic development projects, and the sale or lease of land and improvements to industrial and business users, shall be governed by the proceedings of the Rhode Island economic development corporation pursuant to the provisions of the Rhode Island Economic Development Corporation Act, chapter 64 of this title. In this regard powers granted to the Rhode Island economic development corporation by this chapter shall be regarded as supplemental and in addition to the powers conferred by other laws, including, but not limited to, the Rhode Island Economic Development Corporation Act, chapter 64 of this title.

History of Section. P.L. 1979, ch. 157, Part II, § 1; P.L. 1986, ch. 198, § 39; P.L. 1995, ch. 370, art. 12, § 9; P.L. 2006, ch. 216, § 40.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Chapter 64.2 Rhode Island Public Rail Corporation Act

42-64.2-1. Short title.

This chapter shall be known as the “Rhode Island Public Rail Corporation Act”.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1986, ch. 198, § 40; P.L. 1991, ch. 336, § 1.

42-64.2-2. Creation.

  1. There is authorized, created, and established a public corporation of the state having a distinct legal existence from the state and not constituting a department of state government, which is a governmental agency and public instrumentality of the state, to be known as the Rhode Island public rail corporation (formerly the Rhode Island East Bay commuter transit corporation) with those powers that are set forth in this chapter, for the purposes of acquiring and developing real and personal property and to provide financing to others as set forth in this chapter, promoting the economic development of the state and the general welfare of its citizens.
  2. The exercise by the Rhode Island public rail corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the state for public purposes. It is the intent of the general assembly by the passage of this chapter to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes set forth, and this chapter and the powers granted shall be liberally construed in conformity with those purposes.
  3. The Rhode Island public rail corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in furtherance of its purposes; provided, that no termination shall take effect, so long as the corporation shall have bonds, notes, or other obligations outstanding, unless adequate provision shall have been made for their payment pursuant to the documents securing the bonds, notes or other obligations or to the law. Upon termination of the existence of the corporation, all its rights and properties shall pass to and be vested in the state. At no time shall the assets or other property of the corporation inure to the benefit of any person or other corporation or entity.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1986, ch. 198, § 40; P.L. 1991, ch. 336, § 1.

42-64.2-3. Purposes.

The Rhode Island public rail corporation is authorized, created, and established for the purpose of enhancing and preserving the viability of commuter transit and railroad freight operations in Rhode Island.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1991, ch. 336, § 1.

42-64.2-4. General powers.

Except to the extent inconsistent with any specific provision of this chapter, the Rhode Island public rail corporation shall have power:

  1. To sue and be sued, complain and defend, in its corporate name;
  2. To have a seal, which may be altered at pleasure, and to use the seal by causing it, or a facsimile thereof, to be impressed or affixed or in any other manner reproduced;
  3. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, real or personal property, or any interest therein, wherever situated;
  4. To re-convey, lease, or sell real property acquired. Upon the sale of any real property or interest therein that is held by the corporation, the proceeds from the sale shall be transferred to the general fund of the state.
  5. To make contracts and guarantees and incur liabilities, and borrow money at any rates of interest that the corporation may determine;
  6. To make and execute agreements of lease, conditional sales contracts, installment sales contracts, loan agreements, mortgages, construction contracts, operation contracts, and other contracts and instruments necessary or convenient in the exercise of the powers and functions of the corporation granted by this chapter;
  7. To lend money for its purposes, invest and reinvest its funds, and at its option to take and hold real and personal property as security for the payment of funds so loaned or invested;
  8. To acquire, or contract to acquire, from any person, firm, corporation, municipality, the federal government or the state, or any agency of either the federal government or state, by grant, purchase, lease, gift, condemnation or otherwise, or to obtain options for the acquisition of any property, real or personal, improved or unimproved, and interests in land less than the fee thereof; and to own, hold, improve, develop, and rehabilitate, and to sell, assign, exchange, transfer, convey, lease, mortgage, or otherwise dispose or encumber the property for the purposes of carrying out the provisions and intent of this chapter, for any consideration the corporation shall determine;
  9. To conduct its activities, carry on its operations, and have offices, and exercise the powers granted by this chapter, within or without the state;
  10. To elect or appoint officers and agents of the corporation, and define their duties and fix their compensation;
  11. To make and alter bylaws, not inconsistent with this chapter, for the administration and regulation of the affairs of the corporation; those bylaws may contain provisions indemnifying any person who is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, in the manner and to the extent provided in § 7-1.2-814 ;
  12. To be a promoter, partner, member, associate, or manager of any partnership, enterprise, or venture;
  13. To have and exercise all powers necessary or convenient to effect its purposes;
  14. To defend, indemnify and save harmless the National Railroad Passenger Corporation (“Amtrak”) and third parties for all damage or liability for personal injury or property damages that would not have occurred or would not have been incurred but for the existence of commuter rail service in Rhode Island or the presence on Amtrak’s properties of any trains, passengers, employees, contractors, or invitees of the state or its designated operator; and
  15. To defend, indemnify and save harmless its designated operator for all damage or liability for personal injury or property damages that would not have occurred or would not have been incurred but for the existence of commuter rail service in Rhode Island or the designated operator’s activities pursuant to the terms and conditions set forth in the designated operator’s agreement for commuter rail service in Rhode Island.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1986, ch. 198, § 40; P.L. 1990, ch. 65, art. 35, § 1; P.L. 2005, ch. 36, § 29; P.L. 2005, ch. 72, § 29; P.L. 2008, ch. 59, § 1; P.L. 2011, ch. 55, § 1; P.L. 2011, ch. 66, § 1; P.L. 2018, ch. 231, § 1; P.L. 2018, ch. 258, § 1.

Compiler’s Notes.

P.L. 2011, ch. 55, § 1, and P.L. 2011, ch. 66, § 1 enacted identical amendments to this section.

P.L. 2018, ch. 231, § 1, and P.L. 2018, ch. 258, § 1 enacted identical amendments to this section.

42-64.2-5. Additional general powers.

In addition to the powers enumerated in § 42-64.2-4 , except to the extent inconsistent with any specific provisions of this chapter, the Rhode Island public rail corporation shall have the power to:

  1. Receive from the state title to certain real estate situated in Providence, Rhode Island, more specifically described as: all of the right, title and interest, to the railroad right of way known as the Bristol Secondary, identified as Line Code 4165 in the records of the United States railway association and situated in the city of Providence and city of East Providence, county of Providence and state of Rhode Island, as extends in a general eastwardly direction from the westerly side of Canal Street in the city of Providence and to the Harbor Line of the Seekonk River in the city of East Providence on the East; the railroad right of way is set out and designed by — PS — on case plan no. 66190, together with all the real property in the cities lying in, under, above, along, and immediately contiguous to those lines as herein designated.

    Being a part or portion of that same premises that Robert W. Blanchett, Richard C. Bond and John H. McArthur, as trustees of the property of Penn Central transportation company, debtor, by conveyance document no. PC-CRC-RP-223, dated March 30, 1976 and recorded in East Providence, Rhode Island on October 18, 1978 in book 372, page 244 etc., and conveyance document no. PC-CRC-RP-227, recorded in the city of Providence, Rhode Island on October 18, 1978 in book 1208, page 752 etc., granted and conveyed into the consolidated rail corporation.

  2. To acquire property and railroad operating rights from the Providence and Worcester railroad including that property and those rights relating to the railroad lines known as:
    1. Washington secondary branch;
    2. Warwick industrial track;
    3. Wrentham industrial track;
    4. Pontiac secondary branch;
    5. Moshassuck Valley industrial track;
    6. East Providence secondary branch.
  3. To transfer property rights and railroad operator’s rights as it deems proper to achieve the purposes of this chapter to the state.
  4. Upon notification to the director of the department of transportation, to defend, indemnify, and save harmless the National Railroad Passenger Corporation (Amtrak) and third-parties to the extent that Amtrak is required to defend and indemnify third-parties, for all claims, damages, losses, liabilities, and expenses for personal injury, bodily injury, death, or property damage (including, but not limited to, environmental conditions and pre-existing environmental conditions) and interference with the use of Amtrak’s property that would not have occurred, would not have been discovered, or would not have been incurred but for the existence of any platform, structure, building, road, bridge, or appurtenance to any of the foregoing, located or to be located on, above, under, or within the boundary of any property owned or controlled by Amtrak, or within the boundary of any railroad safety envelope established pursuant to a federal program of safety regulations, and owned or used by the State of Rhode Island or any municipality, public corporation, or instrumentality of the State of Rhode Island, or but for the activities of any employee, agent, contractor, subcontractor, or invitee of the state or any municipality, public corporation, or instrumentality of the state relating to any platform, structure, building, road, bridge, or appurtenance to any of the foregoing, thereto located or to be located on, above, under or within the boundary of any property owned or controlled by Amtrak, or within the boundary of any railroad safety envelope established pursuant to a federal program or safety regulations. The indemnity authorized by this section shall extend to any existing agreements between the State of Rhode Island and Amtrak without any further act.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1991, ch. 336, § 1; P.L. 1998, ch. 441, § 32; P.L. 2010, ch. 89, § 1; P.L. 2010, ch. 113, § 1; P.L. 2018, ch. 231, § 1; P.L. 2018, ch. 258, § 1.

Compiler’s Notes.

P.L. 2010, ch. 89, § 1, and P.L. 2010, ch. 113, § 1, enacted identical amendments to this section.

P.L. 2018, ch. 231, § 1, and P.L. 2018, ch. 258, § 1 enacted identical amendments to this section.

42-64.2-6. Directors.

The powers of the Rhode Island public rail corporation shall be vested in a board of directors consisting of a director of the state department of administration, the director of the state department of transportation, and the chairperson of the Rhode Island public transit authority or the designee of each.

History of Section. P.L. 1982, ch. 205, § 1; P.L. 1986, ch. 198, § 40; P.L. 2009, ch. 127, § 1; P.L. 2009, ch. 167, § 1.

Compiler’s Notes.

P.L. 2009, ch. 127, § 1, and P.L. 2009, ch. 167, § 1, enacted identical amendments to this section.

42-64.2-7. Reports.

The annual report of the Rhode Island public rail corporation shall be sent to the governor, the general assembly, and to the chief elected officials of cities and towns in which the corporation owns real estate. The report shall include a complete report of the operations and financial status of the Rhode Island public rail corporation.

History of Section. P.L. 1982, ch. 205, § 1.

42-64.2-8. Exemption from taxation.

The exercise of the powers granted by this chapter will be in all respects for the benefit of the people of this state, the increase of their commerce, welfare and prosperity and for the improvement of their health and living conditions and will constitute the performance of an essential governmental function, and the corporation shall not be required to pay any taxes or assessments upon or in respect of any project or of any property or moneys of the corporation, levied by any municipality or political subdivision of the state; provided, that the corporation shall make payments in lieu of real property taxes and assessments to municipalities and political subdivisions with respect to projects of the corporation located in the municipalities and political subdivisions during those times that the corporation derives revenue from the lease or operation of the projects. The payments in lieu of taxes shall be in any amounts that shall be agreed upon by the corporation and the affected municipalities and political subdivisions.

History of Section. P.L. 1982, ch. 205, § 1.

42-64.2-9. Liberal construction.

Neither this chapter nor anything herein contained is or shall be construed as a restriction or limitation upon any powers which the corporation might otherwise have under any laws of this state, and this chapter is cumulative to any of those powers. This chapter does and shall be construed to provide a complete, additional, and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws.

History of Section. P.L. 1982, ch. 205, § 1.

42-64.2-10. Inconsistent provisions in other laws superseded.

Insofar as the provisions of this chapter are inconsistent with the provisions of any other law, general, special or local, the provisions of this chapter shall be controlling.

History of Section. P.L. 1982, ch. 205, § 1.

42-64.2-11. Severability.

If any clause, sentence, paragraph, section or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect, impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section, or part thereof directly involved in the controversy in which the judgment shall have been rendered.

History of Section. P.L. 1982, ch. 205, § 1.

Chapter 64.3 Distressed Areas Economic Revitalization Act

42-64.3-1. Short title.

This chapter shall be known as the “Distressed Areas Economic Revitalization Act”.

History of Section. P.L. 1982, ch. 396, § 1.

Comparative Legislation.

Enterprise zones:

Conn. Gen. Stat. § 32-70 et seq.

Collateral References.

Housing laws and slum clearance: Standing to sue under 42 U.S.C. § 1982, protecting property rights. 79 A.L.R. Fed. 281.

What constitutes impairment of proposed intervenor’s interest to support intervention as matter of right under Rule 24(a)(2) of Federal Rules of Civil Procedure in actions involving government-supported housing and welfare programs. 75 A.L.R. Fed. 570.

42-64.3-2. Legislative findings.

The general assembly finds and declares:

  1. That there are certain distressed areas in this state which are characterized by substantial and persistent levels of unemployment; blighted areas; obsolete, dilapidated, and abandoned industrial and commercial structures; and, as a consequence, continually shrinking tax bases which threaten their very existence;
  2. That the numerous programs undertaken by the federal government and the state during the past two (2) decades to stop the deterioration and stimulate economic activity in these urban areas have, in large part, failed;
  3. That it is the public policy of this state to undertake an experimental program to stimulate economic revitalization, promote employment opportunities, and encourage business development and expansion in distressed areas.

History of Section. P.L. 1982, ch. 386, § 1.

42-64.3-3. Definitions.

As used in this chapter, the following words and terms shall have the following meanings unless the context shall indicate another or different meaning or intent:

  1. “Council” or “enterprise zone council” means the governmental agency created pursuant to § 42-64.3-3.1 .
  2. “Enterprise zone,” “economic revitalization zone,” or “zone” means an economically distressed United States bureau of the census division or delineation in need of expansion of business and industry, and the creation of jobs, which is designated to be eligible for the benefits of this chapter.
  3. “Governing authority” means the governing body of a state, city or town within which a qualified United States bureau of the census division or delineation lies.
    1. “Qualified business” or “business facility” means any business corporation, sole proprietorship, partnership, or limited partnership or limited liability company which:
      1. After the date of its original application for membership in the enterprise zone program or the date annual membership is renewed creates and hires a minimum of five percent (5%) new or additional enterprise jobs or in the case of a company having twenty (20) employees or less, this requirement shall be that the company create and hire one new or additional enterprise job, in the respective zone during the same certification year; and
      2. Whose total Rhode Island wages including those Rhode Island wages for additional enterprise jobs, exceeds the total Rhode Island wages paid to its employees in the prior calendar year; and
      3. Obtains certificates of good standing from the Rhode Island division of taxation, the corporations division of the Rhode Island secretary of state and the appropriate municipal authority at the time of certification; and
      4. Provides the council with an affidavit stating under oath that the entity seeking certification as a qualified business has not within the preceding twelve (12) months from the date of application for certification changed its legal status for the purpose of gaining favorable treatment under the provisions of chapter 64.3 of this title; and
      5. Meets certain other requirements as set forth by the council; and
      6. Has received certification from the council pursuant to the rules and regulations promulgated by the council prior to July 1, 2015.
    2. In the event that an applicant for certification meets the criteria of subdivisions (4)(i)(A) and (4)(i)(C) to (F), but fails to meet the requirements of subdivision (4)(i)(B) solely because the amount of wages paid to the owner or owners of the business has decreased from the prior calendar year, the Council may, for good cause shown, certify the applicant as a qualified business. The applicant shall have the burden to show, notwithstanding its failure to meet the requirements of subdivision (4)(i)(B) above, that the applicant has met the intent of this chapter. For the purposes of this provision, owner shall mean a person who has at least twenty percent (20%) of the indicia of ownership of the applicant.
  4. “Effective date of certification” means the date upon which the qualified business meets the tests imposed in subdivisions (4)(i)(A) through (F) above and applies to the calendar year for which these tests were performed.
  5. “Enterprise job employees” means those full-time employees whose business activity originates and terminates from within the enterprise zone business and facility on a daily basis, and who are domiciled residents of the state (or who, in the case of employees of a high performance manufacturer as that term is defined in § 44-31-1(b)(3)(i) , pay personal income taxes to the state) and hired (or transferred, in the case of existing out-of-state employees) and employed by the qualified business in the enterprise zone after the effective date of certification or annual recertification in excess of those full-time employees employed by the qualified business in any Rhode Island enterprise zone in the prior calendar year. An employee who is hired and terminated in the same certification period does not constitute an enterprise job employee.
  6. “Wages” means wages, tips and other compensation as defined in the Internal Revenue Code of 1986, 26 U.S.C. § 1 et seq.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1994, ch. 176, § 1; P.L. 1996, ch. 140, § 1; P.L. 2001, ch. 374, § 1; P.L. 2015, ch. 141, art. 11, § 1.

Federal Act References.

See 26 U.S.C. § 1397 for definition of “wages” as pertaining to federal empowerment zone employment credits.

42-64.3-3.1. Enterprise zone council.

  1. There is created within the Rhode Island commerce corporation the “enterprise zone council,” which shall consist of five (5) members to be appointed by the governor; one member shall be the chief executive officer of the Rhode Island commerce corporation; one member shall represent the urban league of Rhode Island; one member shall represent the Rhode Island League of Cities and Towns; and two (2) members from the general public. The governor shall designate one member to serve as chairperson of the enterprise zone council.
  2. The members shall be appointed for terms of five (5) years each; provided, however, of the members originally appointed, one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years, one shall be appointed for a term of three (3) years, one shall be appointed for a term of four (4), years and one shall be appointed for a term of five (5) years.
  3. In carrying out its powers and duties under this chapter, the council shall utilize the staffs and resources of the division of statewide planning and the Rhode Island commerce corporation. Those agencies and other departments and agencies of state government shall cooperate with the council in carrying out its mandate under this chapter.
  4. The council shall promulgate rules and regulations necessary to implement the intent of this chapter.
  5. [Deleted by P.L. 2014, ch. 7, § 2 and P.L. 2014, ch. 8, § 2].

History of Section. P.L. 1991, ch. 340, § 2; P.L. 1993, ch. 92, § 1; P.L. 1995, ch. 370, art. 12, § 10; P.L. 2013, ch. 243, § 4; P.L. 2013, ch. 490, § 4; P.L. 2014, ch. 7, § 2; P.L. 2014, ch. 8, § 2.

Compiler’s Notes.

P.L. 2013, ch. 243, § 4, and P.L. 2013, ch. 490, § 4 enacted identical amendments to this section.

P.L. 2014, ch. 7, § 2, and P.L. 2014, ch. 8, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 243, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

P.L. 2013, ch. 490, § 6, provides that the amendment to this section by that act shall take effect on January 1, 2014.

Retroactive Effective Dates.

P.L. 2014, ch. 7, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

P.L. 2014, ch. 8, § 3 provides that the amendment to this section by that act takes effect upon passage [March 25, 2014], and shall apply retroactively to January 1, 2014.

42-64.3-4. Designation of enterprise zones.

  1. The council may designate qualified United States Bureau of the Census divisions or delineations as enterprise zones upon receiving notice from the appropriate governing authority that the governing authority agrees to:
    1. Devise and implement a program of police protection within the enterprise zone;
    2. Give priority to the use in the enterprise zone of any urban development action grant (UDAG), community development block grant (CDBG), economic development administration (EDA) or job training, housing or economic development assistance funds or job training funds received from the federal government;
    3. Assist the council in certifying employers to be eligible for the benefits of this chapter;
    4. Promulgate local regulations and ordinances which serve to encourage economic development within the enterprise zone;
    5. Assist the council in evaluating progress made in any enterprise zone within its jurisdiction; and
    6. Amend local zoning ordinances or regulations.
  2. The council may designate five (5) zones per year but shall be limited to designating a total of ten (10) zones in the next three (3) years and this designation shall remain in effect for five (5) years unless redesignated by the council after a request of the appropriate governing authority.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1992, ch. 255, § 1; P.L. 1993, ch. 96, § 1; P.L. 1994, ch. 338, § 1; P.L. 2002, ch. 64, § 1.

42-64.3-5. Criteria for enterprise zone designation.

  1. The zone shall consist of not more than five (5) contiguous United States census tracts or portions thereof as set forth in the most recent federal census, except that the council may add Block 101 of Census Tract 135 in the City of Cranston to any enterprise zone abutting that Block; provided, that the addition is approved by the city councils of Cranston and Providence; except that blocks 108, 110, and 111 of Federal Census tract 8 of the Providence II Enterprise Zone shall not be eligible for any enterprise zone benefits, and as a replacement of those, the Council may add blocks 318, 319, and 307 of census tract 37 and block 104 of census tract 9, and blocks 105, 107 and 120 of census tract 12, to the Providence II Enterprise Zone, provided that such addition is approved by the city council of Providence; and, that portion of federal census tract 114.03 in the town of Cumberland which includes any portion of the Highland II Corporate Park as approved by the Cumberland town council and the Woonsocket city council; and, that portion of the federal census tract 173 in the city of Woonsocket which includes the Singleton Street Mill District as approved by the Woonsocket City Council, and federal census tract 114.02 in the town of Cumberland; except that the council may add blocks 103, 104, 119, and 131, as well as census block group 3 of census tract 308, may add census block groups 2 and 3 of census tract 309.01, and may delete census block 2 of census tract 309.02 to the Mount Hope enterprise zone and those portions of federal census tracts 113.01 and 114.03 that constitute the Ashton/Berkeley Mill Village area; except that the council may add Census Tract 180 in the city of Woonsocket to the Woonsocket/Cumberland Enterprise Zone as approved by the Woonsocket city council; except that the council may add federal census tract 141 in the City of Cranston which includes the site of the former Narragansett Brewery, as approved by the Cranston City Council and except that the council shall add the census blocks that are along the following streets, to the Providence II Enterprise Zone designation: Hartford Avenue from census tract 19 to the Johnston town line, Plainfield Street from census tract 19 to the Johnston town line, and Pocasset Avenue from census tract 19 to the Cranston city line, and further excepting that the council may add block group 1 of census tract 401.02 and delete block groups 1 and 2 of census tract 401.01 in the town of Portsmouth, as approved by the Portsmouth town council; except that the council shall add block groups 1, 2, and 3 of federal census tract 136 and block groups 1, 2, 3 and 4 of federal census tract 137.01 and block groups 1 and 2 of federal census tract 138 in the city of Cranston, as approved by the Cranston city council; and except that the council may add block group 2 of federal census tract 107.01 in the city of East Providence, as approved by the East Providence city council; and except that the council may add blocks 1069, 1070 and 1072 of federal census tract 506 in the town of Richmond, as approved by the Richmond town council; and except that the council may add block groups 1 and 2 of federal census tract 405 in the city of Newport, as approved by the Newport city council; and except that the council may add blocks 20400.1, 20400.2, and 20400.3 of federal census tract 204, as approved by the West Warwick town council; and except that the council may add federal census tracts 402, 403.02, 403.03, 403.04, and block groups 2 and 3 in federal census tract 404 in the town of Middletown, as approved by the Middletown town council; and except that the council may add federal census tracts 153 and 154 in the city of Pawtucket, as approved by the Pawtucket city council; and except that the council may add federal census block group 2 of census tract 401.01 in the town of Portsmouth as approved by the Portsmouth town council.
  2. The council shall promulgate any additional criteria for the designation of an enterprise zone that the council deems appropriate. Additional criteria shall include but not be limited to:
    1. The poverty level within the enterprise zone as defined by the federal office of management and budget, or the percent of households receiving public assistance; and
    2. The unemployment level within the enterprise zone.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1993, ch. 159, § 1; P.L. 1993, ch. 336, § 1; P.L. 1994, ch. 145, § 1; P.L. 1994, ch. 242, § 1; P.L. 1994, ch. 302, § 1; P.L. 1995, ch. 202, § 2; P.L. 1996, ch. 419, § 1; P.L. 1998, ch. 42, § 1; P.L. 1998, ch. 195, § 1; P.L. 1999, ch. 15, § 1; P.L. 1999, ch. 38, § 1; P.L. 1999, ch. 41, § 1; P.L. 1999, ch. 120, § 1; P.L. 1999, ch. 142, § 1; P.L. 1999, ch. 224, § 1; P.L. 1999, ch. 232, § 1; P.L. 2000, ch. 131, § 1; P.L. 2000, ch. 256, § 1; P.L. 2001, ch. 306, § 1; P.L. 2002, ch. 300, § 1; P.L. 2002, ch. 359, § 1; P.L. 2004, ch. 302, § 1; P.L. 2006, ch. 66, § 1; P.L. 2006, ch. 133, § 1; P.L. 2011, ch. 288, § 1; P.L. 2011, ch. 325, § 1; P.L. 2012, ch. 458, § 1; P.L. 2012, ch. 462, § 1; P.L. 2013, ch. 340, § 1; P.L. 2013, ch. 436, § 1; P.L. 2014, ch. 174, § 1; P.L. 2014, ch. 175, § 1.

Compiler’s Notes.

P.L. 2006, ch. 66, § 1, and P.L. 2006, ch. 133, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2011, ch. 288, § 1, and P.L. 2011, ch. 325, § 1 enacted identical amendments to this section.

P.L. 2012, ch. 458, § 1, and P.L. 2012, ch. 462, § 1 enacted identical amendments to this section.

P.L. 2013, ch. 340, § 1, and P.L. 2013, ch. 436, § 1 enacted identical amendments to this section.

P.L. 2014, ch. 174, § 1, and P.L. 2014, ch. 175, § 1 enacted identical amendments to this section.

Retroactive Effective Dates.

P.L. 2013, ch. 340, § 2 provides that the amendment to this section by that act shall take effect upon passage [July 15, 2013], and apply retroactively to January 1, 2013.

P.L. 2013, ch. 436, § 2 provides that the amendment to this section by that act shall take effect upon passage [July 15, 2013], and apply retroactively to January 1, 2013.

42-64.3-5.1. Coordination with existing programs.

To the maximum extent possible, the directors of the departments of administration, business regulation, labor and training, environmental management, workforce 2000, human services, transportation, and the Rhode Island housing and mortgage finance corporation will provide special assistance to the zones. This will include, but not be limited to:

  1. Expedited processing;
  2. Priority funding;
  3. Program set asides; and
  4. Provision of technical assistance in furtherance of the public policy enunciated in § 42-64.3-2(2) .

History of Section. P.L. 1991, ch. 340, § 2; P.L. 1993, ch. 92, § 2; P.L. 1995, ch. 370, art. 12, § 10.

42-64.3-6. Business tax credits.

A qualified business in an enterprise zone is allowed a credit against the tax imposed pursuant to chapters 11, 13 (except the taxation of tangible personal property under § 44-13-13 ), 14, 17, and 30 of title 44:

  1. A credit equal to fifty percent (50%) of the total amount of wages paid to those enterprise job employees comprising the five percent (5%) new jobs referenced in § 42-64.3-3(4)(i)(A) . The wages subject to the credit shall be reduced by any direct state or federal wage assistance paid to employers for the employee(s) in the taxable year. The maximum credit allowed per taxable year under the provisions of this subsection shall be two thousand five hundred dollars ($2,500), per employee. A taxpayer who takes this business tax credit shall not be eligible for the resident business owner modification pursuant to § 42-64.3-7 .
  2. A credit equal to seventy five percent (75%) of the total amount of wages paid to those enterprise job employees who are domiciliaries of an enterprise zone comprising the five percent (5%) new jobs referenced in § 42-64.3-3(4)(i)(A) . The wages subject to the credit shall be reduced by any direct state or federal wage assistance in the taxable year. The maximum credit allowed per taxable year under the provisions of this subdivision shall be five thousand dollars ($5,000) per employee. A taxpayer who takes this business tax credit is not eligible for the resident business owner modification. The council shall promulgate appropriate rules to certify that the enterprise job employees are domiciliaries of an enterprise zone and shall advise the qualified business and the tax administrator. A taxpayer taking a credit for employees pursuant to this subdivision (2) shall not be entitled to a credit pursuant to subdivision (1) of this section for the employees.
  3. Any tax credit as provided in subdivision (1) or (2) of this section shall not reduce the tax below the minimum tax. Fiscal year taxpayers must claim the tax credit in the year into which the December 31st of the certification year falls. The credit shall be used to offset tax liability pursuant to the provisions of either chapters 11, 13, 14, 17, or 30 of title 44, but not more than one chapter.
  4. In the case of a corporation, the credit allowed under this section is only allowed against the tax of that corporation included in a consolidated return that qualifies for the credit and not against the tax of other corporations that may join in the filing of a consolidated tax return.
  5. In the case of multiple business owners, the credit provided in subdivision (1) or (2) of this section is apportioned according to the ownership interests of the qualified business.
  6. The tax credits established pursuant to this section may be carried forward for a period of three (3) years if in each of the three (3) calendar years a business which has qualified for tax credits under this section: (a) does not reduce the number of its employees from the last Effective Date of Certification; (b) obtains certificates of good standing from the Rhode Island division of taxation, the corporations division of the Rhode Island secretary of state and the appropriate municipal tax collector; (c) provides the council an affidavit stating under oath that this business has not within the preceding twelve (12) months changed its legal status for the purpose of gaining favorable treatment under the provisions of chapter 64.3 of this title; and (d) meets any other requirements as may be established by the council in its rules and regulations.
  7. No new credits shall be issued on or after July 1, 2015 unless the business has received certification under this chapter prior to July 1, 2015.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1994, ch. 176, § 1; P.L. 1995, ch. 72, § 1; P.L. 1996, ch. 140, § 2; P.L. 1997, ch. 68, § 1; P.L. 1998, ch. 61, § 1; P.L. 1999, ch. 31, art. 13, § 1; P.L. 1999, ch. 153, § 1; P.L. 1999, ch. 177, § 1; P.L. 2004, ch. 595, art. 17, § 1; P.L. 2015, ch. 141, art. 11, § 1.

42-64.3-6.1. Impact analysis and periodic reporting.

  1. The council shall not certify any applicant as a qualified business under subsection 42-64.3-3(4) of this chapter until it has first prepared and publicly released an analysis of the impact the proposed investment will or may have on the state. The analysis shall be supported by appropriate data and documentation and shall consider, but not be limited to, the following factors:
    1. The impact on the industry or industries in which the applicant will be involved;
    2. State fiscal matters, including the state budget (revenues and expenses);
    3. The financial exposure of the taxpayers of the state under the plans for the proposed investment and negative foreseeable contingencies that may arise therefrom;
    4. The approximate number of full-time, part-time, temporary, seasonal and/or permanent jobs projected to be created, construction and non-construction;
    5. Identification of geographic sources of the staffing for identified jobs;
    6. The projected duration of the identified construction jobs;
    7. The approximate wage rates for each category of the identified jobs;
    8. The types of fringe benefits to be provided with the identified jobs, including healthcare insurance and any retirement benefits;
    9. The projected fiscal impact on increased personal income taxes to the state of Rhode Island; and
    10. The description of any plan or process intended to stimulate hiring from the host community, training of employees or potential employees, and outreach to minority job applicants and minority businesses.
  2. The council shall monitor every impact analysis it completes through the duration of any approved tax credit. Such monitoring shall include annual reports made available to the public on the:
    1. Actual versus projected impact for all considered factors; and
    2. Verification of all commitments made in consideration of state incentives or aid.
  3. Upon its preparation and release of the analysis required by subsection (b) of this section, the council shall provide copies of that analysis to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. Any such analysis shall be available to the public for inspection by any person and shall by published by the tax administrator on the tax division website. Annually thereafter, through and including the second tax year after any taxpayer has applied for and received a tax credit pursuant to this chapter, the department of labor and training shall certify to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the corporation and the division of taxation that: (i) the actual number of new full-time jobs with benefits created by the tax credit, not including construction jobs, is on target to meet or exceed the estimated number of new jobs identified in the analysis above; and (ii) the actual number of existing full-time jobs with benefits has not declined. For purposes of this section, “full-time jobs with benefits” means jobs that require working a minimum of thirty (30) hours per week within the state, with a median wage that exceeds by five percent (5%) the median annual wage for full-time jobs in Rhode Island and within the taxpayer’s industry, with a benefit package that includes healthcare insurance plus other benefits typical of companies within the taxpayer’s industry. The department of labor and training shall also certify annually to the house and senate fiscal committee chairs, the house and senate fiscal advisors, and the division of taxation that jobs created by the tax credit are “new jobs” in the state of Rhode Island, meaning that the employees of the project are in addition to, and without a reduction of, those employees of the taxpayer currently employed in Rhode Island, are not relocated from another facility of the taxpayer in Rhode Island or are employees assumed by the taxpayer as the result of a merger or acquisition of a company already located in Rhode Island. The certifications made by the department of labor and training shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  4. The council, with the assistance of the taxpayer, the department of labor and training, the department of human services and the division of taxation shall provide annually an analysis of whether any of the employees of the taxpayer has received RIte Care or RIte Share benefits and the impact such benefits or assistance may have on the state budget. This analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Notwithstanding any other provision of law or rule or regulation, the division of taxation, the department of labor and training and the department of human services are authorized to present, review and discuss taxpayer-specific tax or employment information or data with the council, the chairpersons of the house and senate finance committees, and/or the house and senate fiscal advisors for the purpose of verification and compliance with this tax credit reporting requirement.
  5. Any agreements or contracts entered into by the council and the taxpayer shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  6. By August 15th of each year the taxpayer shall report the source and amount of any bonds, grants, loans, loan guarantees, matching funds or tax credits received from any state governmental entity, state agency or public agency as defined in § 37-2-7 received during the previous state fiscal year. This annual report shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  7. By August 15th of each year the division of taxation shall report the name, address, and amount of tax credit received for each taxpayer during the previous state fiscal year to the council, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. This report shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  8. On or before September 1, 2011, and every September 1 thereafter, the project lessee shall file an annual report with the tax administrator. Said report shall contain each full-time equivalent, part-time or seasonal employee’s name, social security number, date of hire, and hourly wage as of the immediately preceding July 1 and such other information deemed necessary by the tax administrator. The report shall be filed on a form and in a manner prescribed by the tax administrator.

History of Section. P.L. 2008, ch. 165, § 4; P.L. 2008, ch. 173, § 4; P.L. 2011, ch. 151, art. 19, § 7.

Compiler’s Notes.

P.L. 2008, ch. 165, § 4, and P.L. 2008, ch. 173, § 4, enacted identical versions of this section.

42-64.3-7. Resident business owner tax modification.

  1. In computing his or her annual tax liability pursuant to the provisions of chapter 11 or 30 of title 44, a domiciliary of an enterprise zone who owns and operates a qualified business facility in that zone and which business is not required to file under chapter 11, 13, 14 or 17 of title 44 may:
    1. For the first three (3) years after certification, whether or not consecutive, deduct fifty thousand dollars ($50,000) per year as a modification reducing federal adjusted gross income; and
    2. For the fourth and fifth years after certification, whether or not consecutive, deduct twenty-five thousand dollars ($25,000) per year as a modification reducing federal adjusted gross income.
  2. Any modification provided in subdivisions (1) and (2) of subsection (a) shall not be available in taxable years other than the year in which the taxpayer qualifies for tax modification.
  3. In the case of multiple business owners, the modifications provided in subdivisions (1) and (2) of subsection (a) shall be apportioned according to the ownership interests of the domiciliary owners of the qualified business.
  4. A taxpayer who elects this modification shall not be eligible for the business tax credits under § 42-64.3-6 .

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1994, ch. 176, § 1; P.L. 1997, ch. 68, § 1.

42-64.3-7.1. Repealed.

Repealed Sections.

This section (P.L. 1991, ch. 340, § 2; P.L. 1994, ch. 176, § 1), providing for a tax credit for donations to public supported improvements, was repealed by P.L. 2004, ch. 595, art. 17, § 2, effective July 30, 2004, and applicable to the tax years ending on or after January 1, 2004.

42-64.3-8. Repealed.

Repealed Sections.

This section (P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1), relating to enterprise worker tax modification, was repealed by P.L. 1994, ch. 176, § 2, effective January 1, 1995.

42-64.3-8.1. Repealed.

Repealed Sections.

This section (P.L. 1991, ch. 340, § 2; P.L. 1992, ch. 255, § 1; P.L. 1996, ch. 140, § 3), relating to an interest income tax credit, was repealed by P.L. 2004, ch. 595, art. 17, § 2, effective July 30, 2004, and applicable to the tax years ending on or after January 1, 2004.

42-64.3-8.2. Promotion of the zone.

The Rhode Island economic development corporation shall promote the existence of the zone(s) and the tax incentives contained in this chapter.

History of Section. P.L. 1991, ch. 340, § 2.

42-64.3-9. Standards for business property tax adjustment.

Notwithstanding the provisions of chapters 3 — 9 of title 44, real and tangible property taxes in enterprise zones for qualified businesses may be exempted or stabilized upon authorization of the city or town council. Nothing in this section shall be deemed to permit the exemption or stabilization for any manufacturing or commercial concern locating from one city or town within the state to another.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1.

42-64.3-9.1. Authority for business property tax adjustment — West Warwick.

Notwithstanding the provisions of § 44-3-9 , the West Warwick Town Council may stabilize real and tangible property taxes in connection with the development and construction of a hotel/waterpark to be located in the West Warwick Business Park for a period not to exceed twenty-five (25) years.

History of Section. P.L. 2008, ch. 3, § 1.

42-64.3-10. Additional rules and regulations.

The state tax administrator shall promulgate appropriate rules or regulations to insure the proper administration of the taxation provisions of this chapter. The council shall promulgate appropriate rules or regulations to certify qualified businesses and to determine that a business is entitled to carry forward tax credits as provided in § 42-64.3-6 and shall advise the tax administrator and taxpayers of these rules and regulations and shall promulgate any other rules and regulations that may be necessary to carry out the provisions of this chapter.

History of Section. P.L. 1982, ch. 396, § 1; P.L. 1991, ch. 340, § 1; P.L. 1999, ch. 31, art. 13, § 1; P.L. 1999, ch. 153, § 1; P.L. 1999, ch. 177, § 1.

42-64.3-10.1. Qualified business facilities in two enterprise zones.

Notwithstanding the provisions of this chapter, when a qualified business has separate manufacturing facilities in two separate enterprise zones, the qualified business will continue to maintain its qualified status with respect to the enterprise zones if the net addition of new employees of both sites combined meets or exceed the requirements of § 42-64.3-3(4) .

History of Section. P.L. 1995, ch. 202, § 1.

42-64.3-11. Penalty for failure to comply.

Any qualified business, officer or employee of a qualified business who willfully fails to comply with the provisions of this chapter or otherwise submits false or misleading information is guilty of a misdemeanor. Upon conviction, the qualified business, officer or employee of a qualified business shall be fined an amount not to exceed three (3) times the amount of tax credits received by the company or be imprisoned for a period not exceeding one year, or both.

History of Section. P.L. 1994, ch. 176, § 3.

42-64.3-12. Applicability to federal enterprise zones and communities.

Consistent with the provisions of this chapter, any company whose state-based operations are within the boundaries of a federal enterprise zone or enterprise community shall be deemed eligible to qualify for the benefits afforded by this chapter; provided, however, that the benefits shall be applicable only to that portion of the company’s business which is conducted from within the federal enterprise zone or enterprise community.

History of Section. P.L. 1998, ch. 74, § 1.

42-64.3-13. Severability.

If the provisions of this chapter or the application of this chapter to any person or circumstances is held invalid, the invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of the chapter are declared to be severable.

History of Section. P.L. 1982, ch. 396, § 1.

Chapter 64.4 Economic Development Reporting

42-64.4-1. Short title.

This chapter shall be known and may be cited as the “Economic Development Reporting Act”.

History of Section. P.L. 1992, ch. 338, § 1.

42-64.4-2. Annual reports.

Any board, corporation, commission or other entity of the state which issues or approves tax-exempt bonds, or bonds which are partially tax-exempt, for private uses, including, but not necessarily limited to, industrial revenue bonds, and any corporation or agency whose purpose is to encourage economic development or to assist private development in any manner by the issuance or approval of tax exempt bonds or bonds which are partially tax-exempt or by the insurance of private financing, shall submit sufficient information to the executive director of the economic development corporation to enable the executive director to submit an annual report to the general assembly containing the information described in § 42-64.4-3 , and the executive director shall submit a report by March 1 of each year.

History of Section. P.L. 1992, ch. 338, § 1; P.L. 1995, ch. 370, art. 12, § 11.

42-64.4-3. Contents of annual report.

The annual reports required by the provisions of this chapter shall include:

  1. The annual budget of the board, corporation, commission or state entity affected by the provisions of this chapter;
  2. A listing of all applications for assistance submitted to the board, corporation, commission or state entity during the preceding calendar year, which listing shall designate those applications which were approved or disapproved or pending;
  3. The amount and year of issue of each tax exempt bond or partially tax exempt bond issued or approved which remains active or unpaid and the amount of each private loan insured and the amount of each loan which remains outstanding;
  4. The number of persons employed by the board, corporation, commission, or other state entity at the commencement of the preceding calendar year, including the number of persons remaining so employed at the time of the annual report, and their salaries;
  5. The number of new jobs created and/or the number of jobs preserved as a result of the issuance of bonds or by the insurance of private financing including, by way of illustration and not by limitation, the wages and salaries in each job category as determined by the applicable Federal S.I.C. Codes;
  6. A listing of the jobs filled through the utilization of the pathways to progress program of the department of human services;
  7. A listing of the jobs filled through the utilization of the workforce 2000 program of the department of labor and training;
  8. A listing of any violations of the national Labor Relations Act or citations of violation issued by the national Labor Relations Board to any entity which has received the benefit of any tax exempt or partially tax exempt bond or any insurance of private financing; and
  9. A listing of any violations of federal or state environmental laws and regulations during the preceding calendar year by any entity which has received the benefit of any tax exempt or partially tax exempt bond or any insurance of private financing.

History of Section. P.L. 1992, ch. 338, § 1.

42-64.4-4. Severability.

If any clause, sentence, paragraph, section or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair or invalidate the remainder thereof, nor affect other provisions or applications of this chapter which can be given effect without the invalid clause, sentence, paragraph, section or part and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 1992, ch. 338, § 1.

Chapter 64.5 Jobs Development Act

42-64.5-1. Short title.

This chapter shall be known as the “Jobs Development Act”.

History of Section. P.L. 1994, ch. 84, § 1.

42-64.5-2. Definitions.

As used in this chapter, unless the context clearly indicates otherwise:

  1. “Adjusted current employment” means, for any taxable year ending on or after July 1, 1995, the aggregate of the average daily number of full-time equivalent active employees employed within the State by an eligible company and its eligible subsidiaries during each taxable year.
  2. “Affiliated entity” means any corporation owned or controlled by the same persons or shareholders who own or control an eligible company.
  3. “Base employment” means, except as otherwise provided in § 42-64.5-7 , the aggregate number of full-time equivalent active employees employed within the State by an eligible company and its eligible subsidiaries on July 1, 1994, or at the election of the eligible company, on an alternative date as provided by § 42-64.5-5 . In the case of a manufacturing company which is ruined by disaster, the aggregate number of full-time equivalent active employees employed at the destroyed facility would be zero, under which circumstance the base employment date shall be July 1 of the calendar year in which the disaster occurred. Only one base employment period can be elected for purposes of a rate reduction by an eligible company.
  4. “Disaster” means an occurrence, natural or otherwise, which results in the destruction of sixty percent (60%) or more of an operating manufacturing business facility in this state, thereby making the production of products by the eligible company impossible and as a result active employees of the facility are without employment in that facility. However, disaster does not include any damage resulting from the willful act of the owner(s) of the manufacturing business facility.
  5. “Eligible company” means any corporation, state bank, federal savings bank, trust company, national banking association, bank holding company, loan and investment company, mutual savings bank, credit union, building and loan association, insurance company, investment company, broker-dealer company, manufacturing company, telecommunications company or surety company or an eligible subsidiary of any of the foregoing. An eligible company does not have to be in existence, be qualified to do business in the state or have any employees in this state at the time its base employment is determined.
  6. “Eligible subsidiary” means each corporation eighty percent (80%) or more of the outstanding common stock of which is owned by an eligible company.
  7. “Full-time equivalent active employee” means any employee of an eligible company who: (1) works a minimum of thirty (30) hours per week within the State, or two (2) or more part-time employees whose combined weekly hours equal or exceed thirty (30) hours per week within the State; and (2) earns no less than one hundred fifty percent (150%) of the hourly minimum wage prescribed by Rhode Island law; provided, however, for tax years ending after the later of July 1, 2003 and the first tax year that an eligible company qualifies for a rate reduction pursuant to § 42-64.5-3 , for purposes of this section, one hundred fifty percent (150%) of the hourly minimum wage prescribed by Rhode Island law shall mean one hundred fifty percent (150%) of the hourly minimum wage prescribed by Rhode Island law at: (a) the time the employee was first treated as a full-time equivalent active employee during a tax year that the eligible company qualified for a rate reduction pursuant to § 42-64.5-3 , or, if later, (b) the time the employee first earned at least one hundred fifty percent (150%) of the hourly minimum wage prescribed by Rhode Island law as an employee of the eligible company. For eligible companies qualifying on or after July 1, 2009 for a rate reduction pursuant to § 42-64.5-3, the term “full-time equivalent active employee” means any employee of an eligible company who: (1) works a minimum of thirty (30) hours per week within the state; (2) earns healthcare insurance benefits, and retirement benefits; and (3) earns no less than two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law at the later of: (i) the time the employee was first treated as a full-time equivalent active employee during a tax year that the eligible company qualified for a rate reduction pursuant to § 42-64.5-3; or (ii) the time the employee first earned at least two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law as an employee of the eligible company. For eligible companies qualifying before July 1, 2009 for a rate reduction pursuant to § 42-64.5-3, any new “full-time equivalent active employee,” who replaces an existing “full-time equivalent active employee,” shall meet the following standards to remain eligible: (1) works a minimum of thirty (30) hours per week within the state; (2) earns healthcare insurance benefits, and retirement benefits; and (3) earns no less than two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law at the later of: (i) the time the employee was first treated as a full-time equivalent active employee during a tax year that the eligible company qualified for a rate reduction pursuant to § 42-64.5-3; or (ii) the time the employee first earned at least two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law as an employee of the eligible company.
  8. “Initial new employment level” means the number of units of new employment reported by an eligible company in 1997, or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5 .
    1. “New employment” means for each taxable year the amount of adjusted current employment for each taxable year minus the amount of base employment, but in no event less than zero; provided, however, no eligible company is permitted to transfer, assign or hire employees who are already employed within the State by such eligible company from itself or any affiliated entity or utilize any other artifice or device for the purpose of artificially creating new employees in order to qualify for the rate reduction provided for in this chapter.
    2. Except as provided in § 42-64.5-7 , “new employment” shall not include employees already employed in this state who become employees of an eligible company as a result of an acquisition of an existing company by purchase, merger, or otherwise, if the existing company was eligible for a rate reduction. In the case of a manufacturing company that suffers a disaster, it shall mean any employment retained or added as the result of reconstruction of the manufacturing facility.
  9. “Rate reduction” means the reduction in tax rate specified in § 42-64.5-4 .
  10. “Small business concern” means, except as otherwise provided in § 42-64.5-7 , any eligible company which has a base employment level of less than one hundred (100); provided, however, that a telecommunications company may not qualify as a small business concern.
  11. “State” means the State of Rhode Island.
  12. “Telecommunications company” means any public service company or corporation whose rate of taxation is determined under § 44-13-4(4) .
  13. “Total employment” for an eligible company as of any date means the total number of full-time equivalent active employees employed within the State by the eligible company and its eligible subsidiaries on such date.
  14. “Units of new employment” means: (i) for eligible companies which are not small business concerns, the amount of new employment divided by fifty (50), rounded down to the nearest multiple of fifty (50), and (ii) for eligible companies which are small business concerns the amount of new employment divided by ten (10), rounded down to the nearest multiple of ten (10); provided, however, that an eligible company (other than an eligible company that is a telecommunications company) with adjusted current employment of one hundred (100) or more employees in its first year of operation or in any other period following the date its base employment is determined shall determine its units of new employment by dividing the first one hundred (100) employees less its base employment by ten (10), rounded down to the nearest multiple of ten (10), and by dividing the number of additional employees in excess of one hundred (100) by fifty (50), rounded down to the nearest multiple of fifty (50).

History of Section. P.L. 1994, ch. 84, § 1; P.L. 1998, ch. 111, § 1; P.L. 2000, ch. 279, § 1; P.L. 2001, ch. 77, art. 7, § 4; P.L. 2003, ch. 383, § 2; P.L. 2003, ch. 385, § 2; P.L. 2004, ch. 333, § 1; P.L. 2004, ch. 396, § 1; P.L. 2006, ch. 216, § 41; P.L. 2009, ch. 68, art. 16, § 12.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

In 2021, “and Providence Plantations” was deleted following “State of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-64.5-3. Tax rate reduction.

The rate of tax payable by an eligible company and each of its eligible subsidiaries for any taxable year ending on or after July 1, 1995, on its net income pursuant to the applicable income tax provisions of the general laws, including the provisions of §§ 44-11-2(a) , 44-14-3(a) , 44-14-4 and 44-17-1 , or on its gross earnings pursuant to § 44-13-4(4) , shall be reduced by the amount specified in § 42-64.5-4 ; this rate reduction shall be applied annually once to those eligible companies which are permitted by law to file a consolidated state tax return or as part of a combined group and in the case of eligible companies not required by law to file as part of a combined group, then the rate reduction shall be applied annually to each eligible company and its eligible subsidiaries; provided, however, except as provided in § 42-64.5-7 , should any eligible company fail to maintain in any taxable year after 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5 , the number of units of new employment it reported for its 1997 tax year or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5 ; the rate reduction provided for in this chapter shall expire permanently.

History of Section. P.L. 1994, ch. 84, § 1; P.L. 2001, ch. 77, art. 7, § 4; P.L. 2004, ch. 333, § 1; P.L. 2004, ch. 396, § 1; P.L. 2014, ch. 145, art. 12, § 13.

Applicability.

P.L. 2014, ch. 145, art. 12, § 22, provides that the amendments to this section by that act take effect upon passage [June 19, 2014] and shall apply to tax years beginning January 1, 2015.

42-64.5-4. Reduction rate schedule.

    1. The amount of the rate reduction specified in § 42-64.5-3 for any eligible company that is not a telecommunications company for each taxable year ending on or after July 1, 1995, shall be based upon the aggregate amount of new employment of the eligible company and its eligible subsidiaries for each taxable year, and shall be determined by multiplying the numerical equivalent of one-quarter of one percent (.25%) by the number of units of new employment for each taxable year through the taxable year ending in 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5 ; and for each taxable year thereafter, the number of units of new employment reported for the taxable year 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5 ; provided, however, the amount of each rate reduction shall in no event be greater than six percent (6%).
    2. For the tax years beginning on or after January 1, 2015, the amount of the rate reduction specified in § 42-64.5-3 for any eligible company required to file and pay taxes pursuant to § 44-11-2 , shall be based upon the aggregate amount of new employment of the eligible company and its eligible subsidiaries for each taxable year, and shall be determined by multiplying the numerical equivalent of two tenths of one percent (.20%) by the number of units of new employment for each taxable year through the taxable year ending in 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5; and for each taxable year thereafter, the number of units of new employment reported for the taxable year 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.5-5; provided, however, the amount of each rate reduction shall in no event be greater than four percent (4.0%).
  1. The amount of the rate reduction specified in § 42-64.5-3 for any eligible company that is a telecommunications company shall be based upon the aggregate amount of new employment of the eligible company and its eligible subsidiaries for each taxable year and shall be determined in the same manner as set forth in subsection (a) of this section, except that it shall be determined by multiplying the numerical equivalent of one-hundredth of one percent (.01%) by the number of units of new employment and the amount of each rate reduction shall in no event be greater than one percent (1%).
  2. Notwithstanding any of the provisions of this chapter, where an eligible telecommunications company has one or more affiliated entities that is an eligible company, the eligible company entitled to a rate reduction may assign its rate reduction, to be determined in the manner as provided in subsection (b) of this section, to the eligible telecommunications company. An entity that assigns the rate reduction shall not be eligible for the rate reduction.

History of Section. P.L. 1994, ch. 84, § 1; P.L. 2001, ch. 77, art. 7, § 4; P.L. 2014, ch. 145, art. 12, § 13.

Applicability.

P.L. 2014, ch. 145, art. 12, § 22, provides that the amendments to this section by that act take effect upon passage [June 19, 2014] and shall apply to tax years beginning January 1, 2015.

42-64.5-5. Election.

  1. An eligible company may elect to determine its “base employment” for the purposes of this chapter on July 1 of any year subsequent to 1994, rather than on July 1, 1994; provided, however, that an eligible company that is a telecommunication company shall determine its base employment on either July 1, 2001 or July 1, 2002; and provided, further, that except as otherwise provided in this chapter, an eligible company may not use July 1, 2003 or any subsequent date to determine its base employment unless a determination has been made by the board of directors of the Rhode Island economic development corporation that: (i) but for the incentives available under this chapter the company is not likely to retain, expand, or add employment in this state; and (ii) that the company has provided reasonable evidence supporting a finding that the jobs retained, expanded, or added will generate new tax revenue for the state that is at least equivalent to the value of this incentive.

    As a result of the election, rules comparable to those set forth elsewhere in this chapter shall be applied to determine the rate reduction available for each of the three (3) taxable years following the first anniversary of the date the eligible company elected to use to determine its “base employment” and for the taxable years following that three (3) year period. This election: (i) shall be made in a manner that may be determined by the tax administrator, and (ii) shall not be available to an eligible company that previously claimed a rate reduction under this chapter.

  2. The corporation shall make no determination under subsection (a) of this section until it has first prepared and publicly released an analysis of the impact the proposed investment will or may have on the state. The analysis shall be supported by appropriate data and documentation and shall consider, but not be limited to, the following factors:
    1. The impact on the industry or industries in which the applicant will be involved;
    2. State fiscal matters, including the state budget (revenues and expenses);
    3. The financial exposure of the taxpayers of the state under the plans for the proposed investment and negative foreseeable contingencies that may arise therefrom;
    4. The approximate number of full-time, part-time, temporary, seasonal and/or permanent jobs projected to be created, construction and non-construction;
    5. Identification of geographic sources of the staffing for identified jobs;
    6. The projected duration of the identified construction jobs;
    7. The approximate wage rates for each category of the identified jobs;
    8. The types of fringe benefits to be provided with the identified jobs, including healthcare insurance and any retirement benefits;
    9. The projected fiscal impact on increased personal income taxes to the state of Rhode Island; and
    10. The description of any plan or process intended to stimulate hiring from the host community, training of employees or potential employees, and outreach to minority job applicants and minority businesses.
  3. The corporation shall monitor every impact analysis it completes through the duration of any approved tax credit. Such monitoring shall include annual reports made available to the public on the:
    1. Actual versus projected impact for all considered factors; and
    2. Verification of all commitments made in consideration of state incentives or aid.
  4. Upon its preparation and release of the analysis required by subsection (b) of this section, the corporation shall provide copies of that analysis to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. Any such analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Annually thereafter, through and including the second tax year after any taxpayer has applied for and received a tax credit pursuant to this chapter, the department of labor and training shall certify to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the corporation and the division of taxation that: (i) the actual number of new full-time jobs with benefits created by the tax credit, not including construction jobs, is on target to meet or exceed the estimated number of new jobs identified in the analysis above, and (ii) the actual number of existing full-time jobs with benefits has not declined. For purposes of this section, “full-time jobs with benefits” means jobs that require working a minimum of thirty (30) hours per week within the state, with a median wage that exceeds by five percent (5 %) the median annual wage for full-time jobs in Rhode Island and within the taxpayer’s industry, with a benefit package that includes healthcare insurance plus other benefits typical of companies within the taxpayer’s industry. The department of labor and training shall also certify annually to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the division of taxation that jobs created by the tax credit are “new jobs” in the state of Rhode Island, meaning that the employees of the project are in addition to, and without a reduction of, those employees of the taxpayer currently employed in Rhode Island, are not relocated from another facility of the taxpayer in Rhode Island or are employees assumed by the taxpayer as the result of a merger or acquisition of a company already located in Rhode Island. The certifications made by the department of labor and training shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  5. The corporation, with the assistance of the taxpayer, the department of labor and training, the department of human services and the division of taxation shall provide annually an analysis of whether any of the employees of the taxpayer has received RIte Care or RIte Share benefits and the impact such benefits or assistance may have on the state budget. This analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Notwithstanding any other provision of law or rule or regulation, the division of taxation, the department of labor and training and the department of human services are authorized to present, review and discuss taxpayer-specific tax or employment information or data with the Rhode Island Economic Development Corporation (RIEDC), the house and senate fiscal committee chairs, and/or the house and senate fiscal advisors for the purpose of verification and compliance with this tax credit reporting requirement.
  6. Any agreements or contracts entered into by the corporation and the taxpayer shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website
  7. By August 15th of each year the taxpayer shall report the source and amount of any bonds, grants, loans, loan guarantees, matching funds or tax credits received from any state governmental entity, state agency or public agency as defined in § 37-2-7 received during the previous state fiscal year. This annual report shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  8. By August 15th of each year the division of taxation shall report the name, address, and amount of tax credit received for each taxpayer during the previous state fiscal year to the corporation, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. This report shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.

History of Section. P.L. 1996, ch. 245, § 1; P.L. 1998, ch. 62, § 1; G.L. 1956, § 42-64.5-6 ; P.L. 1999, ch. 391, § 1; P.L. 2001, ch. 77, art. 7, § 4; P.L. 2003, ch. 150, § 1; P.L. 2003, ch. 159, § 1; P.L. 2004, ch. 333, § 1; P.L. 2004, ch. 396, § 1; P.L. 2008, ch. 165, § 3; P.L. 2008, ch. 173, § 3.

Compiler’s Notes.

P.L. 2008, ch. 165, § 3, and P.L. 2008, ch. 173, § 3, enacted identical amendments to this section.

42-64.5-6. Severability.

If any provision of this chapter or the application of any section or part of this chapter to any person or circumstance is held invalid, the invalidity shall not affect other provisions or applications of this chapter which can be given effect without the invalid provision or application.

History of Section. P.L. 1994, ch. 84, § 1; G.L. 1956, § 42-64.5-5 .

42-64.5-7. Business reorganizations.

  1. If:
    1. An eligible company (hereinafter referred to as the “resulting company”) continues, succeeds to or acquires all or substantially all of the business of one or more eligible companies including all of its eligible subsidiaries (each such eligible company, together with its eligible subsidiaries being hereinafter referred to as a “combining company”), whether by consolidation, merger, stock acquisition, asset acquisition, or other method of business combination;
    2. At least one of the combining companies has previously established a base employment date; and
    3. The resulting company elects to have this section apply,

      then the following rules shall apply for purposes of determining the rate reduction applicable to the resulting company. The resulting company, if in existence prior to the combination, is also a combining company.

      1. The “reference company” shall be the combining company which has a previously established base employment date and which, for its last taxable year ending before the combination, had the highest number of units of new employment; provided, that for purposes of making this determination only, no combining company shall be treated as a small business concern. If more than one of the combining companies having previously established base employment dates had the highest number of units of new employment, the reference company shall be the one of those companies that has the largest total employment before the combination.
      2. The resulting company may claim a rate reduction, and the base employment of the resulting company shall be the base employment of the reference company plus, for each other combining company, the greatest of: (i) if the combining company had a previously established base employment date, its base employment; (ii) the base employment determined as of the base employment date of the reference company; and (iii) its adjusted current employment for its most recently completed taxable year. The initial new employment level of the resulting company shall be the initial new employment level of the reference company plus, for each other combining company, the greater of: (i) the combining company’s previously established initial new employment level, if any; and (ii) its adjusted current employment for its most recently completed taxable year.
      3. The resulting company shall be a small business concern only if: (A) the sum of: (i) for each combining company that has a previously established base employment date, the greater of its base employment level or its base employment level determined as of the base employment date of the reference company, plus (ii) for each other combining company, the greater of its base employment level determined as of the base year of the reference company or its total employment immediately prior to the combination is less than one hundred (100); and (B) the resulting company is not a telecommunications company.
      4. If, for the year in which the combination occurs or for either of the next two (2) taxable years thereafter, the resulting company’s units of new employment is less than its initial new employment level, the resulting company shall compute and pay applicable taxes as though this chapter did not apply for such year. If the restoration condition described in paragraph (6) is satisfied, the resulting company shall be entitled to a credit or refund equal to the sum of the amount actually paid by the resulting company over:
        1. For the taxable year in which the combination occurred, the tax that would have been paid at the rate last previously determined for the reference company, plus, for each other combining company that had a previously established initial employment level, an amount equal to the product of the combining company’s taxable income for its last prior taxable year before the combination (but not less than zero) times the difference in the tax rate established for that combining company over the tax rate established for the reference company; provided, however, that the tax on the resulting company shall not be higher than the tax that would result if this chapter did not apply; and
        2. For the first or second taxable year beginning after the combination, the tax that would have been paid if using a rate reduction equal to one-quarter of one percent (0.25%) times the number of units of new employment for that taxable year (but not in excess of the resulting company’s initial new employment level).
      5. For each taxable year thereafter, the resulting company’s rate reduction shall be the same as the reference company’s rate reduction before the combination; provided, that if for any such succeeding taxable year the resulting company’s number of units of new employment is less than its initial new employment level, the rate reduction provided for in this chapter shall expire permanently.
      6. The restoration condition shall be satisfied if: (i) by the last month of the second taxable year beginning after the combination, the resulting company’s units of new employment equals or exceeds its initial new employment level; and (ii) for a twelve (12) month period (which may be selected after the end of such period by the resulting company) that includes the last month of the second taxable year beginning after the combination, the resulting company’s adjusted current employment (measured over such twelve (12) month period) equals or exceeds its initial new employment level.
      7. A resulting company may elect to have this subsection apply only if the reference company’s number of units of new employment for its last taxable year ending before the date of the combination is not less than the reference company’s initial new employment level.
  2. If an eligible company (hereinafter referred to as the “acquiring company”) acquires an eligible subsidiary, division, or other unit of another eligible company (hereinafter referred to as the “divesting company”) that does not represent all or substantially all of the business of the divesting company and its eligible subsidiaries, the acquiring company and the divesting company may elect to determine any rate reduction applicable to the acquiring company and the divesting company after the date of the acquisition in accordance with the following:
    1. If the acquiring company has previously established a base employment level:
      1. The base employment, if any, of the divesting company shall be the lesser of its base employment before the divestment and its total employment immediately after the divestment; and
      2. If the base employment of the divesting company is reduced by reason of the rule stated in (A), the base employment of the acquiring company shall be increased by an equal amount.
    2. If the acquiring company has not previously established a base employment level, the base employment of the divesting company, if any, shall be unaffected.
    3. The acquiring company and the divesting company shall jointly make the election in such form as the tax administrator may require, and, once filed by either company, the election shall be irrevocable.

History of Section. P.L. 2004, ch. 333, § 2; P.L. 2004, ch. 396, § 2.

42-64.5-8. Reporting requirement.

On or before September 1, 2009, and every September 1 thereafter, all eligible companies qualifying for a rate reduction pursuant to § 42-64.5-3 shall file an annual report with the tax administrator. Said report shall contain each full-time equivalent active employee’s name, social security number, date of hire, and hourly wage as of the immediately preceding July 1 and such other information deemed necessary by the tax administrator. The report shall be filed on a form and in a manner prescribed by the tax administrator.

History of Section. P.L. 2009, ch. 68, art. 16, § 13.

Chapter 64.6 Jobs Training Tax Credit Act

42-64.6-1. Short title.

This chapter shall be known and may be cited as the “Jobs Training Tax Credit Act.”

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-2. Jobs training tax credit.

A qualifying employer shall be allowed a credit against the tax imposed by chapters 11, 13, (except for § 44-13-13 ), 14, 17 and 30 of title 44 in the manner set forth in this chapter for the qualifying expenses of offering training and/or retraining to qualifying employees.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-3. Definitions.

As used in this chapter unless the context clearly requires otherwise:

  1. “Election” means the election to be filed by a qualifying employer with the human resource investment council.
  2. “Qualifying employee” means an individual (other than an employee who would be treated as a “highly compensated employee” under 26 U.S.C § 414(q) or any physician or veterinarian) employed by the employer who works a minimum of thirty (30) hours per week within the state and earns or shall earn immediately following the completion of the training and/or retraining program no less than one hundred fifty percent (150%) of the hourly minimum wage prescribed by Rhode Island law.
  3. “Qualifying employer” means any employer who files an election with the human resource investment council in a manner provided by the human resource investment council to be covered by the provisions set forth in this chapter, but shall not include any physicians or any employer whose principal business is providing legal, accounting, engineering, architectural, or other similar professional services. The election shall set forth any information that the human resource investment council shall require describing the program and/or retraining employees, the duration of the program, an estimate and description of the amounts to be spent to implement the program, the nature of the program to be provided to employees, an estimate of the number of the employees who shall be covered by the program and the relationship, if any, of the employer to the party or parties offering the program and the agreement of the employer to provide additional information following the date of an election that shall be requested by the human resource investment council.
  4. “Qualifying expenses” means those reasonable expenses (less any federal, state, or local grants or other payments received by the employer to provide training or retraining) incurred by an employer following the date of the employer’s election to be covered by the provisions of this chapter, that are directly attributable to providing training and/or retraining to qualifying employees that shall improve the skills required of those employees. These expenses shall include all reasonable amounts paid by the employer to public or private degree granting educational institutions or directly to instructors to provide training and/or retraining and any other reasonable direct cash expenses incurred by the employer to provide training and/or retraining. The training and/or retraining, however, shall be provided solely at one or more locations in this state unless the employer shall establish that the training and/or retraining was not available at any location in this state or that it could be obtained at another location at a lower price.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1; P.L. 1997, ch. 8, § 1.

42-64.6-4. Determination of credit.

The credit provided in this chapter is equal to twenty-five percent (25%) of the qualifying expenses incurred in 1996 and fifty percent (50%) of the qualifying expenses incurred after 1996 to provide training and/or retraining for a qualifying employee, of which fifty percent (50%) of the credit shall be allowed in the taxable year in which the expense is paid and the balance of the credit shall be allowed in the following taxable year. The maximum amount of credit per employee shall not exceed five thousand dollars ($5,000) in any three (3) year period. The credit allowed pursuant to the provisions of this chapter that is attributable to the cost of providing training and/or retraining to a qualifying employee shall be recaptured if the employee involuntarily other than as a result of death or disability no longer qualifies as a qualifying employee of the employer at any time during the eighteen (18) month period following the employee’s completion of the program.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1; P.L. 1997, ch. 8, § 1.

42-64.6-5. Deduction.

A qualifying employer shall be denied a deduction for any expenses used to determine a credit, which was allowed under this chapter. If the credit is subsequently recaptured, or if the expenses attributable to the program exceed the amount on which the credit is allowed, a deduction shall be allowed in the taxable year in which the expense is recaptured, or paid or incurred.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-6. Wage.

To the extent the wages and other benefits paid or provided to a qualifying employee while that employee is enrolled in a program covered by this chapter, are attributable to the time the employee spent participating in the program, the qualifying expenses of the employer attributable to the employee shall include the portion (but not in excess of one thousand dollars ($1,000)) of the wages and other benefits paid or provided to the employee that are directly attributable to the time spent by the employee participating in the program.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-7. Limitation.

The credit allowed pursuant to this chapter shall not reduce the liability of the employer for the tax imposed by chapters 11, 13, 14, 17 and 30 of title 44 in any year below the minimum tax where a minimum tax is provided under this title.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-8. Annual reporting requirements.

The human resource investment council shall annually prepare a report utilizing the information received in this act and other appropriate sources describing and evaluating the impact, if any, of this act on the state’s economic resources and the number and type of qualifying employees being trained or retrained as a result of this chapter.

History of Section. P.L. 1996, ch. 229, § 1; P.L. 1996, ch. 255, § 1.

42-64.6-9. Sunset.

No credits authorized under this chapter shall be awarded for tax years beginning on or after January 1, 2018.

History of Section. P.L. 2018, ch. 47, art. 11, § 3.

Chapter 64.7 MILL Building and Economic Revitalization Act [Repealed.]

42-64.7-1 — 42-64.7-18. Repealed.

Repealed Sections.

This chapter (P.L. 1996, ch. 247, § 1; P.L. 1999, ch. 373, §§ 2, 3; P.L. 2005, ch. 410, § 21), concerning mill building and economic revitalization, was repealed by P.L. 2006, ch. 216, § 42, effective July 3, 2006.

Chapter 64.8 Urban Infrastructure Commission

42-64.8-1. Short title.

This chapter shall be known and may be cited as the “Urban Infrastructure Commission.”

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-2. Legislative findings.

  1. It is found and declared that Rhode Island’s urban centers serve as centers of economic activity and offer a wide range of cultural and architectural assets; that these and other assets continue to contribute greatly to the economic and cultural prosperity of the state’s urban centers, the greater metropolitan area, and the state as a whole.
  2. It is further found that as cities age they often experience deteriorating infrastructure and increasing effective tax rates, adversely impacting their ability to retain and attract business; that the economic future of the suburbs, metropolitan areas, and the state as a whole, rests on the overall health of the urban areas; and that continued urban decay further threatens Rhode Island’s economic assets.
  3. It is further found that creation of an urban renaissance fund is needed to leverage private investment by providing resources for activities to improve the urban infrastructure from activities including assessment of abandoned industrial sites to enhance marketability, brownfield projects, urban land assembly and demolition of vacant and abandoned properties, waterside and streetscape improvement, neighborhood and community “anchor” development and transportation related projects.
  4. It is further found and declared that because Rhode Island’s urban communities are unable to sufficiently invest in local infrastructure supporting statewide economic activities, the state should play a central role in developing and supporting a targeted urban infrastructure program.
  5. The purpose of this chapter is to create a state urban infrastructure commission (UIC) to develop a Rhode Island urban renaissance fund.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-3. Creation of the commission.

There is hereby created and established the Rhode Island urban infrastructure commission hereinafter referred to as “the commission.” The legislative authority for the commission shall cease as of February 15, 2004.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-4. Membership of commission.

  1. The commission shall be composed of ten (10) members as follows:
    1. The chairperson of the house finance committee or his or her designee;
    2. The chairperson of the senate finance committee or his or her designee;
    3. The director of administration or his or her designee;
    4. The director of the Rhode Island economic development corporation;
    5. Two (2) city and/or town officials from a municipality with two thousand (2,000) persons per square mile or more based on the most recent U.S. Census appointed by the speaker of the house;
    6. Two (2) city and/or town officials from a municipality with two thousand (2,000) persons per square mile or more based on most recent U.S. Census appointed by the president of the senate;
    7. The president of the Rhode Island League of Cities and Towns or his or her designee; and
    8. The president of the Rhode Island Public Expenditure Council or his or her designee.
  2. The governor shall designate a mayor to serve as chairperson of the commission, and the vice-chairperson of the commission shall also be designated by the governor from among the members. In the event of the absence or disability of both the chairperson and vice chairperson, the members of the commission shall elect a temporary chairperson by a majority vote of those present and voting.
  3. Should any member cease to be an officer or employee of the unit or agency he or she is appointed to represent, his or her membership on the commission shall terminate immediately. Any vacancy on the commission shall be filled by the appointing authority in the same manner as the original appointment.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-5. Purposes.

The urban infrastructure commission is authorized, created and established to develop a state-supported economic development financing tool known as the urban renaissance fund and the necessary supporting legislation to assist eligible urban cities and towns in local economic development projects and activities.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-6. Powers.

The urban infrastructure commission shall develop an action plan to create and finance an urban renaissance fund. The plan shall include, but not be limited to:

  1. The financial and administrative mechanisms necessary to support and spur private-sector investments in urban communities, with public funds directly linked to private-sector economic development initiatives;
  2. The methods available to use the urban renaissance fund to provide municipalities and redevelopment agencies access to seed capital to improve urban infrastructure and leverage private investments, as well as assist communities in upgrading and reinvesting in existing urban infrastructure (e.g. utilities, roads, sidewalks, sewers), arresting blight and decay, enhancing municipal tax bases, and positioning urban communities to attract and retain employers;
  3. Eligibility requirements, standards, terms and conditions necessary for eligible cities and towns to receive financial assistance in economic development activities through the urban renaissance fund;
  4. Rules and regulations to address state certified comprehensive land use plans, capital development plans and operating funds for maintenance of the assets;
  5. The criteria and process for selecting and approving projects;
  6. A process to monitor and evaluate the state’s investments through the urban renaissance fund; and
  7. Alternative funding options to capitalize the fund for these purposes.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-7. Meetings — Hearings — Committees.

  1. The commission shall hold meetings at such other times as it deems necessary. The commission may hold public hearings from time-to-time on matters within its purview.
  2. Each office, board, commission, council, department or agency of state government, and each political subdivision of the state, shall cooperate with the commission in carrying out the functions and duties imposed by this chapter.
  3. The commission may establish committees as it deems advisable and feasible, whose membership shall include at least one member of the commission, but only the commission itself may set policy or take other official action.
  4. The commission shall promulgate rules of procedure governing its operations.
  5. All meetings of the commission, or any committee of it, at which public business is discussed or formal action is taken shall conform to the state open meetings laws.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-8. Reports.

The urban infrastructure commission shall issue a report outlining the findings and recommendations of the commission on establishing and financing an urban renaissance fund no later than February 15, 2004. Copies of the report shall be submitted to the governor, presiding officers of the general assembly, each city and town of the state, and appropriate state departments and agencies regarding the commission’s work, including draft legislation necessary to implement its recommendations. Reports of the commission shall be available to the public.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

42-64.8-9. Severability.

If any provision or item of this chapter or its application is held invalid, such invalidity shall not affect other provisions, items or applications, and to this end the provisions of the act are declared severable.

History of Section. P.L. 2003, ch. 100, § 1; P.L. 2003, ch. 236, § 1.

Chapter 64.9 Mill Building and Economic Revitalization Act

42-64.9-1. Short title.

This chapter shall be known and may be cited as the “Mill Building and Economic Revitalization Act.”

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-2. Legislative findings and purpose.

It is found and declared that:

  1. Throughout the state of Rhode Island there are located numerous historic and industrial mill structures which over the past two (2) decades have experienced high vacancy rates and physical deterioration.
  2. Without added economic incentive, these structures are not viable for redevelopment and reuse by modern commercial and manufacturing enterprises and will continue their physical deterioration.
  3. The redevelopment and reuse of these historic industrial mill structures are of critical importance to the economic well-being of the state of Rhode Island and its towns and cities.
  4. The adoption of certain economic incentive measures will assist in stimulating the reuse and redevelopment of Rhode Island’s historic industrial mill structures, and will benefit the health, safety, welfare and prosperity of the people of this state.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-3. Purpose.

It is the purpose of this chapter to create economic incentives for the purpose of stimulating the redevelopment and reuse of Rhode Island’s historic industrial mill structures.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-4. Definitions and construction.

As used in this chapter, unless the context otherwise requires, the term:

  1. “Certifiable building” means a mill complex or a building:
    1. That was constructed prior to January 1, 1950;
    2. Having at least two (2) floors, excluding a basement;
    3. Which is or will be used primarily for manufacturing, wholesale trade and other commercial purposes;
    4. The use of which conforms to the comprehensive plan and local land use management ordinances of the municipality in which the building is located;
    5. That is proposed for substantial rehabilitation;
    6. That has been at a minimum seventy-five percent (75%) vacant for a minimum of twenty-four (24) months at the time of submission by the municipality;
    7. That is designated by the municipality for consideration as a certifiable building as hereinafter provided;
    8. Meets other requirements as established by the council; and
    9. Designated by the enterprise zone council as a certified building pursuant to the requirements of § 42-64.9-5 .
  2. “Certification of an eligible business” means an annual process taking place on a calendar year basis to certify entities as eligible businesses for the purpose of this chapter. Businesses certified as eligible businesses for the purpose of this chapter, and which may also be eligible for certification as certified businesses under the provisions of § 42-64.3-3(4) must elect certification under only one designation of each certification year. This election must be made for each certification year; provided, that the business continues to be eligible for both designations on a year-to-year basis.
  3. “Certified building” means a building with respect to which the council has issued a written notice of final designation as a certified building pursuant to the provisions of § 42-64.9-6 . A portion of a building may be treated as a separate building for purposes of this chapter if:
    1. It consists of a clearly identifiable part of a certifiable building, including, without limitation, one or more wings, stories, or other separable portions of a certifiable building;
    2. It is held by a single owner, whether in fee or as a condominium, cooperative or leasehold interest; and
    3. At least one eligible business reasonably could be operated within the confines of this portion.
  4. “Certified building owner” means an individual, partnership, corporation, limited liability company or other entity which is listed in the appropriate municipal records of land evidence as the owner of a certified building, and may include one or more successors in title to the owner of the building at the time the building received written notice of final designation as a certified building pursuant to § 42-64.9-6 . A certified building owner may include the owner of a leasehold interest with a minimum term of fifty (50) years, with respect to which a memorandum of lease has been recorded in the land evidence records.
  5. “Eligible business” means any business, corporation, sole proprietorship, partnership, limited partnership or limited liability company or other entity which:
    1. Is located in a certified building after the building has undergone substantial rehabilitation as hereinafter defined;
    2. Is engaged principally in manufacturing, wholesale trade, or other commercial business activities;
    3. Whose total Rhode Island salaries and wages exceed the total Rhode Island salaries and wages paid to its employees in the prior calendar year;
    4. Has received certification from the enterprise zone council pursuant to the rules and regulations promulgated by the council; and
    5. Which, as part of its annual certification:
      1. Obtains certificates of good standing from the Rhode Island division of taxation, the corporations division of the Rhode Island secretary of state, and the appropriate municipal authority;
      2. Provides the enterprise zone council an affidavit stating under oath that the entity seeking certification as a qualified business has not within the preceding twelve (12) months from the date of application for certification changed its legal status or location solely for the purpose of gaining favorable treatment under the provision of this chapter; and
      3. Meets certain other requirements set forth by the council.
  6. “Enterprise zone” means an enterprise zone established pursuant to § 42-64.3-4 .
  7. “Enterprise zone council” or the “council” means the enterprise zone council established pursuant to § 42-64.3-3.1 , and empowered with the same authority and given the same responsibilities under that section.
  8. “Mill complex” means two (2) or more mill buildings, located on the same or contiguous parcels of land, each of which, at one time, had the same owner(s).
  9. “Municipality” means any city or town within the state, whether now existing or hereafter created.
  10. “Qualified employee” means a full-time employee of an eligible business whose business activity originates and terminates from within the eligible business and certified building on a daily basis, and who is employed by the eligible business at the end of the calendar year, and who is a domiciled resident of the state of Rhode Island.
  11. “Rehabilitation and reconstruction costs” means and includes only those amounts incurred and paid by the certified building owner, after issuance of the notice of final designation of the building, solely and exclusively for the rehabilitation of the certified building and which are incurred and paid by the certified building owner to acquire tangible personal property and structural components of the certified building which:
    1. Are depreciated pursuant to 26 U.S.C. § 167;
    2. Have a useful life of three (3) years or more as evidenced by the tax depreciation method taken and shown on the federal tax return of the certified building owner; and
    3. Are acquired by purchase as defined in 26 U.S.C. § 179(d). Rehabilitation and reconstruction costs do not include amounts incurred or paid with respect to tangible personal property and structural components of the certified building which the certified building owner leases from any other person or corporation. For the purposes of the preceding sentence, any contract or agreement to lease or rent or for a license to use the property shall be considered a lease unless the contract or agreement is treated for the federal income tax purposes of the certified building owner as an installment purchase rather than a lease.
  12. “Salaries and wages” means salaries, wages, tips and other compensation as defined in the Internal Revenue Code of 1986, 26 U.S.C. § 61.
  13. “Substantial rehabilitation” means rehabilitation or reconstruction costs of a certified building in a dollar amount that equals or exceeds twenty percent (20%) of the market value of the certified building prior to rehabilitation or reconstruction, as said prior market value is determined by a Rhode Island licensed and certified appraiser who is independent of the certified building owner or owners and their affiliated corporations, and/or any tenants of the certified building and their affiliated corporations.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-5. Building certification process.

  1. No later than December 1, 2000, a municipality shall submit to the enterprise zone council a list of industrial mill structures located within the municipality for consideration by the council as to whether any of these structures qualify as certifiable buildings. The council will notify the municipality as to which structures qualify as certifiable buildings.
  2. On or before May 1, 2001, any building designated by the enterprise zone council as a certifiable building may then be submitted by the municipality to the council for preliminary designation as a certified building; provided, that the municipality has given notice to the council:
    1. That the building conforms to the area restriction set forth in square feet in subsection (d) of this section; and
    2. That within six (6) months of this designation, the municipality agrees to:
      1. Promulgate local regulations and ordinances providing favorable local property tax treatment for certified industrial mill buildings which are substantially rehabilitated;
      2. Promulgate local regulations and ordinances to expedite the building permit review and approval process required in the municipality for the rehabilitation of certified buildings;
      3. Promulgate local regulations and ordinances waiving all building permit fees of the municipality for the rehabilitation of certified buildings;
      4. Promulgate local regulations and ordinances adopting design standards in the municipality which encourage historic preservation of certified buildings, or alternatively, adopt design standards developed and recommended by the Rhode Island historic preservation commission;
      5. Promulgate local regulations and ordinances requiring that the advice of the Rhode Island historic preservation commission will be obtained for the rehabilitation of any certified building in the municipality; and
      6. Establish a program for eligible businesses which coordinates the economic development activities of state and local business assistance programs and agencies, including, but not limited to, the Ocean State business development authority, the Rhode Island small business development center, the Rhode Island export assistance center, the applicable private industry council, and the applicable chamber of commerce.
  3. Notwithstanding anything to the contrary contained herein, the council’s preliminary designation of certified buildings within any municipality shall be limited in accordance with the following:
    1. One certified building per municipality having a population according to the most recent federal census of less than twenty-five thousand (25,000); provided, however, that in the event one or more enterprise zones have been designated in the municipality, it may be permitted two (2) certified buildings, in which event, at least one of the certified buildings shall be located within the municipality’s boundaries of an enterprise zone;
    2. Two (2) certified buildings per municipality having a population according to the most recent federal census of between twenty-five thousand and one (25,001) and seventy-five thousand (75,000); provided, however, that in the event one or more enterprise zones have been designated in the municipality it may be permitted three (3) certified buildings, in which event, at least one of the certified buildings shall be located within the boundaries of an enterprise zone; and
    3. Four (4) certified buildings per municipality having a population according to the most recent federal census in excess of seventy-five thousand and one (75,001); provided, however, that in the event one or more enterprise zones have been designated in the municipality, it may be permitted six (6) certified buildings, in which event, at least two (2) of the certified buildings shall be located within the boundaries of an enterprise zone.
  4. The aggregate square footage of all certified buildings within any municipality shall not exceed the average of three hundred thousand (300,000) gross square feet per certified building.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-6. Notice of final designation of certified building.

  1. Upon notice to the council that the municipality has satisfied the requirements of § 42-64.9-5(b)(2)(i) through (vi), the council shall provide to the municipality and to the certified building owner a written notice of final designation, which notice shall include a statement that an independent appraisal is required in order to comply with the requirements of § 42-64.9-4(13) .
  2. The certification and the benefits accruing thereto shall apply for no more than five (5) years from the date of final designation by the council, except in the case of the carryover of unused specialized investment tax credits as provided by § 44-31-2 , and in no case shall the benefits accruing be applied retroactively.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-6.1. Certified building rehabilitation.

  1. A certified building shall be treated as having been substantially rehabilitated only if the reconstruction and rehabilitation expenditures incurred during the twenty-four (24) month period selected by the certified building owner and ending with or within the taxable year in which the rehabilitated certified building is first placed in service by the certified building owner meet the definition of “substantial rehabilitation” set forth in § 42-64.9-4(13) . For purposes of determining whether the requirements of § 42-64.9-4(13) have been met, the market value of the certified building shall be determined at the beginning of the 1st day of such twenty-four (24) month period.
  2. Special rule for phased rehabilitation.  In the case of any rehabilitation which may reasonably be expected to be completed in phases set forth in architectural plans and specifications completed before the rehabilitation begins, subsection (a) of this section shall be applied by substituting “sixty (60) month period” for “twenty-four (24) month period.”

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1; P.L. 2006, ch. 216, § 43.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-64.9-6.2. Impact analysis and periodic reporting.

  1. The council shall not designate any building as a certified building under § 42-64.9-5 or § 42-64.9-6 of this chapter until it has first prepared and publicly released an analysis of the impact the proposed investment will or may have on the state. The analysis shall be supported by appropriate data and documentation and shall consider, but not be limited to, the following factors:
    1. The impact on the industry or industries in which the applicant will be involved;
    2. State fiscal matters, including the state budget (revenues and expenses);
    3. The financial exposure of the taxpayers of the state under the plans for the proposed investment and negative foreseeable contingencies that may arise therefrom;
    4. The approximate number of full-time, part-time, temporary, seasonal and/or permanent jobs projected to be created, construction and non-construction;
    5. Identification of geographic sources of the staffing for identified jobs;
    6. The projected duration of the identified construction jobs;
    7. The approximate wage rates for each category of the identified jobs;
    8. The types of fringe benefits to be provided with the identified jobs, including healthcare insurance and any retirement benefits;
    9. The projected fiscal impact on increased personal income taxes to the state of Rhode Island; and
    10. The description of any plan or process intended to stimulate hiring from the host community, training of employees or potential employees, and outreach to minority job applicants and minority businesses.
  2. The council shall monitor every impact analysis it completes through the duration of any approved tax credit. Such monitoring shall include annual reports made available to the public on the:
    1. Actual versus projected impact for all considered factors; and
    2. Verification of all commitments made in consideration of state incentives or aid.
  3. Upon its preparation and release of the analysis required by subsection (b) of this section, the council shall provide copies of that analysis to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. Any such analysis shall be available to the public for inspection by any person and shall by published by the tax administrator on the tax division website. Annually thereafter, through and including the second tax year after any taxpayer has applied for and received a tax credit pursuant to this chapter, the department of labor and training shall certify to the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the corporation and the division of taxation that: (i) the actual number of new full-time jobs with benefits created by the tax credit, not including construction jobs, is on target to meet or exceed the estimated number of new jobs identified in the analysis above, and (ii) the actual number of existing full-time jobs with benefits has not declined. For purposes of this section, “full-time jobs with benefits” means jobs that require working a minimum of thirty (30) hours per week within the state, with a median wage that exceeds by five percent (5%) the median annual wage for full-time jobs in Rhode Island and within the taxpayer’s industry, with a benefit package that includes healthcare insurance plus other benefits typical of companies within the taxpayer’s industry. The department of labor and training shall also certify annually to the house and senate fiscal committee chairs, the house and senate fiscal advisors, and the division of taxation that jobs created by the tax credit are “new jobs” in the state of Rhode Island, meaning that the employees of the project are in addition to, and without a reduction of, those employees of the taxpayer currently employed in Rhode Island, are not relocated from another facility of the taxpayer in Rhode Island or are employees assumed by the taxpayer as the result of a merger or acquisition of a company already located in Rhode Island. The certifications made by the department of labor and training shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  4. The council, with the assistance of the taxpayer, the department of labor and training, the department of human services and the division of taxation shall provide annually an analysis of whether any of the employees of the taxpayer has received RIte Care or RIte Share benefits and the impact such benefits or assistance may have on the state budget. This analysis shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website. Notwithstanding any other provision of law or rule or regulation, the division of taxation, the department of labor and training and the department of human services are authorized to present, review and discuss taxpayer-specific tax or employment information or data with the council, the chairpersons of the house and senate finance committees, and/or the house and senate fiscal advisors for the purpose of verification and compliance with this tax credit reporting requirement.
  5. Any agreements or contracts entered into by the council and the taxpayer shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  6. By August 15th of each year the taxpayer shall report the source and amount of any bonds, grants, loans, loan guarantees, matching funds or tax credits received from any state governmental entity, state agency or public agency as defined in § 37-2-7 received during the previous state fiscal year. This annual report shall be sent to the division of taxation and be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.
  7. By August 15th of each year the division of taxation shall report the name, address, and amount of tax credit received for each taxpayer during the previous state fiscal year to the council, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, the department of labor and training and the division of taxation. This report shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.

History of Section. P.L. 2008, ch. 165, § 5; P.L. 2008, ch. 173, § 5.

Compiler’s Notes.

P.L. 2008, ch. 165, § 5, and P.L. 2008, ch. 173, § 5, enacted identical versions of this section.

42-64.9-7. Specialized investment tax credit.

A certified building owner may be allowed a specialized investment tax credit as set out in § 44-31-2 against the tax imposed by chapters 11 and 30 of title 44.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-8. Business tax credits.

A taxpayer who owns and operates an eligible business within a certified building that has been substantially rehabilitated is allowed a credit against the tax imposed pursuant to chapter 11 or 30 of title 44 as follows:

  1. A credit equal to one hundred percent (100%) of the total amount of Rhode Island salaries and wages as are paid to qualified employees in excess of Rhode Island salaries and wages paid to the same employees in the prior calendar year. The maximum credit allowable per taxable year under the provisions of this subsection is three thousand dollars ($3,000) per qualified employee.
  2. Any tax credits provided in subdivision (1) shall not offset any tax liability in years other than the year in which the taxpayer qualifies for the credit. Fiscal year taxpayers must claim the tax credit in the year in which the December 31st of the certification year falls. The credit shall not reduce the tax below the minimum tax. The credit shall be used to offset tax liability under either chapter 11 or 30 of title 44, but not both.
  3. In the case of a corporation, the credit allowed under this section is only allowed against the tax of that corporation included in a consolidated return that qualifies for the credit and not against the tax of other corporations that may join in the filing of a consolidated tax return.
  4. In the case of multiple business owners, the credit provided in subdivision (1) is apportioned according to the ownership interests of the eligible business.
  5. In the event that the eligible business is located within an enterprise zone and is a certified business under the provisions of § 42-64.3-6 , the taxpayer must elect to use the credit provided under subdivision (1) or the credit provided in § 42-64.3-6 to offset tax liability, but the taxpayer may not elect to claim both.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-9. Interest income.

  1. A taxpayer is allowed a ten percent (10%) credit against taxes due under the provisions of chapter 11, 13, 14, 17, or 30 of title 44 for interest earned and paid on loans made to eligible businesses as defined in § 42-64.9-4 of this chapter, solely and exclusively for expenditures within the certified building.
  2. The taxpayer is further allowed a one hundred percent (100%) credit against taxes due under chapter 11, 13, 14, 17, or 30 of title 44 for interest earned on loans made solely and exclusively for the purposes of substantial rehabilitation as defined in § 42-64.9-4(13) .
  3. Any tax credit herein provided shall not offset any tax liability in taxable years other than the year in which the taxpayer qualifies for the credit. The credit shall not reduce the tax below the minimum, and, in the case of a corporation, shall only be allowed against the tax of that corporation included in a consolidated return that qualifies for the credit and not against the tax of other corporations that may join in the filing of a consolidated tax return.
  4. The taxpayer is allowed a maximum credit of ten thousand dollars ($10,000) per taxable year under subsection (a) of this section. The taxpayer is allowed a maximum credit of twenty thousand dollars ($20,000) per taxable year under subsection (b).
  5. In the event a certified building owner is also a qualified business under chapter 64.3 of this title, the lender/taxpayer must elect to treat the loan described in subsection (a) and its related interest payments as pertaining to the interest credit provided in this section.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1; P.L. 2005, ch. 410, § 22.

42-64.9-10. Exemption or stabilization of taxes.

Notwithstanding the provisions of any municipal charter or any other general, special or local law to the contrary, real property taxes for a certified building and tangible property taxes of the owner or owners of a certified building for tangible property used in the certified building may be exempted from payment, in whole or in part, notwithstanding the valuation of the property or the rate of tax, by vote of the city or town council to the extent deemed appropriate by the city or town council to carry out the purposes of this chapter. This section shall be construed to provide a complete, additional and alternative authority for the city or town council to grant exemption or stabilization of real or tangible property taxes with respect to certified buildings, and the granting of tax exemption or stabilization by the city or town council under the provisions of this section does not require the taking of any other proceedings or the happening of any condition, except for the vote of the city or town council.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-11. Expedited permit process.

Any building designated by the enterprise zone council as a certified building shall be immediately forwarded by the building owner to the governor and the board of directors of the Rhode Island economic development corporation for consideration as a project of critical economic concern as that term is defined in § 42-117-3(3) and shall be entitled to the benefits of chapter 117 of this title.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-12. Expiration.

This chapter shall terminate and be of no further effect on August 8, 2009, unless the chapter is extended by action of the general assembly.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-13. Examination of taxpayer’s records.

The tax administrator and his or her agents, for the purpose of ascertaining the correctness of any credit claimed under the provisions of this chapter, may examine any books, paper, records, or memoranda bearing upon the matters required to be included in the return, report, or other statement, and may require the attendance of the person executing the return, report, or other statement, or of any officer or employee of any taxpayer, or the attendance of any other person, and may examine the person under oath respecting any matter which the tax administrator or his or her agent deems pertinent or material in determining the eligibility for credits claimed.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-14. Penalties.

Any taxpayer or employee, officer or agent of any taxpayer that willfully fails to comply with the provisions of this chapter or otherwise submits false or misleading information shall be guilty of a felony and upon conviction shall be fined an amount not more than three (3) times the amount of the tax credit received by the taxpayer, or imprisoned not more than one year, or both.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-15. Revocation of certification.

The council has the power to revoke the certification of any building certified under § 42-64.9-5 of this chapter and to revoke the eligibility of any business defined as an eligible business under § 42-64.9-4 .

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-16. Additional rules and regulations.

  1. The state tax administration shall promulgate appropriate rules and regulations to ensure the proper administration of the taxation provisions of this chapter. The council shall promulgate appropriate rules and regulations with respect to the building certification process, and the certification of eligible businesses, and shall advise the tax administrator of them and shall promulgate any other rules and regulations that may be necessary to carry out the provisions of this chapter.
  2. In addition to the rules and regulations as provided in subsection (a), the Rhode Island economic development corporation, with assistance from the department of administration office of systems planning and subject to the approval of the enterprise zone council, shall adopt performance standards in order to evaluate the effectiveness of this chapter in accomplishing its stated purpose.
  3. The evaluation, according to the performance standards established by subsection (b), shall be conducted and reported on an annual basis for each of the years the provisions of this chapter are in force.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-17. Severability.

If the provisions of this chapter or the application of this chapter to any person or circumstances is held invalid, the invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

42-64.9-18. Applicability.

The provisions of this chapter apply to all buildings that have been designated by the enterprise zone council as certifiable buildings pursuant to chapter 64.5 of this title for all years commencing with the year of the designation.

History of Section. P.L. 2004, ch. 277, § 1; P.L. 2004, ch. 284, § 1.

Chapter 64.10 Quonset Development Corporation

42-64.10-1. Short title.

This chapter shall be known as “The Quonset Development Corporation Act.”

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-2. Creation.

  1. There is authorized, created, and established a public corporation of the state having a distinct legal existence from the state and not constituting a department of state government, which is a governmental agency and public instrumentality of the state, to be known as the “Quonset Development Corporation,” as real estate development and management company, with those powers and purposes that are set forth in this chapter, with the objectives of providing and promoting and encouraging the preservation, expansion and sound development of new and existing industry, business, commerce, and related tourism and recreational facilities, attracting and retaining “high value added” employment opportunities, and promoting thereby the economic development of the state and the general welfare of its citizens.
  2. The exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the state for public purposes. It is the intent of the general assembly by the passage of this chapter to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes herein set forth, and this chapter and the powers granted hereby shall be liberally construed in conformity with those purposes.
  3. The corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in furtherance of its purposes; provided, that no termination shall take effect, so long as the corporation shall have bonds, notes, or other obligations outstanding, unless adequate provision shall have been made for the payment thereof pursuant to the documents securing the obligations or to the terminating law. Upon termination of the existence of the corporation, all of its rights and properties shall pass to and be vested in the economic development corporation, established pursuant to chapter 64 of this title, or its successor or, if the economic development corporation is terminated and there is no successor, in the state. At no time shall the assets or other property of the corporation inure to the benefit of any person or other corporation or entity.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-3. Purposes.

The corporation is authorized and established for the following purposes:

  1. To develop, manage, and convey “Federal land” as defined in § 42-64-3(9) on behalf of the state, consistent with base reuse plans and plans duly adopted and/or ratified as provided for in this chapter.
  2. To undertake projects as defined in § 42-64-3(20) ; provided, however, that the corporation shall not have the power to issue bonds or notes or exercise eminent domain, provided further that nothing herein shall be deemed to limit or otherwise restrict or diminish the powers of the economic development corporation, in accordance with chapter 64 of this title, to issue bonds on behalf of the corporation or for a project of the corporation or to exercise eminent domain on behalf of the corporation or in conjunction with a project of the corporation.
  3. To establish, implement, and maintain high standards for design, improvement, operation, and use of property under its control in order to provide sites and related amenities for high quality businesses that create high value added jobs in Rhode Island.
  4. To foster and maintain effective working relations with its host and surrounding communities.
  5. To establish a professional capacity for the state to develop, manage, and market state lands for commercial purposes and to act as a subsidiary of the economic development corporation for this purpose.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-4. Definitions.

  1. As used in this chapter, words and terms, shall have the meaning set forth in § 42-64-4 unless this chapter provides a different meaning or unless the context indicates a different meaning or intent.
  2. Within this chapter, the following words and terms shall have the following meanings unless the context indicates a different meaning or intent:
    1. “Board” means the board of directors of the corporation.
    2. “Chairperson” means the chairperson of the board of directors of the corporation.
    3. “Corporation” means the Quonset Development Corporation.
    4. “Quonset Business Park” means former Navy lands in the town of North Kingstown, and lands related thereto, and personal property thereon, which are or have been owned, leased, managed and/or under the control of the economic development corporation.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-5. General powers.

Except to the extent inconsistent with any specific provision of this chapter, the corporation shall have and may exercise all general powers set forth in this section and § 42-64-6 necessary or convenient to effect its purposes, which shall include the powers to acquire and to dispose of real property, subject to the provisions of this chapter, without the necessity of obtaining the approval of the state properties committee or otherwise complying with the provisions of title 37 and to dispose of projects as provided for in § 42-64-11 .

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-6. Additional general powers and duties.

In addition to the powers enumerated in § 42-64.10-5 , except to the extent inconsistent with any specific provision of this chapter, the corporation shall have and may exercise additional general powers:

  1. As set forth in § 42-64-7 necessary or convenient to effect its purposes; provided, however, that the corporation shall not have the power to issue bonds or notes or exercise eminent domain;
  2. As a subsidiary of the Rhode Island commerce corporation as provided for in § 42-64-7.1 ;
  3. As the Rhode Island commerce corporation’s true and lawful attorney as agent and attorney-in-fact and in the name, place and stead of the Rhode Island commerce corporation with respect to all property of the Rhode Island commerce corporation at Quonset Business Park (hereinafter referred to as “the Property”) and for the purposes hereinafter set forth:
    1. To ask, demand, recover, collect, receive, hold, and possess all sums of money, debts, dues, goods, wares, merchandise, chattels, effects, bonds, notes, checks, drafts, accounts, deposits, safe deposit boxes, interests, dividends, stock certificates, certificates of deposit, insurance benefits and proceeds, documents of title, personal and real property, tangible and intangible property, and property rights, liquidated or unliquidated, that now are, or hereafter, shall be, or become, due, owing, or payable in respect to the property, and upon receipt thereof, or of any part thereof, to make, sign, execute, and deliver such receipts, releases, or other discharges for the same as the corporation shall deem proper.
    2. To lease, purchase, exchange and acquire, and to bargain, contract, and agree for the lease, purchase, exchange, and acquisition of, and to take, receive, possess, and manage any real or personal property related in any way to the property, tangible and intangible, or any interest therein.
    3. To enter into and upon all and each of the real properties constituting a part of, or related in any way, to the property, and to let, manage, and improve the real property or any part thereof, and to repair or otherwise improve or alter, and to insure any buildings or structures thereon.
    4. To market and sell, either at public or private sale, or exchange any part or parts of the real or personal properties, including indebtedness or evidence thereof, constituting a part of or related in any way to the property, including sales on credit, and for that purpose to execute and receive all promissory notes, bonds, mortgages, deeds of trust, security agreements, and other instruments that may be necessary or proper, and to bargain, contract, and agree with respect to the sale or exchange of such properties; and to execute and deliver good and sufficient deeds, bills of sale, assignments, or other instruments or endorsements for the conveyance or transfer of the same; and to give receipts for all or any part of the purchase price or other consideration.
    5. To sign, endorse, execute, acknowledge, deliver, receive, and possess such applications, contracts, agreements, options, covenants, deeds, conveyances, trust deeds, mortgagees deeds, security agreements, bills of sale, leases, mortgages, assignments, insurance policies, bills of lading, warehouse receipts, documents of title, bills, bonds, debentures, checks, drafts, bills of exchange, notes, stock certificates, proxies, warrants, commercial paper, receipts, withdrawal receipts, and deposit instruments relating to accounts or deposits in, or certificates of deposit of, banks, savings and loan or other institutions or associations, proofs of loss, evidences of debts, releases, and satisfactions of mortgages, judgments, liens, security agreements, and other debts and obligations, and other instruments in writing of whatever kind and nature as be necessary or proper in the exercise of the rights and powers herein granted.
    6. To enter into subordination agreements, inter-creditor agreements, reinstatement agreements, “stand still” and “stand-by” agreements, modification agreements, forbearance agreements, and other contracts having the effect of subordinating, modifying, renewing, restructuring or otherwise altering the rights, obligations, or liabilities of the commerce corporation, under or with respect to any indebtedness, property, or other assets constituting or securing any property.
    7. To make demands, give notices of default, notices of intention to accelerate, notices of acceleration, or such other notices as the corporation deems necessary or appropriate, and to take other actions and exercise other rights that may be taken under the terms of any loan agreements, security agreements, guaranties, or other documents or agreements evidencing, or otherwise relating to, the property, including foreclosure, lease, sale, taking possession of, realization upon, or any other disposition of any property or any collateral therefor or guarantee thereof.
    8. To exercise any powers and any duties vested in the commerce corporation as a partner, joint venturer, participant, or other joint-interest holder with respect to any property, or to concur (or not) with persons jointly interested with the commerce corporation in any property.
    9. With respect to the property: (i) To sue on, or otherwise prosecute, any claim or cause of action, or commence or seek any legal, equitable, or administrative or other remedy in any legal, administrative, arbitration, mediation, or other proceeding whatsoever (including, non-judicial repossessions and foreclosures or similar actions to recover collateral); (ii) To defend, or otherwise participate for, or in the name of, the commerce corporation in any legal, administrative, arbitration, mediation, or other proceedings; (iii) To process, determine, or adjudge any claim or cause of action for, or in the name of, the commerce corporation; (iv) To compromise, settle, discharge or resolve, or make, execute, or deliver any endorsements, acquittances, releases, receipts, or other discharges of any claim, cause of action, determination, judgment, or other proceeding for, or in the name of, the commerce corporation; and (v) To prepare, execute, and file ad valorem, franchise and other tax returns, protests and suits against taxing authorities, and to prepare, execute, and file other governmental or quasi-governmental reports, declarations, applications, requests and documents in connection with any property, and to pay taxes in connection with the property as the corporation deems necessary or appropriate, or as otherwise required by law.
    10. Any third party shall be entitled to rely on a writing signed by the corporation to conclusively establish the identity of a particular Property as property for all purposes hereof.
  4. To own, hold, improve, operate, manage, and regulate utilities at the Quonset Business Park and to establish rates, fees, and charges, to adopt regulations, and to impose penalties for any services or utilities it provides, or causes to have available, and to have functions and exercise powers as necessary and appropriate under the provisions of §§ 42-64-4 , 42-64-7.4 , 42-64-7.8 , 42-64-7.9 and 42-64-9.1 42-64-9.1 0, inclusive.
  5. To enter into agreements with any city, town, district, or public corporation with regard to application and/or administration of zoning or other land use ordinances, codes, plans, or regulations, and cities, towns, districts, and public corporations are hereby authorized and empowered, notwithstanding any other law to the contrary, to enter into such agreements with the corporation and to do all things necessary to carry out their obligations under such agreements; in the absence of any such agreement the corporation shall act in accordance with the provisions of § 42-64-13 .
  6. To enter into agreements, including with any state agency, city, town, district, or public corporation, for the provision of police, security, fire, sanitation, health protection, and other public services.
  7. To be exempt from taxation and to enter into agreements for payments in lieu of taxes as provided for in § 42-64-20 .
  8. To establish a stormwater management and conveyance system and regulate connections, user fees, charges and assessments in connection therewith. In particular, the corporation shall have full and complete power and authority to:
    1. Limit, deny, or cause appropriate direct or indirect connections to be made between any building or property located in the Quonset Business Park, or from any location outside the boundaries of the Quonset Business Park and discharging into the corporation’s stormwater management and conveyance systems. The corporation may prescribe those rules and regulations for stormwater runoff, that in the opinion of the corporation, are necessary and appropriate for the maintenance and operation of the stormwater management and conveyance systems, and may establish, from time to time, rules and regulations relating to stormwater management in the Quonset Business Park. Any person or entity having an existing connection to the stormwater management and conveyance systems or currently discharging into such systems, will obtain a permit from the corporation in accordance with its rules and regulations. No person or entity shall, without first being granted a written permit from the corporation in accordance with its rules and regulations, make any future connection or permit any runoff from any structure or property to any stormwater management and conveyance systems, or any appurtenance thereto, without first being granted a written permit from the corporation in accordance with its rules and regulations.
    2. Compel any person or entity within the Quonset Business Park, for the purpose of stormwater runoff, to establish a direct connection on the property of the person or entity, or at the boundary thereof, to the corporation’s stormwater management and conveyance systems. These connections shall be made at the expense of such person or entity. The term “appurtenance” as used herein shall be construed to include adequate pumping facilities, whenever the pumping facilities shall be necessary to deliver the stormwater runoff to the stormwater management and conveyance systems.
    3. Assess any person or entity having a direct or indirect connection (including, without limitation, via runoff) to the Quonset Business Park stormwater management and conveyance systems the reasonable charges for the use, operation, maintenance, and improvements to the systems. The corporation shall also be entitled, in addition to any other remedies available, to assess fines for violations of the rules and regulations established by the corporation with respect to stormwater management.
    4. Collect the fees, charges, and assessments from any person or entity so assessed. Each person or entity so assessed shall pay the fees, charges, or assessments within the time frame prescribed by the rules and regulations of the corporation. The corporation may collect the fees, charges, and assessments in the same manner in which taxes are collected by municipalities, with no additional fees, charges, assessments, or penalties (other than those provided for in chapter 9 of title 44). All unpaid charges shall be a lien upon the real estate of the person or entity. The lien shall be filed in the records of land evidence for the city or town in which the property is located and the corporation shall simultaneously, with the filing of the lien, give notice to the property owner. Owners of property subject to a lien for unpaid charges are entitled to a hearing within fourteen (14) days of the recording of the lien.
    5. Notwithstanding the provisions of subsection (h)(4) of this section, the corporation is authorized to terminate the water supply service or prohibit the use of the corporation’s stormwater management and conveyance systems of any person or entity for the nonpayment of storm water management user fees, charges, and assessments. The corporation shall notify the user of termination of water supply or use of the stormwater management and conveyance systems at least forty-eight (48) hours prior to ceasing service. The corporation may assess any person or entity any fees, charges, and assessments affiliated with the shut off and restoration of service.
    6. Without in any way limiting the foregoing powers and authority, the corporation is also hereby empowered to: (i) Establish a fee system and raise funds for administration and operation of the stormwater management and conveyance systems; (ii) Prepare long-range, stormwater management master plans; (iii) Implement a stormwater management district; (iv) Retrofit existing structures to improve water quality or alleviate downstream flooding or erosion; (v) Properly maintain existing stormwater management and conveyance systems; (vi) Hire personnel to carry out the functions of the stormwater management and conveyance systems; (vii) Receive grants, loans, or funding from state and federal water-quality programs; (viii) Grant credits to property owners who maintain retention and detention basins or other filtration structures on their property; (ix) Make grants for implementation of stormwater management plans; (x) Purchase, acquire, sell, transfer, or lease real or personal property; (xi) Impose liens; (xii) Levy fines and sanctions for noncompliance; (xiii) Provide for an appeals process; and (xiv) Contract for services in order to carry out the function of the stormwater management and conveyance systems.
  9. To purchase and obtain water supply and water service from any city, town, water district, or other water supply authority. In particular, the corporation is authorized to:
    1. Enter into agreements or contracts with any city, town, county, water district, or other water supply authority to purchase, acquire, and receive water supply and water service.
    2. Enter into cooperative agreements with cities, towns, counties, water districts, or other water supply authorities for the interconnection of facilities or for any other lawful corporate purposes necessary or desirable to effect the purposes of this chapter.
    3. Connect the water supply system at Quonset Business Park with any city, town, county, water district, or other water supply authority that receives or has a connection with the city of Providence and/or the Providence Water Supply Board (or any successor thereof) and purchase, connect to, receive, and enter into agreements to receive water supply from any city, town, county, water district, or other water supply authority regardless of the origin of such water supply. The city of Providence and the Providence Water Supply Board (and any successor thereof) are authorized and directed to supply water to the Quonset Business Park either directly or via connections between the Quonset Development Corporation and any city, town, county, water district, or other water supply authority, notwithstanding any terms to the contrary in any agreement, including, without limitation, any agreement between any city, town, county, water district, or other water supply authority and the city of Providence and/or the Providence Water Supply Board (or its or their predecessors), or the provisions of chapter 16 of title 39. In addition, the provisions of § 18 of chapter 1278 of the public laws of Rhode Island of 1915 as amended, and any other public law that would conflict with the terms hereof, are hereby amended to authorize the provision of water supply by the city of Providence and the Providence Water Supply Board (or any successor thereof) to the Quonset Business Park and to authorize any additional connections in accordance herewith. There shall be no requirement that the corporation demonstrate public necessity before entering into such agreements, connecting to such water supplies, or receiving such water as described in this subsection, but the corporation shall be subject to the other applicable provisions of chapter 15 of title 46.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3; P.L. 2014, ch. 468, § 1; P.L. 2017, ch. 12, § 1; P.L. 2017, ch. 29, § 1.

Compiler’s Notes.

P.L. 2017, ch. 12, § 1, and P.L. 2017, ch. 29, § 1 enacted identical amendments to this section.

42-64.10-7. Directors, officers and employees.

  1. Directors.
    1. The powers of the corporation shall be vested in a board of directors consisting of eleven (11) members. The membership of the board shall consist of the executive director of the Rhode Island economic development corporation as chairperson, (who shall vote only in the event of a tie), six (6) members appointed by the governor, with the advice and consent of the senate, two (2) members appointed by the town council of the town of North Kingstown, one member appointed by the town council of the town of Jamestown, and one member appointed by the town council of the town of East Greenwich. The initial members of the board shall be divided into three (3) classes and shall serve initial terms on the board of directors as follows: two (2) of the directors appointed by the governor; one of the directors appointed by the town council of the town of North Kingstown shall be appointed for an initial term of one year; two (2) of the directors appointed by the governor, one director appointed by the town council of the town of North Kingstown and the director appointed by the town of East Greenwich shall be appointed for an initial term of two (2) years; and two (2) of the directors appointed by the governor and one director appointed by the town of Jamestown shall be appointed for an initial term of three (3) years. Upon expiration of each initial term and upon the expiration of each term thereafter, a successor shall be appointed by the same authority that made the initial appointment, and in the case of appointments by the governor with the advice and consent of the senate, to serve for a term of three (3) years so that members of the board of directors shall serve for staggered terms of three (3) years each. A vacancy on the board, other than by expiration, shall be filled in the same manner as an original appointment, but only for the unexpired portion of the term. If a vacancy occurs with respect to one of the directors appointed by the governor when the senate is not in session, the governor shall appoint a person to fill the vacancy, but only until the senate shall next convene and give its advice and consent to a new appointment. A member shall be eligible to succeed himself or herself. Appointed directors shall not serve more than two (2) successive three (3) year terms but may be reappointed after not being a director for a period of at least twelve (12) months. Each appointed director shall hold office for the term for which the director is appointed and until the director’s successor shall have been appointed and qualified, or until the director’s earlier death, resignation or removal. Except for members of the town council of the town of North Kingstown, who may serve as members of the board of directors, no director shall be an elected official of any governmental entity.
    2. The directors shall receive no compensation for the performance of their duties under this chapter, but each director shall be reimbursed for his or her reasonable expenses incurred in carrying out those duties. A director may engage in private employment, or in a profession or business.
    3. Meetings.  An annual meeting of the directors shall be held during the month of October of each year for the purposes of electing and appointing officers and reviewing and considering for approval the budget of the corporation. Regular meetings of the directors shall be held at least once in each calendar quarter, at the call of the chairperson or secretary, or in accordance with an annual schedule of meetings adopted by the board. Special meetings may be called for any purposes by the chairperson or the secretary and as provided for in the bylaws of the corporation.
    4. A majority of the directors then in office, but not less than five (5) directors, shall constitute a quorum, and any action to be taken by the corporation under the provisions of this chapter, may be authorized by resolution approved by a majority of the directors present and entitled to a vote at any regular or special meeting at which a quorum is present. A vacancy in the membership of the board of directors shall not impair the right of a quorum to exercise all of the rights and perform all of the duties of the corporation.
    5. Any action taken by the corporation under the provisions of this chapter may be authorized by a vote at any regular or special meeting, and each vote shall take effect immediately.
    6. The board of directors shall establish an audit committee and a governance committee, which shall advise: (i) the board with the respect to the best practices of governance; and (ii) the board, members of the board, and officers with respect to conflicts of interest, corporate ethics and responsibilities, and the maintenance of the public trust; the members of the audit committee and the governance committee shall be appointed by the chairperson with the advice of the board of directors. In addition to the audit and the governance committee, the board may establish bylaw or with the approval of the chairperson such other committees as it deems appropriate.
    7. The board shall prescribe the application of the cash flow of the corporation, in the following order of priority:
      1. To debt service, including without limitation, sinking funds established in connection with any financing;
      2. To operating expenses;
      3. To capital expenses;
      4. To reserve funds as may be established by the board, from time to time; and
      5. To the economic development corporation for application to statewide economic development.
    8. The board shall establish by bylaw limits on the expenditure of corporation funds without approval of the board.
    9. The approval of the board shall be required for any recommendation to the economic development corporation board of directors for the issuance of bonds or notes or borrowing money on behalf of the corporation or for the exercise of eminent domain on behalf of the corporation.
  2. Officers.  The officers of the corporation shall include a chairperson, a managing director who shall be the chief executive officer of the corporation, a vice-chairperson, a secretary, and a finance director, as herein provided, and such other officers as the board may from time to time establish.
    1. Chairperson.  The executive director of the economic development corporation shall be the chairperson of the board and shall appoint the managing director with the concurrence of the board, appoint committee members, approve the corporation’s annual operating and capital budget, approve land sale prices, lease rents, and economic development incentives, and approve numbers and types of employees and staff of the corporation, and preside at meetings of the board.
    2. Managing director.  The chief executive officer of the corporation shall be managing director of the corporation, who shall be appointed by the chairperson with the concurrence of the board. The managing director of the corporation shall be entitled to receive for his or her services any reasonable compensation as the board of directors may determine. The board of directors may vest in the managing director the authority to appoint staff members and to determine the amount of compensation each individual shall receive.
    3. Vice-chairperson.  The board of directors shall from among its members elect a vice-chairperson who shall preside at meetings in the absence of the chairperson and have such other duties and powers as the directors may from time to time prescribe.
    4. Other officers.  The board shall appoint a secretary, a director of finance, the duties of whom shall be prescribed in the bylaws of the corporation, and such additional officers and staff members as they shall deem appropriate and shall determine the amount of reasonable compensation, if any, each shall receive.
    5. With the exception of the chairperson, any number of offices may be held by the same person, unless the bylaws provide otherwise.
  3. Employees.
    1. The corporation may have such numbers and types of employees as the board, with the approval of the chairperson, shall determine upon the recommendation of the managing director. The board, upon the recommendation of the managing director, may authorize entering into agreements with the economic development corporation for any duties or functions to be performed by employees, staff, or agents of the corporation.
    2. No full-time employee of the corporation shall, during the period of his or her employment by the corporation, engage in any other private employment, profession or business, except with the approval of the board of directors.
    3. Employees of the corporation shall not, by reason of their employment, be deemed to be employees of the state for any purpose, any other provision of the general laws to the contrary notwithstanding, including, without limiting, the generality of the foregoing, chapters 29, 39, and 42 of title 28 and chapters 4, 8, 9, and 10 of title 36.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-8. Liability of the corporation.

The corporation is, subject to the period of limitations set forth in § 9-1-25 , liable in actions of tort only to the extent that those actions do not arise from the performance of any functions found or deemed to be essential or discretionary governmental functions. Any recovery in an action or any recovery by any person in one or more of any actions against the corporation, its directors, employees, or agents, shall not exceed one hundred thousand dollars ($100,000) per plaintiff in the absence of fraud or willful misconduct. In the absence of fraud or willful misconduct, the directors are not personally liable to any party on account of any action (whether tort or otherwise) arising from or related to the manner or terms of the disposition of the corporation’s assets, nor shall the manner or terms of the disposition constitute a defense to any obligation owed to the corporation.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-9. Reporting.

The corporation shall submit to the governor, the president of the senate, the speaker of the house, and the chief elected official of the towns of North Kingstown, East Greenwich, and Jamestown, and of any other town or city in which the corporations owns or manages real property, within six (6) months after the close of its fiscal year, a complete and detailed report setting forth: (a) its operations and accomplishments; (b) its receipts and expenditures during the fiscal year in accordance with the categories and classifications established by the corporation for its operating and capital outlay purposes including a listing of all private consultants engaged by the corporation on a contract basis and a statement of the total amount paid to each private consultant; (c) its assets and liabilities at the end of its fiscal year including a schedule of its leases and mortgages and the status of the reserve, special or other funds; and (d) its strategic plan and operating plan for the current fiscal year and proposed for the next fiscal year; and (e) a general statement of needs and opportunities relevant to its purposes. The reports required by subsections (b) and (c) of this section shall be prepared by independent certified public accountants in accordance with generally accepted principles of accounting.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-10. Compliance.

The corporations shall comply with all applicable provisions of law, including, but not limited to:

  1. Ethics, chapter 14 of title 36;
  2. Opening meetings, chapter 46 of this title;
  3. Public records, chapter 2 of title 38;
  4. Administrative procedures, chapter 35 of this title; and
  5. Governance and financial management of quasi-public corporations, as provided in chapter 18 of title 35 with regard to obligations, financing leases, and guarantees and chapter 2 of title 37 with regard to purchasing principles, policies, and practices, and by §§ 35-3-17.1 , 35-6-37 , 35-7-13 , 35-7-14 , 35-20-6 , 35-20-9 , 42-11.3-2 in accordance with §§ 31-3-11 and 42-11.3-4(A).

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-11. Consistency with other statutes.

  1. The Rhode Island Economic Development Corporation Act.  Except as otherwise expressly provided by this chapter, the corporation shall have the powers necessary to accomplish the purposes set forth in chapter 64 of this title and shall in the exercise of those powers conform with the obligations and requirements of chapter 64 of this title, and unless this chapter provides or the context indicates otherwise, the provisions of this chapter shall be considered in a manner consistent with the provisions of chapter 64 of this title. The corporation shall be, in the manner set forth this chapter, a subsidiary of the economic development corporation notwithstanding the requirements of § 42-64-7.1 , and this chapter shall be deemed fully satisfactory for purposes of § 42-64-7.1 as necessary to effectuate the provisions of this chapter.
  2. Other state laws.  Nothing contained in this chapter shall restrict or limit the powers of the corporation arising under any laws of this state except where those powers are expressly contrary to the provisions of this chapter; provided, however, that the corporation shall not have any power to create, empower, or otherwise establish any corporation, subsidiary corporation, corporate body, any form of partnership, or any other separate entity, without the express approval and authorization of the general assembly. Except as otherwise provided, this chapter shall be construed to provide a complete additional and alternative method for doing the things authorized hereby and shall be regarded as supplemental and in addition to the powers conferred by other laws.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-12. Inconsistent provisions.

Insofar as the provisions of this chapter are inconsistent with the provisions of any other law or ordinance, general, special or local, the provisions of this chapter shall be controlling.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-13. Construction — Liberal construction.

This chapter, being necessary for the welfare of the state and its inhabitants, shall be liberally construed so as to effectuate its purposes.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-14. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair, or invalidate the remainder of the chapter but shall be confined in its operation to the clause, sentence, paragraph, section, or part directly involved in the controversy in which that judgment shall have been rendered.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

42-64.10-15. Dissolution of the Quonset/Davisville Management Corporation.

The enactment of this chapter shall constitute the approval and authorization of the general assembly to dissolve the Quonset/Davisville Management Corporation, which is a subsidiary of the economic development corporation, and the functions of the Quonset Davisville Management Corporation are hereby transferred to the corporation, effective December 31, 2004.

History of Section. P.L. 2004, ch. 351, § 3; P.L. 2004, ch. 360, § 3.

Chapter 64.11 Jobs Growth Act

42-64.11-1. Short title.

This chapter may be cited as the “Jobs Growth Act.”

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

42-64.11-2. Definitions.

As used in this chapter, unless the context clearly indicates otherwise:

  1. “Average annual current employment” means, for any test period, the average daily number of full-time equivalent active employees employed within the state by an eligible company and its affiliated entities.
  2. “Affiliated entity” of an eligible company means any partnership, limited liability company, trust or corporation having employees in the state: (i) if the eligible corporation owns at least fifty percent (50%) of the value of the ownership interests therein; (ii) that owns at least fifty percent (50%) of the value of the interests in the eligible company; or (iii) that is under common ownership (at the fifty percent (50%) level) with the eligible company. For this purpose, direct, indirect, beneficial or constructive ownership shall be considered ownership.
  3. “Average compensation of all employees in the state” for any test period means the sum of the average quarter wages for total private and government as published by the labor market information division of the department of labor and training for the four (4) quarters ending with the second quarter of the calendar year ending one year before the end of the test period.
  4. “Base employment” means the average daily number of full-time active employees employed within the state by an eligible company and its affiliated entities for the calendar year preceding the calendar year in which the eligible company makes an initial application to be a certified company as provided in § 42-64.11-3 .
  5. “Certified company” means a provisionally-certified company or a fully certified company.
  6. “Compensation” means any income, capital gain or preference items realized by an employee in connection with the employee’s service for an eligible company or affiliated entity provided that such compensation would (but for the modification provided by § 42-64.11-4 ) be includible in gross income or alternative minimum income for purposes of the Rhode Island personal income tax.
  7. “Credit year” means any calendar year for which an eligible company has been certified under § 42-64.11-3 .
  8. “De minimis services” means services performed by an employee in the state which does not aggregate more than two percent (2%) of the total services (based on hours or days of employment) performed by the employee for an eligible company and all of its affiliated entities during a calendar year or shorter relevant period.
  9. “Eligible company” means any corporation, state bank, federal savings bank, trust company, national banking association, bank holding company, loan and investment company, mutual savings bank, credit union, building and loan association, insurance company, investment company, broker-dealer company, manufacturing company, telecommunications company or surety company or an affiliated entity of any of the foregoing. An eligible company does not have to be in existence, be qualified to do business in the state or have any employees in this state at the time its base employment is determined.
  10. “Eligible employee” means any full-time active employee having compensation at least equal to one hundred twenty-five percent (125%) of the average compensation of all employees in the state first performing services in the state for an eligible company or an affiliate entity after the date the eligible company files its initial application for certification; provided, however, that for any eligible company filing its initial application in 2005, “eligible employee” means any full-time active employee having compensation at least equal to one hundred-twenty five percent (125%) of the average compensation of all employees in the state first performing services in the state after June 1, 2005. An employee shall be considered as first performing services in the state on a date but only if the employee performs services in the state on such date, but did not previously during that calendar year or the immediately preceding calendar-year perform services (other than de minimis services) in the state as an employee of the eligible company or any affiliated entity. A fully certified company may elect to treat as eligible employees all employees in the state without regard to the date they first performed services in the state.
  11. “Full-time active employee” means any employee of an eligible company or an affiliate entity who works a minimum of thirty (30) hours per week within the state, with benefits typical to the industry of the employer.
  12. “Fully-certified company” means an eligible company that has been certified by the Rhode Island economic development corporation as meeting the criteria set forth in subsection 42-64.11-3(e) for not less than three (3) consecutive years.
  13. “New employment” for each test period (for an eligible company seeking qualification as a provisionally-certified company) or credit year (for a fully-certified company) means the amount of average annual current employment for the test period or credit year (as the case may be) minus the amount of base employment, but in no event less than zero; provided, however, no eligible company is permitted to transfer, assign or hire employees who are already employed within the state by such eligible company from itself or any affiliated entity or utilize any other artifice or device for the purpose of artificially creating eligible employees in order to become a certified company.
  14. “New employment payroll” means the total compensation paid by an employer that is a certified company and its affiliated entities times a fraction, the numerator of which is its new employment and the denominator is its total number of full-time active employees.
  15. “Performance-based compensation” means any compensation paid by a certified company to an eligible employee in consideration of the achievement of individual or company performance-based goals, including, for example, but without limitation, bonuses, and income derived from employer-granted stock options. Performance-based compensation does not include regular fixed periodic compensation, overtime pay, and fringe benefits (including distributions from qualified retirement plans) or other compensation paid on the basis of time or longevity and without regard to goal-based performance.
  16. “Provisionally-certified company” means any company that has been certified under § 42-64.11-3 for fewer than three (3) consecutive years.
  17. “State” means the State of Rhode Island.
  18. “Test period” means, at the election of an eligible company as indicated in an updated application under subsection 42-64.11-3(b) , either the calendar-year period last ending before the filing of that updated application or the two (2) calendar-year period last ending before the filing of that updated application.

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

Compiler’s Notes.

In 2021, “and Providence Plantations” was deleted following “State of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-64.11-3. Certification.

  1. An eligible company may submit an initial application for certification with the Rhode Island economic development corporation. The application shall specify the name of the eligible company, its affiliated entities, and its base employment.
  2. To qualify as a provisionally-certified company for a calendar-year, an eligible company shall file with the Rhode Island economic development corporation by the January 31 immediately following such calendar-year an updated application listing, the following for the test period ending within the calendar-year:
    1. The eligible company and its affiliated entities;
    2. Their average annual current employment;
    3. The number of eligible employees and the aggregate compensation paid thereto; and
    4. Such other information as the Rhode Island economic development corporation determines is reasonably necessary.
  3. To qualify as a fully-certified company for a calendar-year, an eligible company that was a provisionally-certified company for both of the two (2) preceding calendar-years shall file with the Rhode Island economic development corporation by the January 31 immediately following such calendar-year an updated application listing for the test period ending within the calendar-year:
    1. The eligible company and its affiliated entities;
    2. Their average annual current employment;
    3. The number of eligible employees and the aggregate compensation paid thereto; and
    4. Such other information as the Rhode Island economic development corporation determines is reasonably necessary.

      Once an eligible company has become a fully-certified company, that qualification shall continue indefinitely and the certification requirements of subsection (e) shall not apply.

  4. For each affiliated entity not included in the list of affiliated entities for the last prior updated application (or, if none, the initial application), the updated application shall also indicate the base employment of such affiliated entity.
  5. Within thirty (30) days after receiving an updated application, the Rhode Island economic development corporation shall verify the information submitted with the department of labor and training and/or the division of taxation and shall declare the eligible company to be a provisionally certified company or a fully-certified company, as the case may be, if the updated application demonstrates:
    1. That an eligible company and its affiliated entities have established for the test period new employment equal to not less than one hundred (100) full-time active employees and not less than ten million dollars ($10,000,000) in new employment payroll; and
    2. That the annual compensation for eligible employees is not less than one hundred twenty-five percent (125%) of the average compensation of all employees in the state. A declaration that an eligible company is a provisionally certified company or a fully-certified company shall be valid even if made outside the thirty (30) day period.
  6. A certified company may abandon its certification by filing written notice of its intent to abandon with the Rhode Island economic development corporation and the division of taxation at least thirty (30) days before the end of its credit year, and such abandonment shall become effective for taxable years beginning after the end of the credit year for the certified company and all of its affiliated entities.
  7. An eligible company that has previously filed an initial application may file a new initial application. In such event, the prior application should be of no further effect and the calendar year under which the new application is filed shall not be a credit year.
  8. Notwithstanding subsection 42-64.11-6(d) , the economic development corporation shall annually provide an economic impact analysis, consistent with the requirements of subsection 42-64-10(a)(2) , on each provisionally-certified company and fully-certified company. Such analysis shall also include the name of the eligible company and its affiliated entities, their average annual current employment, and the number of eligible employees. This analysis shall be submitted to the chair of the house finance committee, the chair of the senate finance committee, the house fiscal advisor, and the senate fiscal advisor on or before the January 31st following the first certification of an eligible company and shall be made available to the public. Such annual reports shall continue indefinitely and be submitted on or before January 31st, so long as the certified company has not abandoned its certification. As a condition of continued certification each provisionally certified company and fully-certified company shall provide to the economic development corporation information the corporation deems necessary to complete this analysis.

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

42-64.11-4. Partial modification of performance-based compensation.

  1. Fifty percent (50%) of the performance-based compensation realized by an eligible employee in any credit year shall be allowed as a modification decreasing adjusted gross income and alternative minimum income for purposes of the personal income tax.
  2. The modification provided under subsection (a) shall be taken into account in determining withholding under § 44-30-71 to be deducted by a fully-certified company with respect to performance-based compensation paid to eligible employees.
  3. The amount of income, otherwise qualifying as performance-based compensation, derived from employer granted stock options is subject to the fifty percent (50%) modification provided for in subsection (a) only to the extent that the same amount is subject to tax under § 42-64.11-5 .

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

42-64.11-5. Tax on employing unit.

For any taxable year beginning in a credit year, each employing unit (within the meaning of subsection 28-42-3(17) that is a certified company or one of its affiliated entities shall each pay a tax equal to five percent (5%) of the aggregate performance-based compensation paid to its eligible employees for the credit year. The tax shall be reported at the same time as tax on the employing unit may be due to be reported under chapter 11, 13, 13.1, 14, or 17 of title 44, or, if the employing unit is not taxable under those chapters, at such time as the tax administrator may prescribe. The tax imposed by this section shall not be offset by credits provided under those sections or any other provision of law.

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

Compiler’s Notes.

In 2015, the compiler updated the reference in this section from “28-42-3(16)” to “28-42-3(17)” to reflect the amendment to that section.

42-64.11-6. Regulatory authority.

  1. The Rhode Island economic development corporation may promulgate such regulations as it deems necessary and appropriate to carry out its functions under this chapter.
  2. The tax administrator may adopt such regulations as he or she deems necessary and appropriate in connection with the taxes imposed and modifications granted herein. Appropriate adjustments shall be made for short taxable years.
  3. All submissions made by an eligible company hereunder shall be subscribed under penalties of perjury.
  4. By filing an application, the eligible company authorizes the department of labor and training and the division of taxation to disclose to the Rhode Island economic development corporation such data relating to the eligible company and its affiliated entities as may be necessary to verify the information in the initial application or an updated application. Information submitted by an eligible company under this chapter to the Rhode Island economic development corporation, the division of taxation, or the department of labor and training shall be deemed tax return information exempt from disclosure under § 38-2-2(4)(i)(O) (relating to tax returns).

History of Section. P.L. 2005, ch. 53, § 1; P.L. 2005, ch. 54, § 1.

Chapter 64.12 Eminent Domain

42-64.12-1. Short title.

This act shall be known as and may be cited as the “Rhode Island Home and Business Protection Act of 2008.”

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-2. Legislative findings.

The general assembly finds and declares that:

  1. Eminent domain is an inherent and historic attribute of the sovereign power of government and has been affirmed as such by federal and state courts.
  2. The general assembly has delegated eminent domain powers over the years to an array of entities including, but not limited to, departments, agencies, authorities, corporations, instrumentalities, and political subdivisions of the state;
  3. The functions of government have changed over the years and continue to evolve in manners which affect and can potentially affect the use of eminent domain powers delegated by the general assembly;
  4. Among the broad and more recently evolved powers of government are those pertaining to economic development purposes;
  5. The U.S. Supreme Court in Kelo v. City of New London both affirmed the use of eminent domain powers for economic development purposes, and encouraged states to define and limit the exercise of eminent domain for economic development purposes.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-3. Purposes of chapter.

The purposes of this chapter are to set forth permissible uses of eminent domain power and to define, limit and restrict the use of eminent domain for economic development purposes.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-4. Applicability.

The provisions of this chapter shall apply to all departments, agencies, authorities, corporations, instrumentalities and political subdivisions of the state and to all other entities that have been delegated eminent domain powers by state law.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-5. Definitions.

The following words and phrases when used in this chapter shall have, unless the context clearly indicates otherwise, the meanings given to them in this section:

  1. “Economic development” means the mobilization of intellectual, human, capital, physical and natural resources to generate marketable goods and services for purposes including, but not limited to, creating jobs, economic and employment opportunities, tax base, and wealth.
  2. “Person” means any individual, group of individuals, firm, corporation, association, partnership, or public or private entity.
  3. “Plan” or “development plan” means a plan that substantially conforms to the requirements of subsection 42-64.12-7(a) of this chapter, which plan may be prepared and adopted pursuant to other applicable provisions of law.
  4. “Property” means land or other real property or any interest, estate, or right therein.
  5. “Public ownership and use” means the right of a public body to possess, use, and/or enjoy property in order to conduct a governmental function or to provide for a public activity.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-6. Permissible uses of eminent domain powers.

All entities delegated eminent domain powers under the laws of this state may exercise such powers consistent with other restrictions and limitations established by law, rule, regulation, or ordinance, to acquire property for the following purposes:

  1. Providing for public ownership and use;
  2. Providing for transportation infrastructure including, but not limited to, roads, highways, bridges, and associated ramps;
  3. Providing for public utilities, including telecommunications, and for common carriers;
  4. Eliminating an identifiable public harm and/or correcting conditions adversely affecting public health, safety, morals, or welfare, including, but not limited to, the elimination and prevention of blighted and substandard areas, as defined by chapter 45-31, and correcting conditions of environmental contamination that pose a significant risk to the public health, correcting and repairing facilities, and correcting conditions from damages that result from a declared disaster;
  5. Providing good and marketable title that is free and clear of liens and encumbrances when property is to be acquired or is to be conveyed for any of the purposes set forth in subsections (a) — (d) of this section.

History of Section. P.L. 2008, ch. 169, § 1.

Collateral References.

Validity of Extraterritorial Condemnation by Municipality. 44 A.L.R.6th 259.

42-64.12-7. Restricted use of eminent domain powers.

No entity subject to the provisions of the chapter shall exercise eminent powers to acquire any property for economic development purposes unless it has explicit authority to do so and unless it conforms to the provisions of this section.

  1. Plan.  The entity shall have a plan for the proposed development, which shall be approved by the governing body of the entity prior to the initiation of any eminent domain proceeding, which plan shall set forth the purposes of the development, the intended benefits to the community, the necessary infrastructure improvements, the presence and correction of any substandard conditions and/or environmental hazards, and the parcels which will be acquired in order to effectuate the plan. In addition, the plan shall include provisions and/or analyses which can support a rational-basis determination that potential takings by eminent domain inure a preponderance of benefits, to the public with only incidental, benefits to a private party or parties. The plan shall only be adopted after public notice of not less than fourteen (14) days, a public hearing and a period for public comment of not less than thirty (30) days. Where other applicable planning requirements are established by law, those planning requirements shall not be deemed to be superceded by the requirements of this subsection, provided, that the plan prepared pursuant to such planning requirements substantially address the matter specified in this subsection and the opportunity for public review and comment is no less than that provided for by this subsection.
  2. Notice.  The entity shall give the owner(s) of property which may be acquired by eminent domain advanced notice of the potential taking and shall provide the opportunity to sell the property for a negotiated, mutually agreed upon price.
  3. Except for taking of temporary easements and partial takings subject to the provisions of § 42-64.12-10 , no local government entity shall implement any eminent domain proceeding for economic development purposes unless the acquisition of the property by eminent domain has been approved by the city or town council, and no state government entity shall implement any eminent domain proceeding for economic development purposes unless the acquisition of the property by eminent domain has been approved by an act of the general assembly.

History of Section. P.L. 2008, ch. 169, § 1.

Collateral References.

Validity of Extraterritorial Condemnation by Municipality. 44 A.L.R.6th 259.

42-64.12-8. Compensation for eminent domain takings for economic development purposes.

Owners of property taken for economic development purposes shall be compensated for:

  1. A minimum of one hundred fifty percent (150%) of the fair market value of the real property.
  2. Expenses incidental to transfer of ownership to the acquiring entity, including, but not limited to, recording fees and transfer taxes, evidence of title and surveys and legal descriptions, penalty costs and other charges for prepaying mortgages entered into in good faith, a pro rata share of any prepaid property taxes or assessments for public utilities.
  3. Relocation expenses, including, but not limited to, actual, reasonable and necessary moving and reestablishment expenses.

History of Section. P.L. 2008, ch. 169, § 1.

Collateral References.

Measure of Just Compensation in Taking of Wetland. 40 A.L.R.7th Art. 7 (2019).

42-64.12-8.1. Compensation for eminent domain takings for economic development purposes.

Residents who are tenants of property taken for economic development purposes shall be compensated for:

  1. A minimum of one hundred fifty percent (150%) of one month’s rent of such dwelling.
  2. Relocation expenses, including, but not limited to, actual, reasonable and necessary moving and reestablishment expenses.

History of Section. P.L. 2008, ch. 169, § 1.

Collateral References.

Measure of Just Compensation in Taking of Wetland. 40 A.L.R.7th Art. 7 (2019).

42-64.12-9. Powers of local redevelopment.

The provisions of this chapter with the exception of subsection 42-64.12-7(c) shall not be deemed to abrogate or diminish the powers heretofore exercised by local redevelopment agencies, as provided for in chapters 45-31 and 45-32 of the general laws, to undertake redevelopment projects.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-10. Temporary easements and partial takings.

The planning requirements and the restrictions established by this chapter shall not apply to condemnations for easements or other partial takings for less than five (5) years duration where the effect of the taking is not the ousting of the owner from possession or the displacing of a lawful occupant.

History of Section. P.L. 2008, ch. 169, § 1.

42-64.12-11. Severability.

If any provision of this chapter, or the application thereof to any person or circumstances, shall be held invalid, any invalidity shall not affect the provisions of this chapter which can be given effect without the invalid provision or application, and to this end the provisions of the chapter are declared to be severable.

History of Section. P.L. 2008, ch. 169, § 1.

Chapter 64.13 Rhode Island Regulatory Reform Act

42-64.13-1. Short title.

This act shall be known and may be cited as the “Rhode Island Regulatory Reform Act of 2010.”

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1.

Compiler’s Notes.

P.L. 2010, ch. 79, § 1, and P.L. 2010, ch. 259, § 1, enacted identical versions of this chapter.

42-64.13-2. Legislative findings.

The general assembly finds and declares that:

  1. Rhode Island is facing an economic and fiscal crisis and is suffering high unemployment and other ill effects from the national recession that persists at the time of the passage of this act;
  2. Rhode Island maintains regulatory processes and permitting procedures that, while often protecting the public welfare, health and safety, are often inefficient, inconsistent with other state policies and not always aligned with municipal and community development goals;
  3. The result of inefficiencies, inconsistencies and misalignments often result in delayed or forgone permitting and regulatory opportunities for businesses desiring to retain or create jobs in Rhode Island; and
  4. Rhode Island can more efficiently and consistently implement its regulatory and permitting frame work in order to enhance economic development, community development and the overall health and welfare of its citizens.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1.

42-64.13-3. Purposes of chapter.

The purposes of this chapter are to create within the office of management and budget, the office of regulatory reform that will facilitate the regular review of Rhode Island’s regulatory processes and permitting procedures; report thereon in an effort to improve them; and assist and facilitate economic development opportunities within the regulatory and permitting processes and procedures that exist within Rhode Island state and municipal government.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1; P.L. 2012, ch. 445, § 3; P.L. 2013, ch. 489, § 2; P.L. 2013, ch. 492, § 2; P.L. 2014, ch. 145, art. 14, § 6; P.L. 2014, ch. 528, § 58.

Compiler’s Notes.

P.L. 2013, ch. 489, § 2, and P.L. 2013, ch. 492, § 2 enacted identical amendments to this section.

This section was amended by two acts (P.L. 2014, ch. 145, art. 14, § 6; P.L. 2014, ch. 528, § 58) passed by the 2014 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by both acts.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-64.13-4. Applicability.

The provisions of this chapter shall apply to all departments, agencies, authorities, corporations, instrumentalities and political subdivisions of the state, to all other entities that have been delegated regulatory and permitting authority under state law, and all municipalities within the state, including their boards and commissions with regulatory and permitting authority and responsibilities.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1.

42-64.13-5. Creation of the office of regulatory reform.

The office of management and budget shall create an office of regulatory reform that shall be adequately staffed and supervised in order to fulfill its functions as set forth in this chapter.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1; P.L. 2012, ch. 445, § 3; P.L. 2013, ch. 489, § 2; P.L. 2013, ch. 492, § 2; P.L. 2014, ch. 145, art. 14, § 6.

Compiler’s Notes.

P.L. 2013, ch. 489, § 2, and P.L. 2013, ch. 492, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-64.13-6. Director of office of regulatory reform.

The office of regulatory reform shall be managed by a director of office of regulatory reform who shall report to the director of the office of management and budget.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1; P.L. 2012, ch. 445, § 3; P.L. 2013, ch. 489, § 2; P.L. 2013, ch. 492, § 2; P.L. 2014, ch. 145, art. 14, § 6.

Compiler’s Notes.

P.L. 2013, ch. 489, § 2, and P.L. 2013, ch. 492, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-64.13-7. Powers of the office of regulatory reform.

The office of regulatory reform shall have the following powers:

  1. The director of the office of regulatory reform is authorized to intervene or otherwise participate in any regulatory or permitting matter pending before any executive branch agency or department or before any municipal board, commission, agency or subdivision thereof at which a regulatory or permitting matter is pending for the expressed net benefit of a business. The director of the office of regulatory reform may so intervene or otherwise participate in such pending regulatory and permitting matters by providing written notice to the director of any department or state agency in the executive branch, or the chairperson or presiding officer over any municipal department or subdivision thereof at which a regulatory or permitting matter is pending, that the director of the office of regulatory reform is so intervening or otherwise participating in such regulatory or permitting matter pending before such department, agency, board or commission. The director of the office of regulatory reform shall be considered a party to the action and shall be provided reasonable notice of any and all administrative hearings or meetings involving the parties in such matter and shall be the opportunity to participate in such meetings, hearings or other administrative procedures of such entity, of which such opportunity may be waived only by writing from the director of the office of regulatory reform, for the purpose of assuring the efficient and consistent implementation of rules and regulations in order to foster the creation and retention of jobs in Rhode Island or otherwise foster economic development in Rhode Island consistent with the purposes of this act. Any intervention or participation by the director of the office of regulatory reform, other than in contested cases, shall not be deemed to violate the provisions of the Rhode Island administrative procedures act at Title 42, Chapter 35 of the general laws. Provided, however, all contested cases shall be conducted in accordance with the provisions for hearings of contested cases in the administrative procedures act, Title 42, Chapter 35, of the general laws. As used in this section, the term “contested case” means a proceeding in which conflicting rights between adverse parties are required by law to be determined in an adversary proceeding that is judicial or quasi-judicial in nature, and not purely administrative in character, before and/or by an agency.
  2. Promptly upon such intervention as set forth in subdivision (1) above, the director of the office of regulatory reform shall publish its rationale for its intervention in such pending regulatory or permitting matter. The director of the office of regulatory reform may so intervene upon findings that:
    1. That the pending, regulatory or permitting action, in and of itself or as part of a regulatory process, has significant economic development impact upon the state or any municipality herein; and
    2. The pending regulatory or permitting matter, in and of itself or as part of a regulatory process, has significant impact on any industry, trade, profession or business that provides significant jobs or other significant economic development impact, including municipal and state taxes or other revenues, to the state or its citizens.
    3. The office of regulatory reform shall upon the conclusion of each fiscal quarter promptly provide to the office of the governor and the general assembly through the offices of the president of the senate and the speaker of the house of representatives a written report identifying:
      1. All matters in which the director of the office of regulatory reform intervened;
      2. The rationale for his or her intervention;
      3. The status of the pending regulatory or permitting matter;
      4. Any observations or recommendations from the director of the office of regulatory reform with respect to such regulatory or permitting policies or procedures relating to the subject matter of such pending regulatory or permitting matters in which the director so intervened; and
      5. The status of the agency rule review required pursuant to subsection 42-35-3.4(d) including the number of rules reviewed within the previous quarter, the number of rules amended or rescinded and the estimated aggregate impact of such amendments or rescissions on businesses in Rhode Island.
  3. The office of regulatory reform is authorized to appear as an amicus curiae in any legal proceeding relating to any matter.
  4. The office of regulatory reform is authorized to coordinate with and support the building commissioner and fire marshal in the development and implementation of a standard statewide process for electronic plan review, permit management and inspection.
  5. The office of regulatory reform is authorized to coordinate, provide technical assistance, and oversee state agency regulatory review and accompanying economic impact statements on small businesses.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1; P.L. 2012, ch. 241, art. 4, § 21; P.L. 2012, ch. 445, § 3; P.L. 2013, ch. 252, § 1; P.L. 2013, ch. 438, § 1.

Compiler’s Notes.

This section was amended by two acts (P.L. 2012, ch. 241, art. 4, § 21; P.L. 2012, ch. 445, § 3) passed by the 2012 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by both acts.

P.L. 2013, ch. 252, § 1, and P.L. 2013, ch. 438, § 1 enacted identical amendments to this section.

Section 42-35-3.4 , referred to in this section, was repealed by P.L. 2016, ch. 203, § 1, and P.L. 2016, ch. 206, § 1, eff. June 29, 2016.

42-64.13-8. Regulatory analysis responsibilities.

The office of regulatory reform shall have the following regulatory analysis and reporting responsibilities:

  1. The office of regulatory reform shall, upon the conclusion of each fiscal year, prepare and publish a report on the regulatory processes of state and municipal agencies and permitting authorities through a review and an analysis of proposed and existing rules and regulations to: (i) Encourage agencies to eliminate, consolidate, simplify, expedite, or otherwise improve permits, permitting procedures, and paperwork burdens affecting businesses, municipal government undertakings, industries, and other matters of economic development impact in the state; (ii) Analyze the impact of proposed and existing rules and regulations on matters such as public health, safety and welfare, including job creation, and make recommendations for simplifying regulations and regulatory processes of state and municipal agencies and permitting authorities; (iii) Propose to any state or municipal agency consideration for amendment or repeal of any existing rules or procedures that may be obsolete, harmful to the economy or job growth in the state, or excessively burdensome with respect to any state or federal statutes or regulations; and (iv) Assist and coordinate with all agencies during the periodic review of rules required by § 42-35-3.4 of the administrative procedures act.
  2. The ombudsman of the department of business regulation shall implement the provisions of § 42-35.1-1 , entitled small business regulatory fairness and administrative procedures, and shall be the small business regulatory enforcement office pursuant to § 42-35.1-5 .

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1; P.L. 2012, ch. 445, § 3; P.L. 2019, ch. 88, art. 4, § 18.

Compiler’s Notes.

Section 42-35-3.4 , referred to in this section, was repealed by P.L. 2016, ch. 203, § 1, and P.L. 2016, ch. 206, § 1, eff. June 29, 2016.

42-64.13-9. Municipal regulatory liaison.

Each city or town in Rhode Island may at its option designate in writing submitted to the office of regulatory reform a regulatory liaison who shall be charged with the responsibility of coordinating regulatory and permitting matters within that city or town with the office of regulatory reform.

History of Section. P.L. 2010, ch. 79, § 1; P.L. 2010, ch. 259, § 1.

42-64.13-10. Statewide standards for wetlands and septic disposal.

  1. The general assembly finds and declares:
    1. Under § 42-17.1-2 , the director of the department of environmental management is charged with regulating septic systems, alterations of freshwater wetlands, and other activities that may impact waters of the state; under chapter 23 of title 46, the coastal resources management council is charged with regulating alteration of freshwater wetlands in the vicinity of the coast and other activities that impact coastal resources.
    2. The statewide standards established pursuant to these authorities may be inadequate to protect the natural resources of our state and need to be reevaluated based on current scientific data.
    3. Many municipalities have implemented stricter setback and septic disposal standards to strengthen protection of critical local environmental resources including groundwater, coastal and fresh water wetlands, rivers and streams, and drinking supplies.
    4. Dissimilar municipal standards have resulted in a land use system wherein local governments manage watersheds and groundwater aquifers using a variety of methods resulting in diverse outcomes.
    5. The lack of a uniform process tends to burden businesses and property owners that require a predictable regulatory environment in order to be successful.
    6. Clear, predictable, and reliable standards and a regulated process are needed to foster a business climate that will grow our economy while ensuring the protection of our natural resources.
  2. No later than December 31, 2014, the Rhode Island division of planning, in consultation with the task force established in subsection (c), shall prepare and submit to the governor, the senate president, and the speaker of the house a report that is based upon current science, water resources, and wetlands protection needs, and addresses onsite waste water treatment system (OWTS) regulation and watershed planning. The report shall make recommendations that ensure the protection of this state’s natural resources while balancing the need for economic development and shall:
    1. Include an assessment of the adequacy of protection afforded to wetlands and/or waters of the state under §§ 2-1-18 2-1-25 , §§ 42-17.1-2(2) and 42-17.1-2(12) , and chapter 23 of title 46;
    2. Identify gaps in protection for septic disposal and various wetlands; and
    3. Recommend statutory and/or regulatory changes that are required to protect wetlands statewide, including, that upon the establishment of such standards by the legislature, municipalities shall not adopt or enforce any local ordinances or requirements for OWTS or wetland buffers and setbacks that exceed or otherwise conflict with such recommended statewide standards.
  3. The Rhode Island division of planning shall establish a task force and appoint members thereto representing a balance of the interests to ensure the protection of this state’s natural resources while recognizing the need for economic development, and at a minimum shall include:
    1. The director of the department of environmental management or designee;
    2. The director of the office of regulatory reform or designee;
    3. The executive director of the coastal resources management council or designee;
    4. One representative each from an environmental entity and a builders’ trade association;
    5. At least two (2) municipal representatives;
    6. At least two (2) representatives from the business community; and
    7. At least one civil engineer, or one environmental engineer with experience in OWTS and wetlands regulation, and one wetlands biologist.
  4. Implementation.  The director of the department of environmental management in consultation with the director of the office of regulatory reform shall submit to the governor, the speaker of the house, and the senate president, proposed legislation establishing statewide standards identified in the report issued pursuant to subsection (b) no later than January 31, 2015.
  5. This section shall not apply to OWTSs maintenance and cesspool phase-outs.

History of Section. P.L. 2013, ch. 136, § 1; P.L. 2013, ch. 162, § 1; P.L. 2014, ch. 528, § 58.

Compiler’s Notes.

P.L. 2013, ch. 136, § 1, and P.L. 2013, ch. 162, § 1 enacted identical versions of this section.

Effective Dates.

P.L. 2014, ch. 528, § 71 provides that the amendment to this section by that act takes effect on December 31, 2014.

42-64.13-11. Statewide solar permitting.

  1. No later than December 31, 2016, the office of regulatory reform in consultation with the task force established in subsection (b), shall prepare and submit to the governor, the senate president, and the speaker of the house, a report with recommendations for a statewide permitting process for small residential- and small commercial-rooftop solar projects.
  2. The office of regulatory reform shall establish a task force and appoint members and, at a minimum, shall include:
    1. The commissioner of the office of energy resources, or designee;
    2. At least five (5) municipal representatives; and
    3. A representative from a clean-energy, regional business association.
  3. Implementation.  The commissioner of the office of energy resources, in consultation with the director of the office of regulatory reform, shall submit to the governor, the senate president, and the speaker of the house, proposed legislation establishing a statewide permitting process as recommended in the report issued pursuant to subsection (a) no later than January 31, 2017.

History of Section. P.L. 2016, ch. 330, § 1.

42-64.13-12. Duty to streamline and coordinate interagency regulation for green industries.

The office of regulatory reform shall, in consultation with the departments of environmental management, labor and training, revenue, and the coastal resources management council, and plant-based and agriculture industry representatives, reduce burdensome regulations, improve interagency efficiency, and coordinate the regulatory process to facilitate further economic growth within plant-based industries and agriculture.

History of Section. P.L. 2017, ch. 216, § 1; P.L. 2017, ch. 268, § 1.

Compiler’s Notes.

P.L. 2017, ch. 216, § 1, and P.L. 2017, ch. 268, § 1 enacted identical versions of this section.

42-64.13-13. Revision of regulations — Appropriate disability language.

The office of regulatory reform is authorized and empowered to ensure all regulations use appropriate disability language, as required by § 43-3-7.1 .

History of Section. P.L. 2019, ch. 40, § 4; P.L. 2019, ch. 53, § 4.

Compiler’s Notes.

P.L. 2019, ch. 40, § 4, and P.L. 2019, ch. 53, § 4 enacted identical versions of this section.

Effective Dates.

P.L. 2019, ch. 40, § 5, provides that this section takes effect on January 1, 2020.

P.L. 2019, ch. 53, § 5, provides that this section takes effect on January 1, 2020.

Chapter 64.14 The I-195 Redevelopment Act of 2011

42-64.14-1. Short title.

This chapter shall be known as, “The I-195 Redevelopment Act of 2011.”

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

Compiler’s Notes.

P.L. 2011, ch. 245, § 3, and P.L. 2011, ch. 267, § 1 enacted identical versions of this chapter.

42-64.14-2. Findings.

  1. The relocation of interstate route 195 within the city of Providence has resulted in the creation of surplus parcels of land available for sale and commercial, institutional and residential development and beneficial reuse, including without limitation to support or encourage workforce development, education and training, and the growth of “knowledge based” jobs and industries such as research and development, life sciences, media technologies, entrepreneurship and business management, design, hospitality, software design and application, and a variety of other uses consistent with a knowledge based economy;
  2. Use of the anticipated proceeds from the sale of the I-195 surplus land is a key element of the plan of finance for completion of the I-195 relocation project, and vital to making the land usable for future development.
  3. The city of Providence comprehensive plan and various other studies, plans and reports that are a matter of public record support the use of portions of the city of Providence’s jewelry district and portions of the surplus land created by the relocation of interstate route 195 for development that is benefited by close proximity to universities, hospitals, and medical schools for the development with and by such institutions of facilities (including without limitation a hotel and/or conference center and academic, medical, research and development, commercial, residential, and parking facilities) to support the growth of a knowledge based economy;
  4. Several of the parcels that will become available for beneficial reuse as a result of the relocation of interstate route 195 are located adjacent to or in the vicinity of properties owned and operated by institutions of higher education;
  5. Plans are being developed by institutions of higher education for use and development of parcels that will be made available by the relocation of interstate route 195; and
  6. The sale or lease of all such surplus parcels of land at fair market value, and the re-use and development of such parcels will be beneficial to the city of Providence and the state and advantageous to the public interest.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-3. Purposes.

The purposes of this chapter are to:

  1. Create a state-local-private sector partnership to plan, implement, administer, and oversee the redevelopment of the surplus I-195 properties; and
  2. Authorize, provide for, and facilitate the consolidated exercise of development and redevelopment powers existing at the state and local levels.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-4. Definitions.

As used in this chapter, unless the context clearly indicates otherwise:

  1. “Adjusted current employment” means, for any taxable year ending on or after January 1, 2012, the aggregate of the average daily number of full-time equivalent active employees employed within the state by an eligible company and its eligible subsidiaries during each taxable year.
  2. “Affiliated entity” means any corporation or other business entity owned or controlled by the same persons or shareholders or equity holders who own or control an eligible company.
  3. “Base employment” means the aggregate number of full-time equivalent active employees employed within the state by an eligible life sciences company and its eligible life sciences subsidiaries on January 1, 2011, or at the election of the eligible life sciences company, on an alternative date as provided by § 42-64.14-12 . In the case of a manufacturing company which is ruined by disaster, the aggregate number of full-time equivalent active employees employed at the destroyed facility would be zero, under which circumstance the base employment date shall be January 1 of the calendar year in which the disaster occurred. Only one base employment period can be elected for purposes of a rate reduction by an eligible life sciences company.
  4. “Disaster” means an occurrence, natural or otherwise, which results in the destruction of sixty percent (60%) or more of an operating manufacturing business facility in this state, thereby making the production of products by the eligible life sciences company impossible and as a result active employees of the facility are without employment in that facility. However, disaster does not include any damage resulting from the willful act of the owner(s) of the manufacturing business facility.
  5. “Eligible life sciences company” means a business corporation, partnership, firm, unincorporated association or other entity engaged in life sciences research, development, manufacturing or commercialization in the state, as further defined in this section, and any affiliate thereof, which is, or the members of which are, subject to taxation.
  6. “Eligible life sciences subsidiary” means each life sciences corporation eighty percent (80%) or more of the outstanding equity securities of which is owned by an eligible life sciences company.
  7. “Full-time equivalent active employee” means any employee of an eligible life sciences company who:
    1. Works a minimum of thirty (30) hours per week within the state, or two (2) or more part-time employees whose combined weekly hours equal or exceed thirty (30) hours per week within the state; and
    2. Earns no less than two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law; provided that the first tax year that an eligible life sciences company qualifies for a rate reduction pursuant to § 42-64.14-10 , for purposes of this section, two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law shall apply at:
      1. The time the employee was first treated as a full-time equivalent active employee during a tax year that the eligible life sciences company qualified for a rate reduction pursuant to § 42-64.14-10 ; or, if later,
      2. The time the employee first earned at least two hundred fifty percent (250%) of the hourly minimum wage prescribed by Rhode Island law as an employee of the eligible life sciences company.
  8. “Initial new employment level” means the number of units of new employment reported by an eligible life sciences company in 2012, or, if applicable, the third (3rd) taxable year following the base employment period election set forth in § 42-64.14-12 .
  9. “Life sciences” means in advanced and applied sciences that expand the understanding of human physiology and have the potential to lead to medical advances or therapeutic applications including, but not limited to, agricultural biotechnology, biogenerics, bioinformatics, biomedical engineering, biopharmaceuticals, biotechnology, chemical synthesis, chemistry technology, diagnostics, genomics, image analysis, marine biology, marine technology, medical devices, nanotechnology, natural product pharmaceuticals, proteomics, regenerative medicine, RNA interference, stem cell research, veterinary science or computer and information technology. An eligible company does not have to be in existence, be qualified to do business in the state or have any employees in this state at the time its base employment is determined.
  10. “New employment” means for each taxable year the amount of adjusted current employment for each taxable year minus the amount of base employment, but in no event less than zero (0); provided, however, no eligible company is permitted to transfer, assign or hire employees who are already employed within the state by such eligible company from itself or any affiliated entity or utilize any other artifice or device for the purpose of artificially creating new employees in order to qualify for the rate reduction provided for in this chapter.

    New employment shall not include employees already employed in this state who become employees of an eligible life sciences company as a result of an acquisition of an existing company by purchase, merger, or otherwise, if the existing company was eligible for a rate reduction. In the case of a manufacturing company that suffers a disaster, it shall mean any employment retained or added as the result of reconstruction of the manufacturing facility.

  11. “Rate reduction” means the reduction in tax rate specified in § 42-64.14-11 .
  12. “Small business concern” means any eligible life sciences company which has a base employment level of less than one hundred (100).
  13. “State” means the State of Rhode Island.
  14. “Total employment” for an eligible life sciences company as of any date means the total number of full-time equivalent active employees employed within the state by the eligible life sciences company and its eligible life sciences subsidiaries on such date.
  15. “Units of new employment” means:
    1. For eligible life sciences companies which are not small business concerns, the number of full-time equivalent active employees divided by fifty (50), rounded down to the nearest multiple of fifty (50); and
    2. For eligible life sciences companies which are small business concerns the amount of new employment divided by ten (10), rounded down to the nearest multiple of ten (10); provided, however, that an eligible life sciences company with adjusted current employment of one hundred (100) or more employees in its first year of operation or in any other period following the date its base employment is determined shall determine its units of new employment by dividing the first one hundred (100) employees less its base employment by ten (10), rounded down to the nearest multiple of ten (10), and by dividing the number of additional employees in excess of one hundred (100) by fifty (50), rounded down to the nearest multiple of fifty (50).

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “State of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-64.14-5. The I-195 redevelopment district created.

  1. The I-195 redevelopment district is hereby constituted as an independent public instrumentality and body corporate and politic for the purposes set forth in this chapter with a separate legal existence from the city of Providence and from the state and the exercise by the commission of the powers conferred by this chapter shall be deemed and held to be the performance of an essential public function. The boundaries of the district are established in § 37-5-8 . However, parcels P2 and P4, as delineated on that certain plan of land captioned “Improvements to Interstate Route 195, Providence, Rhode Island, Proposed Development Parcel Plans 1 through 10, Scale: 1" =20´, May 2010, Bryant Associates, Inc., Engineers-Surveyors-Construction Managers, Lincoln, RI, Maguire Group, Inc., Architects/Engineers/Planners, Providence, RI,” shall be developed and continued to be used as parks or park supporting activity; provided, however, the commission may, from time to time, pursuant to action taken at a meeting of the commission in public session, adjust the boundaries of parcel P4 provided that at all times parcel P4 shall contain no fewer than one hundred eighty-six thousand one hundred eighty-six square feet (186,186 ft2) of land and provided, further, that the city of Providence shall not be responsible for the upkeep of the parks unless a memorandum of understanding is entered into between the commission or the state and the city of Providence that grants full funding to the city for that purpose.
  2. The property owned by the district is designated as a special economic development district pursuant to § 45-24.6-4 and constitutes state-owned land within the meaning of that section.
  3. The city of Providence shall not be required to install or pay for the initial installation of any public or private utility infrastructure within the district.
  4. It is the intent of the general assembly by the passage of this chapter to vest in the commission all powers, authority, rights, privileges, and titles that may be necessary to enable it to accomplish the purposes herein set forth, and this chapter and the powers granted hereby shall be liberally construed in conformity with those purposes.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2018, ch. 221, § 1; P.L. 2018, ch. 256, § 1; P.L. 2019, ch. 88, art. 12, § 9; P.L. 2019, ch. 308, § 12.

Compiler’s Notes.

P.L. 2018, ch. 221, § 1, and P.L. 2018, ch. 256, § 1 enacted identical amendments to this section.

This section was amended by two acts (P.L. 2019, ch. 88, art. 12, § 9 and P.L. 2019, ch. 308, § 12). P.L. 2019, ch. 308, a statutory construction bill, amended subsection (b) to change “§ 45-22-2.1 et seq.” to “§ 45-22.2-1 et seq.” However, the amendments made by P.L. 2019, ch. 88 rewrote subsection (b), removing the statutory reference that was corrected by P.L. 2019, ch. 308.

42-64.14-6. The I-195 redevelopment district commission.

  1. The powers of the district to achieve the purposes of this chapter shall be exercised by a commission as herein provided:

    The I-195 redevelopment district commission shall consist of seven (7) voting members. The governor of the State of Rhode Island shall appoint, with the advice and consent of the senate, the seven (7) voting members of the commission.

    The mayor of the city of Providence shall, within thirty (30) days of passage of this act, submit to the governor a list of names of at least six (6) individuals that the governor shall give due consideration to appointing three (3) individuals from the list. The speaker of the house of representatives shall, within thirty (30) days of passage of this act, submit to the governor a list of names of three (3) individuals of which the governor shall give due consideration to appointing one individual from the list. The governor shall also appoint three (3) individuals without regard to the lists submitted by the mayor of the city of Providence or the speaker of the house of representatives and the governor shall designate one of the members to serve as chairperson of the commission. The governor shall, within forty (40) days of passage of this act, submit to the senate for advice and consent the initial list of individuals for appointment to the commission including any individuals appointed by the governor from the lists presented by the mayor of the city of Providence and the speaker of the house of representatives within the time limits set forth in this subsection.

    Three (3) members shall be appointed for a term of two (2) years; three (3) members shall be appointed for a term of three (3) years; and one member, who shall be the chair, shall be appointed for a term of four (4) years. Appointments made thereafter shall be for four-year (4) terms. Any vacancy occurring in the commission shall be filled by the governor of the State of Rhode Island in the same manner prescribed for the original appointments, including those seats by recommendation of the mayor of the city of Providence and the speaker of the house of representatives being selected from a similar prepared list from those parties. A member appointed to fill a vacancy of a director appointed by the governor of the State of Rhode Island shall be appointed for the unexpired portion of the term of office of the member whose vacancy is to be filled. Members of the commission whose terms expire shall continue to serve until their successors are appointed and qualified.

    In addition to these voting members, there shall be two (2) ex officio, non-voting members as follows: the city of Providence planning director, or his or her designee, and the chief executive officer of the Rhode Island commerce corporation, or his or her designee.

  2. The commissioners shall receive no compensation for the performance of their duties under this chapter, but each commissioner may be reimbursed for his or her reasonable expenses incurred in carrying out those duties, however said reimbursement must be approved at a public meeting of the commission. A commissioner may engage in private employment, or in a profession or business.
  3. The chairperson shall designate a vice chairperson from the commission who shall serve at the pleasure of the chairperson. Four (4) voting commissioners shall constitute a quorum, and any action to be taken by the commission under the provisions of this chapter may be authorized by resolution approved by a majority of the commissioners present and entitled to vote at any regular or special meeting at which a quorum is present. A vacancy in the membership of the commission shall not impair the right of a quorum to exercise all of the rights and perform all of the duties of the commission. Notwithstanding anything in this chapter to the contrary, in the event that a vacancy is not filled within thirty (30) days of such vacancy, a quorum shall be deemed to exist with a majority of the then duly authorized voting commissioners present.
  4. The commission shall appoint a secretary and such additional officers and staff members as they shall deem appropriate and shall determine the amount of reasonable compensation, if any, each shall receive. The chair shall appoint the executive director with the approval of the commission provided that the position of the executive director must be advertised and the appointment must be approved at a public meeting of the commission. The commission may vest in an executive director or the director’s subordinates the authority to recommend additional staff members and to determine the amount of compensation each individual shall receive, which shall then be approved by the commission at a public meeting.
  5. No full-time employee shall during the period of his or her employment by the commission engage in any other private employment, profession, or business, except with the approval of the commissioners.
  6. Any action taken by the commission under the provisions of this chapter may be authorized by vote at any regular or special meeting, and each vote shall take effect immediately, unless otherwise expressly indicated by the commission.
  7. Employees of the commission shall not, by reason of their employment, be deemed to be employees of the state or the city for any purpose, any other provision of the general laws, charter, or ordinance to the contrary notwithstanding, except for the provisions of the ethics code as set forth in chapter 14 of title 36. Further, no employee of the commission shall be entitled to or accrue pension benefits with the city of Providence or state during such employment.
  8. It shall be the responsibility of the commission to conduct a training course for newly appointed and qualified members within six (6) months of their qualification. The training shall encompass ethics, including the minimum applicable standards established in the code of ethics as set forth in chapter 14 of title 36 (“code of ethics”).
  9. The commission shall be subject to the provisions of the open meetings act contained in chapter 46 of title 42 (“open meetings”); provided, however, weekends and state holidays shall be excluded in the count of hours contained in §§ 42-46-6(b) and 42-46-6(c) . Every meeting of the commission shall be open unless it is closed pursuant to the exemptions as set forth in § 42-46-5 , with the following exceptions:
    1. For purposes of determining what constitutes a compliant closed or executive session, the provisions as set forth in § 42-46-5 (a)(5) shall not apply to the commission. However, an additional exemption to those provided for in § 42-46-5, allowing for a closed or executive session, shall apply to the commission in accordance with subsection (i)(2) of this section.
    2. To consider the purchase, exchange, lease, or value of real property if the commission declares in open session that an open meeting would have a detrimental effect on the negotiating position of the commission with other parties to the negotiation; provided, however, any vote taken in a closed session under this subsection, and any minutes of a closed session taken under this subsection, shall be made public once the disclosure would no longer jeopardize the commission’s negotiating position.
  10. In every case where the commission holds a closed or executive session, an audio recording of the closed session shall be made. The audio recording shall be kept as minutes in accordance with § 42-46-7 .
  11. The commission shall be subject to the provisions set forth in chapter 2 of title 38 (“access to public records”).

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2017, ch. 134, § 1; P.L. 2017, ch. 151, § 1.

Compiler’s Notes.

P.L. 2017, ch. 134, § 1, and P.L. 2017, ch. 151, § 1 enacted identical amendments to this section.

42-64.14-7. Powers and duties of the commission.

The commission shall have all the rights and powers reasonably necessary to carry out and effectuate this chapter, including, but not limited to, the rights and powers:

  1. To sue and be sued, complain and defend, in its corporate name.
  2. To have a seal that may be altered at pleasure and to use the seal by causing it, or a facsimile of the seal, to be impressed or affixed, or in any other manner reproduced.
  3. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, real or personal property, or any interest in real or personal property, wherever situated.
  4. To acquire and to dispose of real property, subject to the provisions of this chapter, without the necessity of obtaining the approval of the state properties committee or otherwise complying with the provisions of title 37.
  5. To sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets for any consideration and upon any terms and conditions as the commission shall determine.
  6. To make contracts and guarantees and incur liabilities, borrow money at any rates of interest as the commission may determine.
  7. To make and execute agreements of lease, conditional sales contracts, installment sales contracts, loan agreements, mortgages, construction contracts, operation contracts, and other contracts and instruments necessary or convenient in the exercise of the powers and functions of the commission granted by this chapter.
  8. To invest and reinvest its funds, and at its option to take and hold real and personal property as security for the payment of funds so loaned or invested.
  9. To acquire or contract to acquire, from any person, firm, corporation, municipality, the federal government, or the state, or any agency of either the federal government or the state, by grant, purchase, lease, gift, condemnation, or otherwise, or to obtain options for the acquisition of any property, real or personal, improved or unimproved, and interests in land less than the fee thereof; and to own, hold, clear, improve, develop, and rehabilitate, and to sell, assign, exchange, transfer, convey, lease, mortgage, or otherwise dispose or encumber that property for the purposes of carrying out the provisions and intent of this chapter, for any consideration as the commission shall determine, and with the approval of the commission to retain a master developer for all or any portion of a project. Any master developer position shall be subject to advertising and solicitation of applicants shall be approved at a duly posted public meeting of the commission.
  10. To conduct its activities, carry on its operations, and have offices and exercise the powers granted by this chapter, within the state.
  11. To make and alter bylaws, not inconsistent with this chapter, for the administration and regulation of the affairs of the district in a manner that is publicly accountable and transparent.
  12. To be a promoter, partner, member, associate, or manager of any partnership, enterprise, or venture within the district and to engage in promotional, marketing, and similar activities for the benefit of the district.
  13. To enter into contracts, agreements, and cooperative agreements with the city and its agencies and instrumentalities and the state and its agencies and instrumentalities for the sharing of personnel and other resources.
  14. To have and exercise all powers reasonably necessary to effect its purposes; provided, however, that the commission shall not have any power to create, empower or otherwise establish any corporation, subsidiary corporation, corporate body, any form of partnership, or any other separate entity without the express approval and authorization of the general assembly.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2017, ch. 134, § 1; P.L. 2017, ch. 151, § 1.

Compiler’s Notes.

P.L. 2017, ch. 134, § 1, and P.L. 2017, ch. 151, § 1 enacted identical amendments to this section.

42-64.14-8. Additional general powers.

In addition to the powers of the commission otherwise provided herein, the commission shall have the powers set forth below and shall be subject to the limitations herein set forth. Except as may be expressly limited by action of the commission at a regular or special meeting, the commission shall have the powers necessary to put into effect the powers of the commission as set forth below and as herein limited.

  1. The commission is authorized and empowered to fix, revise, charge, collect, and abate fees, rates, assessments, delinquency charges, and other charges for its services, and other services, facilities, and commodities furnished or supplied by it, including penalties for violations of such regulations as the commission may from time to time promulgate under this chapter. Fees, rates, assessments, delinquency charges, and other charges of general application shall be adopted and revised by the commission in accordance with procedures to be established by the commission for assuring that interested persons are afforded notice and an opportunity to present data, views, and arguments. The commission shall hold at least one public hearing on its schedule of fees, rates, and charges or any revision thereof prior to adoption, notice of which shall be published in a newspaper of substantial circulation in the district at least fifteen (15) days in advance of the hearing, and notice of the hearing shall be provided to the city council of the city of Providence. No later than the date of such publication the commission shall make available to the public the proposed schedule of fees, rates, and charges. Fees, rates, rents, assessments, abatements, and other charges established by the commission shall not be subject to supervision or regulation by any department, division, district, board, bureau, or agency of the state or any of its political subdivisions. In order to provide for the collection and enforcement of its fees, rates, rents, assessments, and other charges, the commission is hereby granted all the powers and privileges with respect to such collection and enforcement held by the city of liens for unpaid taxes. Provided however that the commission shall be required to collect all project application fees, zoning fees and charges, building permit fees, fire code compliance or other public safety permit fees or charges, planning fees, historic district fees and charges, and other similar fees and charges that would otherwise be payable to the city of Providence in connection with such projects located in the city of Providence and remit the greater of one-half (1/2) of such fees collected by the commission to the city of Providence, or one-half (1/2) of such fees the city of Providence would have received from the project under the city’s ordinances uniformly applied. The city of Providence shall continue to be entitled to collect all other customary fees for development and maintenance within the district as uniformly applied throughout the city of Providence, including, but not limited to, utility tie-in, connection fees, maintenance fees and assessments.
  2. Notwithstanding any provision of law to the contrary, in order to provide for the consolidated, coordinated, efficient, and effective exercise of public development powers affecting or benefiting the city of Providence and the state within the boundaries of the district as defined in § 37-5-8 , the commission shall have the powers of:
    1. A special development district as provided for in chapter 24.4 of title 45;
    2. A redevelopment agency as provided for in chapters 31, 31.1, 31.2, 32, and 33 of title 45 within areas of the district that are part of an enterprise zone as provided for in chapter 64.3 of this title. Within the district, the term “blighted area and substandard area” shall be deemed to include areas where the presence of hazardous materials, as defined in § 23-19.14-2 , impairs the use, reuse, or redevelopment of impacted sites;
    3. A municipal public buildings authority as provided for in chapter 50 of title 45;
    4. A subsidiary of the Rhode Island commerce corporation and the enactment of this chapter shall constitute the approval of the general assembly as required by § 42-64-7.1 ;
    5. The city planning board as established pursuant to chapter 23 of title 45;
    6. The city zoning board as established pursuant to chapter 24 of title 45, including, but not limited to, the granting of any use or dimensional variances or special use permits;
    7. The city historic district commission established pursuant to chapter 24.1 of title 45;
    8. Any other city board existing or created that exercises any of the authorities of a planning board, zoning board, design review board or historic district commission;
    9. A special economic development district as provided for in chapter 24.6 of title 45.
  3. For the benefit of the district, the commission shall have the power to enter into agreements with the city of Providence for:
    1. The exercise of powers for tax increment financing as provided for in chapter 33.2 of title 45;
    2. The imposition of impact fees as provided for in chapter 22.4 of title 45 in order to provide infrastructure capacity to or make physical improvements within the district; or
    3. Approval within the district of a district management authority as provided for in chapter 59 of title 45, for purposes of undertaking activities consistent with the approved plans for the district adopted pursuant to this section.
  4. Title and survey adjustments. The commission is authorized to adjust boundary lines, survey lines and property descriptions of the parcels of land comprising the I-195 surplus land as may be necessary or appropriate to facilitate or enhance project design plans and for the location and/or relocation of city streets, utility corridors, easements and rights-of-way.
  5. The commission is authorized and empowered, in the name of and for the state of Rhode Island, to enter into contracts for the sale, transfer or conveyance, in fee simple, by lease or otherwise of the any of the I-195 surplus lands identified in § 37-5-8 in order to achieve the purposes of this chapter and customary terms for commercial real estate transactions of this nature, and containing the following provisions:
    1. The terms for each parcel shall be the fair market value of such parcel at the time of conveyance as determined by the commission.
    2. As a condition to the sale, lease or other transfer of each parcel or any portion thereof, any buyer, tenant or transferee that is a not-for-profit, organization or entity that is otherwise exempt from municipal real estate taxes, including, without limitation, any independent public instrumentality, governmental or quasi-governmental agency, body, division, or official, or any affiliate or subsidiary thereof, shall have entered into an agreement for payments to the city in accordance with § 42-64.14-14 relating to tax-exempt parcels, or such other things acceptable to the city.
    3. Promptly after taking title to a parcel, the buyer shall cause such parcel to be attractively landscaped and maintained for use as green space until such time as development of the parcel in accordance with this section begins.
    4. Development of the parcels, as appropriate, shall be in accordance with the findings set forth in this chapter and with the buyer’s approved development plan for the identified parcels, as the same may be amended from time to time with the approval of the commission.
    5. As a condition to the contract for the sale, lease, transfer or conveyance an approved development plan shall include a construction schedule that shall commence within twelve (12) months from the effective date of the contract and all construction shall be complete within three (3) years from the commencement of said construction unless otherwise amended and approved by the commission at a duly posted public meeting of the commission.
    6. [Deleted by P.L. 2019, ch. 88, art. 12, § 9].
  6. Under no circumstances shall the commission establish, authorize, zone, plan, or permit in the district a so-called “casino” or any form of gambling, including but not limited to those activities governed by title 41 of the Rhode Island general laws, so-called “video-gambling” or any lotteries whatsoever except for the sale of lottery tickets pursuant to chapter 61 of this title of the general laws. Furthermore, upon conveyance, but in any event before approving any project, development, or redevelopment, the commission shall ensure that a deed restriction, running to the benefit of the city of Providence and the state, is recorded against the subject property effectuating and memorializing such restriction. The aforementioned restriction shall run with the land and be binding upon all successors and assign. Any deed restriction conveyed to the state pursuant to this subsection may be waived only by statute, resolution or other action by the general assembly that complies with the constitutional requirements for the expansion of gambling.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2019, ch. 88, art. 12, § 9.

42-64.14-9. I-195 redevelopment life sciences jobs incentives programs.

  1. There shall be established a life sciences jobs incentive program which shall be administered by the I- 195 redevelopment commission. The purpose of the program shall be to promote life sciences- related employment opportunities in the I-195 redevelopment district and to encourage health- related innovations by supporting and stimulating research and development, manufacturing and commercialization in the life sciences. Life sciences companies certified pursuant to subsection (b) shall be eligible for participation in the program.
  2. The commission may, upon a majority vote of the commission, certify a life sciences company, as defined by § 42-64.14-4 upon the timely receipt, as determined by the commission, of a certification proposal, which shall be treated as proprietary and confidential information, supported by independently verifiable information, signed under the pains and penalties of perjury by a person expressly authorized to contract on behalf of the life sciences company and which shall include, but not be limited to, an estimate of the projected new state revenue the life sciences company expects to generate during the period for which the company seeks certification, together with a plan, including:
    1. Precise goals and objectives, by which the life sciences company proposes to achieve the projected new state revenue, including for each tax year;
    2. An estimate of new commercial revenue that the state would not otherwise have received;
    3. An estimate of the number of permanent full-time employees to be hired;
    4. An estimate of the year in which the company expects to hire the employees;
    5. An estimate of the projected average salaries of said employees;
    6. An estimate of the projected taxable income pursuant to chapter 44-30 generated by said employees; and
    7. An estimate of the methods by which the company shall obtain new employees and pursue a diverse workforce.
  3. A certified life sciences company may, upon a majority vote of the commission and without further approval of the commerce corporation established pursuant to chapter 64 of this title, be eligible for the following benefits which shall be awarded by the commission:
    1. Benefits from the life sciences jobs incentive program established by this section;
    2. Innovation investment tax credit established pursuant to chapter 44-63, with this section satisfying the eligibility determination in section 3 of chapter 44-63;
    3. Research and development expense credit established pursuant to chapter 44-32;
    4. Research and development property credit established pursuant to chapter 44-32; and
    5. Elective deduction for research and development facilities established pursuant to chapter 44-32;
    1. Certification granted pursuant to subsection (b) shall be valid for ten (10) years starting with the tax year in which certification is granted. Each certified life sciences company shall file an annual report with the commission detailing whether it has met the specific targets established in the proposal pursuant to subsection (b).
    2. The certification of a life sciences company may be revoked by the commission after an investigation by the division of taxation and determination that representations made by the certified life sciences company in its certification proposal are materially at variance with the conduct of the life sciences company after receiving certification; provided, however, that the commission shall review the certified life sciences company at least annually; provided, further, that a project with an actual return on investment that is less than seventy percent (70%) of the return on investment projected in the certification proposal shall be deemed to contain a material variance for a revocation determination. If the commission determines not to revoke certification upon a finding that the actual return on investment for the project is less than seventy percent (70%), the commission shall provide its reasons for the decision in writing to the tax administrator, the governor, speaker of the house of representatives and the president of the senate. The commission shall post these reasons on the Internet for public access.
    3. Under this subsection, revocation shall take effect on the first day of the tax year in which the commission determines that a material variance commenced. The tax administrator shall, as of the effective date of the revocation, disallow any credits, exemptions or other tax benefits allowed by the original certification of tax benefits under this section. The division of taxation shall issue regulations to recapture the value of any credits, exemptions or other tax benefits allowed by the certification under this section. If the original certification allowed sales and use tax exemptions pursuant to § 44-18-30 or were granted project status as defined in § 42-64-10 by the commission, the purchaser shall accrue use tax as of the date of revocation on a portion of the sales price on which exemption was claimed that is proportionate to the remaining useful life of the property.
    4. Nothing in this subsection shall limit any legal remedies available to the state against any certified life sciences company.
  4. The commission shall revoke the certification of a life sciences company when independent investigations conducted in two (2) consecutive years determine that representations made by the life sciences company in its project proposal are deemed materially at variance, pursuant to paragraph (2) of subsection (d).
  5. No taxpayer may simultaneously utilize the tax provisions of this chapter and the tax provisions of title 42, chapter 64.5 of the general laws.
  6. The commission, in consultation with the division of taxation, shall promulgate rules, regulations or guidelines necessary to carry out the provisions of this section.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-10. Life sciences tax rate reduction.

The rate of tax payable by an eligible life sciences company and each of its eligible subsidiaries for any taxable year beginning on or after January 1, 2011, on its net income pursuant to the provisions of subsection 44-11-2(a) , shall be reduced by the amount specified in § 42-64.14-11 ; this rate reduction shall be applied annually once to those eligible life sciences companies which are permitted by law to file a consolidated state tax return or as part of a combined group and in the case of eligible companies not required by law to file consolidated state tax returns or as part of a combined group, then the rate reduction shall be applied annually to each eligible life sciences company and its eligible subsidiaries; provided, however, should any eligible life sciences company fail to maintain in any taxable year after 2014 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 , the number of units of new employment it reported for its 2014 tax year or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 , the rate reduction provided for in this chapter shall expire permanently.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2014, ch. 145, art. 12, § 14.

Applicability.

P.L. 2014, ch. 145, art. 12, § 22, provides that the amendments to this section by that act take effect upon passage [June 19, 2014] and shall apply to tax years beginning January 1, 2015.

42-64.14-11. Reduction rate schedule.

  1. The amount of the rate reduction specified in § 42-64.14-10 for any eligible life sciences company for each taxable year beginning on or after January 1, 2012, shall be based upon the aggregate amount of new employment of the eligible life sciences company and its eligible subsidiaries for each taxable year, and shall be determined by multiplying the numerical equivalent of one-quarter of one percent (.25%) by the number of units of new employment for each taxable year through the taxable year ending in 2014 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 ; and for each taxable year thereafter, the number of units of new employment reported for the taxable year 2014 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 ; provided, however, the amount of each rate reduction shall in no event be greater than six percent (6%).
  2. For tax years beginning on or after January 1, 2015, the amount of the rate reduction specified in § 42-64.14-10 for any eligible company required to file and pay taxes pursuant to § 44-11-2 , shall be based upon the aggregate amount of new employment of the eligible company and its eligible subsidiaries for each taxable year, and shall be determined by multiplying the numerical equivalent of two tenths of one percent (.20%) by the number of units of new employment for each taxable year through the taxable year ending in 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 ; and for each taxable year thereafter, the number of units of new employment reported for the taxable year 1997 or, if applicable, the third taxable year following the base employment period election set forth in § 42-64.14-12 ; provided, however, the amount of each rate reduction shall in no event be greater than four percent (4.0%).

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2014, ch. 145, art. 12, § 14.

Applicability.

P.L. 2014, ch. 145, art. 12, § 22, provides that the amendments to this section by that act take effect upon passage [June 19, 2014] and shall apply to tax years beginning January 1, 2015.

42-64.14-12. Election.

  1. An eligible life sciences company may elect to determine its “base employment” for the purposes of this chapter on January 1 of any year subsequent to 2011, rather than on January 1, 2011. As a result of the election, rules comparable to those set forth elsewhere in this chapter shall be applied to determine the rate reduction available for each of the three (3) taxable years following the first anniversary of the date the eligible life sciences company elected to use to determine its “base employment” and for the taxable years following that three (3) year period. This election: (1) Shall be made in a manner that may be determined by the tax administrator; and (2) Shall not be available to an eligible company that previously claimed a rate reduction under this chapter.
  2. The commission shall make no determination under subsection (a) of this section until it has first prepared and publicly released an analysis of the impact the proposed investment will or may have on the state. The analysis shall be supported by appropriate data and documentation and shall consider, but not be limited to, the following factors:
    1. The impact on the industry or industries in which the applicant will be involved;
    2. State fiscal matters, including the state budget (revenues and expenses);
    3. The financial exposure of the taxpayers of the state under the plans for the proposed investment and negative foreseeable contingencies that may arise therefrom;
    4. The approximate number of full-time, part-time, temporary, seasonal and/or permanent jobs projected to be created, construction and non-construction;
    5. Identification of geographic sources of the staffing for identified jobs;
    6. The projected duration of the identified construction jobs;
    7. The approximate wage rates for each category of the identified jobs;
    8. The types of fringe benefits to be provided with the identified jobs, including healthcare insurance and any retirement benefits;
    9. The projected fiscal impact on increased personal income taxes to the State of Rhode Island; and
    10. The description of any plan or process intended to stimulate hiring from the host community, training of employees or potential employees, and outreach to minority job applicants and minority businesses.
  3. The commission shall monitor every impact analysis it completes through the duration of any approved tax credit.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-13. Planning, permitting, appeals and development.

  1. The commission shall exercise its powers in a manner consistent with development plans approved for the I-195 redevelopment district by the commission. Such plans may be prepared without limitation by the commission in order to achieve the purposes of this chapter. Development in the district, whether by the commission or otherwise shall be subject to the plans prepared by the commission and the commission plans shall be consistent with the city of Providence comprehensive plan adopted by the city pursuant to 45-22-2.1 et seq. and the city of Providence zoning ordinances pursuant to § 45-24-27 et seq. as previously enacted by the city of Providence, and as may be enacted be enacted and/or amended from time to time through July 1, 2012, or enacted thereafter with the consent of the commission. Approved plans for the I-195 redevelopment district may be considered, in whole or part as appropriate, for adoption as an element of the state guide plan by the state planning council, but shall not be subject to the state guide plan or any other approval provisions related thereto.
  2. The commission shall serve as the sole permitting authority for all development within the district, as defined in § 37-5-7 , pursuant to the powers granted to the commission by §§ 42-64.14-7 and 42-64.14-8 of this chapter. The state fire marshal and the state building code commissioner shall issue any necessary permits related to fire safety and building code compliance respectively. The commission shall seek the cooperation of the state building code commissioner and the state fire marshal to expedite all necessary permits and approvals for development within the district.
  3. The commission shall have authority to approve and/or mandate an accelerated plan review process, which may include the implementation of phased and/or fast-track development, which is defined as the initiation of development prior to final issuance of all permits and approvals and/or the completion of final project design and construction plans.
  4. The commission shall create for the redevelopment of its properties and parcels sold by its design guidelines in consultation with the state historic preservation officer.
  5. All appeals timely filed pursuant to chapter 42-35 of the general laws entitled the Administrative Procedures Act with the Rhode Island superior court relative to permits and approvals shall be accelerated and given priority and advanced on the calendar of the Rhode Island superior court.
  6. Under no circumstances shall the commission establish, authorize, zone, plan, or permit in the district a so-called “casino” or any form of gambling, including but not limited to those activities governed by title 41 of the Rhode Island general laws, so-called “video-gambling” or any lotteries whatsoever except for the sale of lottery tickets pursuant to title 42, section 61 of the general laws. Furthermore, upon conveyance, but in any event before approving any project, development, or redevelopment, the commission shall ensure that a deed restriction, running to the benefit of the city of Providence and the state, is recorded against the subject property effectuating and memorializing such restriction. The aforementioned restriction shall run with the land and be binding upon all successors and assign. Any deed restriction conveyed to the state pursuant to this subsection may be waived only by statute, resolution or other action by the general assembly which complies with the constitutional requirements for the expansion of gambling.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-14. Payments.

The commission shall make as a condition to the sale or lease of any parcel of I-195 surplus land, as defined in § 37-5-8 , or any portion thereof, to any not-for-profit, organization or entity that is otherwise exempt from municipal real estate taxes including, without limitation, any independent public instrumentality, governmental or quasi governmental agency, body, division, or official, or any affiliate or subsidiary thereof, that the purchaser or lessee, as applicable, shall make payments to the city relating to any parcel of I-195 surplus land to be purchased or leased by such not-for-profit, or tax exempt organization or institution. If no such agreement has been reached with the city of Providence, the commission is authorized to complete the sale; however, in consideration for the purchase or lease of any parcel of the I-195 surplus land, the not-for-profit or tax-exempt organization or institution shall make payments to the city of Providence equivalent to those that would be paid by a taxable institution with regard to the subject parcel including, but not limited to, any improvements constructed thereon by the purchaser or lessee; provided, however, that the obligation to make such payments shall cease in the event all or any portion of or any improvement on the subject parcel(s) is subject to any tax by the city of Providence, whether in the nature of a real estate tax, ad valorem tax, user fee, or otherwise (regardless of the basis on which such tax or fee is calculated) or any other obligation that has the effect of such tax.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-15. Abutting properties.

When a development plan is proposed that includes properties from both the I-195 surplus land and abutting property, and there is actual or contemplated identical ownership of both the I-195 surplus land and the abutting property, then the abutting property shall be subject to all of the powers and authority of the commission pursuant to §§ 42-64.14-7 and 42-64.14-8 and shall not be subject to any local review, approval and permitting authority provided that: (a) The Providence city council has authorized by enactment of a local ordinance the jurisdiction of the commission over abutting properties, and (b) Notwithstanding any provision of this chapter 42-64.14 or any other law to the contrary, the commission shall exercise its authority in a manner consistent with and subject to the city of Providence comprehensive plan adopted by the city pursuant to 45-22-2.1 et seq. and the city of Providence zoning ordinances pursuant to 45-24-27 et seq. as previously enacted by the city of Providence, and as may be enacted and/or amended from time to time through July 1, 2012, or enacted thereafter with the consent of the commission. For purposes of this act “abutting property” shall mean property that shares property lines but does not include property across a public street.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-16. Records; reports; inspection.

The commission shall at all times keep full and accurate accounts of its receipts, expenditures, disbursements, assets, and liabilities, which shall be open to inspection by any officer or duly appointed agent of the state or the city. The commission shall report annually on: (1) Its finances; (2) On the activities undertaken, the progress made in meeting goals and objectives set forth in its plans, and its proposed activities for the next year; and, (3) The name, address, and amount of tax credit received for each taxpayer during the previous state fiscal year. Copies of these reports shall be submitted to the governor, the speaker of the house, the president of the senate, the chairpersons of the house and senate finance committees, the tax administrator and the mayor of the city of Providence. The commission shall conform to the open meetings law, chapter 42-46, the administrative procedures act, chapter 42-35 and the open records law, chapter 38-2, in the same manner as required of the city, and, the commission and the employees of the commission shall be subject to the code of ethics set forth in chapter 36-14.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-17. Termination or dissolution of district.

Upon termination or dissolution of the district, the title to all funds and other properties owned by it which remain after payment of all bonds and notes and other obligations and liabilities of the district shall vest in the corporation.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-18. Inconsistent laws or ordinance inoperative.

Except as otherwise provided herein, any provisions of any special law and part of any special law and all ordinances and parts of ordinances pertaining to development within the district that are inconsistent with the provisions of this chapter shall be inoperative and cease to be effective. The provisions of this chapter shall be deemed to provide an exclusive, additional, alternative, and complete method for the doing of the things authorized hereby and shall be deemed and construed to be supplemental and additional to, and not in derogation of, powers conferred upon the commission by law and on the city by its charter; provided, however, that insofar as the express provisions of this chapter are inconsistent with the provisions of any general or special law, administrative order or regulation, or ordinance of the city, the provisions of this chapter shall be controlling; provided, however, to the extent of any inconsistency or conflict between this chapter and chapter 24.6 of title 45, the provisions of chapter 24.6 of title 45 shall be controlling.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3; P.L. 2019, ch. 88, art. 12, § 9.

42-64.14-19. Pledge not to alter rights of district.

The state does hereby pledge to and agree with the holders of the bonds, notes, and other evidences of indebtedness of the commission that the state and the city will not limit or alter rights hereby vested in the commission, which affect the capacity or ability of the commission to meet its obligations regarding bonds, notes or other forms of indebtedness, until the bonds, notes, or other evidences of indebtedness, together with interest thereon, with interest on any unpaid installment of interest and all costs and expenses in connection with any actions or proceedings by or on behalf of the bondholders and noteholders, are fully met and discharged.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-20. Construction.

This chapter is deemed necessary for the welfare of the state and its inhabitants and shall be liberally construed so as to effectuate its purposes. Insofar as the provisions of this chapter are inconsistent with the provisions of any law or ordinance, general, special or local, the provision of this chapter shall be controlling.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-21. Sunset.

  1. The provisions of § 42-64.14-9 , I-195 redevelopment district life sciences jobs incentives program shall sunset on December 31, 2021. If an eligible life sciences company that was established in the district and participated in the life sciences jobs incentive program on or before December 31, 2021, maintained the qualifications to be certified with the commission, then the tax credits acquired by the company shall remain valid for ten (10) years from the date of qualification.
  2. The provisions of this chapter shall sunset when one hundred percent (100%) of the properties have been developed and sold or twenty-one (21) years from the date of enactment, whichever is earlier. All authority vested in the commission shall dissolve and all local and state authority granted to the commission in §§ 42-64.14-7 and 42-64.14-8 shall revert to the appropriate state or municipal authority. In the event that the commission retains ownership in properties at the time of sunset the ownership of said parcels shall revert to the commerce corporation and any leases of parcels shall transfer and be held by the corporation. All procedures to dissolve the commission shall be in accordance with § 42-64-7.3 .

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

42-64.14-22. Severability.

If any clause, sentence, paragraph, section or part of this chapter shall be judged by any court or competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but it shall be confined in its operation of the clause, sentence, paragraph, section or part directly involved in the controversy in which that judgment shall have been rendered. Notwithstanding the foregoing, in the event that any term or provision of § 42-64.14-6 is judged by any court of competent jurisdiction to be invalid, the general assembly shall promptly act to address such clause, section, sentence, paragraph, or part directly involved in which the subject judgment shall have been rendered so as to provide, as near as practicable, the result originally intended by such clause, section, sentence, paragraph or part without running contrary to such judgment.

History of Section. P.L. 2011, ch. 245, § 3; P.L. 2011, ch. 267, § 3.

Chapter 64.15 Made in Rhode Island Manufacturing Collaborative of 2013

42-64.15-1. Short title.

This chapter shall be known and may be cited as “Made in Rhode Island Manufacturing Collaborative of 2013.”

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

Compiler’s Notes.

P.L. 2013, ch. 123, § 1, and P.L. 2013, ch. 129, § 1 enacted identical versions of this chapter.

42-64.15-2. Legislative findings.

The general assembly hereby finds that there is an increasing trend among Americans to buy local and that there are currently insufficient resources and information necessary to support, encourage and foster consumer product awareness and purchases of locally manufactured products in the state of Rhode Island. By defining, branding and protecting what “Made in Rhode Island” means, the general assembly seeks to capitalize, protect and keep our Rhode Island manufacturing and creative sector businesses competitive in an increasingly global market by distinguishing and building pride in these businesses through this branding. Encouraging the purchase of these products will help grow these businesses, encourage new businesses to make products in Rhode Island and in so doing, secure and create further jobs.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-3. Definitions.

When used in this chapter, the following terms shall have the following meanings:

  1. “Collaborative” means “Made in Rhode Island Manufacturing Collaborative of 2013” established under § 42-64.15-4 ;
  2. “Creative sector” means innovative art and design based businesses that primarily design and manufacture a physical product, rather than a digital product or service, operating within the state of Rhode Island.
  3. “State agencies” means the state entities responsible for the implementation of Rhode Island’s manufacturing and economic development, including, but not be limited to:
    1. The commerce corporation;
    2. The secretary of state’s office;
    3. The department of administration;
    4. The department of business regulation;
    5. The division of taxation;
    6. The department of labor and training; and
    7. The Rhode Island state council on the arts.
  4. “Locally manufactured” means products manufactured or produced within the state of Rhode Island.
  5. “Manufactured goods” means the process of taking raw materials or components and adding value to those materials and components in order to create a final, recognizable product that has been created through the use of hands, machinery, tools, appliances, and other similar equipment. “Manufactured goods” does not include the process of completing a final assembly from subassemblies made elsewhere, or the act of packaging a product. The program and the standards shall not apply to those agricultural or seafood products subject to the Seafood Marketing Collaborative or the Rhode Island “Get Fresh Buy Local” program.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-4. Collaborative established.

  1. There is hereby created a collaborative known as “Made in Rhode Island Manufacturing Collaborative” consisting of nine (9) members as follows:
    1. The chief executive officer of the commerce corporation, or his or her designee, that shall serve as chair;
    2. The secretary of state, or his or her designee;
    3. The director of the department of administration, or his or her designee;
    4. The director of the department of business regulation, or his or her designee;
    5. The director of the department of revenue, or his or her designee;
    6. The dean of the Rhode Island College school of management, or his or her designee;
    7. The director of the department of labor and training, or his or designee;
    8. The executive director of the Rhode Island state council on the arts, or his or her designee; and
    9. A representative of a higher education institution with expertise in art and design, appointed by the governor.
  2. The gubernatorial appointment shall serve a term of three (3) years, and shall be eligible to succeed him or herself. A vacancy other than by expiration shall be filled in the manner of the original appointment, but only for the unexpired portion of the term.
  3. The collaborative shall receive staff and administrative support from the commerce corporation. The chief executive officer of the commerce corporation shall furnish the collaborative with a suitable location to hold its meetings.
  4. Forthwith upon the passage of this chapter, the members of the collaborative shall meet at the call of the chairperson and organize. Thereafter, the collaborative shall meet quarterly and at the call of the chairperson, or three (3) members of the collaborative.
  5. All departments and agencies of the state shall furnish such advice and information, documentation, and otherwise to the collaborative and its agents as is deemed necessary or desirable by the collaborative to facilitate the purposes of this chapter.
  6. The members of the collaborative shall receive no compensation for their services.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-5. Powers and duties.

The collaborative shall support and work collectively with the Rhode Island manufacturing and creative community to promote the marketing and sustainability of Rhode Island products, including, but not limited to:

  1. Designate, in collaboration with the advisory council established in § 42-64.15-6 , a “Made in Rhode Island” logo by a Rhode Island graphic designer as the official state emblem to identify products that are locally manufactured;
  2. Recommend eligibility requirements that will permit businesses the use of the “Made In Rhode Island” logo on their products and represent that a product is made in this state;
  3. Identify regulatory restrictions preventing and/or inhibiting marketing initiatives for locally manufactured products;
  4. Examine the practices from other states that have implemented a state sponsored “Made In” program; such review may include a regulatory oversight process to ensure authenticity and adherence to quality standards for participating entities, companies and businesses;
  5. Make recommendations for implementing a state sponsored “Made In Rhode Island” program;
  6. Identify and facilitate opportunities to increase consumer demand for locally produced manufactured goods or services;
  7. Identify and facilitate opportunities to establish agreements with local manufacturers for potential marketplace expansion of products;
  8. Review and identify existing studies, pilot programs, initiatives and incentives of this state and other states regarding locally produced marketing practices;
  9. Identify and recommend incentives to benefit and encourage the manufacturing and sale of locally manufactured products that qualify as “Made in Rhode Island”;
  10. Provide educational opportunities for consumers regarding local manufacturing of products and initiatives to further promote the brand;
  11. Identify funding sources available to the manufacturing community to support marketing, branding and promotion of locally manufactured products;
  12. Respond to requests for information from the legislature and comment on proposed legislation as it relates to local manufacturing branding efforts; and
  13. Identify potential funding streams through state, federal, in-kind and private organizations to support future “Made in Rhode Island” manufacturing and marketing efforts and initiatives.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-6. Advisory council established.

  1. There is hereby established an advisory council to the Rhode Island “Made in Rhode Island Manufacturing Collaborative” which shall consist of nine (9) members appointed by the chief executive officer of the commerce corporation as follows:
    1. A manufacturer of locally manufactured materials (including, but not limited to, lumber, granite, gravel, asphalt);
    2. A Rhode Island business owner that specializes in manufacturing services and supports;
    3. A representative of a Rhode Island based independent organization representing the interests of the creative small business sector and commercial and industrial work space;
    4. A representative from an independent Rhode Island organization or association representing the interests of commerce or economic development within the manufacturing industry;
    5. A Rhode Island based retailer of local manufactured products representing an independent or franchised store;
    6. A representative from a Rhode Island based nonprofit organization that trains, incubates and furthers industrial arts in the state;
    7. A representative of the Rhode Island “Buy Local” effort;
    8. One representative from an independent Rhode Island organization or association representing the manufacturing industry;
    9. A representative from a Rhode Island charitable foundation.
  2. Advisory council members shall serve three (3) year terms and are eligible to succeed themselves. In the event a member is unable to complete his or her term, the chief executive officer of the commerce corporation shall appoint a successor, and the successor appointed to the vacancy shall serve for the remainder of the unexpired term. The members of the board shall receive no compensation.
  3. The advisory council shall elect annually a chairperson from among its members.
  4. The advisory council shall receive staff and administrative support from the commerce corporation. The chief executive officer of the commerce corporation shall furnish the advisory board a suitable location to hold its meetings.
  5. The advisory council shall meet at least quarterly and at the call of the chairperson or three (3) council members. The chairperson of the made in Rhode Island manufacturing collaborative, or a designee from among the members of the collaborative, shall be present for all advisory council meetings.
  6. The advisory council shall advise the collaborative on all matters pertaining to the collaborative duties and powers.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-7. Meeting and reporting requirements.

The collaborative shall provide a report of its findings and recommendations addressing the research, marketing, expansion and funding opportunities for “Made in Rhode Island” branding of locally manufactured products to the governor and general assembly by April 30, 2014. Thereafter, the collaborative shall report to the governor and the general assembly, no later than April 30th of each year, on findings, recommendations and the progress made in achieving the goals and objectives set forth in this chapter and any other pertinent or requested information.

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

42-64.15-8. Rules and regulations.

  1. The Rhode Island commerce corporation may promulgate rules and regulations to fulfill the purposes of this chapter in accordance with chapter 42-35, “The Administrative Procedures Act.”
  2. The collaborative and advisory council shall be subject to the provisions of chapter 38-2, “The Access to Public Records Act,” and chapter 42-46, “The Open Meetings Act.”

History of Section. P.L. 2013, ch. 123, § 1; P.L. 2013, ch. 129, § 1.

Chapter 64.16 The Innovate Rhode Island Small Business Program

42-64.16-1. Establishment of incentive program.

  1. There is hereby established the Innovate Rhode Island Small Business Incentive Program SBIR/STTR to be administered by the Rhode Island Science and Technology Advisory Council (STAC). In order to foster job creation and economic development in the state, STAC may provide grants to eligible businesses to offset costs associated with applying to the United States Small Business Administration for Small Business Innovation Research (SBIR) grants or Small Business Technology Transfer Research (STTR) grants. The grants shall be paid from the Innovate Rhode Island Small Business Account established in this chapter.
  2. Eligibility.  In order to be eligible for a grant under this section, a business must satisfy all of the following conditions:
    1. The business must be a for-profit, Rhode Island-based business with fifty (50) or fewer employees. For the purposes of this section, a Rhode Island-based business is one that has its principal place of business and at least fifty-one percent (51%) of its employees residing in this state.
    2. The business must have submitted a qualified SBIR/STTR Phase I proposal to a participating federal agency in response to a specific federal solicitation.
    3. The business must satisfy all federal SBIR/STTR requirements.
    4. The business shall not receive concurrent funding support from other sources that duplicates the purpose of this section.
    5. The business must certify that at least fifty-one percent (51%) of the research described in the federal SBIR/STTR Phase I proposal will be conducted in this state and that the business will remain a Rhode Island-based business for the duration of the SBIR/STTR Phase I project.
    6. The business must demonstrate its ability to conduct research in its SBIR/STTR Phase I proposal.
  3. Grant.  STAC may award grants to reimburse an eligible business for up to fifty percent (50%) of the costs of preparing and submitting an SBIR/STTR Phase I proposal, up to a maximum of three thousand dollars ($3,000). A business may receive only one grant under this section per year. A business may receive only one grant under this section with respect to each federal proposal submission. Costs that may be reimbursed include costs incurred directly related to preparation and submission of the grant such as word processing services, proposal consulting fees, project-related supplies, literature searches, rental of space or equipment related to the proposal preparation, and salaries of individuals involved with the preparation of the proposals. Costs that shall not be reimbursed include travel expenses, large equipment purchases, facility or leasehold improvements, and legal fees.
  4. Application.  A business shall apply, under oath, to STAC for a grant under this section on a form prescribed by STAC that includes at least all of the following:
    1. The name of the business, the form of business organization under which it is operated, and the names and addresses of the principals or management of the business.
    2. An acknowledgement of receipt of the Phase I proposal by the relevant federal agency.
    3. An itemized statement of the costs that may be reimbursed.
    4. Any other information necessary for STAC to evaluate the application.

History of Section. P.L. 2013, ch. 144, art. 23, § 1.

42-64.16-2. Establishment of matching funds program.

  1. There is established the Rhode Island SBIR/STTR Matching Funds Program to be administered by STAC. In order to foster job creation and economic development in the state, STAC may provide grants to eligible businesses to match funds received by a business as a SBIR or STTR Phase I or II award, and to encourage businesses to apply for further SBIR or STTR awards, and commercialize their technology and research.
  2. Eligibility.  In order to be eligible for a grant under this section, a business must satisfy all of the following conditions:
    1. The business must be a for-profit, Rhode Island-based business with fifty (50) or fewer employees. For the purposes of this section, Rhode Island-based business is one that has its principal place of business and at least fifty-one percent (51%) of its employees residing in this state.
    2. The business must have received an SBIR/STTR Phase I award from a participating federal agency in response to a specific federal solicitation. To receive the full Phase I matching grant, the business must also have submitted a final Phase I report, demonstrated that the sponsoring agency has interest in the Phase II proposal, and submitted a Phase II proposal to the agency. To receive the full Phase II matching grant, the business must also have submitted a final Phase II report.
    3. The business must satisfy all federal SBIR/STTR requirements.
    4. The business shall not receive concurrent funding support from other sources that duplicates the purpose of this section.
    5. For a Phase I and II matching grant, the business must certify that at least fifty-one percent (51%) of the research described in the federal SBIR/STTR Phase I, II and any further SBIR/STTR proposals and commercialization will be conducted in this state and that the business will remain a Rhode Island-based business for the duration of the SBIR/STTR Phase I, II any further SBIR/STTR projects and commercialization.
    6. For a Phase I and II matching grant, the business must demonstrate its ability to conduct research in its SBIR/STTR Phase II proposal.
  3. Phase I and II Matching Grant.  STAC may award grants to match the funds received by a business through a SBIR/STTR Phase I or II proposal up to a maximum of one hundred fifty thousand dollars ($150,000). Seventy-five percent (75%) of the total grant shall be remitted to the business upon receipt of the SBIR/STTR Phase I or II award and application for funds under this section. Twenty-five percent (25%) of the total grant shall be remitted to the business upon submission by the business of the Phase II application to the funding agency and acceptance of the Phase I or II report by the funding agency. A business may receive only one grant under this section per year. A business may receive only one grant under this section with respect to each federal proposal submission. Over its lifetime, a business may receive a maximum of six (6) awards under this section.
  4. Application.  A business shall apply, under oath, to STAC for a grant under this section on a form prescribed by STAC that includes at least all of the following:
    1. The name of the business, the form of business organization under which it is operated, and the names and addresses of the principals or management of the business.
    2. For a Phase I or II matching grant, an acknowledgement of receipt of the Phase I or II report and Phase II proposal by the relevant federal agency.
    3. Any other information necessary for STAC to evaluate the application.

History of Section. P.L. 2013, ch. 144, art. 23, § 1; P.L. 2015, ch. 141, art. 19, § 2.

42-64.16-3. Establishment of bioscience & engineering internship program.

  1. There is hereby established the Innovate Rhode Island Bioscience & Engineering Internship Program to be administered by STAC. In order to promote workforce development and education in the bioscience and engineering fields and enhance the talent pipeline for Rhode Island businesses engaged in the biosciences and engineering, STAC may reimburse eligible bioscience and engineering companies for eligible internship stipends. The reimbursements shall be paid from the Innovate Rhode Island Small Business Account established in this chapter.
  2. Bioscience and engineering definitions.
    1. Bioscience definition.  For the purposes of this section, “bioscience” shall mean advanced and applied sciences that expand the understanding of human physiology and have the potential to lead to medical advances or therapeutic applications.
    2. Engineering definition.  For the purposes of this section, “engineering” shall mean the creative application of advanced mathematics and natural sciences to design or develop complex structures, machines, processes, or systems.
  3. Business eligibility.  In order to be eligible for reimbursement under this section, a business must satisfy all of the following conditions:
    1. The business must be a for-profit, Rhode Island-based business with fifty (50) or fewer employees. For the purposes of this section, a Rhode Island-based business is one that has its principal place of business and at least fifty-one percent (51%) of its employees in this state.
    2. The business must be primarily engaged in a bioscience or engineering field and must demonstrate its ability to conduct research in bioscience or engineering.
    3. The business must host the internship in Rhode Island.
    4. The business must offer interns a hands-on learning experience and at least one mentor directly overseeing the internship.
    5. Any two or more related businesses that are commonly controlled by any person or entity, directly or indirectly, are limited to reimbursement under this section available for one business only.
  4. Intern eligibility.  In order to be an eligible intern under this section, a prospective intern must satisfy all of the following requirements:
    1. The prospective intern must be a Rhode Island resident and must attend a college or university located in Rhode Island.
    2. For students enrolled in community college, the student must be enrolled in an Associate’s Degree or Certificate program or completed one within the past year; for students enrolled in four-year college or university, the student must have or will have completed at least sophomore year the semester before the internship, or have graduated within the past year; for graduate students, the student must be enrolled in a Master’s Degree program or received their Master’s Degree within the past year.
    3. The intern cannot be the spouse, child, grandchild, sibling, niece, nephew, or spouse of a child, grandchild, sibling, niece, or nephew of any employee of the business.
    4. The intern cannot participate in more than one internship subsidized under this section in the same calendar year.
    5. The intern cannot participate in more than two internships subsidized under this section, over two calendar years, with the same business.
  5. Reimbursement.  STAC may reimburse eligible companies for pay rates up to twelve dollars ($12) per hour for a total reimbursement of no more than three thousand dollars ($3,000) per eligible intern in a bioscience or engineering internship program. Businesses may seek reimbursement for up to two (2) interns per calendar year. Interns shall be paid directly by the eligible business. Eligible businesses may seek reimbursement under this section by providing certification and proof of payment to STAC.
  6. Business application.  A business shall apply, under oath, to STAC to qualify for reimbursement under this section on a form prescribed by STAC that includes at least all of the following:
    1. The name of the business, the form of business organization under which it is operated, and the names and addresses of the principals or management of the business.
    2. Certification that the business meets the requirements for eligibility under this section.
    3. A description of the bioscience or engineering internship program that the business intends to offer.
    4. Any other information necessary for STAC to evaluate the application.
  7. Prospective intern application.  A prospective intern shall apply, under oath, to STAC to qualify for an internship under this section on a form prescribed by STAC that includes at least all of the following:
    1. The prospective intern’s name, address, college or university, program of study, year of study at the college or university, and degree of attainment.
    2. Certification that prospective intern meets the requirements for eligibility under this section.
    3. Proof of Rhode Island residency.
    4. Proof of enrollment in a college or university in Rhode Island or proof of having graduated from a college or university in Rhode Island within the past year.
    5. Resume and cover letter.
    6. Any other information necessary for STAC to evaluate the application.
  8. Application process.  STAC may receive applications from businesses and prospective interns throughout the calendar year and make determinations relating to eligibility under this section. STAC may make available to eligible businesses the eligible intern applications. Eligible businesses looking to host interns may review applications, interview candidates, and select and hire interns according to their qualifications and the businesses’ needs.

History of Section. P.L. 2013, ch. 144, art. 23, § 1.

42-64.16-4. Program guidelines.

STAC shall develop guidelines related to the administration of the programs established by this chapter. At least twenty (20) days before the effective date of any guidelines or nontechnical amendments to guidelines, STAC must publish the proposed guidelines on STAC website and provide notice to persons who have requested notice of proposed guidelines. In addition, STAC must accept oral and written comments on the proposed guidelines during the fifteen (15) business days beginning on the first day that STAC has completed these notifications. For the purpose of this section, a technical amendment is either of the following:

  1. An amendment that corrects a spelling or grammatical error.
  2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.

History of Section. P.L. 2013, ch. 144, art. 23, § 1.

42-64.16-5. Innovate Rhode Island Small Business Account established as a special revenue fund.

  1. Establishment.  The Innovate Rhode Island Small Business Account is hereby established as a special revenue fund in STAC.
  2. Purpose.  The Innovate Rhode Island Small Business Account (“IRISBA”) shall be used for the Rhode Island SBIR/STTR Incentive Program, the Rhode Island SBIR/STTR Matching Funds Program, and the Rhode Island Bioscience & Engineering Internship Program, as specified in this chapter. Moneys in the IRISBA shall be allocated as specified in this chapter and shall not exceed available funds in the account.

History of Section. P.L. 2013, ch. 144, art. 23, § 1.

42-64.16-6. Reports.

STAC shall publish a report on the use of funds in the Innovate Rhode Island Small Business Account (“IRISBA”) at the end of each fiscal quarter. The report shall contain information on the commitment, disbursement, and use of funds allocated under the (IRISBA). The report is due no later than one month after the end of the fiscal quarter, and must be submitted to the following:

  1. The chairs of the house of representatives and senate finance committees.
  2. The fiscal offices of the general assembly.

History of Section. P.L. 2013, ch. 144, art. 23, § 1.

Chapter 64.17 Long-Term Economic Development

42-64.17-1. Long-term economic development vision and policy.

  1. The economic development corporation and the division of planning shall develop a written long-term economic development vision and policy for the state of Rhode Island and a strategic plan for implementing this policy. Such a plan shall include, but not be limited to:
    1. A unified economic development strategy for the state that integrates business growth with land use and transportation choices;
    2. An analysis of how the state’s infrastructure can best support this unified economic development strategy;
    3. A focus and prioritization that the outcomes of the economic development strategy be equitable for all Rhode Islanders;
    4. Reliance on comprehensive economic data and analysis relating to Rhode Island’s economic competitiveness, business climate, national and regional reputation, and present economic development resources;
    5. Suggestions for improving and expanding the skills, abilities, and resources of state agencies, municipalities, and community partners to speed implementation of the plan’s recommendations; and
    6. The inclusion of detailed implementation plans, including stated goals, specific performance measures and indicators.
  2. On or before October 31, 2014, the economic development corporation and the division of planning shall submit the written long-term economic development vision and policy and implementation plan to the governor, the senate and the house of representatives.
  3. Beginning January 1, 2015, and during the first year of each new or re-elected gubernatorial administration thereafter, the governor shall convene an economic development planning council consisting of no fewer than seventeen (17) members as follows:
      1. The director of the economic development corporation who shall serve as chair, until such time that the secretary of commerce is appointed;
      2. Upon his or her appointment, the secretary of commerce shall replace the director of the economic development corporation as a member, and shall serve as chair;
    1. The director of the department of administration;
    2. The director of the department of revenue;
    3. The director of the department of labor and training;
    4. The director of the department of transportation;
    5. The director of the department of business regulation;
    6. The commissioner of elementary and secondary education;
    7. The commissioner of higher education;
    8. One member who shall be appointed by the speaker of the house of representatives;
    9. One member who shall be appointed by the president of the senate; and
    10. Seven (7) members who shall be appointed by the governor as follows: one of whom shall be a representative from the league of cities and towns; one of whom shall be a representative from a chamber of commerce; one of whom shall be from a nonprofit organization representing a major industry sector in Rhode Island; one of whom shall represent a business with more than one hundred (100) employees located in Rhode Island; one of whom shall represent a business with fewer than one hundred (100) employees located in Rhode Island; one of whom shall be from a venture capital firm with a principal place of business in Rhode Island; and one of whom shall represent a private sector labor union. Any department director appointed as a member of the council may appoint a designee from his or her respective agency to represent him/her on the council. Members of the council shall serve for a term of one year or until an economic development policy has been approved by the governor under this section.
  4. The economic development planning council and, upon his or her appointment, the secretary of commerce, shall develop a written long-term economic development vision and policy for the state and a strategic plan for implementing the policy. In developing the policy, the council shall review and consider the published economic development policy and implementation plan in effect at the commencement of the governor’s term of office. The policy shall set long term goals and measurable benchmarks which are not limited to a particular gubernatorial administration and shall give consideration to any impacts the plan may have on businesses employing ten (10) or fewer people. The strategic plan shall include any major economic development initiatives and programs in effect at the time of the plan’s creation. In developing the policy the council may hold public hearings throughout the state.
  5. Once the policy and plan have been adopted by the council and, upon his or her appointment, the secretary of commerce, shall submit the policy and plan to the senate and house of representatives. The final approval of the policy and plan by the governor shall not be granted until the house and senate have conducted a public hearing on the policy and plan. The approved policy and plan shall be published in writing and on the official website of the state no later than December 31 of that year.
  6. The economic development corporation shall be responsible for providing staff to support the work of the council, and the division of planning shall also provide staff support. All departments represented on the council shall cooperate with the economic development corporation and the division of planning to facilitate the purposes of this chapter.
  7. Subject to funding, the council shall be able to hire consultants and related assistance to provide the type of analysis necessary to inform and perform their work.
  8. All departments, offices, boards and agencies of the state shall cooperate with the economic development planning council and furnish such administrative and staff support, advice, information, documentary and otherwise, data and data analysis, and other support as may be necessary or desirable.
  9. In carrying out the responsibility under this order, the council may:
    1. Accept grant funds and in-kind contributions from governmental and private entities;
    2. Hold public hearings;
    3. Invite experts and other witnesses to submit testimony; and
    4. Contract with experts and consultants as necessary to inform deliberations and recommendations.
  10. In addition to any other applicable law, rules or regulations, the economic development planning council shall be subject to the provisions of the Open Meetings Act, title 42, chapter 46 of the Rhode Island general laws, and the Public Records Act, title 38, chapter 2 of the Rhode Island general laws.

History of Section. P.L. 2013, ch. 156, § 1; P.L. 2013, ch. 208, § 1.

Compiler’s Notes.

P.L. 2013, ch. 156, § 1, and P.L. 2013, ch. 208, § 1 enacted identical versions of this chapter.

Chapter 64.18 Council of Economic Advisors

42-64.18-1. Council of economic advisors established.

There is hereby established a council of economic advisors who shall consist of the following nine (9) members appointed by the governor:

  1. The following shall be ex-officio members:
      1. The executive director of the economic development corporation until such time that the secretary of commerce is appointed;
      2. Upon his or her appointment, the secretary of commerce;
    1. Director of the office of management and budget;
    2. A representative from the office of revenue analysis;
    3. Director of labor management information systems;
  2. In addition to the four ex-officio members, there shall be five (5) public members selected by the governor.
  3. The five (5) public members selected by the governor shall be selected based upon specific experience in economics, research and related training. The governor may seek recommendations from both public and private institutions of higher education and other organizations within the state.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

Compiler’s Notes.

P.L. 2013, ch. 242, § 2, and P.L. 2013, ch. 491, § 2 enacted identical versions of this chapter.

Effective Dates.

P.L. 2013, ch. 242, § 3, provides that this chapter shall take effect on January 1, 2014.

P.L. 2013, ch. 491, § 3, provides that this chapter shall take effect on January 1, 2014.

42-64.18-2. Purpose and charge to the council.

The council shall:

  1. Be a collection point of data and information on the economy of Rhode Island;
  2. Advise on economic policy for the governor, the executive office of commerce, and the state;
  3. Prepare economic policy analysis on specific issues such as tax credits, tax expenditures and other related matters;
  4. Publish reports and analyses as it sees fit to inform the state of the effect of economic activity and policy;
  5. Establish a central repository of economic information in conjunction with the department of administration and the department of revenue and other state departments;
  6. Prepare an annual report on the economy of Rhode Island; and
  7. Review and advise on the strategic economic development plan for the state of Rhode Island.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

42-64.18-3. Structure.

  1. The members of the council shall be appointed by the governor for terms of no longer than three (3) years and may be reappointed. The executive director of the economic development corporation shall be the chairperson until such time that the secretary of commerce is appointed;

    Upon his or her appointment, the secretary of commerce shall be the chairperson. The council shall also select a vice chair. The council shall be staffed through the economic development corporation and shall utilize the staffs and resources of the division of statewide planning.

  2. The council will be able to hire, subject to funding, consultants and related assistance to provide the type of analysis to inform its work.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

42-64.18-4. State departments to cooperate with council.

All departments, offices, boards and agencies of the state shall cooperate with the council of economic advisors and furnish such administrative and staff support, advice, information, documents and otherwise, data and data analysis and other support as may be necessary or desirable.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

42-64.18-5. Powers of council.

In carrying out the responsibility under this chapter, the council may:

  1. Accept grant funds and in-kind contributions from governmental and private entities;
  2. Conduct hearings;
  3. Invite academic experts and other witnesses to submit testimony; and
  4. Contract with experts and consultants as necessary to inform on deliberations and recommendations.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

42-64.18-6. Council subject to open meetings and access to public records laws.

In addition to any other applicable law, rules or regulations, the council of economic advisors shall be subject to the provisions of the open meetings act as set forth in title 42, chapter 46 of the Rhode Island general laws, and the access to public records act as set forth in title 38, chapter 2 of the Rhode Island general laws.

History of Section. P.L. 2013, ch. 242, § 2; P.L. 2013, ch. 491, § 2.

Chapter 64.19 Executive Office of Commerce

42-64.19-1. Statement of intent.

The purpose of this chapter is to develop an integrated system of economic development activities while preserving and protecting the safety and quality of life for the citizens of Rhode Island and to promote the economic viability of the Rhode Island economy, and ensure the efficient use of all available resources by the departments/divisions responsible for the regulation of growth within the state and the provision of labor and training programs serving all Rhode Islanders, and to provide and promote and encourage the preservation, expansion and sound development of new and existing industry, business, commerce, agriculture, tourism, recreational, and renewable energy facilities, promoting thereby the economic development of the state and the general welfare of its citizens and to meet this need while continuing to build on the achievements that have already been made. The interests of all Rhode Islanders will best be served by codifying in the state’s general laws the purposes and responsibilities of the executive office of commerce and the position of secretary of commerce.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

Compiler’s Notes.

P.L. 2013, ch. 489, § 3, and P.L. 2013, ch. 492, § 3 enacted identical versions of this chapter.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that this chapter takes effect on February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that this chapter takes effect on February 1, 2015.

42-64.19-2. Purposes.

The Rhode Island executive office of commerce is authorized, created, and established as the state’s lead agency for economic development throughout Rhode Island for the following purposes: To promote and encourage the preservation, expansion, and sound development of new and existing industry, business, commerce, agriculture, tourism, and recreational facilities in the state, which will promote the economic development of the state and the creation of opportunities for economic stability and employment through a business climate that fosters opportunity for all Rhode Islanders.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-3. Executive office of commerce.

  1. There is hereby established within the executive branch of state government an executive office of commerce effective February 1, 2015, to serve as the principal agency of the executive branch of state government for managing the promotion of commerce and the economy within the state and shall have the following powers and duties in accordance with the following schedule:
    1. On or about February 1, 2015, to operate functions from the department of business regulation;
    2. On or about April 1, 2015, to operate various divisions and functions from the department of administration;
    3. On or before September 1, 2015, to provide to the Senate and the House of Representatives a comprehensive study and review of the roles, functions, and programs of the department of administration and the department of labor and training to devise recommendations and a business plan for the integration of these entities with the office of the secretary of commerce. The governor may include such recommendations in the Fiscal Year 2017 budget proposal; and
    4. On or before July 1, 2021, to provide for the hiring of a deputy secretary of commerce and housing who shall report directly to the secretary of commerce. The deputy secretary of commerce and housing shall:
      1. Prior to hiring, have completed and earned a minimum of a master’s graduate degree in the field of urban planning, economics, or a related field of study or possess a juris doctor law degree. Preference shall be provided to candidates having earned an advanced degree consisting of an L.L.M. law degree or Ph.D in urban planning or economics. Qualified candidates must have documented five (5) years’ full-time experience employed in the administration of housing policy and/or development;
      2. Be responsible for overseeing all housing initiatives in the state of Rhode Island and developing a housing plan, including, but not limited to, the development of affordable housing opportunities to assist in building strong community efforts and revitalizing neighborhoods;
      3. Coordinate with all agencies directly related to any housing initiatives including, but not limited to, the Rhode Island housing and mortgage finance corporation, coastal resources management council (CRMC), and state departments including, but not limited to: the department of environmental management (DEM), the department of business regulation (DBR), the department of transportation (DOT) and statewide planning; and
      4. Coordinate with the housing resources commission to formulate an integrated housing report to include findings and recommendations to the governor, speaker of the house, senate president, each chamber’s finance committee, and any committee whose purview is reasonably related to, including, but not limited to, issues of housing, municipal government, and health on or before December 31, 2021, and annually thereafter which report shall include, but not be limited to, the following:
        1. The total number of housing units in the state with per community counts, including the number of Americans with Disabilities Act compliant special needs units;
        2. The occupancy and vacancy rate of the units referenced in subsection (a)(4)(iv)(A);
        3. The change in the number of units referenced in subsection (a)(4)(iv)(A), for each of the prior three (3) years in figures and as a percentage;
        4. The number of net new units in development and number of units completed since the prior report;
        5. For each municipality the number of single-family, two-family (2), and three-family (3) units, and multi-unit housing delineated sufficiently to provide the lay reader a useful description of current conditions, including a statewide sum of each unit type;
        6. The total number of units by income type;
        7. A projection of the number of status quo units;
        8. A projection of the number of units required to meet housing formation trends;
        9. A comparison of regional and other similarly situated state funding sources that support housing development including a percentage of private, federal, and public support;
        10. A reporting of unit types by number of bedrooms for rental properties including an accounting of all:
          1. Single-family units;
          2. Accessory dwelling units;
          3. Two-family (2) units;
          4. Three-family (3) units;
          5. Multi-unit sufficiently delineated units;
          6. Mixed use sufficiently delineated units; and
          7. Occupancy and vacancy rates for the prior three (3) years;
        11. A reporting of unit types by ownership including an accounting of all:
          1. Single-family units;
          2. Accessory dwelling units;
          3. Two-family (2) units;
          4. Three-family (3) units;
          5. Multi-unit sufficiently delineated units;
          6. Mixed use sufficiently delineated units; and
          7. Occupancy and vacancy rates for the prior three (3) years;
        12. A reporting of the number of applications submitted or filed for each community according to unit type and an accounting of action taken with respect to each application to include, approved, denied, appealed, approved upon appeal, and if approved, the justification for each approval;
        13. A reporting of permits for each community according to affordability level that were sought, approved, denied, appealed, approved upon appeal, and if approved, the justification for each approval;
        14. A reporting of affordability by municipality that shall include the following:
          1. The percent and number of units of extremely low-, very low-, low-, moderate-, fair-market rate, and above-market-rate units; including the average and median costs of those units;
          2. The percent and number of units of extremely low-, very low-, low-, and moderate-income housing units required to satisfy the ten percent (10%) requirement pursuant to chapter 24 of title 45; including the average and median costs of those units;
          3. The percent and number of units for the affordability levels above moderate-income housing, including a comparison to fair-market rent and fair-market homeownership; including the average and median costs of those units;
          4. The percentage of cost burden by municipality with population equivalent;
          5. The percentage and number of home financing sources, including all private, federal, state, or other public support; and
          6. The cost growth for each of the previous five (5) years by unit type at each affordability level, by unit type;
        15. A reporting of municipal healthy housing stock by unit type and number of bedrooms and providing an assessment of the state’s existing housing stock and enumerating any risks to the public health from that housing stock, including, but not limited to: the presence of lead, mold, safe drinking water, disease vectors (insects and vermin), and other conditions that are an identifiable health detriment. Additionally, the report shall provide the percentage of the prevalence of health risks by age of the stock for each community by unit type and number of bedrooms; and
        16. A recommendation shall be included with the report required under this section that shall provide consideration to any and all populations, ethnicities, income levels, and other relevant demographic criteria determined by the deputy secretary, and with regard to any and all of the criteria enumerated elsewhere in the report separately or in combination, provide recommendations to resolve any issues that provide an impediment to the development of housing, including specific data and evidence in support of the recommendation. All data and methodologies used to present evidence are subject to review and approval of the chief of revenue analysis, and that approval shall include an attestation of approval by the chief to be included in the report.
  2. In this capacity, the office shall:
    1. Lead or assist state departments and coordinate business permitting processes in order to:
      1. Improve the economy, efficiency, coordination, and quality of the business climate in the state;
      2. Design strategies and implement best practices that foster economic development and growth of the state’s economy;
      3. Maximize and leverage funds from all available public and private sources, including federal financial participation, grants, and awards;
      4. Increase public confidence by conducting customer centric operations whereby commercial enterprises are supported and provided programs and services that will grow and nurture the Rhode Island economy; and
      5. Be the state’s lead agency for economic development.

        (2) Provide oversight and coordination of all housing initiatives in the state of Rhode Island.

  3. The office shall include the office of regulatory reform and other administration functions that promote, enhance, or regulate various service and functions in order to promote the reform and improvement of the regulatory function of the state.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3; P.L. 2014, ch. 528, § 59; P.L. 2021, ch. 162, art. 14, § 2, effective July 6, 2021.

42-64.19-4. Secretary of commerce — Appointment.

The executive office of commerce shall be administered by a secretary of commerce, hereafter referred to as “secretary.” The position of secretary is hereby created in the unclassified service. The secretary shall be appointed by the governor with the advice and consent of the senate. The secretary shall hold office at the pleasure of the governor and until a successor is appointed and qualified. Before entering upon the discharge of duties, the secretary shall take an oath to faithfully execute the duties of the office. The secretary shall be appointed by February 1, 2015.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-5. Responsibilities of the secretary.

  1. The secretary shall be responsible to the governor for supervising the executive office of commerce, improving the functions and operations of Rhode Island state government to be clear, reliable, predictable, and as responsive and user-friendly to the state’s business community as is practicable, for managing and providing strategic leadership and direction to the other divisions and departments under the jurisdiction of this chapter, for serving as the chief executive officer of the Rhode Island commerce corporation, for convening the economic development planning council to develop the economic development policy and strategic plan in accordance with section 42-64.16, for serving as chair of the council of economic advisors in accordance with section 42-64.17; for serving as vice-chair of the Human Resources Investment Council; and for chairing the Governor’s Commerce and Workforce Cabinet established pursuant to section 42-6.1.
  2. Notwithstanding any provision of law to the contrary, the secretary shall appoint the chiefs/directors of the divisions/departments within the executive office of commerce with the consent of the governor.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-6. Duties of the secretary.

The secretary shall be subject to the direction and supervision of the governor for the oversight, coordination and cohesive direction of state economic development activities of the state and in ensuring the laws are faithfully executed, notwithstanding any law to the contrary. In this capacity, the secretary of commerce shall be authorized to:

  1. Coordinate the administration and financing of various departments or divisions within the office and to supervise the work of the Rhode Island commerce corporation;
  2. Serve as the governor’s chief advisor and liaison to federal policymakers on economic development as well as the principal point of contact in the state on any such related matters;
  3. Review and ensure the coordination of the development of an overarching economic development plan as produced by the office;
  4. Receive from department directors, within the timelines specified, any information and resources the secretary deems necessary in order to perform the reviews authorized in this section;
  5. Engage in regulatory reform across all state agencies to protect the health and wellbeing of Rhode Islanders while meeting business needs for a clear, predictable, and reliable regulatory structure in the state; including the implementation of systems to enhance customer service by simplifying and expediting state permitting processes;
  6. Prepare and submit to the governor, the chairpersons of the house and senate finance committees, and the caseload estimating conference, by no later than April 15 of each year, a comprehensive overview of the Rhode Island economy. The secretary shall determine the contents of the overview and shall determine the important economic data and information that will inform the governor, and the revenue estimating committee on the economic conditions of the state and future issues and forward looking projects of the Rhode Island economy;
  7. The directors of the departments, as well as local governments and school departments, shall assist and cooperate with the secretary in fulfilling this responsibility by providing whatever information and support shall be necessary;
  8. Resolve administrative, jurisdictional, operational, program, or policy conflicts among departments and their executive staffs and make necessary recommendations to the governor;
  9. Assure continued progress toward improving the quality, the accountability, and the efficiency of state-administered programs to support the Rhode Island economy. In this capacity, the secretary shall:
    1. Direct implementation of reforms in the economic development practices of the departments that streamline and upgrade services, achieve greater economies of scale and establish the coordinated system of the staff education, cross-training, and career development services necessary to recruit and retain a highly-skilled, responsive, and engaged workforce;
    2. Encourage departments to utilize consumer-centered approaches to service design and delivery that expand their capacity to respond efficiently and responsibly to the diverse and changing needs of the people and communities they serve;
    3. Develop all opportunities to maximize resources by leveraging the state’s purchasing power, centralizing fiscal service functions related to budget, finance, and procurement, centralizing communication, policy analysis and planning, and information systems and data management, pursuing alternative funding sources through grants, awards and partnerships and securing all available federal financial participation for programs and services provided through the departments; and
    4. Strengthen the financial support system for business and enterprises program integrity, quality control and collections, and recovery activities by consolidating functions within the office in a single unit that ensures all affected parties pay their fair share of the cost of services and are aware of alternative financing.
  10. Prepare and integrate comprehensive budgets for the commerce services departments and functions and duties assigned to the office. The budgets shall be submitted to the state budget office by the secretary, for consideration by the governor, on behalf of the state’s commerce agencies in accordance with the provisions set forth in § 35-3-4 of the Rhode Island general laws;
  11. Utilize objective data to evaluate economic development policy goals, resource use and outcome evaluation and to perform short and long-term policy planning and development;
  12. Establishment of an integrated approach to interdepartmental information and data management that complements and furthers the goals of the council of economic advisors and that will facilitate the transition to consumer-centered system of state administered economic development programs and services;
  13. At the direction of the governor or the general assembly, conduct independent reviews of state-administered economic development programs, policies and related agency actions and activities and assist the department directors in identifying strategies to address any issues or areas of concern that may emerge thereof. The department directors shall provide any information and assistance deemed necessary by the secretary when undertaking such independent reviews;
  14. Provide regular and timely reports to the governor and make recommendations with respect to the state’s economic development agenda;
  15. Employ such personnel and contract for such consulting services as may be required to perform the powers and duties lawfully conferred upon the secretary; and
  16. Implement the provisions of any general or public law or regulation related to the disclosure, confidentiality and privacy of any information or records, in the possession or under the control of the executive office or the departments assigned to the executive office, that may be developed or acquired for purposes directly connected with the secretary’s duties set forth herein.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3; P.L. 2014, ch. 528, § 60.

42-64.19-7. Departments/divisions assigned to the executive office — Powers and duties.

  1. The departments and/or divisions assigned to the secretary shall:
    1. Exercise their respective powers and duties in accordance with their statutory authority and the general policy established by the governor or by the secretary acting on behalf of the governor or in accordance with the powers and authorities conferred upon the secretary by this chapter;
    2. Provide such assistance or resources as may be requested or required by the governor and/or the secretary; and
    3. Provide such records and information as may be requested or required by the governor and/or the secretary to the extent allowed under the provisions of any applicable general or public law, regulation, or agreement relating to the confidentiality, privacy or disclosure of such records or information.
    4. Forward to the secretary copies of all reports to the governor.
  2. Except as provided herein, no provision of this chapter or application thereof shall be construed to limit or otherwise restrict the departments, offices, or divisions assigned to the secretary from fulfilling any statutory requirement or complying with any valid rule or regulation.
  3. The secretary shall determine in collaboration with the department directors whether the officers, employees, agencies, advisory councils, committees, commissions, and task forces of the departments who were performing such functions shall be transferred to the office.
  4. In the transference of such functions, the secretary shall be responsible for ensuring:
    1. Minimal disruption of services to consumers;
    2. Elimination of duplication of functions and operations;
    3. Services are coordinated and functions are consolidated where appropriate;
    4. Clear lines of authority are delineated and followed;
    5. Cost savings are achieved whenever feasible;
    6. Program application and eligibility determination processes are coordinated and, where feasible, integrated; and
    7. State and federal funds available to the office and the entities therein are allocated and utilized for service delivery to the fullest extent possible.
  5. Except as provided herein, no provision of this chapter or application thereof shall be construed to limit or otherwise restrict the departments under this section from fulfilling any statutory requirement or complying with any regulation deemed otherwise valid.
  6. To ensure an orderly transfer of functions to the office of commerce the following transition shall occur at the direction of the governor, secretary of commerce and the respective directors of the department affected.
  7. On or about February 1, 2015, the office shall commence to operate all functions currently assigned to the department of business regulation (DBR).
  8. On or about April 1, 2015, the office shall commence to operate the regulatory reform and housing/community development functions currently assigned to the department of administration.
  9. In addition to the requirements of RIGL § 35-3-7 , budgets submitted by the impacted state departments for state fiscal years 2015 and 2016 shall include provisions to implement this section.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-8. Appointment of employees.

The secretary, subject to the provisions of applicable state law, shall be the appointing authority for all employees of the executive office of commerce. The secretary may assign this function to such subordinate officers and employees of the executive office as may to him or her seem feasible or desirable. The appointing authority of the secretary provided for herein shall not affect, interfere with, limit, or otherwise restrict the appointing authority vested in the directors for the employees of the departments under applicable general and public laws.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-9. Appropriations and disbursements.

The general assembly shall annually appropriate such sums as it may deem necessary for the purpose of carrying out the provisions of this chapter. The state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of such sum or sums, or so much thereof as may from time to time be required, upon receipt by him or her of proper authenticated vouchers approved by the secretary of the executive office of commerce, or his or her designee.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-10. Rules and regulations.

The executive office of commerce shall be deemed an agency for purposes of § 42-35-1 , et seq. of the Rhode Island general laws. The secretary shall make and promulgate such rules and regulations, fee schedules not inconsistent with state law and fiscal policies and procedures as he or she deems necessary for the proper administration of this chapter and to carry out the policy and purposes thereof.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-11. Severability.

If any provision of this chapter or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

42-64.19-12. Cooperation of other state executive branch agencies.

As may be appropriate from time to time, the departments and other agencies of the state of the executive branch that have not been assigned to the executive office of commerce under this chapter shall assist and cooperate with the executive office as may be required by the governor requested by the secretary.

History of Section. P.L. 2013, ch. 489, § 3; P.L. 2013, ch. 492, § 3.

Chapter 64.20 Rebuild Rhode Island Tax Credit

42-64.20-1. Short title.

This chapter shall be known and may be cited as the “Rebuild Rhode Island Tax Credit Act.”

History of Section. P.L. 2015, ch. 141, art. 19, § 3.

42-64.20-2. Findings and declarations.

  1. It is hereby found and declared that due to long-term and short-term stagnant or declining economic trends in Rhode Island, businesses in the state have found it difficult to make investments that would stimulate economic activity and create new jobs for the citizens of the state. Moreover, such economic trends have caused business closures or out-of-state business relocations, while other out-of-state businesses are deterred from relocating to this state. This situation has contributed to a high rate of unemployment in the state. Consequently, a need exists to promote the retention and expansion of existing jobs, stimulate the creation of new jobs, attract new business and industry to the state, and stimulate growth in real estate developments and/or businesses that are prepared to make meaningful investment and foster job creation in Rhode Island.
  2. Through the establishment of a rebuild Rhode Island tax credit program, Rhode Island can take steps to stimulate business development; retain and attract new business and industry to the state; create good-paying jobs for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services.

History of Section. P.L. 2015, ch. 141, art. 19, § 3.

42-64.20-3. Definitions.

As used in this chapter:

  1. “Adaptive reuse” means the conversion of an existing structure from the use for which it was constructed to a new use by maintaining elements of the structure and adapting such elements to a new use.
  2. “Affiliate” means an entity that directly or indirectly controls, is under common control with, or is controlled by the business. Control exists in all cases in which the entity is a member of a controlled group of corporations as defined pursuant to § 1563 of the Internal Revenue Code of 1986 (26 U.S.C. § 1563) or the entity is an organization in a group of organizations under common control as defined pursuant to subsection (b) or (c) of § 414 of the Internal Revenue Code of 1986 (26 U.S.C. § 414). A taxpayer may establish by clear and convincing evidence, as determined by the tax administrator, that control exists in situations involving lesser percentages of ownership than required by those statutes. An affiliate of a business may contribute to meeting either the capital investment or full-time employee requirements of a business that applies for a credit under this chapter.
  3. “Affordable housing” means housing for sale or rent with combined rental costs or combined mortgage loan debt service, property taxes, and required insurance that do not exceed thirty percent (30%) of the gross annual income of a household earning up to eighty percent (80%) of the area median income, as defined annually by the United States Department of Housing and Urban Development.
  4. “Applicant” means a developer applying for a rebuild Rhode Island tax credit under this chapter.
  5. “Business” means a corporation as defined in § 44-11-1(4) , or a partnership, an S corporation, a nonprofit corporation, a sole proprietorship, or a limited-liability corporation. A business shall include an affiliate of the business if that business applies for a credit based upon any capital investment made by an affiliate.
  6. “Capital investment” in a real estate project means expenses by a developer incurred after application for:
    1. Site preparation and construction, repair, renovation, improvement, equipping, or furnishing on real property or of a building, structure, facility, or improvement to real property;
    2. Obtaining and installing furnishings and machinery, apparatus, or equipment, including but not limited to, material goods for the operation of a business on real property or in a building, structure, facility, or improvement to real property.

      In addition to the foregoing, if a developer acquires or leases a qualified development project, the capital investment made or acquired by the seller or owner, as the case may be, if pertaining primarily to the premises of the qualified development project, shall be considered a capital investment by the developer and, if pertaining generally to the qualified development project being acquired or leased, shall be allocated to the premises of the qualified development project on the basis of the gross leasable area of the premises in relation to the total gross leasable area in the qualified development project. The capital investment described herein shall be defined through rules and regulations promulgated by the commerce corporation.

  7. “Certified historic structure” means a property located in the state of Rhode Island and is
    1. Listed individually on the national register of historic places; or
    2. Listed individually in the state register of historic places; or
    3. Located in a registered historic district and certified by either the Rhode Island historical preservation and heritage commission created pursuant to § 42-45-2 or the Secretary of the Interior as being of historic significance to the district.
  8. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to § 42-64-1 et seq.
  9. “Commercial” shall mean non-residential development.
  10. “Developer” means a person, firm, business, partnership, association, political subdivision, or other entity that proposes to divide, divides, or causes to be divided real property into a subdivision or proposes to build or builds a building or buildings or otherwise improves land or existing structures, which division, building, or improvement qualifies for benefits under this chapter.
  11. “Development” means the improvement of land through the carrying out of building, engineering, or other operations in, on, over, or under land, or the making of any material change in the use of any buildings or land for the purposes of accommodating land uses.
  12. “Eligibility period” means the period in which a developer may claim a tax credit under this act, beginning with the tax period in which the commerce corporation accepts certification from the developer that it has met the requirements of the act and extending thereafter for a term of five (5) years.
  13. “Full-time employee” means a person who is employed by a business for consideration for a minimum of at least thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, or who is employed by a professional employer organization pursuant to an employee leasing agreement between the business and the professional employer organization for a minimum of thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, and whose wages are subject to withholding.
  14. “Hope community” means a municipality for which the five-year (5) average percentage of families with income below the federal poverty level exceeds the state five-year (5) average percentage, both as most recently reported by the U.S. Department of Commerce, Bureau of the Census.
  15. “Manufacturer” shall mean any entity that:
    1. Uses any premises within the state primarily for the purpose of transforming raw materials into a finished product for trade through any or all of the following operations: adapting, altering, finishing, making, processing, refining, metalworking, and ornamenting, but shall not include fabricating processes incidental to warehousing or distribution of raw materials, such as alteration of stock for the convenience of a customer; or
    2. Is described in codes 31-33 of the North American Industry Classification System, as revised from time to time.
  16. “Mixed use” means a development comprising both commercial and residential components.
  17. “Partnership” means an entity classified as a partnership for federal income tax purposes.
  18. “Placed in service” means the earlier of (i) Substantial construction or rehabilitation work has been completed that would allow for occupancy of an entire structure or some identifiable portion of a structure, as established in the application approved by the commerce corporation board or (ii) Receipt by the developer of a certificate, permit, or other authorization allowing for occupancy of the project or some identifiable portion of the project by the municipal authority having jurisdiction.
  19. “Project” means qualified development project as defined under subsection (23).
  20. “Project area” means land or lands under common ownership or control in which a qualified development project is located.
  21. “Project cost” means the costs incurred in connection with the qualified development project or qualified residential or mixed use project by the applicant until the issuance of a permanent certificate of occupancy, or until such other time specified by the commerce corporation, for a specific investment or improvement, as defined through rules and regulations promulgated by the commerce corporation.
  22. “Project financing gap” means:
    1. The part of the total project cost that remains to be financed after all other sources of capital have been accounted for (the sources will include, but not be limited to, developer-contributed capital), which shall be defined through rules and regulations promulgated by the commerce corporation; or
    2. The amount of funds that the state may invest in a project to gain a competitive advantage over a viable and comparable location in another state by means described in this chapter.
  23. “Qualified development project” means a specific construction project or improvement, including lands, buildings, improvements, real and personal property or any interest therein, including lands under water, riparian rights, space rights and air rights, acquired, owned, leased, developed or redeveloped, constructed, reconstructed, rehabilitated or improved, undertaken by a developer, owner or tenant, or both, within a specific geographic area, meeting the requirements of this chapter, as set forth in an application made to the commerce corporation.
  24. “Recognized historical structure” means a property located in the state of Rhode Island and commonly considered to be of historic or cultural significance as determined by the commerce corporation in consultation with the state historic preservation officer.
  25. “Residential” means a development of residential dwelling units.
  26. “Targeted industry” means any advanced, promising, or otherwise prioritized industry identified in the economic development vision and policy promulgated pursuant to § 42-64.17-1 or, until such time as any such economic development vision and policy is promulgated, as identified by the commerce corporation.
  27. “Transit-oriented development area” means an area in proximity to transit infrastructure that will be further defined by regulation of the commerce corporation in consultation with the Rhode Island department of transportation.
  28. “Workforce housing” means housing for sale or rent with combined rental costs or combined mortgage loan debt service, property taxes, and required insurance that do not exceed thirty percent (30%) of the gross annual income of a household earning between eighty percent (80%) and one hundred and forty percent (140%) of the area median income, as defined annually by the United States Department of Housing and Urban Development.

History of Section. P.L. 2015, ch. 141, art. 19, § 3; P.L. 2019, ch. 88, art. 12, § 1.

42-64.20-4. Establishment of program.

The rebuild Rhode Island tax credit program is hereby established as a program under the jurisdiction and administration of the commerce corporation. The program may provide tax credits to applicants meeting the requirements of this chapter for an eligibility period of five (5) years. On an annual basis, the commerce corporation shall confer with the executive office of commerce, the department of administration, and the division of taxation regarding the availability of funds for the award of new tax credits.

History of Section. P.L. 2015, ch. 141, art. 19, § 3.

42-64.20-5. Tax credits.

  1. An applicant meeting the requirements of this chapter may be allowed a credit as set forth hereinafter against taxes imposed upon such person under applicable provisions of title 44 of the general laws for a qualified development project.
  2. To be eligible as a qualified development project entitled to tax credits, an applicant’s chief executive officer or equivalent officer shall demonstrate to the commerce corporation, at the time of application, that:
    1. The applicant has committed a capital investment or owner equity of not less than twenty percent (20%) of the total project cost;
    2. There is a project financing gap in which after taking into account all available private and public funding sources, the project is not likely to be accomplished by private enterprise without the tax credits described in this chapter; and
    3. The project fulfills the state’s policy and planning objectives and priorities in that:
      1. The applicant will, at the discretion of the commerce corporation, obtain a tax stabilization agreement from the municipality in which the real estate project is located on such terms as the commerce corporation deems acceptable;
      2. It (A) Is a commercial development consisting of at least 25,000 square feet occupied by at least one business employing at least 25 full-time employees after construction or such additional full-time employees as the commerce corporation may determine; (B) Is a multi-family residential development in a new, adaptive reuse, certified historic structure, or recognized historical structure consisting of at least 20,000 square feet and having at least 20 residential units in a hope community; or (C) Is a mixed-use development in a new, adaptive reuse, certified historic structure, or recognized historical structure consisting of at least 25,000 square feet occupied by at least one business, subject to further definition through rules and regulations promulgated by the commerce corporation; and
      3. Involves a total project cost of not less than $ 5,000,000, except for a qualified development project located in a hope community or redevelopment area designated under § 45-32-4 in which event the commerce corporation shall have the discretion to modify the minimum project cost requirement.
  3. The commerce corporation shall develop separate, streamlined application processes for the issuance of rebuild RI tax credits for each of the following:
    1. Qualified development projects that involve certified historic structures;
    2. Qualified development projects that involve recognized historical structures;
    3. Qualified development projects that involve at least one manufacturer; and
    4. Qualified development projects that include affordable housing or workforce housing.
  4. Applications made for a historic structure or recognized historic structure tax credit under chapter 33.6 of title 44 shall be considered for tax credits under this chapter. The division of taxation, at the expense of the commerce corporation, shall provide communications from the commerce corporation to those who have applied for and are in the queue awaiting the offer of tax credits pursuant to chapter 33.6 of title 44 regarding their potential eligibility for the rebuild RI tax credit program.
  5. Applicants (1) Who have received the notice referenced in subsection (d) above and who may be eligible for a tax credit pursuant to chapter 33.6 of title 44, (2) Whose application involves a certified historic structure or recognized historical structure, or (3) Whose project is occupied by at least one manufacturer shall be exempt from the requirements of subsections (b)(3)(ii) and (b)(3)(iii). The following procedure shall apply to such applicants:
    1. The division of taxation shall remain responsible for determining the eligibility of an applicant for tax credits awarded under chapter 33.6 of title 44;
    2. The commerce corporation shall retain sole authority for determining the eligibility of an applicant for tax credits awarded under this chapter; and
    3. The commerce corporation shall not award in excess of fifteen percent (15%) of the annual amount authorized in any fiscal year to applicants seeking tax credits pursuant to this subsection (e).
  6. Maximum project credit.
    1. For qualified development projects, the maximum tax credit allowed under this chapter shall be the lesser of (i) Thirty percent (30%) of the total project cost; or (ii) The amount needed to close a project financing gap (after taking into account all other private and public funding sources available to the project), as determined by the commerce corporation.
    2. The credit allowed pursuant to this chapter, inclusive of any sales and use tax exemptions allowed pursuant to this chapter, shall not exceed fifteen million dollars ($15,000,000) for any qualified development project under this chapter; except as provided in subsection (f)(3) of this section; provided however, any qualified development project that exceeds the project cap upon passage of this act shall be deemed not to exceed the cap, shall not be reduced, nor shall it be further increased. No building or qualified development project to be completed in phases or in multiple projects shall exceed the maximum project credit of fifteen million dollars ($15,000,000) for all phases or projects involved in the rehabilitation of the building. Provided, however, that for purposes of this subsection and no more than once in a given fiscal year, the commerce corporation may consider the development of land and buildings by a developer on the “I-195 land” as defined in § 42-64.24-3(6) as a separate, qualified development project from a qualified development project by a tenant or owner of a commercial condominium or similar legal interest including leasehold improvement, fit out, and capital investment. Such qualified development project by a tenant or owner of a commercial condominium or similar legal interest on the I-195 land may be exempted from subsection (f)(1)(i) of this section.
    3. The credit allowed pursuant to this chapter, inclusive of any sales and use tax exemptions allowed pursuant to this chapter, shall not exceed twenty-five million dollars ($25,000,000) for the project for which the I-195 redevelopment district was authorized to enter into a purchase and sale agreement for parcels 42 and P4 on December 19, 2018, provided that project is approved for credits pursuant to this chapter by the commerce corporation.
  7. Credits available under this chapter shall not exceed twenty percent (20%) of the project cost, provided, however, that the applicant shall be eligible for additional tax credits of not more than ten percent (10%) of the project cost, if the qualified development project meets any of the following criteria or other additional criteria determined by the commerce corporation from time to time in response to evolving economic or market conditions:
    1. The project includes adaptive reuse or development of a recognized historical structure;
    2. The project is undertaken by or for a targeted industry;
    3. The project is located in a transit-oriented development area;
    4. The project includes residential development of which at least twenty percent (20%) of the residential units are designated as affordable housing or workforce housing;
    5. The project includes the adaptive reuse of property subject to the requirements of the industrial property remediation and reuse act, § 23-19.14-1 et seq.; or
    6. The project includes commercial facilities constructed in accordance with the minimum environmental and sustainability standards, as certified by the commerce corporation pursuant to Leadership in Energy and Environmental Design or other equivalent standards.
  8. Maximum aggregate credits.  The aggregate sum authorized pursuant to this chapter, inclusive of any sales and use tax exemptions allowed pursuant to this chapter, shall not exceed two hundred ten million dollars ($210,000,000), excluding any tax credits allowed pursuant to subsection (f)(3) of this section.
  9. Tax credits shall not be allowed under this chapter prior to the taxable year in which the project is placed in service.
  10. The amount of a tax credit allowed under this chapter shall be allowable to the taxpayer in up to five, annual increments; no more than thirty percent (30%) and no less than fifteen percent (15%) of the total credits allowed to a taxpayer under this chapter may be allowable for any taxable year.
  11. If the portion of the tax credit allowed under this chapter exceeds the taxpayer’s total tax liability for the year in which the relevant portion of the credit is allowed, the amount that exceeds the taxpayer’s tax liability may be carried forward for credit against the taxes imposed for the succeeding four (4) years, or until the full credit is used, whichever occurs first. Credits allowed to a partnership, a limited-liability company taxed as a partnership, or multiple owners of property shall be passed through to the persons designated as partners, members, or owners respectively pro rata or pursuant to an executed agreement among persons designated as partners, members, or owners documenting an alternate distribution method without regard to their sharing of other tax or economic attributes of such entity.
  12. The commerce corporation, in consultation with the division of taxation, shall establish, by regulation, the process for the assignment, transfer, or conveyance of tax credits.
  13. For purposes of this chapter, any assignment or sales proceeds received by the taxpayer for its assignment or sale of the tax credits allowed pursuant to this section shall be exempt from taxation under title 44. If a tax credit is subsequently revoked or adjusted, the seller’s tax calculation for the year of revocation or adjustment shall be increased by the total amount of the sales proceeds, without proration, as a modification under chapter 30 of title 44. In the event that the seller is not a natural person, the seller’s tax calculation under chapter 11, 13, 14, or 17 of title 44, as applicable, for the year of revocation, or adjustment, shall be increased by including the total amount of the sales proceeds without proration.
  14. The tax credit allowed under this chapter may be used as a credit against corporate income taxes imposed under chapter 11, 13, 14, or 17, of title 44, or may be used as a credit against personal income taxes imposed under chapter 30 of title 44 for owners of pass-through entities such as a partnership, a limited-liability company taxed as a partnership, or multiple owners of property.
  15. In the case of a corporation, this credit is only allowed against the tax of a corporation included in a consolidated return that qualifies for the credit and not against the tax of other corporations that may join in the filing of a consolidated tax return.
  16. Upon request of a taxpayer and subject to annual appropriation, the state shall redeem this credit, in whole or in part, for ninety percent (90%) of the value of the tax credit. The division of taxation, in consultation with the commerce corporation, shall establish by regulation a redemption process for tax credits.
  17. Projects eligible to receive a tax credit under this chapter may, at the discretion of the commerce corporation, be exempt from sales and use taxes imposed on the purchase of the following classes of personal property only to the extent utilized directly and exclusively in the project: (1) Furniture, fixtures, and equipment, except automobiles, trucks, or other motor vehicles; or (2) Other materials, including construction materials and supplies, that are depreciable and have a useful life of one year or more and are essential to the project.
  18. The commerce corporation shall promulgate rules and regulations for the administration and certification of additional tax credit under subsection (e), including criteria for the eligibility, evaluation, prioritization, and approval of projects that qualify for such additional tax credit.
  19. The commerce corporation shall not have any obligation to make any award or grant any benefits under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 3; P.L. 2016, ch. 142, art. 17, § 2; P.L. 2019, ch. 88, art. 12, § 2.

42-64.20-6. Administration.

  1. To obtain the tax credit authorized in this chapter, applicants shall apply to the commerce corporation board for approval of a qualified development project for credits under this chapter. Such approval shall at a minimum require:
    1. That the applicant has submitted a completed application as developed by the commerce corporation in consultation with the division of taxation;
    2. That the chief executive of the commerce corporation provide written confirmation to the commerce corporation board (i) That the commerce corporation has reviewed the application and any determination regarding the potential impact on the project’s ability to stimulate business development; retain and attract new business and industry to the state; create jobs, including good-paying jobs, for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services; and (ii) The total credits to be awarded to the applicant.
    3. That the secretary of commerce provide written confirmation to the commerce corporation board that the recommendation of the commerce corporation is consistent with the purposes of this chapter; and
    4. That the director of the office of management and budget provide (i) written confirmation to the commerce corporation board that the aggregate credits recommended by the commerce corporation pursuant to this chapter do not exceed the maximum aggregate credits allowed under this chapter in accordance with § 42-64.20-5(f) .
  2. As the commerce corporation board determines whether to grant credits under this chapter, it shall consider the purposes for which this chapter is established, which include (but are not necessarily limited to) the following: (i) To create jobs with an emphasis on jobs that pay at least the most recent state median wage as defined by the department of labor and training; and (ii) To spur economic growth and new development in Rhode Island.
  3. To claim a tax credit authorized by the board of the commerce corporation, applicants shall apply to the commerce corporation for a certification that the project has met all requirements of this chapter and any additional requirements set by the commerce corporation subsequent to the time the qualified development project is placed in service. The commerce corporation shall issue to the applicant a certification or a written response detailing any deficiencies precluding certification. The commerce corporation may deny certification, or may revoke the delivery of tax credits if the project does not meet all requirements of this chapter and any additional requirements set by the commerce corporation.
  4. Upon issuance of a certification by the commerce corporation under subsection (c), the division of taxation shall, on behalf of the State of Rhode Island, issue tax credit certificates equaling one hundred percent (100%) of the tax credits approved by the commerce corporation.
  5. In the event that tax credits, or a portion of tax credits, are revoked by the commerce corporation and such tax credits have been transferred or assigned, the commerce corporation will pursue its recapture rights and remedies against the applicant of the tax credits who shall be liable to repay to the commerce corporation the face value of all tax credits assigned or transferred and all fees paid by the applicant shall be deemed forfeited. No redress shall be sought against assignees or transferees of such tax credits provided the tax credits were acquired by way of an arms-length transaction, for value, and without notice of violation, fraud, or misrepresentation.
  6. The commerce corporation and division of taxation shall promulgate such rules and regulations as are necessary to carry out the intent and purpose and implementation of the responsibilities of each under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 3; P.L. 2016, ch. 142, art. 17, § 2.

42-64.20-7. Rebuild Rhode Island tax credit fund.

  1. There is hereby established at the commerce corporation a restricted account known as the rebuild Rhode Island tax-credit fund (the “fund”) in which all amounts appropriated for the program created under this chapter shall be deposited. The fund shall be used (1) To pay for the redemption of tax credits or reimbursement to the state for tax credits applied against a taxpayer’s liability; and (2) To redeem or reimburse the state for any sales and use tax exemptions allowed pursuant to this chapter. The commerce corporation may pledge and reserve amounts deposited into the fund for the purpose of securing payment for the redemption of tax credits or for making reimbursements to municipalities pursuant to chapter 64.22 of this title. The fund shall be exempt from attachment, levy, or any other process at law or in equity. The director of the department of revenue shall make a requisition to the commerce corporation for funding during any fiscal year as may be necessary to pay for the redemption of tax credits presented for redemption or to reimburse the state for tax credits applied against a taxpayer’s tax liability. The commerce corporation shall pay from the fund such amounts as requested by the director of the department of revenue necessary for redemption or reimbursement in relation to tax credits granted under this chapter; provided, however, that the commerce corporation shall not be required to pay from the fund such sums pledged and reserved by the commerce corporation, as permitted in this section, except for redemption of tax credits.
  2. Notwithstanding anything in this chapter to the contrary, the commerce corporation may make a loan or equity investment as an alternative incentive in lieu of the provision of tax credits so long as the applicant otherwise qualifies for tax credits under this chapter. In addition to the qualification requirements of this chapter, any loan or equity investment shall be subject to the provisions of §§ 42-64.20-5(b) , (f), (g), (h), (i), (j), (q), (r) and (s), 42-64.20-7 , 42-64.20-8 , 42-64.20-9 , and 42-64.20-10 as if the loan or equity investment were a tax credit. The commerce corporation may pay, reserve, and/or pledge monies for a loan or equity investment from the fund.

History of Section. P.L. 2015, ch. 141, art. 19, § 3; P.L. 2016, ch. 142, art. 17, § 2; P.L. 2019, ch. 88, art. 12, § 3.

42-64.20-8. Program integrity.

  1. Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.
  2. The commerce corporation shall adopt implementation guidelines, directives, criteria, and rules and regulations pursuant to § 42-35-3 of the general laws, as are necessary to implement this chapter, including, but not limited to: examples of the enumeration of specific targeted industries; specific delineation of incentive areas; the determination of additional limits; the promulgation of procedures and forms necessary to apply for a tax credit, including the enumeration of the certification procedures; the allocation of new tax credits in consultation with the executive office of commerce, division of taxation and department of administration; and provisions for tax credit applicants to be charged an initial application fee, and ongoing service fees, to cover the administrative costs related to the tax credit.

History of Section. P.L. 2015, ch. 141, art. 19, § 3.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-64.20-9. Reporting requirements.

  1. By August 1st of each year, each applicant receiving credits under this chapter shall report to the commerce corporation and the division of taxation the following information:
    1. The number of total full-time employees employed at the development;
    2. The total project cost;
    3. The total cost of materials or products purchased from Rhode Island businesses; and
    4. Such other reasonable information deemed necessary by the secretary of commerce.
  2. By September 1, 2016, and each year thereafter, the commerce corporation shall report the name, address, and amount of tax credit for each credit recipient during the previous state fiscal year to the governor, the speaker of the house of representatives, the president of the senate, and the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the department of revenue. Such report shall include any determination regarding the potential impact on an approved qualified development project’s ability to stimulate business development; retain and attract new business and industry to the state; create good-paying jobs for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services.
  3. By October 1, 2016, and each year thereafter, the commerce corporation shall report the total number of approved projects, project costs, and associated amount of approved tax credits approved during the prior fiscal year. This report shall be available to the public for inspection by any person and shall be published by the commerce corporation on its website and by the secretary of commerce on the executive office of commerce website.
  4. By October 1st of each year the division of taxation shall report the name, address, and amount of tax credit received for each credit recipient during the previous state fiscal year to the governor, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the department of labor and training.
  5. By November 1st of each year the division of taxation shall report in the aggregate the information required under subsection 42-64.20-9(a) . This report shall be available to the public for inspection by any person and shall be published by the tax administrator on the tax division website.

History of Section. P.L. 2015, ch. 141, art. 19, § 3.

42-64.20-10. Sunset.

No credits shall be authorized to be reserved pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 3; P.L. 2018, ch. 47, art. 12, § 2; P.L. 2019, ch. 88, art. 12, § 3; P.L. 2020, ch. 80, art. 1, § 22; P.L. 2021, ch. 162, art. 9, § 4, effective July 6, 2021.

Chapter 64.21 Rhode Island Tax Increment Financing

42-64.21-1. Short title.

This act shall be known and may be cited as the “Rhode Island Tax Increment Financing Act of 2015.”

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-2. Legislative findings.

  1. It is hereby found and declared that due to long- term and short-term stagnant or declining economic trends in Rhode Island, businesses in the state have found it difficult to make investments that would stimulate economic activity and create new jobs for the citizens of the state. Moreover, such economic trends have caused business closures or out-of-state business relocations, while other out-of-state businesses are deterred from relocating to this state. This situation has contributed to a high rate of unemployment in the state. Consequently, a need exists to promote the retention and expansion of existing jobs, stimulate the creation of new jobs, attract new business and industry to the state, and stimulate growth in real estate developments and/or businesses that are prepared to make meaningful investment and foster job creation in Rhode Island.
  2. Through the establishment of a tax increment financing program, Rhode Island can take steps to stimulate business development; retain and attract new business and industry to the state; create good-paying jobs for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-3. Definitions.

As used in this chapter:

  1. “Applicant” means a developer proposing to enter into a tax increment financing agreement under this chapter.
  2. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to § 42-64-1 et seq.
  3. “Developer” means a person, firm, corporation, partnership, association, political subdivision, or other entity that proposes to divide, divides, or causes to be divided real property into a subdivision or proposes to build, or builds a building or buildings or otherwise improves land or existing structures, which division, building, or improvement qualifies for benefits under this chapter.
  4. “Hope Community” means a municipality for which the five-year (5) average percentage of families with income below the federal poverty level exceeds the state five-year (5) average percentage, both most recently reported by the U.S. Department of Commerce, Bureau of the Census.
  5. “Eligible revenue” means the incremental revenues set forth in § 42-64.21-5 .
  6. “Incremental” means (i) net new revenue to the State of Rhode Island as defined by the commerce corporation, in consultation with the department of revenue as established in chapter 142 of title 42, or (ii) existing revenue at substantial risk of loss to the State of Rhode Island as defined by the commerce corporation in consultation with the department of revenue.
  7. “Project area” means land or lands under common ownership or control as certified by the commerce corporation.
  8. “Project financing gap” means:
    1. The part of the total project cost that remains to be financed after all other sources of capital have been accounted for, including, but not limited to, developer-contributed capital, which shall be defined through rules and regulations promulgated by the commerce corporation; or
    2. The amount of funds that the state may invest in a project to gain a competitive advantage over a viable and comparable location in another state by means described in this chapter.
  9. “Qualified development project” means a specific construction project or improvement, including lands, buildings, improvements, real and personal property or any interest therein, including lands under water, riparian rights, space rights and air rights, acquired, owned, leased, developed or redeveloped, constructed, reconstructed, rehabilitated or improved, undertaken by a developer, owner or tenant, or both, within a specific geographic area, meeting the requirements of this chapter, as set forth in an application made to the commerce corporation.
  10. “Qualifying TIF area” shall mean an area containing a qualified development project identified by the commerce corporation as a priority because of its potential to generate, preserve or otherwise enhance jobs or its potential to produce, preserve or otherwise enhance housing units. The commerce corporation shall take into account the following factors in determining whether a qualified development project is a priority:
    1. Generation or preservation of manufacturing jobs;
    2. Promotion of targeted industries;
    3. Location in a port or airport district;
    4. Location in an industrial or research park;
    5. Location in a transit oriented development area;
    6. Location in a hope community;
    7. Location in an area designated by a municipality as a redevelopment area under § 45-32-4 ; and
    8. Location in an area located within land approved for closure under any federal commission on base realignment and closure action.
  11. “Revenue increment base” means the amounts of all eligible revenues from sources within the qualifying TIF area in the calendar year preceding the year in which the TIF agreement is executed, as certified by the division of taxation.
  12. “TIF agreement” means an agreement between the commerce corporation and a developer, under which, in exchange for the benefits of the funding derived from qualification under this chapter, the developer agrees to perform any work or undertaking necessary for a qualified development project, including the clearance, development or redevelopment, construction, or rehabilitation of any structure or improvement of commercial, industrial, or residential property; public infrastructure; preexisting municipally-owned stadium of 10,000 seats or greater; or utilities within a qualifying TIF area.
  13. “TIF payment” means reimbursement of all or a portion of the project financing gap of a qualified development project from the division of taxation as provided under this chapter.
  14. “Targeted industry” means any advanced, promising, or otherwise prioritized industry identified in the economic development vision and policy promulgated pursuant to § 42-64.17-1 or, until such time as any such economic development vision and policy is promulgated, as identified by the commerce corporation.
  15. “Transit oriented development area” means an area in proximity to transit infrastructure that will be further defined by regulation of the commerce corporation in consultation with the Rhode Island department of transportation.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-4. TIF program.

The commerce corporation shall establish a tax increment financing program for the purpose of encouraging qualified development projects in qualifying TIF areas.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-5. Financing.

  1. Up to the limits established in subsection (b) of this section and in accordance with a TIF agreement, the division of taxation shall pay to the developer incremental state revenues directly realized from projects or businesses operating in the qualifying TIF area from the taxes assessed and collected under chapters 11, 13, 14, 17, 18, 19, and 30 of Title 44 of the general laws or realized from such venue ticket sales or parking taxes as may be established and levied under state law.
  2. Up to 75 percent of the projected annual incremental revenues may be allocated under a TIF agreement. The incremental revenue for the revenues listed in subsection (a) of this section shall be calculated as the difference between the amount collected in any fiscal year from any eligible revenue source included in the TIF agreement, less the revenue increment base for that eligible revenue.
  3. The division of taxation is hereby authorized and empowered to segregate the annual incremental revenues allocated under a TIF agreement and transfer such amounts to the general treasurer for deposit in a restricted account known as the TIF fund. The TIF fund shall be used solely to pay for the incentives granted under this chapter. The director of the department of revenue shall annually determine if a surplus exists in the TIF fund over amounts necessary to fund incentives under this chapter in a fiscal year and may authorize the general treasurer to transfer any surplus to the general fund. The unexpended balance of such sum of money received and appropriated for the TIF fund remaining in the treasury at the close of each fiscal year, shall be continued to and is hereby annually appropriated for the same account for the ensuing year.
  4. Under conditions defined by the commerce corporation and in consultation with the department of revenue, those taxes eligible for inclusion in this TIF program may instead be exempted up to the levels permitted by this act in cases of significant taxpayers. Such significant taxpayers may instead be required to contribute payments in lieu of taxes (PILOTs) into a dedicated fund established by the commerce corporation. Such payments shall be up to 75 percent of the amount that would otherwise be due to the state in the form of taxation as per the provisions of this statute. Such dedicated funds must be used for the purposes described in this act. The commerce corporation may issue revenue bonds secured by this dedicated fund. Such bonds shall not be a general obligation of the state.
  5. The commerce corporation shall promulgate an application form and procedure for the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-6. Agreements permitted.

  1. The commerce corporation is authorized to enter into a TIF agreement with a developer for any qualified development project located within a qualifying TIF area. The TIF agreement between the commerce corporation and the developer shall contain a provision acknowledging that the benefits of said agreement, with the exception of § 42-64.21-5(d) of this chapter, are subject to such annual appropriation.
  2. The decision whether or not to enter into a TIF agreement is solely within the discretion of the commerce corporation. However, to enter into an agreement with the commerce corporation as authorized in this chapter, applicants shall apply:
    1. To the commerce corporation for approval of the proposed project. Such approval shall require:
      1. That the applicant has submitted a completed application as developed by the commerce corporation;
      2. That the chief executive officer of the commerce corporation provide written confirmation to the commerce corporation board that (A) the commerce corporation has reviewed the application and any determination regarding the potential impact on the project’s ability to promote the retention and expansion of existing jobs, stimulate the creation of new jobs, including good-paying jobs, attract new business and industry to the state, and stimulate growth in real estate developments and/or businesses that are prepared to make meaningful investment and foster job creation in the state; and (B) the length of the TIF agreement and the percentage of incremental revenues to be allocated under the TIF agreement.
      3. That the secretary of commerce provide written confirmation to the commerce corporation board that the recommendation of the commerce corporation is consistent with the purposes of this chapter.
  3. A developer that has entered into a TIF agreement with the commerce corporation pursuant to this section may, upon notice to and consent of the corporation, pledge and assign as security for any loan, any or all of its right, title and interest in and to the TIF agreement and in the TIF payments due thereunder, and the right to receive same, along with the rights and remedies provided to the developer under such agreement. Any such assignment shall be an absolute assignment for all purposes, including the federal bankruptcy code.
  4. Any pledge of TIF payments made by the developer shall be valid and binding from the time when the pledge is made and filed in the records of the commerce corporation. The TIF agreement and payments so pledged and thereafter received by the developer shall immediately be subject to the lien of the pledge without any physical delivery thereof or further act, and the lien of any pledge shall be valid and binding as against all parties having claims of any kind in tort, contract, or otherwise against the developer irrespective of whether the parties have notice thereof.
  5. The commerce corporation shall be entitled to impose an application fee and impose other charges upon developers associated with the review of a project and the administration of the program.
  6. Maximum agreement amount. In no event shall the amount of the reimbursements under a TIF agreement exceed 30 percent of the total cost of the project and provided further, that the commerce corporation may exempt public infrastructure, a preexisting municipally-owned stadium of 10,000 seats or greater, or utilities from said 30 percent cap.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-7. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-8. Reporting requirements.

  1. By September 1, 2016, and each year thereafter, the commerce corporation shall report the name, address, and incentive amount of each agreement entered into during the previous state fiscal year to the division of taxation.
  2. By December 1, 2016, and each year thereafter, the division of taxation shall provide the governor with the sum, if any, to be appropriated to fund the program. The governor shall submit to the general assembly printed copies of a budget including the total of the sums, if any, as part of the governor’s budget required to be appropriated for the program created under this chapter.
  3. By January 1, 2017, and each year thereafter, the commerce corporation shall report to the governor, the speaker of the house, the president of the senate, the chairpersons of the house and senate finance committees, and the house and senate fiscal advisors the address and incentive amount of each agreement entered into during the previous state fiscal year as well as any determination regarding the measurable impact of each and every agreement on the retention and expansion of existing jobs, stimulation of the creation of new jobs, attraction of new business and industry to the state, and stimulation of growth in real estate developments and/or businesses that are prepared to make meaningful investment and foster job creation in the state.

History of Section. P.L. 2015, ch. 141, art. 19, § 4.

42-64.21-9. Sunset.

The commerce corporation shall enter into no agreement under this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 4; P.L. 2018, ch. 47, art. 12, § 3; P.L. 2019, ch. 88, art. 12, § 11; P.L. 2020, ch. 80, art. 1, § 23; P.L. 2021, ch. 162, art. 9, § 5, effective July 6, 2021.

Chapter 64.22 Tax Stabilization Incentive

42-64.22-1. Findings and declarations.

The general assembly finds and declares:

  1. The general assembly seeks to enact several economic stimulus laws to assist Rhode Island businesses and municipalities, including legislation providing incentives to encourage economic and real estate development and to create jobs throughout this state.
  2. In order to encourage this economic growth, the general assembly seeks to enhance and strengthen several of the current statutes governing economic development in this state. The general assembly’s goal is to create an economic stimulus program to promote development and growth and address the economic challenges currently impacting the State and local municipalities.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-2. Definitions.

As used in this chapter:

  1. “Adaptive reuse” means the conversion of an existing structure from the use for which it was constructed to a new use by maintaining elements of the structure and adapting such elements to a new use.
  2. “Affiliate” means an entity that directly or indirectly controls, is under common control with, or is controlled by the business. Control exists in all cases in which the entity is a member of a controlled group of corporations as defined pursuant to § 1563 of the Internal Revenue Code of 1986 (26 U.S.C. § 1563) or the entity is an organization in a group of organizations under common control as defined pursuant to subsection (b) or (c) of § 414 of the Internal Revenue Code of 1986 (26 U.S.C. § 414). A taxpayer may establish by clear and convincing evidence, as determined by the tax administrator, that control exists in situations involving lesser percentages of ownership than required by those statutes. An affiliate of a business may contribute to meeting either the capital investment or full-time employee requirements of a business that applies for a credit under this chapter.
  3. “Affordable housing” means housing for sale or rent with combined rental costs or combined mortgage loan debt service, property taxes, and required insurance that do not exceed thirty percent (30%) of the gross annual income of a household earning up to eighty percent (80%) of the Providence-Fall River, RI-MA metropolitan area median income, as defined annually by the United States Department of Housing and Urban Development.
  4. “Applicant” means a qualifying community or hope community applying for incentives under this chapter.
  5. “Business” means a corporation as defined in general laws § 44-11-1(4) , or a partnership, an S corporation, a nonprofit corporation, a sole proprietorship, or a limited liability corporation. A business shall include an affiliate of the business if that business applies for a tax stabilization agreement based upon any capital investment made by an affiliate.
  6. “Capital investment” in a qualified development project means expenses by a business or any affiliate of the business incurred after application for:
    1. Site preparation and construction, repair, renovation, improvement, equipping, or furnishing on real property or of a building, structure, facility, or improvement to real property; and/or
    2. Obtaining and installing furnishings and machinery, apparatus, or equipment, including but not limited to material goods for the operation of a business on real property or in a building, structure, facility, or improvement to real property.

      In addition to the foregoing, if a business acquires or leases a qualified business facility, the capital investment made or acquired by the seller or owner, as the case may be, if pertaining primarily to the premises of the qualified business facility, shall be considered a capital investment by the business and, if pertaining generally to the qualified business facility being acquired or leased, shall be allocated to the premises of the qualified business facility on the basis of the gross leasable area of the premises in relation to the total gross leasable area in the qualified business facility. The capital investment described herein may include any capital investment made or acquired within twenty-four (24) months prior to the date of application so long as the amount of capital investment made or acquired by the business, any affiliate of the business, or any owner after the date of application equals at least fifty percent (50%) of the amount of capital investment, allocated to the premises of the qualified business facility being acquired or leased on the basis of the gross leasable area of such premises in relation to the total gross leasable area in the qualified business facility made or acquired prior to the date of application.

  7. “Certified historic structure” means a property which is located in the state of Rhode Island and is
    1. Listed individually on the national register of historic places; or
    2. Listed individually in the state register of historic places; or
    3. Located in a registered historic district and certified by either the commission or Secretary of the Interior as being of historic significance to the district.
  8. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to general laws § 42-64-1 et seq.
  9. “Commercial” means non-residential development.
  10. “Developer” means a person, firm, corporation, partnership, association, political subdivision, or other entity that proposes to divide, divides, or causes to be divided real property into a subdivision or proposes to build, or builds a building or buildings or otherwise improves land or existing structures, which division, building, or improvement qualifies for benefits under this chapter.
  11. “Development” means the improvement of land through the carrying out of building, engineering, or other operations in, on, over, or under land, or the making of any material change in the use of any buildings or land for the purposes of accommodating land uses.
  12. “Eligibility period” means the period in which a qualified community and/or Hope Community may apply for reimbursement under this chapter. The eligibility period shall be subject to the term defined in the qualifying tax stabilization agreement granted by said community. The amounts subject to reimbursement shall cease upon any termination or cessation of the underlying qualified tax stabilization agreement.
  13. “Forgone tax revenue” means the amount of revenue that a municipality would have received from a qualified development project had a tax stabilization agreement not been in place, less the amount of revenue the municipality would be expected to receive from that qualified development project with a tax stabilization agreement in place.
  14. “Full-time job” means a position for which a person is employed by a business for consideration for a minimum of at least thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, or who is employed by a professional employer organization pursuant to an employee leasing agreement between the business and the professional employer organization for a minimum of thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, and whose wages are subject to withholding.
  15. “Hope community” means a municipality for which the five (5) year average percentage of families with income below the federal poverty level exceeds the state five (5) year average percentage, both as most recently reported by the U.S. Department of Commerce, Bureau of the Census.
  16. “Project” means qualified development project as defined under subsection (20).
  17. “Project cost” means the costs incurred in connection with the qualified development project by the applicant until the issuance of a permanent certificate of occupancy, or until such other time specified by the commerce corporation, for a specific investment or improvement, as defined through rules and regulations promulgated by the commerce corporation.
  18. “Recognized historical structure” means a property which is located in the state of Rhode Island and is commonly considered to be of historic or cultural significance as determined by the commerce corporation in consultation with the state historic preservation officer.
  19. “Qualifying communities” are those municipalities within the state that are not defined as a hope community.
  20. “Qualified development project” includes:
    1. Rehabilitation of an existing structure where the total cost of development budget exceeds fifty percent (50%) of adjusted basis in such a qualifying property as of the date that the parties applied for said qualifying tax stabilization agreement; or
    2. Construction of a new building wherein:
      1. The subject community has issued a tax stabilization agreement, as set forth herein and pursuant to § 44-3-9 of the general laws as well as other applicable rules, regulations and, procedures;
      2. Construction commences within twelve (12) months of the subject tax stabilization agreement being approved; and
      3. Completion of the proposed development project occurs within thirty six (36) months, subject to the approval of qualifying or hope communities.
  21. “Qualifying property” means any building or structure used or intended to be used essentially for offices or commercial enterprises or residential purposes.
  22. “Qualifying tax stabilization agreement” are those tax stabilization agreements with a minimum term of twelve (12) years, granted by a qualified and/or hope community in connection with a qualifying project.
  23. “Workforce housing” means housing for sale or rent with combined rental costs or combined mortgage loan debt service, property taxes, and required insurance that do not exceed thirty percent (30%) of the gross annual income of a household earning between eighty percent (80%) and one hundred and forty percent (140%) of the Providence-Fall River, RI-MA metropolitan area median income, as defined annually by the United States Department of Housing and Urban Development.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-3. Establishment of program.

  1. The Tax Stabilization Incentive Program is hereby created to provide incentives to Rhode Island municipalities to enter into qualifying property tax stabilization agreements in connection with qualifying projects set forth herein.
  2. Under the program, qualified and Hope Communities in the state of Rhode Island that grant qualifying tax stabilization agreements, subject to the provisions of § 44-3-9 of the Rhode Island general laws, in connection with a qualifying project, may apply to the commerce corporation for certification for partial reimbursement of the amount of real estate taxes and/or personal property taxes that would have otherwise been paid had the qualified and/or hope communities not granted said tax stabilization agreement.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-4. Incentives for municipalities.

The qualifying community or hope community grants a qualifying tax stabilization agreement in connection with a qualifying project, upon certification by the commerce corporation and subject to availability of appropriated funds, the commerce corporation shall provide a partial reimbursement of no more than ten percent (10%) of the qualifying community and/or hope community’s forgone tax revenue. The qualification for reimbursement shall cease upon any termination or cessation of the underlying tax stabilization agreement or upon exhaustion of funds appropriated pursuant to this section.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-5. Eligibility requirements for qualifying communities.

In order for a qualifying community to be eligible to receive incentives under this chapter, in addition to the provisions set forth herein, the tax stabilization agreement must be for a qualified development project resulting in the creation of at least fifty (50) new full-time jobs, and the developer must commit a capital investment of not less than ten million dollars ($10,000,000.00) towards the project cost.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-6. Eligibility requirements for hope communities.

In order for a hope community to be eligible to receive incentives under this chapter, in addition to the provisions set forth herein, the tax stabilization agreement must be for a qualified development project resulting in the creation of at least twenty-five (25) new full-time jobs, and the developer must commit a capital investment of not less than five million dollars ($5,000,000.00) towards the project cost.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-7. Alternative eligibility requirements.

  1. Qualifying communities may receive incentives under this chapter, where the tax stabilization agreement is for a qualified development project involving an adaptive reuse of a recognized historical structure or results in the creation of at least twenty (20) units of residential housing; provided that at least twenty percent (20%) of the residential units are for affordable or workforce housing.
  2. Qualifying communities may receive incentives under this chapter, where the tax stabilization agreement is for a qualified development project involving an adaptive reuse of a certified historic structure, if such qualified development project:
    1. Has been certified by the state historic preservation officer that the adaptive reuse will be consistent with the standards of the Secretary of the United States Department of the Interior for rehabilitation; and
    2. Results in the creation of at least twenty (20) units of residential housing; provided that at least twenty percent (20%) of the residential units are for affordable or workforce housing.
  3. Hope communities may receive incentives under this chapter, where the tax stabilization agreement for a qualified development project results in the creation of at least twenty (20) units of residential housing.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-8. Reimbursement.

The aggregate value of all reimbursements approved by the commerce corporation pursuant to this chapter during the eligibility period shall not exceed the lesser of ten (10%) percent of the qualifying and/or hope communities’ forgone tax revenue or annual appropriations received by the commerce corporation for the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-9. Applicability.

The amounts subject to reimbursement under this chapter shall apply to any real and/or personal property tax abatement provided pursuant to a tax stabilization agreement, granted pursuant to § 44-3-9 of the general laws, after January 1, 2015. The amounts subject to reimbursement shall also include any reduction in the then current real property taxes and/or personal property taxes, as well as a reduction in the prospective amounts that would be due in connection with the completion of the project.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-10. Approval.

The commerce corporation’s approval of reimbursement to the qualifying or hope communities may be made in accordance with or conditional upon the conditions set forth under § 44-3-9 of the general laws and other guidelines, criteria, and priorities that may be adopted by the commerce corporation. In order to distribute funds under the chapter, the commerce corporation shall enter into an agreement with the community setting forth the terms of the reimbursements subject hereto. The commerce corporation may require communities to provide reports and documentation regarding any reimbursements provided under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-11. Restrictions.

Nothing in this section shall be construed to interfere, restrict or prevent any qualifying community or hope community from granting tax stabilization agreements pursuant to § 44-3-9 of the general laws or other applicable sections of title 44 of the general laws.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-12. Implementation guidelines, directives, criteria, rules, regulations.

  1. The commerce corporation shall establish further guidelines, directives, criteria, rules and regulations in regards to the implementation of this chapter.
  2. The adoption and implementation of rules and regulations shall be made pursuant to § 42-35-3 of the general laws as are necessary for the implementation of the commerce corporation’s responsibilities under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-64.22-13. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-14. Reporting requirements.

  1. By September 1, 2016, and each year thereafter, the commerce corporation shall report the name, address, and amount of each stabilization agreement entered into during the previous state fiscal year to the division of taxation.
  2. By December 1, 2016, and each year thereafter, the division of taxation shall provide the governor with the sum, if any, to be appropriated to fund the program. The governor shall submit to the general assembly printed copies of a budget including the total of the sums, if any, as part of the governor’s budget required to be appropriated for the program created under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 5.

42-64.22-15. Sunset.

The commerce corporation shall enter into no agreement under this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 5; P.L. 2018, ch. 47, art. 12, § 4; P.L. 2019, ch. 88, art. 12, § 12; P.L. 2020, ch. 80, art. 1, § 24; P.L. 2021, ch. 162, art. 9, § 6, effective July 6, 2021.

Chapter 64.23 First Wave Closing Fund

42-64.23-1. Short title.

This chapter shall be known as the “First Wave Closing Fund Act.”

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-2. Legislative findings.

The general assembly finds and declares:

  1. It is hereby found and declared that due to long-term and short-term stagnant or declining economic trends in Rhode Island, businesses in the state have found it difficult to make investments that would stimulate economic activity and create new jobs for the citizens of the state. Moreover, such economic trends have caused business closures or out-of-state business relocations, while other out-of-state businesses are deterred from relocating to this state. This situation has contributed to a high rate of unemployment in the state. Consequently, a need exists to promote the retention and expansion of existing jobs, stimulate the creation of new jobs, attract new business and industry to the state, and stimulate growth in real estate developments and/or businesses that are prepared to make meaningful investments and foster job creation in Rhode Island.
  2. Through the establishment of a first wave closing fund, Rhode Island can take steps to stimulate business development; retain and attract new business and industry to the state; create good-paying jobs for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-3. Definitions.

As used in this chapter:

  1. “Affiliate” means an entity that directly or indirectly controls, is under common control with, or is controlled by the business. Control exists in all cases in which the entity is a member of a controlled group of corporations as defined pursuant to § 1563 of the Internal Revenue Code of 1986 (26 U.S.C. § 1563) or the entity is an organization in a group of organizations under common control as defined pursuant to subsection (b) or (c) of § 414 of the Internal Revenue Code of 1986 (26 U.S.C. § 414). A taxpayer may establish by clear and convincing evidence, as determined by the commerce corporation in its sole discretion, that control exists in situations involving lesser percentages of ownership than required by those statutes. An affiliate of a business may contribute to meeting full-time employee requirements of a business that applies for benefits under this chapter.
  2. “Applicant” means a business applying for assistance under this chapter.
  3. “Business” means a corporation as defined in general laws § 44-11-1(4) , or is a partnership, an S corporation, a nonprofit corporation, a sole proprietorship or a limited liability company.
  4. “Investment” in a development project means expenses by a business or any affiliate incurred after application including, but without limitation, for:
    1. Site preparation and construction, repair, renovation, improvement, equipping, or furnishing on real property or of a building, structure, facility, or improvement to real property; and/or
    2. Obtaining and installing furnishings and machinery, apparatus, or equipment, including but not limited to material goods for the operation of a business on real property or in a building, structure, facility, or improvement to real property.
  5. “Commerce corporation” means the Rhode Island commerce corporation established by general laws § 42-64-1 et seq.
  6. “Developer” means a person, firm, corporation, partnership, association, political subdivision, or other entity that proposes to divide, divides, or causes to be divided real property into a subdivision or proposes to build, or builds a building or buildings or otherwise improves land or existing structures, which division, building, or improvement of land qualifies for benefits under this chapter.
  7. “Development” means the improvement of land through the carrying out of building, engineering, or other operations in, on, over, or under land, or the making of any material change in the use of any buildings or land for the purposes of accommodating land uses.
  8. “Development project” means a real estate based development or other investment.
  9. “Full-time employee” means a person who is employed by a business for consideration for a minimum of at least thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, or who is employed by a professional employer organization pursuant to an employee leasing agreement between the business and the professional employer organization for a minimum of thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, and whose wages are subject to withholding.
  10. “Project cost” means the costs incurred in connection with a project by an applicant until the issuance of a permanent certificate of occupancy, or until such other time specified by the commerce corporation.
  11. “Project financing gap” means
    1. The part of the total project cost that remains to be financed after all other sources of capital have been accounted for (such sources will include, but not be limited to, developer-contributed capital), which shall be defined through rules and regulations promulgated by the commerce corporation, or
    2. The amount of funds that the state may invest in a project to gain a competitive advantage over a viable and comparable location in another state by means described in this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-4. Establishment of fund — Purposes — Composition.

  1. There is hereby established the first wave closing fund (the “fund”) to be administered by the commerce corporation as set forth in this chapter.
  2. The purpose of the fund is to provide lynchpin financing unavailable from other sources, bringing to closure transactions that are of a critical or catalytic nature for Rhode Island’s economy and communities.
  3. The fund shall consist of:
    1. Money appropriated in the state budget to the fund;
    2. Money made available to the fund through federal programs or private contributions;
    3. Repayments of principal and interest from loans made from the fund;
    4. Proceeds from the sale, disposition, lease, or rental of collateral related to financial assistance provided under this chapter;
    5. Application or other fees paid to the fund to process requests for financial assistance;
    6. Recovery made by the commerce corporation, or the sale of an appreciated asset in which the commerce corporation has acquired an interest under this chapter; and
    7. Any other money made available to the fund.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-5. Powers of commerce corporation.

  1. The commerce corporation board shall promulgate regulations setting forth criteria for approving awards under the fund and such criteria shall ensure that awards from the fund are economically advantageous to the citizens of Rhode Island. To qualify for the benefits of this chapter, an applicant shall submit an application to the commerce corporation. Upon receipt of a proper application from an applicant, the commerce corporation board may approve a loan, a conditional grant or other investment. In making each award, the commerce corporation shall consider, among other factors, the:
    1. Economic impact of the project, including costs and benefits to the state;
    2. The amount of the project financing gap;
    3. Strategic importance of the project to the state, region, or locality;
    4. Quality and number of jobs produced;
    5. Quality of industry and project; and
    6. Competitive offers regarding the project from another state or country.
  2. The proceeds of the funding approved by the commerce corporation under this chapter may be used for (1) working capital, equipment, furnishings, and fixtures; (2) the construction, rehabilitation, and purchase of real property; (3) as permanent financing; or (4) such other purposes that the commerce corporation approves.
  3. The commerce corporation shall have no obligation to make any award or grant any benefits under this chapter.
  4. The commerce corporation shall publish a report on the fund at the end of each fiscal year. The report shall contain information on the commitment, disbursement, and use of funds allocated under the fund. The report shall also, to the extent practicable, track the economic impact of projects that have been completed using the fund. The report is due no later than sixty (60) days after the end of the fiscal year, and shall be provided to the speaker of the house of representatives and the president of the senate.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-6. Implementation guidelines, directives, criteria, rules, regulations.

The commerce corporation may adopt implementation guidelines, directives, criteria, rules and regulations pursuant to § 42-35-3 of the General Laws as are necessary for the implementation and administration of the fund.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-64.23-7. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 6.

42-64.23-8. Sunset.

No financing shall be authorized to be reserved pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 6; P.L. 2018, ch. 47, art. 12, § 5; P.L. 2019, ch. 88, art. 12, § 13; P.L. 2020, ch. 80, art. 1, § 25; P.L. 2021, ch. 162, art. 9, § 7, effective July 6, 2021.

Chapter 64.24 I-195 Redevelopment Project Fund

42-64.24-1. Short title.

This chapter shall be known as the “I-195 Redevelopment Project Fund Act.”

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

42-64.24-2. Legislative findings.

The general assembly finds and declares:

  1. That due to global economic trends, businesses in Rhode Island have found it difficult to invest in development projects and other significant capital investments in and surrounding the I-195 land within the city of Providence. Investment in such projects would stimulate economic activity, facilitate the creation of new jobs for the citizens of the state and promote economic growth and development.
  2. Through the establishment of the I-195 redevelopment project fund, Rhode Island can take steps to attract and grow new businesses and industries to and for the state; create good-paying jobs for its residents; assist with business and real estate development; and generate revenues for necessary state and local governmental services.

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

42-64.24-3. Definitions.

As used in this act:

  1. “Applicant” means a developer or occupant applying for a loan or conditional loan under this chapter.
  2. “Business” means a corporation as defined in § 44-11-1(4) , or is a partnership, an S corporation, a nonprofit corporation, sole proprietorship, or a limited liability corporation.
  3. “Capital investment” in a redevelopment project means costs or expenses by a business or any affiliate of the business incurred after application for:
    1. Site preparation and construction, repair, renovation, improvement, equipping, or furnishing on real property or of a building, structure, facility, or improvement to real property;
    2. Obtaining and installing furnishings and machinery, apparatus, or equipment, including, but not limited to, material goods for the operation of a business on real property or in a building, structure, facility, or improvement to real property.
  4. “Commission” means the I-195 district commission.
  5. “Developer” means a person, firm, corporation, partnership, association, political subdivision, or other entity that proposes to divide, divides, or causes to be divided real property into a subdivision or proposes to build, or builds a building or buildings or otherwise improves land or existing structures, which division, building, or improvement of land qualifies for benefits under this chapter.
  6. “I-195 land” means the surplus land within the city of Providence owned by the I-195 district commission and any other property any portion of which abuts, is located across the street from, or is within five hundred feet (500´) of said surplus land.
  7. “Occupant” means a business as a tenant, owner, or joint venture partner, occupying space pursuant to a lease or other occupancy agreement on the I-195 land or a project developed on such land.
  8. “Personal property” means furniture, fixtures, and equipment, except automobiles, trucks, or other motor vehicles, or materials that otherwise are depreciable and have a useful life of one year or more, that are utilized for the redevelopment project for any given phase of the redevelopment project inclusive of a period not to exceed six (6) months after receipt of a certificate of occupancy for the given phase of the development.
  9. “Project cost” means the costs incurred in connection with a project by an applicant until the issuance of a permanent certificate of occupancy, or until such other time specified by the commerce corporation.
  10. “Project financing gap” means:
    1. The part of the total project cost that remains to be financed after all other sources of capital have been accounted for (such sources will include, but not be limited to, developer-contributed capital), which shall be defined through rules and regulations promulgated by the commerce corporation; or
    2. The amount of funds that the state may invest in a project to gain a competitive advantage over a viable and comparable location in another state by means described in this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 7; P.L. 2016, ch. 142, art. 17, § 4.

42-64.24-4. Establishment of the fund — Uses — Composition.

  1. The I-195 Redevelopment Project Fund (the “fund”) is hereby established under the jurisdiction of and shall be administered by the commission in order to further the goals set forth in Chapter 42-64.14 of the general laws and to promote, among other purposes, the development and attraction of advanced industries and innovation on and near the I-195 land in order to enhance Rhode Island’s economic vitality.
  2. The uses of the fund include but are not limited to:
    1. Contributing to capital investment requirements for anchor institutions or other catalytic project components chosen in accordance with a vision developed, by the commission for location on the I-195 land, adjacent and proximate parcels;
    2. Filling project financing gaps for real estate projects on the I-195 land, adjacent and proximate parcels;
    3. Financing land acquisition in areas adjacent to and proximate to the I-195 land including street rights of way and abandonment costs;
    4. Financing public infrastructure and public facilities to support or enhance development including, but not limited to, transportation, parks, greenways, performance venues, meeting facilities, community facilities, and public safety precincts.
  3. This statute shall not be construed as authorizing expenditure from this fund for the purpose of financing a stadium or other such facility built primarily for sporting activity.
  4. The fund shall consist of:
    1. Money appropriated in the state budget to the fund;
    2. Money made available to the fund through federal programs or private contributions;
    3. Repayments of principal and interest from loans made from the fund;
    4. Proceeds from the sale, disposition, lease, or rental of collateral related to financial assistance provided under this chapter;
    5. Application or other fees paid to the fund to process requests for financial assistance;
    6. Recovery made by the commission or on the sale of an appreciated asset in which the commission has acquired an interest under this chapter; and
    7. Any other money made available to the fund.

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

42-64.24-5. Assistance — Powers of commission — Reports.

  1. An applicant seeking assistance under this chapter shall submit a request to the commission pursuant to an application procedure prescribed by the commission.
  2. Any approval for funding under this chapter may only be granted by the commission and shall require the concurrence of the secretary of commerce.
  3. The commission may set the terms and conditions for assistance under this chapter. Except as provided in subsection (b) of this section, any decision to grant or deny such assistance lies within the sole discretion of the commission.
  4. The commission shall publish a report on the fund at the end of each fiscal year. The report shall contain information on the commitment, disbursement, and use of funds allocated under the fund. The report shall also, to the extent practicable, track the economic impact of projects that have been completed using the fund. The report is due no later than sixty (60) days after the end of the fiscal year, and shall be provided to the speaker of the house of representatives, the president of the senate and the secretary of commerce.

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

42-64.24-6. Implementation guidelines, directives, criteria, rules, regulations.

The commission shall adopt implementation guidelines, directives, criteria, rules and regulations pursuant to § 42-35-3 of the general laws as are necessary for the implementation of the commission’s responsibilities under this chapter and impose such fees and charges as are necessary to pay for the administration and implementation of this program.

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-64.24-7. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 7.

42-64.24-8. Sunset.

No funding, credits, or incentives shall be authorized or authorized to be reserved pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 7; P.L. 2018, ch. 47, art. 12, § 6; P.L. 2019, ch. 88, art. 12, § 14; P.L. 2020, ch. 80, art. 1, § 26; P.L. 2021, ch. 162, art. 9, § 8, effective July 6, 2021.

Chapter 64.25 Small Business Assistance Program

42-64.25-1. Short title.

This chapter shall be known as the “Small Business Assistance Program Act.”

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-2. Statement of intent.

The general assembly hereby finds and declares that small businesses are the economic backbone of the state and the source of a majority of new jobs. The general assembly further finds that too many such businesses often have difficulty obtaining capital from traditional banking organizations to start up, improve or expand operations. Providing greater access to capital would enable the formation and expansion of small businesses across the state and provide job opportunities to the state’s citizens. The purpose of this act is to assist small businesses that encounter difficulty in obtaining adequate credit or adequate terms for such credit. Among the small businesses that this act aims to assist are minority business enterprises and women-owned business enterprises.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-3. Establishment of small business capital access fund.

The small business capital access fund program is hereby created within the Rhode Island commerce corporation. The commerce corporation is authorized, within available appropriations, to provide direct assistance and/or partner with lending organizations to provide funding for loans to small businesses located in Rhode Island. As used in this chapter, a “small business” means a business that is resident in Rhode Island and employs two hundred (200) or fewer persons. The commerce corporation is authorized, from time to time, to establish rules and regulations for the administration of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-4. Qualifications of lending organizations.

The commerce corporation may elect to partner with an outside lending organization and authorize that organization to receive and administer program funds. Before partnering with an outside lending organization, the commerce corporation may identify eligible lending organizations through one or more competitive statewide or regional solicitations.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-5. Program loan structures.

Loan programs shall be structured by the commerce corporation that may include, but not be limited to, the following programs: (a) financing programs for companies that require additional capital outside of conventional senior debt or equity financing channels; (b) direct lending of subordinated and mezzanine debt; (c) collateral support in the form of credit enhancement; (d) pledge of cash collateral accounts to lending institutions to enhance collateral coverage of individual loans; and (e) technical assistance to small businesses.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-6. Micro-loan allocation.

Notwithstanding anything to the contrary in this chapter, not less than ten percent (10%) and not more than twenty-five percent (25%) of program funds will be allocated to “micro loans” with a principal amount between two thousand dollars ($2,000) and twenty-five thousand dollars ($25,000). Micro loans will be administered by lending organizations, which will be selected by the commerce corporation on a competitive basis and shall have experience in providing technical and financial assistance to microenterprises.

History of Section. P.L. 2015, ch. 141, art. 19, § 8; P.L. 2018, ch. 47, art. 12, § 15.

42-64.25-7. Lending organization reports.

Any participating lending organizations shall submit to the commerce corporation annual reports stating the following: the number of program loans made; the amount of program funding used for loans; the use of loan proceeds by the borrowers; the number of jobs created or retained; a description of the economic development generated; the status of each outstanding loan; and such other information as the commerce corporation may require.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-8. Audits.

The commerce corporation may conduct audits of any participating lending organization in order to ensure compliance with the provisions of this chapter, any regulations promulgated with respect thereto and agreements between the lending organizations and the commerce corporation on all aspects of the use of program funds and program loan transactions. In the event that the commerce corporation finds noncompliance, the commerce corporation may terminate the lending organization’s participation in the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-9. Termination.

Upon termination of a lending organization’s participation in the program, the lending organization shall return to the commerce corporation, promptly after its demand therefor, an accounting of all program funds received by the lending organization, including a transfer of all currently outstanding loans that were made using program funds. Notwithstanding such termination, the lending organization shall remain liable to the commerce corporation with respect to any unpaid amount due from the lending organization pursuant to the terms of the commerce corporation’s provision of funds to the lending organization.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-10. Discretion.

The commerce corporation shall have no obligation to grant any loan under this chapter or provide any funding to a lending organization.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-11. Limitations.

  1. The commerce corporation shall not grant any financial commitment from state program funds to any applicant in excess of seven hundred and fifty thousand ($750,000) dollars under this program.
  2. The commerce corporation shall have no authority to award grants except to technical assistance providers under this program.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-12. Reporting requirements.

The commerce corporation shall publish a report on the small business capital access fund at the end of each fiscal year. The report shall contain information on the commitment, disbursement, and use of funds allocated under the fund. The report shall also, to the extent practicable, track the economic impact of projects that have been completed using the fund. The report is due no later than sixty (60) days after the end of the fiscal year, and shall be provided to the speaker of the house of representatives and the president of the senate.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-13. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 8.

42-64.25-14. Sunset.

No grants, funding, or incentives shall be authorized pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 8; P.L. 2018, ch. 47, art. 12, § 7; P.L. 2019, ch. 88, art. 12, § 15; P.L. 2020, ch. 80, art. 1, § 27; P.L. 2021, ch. 162, art. 9, § 9, effective July 6, 2021.

Chapter 64.26 Stay Invested in RI Wavemaker Fellowship

42-64.26-1. Short title.

This chapter shall be known as the “Stay Invested in RI Wavemaker Fellowship.”

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-2. Legislative findings.

The general assembly finds and declares:

  1. A well-educated citizenry is critical to this state’s ability to compete in the national and global economies.
  2. Higher education both benefits individual students and is a public good benefitting the state as a whole.
  3. Excessive student loan debt is impeding economic growth in this state. Faced with excessive repayment burdens, many individuals are unable to start businesses, invest or buy homes, and may be forced to leave the state in search of higher paying jobs elsewhere.
  4. Relieving student loan debt would give these individuals greater control over their earnings, would increase entrepreneurship and demand for goods and services, and would enable employers in this state to recruit and retain graduates in the fields of science, technology, engineering and mathematics.
  5. The Stay Invested in RI Wavemaker Fellowship is designed to achieve the following goals:
    1. Promote economic opportunity for people in this state by ensuring access to the training and higher education that higher-paying jobs require;
    2. Bring more and higher-paying jobs to this state by increasing the skill level of this state’s workforce;
    3. Offer educational opportunity and retraining to individuals impacted by job loss, workplace injury, disability or other hardship;
    4. Keep young people in the state through incentives for educational opportunity and creation of more high-paying jobs;
    5. Encourage an entrepreneurial economy in Rhode Island; and
    6. Accomplish all of the goals in this chapter with as little bureaucracy as possible.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-3. Definitions.

As used in this chapter:

  1. “Eligible graduate” means an individual who meets the eligibility requirements under this chapter.
  2. “Applicant” means an eligible graduate who applies for a tax credit for education loan repayment expenses under this chapter.
  3. “Award” means a tax credit awarded by the commerce corporation to an applicant as provided under this chapter.
  4. “Taxpayer” means an applicant who receives a tax credit under this chapter.
  5. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to chapter 64 of title 42.
  6. “Eligible expenses” or “education loan repayment expenses” means annual higher education loan repayment expenses, including, without limitation, principal, interest and fees, as may be applicable, incurred by an eligible graduate and which the eligible graduate is obligated to repay for attendance at a postsecondary institution of higher learning.
  7. “Eligibility period” means a term of up to four (4) consecutive service periods beginning with the date that an eligible graduate receives initial notice of award under this chapter and expiring at the conclusion of the fourth service period after such date specified.
  8. “Eligibility requirements” means the following qualifications or criteria required for an applicant to claim an award under this chapter:
    1. That the applicant shall have graduated from an accredited two (2) year, four (4) year or graduate postsecondary institution of higher learning with an associate’s, bachelor’s, graduate, or post-graduate degree and at which the applicant incurred education loan repayment expenses;
    2. That the applicant shall be a full-time employee with a Rhode Island-based employer located in this state throughout the eligibility period, whose employment is for work in one or more of the following covered fields: life, natural or environmental sciences; computer, information or software technology; advanced mathematics or finance; engineering; industrial design or other commercially related design field; or medicine or medical device technology.
  9. “Full-time employee” means a person who is employed by a business for consideration for a minimum of at least thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, or who is employed by a professional employer organization pursuant to an employee leasing agreement between the business and the professional employer organization for a minimum of thirty-five (35) hours per week, or who renders any other standard of service generally accepted by custom or practice as full-time employment, and whose wages are subject to withholding.
  10. “Service period” means a twelve (12) month period beginning on the date that an eligible graduate receives initial notice of award under this chapter.
  11. “Student loan” means a loan to an individual by a public authority or private lender to assist the individual to pay for tuition, books, and living expenses in order to attend a postsecondary institution of higher learning.
  12. “Rhode Island-based employer” means (i) an employer having a principal place of business or at least fifty-one percent (51%) of its employees located in this state; or (ii) an employer registered to conduct business in this state that reported Rhode Island tax liability in the previous tax year.
  13. “Fund” refers to the “Stay Invested in RI Wavemaker Fellowship Fund” established pursuant to § 42-64.26-4 .

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-4. Establishment of fund — Purposes — Composition.

  1. There is hereby established the “Stay Invested in RI Wavemaker Fellowship Fund” (the “fund”) to be administered by the commerce corporation as set forth in this chapter.
  2. The purpose of the fund is to expand employment opportunities in the state and to retain talented individuals in the state by providing tax credits in relation to education loan repayment expenses to applicants who meet the eligibility requirements under this chapter.
  3. The fund shall consist of:
    1. Money appropriated in the state budget to the fund;
    2. Money made available to the fund through federal programs or private contributions; and
    3. Any other money made available to the fund.
  4. The fund shall be used to pay for the redemption of tax credits or reimbursement to the state for tax credits applied against a taxpayer’s tax liability. The fund shall be exempt from attachment, levy or any other process at law or in equity. The director of the department of revenue shall make a requisition to the commerce corporation for funding during any fiscal year as may be necessary to pay for the redemption of tax credits presented for redemption or to reimburse the state for tax credits applied against a taxpayer’s tax liability. The commerce corporation shall pay from the fund such amounts as requested by the director of the department of revenue necessary for redemption or reimbursement in relation to tax credits granted under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-5. Administration.

  1. Application.  An eligible graduate claiming an award under this chapter shall submit to the commerce corporation an application in the manner that the commerce corporation shall prescribe.
  2. Upon receipt of a proper application from an applicant who meets all of the eligibility requirements, the commerce corporation shall select applicants on a competitive basis to receive credits for up to a maximum amount for each service period of one thousand dollars ($1,000) for an associate’s degree holder, four thousand dollars ($4,000) for a bachelor’s degree holder, and six thousand dollars ($6,000) for a graduate or post-graduate degree holder, but not to exceed the education loan repayment expenses incurred by such taxpayer during each service period completed, for up to four (4) consecutive service periods provided that the taxpayer continues to meet the eligibility requirements throughout the eligibility period. The commerce corporation shall delegate the selection of the applicants that are to receive awards to a fellowship committee to be convened by the commerce corporation and promulgate the selection procedures the fellowship committee will use, which procedures shall require that the committee’s consideration of applications be conducted on a name-blind and employer-blind basis and that the applications and other supporting documents received or reviewed by the fellowship committee shall be redacted of the applicant’s name, street address, and other personally-identifying information as well as the applicant’s employer’s name, street address, and other employer-identifying information. The commerce corporation shall determine the composition of the fellowship committee and the selection procedures it will use in consultation with the state’s chambers of commerce.
  3. The credits awarded under this chapter shall not exceed one hundred percent (100%) of the education loan repayment expenses paid by such taxpayer during each service period completed for up to four (4) consecutive service periods. Tax credits shall be issued annually to the taxpayer upon proof that (i) The taxpayer has actually incurred and paid such education loan repayment expenses; (ii) The taxpayer continues to meet the eligibility requirements throughout the service period; (iii) The award shall not exceed the original loan amount plus any capitalized interest less award previously claimed under this section; and (iv) The taxpayer claiming an award is current on his or her student loan repayment obligations.
  4. The commerce corporation shall not commit to overall awards in excess of the amount contained in the fund.
  5. The commerce corporation shall reserve seventy percent (70%) of the awards issued in a calendar year to applicants who are permanent residents of the state of Rhode Island or who attended an institution of higher education located in Rhode Island when they incurred the education loan expenses to be repaid.
  6. In administering award, the commerce corporation shall:
    1. Require suitable proof that an applicant meets the eligibility requirements for award under this chapter;
    2. Determine the contents of applications and other materials to be submitted in support of an application for award under this chapter; and
    3. Collect reports and other information during the eligibility period for each award to verify that a taxpayer continues to meet the eligibility requirements for an award.

History of Section. P.L. 2015, ch. 141, art. 19, § 9; P.L. 2021, ch. 162, art. 9, § 10, effective July 6, 2021.

42-64.26-6. Reporting.

  1. The commerce corporation shall require taxpayers to submit annual reports, in such form and on such dates as the commerce corporation shall require, in order to confirm that the taxpayer continues to meet all of the eligibility requirements of this chapter and as a prerequisite to funding any award of tax credits under this chapter.
  2. Notwithstanding any other provision of law, no taxpayer shall receive an award without first consenting to the public disclosure of the receipt of any award given under this chapter. The commerce corporation shall annually publish a list of taxpayers receiving awards under this program, their postsecondary institution of higher learning, and their employer on the commerce corporation website and in such other locations as it deems appropriate.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-7. Remedies.

  1. If an eligible graduate receiving an award under this chapter violates any provision of this chapter or ceases to meet the eligibility requirements of this chapter, the commerce corporation may, on reasonable notice:
    1. Withhold further award until the taxpayer complies with the eligibility or other requirements of the award; or
    2. Terminate the award.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-8. Carry forward and redemption of tax credits.

  1. If the amount of the tax credit allowed under this chapter exceeds the taxpayer’s total tax liability for the year in which the credit is allowed, the amount of such credit that exceeds the taxpayer’s tax liability may be carried forward and applied against the taxes imposed for the succeeding four (4) years, or until the full credit is used, whichever occurs first.
  2. The tax credit allowed under this chapter may be used as a credit against personal income taxes imposed under chapter 30 of title 44.
  3. The division of taxation shall at the request of a taxpayer redeem such credits in whole or in part for one hundred percent (100%) of the value of the tax credit.
  4. Any award issued pursuant to this chapter after January 1, 2021, shall be exempt from taxation under title 44 of the General Laws.

History of Section. P.L. 2015, ch. 141, art. 19, § 9; P.L. 2021, ch. 162, art. 9, § 10, effective July 6, 2021.

42-64.26-9. Implementation guidelines, rules, regulations.

  1. The commerce corporation may adopt implementation guidelines, rules, and regulations pursuant to § 42-35-3 as are necessary for the implementation of this chapter.
  2. The commerce corporation shall adopt guidelines to assure integrity and eliminate potential conflicts of interest in the issuing of awards.
  3. The division of taxation may adopt implementation guidelines, directives, criteria, and rules and regulations pursuant to § 42-35-3 of the General Laws, as are necessary for the implementation of the division’s responsibilities under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-64.26-10. Promotion by state agencies.

  1. The commerce corporation and any other agencies engaging in education-related outreach shall integrate promotion of the program into existing educational opportunity outreach efforts to the extent possible in a manner consistent with the scope of the program and its centrality to the state’s efforts to raise educational attainment, including, without limitation, promoting the program to Rhode Island permanent residents who enroll in accredited Rhode Island colleges or universities and receive financial aid in the form of student loans.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-11. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein and to safeguard the expenditure of public funds.

History of Section. P.L. 2015, ch. 141, art. 19, § 9.

42-64.26-12. Sunset.

No incentives or credits shall be authorized pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 9; P.L. 2018, ch. 47, art. 12, § 8; P.L. 2019, ch. 88, art. 12, § 16; P.L. 2020, ch. 80, art. 1, § 28; P.L. 2021, ch. 162, art. 9, § 10, effective July 6, 2021.

Chapter 64.27 Main Street Rhode Island Streetscape Improvement Fund

42-64.27-1. Statement of intent.

It is the intention of the general assembly to foster private-public partnerships in relation to improvement of streetscapes in local business districts by creating a funding program to stimulate investment in such improvements, thus enhancing the environment for business and attracting further investment.

History of Section. P.L. 2015, ch. 141, art. 19, § 10.

42-64.27-2. Fund established.

The main street RI streetscape improvement fund is hereby created within the Rhode Island commerce corporation. The commerce corporation is authorized, within available appropriations, to award loans, matching grants, and other forms of financing to facilitate improvement of streetscapes such as but not limited to (1) enhanced sidewalks, (2) new wayfinding signage, (3) upgraded building facades, and (4) improved street and public space lighting, in support of creating an attractive environment for small business development and commerce. Applications and awards of grants or loans shall be on a rolling basis. There is established an account in the name of the “main street RI streetscape improvement fund” under the control of the commerce corporation, and the commerce corporation shall pay into such account any eligible funds available to the commerce corporation from any source, including funds appropriated by the state and any grants made available by the United States or any agency of the United States.

History of Section. P.L. 2015, ch. 141, art. 19, § 10.

42-64.27-3. Rules and regulations.

The commerce corporation is hereby authorized to promulgate such rules and regulations as are necessary to fulfill the purposes of this chapter, including the criteria by which grant or loan applications will be judged and awarded.

History of Section. P.L. 2015, ch. 141, art. 19, § 10.

42-64.27-4. Reporting requirements.

The commerce corporation shall publish a report on the main street RI streetscape improvement fund at the end of each fiscal year. The report shall contain information on the commitment, disbursement, and use of funds allocated under the fund. The report shall also, to the extent practicable, track the economic impact of projects that have been completed using the fund. The report is due no later than sixty (60) days after the end of the fiscal year, and shall be provided to the speaker of the house of representatives and the president of the senate.

History of Section. P.L. 2015, ch. 141, art. 19, § 10.

42-64.27-5. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 10.

42-64.27-6. Sunset.

No incentives shall be authorized pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 10; P.L. 2018, ch. 47, art. 12, § 9; P.L. 2019, ch. 88, art. 12, § 17; P.L. 2020, ch. 80, art. 1, § 29; P.L. 2021, ch. 162, art. 9, § 11, effective July 6, 2021.

Chapter 64.28 Innovation Initiative

42-64.28-1. Legislative findings.

  1. While large enterprises have the expert personnel and financial resources to make strategic investments in innovation, few small businesses have the resources to do so. The resulting underinvestment in innovation stunts the growth of Rhode Island’s economy, inhibits the potential of small businesses and impedes local universities and other technological resources from providing technological input and other developmental assistance to such small businesses. It is the intention of the general assembly to foster innovation in small businesses and increase demand for technological services by creating an innovation initiative. This initiative will further advance the competitiveness of Rhode Island’s companies in the national and global economies and result in the creation and/or retention of jobs and tax revenues for the state.

History of Section. P.L. 2015, ch. 141, art. 19, § 11.

42-64.28-2. Definitions.

As used in this chapter:

  1. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to § 42-64-1 et seq.
  2. “Manufacturer” shall mean any entity that:
    1. Uses any premises within the state primarily for the purpose of transforming raw materials into a finished product for trade through any or all of the following operations: adapting, altering, finishing, making, processing, refining, metalworking, and ornamenting, but shall not include fabricating processes incidental to warehousing or distribution of raw materials, such as alteration of stock for the convenience of a customer; or
    2. Is described in codes 31-33 of the North American Industry Classification system, as revised from time to time.
  3. “Match” shall mean a funding match, or in kind services provided by a third party.
  4. “Small business” means a business that is resident in Rhode Island, has its business facility located within the state, and employs five hundred (500) or fewer persons.
  5. “Small business manufacturer” shall mean a business that meets the definitions of terms small business and manufacturer as defined herein.
  6. “Targeted industry” means any advanced, promising or otherwise prioritized industry identified in the economic development vision and policy promulgated pursuant to § 42-64.17-1 or, until such time as any such economic development vision and policy is promulgated, as identified by the commerce corporation.

History of Section. P.L. 2015, ch. 141, art. 19, § 11; P.L. 2017, ch. 302, art. 2, § 1.

42-64.28-3. Programs established.

  1. The Rhode Island commerce corporation shall establish a voucher program and an innovation network program as provided under this chapter. The programs are subject to available appropriations and such other funding as may be dedicated to the programs.
  2. There is established an account in the name of the “innovation initiative fund” (the “fund”) under the control of the commerce corporation to fund the programs.
    1. The fund shall consist of:
      1. Money appropriated in the state budget to the fund;
      2. Money made available to the fund through federal grants, programs, or private contributions;
      3. Application or other fees paid to the fund to process applications for awards under this chapter; and
      4. Any other money made available to the fund.
  3. Voucher program.  The commerce corporation is authorized to develop and implement an innovation voucher program to provide financing to small businesses to purchase research and development support or other forms of technical assistance and services from Rhode Island institutions of higher education and other providers and to fund research and development by and for small business manufacturers.
  4. Innovation network program.  The commerce corporation is authorized to provide innovation grants to organizations, including nonprofit organizations, for-profit organizations, universities, and co-working space operators that offer technical assistance, space on flexible terms, and access to capital to businesses in advanced or targeted industries. The commerce corporation shall only issue grants under this subsection when those grants are matched by private-sector or nonprofit partners. The commerce corporation shall establish guidelines for appropriate matching criteria under this section, including necessary matching ratios.

History of Section. P.L. 2015, ch. 141, art. 19, § 11; P.L. 2017, ch. 302, art. 2, § 1.

42-64.28-4. Eligible uses.

  1. Vouchers available under this chapter shall be used for the benefit of small businesses to access technical assistance and other services including, but not limited to: research, technological development, product development, commercialization, market development, technology exploration, and improved business practices that implement strategies to grow business and create operational efficiencies.
  2. Vouchers available under this chapter shall be used to provide funding to finance internal research and development by and for small business manufacturers, including, but not limited to: research, technological development, product development, commercialization, market development, technology exploration, and improved business practices that implement strategies to grow business and create operational efficiencies. Subject to appropriation, the commerce corporation shall reserve an amount not to exceed fifty percent (50%) of the voucher program’s annual appropriation to be made available in fiscal year 2018 for vouchers awarded to small business manufacturers under this subsection.
  3. Matching fund awards shall be used for the benefit of small businesses in industries designated from time to time by the corporation, including without limitation: life science and healthcare, food and agriculture, clean technology and energy efficiency, and cyber security to pay for and access technological assistance, to procure space on flexible terms, and to access capital from organizations, including nonprofit organizations, for-profit organizations, universities, and co-working space businesses.

History of Section. P.L. 2015, ch. 141, art. 19, § 11; P.L. 2017, ch. 302, art. 2, § 1.

42-64.28-5. Qualification.

  1. To qualify for a voucher or for a matching fund award under this chapter, a business must make application to the commerce corporation, and upon selection, shall enter into an agreement with the commerce corporation. The commerce corporation shall have no obligation to issue any voucher, make any award, or grant any benefits under this chapter.
  2. In a given tax year, a business shall not receive a voucher or matching-fund award provided for under this chapter in conjunction with the tax credit provided for in § 44-32-3 .

History of Section. P.L. 2015, ch. 141, art. 19, § 11; P.L. 2017, ch. 302, art. 2, § 1.

42-64.28-6. Voucher amounts and matching fund awards.

  1. Voucher award amounts to a selected applicant shall be determined by the corporation, to be in the minimum amount of five thousand dollars ($5,000) and the maximum amount of fifty thousand dollars ($50,000), subject to appropriations or other available moneys in the fund.
  2. Matching fund awards shall be awarded to organizations in an amount approved by the corporation, subject to appropriations or other available moneys in the fund.

History of Section. P.L. 2015, ch. 141, art. 19, § 11.

42-64.28-7. Rules and regulations.

The commerce corporation is hereby authorized to promulgate such rules and regulations as are necessary to fulfill the purposes of this chapter, including the criteria by which voucher and matching fund applications will be judged, awards will be approved, and vendors of services will be approved.

History of Section. P.L. 2015, ch. 141, art. 19, § 11.

42-64.28-8. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 11.

42-64.28-9. Reporting requirements.

The commerce corporation shall submit a report annually, no later than sixty (60) days after the end of the fiscal year to the speaker of the house and the president of the senate detailing: (1) the total amount of innovation vouchers and matching funds awarded; (2) the number of innovation vouchers and matching fund awards approved, (3) the amount of each voucher or matching fund award and a description of services purchased; and (4) such other information as the commerce corporation deems necessary.

History of Section. P.L. 2015, ch. 141, art. 19, § 11.

42-64.28-10. Sunset.

No vouchers, grants, or incentives shall be authorized pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 11; P.L. 2018, ch. 47, art. 12, § 10; P.L. 2019, ch. 88, art. 12, § 18; P.L. 2020, ch. 80, art. 1, § 30; P.L. 2021, ch. 162, art. 9, § 12, effective July 6, 2021.

Chapter 64.29 Industry Cluster Grants

42-64.29-1. Statement of intent.

Robust industry clusters — geographic concentrations of interconnected firms and related institutions in a field — drive competitiveness and innovation by fostering dynamic interactions among businesses such as labor force pooling, supplier specialization, collaborative problem solving, technology exchange and knowledge sharing. It is the intention of the general assembly to foster such industry clusters by creating a grant program to stimulate cluster initiatives and enhance industry competitiveness.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-2. Fund established.

The industry cluster grant fund (the “fund”) is hereby created within the Rhode Island commerce corporation. The commerce corporation is authorized, within available appropriations, to award grants to organizations on a competitive basis as more particularly set forth in this chapter. Applications and awards of grants shall be on a rolling basis, and the commerce corporation shall only issue grants up to the amount contained in the fund. There is established an account in the name of the fund under the control of the commerce corporation, and the commerce corporation shall pay into such account any eligible funds available to the commerce corporation from any source, including funds appropriated by the state and any grants made available by the United States Government or any agency of the United States Government.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-3. Startup and technical assistance grants.

Startup and technical assistance grants of seventy-five thousand dollars ($75,000) to two hundred fifty thousand dollars ($250,000) shall be made available to support activities within the industry cluster that enable collaboration among businesses and other institutions in order to advance innovation and increase sector profitability. Eligible organizations may be regional or statewide in scope and may include, but not solely be composed of, relevant companies or institutions outside of Rhode Island. The commerce corporation shall establish, by regulation, both (a) the criteria for issuing grants under this section; and (b) a process for receiving and reviewing applications for grants under this section.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-4. Competitive program grants.

  1. Competitive program grants of one hundred thousand dollars ($100,000) to five hundred thousand dollars ($500,000) shall be made available to support activities to overcome identified cluster gaps and documented constraints on cluster growth or to improve clusters’ effectiveness. The commerce corporation shall establish, by regulation, both (1) the criteria for issuing competitive program grants under this section; and (2) a process for receiving and reviewing applications for grants under this section. The criteria that the commerce corporation establishes to evaluate applications for grants under this section shall include objective evidence of the entity’s organizational capacity, degree of internal acceptance of the proposed program, economic rationale for the proposed activity to be funded and the entity’s ability to raise future funds to sustain the activity when the grant has been expended.
  2. The commerce corporation shall have no obligation to make any award or grant any benefits under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-5. Rules and regulations.

The commerce corporation is hereby authorized to promulgate such rules and regulations as are necessary to fulfill the purposes of this chapter, including the criteria by which grant applications will be judged and awarded.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-6. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-7. Annual report.

  1. The commerce corporation shall submit a report annually detailing: (1) The total amount of grants awarded; (2) The number of grants awarded; (3) The amount of each grant and the private funds matching such grants; (4) The recipients of the grants; (5) The specific activities undertaken by recipients of grants; and (6) Such other information as the commerce corporation deems necessary.
  2. The report required under subsection (a) of this section is due no later than sixty (60) days after the end of the fiscal year, and shall be provided to the speaker of the house of representatives and the president of the senate.

History of Section. P.L. 2015, ch. 141, art. 19, § 12.

42-64.29-8. Sunset.

No grants or incentives shall be authorized to be reserved pursuant to this chapter after June 30, 2021.

History of Section. P.L. 2015, ch. 141, art. 19, § 12; P.L. 2018, ch. 47, art. 12, § 11; P.L. 2019, ch. 88, art. 12, § 19; P.L. 2020, ch. 80, art. 1, § 31.

Chapter 64.30 Anchor Institution Tax Credit

42-64.30-1. Short title.

This chapter shall be known and may be cited as the “Anchor Institution Tax Credit Act.”

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-2. Statement of intent.

It is to the advantage of the state of Rhode Island and its people to attract businesses to locate in Rhode Island thereby increasing the vitality of the Rhode Island economy. It is the intention of the general assembly to give existing Rhode Island businesses an incentive to encourage businesses in their supply chain, service providers or customers to relocate to Rhode Island by giving existing Rhode Island businesses a tax credit when they are able to bring about a business relocation to this state.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-3. Definitions.

As used in this act:

  1. “Commerce corporation” means the Rhode Island commerce corporation established pursuant to general laws § 42-64-1 et seq.
  2. “Eligibility period” means the period in which a Rhode Island business may claim a tax credit under this act, beginning with the tax period in which the commerce corporation accepts certification by the Rhode Island business that it has played a substantial role in the decision of a qualified business to relocate to Rhode Island and extending thereafter for a term of five (5) years.
  3. “Hope community” means a municipality for which the five (5) year average percentage of families with income below the federal poverty level exceeds the state five (5) year average percentage, both most recently reported by the U.S. Department of Commerce, Bureau of the Census.
  4. “Qualified business” means an entity that supplies goods or services to a Rhode Island business or is a material service provider or a material customer of a Rhode Island business, or is an affiliate of such supplier, service provider or customer.
  5. “Qualifying relocation” means a qualified business with the minimum number of employees as set forth in § 42-64.30-5(a)(1) and (2), which moves an existing facility to the state of Rhode Island or constructs a new facility to supply goods or services to a Rhode Island business.
  6. “Rhode Island business” means a business enterprise physically located in, and authorized to do business in, the state of Rhode Island.
  7. “Taking possession” means executing a lease, acquiring title or otherwise committing to occupy as defined by the commerce corporation.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-4. Establishment of anchor institution tax credit.

The tax credit program is hereby established as a program under the jurisdiction of the commerce corporation and shall be administered by the commerce corporation. The purposes of the program are to encourage economic development and job creation in connection with the relocation of qualified businesses to the state of Rhode Island by providing an incentive to existing Rhode Island businesses to encourage a qualified business to relocate to Rhode Island. To implement these purposes, the program may provide tax credits to eligible businesses for a period of five (5) years.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-5. Allowance of tax credits.

  1. A Rhode Island business, upon application to and approval from the commerce corporation, shall be allowed a credit as set forth hereinafter against taxes imposed under applicable provisions of title 44 of the general laws for having played a substantial role in the decision of a qualified business to relocate a minimum number of jobs as provided below:
    1. For the years 2015 through 2018, not less than ten (10) employees to Rhode Island; and
    2. For the years 2019 through 2020, not less than twenty-five (25) employees to Rhode Island.
  2. To be eligible for the tax credit, an existing Rhode Island business must demonstrate to the commerce corporation, in accordance with regulations promulgated by the commerce corporation, that it played a substantial role in the decision of a qualified business to relocate.
  3. If the commerce corporation approves an application, then an eligible Rhode Island business which has procured a qualifying relocation shall be entitled to a tax credit. The amount of the tax credit shall be based upon criteria to be established by the commerce corporation. Such criteria shall include the number of jobs created, types of jobs and compensation, industry sector and whether the relocation benefits a hope community.
  4. In determination of the tax credit amount, the commerce corporation may take into account such factors as area broker’s fees, the strategic importance of the businesses involved, and the economic return to the state. The tax credits issued under this chapter shall not exceed the funds appropriated for these credit(s).
  5. A Rhode Island business qualifying for the tax credit under this chapter shall not be eligible to receive a credit in excess of seventy-five percent (75%) of the amount appropriated in the fiscal year in which the tax credits are issued.
  6. Tax credits allowed pursuant to this chapter shall be allowed for the taxable year in which the existing Rhode Island business demonstrates, to the satisfaction of the commerce corporation, both (1) that a certificate of occupancy issues for the project or as of a lease commencement date or other such related commitment; and (2) that the qualified business has created the number of net new jobs required by § 42-64.30-5(a)(1) and (2).
  7. The tax credit allowed under this chapter may be used as a credit against corporate income taxes imposed under chapters 11, 12, 13, 14, or 17, of title 44.
  8. In the case of a corporation, this credit is only allowed against the tax of a corporation included in a consolidated return that qualifies for the credit and not against the tax of other corporations that may join in the filing of a consolidated tax return.
  9. If the existing Rhode Island business has not claimed the tax credit allowed under this chapter in whole or part, the existing Rhode Island business eligible for the tax credit shall, prior to assignment or transfer to a third party, file a request with the division of taxation to redeem the tax credit in whole or in part to the state. Within ninety (90) days from the submission of a request to the division of taxation to redeem the tax credits, the division shall be entitled to redeem the tax credits in exchange for payment by the state to the existing Rhode Island business of (1) one hundred percent (100%) of the value of the portion of the tax credit redeemed, or (2) for tax credits redeemed in whole, one hundred percent (100%) of the total remaining value of the tax credit; provided, however, that the redemption shall be prorated equally over each year of the remaining term of the eligible period of the tax credit.
  10. Any redemption under subsection (h) of this section shall be subject to annual appropriation by the general assembly.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-6. Administration.

  1. To be eligible to receive a tax credit authorized by this chapter, an existing Rhode Island business shall apply to the commerce corporation for approval prior to the qualified business commencing a relocation search within the state for a certification that the existing Rhode Island business qualifies for tax credits under this chapter. Such approval shall require:
    1. That the qualified business has submitted a completed application as developed by the commerce corporation;
    2. That the chief executive officer of the commerce corporation provide written confirmation to the commerce corporation board that (i) the commerce corporation has reviewed the application and any determination regarding the potential impact on the qualified business’s ability to promote the retention and expansion of existing jobs, stimulate the creation of new jobs, including good-paying jobs, attract new business and industry to the state, and stimulate growth in real estate developments and/or businesses that are prepared to make meaningful investment and foster job creation in the state; and (ii) of the recommendation of the commerce corporation as to the total credits to be awarded to the applicant; and
    3. That the secretary of commerce provide written confirmation to the commerce corporation board that the recommendation of the commerce corporation is consistent with the purposes of this chapter.
  2. The commerce corporation and the division of taxation shall be entitled to rely on the facts represented in the application and upon the certification of a certified public accountant licensed in the state of Rhode Island with respect to the requirements of this chapter.
  3. The tax credits provided for under this chapter shall be granted at the discretion of the commerce corporation.
  4. If information comes to the attention of the commerce corporation at any time up to and including the last day of the eligibility period that is materially inconsistent with representations made in an application, the commerce corporation may deny the requested certification, or revoke a certification previously given, with any processing fees paid to be forfeited.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-7. Rules and regulations.

The commerce corporation is hereby authorized to promulgate such rules and regulations as are necessary to fulfill the purposes of this chapter, including the criteria by which applications for tax credit will be evaluated and approved and to provide for repayment of credits received if the qualified business leaves Rhode Island within a period of time to be established by the commerce corporation. The division of taxation is hereby authorized to promulgate such rules and regulations as are necessary to fulfill the purposes of this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-8. Anchor institution tax credit fund.

There is hereby established at the commerce corporation a restricted account known as the Anchor Institution tax credit fund (the “fund”) in which all amounts appropriated for the redemption and/or reimbursement of tax credits under this chapter shall be deposited. The Fund shall be used to pay for the redemption of tax credits or reimbursement to the state for tax credits applied against a taxpayer’s liability. The Fund shall be exempt from attachment, levy or any other process at law or in equity. The director of the department of revenue shall make a requisition to the commerce corporation for funding during any fiscal year as may be necessary to pay for the redemption of tax credits presented for redemption or to reimburse the state for tax credits applied against a taxpayer’s tax liability. The commerce corporation shall pay from the Fund such amounts as requested by the director of the department of revenue necessary for redemption or reimbursement in relation to tax credits granted under this chapter.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-9. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-10. Reports.

  1. By September 1, 2016, and each year thereafter, the commerce corporation shall report the name, address, and amount of tax credit approved for each credit recipient during the previous state fiscal year to the governor, the speaker of the house of representatives, the president of the senate, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the department of revenue. Such report shall include any determination regarding the potential impact on an approved qualified relocation’s ability to stimulate business development; retain and attract new business and industry to the state; create good-paying jobs for its residents; assist with business, commercial, and industrial real estate development; and generate revenues for necessary state and local governmental services.
  2. By October 1, 2016, and each year thereafter, the commerce corporation shall report for the year previous the total number of agreements and associated amount of approved tax credits. This report shall be available to the public for inspection by any person and shall be published by the commerce corporation on its website and by the secretary of commerce on the executive office of commerce website.
  3. By October 1st of each year the division of taxation shall report the name, address, and amount of tax credit received for each credit recipient during the previous state fiscal year to the governor, the chairpersons of the house and senate finance committees, the house and senate fiscal advisors, and the department of labor and training.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

42-64.30-11. Sunset.

No credits shall be authorized to be reserved pursuant to this chapter after December 31, 2018.

History of Section. P.L. 2015, ch. 141, art. 19, § 13.

Chapter 64.31 High School, College, and Employer Partnerships

42-64.31-1. High school, college, and employer partnership.

The commerce corporation shall be authorized to grant funds to support partnerships among individual high schools, the community college of Rhode Island, other institutions of higher education, and employers to offer courses towards a high school diploma and associate’s degree, as well as internships and mentorships that help lead to employment after graduation. Such funds may be used for purposes including, but not limited to, establishing partnerships, hiring coordinators, compensating partnership instructors and administrators, purchasing books and other educational supplies, underwriting coursework, and covering additional instructional, coordination, and related expenses.

History of Section. P.L. 2015, ch. 141, art. 19, § 16.

42-64.31-2. Program integrity.

Program integrity being of paramount importance, the commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the objectives of the program.

History of Section. P.L. 2015, ch. 141, art. 19, § 16.

42-64.31-3. Reporting requirements.

The commerce corporation shall submit a report annually, no later than sixty (60) days after the end of the fiscal year to the speaker of the house and the president of the senate detailing the total amount of grants awarded and matching funds awarded and such other information as the commerce corporation deems necessary.

History of Section. P.L. 2015, ch. 141, art. 19, § 16.

42-64.31-4. Sunset.

No grants shall be authorized pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2015, ch. 141, art. 19, § 16; P.L. 2018, ch. 47, art. 12, § 12; P.L. 2019, ch. 88, art. 12, § 20; P.L. 2020, ch. 80, art. 1, § 32; P.L. 2021, ch. 162, art. 9, § 13, effective July 6, 2021.

Chapter 64.32 Air Service Development Fund

42-64.32-1. Legislative findings.

It is hereby found and declared as follows:

  1. The development of additional scheduled air carrier and cargo services (“air service”) to Rhode Island T.F. Green International Airport is essential to improving the overall economic climate of the state, attracting businesses, promoting tourism, and growing jobs. This additional air service is particularly important to advanced industries, industries characterized by high levels of research and development expenditures, and reliance on science, technology, design, engineering, and mathematics workers.
  2. Providing incentives, revenue guarantees, and/or other support for new or additional air service on new or additional routes is an important step in meeting these economic development goals.
  3. An air service development fund provides flexibility in increasing and providing incentives for air service to Rhode Island T.F. Green International Airport that the Rhode Island airport corporation may otherwise not be able to finance under the regulations and policies of the federal aviation administration. For that reason, this program is established independently of, and unrelated to, the Rhode Island airport corporation.

History of Section. P.L. 2016, ch. 142, art. 17, § 3; P.L. 2021, ch. 32, § 10, effective June 1, 2021; P.L. 2021, ch. 36, § 10, effective June 1, 2021.

Compiler's Notes.

P.L. 2021, ch. 32, § 10, and P.L. 2021, ch. 36, § 10 enacted identical amendments to this section.

42-64.32-2. Fund established.

  1. There is hereby established within the Rhode Island commerce corporation the air service development fund (the “fund”) to be administered by the commerce corporation as set forth in this chapter. The fund shall consist of money appropriated by the general assembly and deposited into the fund, and any other money made available to the fund from any other source; provided that any revenue deemed to be airport revenue shall not be included in the fund.

History of Section. P.L. 2016, ch. 142, art. 17, § 3.

42-64.32-3. Air service development council.

  1. The Rhode Island commerce corporation shall establish an air service development council (the “council”), that shall have the authority and responsibility for entering into agreements with scheduled air carriers and/or cargo carriers to provide direct financial incentives, revenue guarantees, and/or other support to incentivize air service to Rhode Island T.F. Green International Airport.
  2. The air service development council shall consist of the secretary of commerce, or his or her designee, who shall serve as chair of the council, and four members appointed by the board of the Rhode Island commerce corporation, at least one of whom shall have airport management or air carrier experience; at least one of whom shall be a representative from a chamber of commerce; and at least one of whom shall represent a business with more than one hundred (100) employees located in Rhode Island. No member of the council shall be a director or employee of the Rhode Island airport corporation. Members shall serve at the pleasure of the board of the commerce corporation. The members shall not receive a salary but shall be reimbursed for any necessary expenses incurred in the performance of their duties.
  3. The Rhode Island commerce corporation shall have the authority under this chapter to enter into contracts providing for incentives, guarantees, and/or other support for new or additional flights to Rhode Island T.F. Green International Airport by scheduled air carriers or cargo carriers, provided that such contracts have been previously approved by the air service development council. These incentives, guarantees, and other support shall be financed only with proceeds from the air service development fund established pursuant to § 42-64.32-2 , and not with any airport revenue, subject to regulation pursuant to the policies or regulations of the federal aviation administration.
  4. The air service development council shall publish the criteria that it will use in evaluating proposals or arrangements that further the purposes of this chapter. Such criteria shall require, at a minimum, that to qualify for incentives a scheduled air carrier or cargo carrier must commit to new or additional flights for an agreed-upon duration that represent an increase in service.
  5. The air service development council may, at its discretion, provide incentives to service to one scheduled air carrier or cargo carrier without offering identical incentives to other scheduled air carriers or cargo carriers if doing so furthers the purposes of this chapter.

History of Section. P.L. 2016, ch. 142, art. 17, § 3; P.L. 2021, ch. 32, § 10, effective June 1, 2021; P.L. 2021, ch. 36, § 10, effective June 1, 2021.

Compiler's Notes.

P.L. 2021, ch. 32, § 10, and P.L. 2021, ch. 36, § 10 enacted identical amendments to this section.

42-64.32-4. Program integrity.

Program integrity being of paramount importance, the Rhode Island commerce corporation shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the purposes of the program.

History of Section. P.L. 2016, ch. 142, art. 17, § 3.

42-64.32-5. Reporting requirements.

No later than sixty (60) days after the end of the fiscal year, the Rhode Island commerce corporation shall submit an annual report to the governor, the speaker of the house, and the president of the senate detailing any incentives provided for under this chapter and such other information as the commerce corporation deems necessary.

History of Section. P.L. 2016, ch. 142, art. 17, § 3.

42-64.32-6. Sunset.

No grants, credits, or incentives shall be authorized or authorized to be reserved pursuant to this chapter after December 31, 2022.

History of Section. P.L. 2018, ch. 47, art. 12, § 13; P.L. 2019, ch. 88, art. 12, § 21; P.L. 2020, ch. 80, art. 1, § 33; P.L. 2021, ch. 162, art. 9, § 14, effective July 6, 2021.

Chapter 64.33 The Rhode Island Small Business Development Fund

42-64.33-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Small Business Development Fund.”

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-2. Definitions.

  1. As used in this chapter:
    1. “Affiliate” means an entity that directly, or indirectly, through one or more intermediaries, controls, or is controlled by, or is under common control with another entity. For the purposes of this chapter, an entity is “controlled by” another entity if the controlling entity holds, directly or indirectly, the majority voting or ownership interest in the controlled entity or has control over the day-to-day operations of the controlled entity by contract or by law.
    2. “Applicable percentage” means zero percent (0%) for the first three (3) credit allowance dates, and twenty-one and one-half percent (21.5%) for the fourth, fifth, and sixth credit allowance dates.
    3. “Capital investment” means any equity or debt investment in a small business development fund by a small business fund investor that:
      1. Is acquired after July 5, 2019, at its original issuance solely in exchange for cash;
      2. Has one hundred percent (100%) of its cash purchase price used by the small business development fund to make qualified investments in eligible businesses located in this state within three (3) years of the initial credit allowance date; and
      3. Is designated by the small business development fund as a capital investment under this chapter and is certified by the corporation pursuant to § 42-64.33-4 . This term shall include any capital investment that does not meet the provisions of § 42-64.33-4(a) if the investment was a capital investment in the hands of a prior holder.
      4. Is engaged in industries related to clean energy, biomedical innovation, life sciences, information technology, software, cyber physical systems, cybersecurity, data analytics, defense, shipbuilding, maritime, composites, advanced business services, design, food, manufacturing, transportation, distribution, logistics, arts, education, hospitality, tourism, or, if not engaged in the industries, the corporation makes a determination that the investment will be beneficial to the economic growth of the state.
    4. “Corporation” means the Rhode Island commerce corporation.
    5. “Credit allowance date” means the date on which a capital investment is made and each of the five (5) anniversary dates of the date thereafter.
    6. “Eligible business” means a business that, at the time of the initial qualified investment in the company: (i) Has less than two hundred fifty (250) employees; (ii) Has not more than fifteen million dollars ($15,000,000) in net income from the preceding tax year; (iii) Has its principal business operations in this state; and
    7. “Eligible distribution” means: (i) A distribution of cash to one or more equity owners of a small business fund investor to fully or partially offset a projected increase in the owner’s federal or state tax liability, including any penalties and interest, related to the owner’s ownership, management, or operation of the small business fund investor; (ii) A distribution of cash as payment of interest and principal on the debt of the small business fund investor or small business development fund; or (iii) A distribution of cash related to the reasonable costs and expenses of forming, syndicating, managing, and operating the small business fund investor or the small business development fund, or a return of equity or debt to affiliates of a small business fund investor or small business development fund. The distributions may include reasonable and necessary fees paid for professional services, including legal and accounting services, related to the formation and operation of the small business development fund.
    8. “Jobs created” means a newly created position of employment that was not previously located in the state at the time of the qualified investment in the eligible business and requiring a minimum of thirty five (35) hours worked each week, measured each year by subtracting the number of full-time, thirty-five hours-per-week (35) employment positions at the time of the initial qualified investment in the eligible business from the monthly average of full-time, thirty-five hours-per-week (35) employment positions for the applicable year. The number shall not be less than zero.
    9. “Jobs retained” means a position requiring a minimum of thirty five (35) hours worked each week that existed prior to the initial qualified investment. Retained jobs shall be counted each year based on the monthly average of full-time, thirty-five hours-per-week (35) employment positions for the applicable year. The number shall not exceed the initial amount of retained jobs reported and shall be reduced each year if employment at the eligible business concern drops below that number.
    10. “Minority business enterprise” means an eligible business which is certified by the Rhode Island office of diversity, equity and opportunity as being a minority or women business enterprise.
    11. “Principal business operations” means the location where at least sixty percent (60%) of a business’s employees work or where employees who are paid at least sixty percent (60%) percent of the business’s payroll work. A business that has agreed to relocate employees using the proceeds of a qualified investment to establish its principal business operations in a new location shall be deemed to have its principal business operations in the new location if it satisfies these requirements no later than one hundred eighty (180) days after receiving a qualified investment.
    12. “Purchase price” means the amount paid to the small business development fund that issues a capital investment that shall not exceed the amount of capital investment authority certified pursuant to § 42-64.33-4 .
    13. “Qualified investment” means any investment in an eligible business or any loan to an eligible business with a stated maturity date of at least one year after the date of issuance, excluding revolving lines of credit and senior secured debt unless the eligible business has a credit refusal letter or similar correspondence from a depository institution or a referral letter or similar correspondence from a depository institution referring the business to a small business development fund; provided that, with respect to any one eligible business, the maximum amount of investments made in the business by one or more small business development funds, on a collective basis with all of the businesses’ affiliates, with the proceeds of capital investments shall be twenty percent (20%) of the small business development fund’s capital investment authority, exclusive of investments made with repaid or redeemed investments or interest or profits realized thereon. An eligible business, on a collective basis with all of the businesses’ affiliates, is prohibited from receiving more than four million dollars ($4,000,000) in investments from one or more small business development funds with the proceeds of capital investments.
    14. “Small business development fund” means an entity certified by the corporation under § 42-64.33-4.
    15. “Small business fund investor” means an entity that makes a capital investment in a small business development fund.
    16. “State” means the state of Rhode Island.
    17. “State tax liability” means any liability incurred by any entity under § 44-17-1 et seq.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-64.33-3. Tax credit established.

  1. Upon making a capital investment in a small business development fund, a small business fund investor earns a vested right to a credit against the entity’s state tax liability that may be utilized on each credit allowance date of the capital investment in an amount equal to the applicable percentage for the credit allowance date multiplied by the purchase price paid to the small business development fund for the capital investment. The amount of the credit claimed by any entity shall not exceed the amount of the entity’s state tax liability for the tax year for which the credit is claimed. Any amount of credit that an entity is prohibited from claiming in a taxable year as a result of this section may be carried forward for a period of seven (7) years. It is the intent of this chapter that an entity claiming a credit under this section is not required to pay any additional tax that may arise as a result of claiming the credit.
  2. No credit claimed under this section shall be refundable or saleable on the open market. Credits earned by or allocated to a partnership, limited liability company, or S corporation may be allocated to the partners, members, or shareholders of the entity for their direct use for state tax liability as defined in this chapter in accordance with the provisions of any agreement among the partners, members, or shareholders, and a small business development fund must notify the corporation of the names of the entities that are eligible to utilize credits pursuant to an allocation of credits or a change in allocation of credits or due to a transfer of a capital investment upon the allocation, change, or transfer. The allocation shall be not considered a sale for purposes of this section.
  3. The corporation shall provide copies of issued certificates to the division of taxation.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-4. Application, approval and allocations.

  1. A small business development fund that seeks to have an equity or debt investment certified as a capital investment and eligible for credits under this chapter shall apply to the corporation. The corporation shall begin accepting applications within ninety (90) days of July 5, 2019. The small business development fund shall include the following:
    1. The amount of capital investment requested;
    2. A copy of the applicant’s or an affiliate of the applicant’s license as a rural business investment company under 7 U.S.C. § 2009cc, or as a small business investment company under 15 U.S.C. § 681, and a certificate executed by an executive officer of the applicant attesting that the license remains in effect and has not been revoked;
    3. Evidence that, as of the date the application is submitted, the applicant or affiliates of the applicant have invested at least one hundred million dollars ($100,000,000) in nonpublic companies;
    4. An estimate of the number of jobs that will be created or retained in this state as a result of the applicant’s qualified investments;
    5. A business plan that includes a strategy for reaching out to and investing in minority business enterprises and a revenue impact assessment projecting state and local tax revenue to be generated by the applicant’s proposed qualified investment prepared by a nationally recognized, third-party, independent economic forecasting firm using a dynamic economic forecasting model that analyzes the applicant’s business plan over the ten (10) years following the date the application is submitted to the corporation; and
    6. A nonrefundable application fee of five thousand dollars ($5,000), payable to the corporation.
  2. Within thirty (30) days after receipt of a completed application, the corporation shall grant or deny the application in full or in part. The corporation shall deny the application if:
    1. The applicant does not satisfy all of the criteria described in subsection (a) of this section;
    2. The revenue impact assessment submitted with the application does not demonstrate that the applicant’s business plan will result in a positive economic impact on this state over a ten-year (10) period that exceeds the cumulative amount of tax credits that would be issued to the applicant if the application were approved; or
    3. The corporation has already approved the maximum amount of capital investment authority under subsection (g) of this section.
  3. If the corporation denies any part of the application, it shall inform the applicant of the grounds for the denial. If the applicant provides any additional information required by the corporation or otherwise completes its application within fifteen (15) days of the notice of denial, the application shall be considered completed as of the original date of submission. If the applicant fails to provide the information or fails to complete its application within the fifteen-day (15) period, the application remains denied and must be resubmitted in full with a new submission date.
  4. If the application is deemed to be complete and the applicant deemed to meet all of the requirements of subsections (a) and (b), the corporation shall certify the proposed equity or debt investment as a capital investment that is eligible for credits under this chapter, subject to the limitations contained in subsection (g) of this section. The corporation shall provide written notice of the certification to the small business development fund.
  5. The corporation shall certify capital investments in the order that the applications were received by the corporation. Applications received on the same day shall be deemed to have been received simultaneously.
  6. For applications that are complete and received on the same day, the corporation shall certify applications in proportionate percentages based upon the ratio of the amount of capital investments requested in an application to the total amount of capital investments requested in all applications.
  7. The corporation shall certify sixty-five million dollars ($65,000,000) in capital investments pursuant to this section; provided that not more than twenty million dollars ($20,000,000) may be allocated to any individual small business development fund certified under this section.
  8. Within sixty (60) days of the applicant receiving notice of certification, the small business development fund shall issue the capital investment to and receive cash in the amount of the certified amount from a small business fund investor. At least forty-five percent (45%) of the small business fund investor’s capital investment shall be composed of capital raised by the small business fund investor from sources, including directors, members, employees, officers, and affiliates of the small business fund investor, other than the amount of capital invested by the allocatee claiming the tax credits in exchange for the allocation of tax credits; provided that at least ten percent (10%) of the capital investment shall be derived from the small business investment fund’s managers. The small business development fund shall provide the corporation with evidence of the receipt of the cash investment within sixty-five (65) days of the applicant receiving notice of certification. If the small business development fund does not receive the cash investment and issue the capital investment within the time period following receipt of the certification notice, the certification shall lapse and the small business development fund shall not issue the capital investment without reapplying to the corporation for certification. Lapsed certifications revert to the authority and shall be reissued pro rata to applicants whose capital investment allocations were reduced pursuant to this chapter and then in accordance with the application process.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-5. Tax credit recapture and exit.

  1. The corporation, working in coordination with the division of taxation, may recapture, from any entity that claims a credit on a tax return, the credit allowed under this chapter if:
    1. The small business development fund does not invest one hundred (100%) percent of its capital investment authority in qualified investments in this state within three (3) years of the first credit allowance date;
    2. The small business development fund, after satisfying subsection (a)(1) of this section, fails to maintain qualified investments equal to one hundred (100%) percent of its capital investment authority until the sixth anniversary of the initial credit allowance date. For the purposes of this subsection, a qualified investment is considered maintained even if the qualified investment was sold or repaid so long as the small business development fund reinvests an amount equal to the capital returned or recovered by the small business development fund from the original investment, exclusive of any profits realized, in other qualified investments in this state within twelve (12) months of the receipt of the capital. Amounts received periodically by a small business development fund shall be treated as continually invested in qualified investments if the amounts are reinvested in one or more qualified investments by the end of the following calendar year. A small business development fund shall not be required to reinvest capital returned from qualified investments after the fifth anniversary of the initial credit allowance date, and the qualified investments shall be considered held continuously by the small business development fund through the sixth anniversary of the initial credit allowance date;
    3. The small business development fund, before exiting the program in accordance with subsection (e) of this section, makes a distribution or payment that results in the small business development fund having less than one hundred percent (100%) of its capital investment authority invested in qualified investments in this state or available for investment in qualified investments and held in cash and other marketable securities;
    4. The small business development fund, before exiting the program in accordance with subsection (e) of this section, fails to make qualified investments in minority business enterprises that when added together equal at least ten percent (10%) of the small business development fund’s capital investment authority; or
    5. The small business development fund violates subsection (d) of this section.
  2. Recaptured credits and the related capital investment authority revert to the corporation and shall be reissued pro rata to applicants whose capital investment allocations were reduced pursuant to § 42-64.33-4(f) and then in accordance with the application process.
  3. Enforcement of each of the recapture provisions of subsection (a) of this section shall be subject to a six-month (6) cure period. No recapture shall occur until the small business development fund has been given notice of noncompliance and afforded six (6) months from the date of the notice to cure the noncompliance.
  4. No eligible business that receives a qualified investment under this chapter, or any affiliates of the eligible business, may directly or indirectly:
    1. Own or have the right to acquire an ownership interest in a small business development fund or member or affiliate of a small business development fund, including, but not limited to, a holder of a capital investment issued by the small business development fund; or
    2. Loan to or invest in a small business development fund or member or affiliate of a small business development fund, including, but not limited to, a holder of a capital investment issued by a small business development fund, where the proceeds of the loan or investment are directly or indirectly used to fund or refinance the purchase of a capital investment under this chapter.
  5. On or after the sixth anniversary of the initial credit allowance date, a small business development fund may apply to the corporation to exit the program and no longer be subject to regulation under this chapter. The corporation shall respond to the exit application within thirty (30) days of receipt. In evaluating the exit application, the fact that no credits have been recaptured and that the small business development fund has not received a notice of recapture that has not been cured pursuant to subsection (c) of this section shall be sufficient evidence to prove that the small business development fund is eligible for exit. The corporation shall not unreasonably deny an exit application submitted under this subsection. If the exit application is denied, the notice shall include the reasons for the determination.
  6. If the number of jobs created or retained by the eligible businesses that received qualified investments from the small business development fund, calculated pursuant to reports filed by the small business development fund pursuant to § 42-64.33-7 , is:
    1. Less than sixty percent (60%) of the amount projected in the approved small business development fund’s business plan filed as part of its application for certification under § 42-64.33-4 , then the state shall receive thirty percent (30%) of any distribution or payment to an equity or debt holder in an approved small business development fund made after its exit from the program in excess of eligible distributions; or
    2. Greater than sixty percent (60%) but less than one hundred percent (100%) of the amount projected in the approved small business development fund’s business plan filed as part of its application for certification under § 42-64.33-4 , then the state shall receive fifteen percent (15%) of any distribution or payment to an equity or debt holder in an approved small business development fund made after its exit from the program in excess of eligible distributions.
  7. At the time a small business development fund applies to the corporation to exit the program, it shall calculate the aggregate internal rate of return of its qualified investments. If the small business development fund’s aggregate internal rate of return on its qualified investments at exit exceeds ten percent (10%), then, after eligible distributions, the state shall receive ten percent (10%) of any distribution or payment in excess of the aggregate ten percent (10%) internal rate of return to an equity or debtholder in an approved small business development fund.
  8. The corporation shall not revoke a tax credit certificate after the small business development fund’s exit from the program.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-6. Request for determination.

A small business development fund, before making a qualified investment, may request from the corporation a written opinion as to whether the business in which it is proposed to invest is an eligible business. The corporation, not later than the fifteenth business day after the date of receipt of the request, shall notify the small business development fund of its determination. If the corporation fails to notify the small business development fund by the fifteenth business day of its determination, the business in which the small business development fund proposes to invest shall be considered an eligible business.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-7. Reporting obligations.

  1. Each small business development fund shall submit a report to the corporation on or before the fifth business day after the first, second, and third anniversaries of the closing date. The report shall provide documentation as to the small business development fund’s qualified investments and include:
    1. A bank statement evidencing each qualified investment;
    2. The name, location, status as a minority business enterprise if applicable, and industry of each business receiving a qualified investment, including either the determination letter set forth in § 42-64.33-6 or evidence that the business qualified as an eligible business at the time the investment was made;
    3. The number of employment positions created or retained as a result of the small business development fund’s qualified investments as of the last day of the preceding calendar year; and
    4. Such other reasonable information as the corporation may require.
  2. On or before the last day of February of each year following the final year in which the report required in subsection (a) of this section is due, the small business development fund shall submit an annual report to the corporation including the following:
    1. The number of employment positions created or retained as a result of the small business development fund’s qualified investments as of the last day of the preceding calendar year;
    2. The number of minority business enterprises that have received qualified investments and the amount of qualified investment that such minority business enterprises have received;
    3. The average annual salary of the positions described in subsection (b) (1) of this section;
    4. The follow-on capital investment that has occurred along with or after the small business development fund’s investment as of the last day of the preceding calendar year; and
    5. Such other reasonable information as the corporation may require.
  3. A copy of the reports required under this section must also be sent concurrently to the speaker of the house, president of the senate, house finance chairperson, senate finance chairperson, and the general treasurer.
  4. On or before each September 30, the corporation shall publish a report on the small business development fund and provide such report to the speaker of the house of representatives, president of the senate, house finance chair, senate finance chair, and the general treasurer. The report shall contain information on the program implementation, investments made, fund performance, and to the extent practicable, track the economic impact of the investments completed.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-8. Limitations.

The incentives provided under this chapter shall not be granted in combination with any other job-specific benefit provided by the state, the commerce corporation, or any other state agency, board, commission, quasi-public corporation, or similar entity without the express authorization of the commerce corporation.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

42-64.33-9. Rules and regulations.

The corporation and division of taxation may issue reasonable rules and regulations, consistent with this chapter, as are necessary to carry out the intent and purpose and implementation of the responsibilities under this chapter.

History of Section. P.L. 2019, ch. 88, art. 12, § 10.

Chapter 65 American and Irish Cultural Exchange Commission

42-65-1. Commission established.

There shall be an American and Irish cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Irish ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the senate president; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Irish and Irish-Americans; foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish or promote Gaelic language programs in the schools of the state.

History of Section. G.L. 1956, § 42-65-1 ; P.L. 1974, ch. 190, § 1; P.L. 2017, ch. 168, § 4; P.L. 2017, ch. 172, § 4.

Compiler’s Notes.

P.L. 2017, ch. 168, § 4, and P.L. 2017, ch. 172, § 4 enacted identical amendments to this section.

42-65-2. Terms of office.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. G.L. 1956, § 42-65-2 ; P.L. 1974, ch. 190, § 1.

42-65-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform any acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government that may be necessary in a manner and degree that shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of these grants.

History of Section. P.L. 1991, ch. 118, § 2.

Repealed Sections.

Former § 42-65-3 (P.L. 1974, ch. 190, § 1), concerning appropriations to fund the purposes of this chapter, was repealed by P.L. 1988, ch. 84, § 92, effective May 27, 1988.

Chapter 66 Office of Healthy Aging

42-66-1. Declaration of purpose.

The legislature finds and declares:

  1. That the state has an obligation to provide for the health, safety and welfare of its elderly citizens;
  2. That to develop and implement innovative programs to insure the dignity and independence of our elderly citizens is essential to insure and protect their rights;
  3. That upgrading and maintenance of services and programs pertaining to our elderly citizens deserves priority consideration as a means of preventing ineffective responses to their health, safety and welfare needs;
  4. That the establishment of a department of state government to provide for the health, safety, and welfare of elderly citizens is the most effective way to insure that they are better prepared and equipped to lead productive and meaningful lives; and
  5. The abuse of elderly persons is a social and moral problem in our state and nationally and the state has a responsibility to provide protection to vulnerable elderly persons who are abused and/or neglected. The legislature recognizes that reports of elder abuse have grown significantly and are reaching alarming proportions and that there is an immediate need to clarify and strengthen the state’s role and responsibilities in the prevention and alleviation of elder abuse.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 1992, ch. 406, § 1.

Comparative Legislation.

Elderly affairs:

Conn. Gen. Stat. § 17b-420 et seq.

Mass. Ann. Laws ch. 19A, § 1 et seq.

Collateral References.

Validity, construction, and application of state civil and criminal elder abuse laws. 113 A.L.R.5th 431.

42-66-2. Establishment of department — Director.

There is established within the executive branch of state government a department of elderly affairs. The director of the department shall be the director of elderly affairs, appointed by and reporting directly to the governor, with the advice and consent of the senate.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 2019, ch. 88, art. 4, § 17.

42-66-3. Transfer of functions from the department of community affairs.

There are transferred to the director of the department of elderly affairs:

  1. Those duties with respect to elderly citizens as enacted by former §§ 42-44-9 and 42-44-10;
  2. So much of other functions or parts of functions of the director of the department of community affairs; provided, however, that those duties with respect to housing facilities, projects, and programs for the elderly shall be within the jurisdiction of the governor’s office of intergovernmental relations; and
  3. Whenever in the general laws or in any public law the words “administration of division of aging,” “division on aging” and “director and/or department of community affairs” shall appear in relation to elderly affairs, the reference shall be deemed to mean and include the director and the department of elderly affairs, as the case may be.

History of Section. P.L. 1977, ch. 235, § 2.

42-66-4. Duties of the division.

  1. The division shall be the principal agency of the state to mobilize the human, physical, and financial resources available to plan, develop, and implement innovative programs to ensure the dignity and independence of elderly persons, including the planning, development, and implementation of a home- and long-term-care program for the elderly in the communities of the state.
    1. The division shall serve as an advocate for the needs of the adult with a disability as these needs and services overlap the needs and services of elderly persons.
    2. The division shall serve as the state’s central agency for the administration and coordination of a long-term-care entry system, using community-based access points, that will provide the following services related to long-term care: information and referral; initial screening for service and benefits eligibility; and a uniform assessment program for state-supported long-term care.
    3. The division shall investigate reports of elder abuse, neglect, exploitation, or self-neglect and shall provide and/or coordinate protective services.
  2. To accomplish these objectives, the director is authorized:
    1. To provide assistance to communities in solving local problems with regard to elderly persons including, but not limited to, problems in identifying and coordinating local resources to serve the needs of elderly persons;
    2. To facilitate communications and the free flow of information between communities and the offices, agencies, and employees of the state;
    3. To encourage and assist communities, agencies, and state departments to plan, develop, and implement home- and long-term care programs;
    4. To provide and act as a clearinghouse for information, data, and other materials relative to elderly persons;
    5. To initiate and carry out studies and analyses that will aid in solving local, regional, and statewide problems concerning elderly persons;
    6. To coordinate those programs of other state agencies designed to assist in the solution of local, regional, and statewide problems concerning elderly persons;
    7. To advise and inform the governor on the affairs and problems of elderly persons in the state;
    8. To exercise the powers and discharge the duties assigned to the director in the fields of health care, nutrition, homemaker services, geriatric day care, economic opportunity, local and regional planning, transportation, and education and pre-retirement programs;
    9. To further the cooperation of local, state, federal, and private agencies and institutions providing for services or having responsibility for elderly persons;
    10. To represent and act on behalf of the state in connection with federal grant programs applicable to programs for elderly persons in the functional areas described in this chapter;
    11. To seek, accept, and otherwise take advantage of all federal aid available to the division, and to assist other agencies of the state, local agencies, and community groups in taking advantage of all federal grants and subventions available for elderly persons and to accept other sources of funds with the approval of the director of administration that shall be deposited as general revenues;
    12. To render advice and assistance to communities and other groups in the preparation and submission of grant applications to state and federal agencies relative to programs for elderly persons;
    13. To review and coordinate those activities of agencies of the state and of any political subdivision of the state at the request of the subdivision, that affect the full and fair utilization of community resources for programs for elderly persons, and initiate programs that will help ensure such utilization;
    14. To encourage the formation of councils on aging and to assist local communities in the development of the councils;
    15. To promote and coordinate daycare facilities for the frail elderly who are in need of supportive care and supervision during the daytime;
    16. To provide and coordinate the delivery of in-home services to the elderly, as defined under the rules and regulations adopted by the office of healthy aging;
    17. To advise and inform the public of the risks of accidental hypothermia;
    18. To establish a clearinghouse for information and education of the elderly citizens of the state, including, but not limited to, and subject to available funding, a web-based caregiver support information center;
    19. [As amended by P.L. 2019, ch. 110, § 2].    To establish and operate, in collaboration with the departments of behavioral health, developmental disabilities and hospitals; human services; and children youth and families regular community agencies supporting caregivers, a statewide family-caregiver support association and a family-caregiver resource network to provide and coordinate family-caregiver training and support services to include counseling and elder caregiver respite services, which shall be subject to available funding, and include home health/homemaker care, adult day services, assisted living, and nursing facility care; and

      (19) [As amended by P.L. 2019, ch. 130, § 2]. To establish and operate, in collaboration with the department of behavioral healthcare, developmental disabilities and hospitals; the department of human services; the department of children, youth and families, and community agencies supporting caregivers, a statewide family-caregiver support association and a family-caregiver resource network to provide and coordinate family-caregiver training and support services to include counseling and caregiver respite services, which shall be subject to available funding, and include home health/homemaker care, adult day services, assisted living, and nursing facility care; and

    20. To supervise the citizens’ commission for the safety and care of the elderly created pursuant to the provisions of chapter 1.4 of title 12.
  3. In order to assist in the discharge of the duties of the division, the director may request from any agency of the state information pertinent to the affairs and problems of elderly persons.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 1978, ch. 187, § 1; P.L. 1978, ch. 207, § 1; P.L. 1979, ch. 132, § 1; P.L. 1980, ch. 287, § 1; P.L. 1982, ch. 333, § 2; P.L. 1985, ch. 305, § 1; P.L. 1986, ch. 503, § 1; P.L. 1987, ch. 474, § 1; P.L. 1992, ch. 242, § 1; P.L. 1992, ch. 406, § 1; P.L. 1993, ch. 138, art. 30, § 3; P.L. 1995, ch. 370, art. 40, § 140; P.L. 1996, ch. 100, art. 45, § 2; P.L. 1998, ch. 93, § 1; P.L. 1998, ch. 94, § 1; P.L. 1998, ch. 287, § 1; P.L. 1998, ch. 389, § 1; P.L. 1999, ch. 83, § 118; P.L. 1999, ch. 130, § 118; P.L. 2007, ch. 73, art. 24, § 1; P.L. 2008, ch. 100, art. 17, § 12; P.L. 2009, ch. 68, art. 5, § 11; P.L. 2018, ch. 159, § 1; P.L. 2018, ch. 208, § 1; P.L. 2019, ch. 110, § 2; P.L. 2019, ch. 130, § 2.

Compiler’s Notes.

This section was amended by two acts (P.L. 2018, ch. 159, § 1, and P.L. 2018, ch. 208, § 1) passed by the General Assembly on June 23, 2018. The amendments are the same except that P.L. 2018, ch. 208 does not contain the language “and subject to available funding” that was inserted in subsection (c)(18) by P.L. 2018, ch. 159. The section is set out above with the additional language inserted in subsection (c)(18) by P.L. 2018, ch. 159.

P.L. 2019, ch. 110, § 2, passed by the General Assembly on June 27, 2019, and P.L. 2019, ch. 130, § 2, passed by the General Assembly on June 26, 2019, enacted similar amendments to subsection (c)(19) of this section. Both versions are set out above.

Effective Dates.

P.L. 2007, ch. 73, art. 24, § 3, provides that the amendment to this section by that act takes effect on January 1, 2008.

42-66-4.1. Definitions.

As used in this chapter:

  1. “Abuse” means physical abuse, sexual abuse, and/or emotional abuse of an elderly person by a caregiver as defined in subsection (5).
    1. “Physical abuse” means the willful infliction of physical pain or injury (e.g. slapping, bruising or restraining) upon an elderly person.
    2. “Sexual abuse” means the infliction of non-consensual sexual contact of any kind upon an elderly person. Sexual abuse includes, but is not limited to, sexual assault, rape, sexual misuse or exploitation of an elder, as well as threats of sexual abuse where the perpetrator has the intent and the capacity to carry out the threatened abuse.
    3. “Emotional abuse” means a pattern of willful infliction of mental or emotional harm upon an elder by threat, intimidation, isolation or other abusive conduct.
  2. “Exploitation” means the fraudulent or otherwise illegal, unauthorized or improper act or process of an individual, including, but not limited to, a caregiver or fiduciary, that uses the resources of an elder for monetary or personal benefit, profit, gain, or that results in depriving an elder of rightful access to, or use of, benefits, resources, belongings, or assets by use of undue influence, harassment, duress, deception, false representation or false pretenses.
  3. “Neglect” means the willful failure by a caregiver or other person with a duty of care to provide goods or services necessary to avoid physical harm, mental harm or mental illness to an elderly person, including, but not limited to, “abandonment” (withdrawal of necessary assistance) and denial of food or health related services.
  4. “Willful” means intentional, conscious and directed toward achieving a purpose.
  5. “Caregiver” means a person who has assumed the responsibility for the care of the elderly person voluntarily, by contract or by order of a court of competent jurisdiction, or who is otherwise legally responsible for the care of the elderly person.
  6. “Self-neglect” means a pattern of behavior in an elderly person that directly, imminently and significantly threatens his/her own health and/or, safety. Self-neglect includes, but is not limited to, an inability or an incapacity to provide self with food, water, shelter, or safety to the point of establishing imminent risk of any of the harm(s) described in the immediately preceding sentence.
  7. “Protective services” means services and/or action intended to prevent and/or alleviate the abuse, neglect, exploitation or self-neglect of elderly persons. Protective services may include supervision, counseling, and assistance in securing health and supportive services, safe living accommodations and legal intervention.
  8. “Elderly person” or “elder” means any person sixty (60) years of age or older.

History of Section. P.L. 1979, ch. 132, § 2; P.L. 1980, ch. 287, § 1; P.L. 1981, ch. 69, § 1; P.L. 1985, ch. 305, § 1; P.L. 1992, ch. 242, § 1; P.L. 1992, ch. 406, § 1; P.L. 1998, ch. 94, § 2; P.L. 1998, ch. 287, § 2; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

42-66-4.2. Repealed.

Repealed Sections.

This section (P.L. 1992, ch. 229, § 1; P.L. 1995, ch. 370, art. 40, § 140), relating to photo identification cards, was repealed by P.L. 2008, ch. 100, art. 8, § 1, effective July 1, 2008.

42-66-5. Divisions of department.

There shall be within the department of elderly affairs a division of program planning, development and operations and a division of community services.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 1992, ch. 242, § 1.

42-66-6. Administrative units.

The director may from time to time, subject to appropriation, establish within the department those administrative units that may be necessary for its efficient and economical administration and, when necessary for that purpose, the director may abolish or merge any two (2) or more administrative units. The director shall prepare and keep current a statement of the organization of the department, of the assignment of functions to its various divisions, units, and employees, and of the places at which and the methods by which the public may receive information or make requests.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 1985, ch. 305, § 1.

42-66-7. Advisory commission on aging.

  1. Within the department of elderly affairs there shall be an advisory commission on aging consisting of twenty-five (25) members, four (4) of whom shall be from the general assembly as hereinafter provided, and twenty-one (21) of whom shall be appointed by the governor, thirteen (13) of whom shall be elderly consumers representative of that segment of the population. In the case of members of the commission appointed by the governor, they shall be chosen and shall hold office for three (3) years, except that in the original appointments, seven (7) members shall be designated to serve for one year, seven (7) members shall be designated to serve for two (2) years and seven (7) members shall be designated to serve for three (3) years, respectively, and until their respective successors are appointed and qualified. In the month of February in each year the governor shall appoint successors to the members of the commission whose terms shall expire in such year to hold office until the first day of March in the third year after their appointment and until their respective successors are appointed and qualified.
  2. The four (4) members from the general assembly shall be appointed, two (2) from the house of representatives by the speaker, one from each of the two (2) major political parties, and two (2) from the senate by the president of the senate, one each from the two (2) major political parties, each to serve until the thirty-first day of December in the second year of the term to which the member has been elected. Any vacancy, which may occur in the commission, shall be filled in like manner as the original appointment, for the remainder of the unexpired term.
  3. The members of the commission at the first meeting shall elect a chairperson and such other officers as they may deem necessary. The commission shall meet at the call of the governor or the chairperson and shall make suggestions to and advise the governor or the director concerning the policies and problems confronting the aged and aging of the state. The members of the commission shall serve without compensation but shall be compensated for their necessary and actual traveling expenses in the performance of their official duties.

History of Section. P.L. 1977, ch. 235, § 2; P.L. 1988, ch. 304, § 1; P.L. 1992, ch. 242, § 1; P.L. 1999, ch. 105, § 3; P.L. 2001, ch. 180, § 110.

42-66-8. Abuse, neglect, exploitation, and self-neglect of elderly persons — Duty to report.

  1. Any person who has reasonable cause to believe that any person sixty (60) years of age or older has been abused, neglected, or exploited, or is self-neglecting, shall make an immediate report to the director of the office of healthy aging, or his or her designee. The office of healthy aging may then notify law enforcement if appropriate. This section applies to any person sixty (60) years of age or older regardless of where he or she lives in the community.
  2. Any physician, physician assistant, medical intern, registered nurse, licensed practical nurse, nurse’s aide, orderly, certified nursing assistant, medical examiner, dentist, optometrist, optician, chiropractor, podiatrist, coroner, police officer, probation officer, emergency medical technician, firefighter, speech pathologist, audiologist, social worker, pharmacist, physical or occupational therapist, or health officer, who has reasonable cause to believe that any person sixty (60) years of age or older has been abused, neglected, or exploited, or is self-neglecting, shall make an immediate report to the director of the office of healthy aging, or his or her designee. The office of healthy aging may then notify law enforcement if appropriate. This section applies to any person sixty (60) years of age or older regardless of where he or she lives in the community. Reporting requirements relating to individuals in healthcare facilities are further set forth in § 23-17.8-2 . The report pursuant to this section shall contain:
    1. The name, address, telephone number, occupation, and employer’s address and the phone number of the person reporting;
    2. The name and address of the patient or resident who is believed to be the victim of the abuse, mistreatment, or neglect;
    3. The details, observations, and beliefs concerning the incident(s);
    4. Any statements regarding the incident made by the patient or resident and to whom they were made;
    5. The date, time, and place of the incident;
    6. The name of any individual(s) believed to have knowledge of the incident;
    7. The name of any individual(s) believed to have been responsible for the incident;
    8. The name of the individual’s caretaker, if known;
    9. Any medical treatment being received if immediately required and need to coordinate care, if known;
    10. Any other information the reporter believes relevant to the investigation; and
    11. The name and address of the reporter and where the reporter can be contacted. The reporter’s identity shall remain confidential unless disclosure is consented to by the reporter or by court order.
  3. Individuals required to report pursuant to the provisions of subsection (b) of this section shall, whenever practical and if known, provide twenty-four hour (24) notice of discharge to the department and shall include the address and telephone number of the individual being discharged.
  4. In cases of abuse, neglect, or exploitation, any person who fails to make the report shall be punished by a fine of not more than one thousand dollars ($1,000). Nothing in this section shall require an elder who is a victim of abuse, neglect, exploitation or who is self neglecting, to make a report regarding such abuse, neglect, exploitation, or self-neglect to the director of the office of healthy aging, or his or her designee. The office of healthy aging may then notify law enforcement if appropriate.
  5. No person required to report pursuant to the provisions of this section shall be liable in any civil or criminal action by reason of the report; provided, however, that such person did not perpetrate, inflict, or cause the abuse. No employer or supervisor may discharge, demote, transfer, reduce pay, benefits, or work privileges; prepare a negative work performance evaluation; or take any other action detrimental to an employee or supervisee who files a report in accordance with the provisions of this section by reason of such report.

History of Section. P.L. 1981, ch. 69, § 2; P.L. 1988, ch. 304, § 1; P.L. 1991, ch. 253, § 1; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1; P.L. 2014, ch. 277, § 2; P.L. 2014, ch. 333, § 2; P.L. 2019, ch. 107, § 2; P.L. 2019, ch. 142, § 2.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

P.L. 2014, ch. 277, § 2, and P.L. 2014, ch. 333, § 2 enacted identical amendments to this section.

P.L. 2019, ch. 107, § 2, and P.L. 2019, ch. 142, § 2 enacted identical amendments to this section.

Cross References.

Immunity from liability in making report of elderly abuse, § 42-66-11 .

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

NOTES TO DECISIONS

No Private Right of Action.

R.I. Gen. Laws § 42-66-8 did not provide a private right of action or change the existing legal relationship between a bank to its elderly customers, and the state supreme court affirmed a trial court’s judgment dismissing co-guardians’ action against a bank that allowed their mother to withdraw $27,000 from her account over a 17-month period before she was declared incompetent. Santucci v. Citizens Bank of R.I., 799 A.2d 254, 2002 R.I. LEXIS 144 (R.I. 2002).

Collateral References.

Validity, construction, and application of state civil and criminal elder abuse laws. 113 A.L.R.5th 431.

42-66-8.1. Abuse of elderly persons — Telephone line.

The director shall provide, for the use of the general public, a statewide toll free, twenty-four (24) hour a day, seven (7) days a week telephone line, to report abuse, neglect, exploitation and self-neglect of the elderly.

History of Section. P.L. 1988, ch. 303, § 1; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

42-66-8.2. Abuse, neglect, exploitation and self-neglect of elderly persons — Investigation of reports.

  1. The director of the department shall cause the report to be investigated immediately to determine the circumstances surrounding the alleged abuse, neglect, exploitation or self-neglect and its cause. The investigation shall include personal contact with the elder victim named in the report. Any person required to investigate reports of abuse, neglect, exploitation or self-neglect may question the subjects of those reports with or without the consent of the caretaker, guardian, conservator, person possessing a power of attorney given by the subject or other person responsible for the elderly person’s welfare.
  2. In cases of reported abuse, neglect and exploitation, when deemed by the investigator or other person responsible for the investigation of the report to be in the best interests of the alleged victim, the interview of the alleged victim(s) shall take place in the absence of the caretaker, guardian, conservator, person possessing a power of attorney given by the subject or other person responsible for the elderly person’s welfare, or any other person allegedly responsible for the abuse, neglect, or exploitation.
  3. In the event that any person required to investigate those reports is denied reasonable access to an elderly subject of the report by the caretaker, guardian, conservator, person possessing a power of attorney given by the subject or other person responsible for the elderly person’s welfare and the investigator determines that the best interests of the elder require, the investigator with the approval of the director may request the intervention of the local law enforcement agency to secure reasonable access to the elderly subject of the report.
  4. In the event that after investigation, the department has reasonable cause to know or suspect that a person sixty (60) years of age or older has been a victim of: (1) an “assault” as defined in chapter 5 of title 11; or, (2) an “assault” as defined in chapter 37 of title 11; or, (3) an offense under chapter 10 of title 11, or has been a victim of “exploitation” as defined in this chapter, the investigator, with the approval of the director, shall immediately forward that information to the local law enforcement agency.
  5. When it is determined after investigation that protective services are necessary, the department shall develop a protective services care plan and coordinate, in conjunction with existing public and private agencies and departments, available and existing services as are needed by the person abused, neglected, exploited or self-neglecting. In developing the protective services care plan, the elderly person’s rights to self-determination and lifestyle preferences commensurate with his or her needs shall be of prime consideration. If the elderly person withdraws consent or refuses to accept protective services, the services shall not be provided.

History of Section. P.L. 1991, ch. 253, § 2; P.L. 1992, ch. 406, § 1; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

42-66-9. Obstruction of provision of services.

  1. No person shall obstruct the provision of available and existing services to a person sixty (60) years of age or older who has been abused, neglected, exploited or who is self-neglecting. For the purposes of this section, “obstruction” shall mean threats, intimidation, assaults and/or abuse, whether physical or emotional, made with the intent to prevent or dissuade the recipient or proposed recipient from accepting, requesting, and/or receiving services available under § 42-66-8 . Any person who violates the provisions of this section shall be punished by a fine of not more than five hundred dollars ($500).
  2. However, nothing in this chapter is construed to mean a person is abused, neglected, exploited or is self-neglecting for the sole reason that person is being furnished or relies upon treatment by spiritual means through prayer alone in accordance with the tenets and practices of a church or religious denomination recognized by the laws of this state.
  3. No person shall deny access to a person sixty (60) years of age or older who is alleged to be a victim of abuse, neglect, exploitation or who is self-neglecting, while the staff person is investigating a report made under this chapter.

History of Section. P.L. 1981, ch. 69, § 2; P.L. 1991, ch. 253, § 1; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

42-66-10. Confidentiality of records.

Any records of the department or other agency pertaining to a person reported to be abused, neglected, exploited or self-neglecting shall be confidential. The records shall not be deemed public and shall be considered records under § 38-2-2(4)(i). The director may, however, disclose to the attorney general, any local state; or federal police officials, appropriate courts, state departments, public or private agencies, or medical personnel, pertinent information that is necessary to investigate reports of abuse, neglect, exploitation, or self-neglect, the coordination of needed services, the protection of the elderly victim or criminal prosecution.

History of Section. P.L. 1981, ch. 69, § 2; P.L. 1991, ch. 253, § 1; P.L. 2007, ch. 84, § 1; P.L. 2007, ch. 209, § 1.

Compiler’s Notes.

P.L. 2007, ch. 84, § 1, and P.L. 2007, ch. 209, § 1, enacted identical amendments to this section.

42-66-11. Immunity from liability.

Any person participating in good faith in making a report pursuant to § 42-66-8 , excluding any perpetrator or conspirator of those acts, has immunity from any liability, civil or criminal, that might otherwise be incurred or imposed.

History of Section. P.L. 1982, ch. 127, § 1.

42-66-12. Transfer of powers and functions from department of elderly affairs.

There are transferred to the department of administration:

  1. Those functions of the department of elderly affairs which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions and task forces of the department of elderly affairs who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related to these of the director of elderly affairs as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1985, ch. 181, art. 29, § 12.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1—17.

42-66-13 — 42-66-16. Repealed.

Repealed Sections.

Former §§ 42-66-13 — 42-66-16 (P.L. 1987, ch. 474, § 2), concerning the volunteer program for in-home respite care of the elderly, were repealed by P.L. 1992, ch. 242, § 2, effective July 21, 1992.

42-66-17. Disclosure of financial interest.

  1. Any licensed or certified adult day care program which refers clients to any health care facility licensed pursuant to chapter 17 of title 23 or to a residential care/assisted living facility licensed pursuant to chapter 17.4 of title 23 or to a licensed/certified adult day care program which the referring entity has a financial interest shall, at the time a referral is made, disclose the following information to the client: (1) that the referring entity has a financial interest in the facility or provider to which the referral is being made; (2) that the client has the option of seeking care from a different facility or provider which is also licensed and/or certified by the state to provide similar services to the client.

    The referring entity shall also offer the client a written list prepared by the department of all such alternative licensed and/or certified facilities or providers.

  2. Non-compliance with this section shall constitute grounds to revoke, suspend or otherwise discipline the licensee or to deny an application for licensure by the director, or may result in imposition of an administrative penalty in accordance with chapter 17.10 of title 23.

History of Section. P.L. 1997, ch. 103, § 3; P.L. 1997, ch. 162, § 3; P.L. 1998, ch. 373, § 3; P.L. 1998, ch. 396, § 3.

Chapter 66.1 Security for Housing for the Elderly Act

42-66.1-1. Short title.

This chapter shall be known and may be cited as the “Security for Housing for the Elderly Act”.

History of Section. P.L. 1982, ch. 357, § 1; P.L. 1986, ch. 198, § 41; P.L. 1991, ch. 168, § 1; P.L. 1991, ch. 310, § 1.

42-66.1-2. Definitions.

As used in this chapter, unless the context requires otherwise:

  1. “Director” shall mean the director of the department of elderly affairs or the director’s designee.
  2. “Housing for the elderly” shall mean private and public housing complexes designated by the federal government as housing for the elderly located in the state.

History of Section. P.L. 1982, ch. 357, § 1; P.L. 1983, ch. 196, § 2; P.L. 1983, ch. 242, § 1; P.L. 1985, ch. 250, § 1; P.L. 1985, ch. 447, § 1; P.L. 1986, ch. 71, § 1; P.L. 1986, ch. 117, § 1; P.L. 1987, ch. 241, § 1; P.L. 1991, ch. 168, § 1; P.L. 1991, ch. 310, § 1.

42-66.1-3. Program established.

  1. In order to ensure the health, safety, and welfare of elderly citizens who are residents of housing for the elderly, the director shall establish a grant program to assist in providing security at housing for the elderly complexes.
  2. Participation in the program shall be voluntary. The owner, manager, or governing body of a housing complex for the elderly shall apply to the director to be part of the program.
  3. The director shall require each complex that participates in the program to submit satisfactory evidence of a periodic and ongoing resident security educational program and a safety and security plan.
  4. The director shall establish regulations to require each housing for the elderly complex, as part of its tenant acceptance process, to review and consider any notice provided to the housing complex as required in subsection 42-56-10(23) concerning the tenant’s or prospective tenant’s status on parole and recommendations, if any, regarding safety and security measures.

History of Section. P.L. 1982, ch. 357, § 1; P.L. 1983, ch. 196, § 2; P.L. 1985, ch. 250, § 1; P.L. 1991, ch. 168, § 1; P.L. 1991, ch. 310, § 1; P.L. 2006, ch. 540, § 4.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-66.1-4. Cost of security program — Matching funds.

The cost of the program shall be borne according to the following formula:

  1. In private complexes, twenty-five percent (25%) of the cost shall be absorbed by the state and seventy-five percent (75%) by the owner of the complex.
  2. In public complexes, seventy-five percent (75%) of the cost shall be absorbed by the state and twenty-five percent (25%) by the housing authority. The cost upon which reimbursement is made shall be formulated in accordance with the rules and regulations promulgated by the director pursuant to § 42-66.1-5 . Security personnel and equipment are reimbursable under this program. Costs incurred by a municipality or agency shall not be eligible for reimbursement pursuant to §§ 45-13-6 45-13-11 .

History of Section. P.L. 1982, ch. 357, § 1; P.L. 1991, ch. 168, § 1; P.L. 1991, ch. 310, § 1.

42-66.1-5. Duties of the director.

The director or the director’s designee shall promulgate rules concerning the eligibility to participate in the program and shall decide on an application based on the safety needs of the applicant.

History of Section. P.L. 1982, ch. 357, § 1.

42-66.1-6. Security personnel and equipment.

  1. All security guards hired shall have a background in security work or similar training. All security personnel shall be in uniform while on duty and shall not carry firearms. A security officer shall have the same immunities and may exercise in and upon the lands and buildings of the institution by which the officer is employed, and upon streets and highways immediately adjacent to those lands, the same powers and authority of a police officer as the immunities and powers are conferred by the laws of this state upon members of the division of state police, including the power to arrest persons for violation of state criminal statutes or for violation of city or town ordinances of the city or town in which the institution is located.
  2. Security equipment shall include any mechanical/electrical security devices and/or physical improvements to the building that would contribute to the overall security and safety of the elderly housing complex. Funding may be provided for the purchase, installation, and/or maintenance of this security equipment.

History of Section. P.L. 1982, ch. 357, § 1; P.L. 1991, ch. 168, § 1; P.L. 1991, ch. 310, § 1.

42-66.1-7. Continuing powers of state and local police.

Appointment of security officers under this chapter shall in no way limit the powers, authority and responsibility of state police and police of the various cities and towns to enforce state law and municipal ordinances on property owned by the authority employing security officers. The division of state police and city and town police shall assist security officers in matters relating to the detention and arraignment of prisoners for court. The security officers shall submit reports concerning an arrest to the department processing the arrest, whether the division of state police or the police in the city or town where the educational institution is located.

History of Section. P.L. 1982, ch. 357, § 1.

42-66.1-8. Federally designated elderly housing complexes.

Every public and private housing complex designated by the federal government as housing for the elderly in the state shall establish and maintain a security system approved by the director by July 1, 1993.

History of Section. P.L. 1991, ch. 310, § 2.

Repealed Sections.

Former § 42-66.1-8 (P.L. 1982, ch. 357, § 1; P.L. 1984, ch. 234, § 1), concerning a special legislative commission, was repealed by P.L. 1985, ch. 250, § 2, effective July 1, 1985.

42-66.1-9, 42-66.1-10. Repealed.

Repealed Sections.

Former §§ 42-66.1-9 and 42-66.1-10 (P.L. 1982, ch. 357, § 1; P.L. 1985, ch. 250, § 1; P.L. 1991, ch. 168, § 2), concerning appropriations and security systems, were repealed by P.L. 1992, ch. 242, § 3, effective July 21, 1992.

42-66.1-11. Penalty — Procedure — Designated account.

  1. Any housing complex for the elderly that fails to meet the requirements as outlined in the preceding sections by October 1, 1994, may be assessed an administrative penalty up to one thousand dollars ($1,000) plus interest, which accrues from the date upon which the administrative penalty becomes final by the director of the department of elderly affairs.
  2. Whenever the director seeks to assess an administrative penalty on an elderly housing complex, the facility shall have a right to an adjudicatory hearing under chapter 35 of this title.
  3. The director shall cause to be served upon the housing complex, either by service, in hand, or by certified mail, return receipt requested, a written notice of its intent to assess an administrative penalty which shall include a concise statement of the alleged failure to comply with the requirements of the security regulations for which the administrative penalty is sought to be assessed, the amount which the director seeks to assess, a statement of the housing complex’s right to a hearing on the proposed assessment, and the manner of payment if the housing complex elects to pay the penalty and waive hearing.
  4. In any adjudicatory hearing authorized pursuant to chapter 35 of this title, the director shall, by a preponderance of the evidence, prove non-compliance with the requirements of the regulations. Should a complex waive its right to an adjudicatory hearing by failing to respond, in writing, to the director within ten (10) days from the receipt of the notice of the penalty, the proposed administrative penalty shall be final at the end of the ten (10) day period.
  5. If an administrative penalty is assessed at the conclusion of an adjudicatory hearing, the administrative penalty shall be final upon the expiration of thirty (30) days if no action for judicial review of the decision is commenced pursuant to chapter 35 of this title.
  6. The director is authorized to promulgate rules and regulations necessary to carry out the provisions of this chapter.

History of Section. P.L. 1994, ch. 122, § 1.

Chapter 66.2 Pharmaceutical Assistance to the Elderly Act

42-66.2-1. Short title.

This chapter shall be known and cited as the “Pharmaceutical Assistance to the Elderly Act”.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1987, ch. 429, § 2; P.L. 1987, ch. 519, § 1.

Comparative Legislation.

Pharmaceutical assistance:

Conn. Gen. Stat. § 17b-490 et seq.

42-66.2-2. Program established.

There is established a program for pharmaceutical assistance to the elderly. The intent of the program is to be the payer of last resort and is limited to eligible persons and eligible drugs.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1987, ch. 429, § 2; P.L. 1987, ch. 519, § 1; P.L. 1989, ch. 527, § 1; P.L. 2011, ch. 151, art. 23, § 4.

42-66.2-3. Definitions.

As used in this chapter, unless the context requires otherwise:

  1. “Consumer” means any full-time resident of the state who fulfills the eligibility requirements set forth in § 42-66.2-5 . Residence for purposes of this chapter shall be in accordance with the definitions and evidence standards set forth in § 17-1-3.1 .
  2. “Contractor” means a third party or private vendor capable of administering a program of reimbursement for prescription drugs, and drug program eligibility administrative support as required by the director, the vendor to be determined through a competitive bid process in which the director awards a three (3) year contract for services.
  3. “Department” means the office of healthy aging.
  4. “Director” means the director of the office of healthy aging.
    1. “Eligible drugs” means insulin, injectable drugs for multiple sclerosis, and shall mean non-injectable drugs which require a physician’s prescription according to federal law and which are contained in the following American Hospital Formulary Service pharmacologic-therapeutic classifications categories that have not been determined by the federal “Drug Efficacy and Safety Implementation (DESI) Commission” to lack substantial evidence of effectiveness. Eligible drugs are limited to the following classification categories: cardiac drugs, hypotensive drugs, diuretics, anti-diabetic agents, insulin, disposable insulin syringes, vasodilators (cardiac indications only), anticoagulants, hemorreolgic agents, glaucoma drugs, drugs for the treatment of Parkinson’s disease, antilipemic drugs and oral antineoplastic drugs and drugs for the treatment of asthma and other chronic respiratory diseases and prescription vitamin and mineral supplements for renal patients, and drugs approved for the treatment of Alzheimer’s disease, drugs used for the treatment of depression, those drugs approved for the treatment of urinary incontinence, anti-infectives, drugs used for the treatment of arthritis, drugs approved for the treatment of osteoporosis, and neuraminidase inhibiting drugs indicated for the treatment of influenza A and B.
    2. “Additional drugs” means non-injectable drugs which require a physician’s prescription according to federal law and which are contained in the American Hospital Formulary Service pharmacologic-therapeutic classifications categories that have not been determined by the federal “Drug Efficacy and Safety Implementation (DESI) Commission” to lack substantial evidence of effectiveness, which are not included in the definition of drugs as defined in this subdivision. However, this shall not include prescription drugs used for cosmetic purposes.
  5. “Income” for the purposes of this chapter means the sum of federal adjusted gross income as defined in the Internal Revenue Code of the United States, 26 U.S.C. § 1 et seq., and all nontaxable income including, but not limited to, the amount of capital gains excluded from adjusted gross income, alimony, support money, nontaxable strike benefits, cash public assistance and relief (not including relief granted under this chapter), the gross amount of any pension or annuity (including Railroad Retirement Act benefits, 45 U.S.C. § 231 et seq., all payments received under the federal Social Security Act, 42 U.S.C. § 301 et seq., state unemployment insurance laws, and veterans’ disability pensions), nontaxable interest received from the federal government or any of its instrumentalities, workers’ compensation, and the gross amount of “loss of time” insurance. It does not include gifts from nongovernmental sources, or surplus foods or other relief in kind supplied by a public or private agency.
  6. “Pharmaceutical manufacturer” means any entity holding legal title to or possession of a national drug code number issued by the federal food and drug administration.
  7. “Pharmacy” means a pharmacy licensed by the state of Rhode Island.
  8. [Deleted by P.L. 2008, ch. 100, art. 8, § 2].

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1986, ch. 361, § 1; P.L. 1987, ch. 516, § 1; P.L. 1987, ch. 519, § 1; P.L. 1988, ch. 84, § 31; P.L. 1989, ch. 527, § 1; P.L. 1989, ch. 528, § 1; P.L. 1990, ch. 207, § 1; P.L. 1991, ch. 347, § 1; P.L. 1992, ch. 15, art. 8, § 2; P.L. 1992, ch. 133, art. 52, § 1; P.L. 1995, ch. 252, § 1; P.L. 1998, ch. 31, art. 30, § 1; P.L. 1998, ch. 107, § 1; P.L. 1998, ch. 398, § 1; P.L. 1999, ch. 31, art. 24, § 1; P.L. 1999, ch. 119, § 1; P.L. 1999, ch. 135, § 1; P.L. 1999, ch. 176, § 1; P.L. 1999, ch. 179, § 1; P.L. 2000, ch. 55, art. 30, § 1; P.L. 2000, ch. 143, § 1; P.L. 2000, ch. 187, § 1; P.L. 2000, ch. 253, § 1; P.L. 2001, ch. 77, art. 26, § 1; P.L. 2001, ch. 137, § 1; P.L. 2002, ch. 65, art. 37, § 1; P.L. 2004, ch. 595, art. 41, § 1; P.L. 2006, ch. 246, art. 9, § 1; P.L. 2008, ch. 100, art. 8, § 2.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Federal Act References.

The bracketed United States Code references in subdivision (6) were inserted by the compiler.

42-66.2-4. Amount of payment.

  1. The state shall reimburse the consumer up to the percentage rate of the maximum allowable amount per prescription as set forth in § 42-66.2-5 as of the date of purchase of the drug, in accordance with the income eligibility and co-payment shares set forth in § 42-66.2-5 . The rebates generated pursuant to § 42-66.2-10 shall be used to offset the state’s payment.
  2. Reimbursement payment will be made to consumers no less than quarterly.
  3. The director is authorized and directed to promulgate rules relating to the process by which consumers submit claims for reimbursement including what documentation must be provided by the consumer.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1992, ch. 133, art. 52, § 1; P.L. 2000, ch. 55, art. 30, § 2; P.L. 2000, ch. 143, § 2; P.L. 2000, ch. 195, § 1; P.L. 2000, ch. 253, § 2; P.L. 2002, ch. 65, art. 37, § 1; P.L. 2005, ch. 117, art. 22, § 1; P.L. 2011, ch. 151, art. 23, § 4.

42-66.2-4.1. Catastrophic illness coverage.

The state shall pay one hundred percent (100%) of the prescription drug costs for eligible drugs as defined in § 42-66.2-3(5) for any consumer, as defined in § 42-66.2-3(1) , who is eligible to receive pharmaceutical drug coverage benefits under § 42-66.2-5(a)(1)(i) or (a)(2)(i) and who has expended at least one thousand five hundred dollars ($1,500) in total co-payments within a state fiscal year. The initial one thousand five hundred dollars ($1,500) paid by the consumer shall not be reimbursed by the state. The state shall make payments under this section only until the end of the fiscal year.

History of Section. P.L. 2001, ch. 77, art. 26, § 2; P.L. 2001, ch. 138, § 1; P.L. 2005, ch. 410, § 23.

42-66.2-5. Persons eligible.

  1. Persons eligible for assistance under the provisions of this chapter include any resident of the state who is at least sixty-five (65) years of age or at least fifty-five (55) years of age and receiving social security disability benefits. State and consumer co-payment shares for these persons shall be determined as follows:
    1. For unmarried persons or married persons living separate and apart whose income for the calendar year immediately preceding the year in which assistance is sought is:
      1. Less than nineteen thousand three hundred forty-one dollars ($19,341) the state shall provide reimbursement such that the consumer shall pay no more than forty percent (40%) of the cost of the prescriptions.
      2. More than nineteen thousand three hundred forty-one dollars ($19,341) and less than, twenty-four thousand two hundred and eighty dollars ($24,280) the state shall provide reimbursement such that the consumer shall pay no more than seventy percent (70%) of the cost of the prescriptions; and
      3. More than twenty-four thousand two hundred and eighty dollars ($24,280) and less than forty-two thousand four hundred and ninety-three dollars ($42,493), the state shall provide reimbursement such that the consumer shall pay no more than eighty-five percent (85%) of the cost of prescriptions.
    2. For married persons whose income for the calendar year immediately preceding the year in which assistance is sought hereunder when combined with any income of the person’s spouse in the same year is:

      (i) Twenty-four thousand one hundred and seventy-nine dollars ($24,179) or less, the state shall provide reimbursement such that the consumer shall pay no more than forty percent (40%) of the cost of the prescriptions;

      (ii) More than twenty-four thousand one hundred and seventy-nine dollars ($24,179) and less than thirty thousand three hundred and fifty-two dollars ($30,352), the state shall provide reimbursement such that the consumer shall pay no more than seventy percent (70%) of the cost of prescriptions; and

      (iii) More than thirty thousand three hundred and fifty-two dollars ($30,352) and less than forty-eight thousand five hundred and sixty-three dollars ($48,563), the state shall provide reimbursement such that the consumer shall pay no more than eighty-five percent (85%) of the cost of prescriptions.

    3. Eligibility may also be determined by using income data for the ninety (90) days prior to application for benefits and projecting that income on an annual basis. The income levels shall not include those sums of money expended for medical and pharmaceutical that exceed three percent (3%) of the applicant’s annual income or three percent (3%) of the applicant’s preceding ninety (90) day income computed on an annual basis.
    4. For persons on social security disability benefits who are: (i) unmarried or married and living separate and apart with income for the calendar year immediately preceding the year in which assistance is sought that is less than forty-two thousand four hundred and ninety-three dollars ($42,493); or (ii) married with income that is less than forty-eight thousand five hundred and sixty-three dollars ($48,563) the state shall provide reimbursement such that the consumer shall pay no more than eighty-five percent (85%) of the cost.
  2. On July 1 of each year, the maximum amount of allowable income for both unmarried and married residents set forth in subsection (a) shall be increased by a percentage equal to the percentage of the cost of living adjustment provided for social security recipients.
  3. The fact that some of a person’s prescription drug expenses are paid or reimbursable either in whole or in part, under the provisions of the federal Medicare program shall not disqualify that person, if he or she is otherwise eligible, to receive assistance under this chapter, provided that if the federal share equals or exceeds sixty percent (60%) of the cost the state shall make no payment.
  4. For all additional drugs, the consumer shall pay one hundred percent (100%) of the cost of prescriptions as set forth in § 42-66.2-4 .
  5. To promote coordination of benefits between the pharmaceutical assistance program created under this chapter and the Medicare Part D prescription drug program created in the federal Medicare Prescription Drug, Improvement and Modernization Act of 2003, RIPAE enrollees must apply for and enroll in the Medicare Part D prescription drug program.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1987, ch. 429, § 2; P.L. 1989, ch. 472, § 1; P.L. 1989, ch. 527, § 1; P.L. 1992, ch. 133, art. 52, § 1; P.L. 1998, ch. 108, § 1; P.L. 2000, ch. 55, art. 30, § 2; P.L. 2000, ch. 143, § 2; P.L. 2000, ch. 195, § 1; P.L. 2000, ch. 253, § 2; P.L. 2002, ch. 65, art. 37, § 1; P.L. 2003, ch. 128, § 1; P.L. 2003, ch. 319, § 1; P.L. 2003, ch. 404, § 1; P.L. 2004, ch. 262, § 1; P.L. 2004, ch. 466, § 1; P.L. 2004, ch. 595, art. 41, § 1; P.L. 2005, ch. 117, art. 28, § 1; P.L. 2008, ch. 100, art. 8, § 2; P.L. 2011, ch. 151, art. 23, § 4.

Compiler’s Notes.

In 2006, the compiler inserted the bracketed reference in subsections (g) and (h).

42-66.2-6. Responsibilities of office of healthy aging.

  1. Determination of eligibility.  The department shall adopt regulations relating to the determination of eligibility of prospective consumers and the determination and elimination of program abuse. The department has the power to declare ineligible any consumer who abuses or misuses the established prescription plan. The department has the power to investigate cases of suspected provider or consumer fraud.
  2. Program criteria.  The program includes the following criteria:
    1. Senior citizens participating in the program are required to maintain records of each transaction as specified by the director in accordance with subsection 42-66.2-4(c) ;
    2. Prescription benefits for any single prescription may be dispensed in the amounts authorized by the physician, and agreed to by the consumer, up to a maximum of a one hundred (100) day supply or two hundred (200) doses, whichever is less and/or a one hundred (100) day supply or one quart of liquid, whichever is less; provided, however, that disposable insulin syringes are dispersed in a quantity of one hundred (100);
    3. Experimental drugs are excluded from the program;
    4. A system of mail order delivery for prescriptions is allowed under this program; and
    5. Eligible and additional drugs must be dispensed within one year of the original prescription order.
  3. The director shall provide a mechanism, within the department, to handle all public inquiries concerning the program.
  4. The director shall establish a process, in accordance with the Administrative Procedures Act, chapter 35 of this title, to provide an appeals hearing on the determination of eligibility.
  5. The director shall forward to the contractor a list of all eligible consumers.
  6. Expenditures for multiple sclerosis drugs shall not exceed thirty thousand dollars ($30,000).
  7. Generic drug substitution is mandatory when there is an available generic drug equivalent.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1986, ch. 361, § 1; P.L. 1992, ch. 133, art. 52, § 1; P.L. 2000, ch. 101, § 1; P.L. 2002, ch. 65, art. 37, § 1; P.L. 2004, ch. 595, art. 41, § 1; P.L. 2006, ch. 246, art. 9, § 1; P.L. 2008, ch. 100, art. 8, § 2; P.L. 2011, ch. 151, art. 23, § 4.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-66.2-7. Contract.

  1. The director is authorized to enter into a contract with the contractor for the effective administrative support of this program.
  2. A competitive bid and contract award shall occur in accordance with the state Medicaid authority’s competitive bid process and cycle.

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1987, ch. 519, § 1; P.L. 2008, ch. 100, art. 8, § 2; P.L. 2011, ch. 151, art. 23, § 4.

42-66.2-8. Penalties.

  1. Criminal penalties.  Any person who submits a false or fraudulent claim under this chapter, or who aids or abets another in the submission of a false or fraudulent claim, or who is eligible under a private, state, or federal program for prescription assistance and who claims or receives duplicative benefits hereunder or who otherwise violates any provisions of this chapter is deemed guilty of a misdemeanor and is subject to imprisonment for a term of not more than one year or a fine of not less than five hundred dollars ($500), or both.
  2. Any provider or consumer found guilty of intentionally violating the provisions of this chapter shall be subject to immediate termination from this program for a period of no less than one year.
  3. Repayment of gain.  Any provider or consumer who is found guilty under this chapter is subject to repay three (3) times the value of the material gain he or she received.

History of Section. P.L. 1985, ch. 343, § 1.

42-66.2-9. Annual report.

  1. The director shall submit an annual report to the governor, the budget officer, the chairperson of the house finance committee, the chairperson of the senate finance committee, and the chairperson of the board of pharmacy as established by § 5-19.1-4 . The report shall contain the number of consumers eligible for the program, the number of consumers utilizing the program, the number of appeals, an outline of problems encountered in the administration of the program and suggested solutions to the problems, and any recommendations to enhance the program.
  2. The contractor shall submit an annual report to the governor, the budget officer, the chairperson of the house finance committee, the chairperson of the senate finance committee, and the board of pharmacy as established by § 5-19.1-4 . The report shall contain financial and utilization statistics as to drug use by therapeutic category, actuarial projections, an outline of problems encountered in the administration of the program, and suggested solutions to the problems and any recommendations to enhance the program.
  3. [Deleted by P.L. 2008, ch. 100, art. 8, § 2].

History of Section. P.L. 1985, ch. 343, § 1; P.L. 1989, ch. 527, § 1; P.L. 2004, ch. 6, § 21; P.L. 2008, ch. 100, art. 8, § 2.

42-66.2-10. Pharmaceutical manufacturer drug rebates.

  1. The director shall enter into prescription drug rebate agreements with individual pharmaceutical manufacturers under which the department shall receive a rebate from the pharmaceutical manufacturer equal to the basic rebate supplied by the manufacturer under 42 U.S.C. § 1396a for every eligible prescription drug dispensed under the program. Each prescription drug rebate agreement shall provide that the pharmaceutical manufacturer shall make quarterly rebate payments to the department equal to the basic rebate supplied by the manufacturer under 42 U.S.C. § 1396a for the total number of dosage units of each form and strength of a prescription drug which the department reports as reimbursed to providers of prescription drugs, provided these payments shall not be due until thirty (30) days following the manufacturer’s receipt of utilization data from the department including the number of dosage units reimbursed to providers of eligible prescription drugs during the quarter for which payment is due.
    1. Upon receipt of the utilization data from the department, the pharmaceutical manufacturer shall calculate the quarterly payment. The department may, at its expense, hire a mutually agreed upon independent auditor to verify the calculation and payment. In the event that a discrepancy is discovered between the pharmaceutical manufacturer’s calculation and the independent auditor’s calculation, the pharmaceutical manufacturer shall justify its calculations or make payment to the department for any additional amount due.
    2. The pharmaceutical manufacturer may, at its expense, hire a mutually agreed upon independent auditor to verify the accuracy of the utilization data provided by the department. In the event that a discrepancy is discovered, the department shall justify its data or refund any excess payment to the pharmaceutical manufacturer. The department may, at its expense, establish a grievance adjudication procedure, which provides for independent review of manufacturer documentation substantiating the basic rebate amount per unit delivered under 42 U.S.C. § 1396a. In the event that a discrepancy is discovered, the department shall justify its data or refund any excess payment to the pharmaceutical manufacturer.
  2. All eligible prescription drugs of a pharmaceutical manufacturer that enters into an agreement pursuant to subsection (a) shall be immediately available and the cost of these eligible drugs shall be reimbursed and not subject to any restrictions or prior authorization requirements. Any prescription drug of a manufacturer that does not enter into an agreement pursuant to subsection (a) shall not be reimbursable, unless the department determines the eligible prescription drug is essential to program participants.
  3. All rebates collected by the department from the rebate payments made for drugs for persons eligible under the provisions of § 42-66.2-5(a) shall be deposited in a restricted receipt account, hereby created within the agency and known as Pharmaceutical Rebates, to pay costs in accordance with the provisions of § 42-66.2-4 .

History of Section. P.L. 1992, ch. 15, art. 8, § 3; P.L. 1992, ch. 133, art. 52, § 1; P.L. 1995, ch. 370, art. 40, § 141; P.L. 2002, ch. 65, art. 37, § 1; P.L. 2005, ch. 117, art. 22, § 1.

Repealed Sections.

Former § 44-66.2-10 (P.L. 1985, ch. 343, § 1), concerning the termination date for the pilot program, was repealed by P.L. 1988, ch. 84, § 31, effective May 27, 1988.

42-66.2-11. Repealed.

Repealed Sections.

This section (P.L. 2004, ch. 240, § 1), relating to a special legislative commission to reconcile the pharmaceutical assistance program with the Medicare Prescription Drug and Modernization Act of 2003, was repealed by P.L. 2008, ch. 100, art. 8, § 3, effective July 1, 2008.

Chapter 66.2.1 Rhode Island Best Rx Prescription Drug Discount Program for the Uninsured

42-66.2.1-1. Short title.

This act shall be called the “Rhode Island Best Rx Discount Program for the Uninsured.”

History of Section. P.L. 2004, ch. 341, § 1; P.L. 2004, ch. 357, § 1; P.L. 2007, ch. 499, § 2; P.L. 2007, ch. 516, § 2.

Compiler’s Notes.

P.L. 2007, ch. 499, § 2, and P.L. 2007, ch. 516, § 2, enacted identical amendments to this section.

42-66.2.1-2. Discount drug program.

The departments of human services and elderly affairs shall develop a prescription drug discount program for the uninsured to be implemented on or before March 15, 2005, and the office of healthy aging shall issue a request for proposal to entities for the management of the discount program. Once the bid has been awarded to a contractor, the contract may be modified as necessary and appropriate to achieve the purpose of the program at any time, with the agreement of all parties.

History of Section. P.L. 2004, ch. 341, § 1; P.L. 2004, ch. 357, § 1; P.L. 2007, ch. 499, § 2; P.L. 2007, ch. 516, § 2.

Compiler’s Notes.

P.L. 2007, ch. 499, § 2, and P.L. 2007, ch. 516, § 2, enacted identical amendments to this section.

42-66.2.1-3. Program eligibility.

  1. Persons who are residents of this state and:
    1. are over the age of sixty (60) and are ineligible for Medicare Part D; or
    2. receive Social Security Disability Insurance benefits; or
    3. subject to subsection (b), are uninsured for prescription drugs and have an annual family income at or below three hundred percent (300%) of the federal poverty level, shall be eligible for the prescription drug discount program offered under the provisions of this chapter.
  2. Persons eligible shall not include an individual who is eligible, or has been eligible for the four (4) months prior to the application for the drug discount program offered under the provisions of this chapter, for outpatient prescription drug coverage under a health benefits program, other than a worker’s compensation program, paid for in whole or in part by an employer, Medicaid, Medicare, or another state or federal health plan or pharmaceutical assistance program that uses state or federal funds to pay part or all of the individual’s prescription drug costs. This provision shall not apply to individuals who become uninsured due to a layoff or sponsored health plan bankruptcy.
  3. An individual or a household member acting on behalf of an individual may establish eligibility by self-certification of the criteria established in subsections (a) and (b), and prospective enrollees shall be informed of the penalties for making false statements on a government application. The contractor shall facilitate distribution of information needed to make self-certification application and may provide for enrollment using telephone, Internet and such other means as are likely to reach prospective enrollees, including use of volunteers and community based outreach.

History of Section. P.L. 2004, ch. 341, § 1; P.L. 2004, ch. 357, § 1; P.L. 2007, ch. 499, § 2; P.L. 2007, ch. 516, § 2.

Compiler’s Notes.

P.L. 2007, ch. 499, § 2, and P.L. 2007, ch. 516, § 2, enacted identical amendments to this section.

42-66.2.1-4. Repealed.

Repealed Sections.

This section (P.L. 2004, ch. 341, § 1; P.L. 2004, ch. 357, § 1), concerning the annual enrollment fee, was repealed by P.L. 2007, ch. 499, § 4, and by P.L. 2007, ch. 516, § 4, effective July 1, 2007.

42-66.2.1-4.1. Discount agreements.

  1. The contractor shall be authorized to negotiate and enter into agreements with manufacturers and pharmacies to provide discounts on prescription drugs. In general, the contractor shall seek discounts from pharmacies and manufacturers that are comparable to those available under health plans that provide pharmacy benefits to employees of state and local government entities.
  2. The departments of human services and elderly affairs, in consultation with the contractor, shall establish maximum prices to be charged an enrollee, and the contractor shall establish and publicize special value prices where it has established a significant discount on a generic drug or where a drug’s manufacturer has agreed to subsidize discounts by making quarterly rebate payments. The contractor shall establish any arrangements for compensating pharmacies where the prices payable by enrollees have been reduced using manufacturer rebates, and for collecting administrative fees paid by enrollees to pharmacies. The contractor shall establish arrangements for facilitating application by Best Rx enrollees to patient assistance programs offered by participating manufacturers.
  3. Pharmacy dispensing fees shall be uniformly established in advance at an amount that shall not exceed two dollars and fifty cents ($2.50) per prescription, and shall be paid directly to the pharmacy by the program beneficiaries.

History of Section. P.L. 2007, ch. 499, § 3; P.L. 2007, ch. 516, § 3.

Compiler’s Notes.

P.L. 2007, ch. 499, § 3, and P.L. 2007, ch. 516, § 3, enacted identical versions of this section.

42-66.2.1-5. Reporting requirements.

The departments of human services and elderly affairs shall regularly publish information on the number of enrollees, and the number of prescriptions filled under the program, and ensure timely availability to the public of the drug prices payable by enrollees and the percentage savings off the usual and customary charge reflected by such prices.

History of Section. P.L. 2004, ch. 341, § 1; P.L. 2004, ch. 357, § 1; P.L. 2007, ch. 499, § 2; P.L. 2007, ch. 516, § 2.

Compiler’s Notes.

P.L. 2007, ch. 499, § 2, and P.L. 2007, ch. 516, § 2, enacted identical amendments to this section.

42-66.2.1-6. Administrative fees.

The departments of human services and elderly affairs shall ensure that administrative fees imposed by means of subsection (a) or (b), are sufficient to cover all expenses related to the management of the discount program, and shall periodically revise any arrangements under this section in order to maximize enrollment and to minimize the price paid by enrollees for prescriptions.

  1. Per prescription administrative fees paid by the enrollee shall be established as follows: (i) for the first twenty thousand (20,000) prescriptions filled for program beneficiaries, two dollars ($2.00) per prescription; (ii) for the next twenty thousand (20,000) prescriptions filled for program beneficiaries, one dollar and fifty cents ($1.50) per prescription; (iii) for the next twenty thousand (20,000) prescriptions filled for program beneficiaries, one dollar ($1.00) per prescription; (iv) after the initial sixty thousand (60,000) prescriptions are filled, the Rhode Island Best Rx Program Advisory commission, established in § 42-66.2.1-7 , shall advise the departments regarding an appropriate per prescription administrative fee, which shall not exceed one dollar ($1.00) per prescription.
  2. Any authority for the contractor to retain a share of manufacturer rebates to defray administrative expenses shall be subject to a quarterly review and revision based on reconciliation of aggregate rebates received and administrative costs in excess of fees established under subsection (a).
  3. The departments of human services and elderly affairs shall seek to minimize the diversion of rebates to pay administrative costs, and shall phase out all such use of rebates as soon as feasible, in order to ensure that rebates are passed through to enrollees for whom a drug is prescribed.
  4. Department of human services — Powers.   The department of human services is authorized to promulgate rules and regulations for the administration of this chapter and to further its purposes.

History of Section. P.L. 2007, ch. 499, § 3; P.L. 2007, ch. 516, § 3.

Compiler’s Notes.

P.L. 2007, ch. 499, § 3, and P.L. 2007, ch. 516, § 3, enacted identical versions of this section.

42-66.2.1-7. Advisory commission.

  1. There is hereby established the Rhode Island Best Rx Program Advisory Commission. The Commission shall be responsible for the marketing, education and promotion of the Rhode Island Best Rx Discount Program for the Uninsured and shall set administrative fees as required under § 42-66.2.1-6 and otherwise advise the General Assembly on the operation of the Rhode Island Best Rx Discount Program for the Uninsured.
  2. The advisory commission shall have the following composition: (i) a representative of organized labor appointed by the president of the Rhode Island AFL-CIO; (ii) a representative of the Alliance for Retired Americans appointed by the executive director; (iii) a representative of the American Association of Retired Persons appointed by the executive director; (iv) a representative of retail pharmacists licensed and operating in the state of Rhode Island, as appointed by the Rhode Island Pharmacists Association; (v) three (3) representatives of the research-based pharmaceutical manufacturers; (vi) the speaker of the house or his or her designee; (vii) the president of the senate or his or her designee; (viii) the Director of the Department of Human Services, or his or her designee; and (ix) the Director of the Office of Healthy Aging, or his or her designee.
  3. The speaker of the house or his or her designee, and the president of the senate or his or her designee, shall co-chair the advisory commission, and the commission shall meet at the call of the chair, but no less frequently than once per year.
  4. Commission members in subsections (i) through (iv) herein shall be appointed as above and shall serve such terms as may be designated by their respective constituencies and shall receive no compensation for their service.
  5. The director or designated representative of the department of human services and the office of healthy aging shall be non-voting ex-officio members of the advisory commission.
  6. A quorum for consideration of business is no fewer than five (5) voting members present. Recommendations and action of the council shall be adopted by a two-thirds (2/3) majority, and no minority action shall be authorized.

History of Section. P.L. 2007, ch. 499, § 3; P.L. 2007, ch. 516, § 3.

Compiler’s Notes.

P.L. 2007, ch. 499, § 3, and P.L. 2007, ch. 516, § 3, enacted identical versions of this section.

Chapter 66.3 Home and Community Care Services to the Elderly

42-66.3-1. Definitions.

As used in this chapter:

  1. “Adult day services program” is an agency licensed through the department of health that provides a comprehensive supervised program on a regular basis to physically and/or mentally handicapped adults for a substantial part of a day in a single physical location for a specified number of participants daily. Adult day services may include, medical supervision, social and educational activities, snacks and/or hot lunch.
  2. “Case management agency” means a community-based agency designated by the office of healthy aging to provide care coordination for home and community care clients.
  3. “Director” means the director of the office of healthy aging.
  4. “Home and community care services” means arranging for, or providing directly to the client, or providing through contract services — such as home health aid/homemaker services and such other services that may be required for a client to remain in the community and as may be promulgated by department regulations.
  5. “Home care agency” means an agency licensed by the department of health as a “home nursing provider” and/or “home care provider” under the provisions of chapter 17 of title 23.
  6. “Long-term care ombudsperson” means the person or persons designated by the director of the office of healthy aging for the purpose of advocating on behalf of recipients of long-term care services and of receiving, investigating and resolving through mediation, negotiation and administrative action complaints filed by recipients of long-term care services; individuals acting on their behalf or any individual organization or government agency that has reason to believe that a long-term care agency has engaged in activities, practices or omissions that constitute a violation of applicable statutes or regulations or that may have an adverse effect upon the health, safety, welfare, rights or the quality of life of recipients of long-term care services.
  7. “Home health aide services” means simple healthcare tasks, personal hygiene services, housekeeping tasks essential to the patient’s health, and other related supportive services. These services shall be in accordance with a plan of treatment for the patient and shall be under the supervision of the appropriate healthcare professional. These services shall be provided by a person who meets the standards established by the department of health.
  8. “Homebound” means the condition of the client is such that the client does not have the normal ability to leave home, consequently leaving the home requires a considerable and taxing effort by the client. A client does not have to be confined to bed to be homebound.
  9. “Homemaker services” means assistance and instruction in managing and maintaining a household and incidental household tasks for persons at home because of illness, incapacity, or the absence of a caretaker relative. These services shall be provided by a person who meets the standards established by the department of health.
  10. “Assisted living residences” means a publicly or privately operated residence that is licensed pursuant to § 23-17-4 of the general laws as amended.
  11. “Respite care services” means temporary care given inside or outside the home of a client who cannot entirely care for themselves and thereby offers relief to caregivers.
  12. “Shared living” program means a privately owned residence in which the family provides for or arranges for the needs of the client so that the client can remain in the community, a program that is designed to respect the unique character of each individual, promotes self-reliance and the freedom to make choices, and fosters dignity, autonomy and personal safety. Services may be provided in-home or a host home residence in which the family provides for or arranges for the needs of the client so that the client can remain in the community including but not limited to lodging and meals. This program is designed to provide the opportunity for the provision of an inter-generational multidisciplinary supports to preserve and strengthen families.

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1995, ch. 118, § 2; P.L. 2003, ch. 140, § 1; P.L. 2003, ch. 147, § 1; P.L. 2008, ch. 100, art. 17, § 13.

42-66.3-2. Home and community care services to the elderly — Purpose.

There is created a home and community care services to the elderly program which shall provide levels of reimbursement for necessary covered services when the provision of these services will: (1) promote independent living; and (2) allow the client to remain at home. It is the intent of this program to prevent or delay institutionalization. It is not necessary to be eligible for institutionalization to receive services under this program.

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1995, ch. 118, § 2.

42-66.3-3. Services available.

Home and community care services shall consist of:

  1. Medicaid waiver services for Medicaid eligible clients; or
  2. For the state funded co-payment program, care coordination, a combination of homemaker/personal care services and other support services deemed necessary by the director.

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1995, ch. 118, § 2; P.L. 2003, ch. 140, § 1; P.L. 2003, ch. 147, § 1; P.L. 2008, ch. 100, art. 17, § 13.

42-66.3-4. Persons eligible.

  1. To be eligible for this program the client must be determined, through a functional assessment, to be in need of assistance with activities of daily living or and/or must meet a required level of care as defined in rules and regulations promulgated by the department;
  2. Medicaid eligible individuals age sixty-five (65) or older of the state who meet the financial guidelines of the Rhode Island medical assistance program, as defined in rules and regulations promulgated by the department, shall be provided the services without charge; or
  3. Persons eligible for assistance under the provisions of this section, subject to the annual appropriations deemed necessary by the general assembly to carry out the provisions of this chapter, include: (1) any homebound unmarried resident or homebound married resident of the state living separate and apart, who is at least sixty-five (65) years of age, ineligible for Medicaid, and whose income does not exceed the income eligibility limits as defined by rules and regulations promulgated by the department and (2) any married resident of the state who is at least sixty-five (65) years of age, ineligible for Medicaid, and whose income when combined with any income of that person’s spouse does not exceed the income eligibility limits as defined in rules and regulations promulgated by the department. Persons who meet the eligibility requirement of this subsection shall be eligible for the co-payment portion as set forth in § 42-66.3-5 .

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1993, ch. 138, art. 72, § 1; P.L. 1993, ch. 190, § 1; P.L. 1993; ch. 455, § 1; P.L. 2003, ch. 140, § 1; P.L. 2003, ch. 147, § 1; P.L. 2005, ch. 410, § 24; P.L. 2008, ch. 100, art. 17, § 13.

42-66.3-5. Amount of co-payment.

The department of elderly affairs shall establish client co-payments by regulation in accordance with § 42-66.3-7 .

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1997, ch. 30, art. 17, § 1; P.L. 2003, ch. 140, § 1; P.L. 2003, ch. 147, § 1.

42-66.3-6. Contract.

The director is authorized and shall enter into a contract with the contractor for the effective administrative support of this program.

History of Section. P.L. 1988, ch. 451, § 2.

42-66.3-7. Rules and regulations.

The director of the department of elderly affairs shall promulgate rules and regulations to effectuate the provisions of this chapter.

History of Section. P.L. 1988, ch. 451, § 2.

42-66.3-8. Home and community care advisory committee.

  1. There is established a permanent state committee to be known as the home and community care services advisory committee established for the purpose of advising the director of elderly affairs relative to the needs and concerns of home and community care services care recipients. The commission shall consist of twenty-three (23) members: six (6) of whom shall be representatives of the general public age sixty (60) years of age or older, two (2) to be appointed by the speaker of the house who shall be members of AARP; one to be appointed by the house minority leader; two (2) to be appointed by the senate president; one of whom shall be a member of AARP; and one to be appointed by the senate minority leader; one of whom shall be a representative of the general public, fifty-nine (59) years of age or under to be appointed by the governor’s commission on disabilities; six (6) of whom shall be representatives of home and community care providers to be appointed by the director of elderly affairs, including, one representative of adult day services centers; one representative of assisted living residences; one representative of home nursing care providers/home care providers; one representative of case management agencies; one representative of respite care providers; and one representative of a visiting nurses association; one of whom shall be a family caregiver or a person sixty (60) years of age or older to be appointed by the director of elderly affairs; one of whom shall be the long-term care ombudsperson; one of whom shall be the chairperson of long-term care coordinating council or his or her designee; one of whom shall be the health care advocate of the attorney general’s department; one of whom shall be the executive director of the Rhode Island Partnership for Home Care Incorporated, or his or her designee; one of whom shall be the director of the Rhode Island Visiting Nurse Network, or his or her designee; one of whom shall be the director of the Rhode Island chapter of the Alzheimer’s Association, or his or her designee; one of whom shall be the director of health, or his or her designee; one of whom shall be the director of human services, or his or her designee; and one of whom shall be the director of behavioral healthcare, developmental disabilities and hospitals, or his or her designee.
  2. The members of the committee shall meet at the call of the director and organize and shall select from among themselves a chairperson. Vacancies in the committee shall be filled in the same manner as the original appointment. The membership of the committee shall receive no compensation for their services. The committee may call upon the department of elderly affairs to provide technical and other assistance as it may deem necessary to accomplish its purpose.
  3. All departments and agencies of the state shall furnish any advice and information, documentary and otherwise, to the committee and its agents as is deemed necessary or desirable by the committee to facilitate the purposes of this chapter.

History of Section. P.L. 1988, ch. 451, § 2; P.L. 1989, ch. 554, § 1; P.L. 1994, ch. 204, § 1; P.L. 1995, ch. 118, § 2; P.L. 2001, ch. 180, § 111; P.L. 2003, ch. 140, § 1; P.L. 2003, ch. 147, § 1.

Chapter 66.4 Long-Term Health Care — Removal from a Skilled Nursing And/or Intermediate Care Facility

42-66.4-1. Purpose.

  1. The director of the department of elderly affairs and the director of the department of human services shall cooperate and collaborate in obtaining approval from the health care financing administration for a home and community based services waiver. The waiver shall be designated to bring people who have been admitted to a skilled nursing and/or intermediate care facility back into the community. The waiver shall be reviewed and expanded periodically as funding is made available.
  2. The department of elderly affairs shall effectuate a coordinated outreach and education program to create an awareness of the alternatives to placement in a skilled nursing and/or intermediate care facility. The outreach and education program shall be directed to both health care providers and potential clients.

History of Section. P.L. 1988, ch. 451, § 3; P.L. 1992, ch. 370, § 1.

42-66.4-2. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Adult day care services” means a comprehensive supervised program on a regularly scheduled basis to adults with disabilities for a substantial part of the day in a single physical location for a specified number of participants daily. The adult day care center shall be reviewed and approved by the department of elderly affairs or other appropriate state agency. Adult day care services may include, but are not limited to, medical supervision, social and educational activities, snacks and/or hot lunch, and transportation to and from the day care site. All adult day care services must meet the conditions set forth in the rules and regulations of the department of elderly affairs and must provide these services as an alternative to twenty-four (24) hour long term institutional care.
  2. “Case management services” means the coordination of a plan of care and services provided at home to persons with disabilities who are medically eligible for placement in a skilled nursing facility or an intermediate care facility. These programs shall be provided in the person’s home or in the home of a responsible relative or other responsible adult, but not provided in a skilled nursing facility and/or an intermediate care facility.
  3. “Certified home health” means a home care services agency which is licensed by the state and which is qualified to participate as a home health agency under the provisions of 42 U.S.C. § 1395 et seq. and § 1396 et seq., and shall provide, directly or through contract arrangement, a minimum of the following services which are of a preventative, therapeutic, rehabilitative health guidance and/or supportive nature to persons at home: skilled nursing services, physical therapy, occupational therapy, speech therapy, and home health aide services.
  4. “Director” means the director of the department of elderly affairs unless the context clearly requires a different meaning.
  5. “Emergency response system” means a twenty-four (24) hour per day monitoring service designed for use by elderly adults in the community. The purpose of the system is to provide contact between the elderly adult in the community and the appropriate emergency response agency.
  6. “Government funds” means funds provided under the provisions of chapter 8 of title 40.
  7. “Home care services” means those services provided by: (a) Medicare/Medicaid certified and state licensed home health agency, and (b) state licensed home health aide/homemaker agency.
  8. “Home health aide/homemaker agency means:
    1. Home health aide services, at a minimum, includes assistance with personal hygiene, dressing, feeding, and household tasks essential to the patient’s health; and
    2. Homemaker services, at a minimum, include light work or household tasks such as cooking, cleaning, shopping, and laundry.
  9. “Skilled nursing facility” and “intermediate care facility” shall have the same definition as set forth in chapter 17 of title 23.

History of Section. P.L. 1988, ch. 451, § 3; P.L. 1999, ch. 83, § 119; P.L. 1999, ch. 130, § 119; P.L. 2002, ch. 292, §§ 19, 101.

42-66.4-3. Patient assessment.

  1. The services defined and delineated in § 42-66.4-2 shall be provided only to those patients who are medically eligible and who are in a skilled nursing and/or intermediate care facility. Patients recently admitted shall be assessed as soon as possible. Provisions of long-term home health care services paid for by government funds shall be based upon a comprehensive assessment that shall include, but not be limited to, an evaluation of the medical, social and environmental needs of each applicant for these services or programs. The assessment shall also serve as the basis for the development and provision of an appropriate plan of care for the applicant. The assessment shall be completed by persons designated by the director, including, but not limited to, the applicant’s physician and a representative of the department of elderly affairs.
  2. Continued provision of long-term home health care services paid for by government funds shall be based upon a comprehensive assessment of the medical, social and environmental needs of the recipient of the services. This assessment shall be performed at least every one hundred eighty (180) days by the department of elderly affairs’ case manager.

History of Section. P.L. 1988, ch. 451, § 3.

42-66.4-4. Provision of long-term home health care program.

  1. When a long-term home health care program as defined under this chapter is available, the department of elderly affairs shall notify the eligible person, in writing, of the provisions of this chapter.
  2. If a person eligible to receive services under the provisions of this title who requires care, treatment, maintenance, nursing or other services in a nursing home desires to remain and is deemed by his or her physician able to remain in his or her own home or the home of a responsible relative or other responsible adult if the necessary services are provided, that person or that person’s representative shall inform the department of elderly affairs. If a long-term home health care program as defined under this chapter is provided, the department of elderly affairs shall authorize an assessment under the provisions of this chapter. If the results of the assessment indicate that the person can receive the appropriate level of care at home, the case manager shall prepare for that person a plan for the provision of services comparable to those that would be rendered in a nursing home. In developing this plan, the department shall consult with those persons performing the assessment. The services shall be provided by certified home health agencies, home health aide/homemaker agencies, and adult day care centers.
  3. At the time of the initial assessment, and at the time of each subsequent assessment, the case manager shall establish a monthly budget in accordance with which he shall authorize payment for the services provided under the plan. Total monthly expenditures made under this title for each person shall not exceed a maximum of one hundred percent (100%) or any lesser percentage as may be determined by the director, of the average of the monthly rates payable under this title for skilled nursing/intermediate care facility services as provided for in the department of human services principles of reimbursement for skilled nursing/intermediate care facility services eligible requests of the medical assistance program. If an assessment of the person’s needs demonstrates that he or she requires services, the payment for which would exceed the monthly maximum, but it can be reasonably anticipated that total expenditures for required services for that person will not exceed the maximum calculated over a one year period, the department of elderly affairs may authorize payment for those services.

History of Section. P.L. 1988, ch. 451, § 3.

42-66.4-5. Duties of director of human services.

  1. For the purposes of this section, director means the director of human services.
  2. Notwithstanding any inconsistent provision of law but subject to expenditure limitations of this chapter, the director, subject to the approval of the state director of the budget, may authorize the utilization of medical assistance funds to pay for services provided by specified home health care services in addition to those services included in the medical assistance program under title 40 of this code, so long as federal financial participation is available for those services. Expenditures made under this subdivision shall be deemed payments for medical assistance for needy persons.
  3. The department shall not make payments pursuant to 42 U.S.C. § 1396 et seq. for benefits available under 42 U.S.C. § 1395 et seq. without documentation that 42 U.S.C. § 1395 et seq. claims have been filed and denied.
  4. The department shall not make payment for a person receiving a long-term home health care program while payments are being made for that person for inpatient care in a skilled nursing and/or intermediate care facility or hospital.

History of Section. P.L. 1988, ch. 451, § 3.

Chapter 66.5 Care Management Services — Pilot Program [Repealed.]

42-66.5-1 — 42-66.5-7. Repealed.

Repealed Sections.

Former chapter 66.5, §§ 42-66.5-1 — 42-66.5-7 (P.L. 1988, ch. 451, § 4; P.L. 1989, ch. 442, § 1), was repealed by P.L. 1992, ch. 242, § 5, effective July 21, 1992.

Chapter 66.6 Long-Term Care Assessment and Care Management Services

42-66.6-1. Long-term care assessment and care management services — Program establishment.

There is established, within the department of elderly affairs, a long-term care assessment and care management program. The purpose of the program is to provide chronically impaired or disabled persons in need of assistance with activities of daily living with an assessment of need and guidance in the procurement of necessary long term care and supportive services and to make these persons aware of available long-term care service options. The department of human services shall cooperate and assist in the establishment of this program.

History of Section. P.L. 1993, ch. 288, § 1.

42-66.6-2. Definitions.

As used in this chapter:

  1. “Care management services” means the coordination of a plan of care and services provided at home or in the home of a responsible adult to an eligible client. Care management should include, but is not limited to, the following: a listing, whether provided by a for-profit or not-for-profit agency of in-home services which are available to the client; a listing of available community services; a referral to other agencies for program services which the client is eligible; procurement of services for the client by supervision of the contact and/or contract between the client and the provider; and continued guidance, supervision and monitoring of the services provided to and procured by the client.
  2. “Long-term care assessment” means a program that provides a uniform health, social and functional assessment of persons in need of long-term care services due to chronic impairment or disability. The assessment will include providing information regarding appropriate community support services, including but not limited to, nutrition and transportation programs, home care and adult day care and residential placement alternatives including residential care/assisted living and nursing facilities.

History of Section. P.L. 1993, ch. 288, § 1.

42-66.6-3. Responsibilities of department.

  1. Long-term care assessment. The director shall establish, with the cooperation of the director of human services, a program for making long-term care assessments as defined in § 42-66.6-2 . The assessment will be provided at no cost to the person being assessed and will be carried out by individuals designated by the director as qualified to administer the assessment. The assessment will include providing information regarding appropriate community support services and residential placement alternatives. Persons receiving assessment program services will be given recommendations on the appropriate need for care. The recommendations in the assessment will not be binding and the person will have the right to choose from any options, which are available.
  2. The department shall make available to persons choosing home and/or community based care, a care management services program which will provide the individual with continued guidance, supervision and monitoring of the services procured by the client and periodic reassessment of the adequacy of the care plan in meeting the individual’s long-term care needs. The director is authorized to enter into contracts with community agencies to provide these care management services and to establish a client fee schedule for care management services.
  3. The department shall develop and disseminate to all nursing facilities, residential/assisted living care facilities, hospitals and appropriate health care providers information relating to the long-term care assessment program and how individuals may access the program.
  4. All persons seeking admission to or discharge from a licensed long-term care residential facility including nursing facilities and licensed residential care/assisted living facilities shall be provided with information prepared by the department about the availability of the long-term care assessment and care management program as defined in § 42-66.6-2(1) . Persons seeking admission to a long-term care facility from an acute care hospital shall be provided with this information by the hospital’s discharge or social service staff. Persons being admitted from or discharged to the community shall be provided this information by the admission staff on the long-term care facility. Those persons seeking admission to a long-term care facility on an emergency basis or for skilled care are exempt from this provision.

History of Section. P.L. 1993, ch. 288, § 1.

Cross References.

Provision of service, § 42-66.8-4 .

42-66.6-4. Rules and regulations.

The director of the department of elderly affairs shall promulgate rules and regulations to implement this chapter.

History of Section. P.L. 1993, ch. 288, § 1.

42-66.6-5. Community living options.

  1. As part of the long-term care assessment and care management program as defined in § 42-66.6-2(1) , all persons with a disability who are age sixty-five (65) years of age or younger and who are: (i) seeking admission to or discharge from a licensed long-term care residential facility including nursing facilities and licensed assisted living facilities; and/or (ii) any residents of such facilities whose care is paid for by the state and/or Medicaid, shall be provided with information prepared jointly by the department and the department of human services in collaboration with the Rhode Island independent living centers about the availability of the community living option. The information shall include what home and community-based services and other supportive services are available and eligible for state and/or Medicaid funding as an option for placement in a long-term care institution or residential facility in order to secure services in the least restrictive setting appropriate to their needs.
  2. As used herein: (i) The term “community living option” shall mean providing opportunities for people with disabilities to choose to live in a less restrictive environment; and (ii) The term “disability” shall have the same meaning as set forth in § 42-87-1 .
  3. Whenever allowable by state and/or Medicaid program requirements, funds that shall be provided for the long-term care services referred to in this section shall follow individuals as their placement and/or setting of care changes.
  4. Persons seeking admission to a long-term care facility from an acute care hospital shall be provided with this information by the hospital’s discharge or social service staff. Persons being admitted from or discharged to the community shall be provided this information by the admissions staff on the long-term care facility. Those persons seeking admission to a long-term care facility on an emergency basis or for skilled care shall be exempt from the provisions of this subsection.

History of Section. P.L. 2004, ch. 367, § 1; P.L. 2004, ch. 411, § 1.

Chapter 66.7 Long-Term Care Ombudsperson Act of 1995

42-66.7-1. Short title.

This chapter shall be known and may be cited as the “Long-Term Care Ombudsperson Act of 1995”.

History of Section. P.L. 1995, ch. 92, § 1.

42-66.7-2. Program established.

There is established a program of the Long-Term Care Ombudsperson to be administratively attached to the department of elderly affairs in accordance with its mandate under § 42-66-4 and the Older Americans Act, 42 U.S.C. § 3001 et seq.

History of Section. P.L. 1995, ch. 92, § 1.

42-66.7-3. Definitions.

As used in this chapter:

  1. An “act” of any facility or government agency includes any failure or refusal to act by any facility or government agency.
  2. “Administrator” means any person who is charged with the general administration or supervision of a facility whether or not that person has an ownership interest and whether or not that person’s functions and duties are shared with one or more other persons.
  3. “Elderly” means any person sixty (60) years of age or older who is a resident of any facility.
  4. “Facility” means any facility or institution, home care provider or home nursing care provider, whether public or private, offering health or health related services for the institutionalized elderly, and which is subject to regulation, visitation, inspection, or supervision by any government agency. “Facilities” include, but are not limited to, nursing homes, intermediate care facilities, extended care facilities, convalescent homes, rehabilitation centers, home care agencies, homes for the aged, veterans’ homes, boarding homes, and adult supportive care, residential care and assisted living residences.
  5. “Government agency” means any department, division, office, bureau, board, commission, authority, nonprofit community organization, or any other agency or instrumentality created by any municipality or by the state, or to which the state is a party, which is responsible for the regulation, inspection, visitation, or supervision of facilities or which provides services to residents of facilities.
  6. “Ombudsperson” means the person or persons designated by the director. That person or persons shall have expertise and experience in the fields of social work, long-term care, and advocacy, and shall be qualified and experienced in communicating with the elderly.
  7. “Resident” means any person age sixty (60) years of age or older who is receiving treatment, care, or housing in any facility in all of its aspects including, but not limited to, admission, retention, confinement, period of residence, transfer, discharge, and in any instances directly related to that status. Residents include patients and clients. Residents shall also include disabled persons under sixty (60) years of age residing in nursing homes, or clients of residential and assisted living facilities and home care providers/home nursing care providers and long-term care units at the Eleanor Slater Hospital, including the Zambarano facility.
  8. “Interfere” means willing and continuous conduct which prevents the ombudsperson from performing her or his official duties.
  9. “Official duties” means work pursuant to the long-term care ombudsperson program authorized by the federal Older Americans Act or the long-term care ombudsperson program authorized by state law and carried out under the auspices and general direction of the state long-term care ombudsperson.
  10. “Director” means the director of the office of healthy aging.
  11. “Person” means any individual, trust, or estate, partnership, limited liability corporation, corporation (including associations, joint stock companies, and insurance companies), state, or political subdivision or instrumentality of a state.
  12. “Health oversight agency” means, for the purposes of this chapter, the office of healthy aging or the person or entity designated as the state’s long-term care ombudsperson by the director of the office of healthy aging, including the employees or agents of such person or entity, when they are acting to fulfill the duties and responsibilities of the state’s long-term care ombudsperson program in which health information is necessary to oversee the health system and in accordance with the U.S. Health Insurance Portability and Accountability Act (HIPAA) of 1996.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 1999, ch. 282, § 2; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1; P.L. 2006, ch. 361, § 1; P.L. 2006, ch. 501, § 1; P.L. 2009, ch. 189, § 3; P.L. 2009, ch. 290, § 3.

Compiler’s Notes.

P.L. 2006, ch. 361, § 1, and P.L. 2006, ch. 501, § 1, enacted nearly identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2009, ch. 189, § 3, and P.L. 2009, ch. 290, § 3, enacted identical amendments to this section.

42-66.7-4. Long-term care ombudsperson.

The department of elderly affairs shall establish the position(s) of long-term care ombudsperson for the purpose of advocating on behalf of long-term care facility residents and of receiving, investigating and resolving through mediation, negotiation, and administrative action complaints filed by residents of long-term care facilities, individuals acting on their behalf or any individual organization or government agency that has reason to believe that a long-term care facility, organization or government agency has engaged in activities, practices or omissions that constitute a violation of applicable statutes or regulations or that may have an adverse effect upon the health, safety, welfare, rights or the quality of life of residents of long-term care facilities. The department of elderly affairs may operate the office of long-term care ombudsperson and carry out the program, directly or by contract or other arrangement with any public agency or non-profit organization.

History of Section. P.L. 1995, ch. 92, § 1.

42-66.7-5. Powers and duties.

The long-term care ombudsperson shall:

  1. Identify, investigate, and resolve complaints that: (a) are made by, or on behalf of, residents; and (b) relate to action, inaction, or decisions, that may adversely affect the health, safety, welfare, or rights of the residents (including the welfare and rights of the residents with respect to the appointment and activities of guardians and representative payees) and health care and financial powers of attorney;
  2. Receive all reports of incidents reportable to the department of health within twenty-four (24) hours, or by the next business day of the occurrence, in cases of resident abuse, neglect, exploitation, theft, sexual abuse, accidents involving fires, elopement and patient to patient abuses;
  3. Receive all reports of thirty (30) day notices of resident discharge from long-term care facilities;
  4. Provide referral services to assist residents in protecting their health, safety, welfare and rights;
  5. Inform residents of their rights and advocate on their behalf to improve their quality of life and live with dignity and respect;
  6. Formulate policies and procedures to identify, investigate, and resolve complaints;
  7. Make appropriate referrals of investigations to other state agencies, including, but not limited to, the departments of health, human services and attorney general;
  8. Offer assistance and training to public and private organizations on long-term care of elders and persons with disabilities;
  9. Represent the interests of residents of facilities before government agencies and seek administrative, legal, and other remedies to protect the health, safety, welfare, and rights of the residents including, but not limited to, rights with respect to the appointment or removal of guardians and representative payees powers of attorney;
  10. Review and, if necessary, comment on any existing and proposed laws, regulations, and other government policies and actions, that pertain to the rights and well-being of residents of facilities.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1; P.L. 2006, ch. 361, § 1; P.L. 2006, ch. 501, § 1.

Compiler’s Notes.

P.L. 2006, ch. 361, § 1, and P.L. 2006, ch. 501, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-66.7-6. Confidentiality.

The files maintained by the long-term care ombudsperson program are confidential and shall be disclosed only with the written consent of the resident client affected or his or her legal representative, or if any disclosure is required by court order. Nothing in this paragraph shall be construed to prohibit the disclosure of information gathered in an investigation to any interested party as may be necessary to resolve the complaint or to refer to other appropriate state agencies investigating civil, criminal or licensing violations.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1.

42-66.7-7. Access to records, facility, resident.

  1. In the course of an investigation, the long-term care ombudsperson shall:
    1. Make the necessary inquiries and obtain information as is deemed necessary;
    2. Have access to facilities and residents; and
    3. Enter facilities and, after notifying the person in charge, inspect any books, files, medical records, or other records that pertain to the resident.
  2. In the ordinary course of the long-term care ombudsperson’s duties, the long-term care ombudsperson shall have access to residents of a facility to:
    1. Visit, talk with, make personal, social, and other appropriate services available;
    2. Inform them of their rights and entitlements and corresponding obligations under federal and state law by distribution of educational materials, discussion in groups, or discussion with individual residents and their families; and
    3. Engage in other methods of assisting, advising, and representing residents to extend to them the full enjoyment of their rights.
  3. The office of the long-term care ombudsperson is considered a health oversight agency.
  4. Notwithstanding any other provision of law, a health oversight agency, and its employees and agents, shall comply with all state and federal confidentiality laws, including, but not limited to, chapter 37.3 of title 5 (Confidentiality of Health Care Communications and Information Act) and specifically subsection 5-37.3-4(c) , which requires limitation on the distribution of information which is the subject of this chapter on a “need to know” basis, and § 40.1-5-26 .

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1; P.L. 2006, ch. 361, § 1; P.L. 2006, ch. 501, § 1.

Compiler’s Notes.

P.L. 2006, ch. 361, § 1, and P.L. 2006, ch. 501, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-66.7-8. Retaliation prohibited.

No discriminatory, disciplinary, or retaliatory action shall be taken against any officer or employee of a facility by the facility; nor against any guardian or family member of any resident; nor against any resident of the facility; nor against any volunteer for any communication by him or her with the long-term care ombudsperson or for any information given or disclosed by him or her in good faith to aid the long-term care ombudsperson in carrying out his or her duties and responsibilities.

History of Section. P.L. 1995, ch. 92, § 1.

42-66.7-9. Cooperation required.

  1. The long-term care ombudsperson may request from any government agency, and the agency is authorized and directed to provide, any cooperation and assistance, services, and data as will enable the long-term care ombudsperson to properly perform or exercise any of his or her functions, duties and powers under this chapter.
  2. The long-term care ombudsperson shall, to the extent permissible under the provisions of § 712 of the Older Americans Act (42 U.S.C. § 3058g) as amended in 2000, cooperate and assist other government agencies in their investigations, such as the department of health, the department of attorney general, the department of human services and any other pertinent department or agency.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1.

42-66.7-10. Annual reports.

The long-term care ombudsperson shall submit an annual report of the activities of the long-term care ombudsperson program and the long-term care ombudsperson’s activities concerning facilities and the protection of the rights of residents of the facilities with the assistant secretary for aging, director, governor, general assembly, director of the Rhode Island department of health, chair of the long-term-care coordinating council and other appropriate governmental entities. The report shall be available to the public.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1.

42-66.7-11. Immunity from liability.

Any person, institution, or official who in good faith participates in the registering of a complaint, or who in good faith investigates that complaint or provides access to those persons carrying out the investigation, or who participates in a judicial proceeding resulting from that complaint, is immune from any civil or criminal liability that might otherwise be a result of these actions. For the purpose of any civil or criminal proceedings, there is a rebuttable presumption that any person acting pursuant to this chapter did so in good faith.

History of Section. P.L. 1995, ch. 92, § 1.

42-66.7-12. Rules and regulations.

The director of the department of elderly affairs shall promulgate and, from time to time, revise rules and regulations for the implementation and enforcement of the long-term ombudsperson program including, but not limited to, the procedures for the receipt, investigation and resolution, through administrative action, of complaints. As applicable, the rules and regulations promulgated by the director shall be in accordance with the provisions set forth in § 712 of the Older Americans Act (42 U.S.C. § 3058g) as amended in 2000.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1.

42-66.7-13. Interagency cooperation.

Nothing in this chapter shall be construed to be a limitation of the powers and responsibilities assigned by law to other state agencies or departments. The director shall establish an interagency agreement among the elderly affairs department, the department of health, the department of attorney general and the department of human services to ensure a cooperative effort in meeting the needs of the residents of long-term care facilities.

History of Section. P.L. 1995, ch. 92, § 1; P.L. 2003, ch. 55, § 1; P.L. 2003, ch. 74, § 1.

42-66.7-14. Non-interference.

No person shall willfully interfere with the long-term care ombudsperson in the performance of the ombudsperson’s official duties.

History of Section. P.L. 2003, ch. 55, § 2; P.L. 2003, ch. 74, § 2.

42-66.7-15. Enforcement.

The director shall have the power to enforce the provisions of this chapter.

History of Section. P.L. 2003, ch. 55, § 2; P.L. 2003, ch. 74, § 2.

42-66.7-16. Penalty for violations of sections 42-66.7-8 and 42-66.7-14.

Every person who willfully violates the provisions of § 42-66.7-8 or § 42-66.7-14 will be subject to a fine up to one thousand dollars ($1,000) for each violation of these sections and any other remedy provided for in the Rhode Island law.

History of Section. P.L. 2003, ch. 55, § 2; P.L. 2003, ch. 74, § 2.

42-66.7-17. Severability.

If any provision of this chapter or any rule or regulation made under this chapter, or the application of any provision of this chapter to any person or circumstance shall be held invalid by any court of competent jurisdiction, the remainder of the chapter, rule or regulation and the application of such provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections or parts of any section of this chapter shall not affect the validity of the remainder of this chapter and to this end the provisions of the chapter are declared to be severable.

History of Section. P.L. 2003, ch. 55, § 2; P.L. 2003, ch. 74, § 2.

Chapter 66.8 Rhode Island Assisted Housing Living Waiver

42-66.8-1. Legislative findings.

It is found and declared as follows:

  1. Rhode Island has one of the highest proportions of elderly persons in the nation. Persons age eighty-five (85) years old and over are the fastest growing segment of the state’s population.
  2. A significant number of Rhode Island elderly have difficulty carrying out basic life activities, and many are at high risk for institutionalization due to chronic illness and disability.
  3. There is a growing consumer preference for more housing and care alternatives designed specifically for persons who need assistance with basic life activities, but do not need the level of skilled nursing care and therapy that nursing homes provide.
  4. There exists a lack of private sector initiatives to create assisted living options which are affordable to low and moderate income frail elderly and other frail persons.
  5. It is imperative for state government and long-term health providers to develop cost effective means of caring for at-risk elderly, and in particular those low and moderate income frail elderly whose needs are appropriate for assisted living placement but who cannot afford the costs of market rate, private pay assisted living facilities.
  6. An alternative form of housing and care must be developed in Rhode Island for low and moderate income frail elderly and other frail persons to enable them to live in a residential setting as independently as possible while achieving cost savings in the state Medicaid program.
  7. An assisted living demonstration program, sponsored by the state through the collaboration and cooperation of the Rhode Island housing and mortgage finance corporation, the department of elderly affairs, and the department of human services, will allow the state to provide appropriate housing and care needed by frail elderly and other frail persons in Rhode Island and to evaluate the cost savings and other benefits of assisted living.

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-2. Purpose — Assisted living waiver request.

The purpose of this legislation is to provide assisted living alternatives to low and moderate income chronically impaired or disabled elderly and other chronically impaired or disabled adults who are eligible for or at risk of placement in nursing facility care. The director of the department of elderly affairs and the director of the department of human services shall cooperate and collaborate in obtaining approval from the health care financing administration for a home and community based services waiver designated to fund assisted living supportive services for up to two hundred (200) persons residing in assisted living facilities certified and financed by the Rhode Island housing and mortgage finance corporation. The director of the department of elderly affairs and the director of the department of human services shall formulate the waiver application and submit the waiver request no later than September 30, 1997. The waiver shall be reviewed and expanded periodically as funding is made available.

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-3. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. An “assisted living facility” means a publicly or privately operated residential development (including a designated wing or section of that development) certified and financed by the Rhode Island housing and mortgage finance corporation that provides lodging, meals and assisted living supportive services to two (2) or more adults and which is licensed by the state pursuant to chapter 17.4 of title 23; excluding, however, those facilities licensed by or under the jurisdiction of the department of behavioral healthcare, developmental disabilities and hospitals, the department of children, youth and families, or any other state agency.
  2. “Assisted living rules and regulations and guidelines” means the rules and regulations of the Rhode Island housing and mortgage finance corporation applicable to the rental housing production and rehabilitation program, as those rules and regulations may be amended from time to time, and the resources and guidelines for assisted living developments adopted by the board of commissioners of the Rhode Island housing and mortgage finance corporation, as those guidelines may be amended from time to time.
  3. “Assisted living supportive services” means: Personal care and services, homemaker, chore, attendant care, companion services, medication oversight (to the extent permitted under state law), therapeutic social and recreational programming, provided in a home-like environment in a licensed assisted living facility, in conjunction with residing in the facility. This service includes twenty-four (24) hour on-site response staff to meet scheduled or unpredictable needs in a way that promotes maximum dignity and independence, and to provide supervision, safety and security. Other individuals or agencies may also furnish care directly, or under arrangement with the assisted living facility, but the care provided by these other entities supplements that provided by the assisted living facility and does not supplant it.

    “Assisted living services” will also include transportation specified in the plan of care.

    However, nursing and skilled therapy services (except periodic nursing evaluations if specified above) are incidental, rather than integral to the provision of assisted living supportive services. Payment will not be made for twenty-four (24) hour skilled care or supervision.

  4. An “assisted living unit” means an apartment, condominium, bed or other dwelling quarters in an assisted living facility as defined by this chapter.
  5. “Certified” means the assisted living facility has been determined by Rhode Island housing to comply with its rules, regulations and guidelines for assisted living.
  6. “Government funds” means funds provided under the provisions of chapter 8 of title 40.
  7. “Long-term care assessment” means a program, approved by the directors of human services and elderly affairs, that provides a uniform health, social and functional assessment of persons in need of long-term care services due to chronic impairment or disability.
  8. “Rhode Island housing” means that public corporation authorized and created by § 42-55-4 .

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-4. Provision of service.

  1. Provision of assisted living supportive services paid for with government funds in an assisted living facility as defined and delineated in this chapter shall be provided only to those persons who are eligible for, or at risk for, placement in a nursing facility and who have had a long-term care assessment which indicates the person can receive appropriate care in the assisted living facility.
  2. The long-term care assessment required under this chapter shall be completed by persons designated by the director of elderly affairs and the director of the department of human services and shall include representatives of the department of human services and persons designated by the department of elderly affairs to provide long-term care assessment services under § 42-66.6-3 .
  3. If a person determined to be eligible to receive waiver services under this chapter desires to reside in an assisted living unit and an appropriate assisted living facility is available, the department of elderly affairs shall authorize the placement.
  4. Continued provision of assisted living supportive services paid for with government funds in an assisted living facility shall be based on a reassessment of the recipient’s care needs to be performed at least every one hundred and eighty (180) days.

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-5. Duties of director of human services.

For the purposes of this section, director means the director of human services. Notwithstanding any inconsistent provision of law, but subject to the expenditure limitations of this chapter, the director, subject to the approval of the state director of the budget, may authorize the utilization of medical assistance funds to pay for assisted living supportive services provided by specified assisted living facilities in addition to those services included in the medical assistance program under title 40 of this code, so long as federal financial participation is available for those services. Expenditures made under this subdivision shall be deemed payments for medical assistance for needy persons.

  1. The department shall not make payments pursuant to Title XIX of the federal Social Security Act, 42 U.S.C. § 1396 et seq., for benefits available under Title XVIII of that act, 42 U.S.C. § 1395 et seq., without documentation that Title XVIII claims have been filed and denied.
  2. The department shall not make payments for a person receiving assisted living services while payments are being made for that person under another Medicaid waiver program or for inpatient care in a skilled nursing and intermediate care facility or hospital; provided, however, this shall not affect monthly payments made under prospective reimbursement contracts.

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-6. Evaluation of assisted living waiver demonstration.

Upon implementation of the demonstration program and occupancy of assisted living facilities by low and moderate income persons, the Rhode Island department of elderly affairs will work in conjunction with Rhode Island housing to develop a tool to evaluate the qualitative benefits and cost effectiveness of the demonstration program.

History of Section. P.L. 1997, ch. 198, § 1.

42-66.8-7. Additional assisted living waiver request.

In addition to the waiver request required by § 42-66.8-2 , the directors of the departments of human services and elderly affairs shall cooperate and collaborate in obtaining approval from the health care financing administration for additional home and community based waiver services designated to fund assisted living support services for an additional one hundred eighty (180) persons, including fifty (50) persons with Alzheimer’s disease or another dementia with similar care and service needs, residing in licensed assisted living residences that demonstrate the capacity to meet the standards for service and care required under the conditions of the waiver. Application for the additional one hundred eighty (180) persons shall be submitted to the federal government by January 1, 2002. For purposes of this section, “assisted living residence” means those facilities licensed by the state pursuant to chapter 17.4 of title 23.

History of Section. P.L. 2001, ch. 262, § 1.

Chapter 66.9 Housing for the Elderly — Emergency Generators Required

42-66.9-1. Emergency generators required.

All housing for the elderly complexes, as defined in § 42-66.1-2 , which are serviced by one or more elevators and/or electrically powered chair lifts, and which include more than one hundred (100) residential living units in a single building shall be equipped with emergency generators which shall provide sufficient power to provide emergency lighting to all common areas and a community room and power to operate the elevators and a refrigerator in a common area. Generator systems shall be in accordance with the national electric code and § 23-28.24-9.

History of Section. P.L. 1997, ch. 297, § 2; P.L. 2013, ch. 381, § 2; P.L. 2013, ch. 532, § 1.

Compiler’s Notes.

P.L. 2013, ch. 381, § 2 and P.L. 2013, ch. 532, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 532, § 2, provides that the amendment to this section by that act takes effect on March 1, 2014.

42-66.9-2. Penalty for failure to install emergency generator.

  1. Any housing complex for the elderly that fails to meet the requirements as outlined in the preceding section may be assessed an administrative penalty of two hundred dollars ($200) per day plus interest, which accrues from the date upon which the administrative penalty becomes final by the director of the department of elderly affairs.
  2. Whenever the director seeks to assess an administrative penalty on an elderly housing complex, the facility shall have a right to an adjudicatory hearing under chapter 35 of this title.
  3. The director shall cause to be served upon the housing complex, either by service, in hand, or by certified mail, return receipt requested, a written notice of its intent to assess an administrative penalty which shall include a concise statement of the alleged failure to comply with the requirements of § 42-66.9-1 for which the administrative penalty is sought to be assessed, the amount which the director seeks to assess, a statement of the housing complex’s right to a hearing on the proposed assessment, and the manner of payment if the housing complex elects to pay the penalty and waive hearing.
  4. In any adjudicatory hearing authorized pursuant to chapter 35 of this title, the director shall, by a preponderance of the evidence, prove noncompliance with the requirements of § 42-66.9-1 . Should a complex waive its right to an adjudicatory hearing by failing to respond in writing to the director within ten (10) days from the receipt of the notice of the penalty, the proposed administrative penalty shall be final at the end of the ten (10) day period.
  5. If an administrative penalty is assessed at the conclusion of an adjudicatory hearing, the administrative penalty shall be final upon the expiration of thirty (30) days if no action for judicial review of the decision is commenced pursuant to chapter 35 of this title.
  6. The director is authorized to promulgate rules and regulations necessary to carry out the provisions of this chapter.

History of Section. P.L. 1997, ch. 297, § 2.

Chapter 66.10 Elder Health Insurance Consumer Assistance Program

42-66.10-1. Short title.

This chapter shall be known and may be cited as the “Elder Health Insurance Consumer Assistance Program Act”.

History of Section. P.L. 1999, ch. 182, § 1; P.L. 1999, ch. 372, § 1.

42-66.10-2. Elder Health Insurance Consumer Assistance Program.

  1. The director of elderly affairs shall establish an elder health insurance consumer assistance program to:
    1. Provide elder consumers of private and public health insurance programs information relating to choice of health insurance products and the rights and responsibilities of consumers and insurers under such products;
    2. Operate a toll-free telephone line to respond to requests for information, advice or assistance concerning health insurance in a timely and efficient manner;
    3. Produce and disseminate information about the availability of the elder health insurance consumer assistance program and educational materials concerning health insurance and patient rights;
    4. Provide assistance (in non-litigative settings) to elder individuals who desire to appeal a denial or termination or reduction of health services, or the refusal to pay for such services, under a health insurance plan or program;
    5. Make referrals to appropriate private and public entities or individuals so that inquiries, problems, and grievances with respect to health insurance can be handled promptly and efficiently; and
    6. Collect data concerning inquiries, problems, and grievances handled by the elder health insurance consumer assistance program.
  2. The department of elderly affairs may operate the elder health insurance consumer assistance program, directly or by contract or other arrangement, including the use of appropriately trained volunteers, with any public agency or non-profit organization. To the maximum extent possible, the department of elderly affairs shall coordinate the activities of the elder health insurance consumer assistance program with other programs of a similar purpose carried out by other state departments or the federal government.

History of Section. P.L. 1999, ch. 182, § 1; P.L. 1999, ch. 372, § 1.

Chapter 66.11 The Aging in Community Act of 2014

42-66.11-1. Short title.

This chapter shall be known and may be cited as “The Aging in Community Act of 2014.”

History of Section. P.L. 2014, ch. 367, § 1; P.L. 2014, ch. 402, § 1.

Compiler’s Notes.

P.L. 2014, ch. 367, § 1, and P.L. 2014, ch. 402, § 1 enacted identical versions of this chapter.

42-66.11-2. Legislative findings.

The legislature finds and declares:

  1. The number of Rhode Islanders sixty-five (65) years of age and older is projected by the state planning office to grow from 152,000 in 2010 to 189,000 in 2020 and to 248,000 by the year 2030.
  2. The 2010 U.S. Census established that Rhode Island had the highest percentage of persons age eighty-five (85) years and older, an age group that has the highest dependency needs and an increased need for long-term care services and supports.
  3. Surveys consistently show most older persons prefer to remain in their own homes and community for as long as possible.
  4. Community-based support services and programs, such as Meals on Wheels, caregiver support, respite services, and senior centers, play important roles in helping older persons to “age in community” thereby preventing or postponing institutionalization, reducing Medicaid costs for long-term care facilities, and reducing caregiver burden.
  5. Adequate funding for demonstrated, cost-effective home-and-community support services, such as Meals on Wheels, caregiver support, and respite programs is essential to reducing the use of long-term-care facilities by low-care residents; to saving Medicaid costs for the state; and to helping unpaid caregivers keep frail elders and adults with disabilities living at home.
  6. State funds to support Meals on Wheels and respite services decreased by sixty-three percent (63%) from fiscal year 2003 to fiscal year 2014 and there exists a waiting list for these essential services.

History of Section. P.L. 2014, ch. 367, § 1; P.L. 2014, ch. 402, § 1.

42-66.11-3. The aging in community plan.

The chair of the state long-term care coordinating council shall create an aging-in-community subcommittee the purpose of which shall be to develop a plan to provide the needed infrastructure and program improvements in support services, housing, and transportation that will enable the state’s growing elder population to safely remain living at home and in community settings. The aging-in-community plan shall include an inventory of available services, identification of service and program gaps, and resource needs. In addition to members of the long-term care coordinating council, the subcommittee shall include those members of the state’s academic community with expertise in aging services and community-based, long-term supports and services as the council deems appropriate.

History of Section. P.L. 2014, ch. 367, § 1; P.L. 2014, ch. 402, § 1.

Chapter 66.12 The Rhode Island Aging and Disability Resource Center

42-66.12-1. Short title.

This chapter shall be known and may be cited as the “The Rhode Island Aging and Disability Resource Center Act.”

History of Section. P.L. 2018, ch. 47, art. 13, § 6.

42-66.12-2. Purpose.

To assist Rhode Islanders and their families in making informed choices and decisions about long-term service and support options and to streamline access to long-term supports and services for older adults, persons with disabilities, family caregivers, and providers, a statewide aging and disability resource center shall be maintained. The Rhode Island aging and disability resource center (ADRC) is a state multi-agency effort. It consists of a centrally operated, coordinated system of information, referral, and options counseling for all persons seeking long-term supports and services in order to enhance individual choice, foster informed decision-making, and minimize confusion and duplication.

History of Section. P.L. 2018, ch. 47, art. 13, § 6.

42-66.12-3. Aging and disability resource center established.

The Rhode Island aging and disability resource center (ADRC) shall be established and operated by the department of human services, office of healthy aging in collaboration with other agencies within the executive office of health and human services. The office of healthy aging shall build on its experience in development and implementation of the current ADRC program. The ADRC is an integral part of the Rhode Island system of long-term supports and services working to promote the state’s long-term system rebalancing goals by diverting persons, when appropriate, from institutional care to home and community-based services and preventing short-term institutional stays from becoming permanent through options counseling and screening for eligibility for home- and community-based services.

History of Section. P.L. 2018, ch. 47, art. 13, § 6.

42-66.12-4. Aging and disability resource center service directives.

The aging and disability resource center (ADRC) shall provide for the following:

  1. A statewide toll-free ADRC information number available during business hours with a messaging system to respond to after-hours calls during the next business day and language services to assist individuals with limited English language skills;
  2. A comprehensive database of information, updated on a regular basis and accessible through a dedicated website, on the full range of available public and private long-term support and service programs, service providers and resources within the state and in specific communities, including information on housing supports, transportation, and the availability of integrated long-term care;
  3. Personal options counseling, including implementing provisions required in § 40-8.9-9 , to assist individuals in assessing their existing or anticipated long-term-care needs, and assisting them to develop and implement a plan designed to meet their specific needs and circumstances;
  4. A means to link callers to the ADRC information line to interactive long-term-care screening tools and to make these tools available through the ADRC website by integrating the tools into the website;
  5. Development of partnerships, through memorandum agreements or other arrangements, with other entities serving older adults and persons with disabilities, including those working on nursing home transition and hospital discharge programs, to assist in maintaining and providing ADRC services; and
  6. Community education and outreach activities to inform persons about the ADRC services, in finding information through the internet and in planning for future long-term-care needs including housing and community service options.

History of Section. P.L. 2018, ch. 47, art. 13, § 6.

Chapter 66.13 Supported Decision-Making Act

42-66.13-1. Short title.

This chapter shall be known and may be cited as the “Supported Decision-Making Act.”

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

Compiler’s Notes.

P.L. 2019, ch. 113, § 1, and P.L. 2019, ch. 124, § 1 enacted identical versions of this chapter.

42-66.13-2. Purpose.

  1. The purpose of this chapter is to achieve all of the following:
    1. Provide assistance in gathering and assessing information, making informed decisions, and communicating decisions for adults who would benefit from decision-making assistance;
    2. Give supporters legal status to be with the adult and participate in discussions with others when the adult is making decisions or attempting to obtain information;
    3. Enable supporters to assist in making and communicating decisions for the adult but not substitute as the decision maker for that adult; and
    4. Establish the use of supported decision-making as an alternative to guardianship.
  2. This chapter is to be administered and interpreted in accordance with all of the following principles:
    1. All adults should be able to choose to live in the manner they wish and to accept or refuse support, assistance, or protection;
    2. All adults should be able to be informed about and participate in the management of their affairs; and
    3. The values, beliefs, wishes, cultural norms, and traditions that adults hold should be respected in supporting adults to manage their affairs.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-3. Definitions.

For the purposes of this chapter:

  1. “Adult” means an individual who is eighteen (18) years of age or older.
  2. “Affairs” means personal, healthcare, and matters arising in the course of activities of daily living and including those healthcare and personal affairs in which adults make their own healthcare decisions, including monitoring their own health; obtaining, scheduling, and coordinating health and support services; understanding healthcare information and options; and making personal decisions, including those to provide for their own care and comfort.
  3. “Disability” means a physical or mental impairment that substantially limits one or more major life activities of a person.
  4. “Good faith” means honesty in fact and the observance of reasonable standards of fair dealing.
  5. “Immediate family member” means a spouse, child, sibling, parent, grandparent, grandchild, stepparent, stepchild, or stepsibling.
  6. “Person” means an adult; healthcare institution; healthcare provider; corporation; partnership; limited-liability company; association; joint venture; government; governmental subdivision, agency, or instrumentality; public corporation; or any other legal or commercial entity.
  7. “Principal” means an adult with a disability who seeks to enter, or has entered, into a supported decision-making agreement with a supporter under this chapter.
  8. “Supported decision-making” means a process of supporting and accommodating an adult to enable the adult to make life decisions, including decisions related to where the adult wants to live; the services, supports, and medical care the adult wants to receive; with whom the adult wants to live; and where the adult wants to work, without impeding the self-determination of the adult.
  9. “Supported decision-making agreement” or “the agreement” means an agreement between a principal and a supporter entered into under this chapter.
  10. “Supporter” means a person who is named in a supported decision-making agreement and is not prohibited from acting pursuant to § 42-66.13-6(b) .
  11. “Support services” means a coordinated system of social and other services supplied by private, state, institutional, or community providers designed to help maintain the independence of an adult, including any of the following:
    1. Homemaker-type services, including house repair, home cleaning, laundry, shopping, and meal-provision;
    2. Companion-type services, including transportation, escort, and facilitation of written, oral, and electronic communication;
    3. Visiting nurse and attendant care;
    4. Healthcare provision;
    5. Physical and psychosocial assessments;
    6. Legal assessments and advisement;
    7. Education and educational assessment and advisement;
    8. Hands-on treatment or care, including assistance with activities of daily living, such as bathing, dressing, eating, range of motion, toileting, transferring, and ambulation;
    9. Care planning; and
    10. Other services needed to maintain the independence of an adult.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1; P.L. 2020, ch. 79, art. 2, § 27.

42-66.13-4. Presumption of capacity.

  1. All adults are presumed to be capable of managing their affairs and to have legal capacity.
  2. The manner in which an adult communicates with others is not grounds for deciding that the adult is incapable of managing the adult’s affairs.
  3. Execution of a supported decision-making agreement may not be used as evidence of incapacity and does not preclude the ability of the adult who has entered into such an agreement to act independently of the agreement.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-5. Supported decision-making agreements.

  1. A supported decision-making agreement must include all of the following:
    1. Designation of at least one supporter;
    2. The types of decisions for which the supporter is authorized to assist; and
    3. The types of decisions, if any, for which the supporter may not assist.
  2. A supported decision-making agreement may include any of the following:
    1. Designation of more than one supporter;
    2. Provision for an alternate to act in the place of a supporter in such circumstances as may be specified in the agreement; and
    3. Authorization for a supporter to share information with any other supporter named in the agreement, as a supporter believes is necessary.
  3. A supported decision-making agreement is valid only if all of the following occur:
    1. The agreement is in a writing that contains the elements of the form contained in § 42-66.13-10 ;
    2. The agreement is dated; and
    3. Each party to the agreement signed the agreement in the presence of two (2) adult witnesses, or before a notary public.
  4. The two (2) adult witnesses required by subsection (c)(3) of this section may not be any of the following:
    1. A supporter for the principal;
    2. An employee or agent of a supporter named in the supported decision-making agreement;
    3. A paid provider of services to the principal; and
    4. Any person who does not understand the type of communication the principal uses, unless an individual who understands the principal’s means of communication is present to assist during the execution of the supported decision-making agreement.
  5. A supported decision-making agreement must contain a separate declaration signed by each supporter named in the agreement indicating all of the following:
    1. The supporter’s relationship to the principal;
    2. The supporter’s willingness to act as a supporter; and
    3. The supporter’s acknowledgement of the role of a supporter under this chapter.
  6. A supported decision-making agreement may authorize a supporter to assist the principal to decide whether to give or refuse consent to a life-sustaining procedure pursuant to the provisions of chapters 4.10 and 4.11 of title 23.
  7. A principal or a supporter may revoke a supported decision-making agreement at any time in writing and with notice to the other parties to the agreement.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-6. Supporters.

  1. Except as otherwise provided by a supported decision-making agreement, a supporter may do all of the following:
    1. Assist the principal in understanding information, options, responsibilities, and consequences of the principal’s life decisions, including those decisions relating to the principal’s affairs or support services;
    2. Help the principal access, obtain, and understand any information that is relevant to any given life decision, including medical, psychological, or educational decisions, or any treatment records or records necessary to manage the principal’s affairs or support services;
    3. Assist the principal in finding, obtaining, making appointments for, and implementing the principal’s support services or plans for support services;
    4. Help the principal monitor information about the principal’s affairs or support services, including keeping track of future necessary or recommended services; and
    5. Ascertain the wishes and decisions of the principal; assist in communicating those wishes and decisions to other persons; and advocate to ensure that the wishes and decisions of the principal are implemented.
  2. Any of the following are disqualified from acting as a supporter:
    1. A person who is an employer or employee of the principal, unless the person is an immediate family member of the principal;
    2. A person directly providing paid support services to the principal, unless the person is an immediate family member of the principal; and
    3. An individual against whom the principal has obtained an order of protection from abuse or an individual who is the subject of a civil or criminal order prohibiting contact with the principal.
  3. A supporter shall act with the care, competence, and diligence ordinarily exercised by individuals in similar circumstances, with due regard either to the possession of, or lack of, special skills or expertise.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-7. Recognition of supporters.

A decision or request made or communicated with the assistance of a supporter in conformity with this chapter shall be recognized for the purposes of any provision of law as the decision or request of the principal and may be enforced by the principal or supporter in law or equity on the same basis as a decision or request of the principal.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-8. Access to information.

  1. A supporter may assist the principal with obtaining any information to which the principal is entitled, including, with a signed and dated specific consent, protected health information under the Health Insurance Portability and Accountability Act of 1996 [Pub. L. 104-191], educational records under the Family Educational Rights and Privacy Act of 1974 [20 U.S.C. § 1232g], or information protected by 42 U.S.C. § 290dd-2, 42 C.F.R. Part 2.
  2. The supporter shall ensure all information collected on behalf of the principal under this section is kept privileged and confidential, as applicable; is not subject to unauthorized access, use, or disclosure; and is properly disposed of when appropriate.

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-9. Reporting of suspected abuse, neglect, or exploitation.

If a person who receives a copy of a supported decision-making agreement or is aware of the existence of a supported decision-making agreement has cause to believe that the principal, who is an adult with a developmental disability or an elder, is being abused, neglected, or exploited by the supporter, the person shall report the alleged abuse, neglect, or exploitation pursuant to §§ 40.1-27-2 and 42-66-8 .

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

42-66.13-10. Form of supported decision-making agreement.

A supported decision-making agreement may be in any form not inconsistent with the following form and the other requirements of this chapter. Use of the following form is presumed to meet statutory provisions.

SUPPORTED DECISION-MAKING AGREEMENT Appointment of Supporter I, (insert your name), make this agreement of my own free will. I agree and designate that: Name: Address: Phone Number: E-mail Address is my supporter. My supporter may help me with making everyday life decisions relating to the following: Y/N Obtaining food, clothing, and shelter Y/N Taking care of my health Y/N Other (specify): I agree and designate that: Name: Address: Phone Number: E-mail Address: is my supporter. My supporter may help me with making everyday life decisions relating to the following: Y/N Obtaining food, clothing, and shelter Y/N Taking care of my physical health Y/N Other (specify): My supporter(s) is (are) not allowed to make decisions for me. To help me with my decisions, my supporter(s) may: (1) Help me access, collect, or obtain information that is relevant to a decision, including medical, psychological, educational, or treatment records; (2) Help me gather and complete appropriate authorizations and releases; (3) Help me understand my options so I can make an informed decision; and (4) Help me communicate my decision to appropriate persons. Effective Date of Supported Decision-Making Agreement This supported decision-making agreement is effective immediately and will continue until (insert date) or until the agreement is terminated by my supporter or me or by operation of law. Signed this day of , 20 Consent of Supporter I, (name of supporter), consent to act as a supporter under this agreement, and acknowledge my responsibilities under chapter 66.13 of title 42. (Signature of supporter) (Printed name of supporter) My relationship to the principal is: I, (name of supporter), consent to act as a supporter under this agreement, and acknowledge my responsibilities under chapter 66.13 of title 42. (Signature of supporter) (Printed name of supporter) My relationship to the principal is: Consent of the Principal (My signature) (My printed name) Witnesses or Notary (Witness 1 signature) (Printed name of witness 1) (Witness 2 signature) (Printed name of witness 2) Or State of County of This document was acknowledged before me on (date) by and (Name of adult with a disability) (Name of supporter) (Signature of notarial officer) (Seal, if any, of notary) (Printed name) My commission expires:

Click to view

History of Section. P.L. 2019, ch. 113, § 1; P.L. 2019, ch. 124, § 1.

Chapter 67 Oversight Commission

42-67-1 — 42-67-14. [Renumbered.]

Compiler’s Notes.

Section 1 of P.L. 1978, ch. 387 renumbered this chapter as §§ 22-14-1 to 22-14-1 4.

Chapter 68 Intergovernmental Relations Council

42-68-1 — 42-68-8. [Deleted.]

Compiler’s Notes.

The 1984 Reenactment (P.L. 1984, ch. 81, § 1) deleted this chapter (P.L. 1978, ch. 56, § 1), consisting of §§ 42-68-1 — 42-68-8. The deletion reflects the termination of the legislative authority for the council on June 30, 1981 by § 42-68-2, as enacted by P.L. 1978, ch. 56, § 1.

Chapter 69 Schooner Ernestina/Morrissey Commission

42-69-1. Commission established — Membership.

There is established a permanent state commission to be known as the schooner Ernestina/Morrissey commission, consisting of nine (9) members to be appointed by the governor, one of whom shall be the director of the Rhode Island economic development corporation, or that director’s designee, one of whom shall be the director of the department of environmental management, or that director’s designee, one of whom shall be the mayor of the city of Providence, or the mayor’s designee, one of whom shall be a member of the heritage commission, one of whom shall be from the University of Rhode Island’s division of marine resources, and four (4) of whom shall be from the public sector.

History of Section. P.L. 1978, ch. 76, § 1; P.L. 1985, ch. 181, art. 61, § 16; P.L. 1986, ch. 198, § 42; P.L. 2006, ch. 216, § 44.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-69-2. Purpose.

The purpose of this commission is to accept as a gift or a donation, or otherwise acquire from the Republic of Cape Verde, title to and possession of the schooner Ernestina, formerly known as the Effie M. Morrissey, and to operate it for educational and training purposes.

History of Section. P.L. 1978, ch. 76, § 2.

42-69-3. Terms of membership.

When first appointed, three (3) of the members shall serve for a term of three (3) years, three (3) for a term of two (2) years, three (3) for a term of one year, as shall be designated by the governor. The successor of each member shall be appointed for a term of three (3) years, except that any person appointed to fill a vacancy shall serve only for the unexpired term. They shall annually elect from among their members a chairperson and a vice-chairperson. The members of the commission shall serve without compensation but shall be reimbursed for expenses necessarily incurred in the performance of their duties.

History of Section. P.L. 1978, ch. 76, § 3.

42-69-4. Powers and duties.

The commission is authorized and empowered:

  1. To accept as a gift or a donation, or otherwise acquire from the Republic of Cape Verde, title to and possession of the schooner Ernestina, formerly known as the Effie M. Morrissey, one hundred and twenty (120) tons, launched in Essex, Massachusetts, in the year 1894, to be permanently berthed in the waters of Rhode Island;
  2. To hold, administer, control, operate, and repair the vessel for educational or training purposes, including training of students or cadets, oceanographic and fisheries research and training, scientific study, exhibitions, participation in celebrations and festivals, and to sail the vessel for those purposes upon the oceans, the seas, and all navigable waters and to fly the flag of the state of Rhode Island;
  3. To charge fees or tuition to students, trainees, cadets, or others who are carried on voyages or trips for educational or training purposes;
  4. To operate a museum or exhibit, either aboard or off the vessel, to illustrate the past history of the vessel or of similar vessels and to charge and receive admission fees from the general public to visit the museum or exhibit;
  5. To receive and accept from any federal agency grants for or in aid of the acquisition or operations of the vessel, and to receive and to accept contributions from any source of either money, property, labor or other things of value, to be held, used, invested, reinvested, and applied only for the purposes for which the grants and contributions may be made, and which may be expended under the order or the approval of the commission without specific appropriation;
  6. To appoint a director for a term not exceeding three (3) years to supervise and manage the daily operations of the commission, who may also serve as officer in charge of the schooner Ernestina/Morrissey, provided he or she is so qualified, and to engage the services of those employees that it deems necessary; and
  7. To cooperate with, and/or enter into any agreements with other states, and the United States’ Department of State, for the purpose of furthering the objectives of this chapter.

History of Section. P.L. 1978, ch. 76, § 4.

Chapter 70 The Oliver H. Stedman Government Center

42-70-1. Oliver H. Stedman Government Center.

The Washington County Government Center located at the former Mount St. Joseph College in South Kingstown, is named the “Oliver H. Stedman Government Center”.

History of Section. P.L. 1979, ch. 5, § 1.

Chapter 71 American and Italian Cultural Exchange Commission

42-71-1. Commission established.

There shall be an American and Italian cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Italian ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the president of the senate; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Italians and Italian-Americans; foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish or promote Italian language programs in the schools of the state.

History of Section. P.L. 1979, ch. 174, Art. XVI, § 1; P.L. 2010, ch. 305, § 1.

42-71-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities: one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1979, ch. 174, Art. XVI, § 1.

42-71-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform any acts and enter into all necessary contracts and agreements with the United States of America or any agency of the United States government as may be necessary in any manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of the grants.

History of Section. P.L. 1991, ch. 118, § 3.

Chapter 72 Department of Children, Youth and Families

42-72-1. Establishment of department — Director.

  1. There is established within the executive branch of state government a department of children, youth, and families.
  2. The head of the department shall be the director of children, youth, and families, who shall be a person qualified by training and experience to perform the duties of the office, in accordance with § 42-72-4 .
  3. The director shall be in the unclassified service, appointed by the governor with the advice and consent of the senate, and shall hold office for a term of four (4) years and shall continue to hold office until his or her successor is appointed and qualified. The director shall receive a salary as provided by law.

    The director is further authorized and directed to provide to the governor, the speaker of the house and the president of the senate, no later than October 1, 1991, a comprehensive and detailed plan to restructure the department of children, youth, and families. The plan will be developed in close cooperation with the special legislative task force to investigate the department of children, youth, and families.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1991, ch. 342, § 1; P.L. 2001, ch. 180, § 112.

Cross References.

Positions in unclassified service, § 36-4-2 .

Comparative Legislation.

Children and youth services department:

Conn. Gen. Stat. § 17a-1 et seq.

Mass. Ann. Laws ch. 119, § 1 et seq.

Collateral References.

Actions under 42 USCS § 1983 for violations of Adoption Assistance and Child Welfare Act (42 USC §§ 620 et seq. and 670 et seq.). 93 A.L.R. Fed. 314.

Failure of state or local government entity to protect child abuse victim as violation of federal constitutional right. 79 A.L.R. Fed. 514.

Reimbursement: requirement, under 42 U.S.C. § 602(e)(28), that state reimburse AFDC recipient for child support payments collected on recipient’s behalf. 70 A.L.R. Fed. 941.

Validity and application of statute allowing endangered child to be temporarily removed from parental custody. 38 A.L.R.4th 756.

42-72-2. Declaration of policy.

The state finds and declares:

  1. That parents have the primary responsibility for meeting the needs of their children, and the state has an obligation to help them discharge this responsibility or to assume this responsibility when parents are unable to do so;
  2. That the state has a basic obligation to promote, safeguard and protect the social well-being and development of the children of the state through a comprehensive program providing for:
    1. Social services and facilities for children who require guidance, care, control, protection, treatment, or rehabilitation;
    2. A permanent home and safe environment for children; services to children and their families to prevent the unnecessary removal of children from their homes; foster care and services to children with special needs who must be removed from their families to meet their particular needs;
    3. The strengthening of the family unit and making the home safe for children by enhancing the parental capacity for good child care;
    4. The setting of standards for social services and facilities for children;
    5. The preventing and controlling of juvenile delinquency; and
    6. The promoting and developing of specialized comprehensive mental health services for the care and treatment of children;
  3. That the upgrading and maintenance of services, resources, and programs pertaining to children deserves priority consideration as a means of preventing ineffective responses to their social well-being and development;
  4. That the establishment of a department of state government to provide for social well-being and development of children is the most effective way to insure that the state meets its basic obligation to children;
  5. That the state department of children, youth, and families be designated as the single authority to establish and provide a diversified and comprehensive program of services for the social well-being and development of children and their families; and
  6. In furtherance of its purpose, the department of children, youth, and families will cooperate with the family court, other public and private agencies and the federal government in the development of comprehensive programs to prevent problems in children and their families. It shall take the initiative in all matters concerning children and their families and stimulate community planning in the coordination and development of a broad public policy of services to children and their families. It shall establish professional standards of services, develop and provide in-service training programs pertinent thereto, and stimulate research to improve the quality of service programs for children and their families. It shall coordinate its services with other services in the state and local community.

History of Section. P.L. 1979, ch. 248, § 1.

NOTES TO DECISIONS

Authority of Department.

The Family Court has no authority to require the Department of Children, Youth, and Families to exercise any responsibility or to create any plan with respect to the rehabilitation of the individual in this case, since upon the attainment of the individual’s twenty-first birthday, and from the point of his transfer to the adult correctional institutions, all such authority passed to the Department of Corrections and the Superior Court. In re Craig P., 671 A.2d 797, 1996 R.I. LEXIS 40 (R.I. 1996).

Findings.

Since foster parents do not have standing to adopt unless there has been a finding by the department that such an adoption is in the best interest of the child, where the department does not make such a finding and, in fact, determines that it is in the child’s best interest to be reunited with his natural mother, the foster parents have no chance of success on the merits, and a temporary restraining order or preliminary injunction to prevent such a reunification until there can be a hearing on a petition for adoption is not warranted. In re Joseph J., 465 A.2d 150, 1983 R.I. LEXIS 1072 (R.I. 1983).

42-72-3. Definitions.

For the purposes of this chapter:

  1. “Advocate” means the child advocate or any of his or her agents, servants or employees as established pursuant to this title.
  2. “Child” or “children” means any person under the age of eighteen (18); provided that children over the age of eighteen (18) and who continue to receive services from the department and/or who are defined as emotionally disturbed and/or as children with functional developmental disabilities as referenced in this section shall be considered “children” for all the purposes of this chapter.
  3. “Child abuse and neglect” is that term as defined in chapter 11 of title 40.
  4. “Department” means the department of children, youth and families.
  5. “Director” means the director of children, youth and families, or his or her designee.
  6. “Regional service center” means the respective local or regional units established by the director.
  7. “Near fatality” means an act that, as certified by a physician, placed the child in serious or critical condition.
  8. “Infant” means any person under the age of twenty-four (24) months.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1987, ch. 118, art. 15, § 2; P.L. 1988, ch. 328, § 1; P.L. 1998, ch. 441, § 33; P.L. 1999, ch. 54, § 1; P.L. 1999, ch. 122, § 1; P.L. 2007, ch. 73, art. 22, § 2.

NOTES TO DECISIONS

Child.

The Family Court has no authority to require the Department of Children, Youth, and Families to exercise any responsibility or to create any plan with respect to the rehabilitation of the individual in this case, since upon the attainment of the individual’s twenty-first birthday, and from the point of his transfer to the adult correctional institutions, all such authority passed to the Department of Corrections and the Superior Court. In re Craig P., 671 A.2d 797, 1996 R.I. LEXIS 40 (R.I. 1996).

42-72-4. Qualifications and duties of director.

  1. The director shall meet the following minimum qualifications:
    1. Hold a master’s degree in social work or a closely related field, and have demonstrated experience in child welfare and/or children’s mental health, and/or juvenile justice; and
    2. Have at least five (5) years of increasing responsibility in administering programs for children.
  2. The director’s duties include, but are not limited to:
    1. Administration and direction of the operation of the department;
    2. Examination of programs, services, and plans for children for the purpose of identifying duplications, inefficiencies, effectiveness of programs, resources and unmet needs;
    3. Securing and analysis of departmental plans and budget requests affecting children’s programs and services;
    4. Review of federal funds utilized and available to the state for children’s programs and services;
    5. Collation of items in the governor’s budget related to programs and services for children and issuance of impact statements;
    6. Formulation of recommendations to the governor and other appropriate department heads on planning and expenditures for children’s programs and services;
    7. Liaison with community child advocacy groups, including parents, to receive advice on resources, needs and priorities in the different localities;
    8. Provide effective public information on children’s services in Rhode Island;
    9. Advise the legislature on the needs of children and their families;
    10. Establish a central registry for the purpose of reporting, collating, receiving, and administering reports involving children;
    11. Liaison with other state departments, agencies, local governments, and private providers of services to coordinate services and maximize resources in developing programs;
    12. Formulation of rules and regulations necessary to carry out the provisions of this chapter;
    13. Preparation of an annual report and state plan to be sent to the governor and the general assembly;
    14. Provision or arrangement for the provision of suitable treatment, rehabilitation, and care for each child under the director’s supervision by pursuing the least restrictive placement and, wherever feasible, by effectuating community placements in Rhode Island;
    15. The director shall provide for a case management information system that includes data regarding, but not limited to, client entry, screening, client’s needs assessment, development of a client service plan, services provision, evaluation, review and monitoring of client progress, and client exit from the system. In addition, the director shall establish a centralized case management unit to receive all service plans and using any additional expertise as may be required, will review, monitor, evaluate, endorse, and/or modify as may be appropriate, each client service plan;
    16. Administer in a coordinated and integrated manner all institutions and facilities which are or may come under the jurisdiction of the department; and
    17. Develop a comprehensive program for the prevention of problems of children and provide a flexible, innovative, and effective program for the placement, care, and treatment of children committed by any court to the department, transferred to the department by other departments, or voluntarily admitted to the department.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1991, ch. 428, § 1; P.L. 1992, ch. 342, § 1; P.L. 1995, ch. 142, § 1; P.L. 1998, ch. 441, § 33.

42-72-5. Powers and scope of activities.

  1. The department is the principal agency of the state to mobilize the human, physical, and financial resources available to plan, develop, and evaluate a comprehensive and integrated statewide program of services designed to ensure the opportunity for children to reach their full potential. The services include prevention, early intervention, outreach, placement, care and treatment, and after-care programs; provided, however, that the department notifies the state police and cooperates with local police departments when it receives and/or investigates a complaint of sexual assault on a minor and concludes that probable cause exists to support the allegations(s). The department also serves as an advocate for the needs of children.
  2. To accomplish the purposes and duties, as set forth in this chapter, the director is authorized and empowered:
    1. To establish those administrative and operational divisions of the department that the director determines is in the best interests of fulfilling the purposes and duties of this chapter;
    2. To assign different tasks to staff members that the director determines best suit the purposes of this chapter;
    3. To establish plans and facilities for emergency treatment, relocation, and physical custody of abused or neglected children that may include, but are not limited to, homemaker/educator child-case aides, specialized foster-family programs, daycare facilities, crisis teams, emergency parents, group homes for teenage parents, family centers within existing community agencies, and counseling services;
    4. To establish, monitor, and evaluate protective services for children including, but not limited to, purchase of services from private agencies and establishment of a policy and procedure manual to standardize protective services;
    5. To plan and initiate primary- and secondary-treatment programs for abused and neglected children;
    6. To evaluate the services of the department and to conduct periodic, comprehensive-needs assessment;
    7. To license, approve, monitor, and evaluate all residential and non-residential group homes, foster homes, and programs;
    8. To recruit and coordinate community resources, public and private;
    9. To promulgate rules and regulations concerning the confidentiality, disclosure, and expungement of case records pertaining to matters under the jurisdiction of the department;
    10. To establish a minimum mandatory level of twenty (20) hours of training per year and provide ongoing staff development for all staff; provided, however, all social workers hired after June 15, 1991, within the department shall have a minimum of a bachelor’s degree in social work or a closely related field, and must be appointed from a valid, civil-service list;
    11. To establish procedures for reporting suspected child abuse and neglect pursuant to chapter 11 of title 40;
    12. To promulgate all rules and regulations necessary for the execution of departmental powers pursuant to the administrative procedures act, chapter 35 of this title;
    13. To provide and act as a clearinghouse for information, data, and other materials relative to children;
    14. To initiate and carry out studies and analysis that will aid in solving local, regional, and statewide problems concerning children;
    15. To represent and act on behalf of the state in connection with federal-grant programs applicable to programs for children in the functional areas described in this chapter;
    16. To seek, accept, and otherwise take advantage of all federal aid available to the department, and to assist other agencies of the state, local agencies, and community groups in taking advantage of all federal grants and subventions available for children;
    17. To review and coordinate those activities of agencies of the state, and of any political subdivision of the state, that affect the full and fair utilization of community resources for programs for children, and initiate programs that will help ensure utilization;
    18. To administer the pilot, juvenile-restitution program, including the overseeing and coordinating of all local, community-based restitution programs, and the establishment of procedures for the processing of payments to children performing community service;
    19. To adopt rules and regulations that:
      1. For the twelve-month (12) period beginning on October 1, 1983, and for each subsequent twelve-month (12) period, establish specific goals as to the maximum number of children who will remain in foster care for a period in excess of two (2) years; and
      2. Are reasonably necessary to implement the child-welfare services and foster-care programs;
      3. Promote the development of programs for preventing and controlling emotional or behavioral disorders in children;
      4. Coordinate the efforts of several state departments and agencies to meet the needs of seriously emotionally disturbed children and children with functional developmental disabilities and to work with private agencies serving those children;
      5. Promote the development of new resources for program implementation in providing services to seriously emotionally disturbed children and children with functional developmental disabilities.
    20. May establish and conduct seminars for the purpose of educating children regarding sexual abuse;
    21. To establish fee schedules by regulations for the processing of requests from adoption placement agencies for adoption studies, adoption study updates, and supervision related to interstate and international adoptions. The fee shall equal the actual cost of the service(s) rendered, but in no event shall the fee exceed two thousand dollars ($2,000);
    22. To be responsible for the education of all children who are placed, assigned, or otherwise accommodated for residence by the department in a state-operated or -supported community residence licensed by a Rhode Island state agency. In fulfilling this responsibility, the department is authorized to enroll and pay for the education of students in the public schools or, when necessary and appropriate, to itself provide education in accordance with the regulations of the council on elementary and secondary education either directly or through contract;
    23. To develop multidisciplinary service plans, in conjunction with the department of health, at hospitals prior to the discharge of any drug-exposed babies. The plan requires the development of a plan using all healthcare professionals;
    24. To be responsible for the delivery of appropriate mental health services to seriously emotionally disturbed children and children with functional developmental disabilities. Appropriate mental health services may include hospitalization, placement in a residential treatment facility, or treatment in a community-based setting. The department is charged with the responsibility for developing the public policy and programs related to the needs of seriously emotionally disturbed children and children with functional developmental disabilities; In fulfilling its responsibilities the department shall: (i) Plan a diversified and comprehensive network of programs and services to meet the needs of seriously emotionally disturbed children and children with functional developmental disabilities; (ii) Provide the overall management and supervision of the state program for seriously emotionally disturbed children and children with functional developmental disabilities;
      1. Is attributable to a mental or physical impairment or combination of mental physical impairments;
      2. Is manifested before the person attains age eighteen (18);
      3. Is likely to continue indefinitely;
      4. Results in age-appropriate, substantial, functional limitations in three (3) or more of the following areas of major life activity:
        1. Self-care;
        2. Receptive and expressive language;
        3. Learning;
        4. Mobility;
        5. Self direction;
        6. Capacity for independent living; and
        7. Economic self-sufficiency; and
      5. Reflects the person’s need for a combination and sequence of special, interdisciplinary, or generic care, treatment, or other services that are of life-long or extended duration and are individually planned and coordinated. The department shall adopt rules and regulations that are reasonably necessary to implement a program of mental health services for seriously emotionally disturbed children. Each community, as defined in chapter 7 of title 16, shall contribute to the department, at least in accordance with rules and regulations to be adopted by the department, at least its average per-pupil cost for special education for the year in which placement commences, as its share of the cost of educational services furnished to a seriously emotionally disturbed child pursuant to this section in a residential treatment program that includes the delivery of educational services. “Seriously emotionally disturbed child” means any person under the age of eighteen (18) years, or any person under the age of twenty-one (21) years, who began to receive services from the department prior to attaining eighteen (18) years of age and has continuously received those services thereafter; who has been diagnosed as having an emotional, behavioral, or mental disorder under the current edition of the Diagnostic and Statistical Manual and that disability has been ongoing for one year or more or has the potential of being ongoing for one year or more; and the child is in need of multi-agency intervention; and the child is in an out-of-home placement or is at risk of placement because of the disability.

        A child with a “functional developmental disability” means any person under the age of eighteen (18) years or any person under the age of twenty-one (21) years who began to receive services from the department prior to attaining eighteen (18) years of age and has continuously received those services thereafter.

        The term “functional developmental disability” includes autism spectrum disorders and means a severe, chronic disability of a person that:

        Funding for these clients shall include funds that are transferred to the department of human services as part of the managed healthcare program transfer. However, the expenditures relating to these clients shall not be part of the department of human services’ caseload estimated for the semi-annual, caseload-estimating conference. The expenditures shall be accounted for separately;

    25. To provide access to services to any person under the age of eighteen (18) years, or any person under the age of twenty-one (21) years who began to receive child welfare services from the department prior to attaining eighteen (18) years of age, has continuously received those services thereafter, and elects to continue to receive such services after attaining the age of eighteen (18) years. The general assembly has included funding in the FY 2008 DCYF budget in the amount of $10.5 million from all sources of funds and $6.0 million from general revenues to provide a managed system to care for children serviced between 18 to 21 years of age. The department shall manage this caseload to this level of funding;
    26. To initiate transition planning in cooperation with the department of behavioral healthcare, developmental disabilities and hospitals and local school departments for any child who receives services through DCYF; is seriously emotionally disturbed or developmentally delayed pursuant to subsection (b)(24)(v); and whose care may or shall be administered by the department of behavioral healthcare, developmental disabilities and hospitals after the age of twenty-one (21) years; the transition planning shall commence at least twelve (12) months prior to the person’s twenty-first birthday and shall result in a collaborative plan submitted to the family court by both the department of behavioral healthcare, developmental disabilities and hospitals and the department of children, youth and families and shall require the approval of the court prior to the dismissal of the abuse, neglect, dependency, or miscellaneous petition before the child’s twenty-first birthday;
    27. To develop and maintain, in collaboration with other state and private agencies, a comprehensive continuum of care in this state for children in the care and custody of the department or at risk of being in state care. This continuum of care should be family centered and community based with the focus of maintaining children safely within their families or, when a child cannot live at home, within as close proximity to home as possible based on the needs of the child and resource availability. The continuum should include community-based prevention, family support, and crisis-intervention services, as well as a full array of foster care and residential services, including residential services designed to meet the needs of children who are seriously emotionally disturbed, children who have a functional developmental disability, and youth who have juvenile justice issues. The director shall make reasonable efforts to provide a comprehensive continuum of care for children in the care and custody of DCYF, taking into account the availability of public and private resources and financial appropriations and the director shall submit an annual report to the general assembly as to the status of his or her efforts in accordance with the provisions of § 42-72-4(b)(13) ;
    28. To administer funds under the John H. Chafee Foster Care Independence and Educational and Training Voucher (ETV) Programs of Title IV-E of the Social Security Act [42 U.S.C. § 677] and the DCYF higher education opportunity grant program as outlined in chapter 72.8 of title 42, in accordance with rules and regulations as promulgated by the director of the department; and
    29. To process nationwide criminal record checks on prospective foster parents and any household member age 18 or older, prospective adoptive parents and any household member age 18 and older, operators of childcare facilities, persons seeking to act as volunteer court-appointed special advocates, persons seeking employment in a childcare facility or at the training school for youth or on behalf of any person seeking employment at DCYF, who are required to submit to nationwide criminal background checks as a matter of law.
  3. In order to assist in the discharge of his or her duties, the director may request from any agency of the state information pertinent to the affairs and problems of children.
  4. [Deleted by P.L. 2008, ch. 9, art. 16, § 2.]
  5. [Deleted by P.L. 2008, ch. 9, art. 16, § 2.]

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1980, ch. 244, § 2; P.L. 1982, ch. 140, § 1; P.L. 1985, ch. 37, § 1; P.L. 1989, ch. 126, art. 25, § 1; P.L. 1989, ch. 126, art. 39, § 3; P.L. 1990, ch. 80, § 1; P.L. 1991, ch. 94, § 1; P.L. 1991, ch. 261, § 1; P.L. 1995, ch. 370, art. 40 § 142; P.L. 1997, ch. 73, § 1; P.L. 1997, ch. 107, § 1; P.L. 2004, ch. 304, § 1; P.L. 2004, ch. 415, § 1; P.L. 2006, ch. 216, § 45; P.L. 2007, ch. 73, art. 22, § 3; P.L. 2008, ch. 9, art. 16, § 2; P.L. 2008, ch. 475, § 12; P.L. 2015, ch. 118, § 3; P.L. 2015, ch. 130, § 3; P.L. 2016, ch. 147, § 4; P.L. 2016, ch. 154, § 4; P.L. 2017, ch. 127, § 2; P.L. 2017, ch. 147, § 2; P.L. 2019, ch. 88, art. 4, § 19.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

This section was amended by two acts (P.L. 2008, ch. 9, art. 16, § 2; P.L. 2008, ch. 475, § 12) passed by the 2008 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by both acts.

P.L. 2015, ch. 118, § 3, and P.L. 2015, ch. 130, § 3 enacted identical amendments to this section.

P.L. 2016, ch. 147, § 4, and P.L. 2016, ch. 154, § 4 enacted identical amendments to this section.

P.L. 2017, ch. 127, § 2, and P.L. 2017, ch. 147, § 2 enacted identical amendments to this section.

Cross References.

Administrative Procedures Act, § 42-35-1 et seq.

Juvenile victim restitution program, § 14-1-32.1 et seq.

NOTES TO DECISIONS

Care and Treatment.

In order to conform with the therapeutic purpose of former §§ 40.1-7-1 to 40.1-7-9, the jurisdiction of the regents included those private special education programs which, at public expense, provide the educational services that a school committee, though obligated to provide, is unable to offer because it lacks the requisite facilities or expertise to accommodate the unique needs of a handicapped child. Smith v. Cumberland Sch. Comm., 415 A.2d 168, 1980 R.I. LEXIS 1681 (R.I. 1980) (decided under former § 40.1-7-4).

Contempt.

It was error for the family court to find the director of the department of mental health, retardation and hospitals in contempt of court for not overexpending his budget in order to place a juvenile certified in need of mental health services in a particular institution where the director had no authority to overexpend his budget. Roe v. Affleck, 120 R.I. 679 , 390 A.2d 361, 1978 R.I. LEXIS 713 (1978); In re Doe, 120 R.I. 885 , 390 A.2d 390, 1978 R.I. LEXIS 719 (1978) (decided under former law).

Duties and Responsibilities.

Former §§ 40.1-7-1 to 40.1-7-9 did not impose on the department of mental health, retardation and hospitals the responsibility of educating all emotionally handicapped children, nor did they relieve a school committee of its responsibility under § 16-24-1 as the primary provider of special educational services. Smith v. Cumberland Sch. Comm., 415 A.2d 168, 1980 R.I. LEXIS 1681 (R.I. 1980).

What obligation the department of mental health, retardation, and hospitals had under former § 40.1-7-1 et seq. to provide educational services is very limited and it complemented rather than supplanted the obligation of school committees under § 16-24-1 . Smith v. Cumberland Sch. Comm., 415 A.2d 168, 1980 R.I. LEXIS 1681 (R.I. 1980) (decided under former § 40.1-7-1 ).

Liability for Damages.

The broad administrative responsibility of the director under former § 40.1-7-5 did not expose him to damages liability for acts of subordinates of which he was unaware where the alleged wrongs were not part of an explicit or implicit department policy or program nor authorized or approved by him. Naughton v. Bevilacqua, 458 F. Supp. 610, 1978 U.S. Dist. LEXIS 15494 (D.R.I. 1978), aff'd, 605 F.2d 586, 1979 U.S. App. LEXIS 11703 (1st Cir. 1979) (decided under former § 40.1-7-5).

Liability for Expenses.

The mere act of certification of a child as eligible for assistance under former § 40.1-7-3 did not charge the state with any contractual liability for treatment, nor is there any contractual obligation to provide such treatment, and the director of mental health, retardation and hospitals is not authorized to incur any debt which would bind the state except insofar as his action creating such a debt is authorized by law. Roe v. Affleck, 120 R.I. 679 , 390 A.2d 361, 1978 R.I. LEXIS 713 (1978) (decided under former § 40.1-7-3).

Only after reasonable attempts are made to seek other available sources of support should the director of mental health, retardation and hospitals be obligated to expend legislative appropriations for the curative treatment of eligible children. Roe v. Affleck, 120 R.I. 679 , 390 A.2d 361, 1978 R.I. LEXIS 713 (1978) (decided under former § 40.1-7-3).

Purpose of Former Chapter.

Section 16-24-1 is by its terms educational in nature, while former §§ 40.1-7-7 to 40.1-7-9 had a primarily therapeutic purpose, though they included a provision for educational services. Smith v. Cumberland Sch. Comm., 415 A.2d 168, 1980 R.I. LEXIS 1681 (R.I. 1980) (decided under former law).

Transfer of Minors.

The power of the corrections department to transfer inmates to any other institutions for better care of such persons included minor inmates transferred to adult correctional institutions. Long v. Langlois, 93 R.I. 23 , 170 A.2d 618, 1961 R.I. LEXIS 72 (1961) (decided under prior law).

Use of Funds.

There was no duty inherent in former § 40.1-7-9 to contract for the care of eligible emotionally disturbed children in an amount that exceeds statutory appropriations. Roe v. Affleck, 120 R.I. 679 , 390 A.2d 361, 1978 R.I. LEXIS 713 (1978) (decided under former law).

The determination of allocation of funds for state agencies is the province of the legislature, and a director of such an agency has no authority to overexpend his budget or transfer funds from other portions of his budget. Roe v. Affleck, 120 R.I. 679 , 390 A.2d 361, 1978 R.I. LEXIS 713 (1978) (1978;); In re Doe, 120 R.I. 885 , 390 A.2d 390, 1978 R.I. LEXIS 719 (1978) (decided under former law).

42-72-5.1. Adoption of children placed under foster care.

  1. The foster parent(s) of a child, committed to the department of children, youth, and families by the family court, who has had the physical custody of the child for a period of two (2) years or more may petition the family court for the adoption of the child.
  2. The court shall give notice of the petition to the natural parent(s) and, after a hearing thereon, the court may grant the petition, if it finds:
    1. That the department of children, youth, and families has made every effort to involve the natural parent(s) in planning for the child;
    2. That the natural parent(s) did not exercise reasonable visitation rights with the child; and
    3. That termination of the rights of the natural parent(s) and adoption by the foster parent(s) is in the best interests of the child.

History of Section. P.L. 1987, ch. 113, § 1.

42-72-5.2. Development of a continuum of children’s behavioral health programs.

The departments of children, youth, and families (DCYF) and human services (DHS) shall cooperate to develop a design of a continuum of care for children’s behavioral health services that encourages the use of alternative psychiatric and other services to hospitalization and reviews the utilization of each service in order to better match services and programs to the needs of the children and families as well as continuously improve the quality of and access to services. The departments of children, youth, and families and human services shall present a report to the governor and the general assembly no later than February 1, 2006 that fully describes this continuum of services and outlines a detailed plan for its implementation, including resource requirements, responsibilities, milestones, and time frames, as well as a set of indicators and program metrics that will be employed to evaluate its clinical and fiscal effectiveness over time. The report shall also describe any and all changes proposed in program oversight or budgetary responsibility for specific services. An important step towards the development of such continuum of care is to assure the appropriate management of psychiatric hospitalizations. To that end the state shall:

  1. Amend contractual agreements with RIte Care health plans to reflect complete responsibility for the management of psychiatric hospitalizations, specifically the development of hospital diversion and post discharge services; and the utilization of crisis intervention services as a requirement for authorization of a psychiatric admission for all children enrolled in RIte Care; and
  2. Issue a request for proposals to identify a contracted entity to reflect complete responsibility for the management of psychiatric hospitalizations, specifically the development of hospital diversion and post discharge services for crisis intervention services as a requirement for authorization of a psychiatric admission for all Medicaid-eligible children not enrolled in RIte Care. The request for proposals shall include a dispute resolution process.

History of Section. P.L. 2005, ch. 400, § 1; P.L. 2006, ch. 1, § 1.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-72-5.3. Accreditation.

  1. The standards set by the Council on Accreditation (COA) are nationally recognized as best practices for protecting and providing services to abused and neglected children;
  2. Achieving and maintaining these standards requires a solid commitment from the legislative, executive and judicial branches of government;
  3. It is the intent of the general assembly to provide the resources for the department of children, youth and families to meet, achieve and sustain accreditation by the Council on Accreditation;
  4. The department of children, youth and families shall initiate the process for seeking COA accreditation no later than September 1, 2019, and shall submit an accreditation plan to the governor, the speaker of the house of representatives, the president of the senate, the chairperson of the house committee on health, education and welfare, the chairperson of the senate committee on health and human services, the chairpersons of the finance committees of the house and senate, and to the chairpersons of the judiciary committees of the house and senate no later than October 1, 2020. Said plan shall include, at a minimum, the following:
    1. Inputs, including updated staffing requirements, a timetable for achieving those requirements, and any additional costs associated with achieving accreditation;
    2. Outcomes, including an assessment based on statistical and other evidence, of the impact of accreditation on the number of abused and neglected children, the nature of their abuse, and the relationships between such children and their families.
  5. [Deleted by P.L. 2019, ch. 88, art. 13, § 15].

History of Section. P.L. 2010, ch. 130, § 1; P.L. 2010, ch. 134, § 1; P.L. 2019, ch. 88, art. 13, § 15.

Compiler’s Notes.

P.L. 2010, ch. 130, § 1, and P.L. 2010, ch. 134, § 1, enacted identical versions of this section.

42-72-6. Deputies and administrators.

The director may appoint and may remove any executive directors, deputy directors and administrators as the director deems advisable; provided, however, that all assistant directors, associate directors or executive directors shall have a masters degree in social work (M.S.W.) or in a closely related human service field, and have demonstrated competence in juvenile justice, and/or children’s mental health and/or child welfare as appropriate to their responsibilities. Any executive director, deputy director, or assistant director and administrator appointed for administrative and support services shall have a masters degree in a discipline appropriate to their responsibilities and demonstrated competence in child welfare or children’s mental health or juvenile justice management or administration of programs for children as appropriate.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1992, ch. 343, § 1.

42-72-7. Central registry.

  1. There shall be established a central registry within the department responsible for the collection, receipt, dissemination, reporting, and maintenance of all files relating to children under the jurisdiction of this chapter. The central registry will be the main repository for all case files, shall establish uniform forms and standards for data acquisition and transmission, and shall take all necessary precautions to assure confidentiality of records protected by this chapter.
  2. Any request for information, assistance, and investigation of complaints must be registered with the central registry in order to assure the elimination of duplication and for the purpose of gathering statistical data in furtherance of the purposes of this chapter.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-8. Confidentiality of records.

  1. Any records of the department pertaining to children and their families in need of service pursuant to the provisions of this chapter; or for whom an application for services has been made, shall be confidential and only disclosed as provided by law.
  2. Records may be disclosed when necessary:
    1. To individuals, or public or private agencies engaged in medical, psychological, or psychiatric diagnosis or treatment or education of the person under the supervision of the department;
    2. To individuals or public or private agencies for the purposes of temporary or permanent placement of the person, and when the director determines that the disclosure is needed to accomplish that placement, including any and all healthcare information obtained by the department in accordance with the provisions of chapter 37.3 of title 5 of the general laws and applicable federal laws and regulations;
    3. When the director determines that there is a risk of physical injury by the person to himself or herself or others, and that disclosure of the records is necessary to reduce that risk;
    4. To the family court, including periodic reports regarding the care and treatment of children; provided, that if a child is represented by a guardian ad litem or attorney, a copy of the family court report will be made available to the guardian ad litem or attorney prior to its submission;
    5. To inform any person who made a report of child abuse or neglect pursuant to § 40-11-3 , whether services have been provided the child as a result of the report; provided, however, that no facts or information shall be released pursuant to this subsection other than the fact that services have been, or are being, provided;
    6. To permit access to computer records relating to child-abuse and -neglect investigations by physicians who are examining a child when the physician believes that there is reasonable cause to suspect that a child may have been abused or neglected;
    7. To the office of the department of attorney general, upon the request of the attorney general or assistant attorney general, when the office is engaged in the investigation of, or prosecution of, criminal conduct by another relating to the child or other children within the same family unit;
    8. To the department of corrections in the case of an individual who has been transferred to the jurisdiction of that department pursuant to the provisions of §§ 14-1-7.3 or 14-1-7.1 ;
    9. To the office of the department of the attorney general, upon the request of the attorney general or assistant attorney general, when the office is engaged in the investigation of, or prosecution of, criminal conduct as defined in § 40-11-3.2 ;
    10. To individuals employed by a state or county child-welfare agency outside of Rhode Island when the director determines that the information is needed to ensure the care, protection, and/or treatment of any child; provided, however, any records relating to allegations previously determined to be unfounded, unsubstantiated, or not indicated shall not be disclosed;
    11. Whenever a person previously under the supervision of the training school becomes subject to the jurisdiction of the department of corrections as an adult offender, the director of corrections, or his or her designee, shall receive, upon request, the portions of the person’s training-school records limited to the escape history, disciplinary record, and juvenile classification history;
    12. In an administrative hearing held pursuant to § 42-35-9 , the records, or exact copies of the records, shall be delivered to the administrative-hearing officer pursuant to a written request by one of the parties, and shall be delivered to the party making the request or shall be reviewed in camera by the administrative-hearing officer for purposes of making a determination of relevancy to the merits of the administrative matter pending before the hearing officer, as the hearing officer may direct. If the records or a portion are relevant to the matter, those records may be viewed and/or copied by counsel of record, at the expense of the party requesting the records. The records shall not be disseminated in any form beyond the parties, counsel of record and their agents, and any experts, except as otherwise specifically authorized by the hearing officer, and provided further that at the conclusion of the action, the records shall be sealed; and
    13. In a criminal or civil action, the records, or exact copies of the records, shall be delivered to a court of proper jurisdiction pursuant to a subpoena duces tecum, properly issued by one of the parties, and shall be delivered to the party issuing the subpoena, or shall be reviewed in camera by the trial justice for purposes of making a determination of relevancy to the merits of the civil or criminal action pending before the court, as the court may direct. If the records or a portion are relevant to the civil or criminal action, those records may be viewed and/or copied by counsel of record, at the expense of the party requesting the records. The court shall issue a protective order preventing dissemination of the records in any form beyond the parties, counsel of record and their agents, and any experts, except as otherwise specifically authorized by the court, and provided, further, that at the conclusion of the action, all records shall be sealed.
  3. Disclosure required.
    1. The director shall notify the office of the child advocate verbally and electronically, in writing, within 48 hours of a confirmed fatality or near fatality of a child who is the subject of a DCYF case. The department shall provide the office of the child advocate with access to any written material about the case. For purposes of this chapter, “near fatality” shall mean a child in serious or critical condition as certified by a physician as a result of abuse, neglect, self-harm or other unnatural causes.
    2. The director shall make public disclosure of a confirmed fatality or near fatality of a child who is the subject of a DCYF case within 48 hours of confirmation, provided disclosure of such information is in general terms and does not jeopardize a pending criminal investigation.
    3. The director shall disclose to the office of the child advocate information, within five (5) days of completion of the department’s investigation, when there is a substantiated finding of child abuse or neglect that resulted in a child fatality or near fatality. The department may disclose the same information to the office of the attorney general and other entities allowable under 42 U.S.C. § 5106a.
    4. The information that must be disclosed in accordance with subdivision (c)(3) includes:
      1. A summary of the report of abuse or neglect and a factual description of the contents of the report;
      2. The date of birth and gender of the child;
      3. The date that the child suffered the fatality or near fatality;
      4. The cause of the fatality or near fatality, if such information has been determined;
      5. Whether the department of children, youth and families, or a court-appointed special advocate, had any contact with the child before the fatality or near fatality and, if so:
        1. The frequency of any contact or communication with the child or a member of the child’s family or household before the fatality or near fatality and the date on which the last contact or communication occurred before the fatality or near fatality;
        2. Whether the department provided any child-welfare services to the child, or to a member of the child’s family or household, before, or at the time of, the fatality or near fatality;
        3. Whether the department made any referrals for child-welfare services for the child, or for a member of the child’s family or household, before or at the time of the fatality or near fatality;
        4. Whether the department took any other action concerning the welfare of the child before or at the time of the fatality or near fatality; and
        5. A summary of the status of the child’s case at the time of the fatality or near fatality, including, without limitation, whether the child’s case was closed by the department before the fatality or near fatality and if so, the reasons why the case was closed; and
      6. Whether the department, in response to the fatality or near fatality:
        1. Has provided, or intends to provide and/or make, a referral for child-welfare services to the child, or to a member of the child’s family or household; and
        2. Has taken, or intends to take, any other action concerning the welfare and safety of the child, or any member of the child’s family or household.
  4. If a public panel is convened or established by the department to evaluate the extent to which the department is discharging its child-protection responsibilities, the panel, or any of its members or staff, shall not disclose identifying information about a specific child-protection case, nor make public any identifying information provided by the department, except as may be authorized by law. Any person who violates this subsection shall be subject to civil sanctions as provided by law.
  5. If a public panel is convened or established by the department, this panel, in the course of its evaluation, may review, but shall not investigate, any child fatality that is under the jurisdiction of the child advocate in accordance with the provisions of § 42-73-7(2) .
  6. In the event records and information contained within DCYF records are shared with individuals or public or private agencies as specified in subsection (b) above, any such individual, and/or public or private agency, shall be advised that the shared information cannot be further disclosed, except as specifically provided for under applicable federal and/or state law and regulation. Any individual and/or public or private agency who or that violates this subsection shall be subject to civil sanctions as provided in chapter 37.3 of title 5, and any other federal or state law pertinent thereto.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1984, ch. 203, § 1; P.L. 1985, ch. 255, § 1; P.L. 1992, ch. 432, § 1; P.L. 1994, ch. 97, § 1; P.L. 1996, ch. 142, § 1; P.L. 1996, ch. 156, § 2; P.L. 1997, ch. 49, § 1; P.L. 1997, ch. 64, § 1; P.L. 1998, ch. 67, § 1; P.L. 1998, ch. 302, § 1; P.L. 1998, ch. 322, § 1; P.L. 1998, ch. 374, § 1; P.L. 1999, ch. 54, § 1; P.L. 1999, ch. 122, § 1; P.L. 2004, ch. 136, § 1; P.L. 2004, ch. 139, § 1; P.L. 2016, ch. 342, § 2; P.L. 2016, ch. 368, § 2.

Compiler’s Notes.

P.L. 2016, ch. 342, § 2, and P.L. 2016, ch. 368, § 2 enacted identical amendments to this section.

Law Reviews.

Legislation Survey Section: Confidentiality of Records, see 4 R.W.U.L. Rev. 827 (1999).

NOTES TO DECISIONS

Criminal Cases.

In a prosecution for child molestation sexual assault, denial of defendant’s request for copies of the victim’s Department of Children, Youth and Families records did not violate his constitutional right to confrontation because in camera inspection of the records by the trial justice adequately protected his rights and properly furthered the victim’s and the state’s interest in shielding confidential information. State v. Holmes, 715 A.2d 576, 1998 R.I. LEXIS 235 (R.I. 1998).

Disclosure.

Even though information about an adopted child’s natural parent is indisputably confidential, the phrase “as provided by law” permits disclosure of department records by legal process such as valid subpoena duces tecum issued pursuant to Rule 45 of the Superior Court Rules of Civil Procedure.Mallette v. Children's Friend & Serv., 661 A.2d 67, 1995 R.I. LEXIS 185 (R.I. 1995).

Privilege.

By making the Department of Children, Youth, and Families records confidential, the Legislature intended to protect the privacy interests of parties receiving services from the deparment; however, nowhere in this section is the creation of a privilege expressly mentioned, nor can a privilege by implication be gleaned from the statute. Therefore, this section does not incorporate a testimonial privilege. Mallette v. Children's Friend & Serv., 661 A.2d 67, 1995 R.I. LEXIS 185 (R.I. 1995).

Wrongful Death Action.

In a wrongful death action against a private vocational-training school open to the general public, arising out of the sexual assault and murder of the plaintiffs’ minor daughter by an inmate employed by the school, the school did not owe a duty of care to the plaintiffs to investigate the inmate’s juvenile offense record, which indicated that the inmate was serving a sentence for first-degree sexual assault. Under this section, the school could not have obtained such information. Rock v. State, 681 A.2d 901, 1996 R.I. LEXIS 217 (R.I. 1996).

42-72-9. Regional service centers.

There shall be established as many regional or local service centers as may be deemed necessary by the director. Factors to be included in the determination are population density, travel time, and degree of correspondence to the geographic jurisdictions of other agencies. Each designated regional service center shall have an intake service capacity, child protective service capacity and shall have the responsibility of responding to requests for information, assistance, and investigation of complaints initiated within its geographic jurisdiction.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-10. Development of service plan.

  1. A written service plan for care and treatment shall be prepared for each child under the department’s supervision. The service plan shall include, but not be limited to, a statement of the needs of each child together with the proposed treatment and placement. The service plan for treatment and placement of each child shall be reviewed at least every six (6) months to evaluate whether the service plan is in the best interest of the child and is also cost effective.
  2. The child’s health and safety shall be the paramount concern in making reasonable efforts toward reunification with parent(s).
  3. If the plan is one for adoption or placement in another permanent home, the plan shall include documentation of the steps the department is taking to find an adoptive family or other permanent placement, to place the child in such a family or placement, and to finalize permanency. The plan must specify the type of recruitment efforts, such as the use of state, regional, and national adoption exchanges, including electronic adoption exchanges.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1998, ch. 87, § 4.

42-72-11. Protective services.

In furtherance of the purposes and duties imposed by this chapter, and in order to implement the procedures of the Rhode Island Child Abuse and Neglect Act contained in chapter 11 of title 40, the department shall provide protective services for children. The department shall:

  1. In cases in which reasonable efforts are required pursuant to § 15-7-7 or § 40-11-12.2 , mobilize the services available in cases of child abuse and neglect which may assist the child and the child’s family including, but not limited to, day care, homemaking services, medical attention, social, psychological, and psychiatric evaluation and treatment, emergency shelters, transportation, individual or group counseling, and information and referral;
  2. Establish procedures for administering purchase of service agreements from community and private agencies;
  3. Develop a policy and procedure manual to be available to all staff workers; and
  4. Require that the service plan developed for every child under protective care be geared to finding a permanent plan for the child within a time frame of one year, and require a review and evaluation program for all children for whom a plan has been developed.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1998, ch. 87, § 4.

42-72-12. Repealed.

Repealed Sections.

Former § 42-72-12 (P.L. 1979, ch. 248, § 1; P.L. 1991, ch. 46, § 1), concerning the organization of the advisory council for children and their families, was repealed by P.L. 1993, ch. 55, § 1, and by P.L. 1993, ch. 266, § 1, effective July 1, 1993.

42-72-13. Liability for support of committed children.

  1. The department, within available appropriations, shall pay for the support and maintenance of any child in residence, in any of the department’s institutions or facilities or in transit from one institution or facility to another, whether public or private, under a purchase of services agreement. Nothing in this section shall exempt any person from liability of support of children under the supervision of the department when otherwise provided by law, or prohibit the department from charging fees for services in appropriate cases.
  2. Whenever possible, the department shall notify the person liable for the support and maintenance of the child of this section.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1990, ch. 65, art. 38, § 3.

42-72-14. Voluntary admissions.

  1. The director may, in his or her discretion, admit to the department on a voluntary basis any child who, in his or her opinion, could benefit from any of the services offered in foster care or residential facilities administered by or under contract with, or otherwise available to, the department.
  2. A child voluntarily admitted to the department shall be deemed to be within the care of the department until terminated. The department shall terminate admissions within ten (10) days after receipt of a written request for termination from a parent or guardian of any child or from the child unless prior to that time the department has sought and obtained from the family court an order of temporary custody as provided by law. The department may terminate the admission of any child after giving reasonable notice, in writing, to the parent or guardian of any child. Any child admitted voluntarily to the department may be placed in, or transferred to, any resource facility or institution within the department or available to the department; provided, however, that written notice shall be given to the child and the child’s parent or other guardian of an intention to make a transfer at least ten (10) days prior thereto, or unless waived, in writing, by those entitled to the notice, or unless an emergency commitment of the child is made by law. In any case of voluntary admission, or termination or transfer of a voluntary admission, the occurrence shall be reported to the office of the child advocate.
  3. Within one hundred twenty (120) days of admitting a child on a voluntary basis, the department shall petition the family court for a determination as to whether continuation in care is in the child’s best interest and, if so, whether there is an appropriate case service plan. The family court shall assume jurisdiction over the case and schedule a hearing on the matter within sixty (60) days of the filing of the petition. The department shall notify the child, his or her parent or other guardian and the office of the child advocate of any petition and the time of the scheduled hearing. In the case of a child with an emotional, behavioral or mental disorder or developmental or physical disability who is voluntarily placed with the department by a parent or guardian for the purpose of accessing an out-of-home program for the child in a program which provides services for children with disabilities, including, but not limited to, residential treatment programs, residential counseling centers, and therapeutic foster care programs the petition shall seek review, pursuant to §§ 14-1-11.1 and 40-11-12.1 , as to whether the continuation of the placement is in the best interest of the child.
  4. At the time of admission to the custody of the department, the department shall notify the person liable for the support and maintenance of the child of the provisions of § 15-9-1 .

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1984, ch. 124, § 1; P.L. 1990, ch. 65, art. 38, § 3; P.L. 1996, ch. 149, § 3; P.L. 1996, ch. 196, § 3.

Cross References.

Involuntary transfer out of state, child’s rights, § 42-72-15(j) .

42-72-15. Children’s bill of rights.

  1. No child placed or treated under the supervision of the department in any public or private facility shall be deprived of any personal property or civil rights, except in accordance with due process.
  2. Each child placed or treated under the supervision of the department in any public or private facility shall receive humane and dignified treatment at all times, with full respect for the child’s personal dignity and right to privacy, consistent with the child’s treatment plan.
  3. Each child placed in a secure facility under the supervision of the department shall be permitted to communicate with any individual, group, or agency consistent with the child’s treatment objectives; shall be provided writing materials and postage; and shall be permitted to make or receive telephone calls to or from his or her attorneys, guardians ad litem, special advocates, or child advocate at any reasonable time.
  4. The department shall adopt rules and regulations pursuant to the Administrative Procedures Act, chapter 35 of this title, regarding children placed in secure facilities to specify the following:
    1. When a child may be placed in restraint or seclusion or when force may be used upon a child;
    2. When the head of a facility may limit the use or receipt of mail by any child and a procedure for return of unopened mail; and
    3. When the head of a facility may restrict the use of a telephone by any child.
  5. A copy of any order placing a child at a secure facility under the supervision of the department in restraint or seclusion shall be made a part of the child’s permanent clinical record. In addition, any special restriction on the use or receipt of mail or telephone calls shall be noted in writing; signed by the head of the facility or the facility head’s designee; and made a part of the child’s permanent clinical record.
  6. Each child placed or treated in a secure facility under the supervision of the department shall be permitted to receive visitors subject to reasonable restriction consistent with the child’s treatment plan. The head of each facility shall establish visiting hours and inform all children and their families and other visitors of these hours. Any special restrictions shall be noted in writing; signed by the head of the facility or his or her designee; and made a part of the child’s permanent clinical record.
  7. Each child may receive his or her clergyman, attorney, guardian ad litem, special advocate, or child advocate at any reasonable time.
  8. No person shall be denied employment, housing, civil service rank, any license or permit, including a professional license, or any other civil or legal right, solely because of a present or past placement with the department except as otherwise provided by statute.
  9. Each child under the supervision of the department shall have the right to counsel and the right to receive visits from physicians and mental health professionals.
  10. Each child shall have a right to a hearing, pursuant to rules and regulations promulgated by the department, if the child is involuntarily transferred by the department to any facility outside of the state in accordance with the procedure set forth in § 42-72-14 .
  11. The children’s bill of rights shall be posted in a conspicuous place within any secure facility for the residential housing of children.
  12. Every deliverer of services with whom the department enters into a purchased services agreement shall agree, in writing, to observe and post in a conspicuous place, the children’s bill of rights.
  13. Any child aggrieved by a violation of the children’s bill of rights may petition the family court for appropriate equitable relief. The family court shall have exclusive original jurisdiction, notwithstanding any remedy contained in chapter 35 of this title.
  14. A child victim or witness shall be afforded the protections of § 12-28-9 under the direction of the department of children, youth and families, and the department shall advise the court and the police and the prosecutor on the capacity of the child victim to understand and participate in the investigation and in the court proceedings and of the potential effect of the proceedings on the child.
  15. Every child placed in the care of the department of children, youth and families shall be entitled to a free appropriate education, in accordance with state and federal law. Immediately upon the assumption of that care, the department shall provide for the enrollment of each child in a school program. During the time that the child shall remain in that care, the department and appropriate state and local education agencies shall coordinate their efforts in order to provide for the timely initiation and continuation of educational services.
  16. No person shall be denied access to available treatment for an alcohol- or drug-related condition solely because of a present or past placement with the department.
  17. No child shall be discriminated against on the basis of race, color, religion, ancestry, national origin, gender, sexual orientation, gender identity or expression, socioeconomic status or mental, physical, developmental, or sensory disability, or by association with an individual or group who has, or is perceived to have one, or more of such characteristics.

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1985, ch. 380, § 1; P.L. 1986, ch. 241, § 1; P.L. 1991, ch. 245, § 1; P.L. 2015, ch. 162, § 1; P.L. 2015, ch. 178, § 1.

Compiler’s Notes.

P.L. 2015, ch. 162, § 1, and P.L. 2015, ch. 178, § 1 enacted identical amendments to this section.

42-72-16. Transfer of powers from department of human services.

There are hereby transferred to the director of children, youth, and families:

  1. Those functions of the department of human services which were administered through or with respect to the division of community services to include generally and specifically the administration of child welfare services in chapters: 11 of title 40, abused and neglected children; 15 of title 40, interstate compact on the treatment of children; 9 of title 11, children; 1 of title 14, proceedings in family court; 3 of title 14, orphanages; 4 of title 14, O’Rourke Children’s Center; and 7 of title 15, adoptions;
  2. All functions of the division of community services relating to children and their families as set forth in subdivision (1) and all officers, employees, agencies, advisory councils, committees, commissions, and task forces of the division of community services; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of the department of human services as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1979, ch. 248, § 1.

42-72-17. Transfer of functions from department of corrections.

There are transferred to the director of children, youth, and families:

  1. Those functions of the department of corrections which were administered through or with respect to the division of youth services and the division of field services to include generally and specifically juvenile diagnostic service: chapter 56 of this title, the department of corrections and chapter 18 of title 12;
  2. All functions of the divisions of youth services and field services of the department of corrections and all officers, employees, agencies, advisory councils, committees, commissions, and task forces relating to children and their families of the divisions of youth services and field services; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of the department of corrections, as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2).

History of Section. P.L. 1979, ch. 248, § 1; P.L. 1988, ch. 84, § 93.

42-72-17.1. Location of facilities.

No facility or portion of a facility of the “Rhode Island Training School for Youth” shall be located on any portion of the property within the city of Cranston known as the John O. Pastore Center as described in § 22-7.4-34 which is south of Howard Avenue, so called.

History of Section. P.L. 2003, ch. 422, § 1.

42-72-17.2. Limits to population at the youth development center and the youth assessment center.

  1. The Rhode Island training school shall consist of a youth development center, a youth assessment center and a female correctional treatment facility. The youth development center and the youth assessment center shall not exceed a maximum daily capacity of one hundred forty-eight (148) detained and/or adjudicated males. The female correctional treatment facility shall not exceed a maximum daily capacity of twelve (12) detained and/or adjudicated females.
  2. The director of the department of children, youth and families shall notify the chief judge of the family court whenever the census of the detained and/or adjudicated male youth or of the detained and/or adjudicated female youth approaches ninety-five percent (95%) of maximum population capacity. The training school superintendent or his or her designee shall thereupon refer to the family court, for consideration for release from the training school, those youth who do not pose a credible risk of harm to self or others or for whom there is no substantial risk that the youth may leave the jurisdiction of the state.
  3. Following a hearing, the family court shall authorize the release of such youth from the training school, unless the court finds that the child:
    1. Poses a substantial risk of harm to self; or
    2. Poses a substantial risk of harm to others; or
    3. Has demonstrated that he or she may leave the jurisdiction of the court. Provided, however, any child who has been certified and adjudicated pursuant to §§ 14-1-7.2 and 14-1-7.3 , may not be released prior to the end of his or her sentence, except as authorized under § 14-1-42 of this chapter.

History of Section. P.L. 2008, ch. 9, art. 12, § 3.

42-72-18. Transfer of functions from department of behavioral healthcare, developmental disabilities and hospitals.

There are transferred to the director of the department of children, youth, and families:

  1. Those children and youth functions and services of the department of behavioral healthcare, developmental disabilities and hospitals administered through or with respect to the division of curative services excluding the pediatric unit of Zambarano Hospital but including generally and specifically components within the institute of mental health and “services for emotionally disturbed children” in chapter 7 of title 40.1, services for emotionally disturbed children and of all officers, employees, agencies, advisory councils, committees, and commissions relating to children and youth services of the division of curative services; provided, further, that the director shall establish a task force to determine the feasibility of transferring to the department of children, youth, and families, those functions relating to children within the division of developmental disabilities; and
  2. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto, of the director of the department of behavioral healthcare, developmental disabilities and hospitals as are incidental to and necessary for the performance of subdivision (1).

History of Section. P.L. 1979, ch. 248, § 1.

NOTES TO DECISIONS

Effect of Section.

The Rhode Island department of mental health, retardation, and hospitals is charged with the execution of all laws relating to the admission and custody of all mentally disabled persons, and this section does not transfer or even modify such responsibility. John V. v. McManus, 580 F. Supp. 549, 1984 U.S. Dist. LEXIS 19599 (D.R.I. 1984).

42-72-19. Transfer of functions from department of community affairs.

There are transferred to the director of children, youth, and families:

  1. Those functions of the department of community affairs which were administered through or with respect to the division of youth development and of all officers, employees, agencies, advisory councils, committees, and commissions relating to children and youth services of the division of youth development.
  2. So much of other functions or parts of functions and employees and resources related thereto of the director of the department of community affairs as are incidental and necessary for the performance of subdivision (1).

History of Section. P.L. 1979, ch. 248, § 1.

42-72-20. Transfer determinations.

  1. The director of administration, with the approval of the governor, shall make the conclusive determination of the number of positions, personnel, property, records, and appropriation balances, allocations and other funds of the department of human services, department of corrections, department of behavioral healthcare, developmental disabilities and hospitals, and department of community affairs to be transferred to the department of children, youth, and families in connection with the functions transferred by the provisions of this chapter.
  2. Any further measures and dispositions that the director of administration, with the approval of the governor, deems necessary in order to effectuate the transfer of functions provided in this chapter shall be carried out as the director may direct and by the agencies the director designates.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-21. Continuity of administrative functions.

In order to insure continuity of the administrative business of the state, the actual transfer of functions, or any part thereof, to the department of children, youth, and families from the department of human services, department of corrections, department of behavioral healthcare, developmental disabilities and hospitals, and department of community affairs may be postponed after January 1, 1980, until a time as, by executive order of the governor, the transfer can be put into force and effect.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-22. Reorganization within department.

Notwithstanding any other provisions of law, any division or unit or agency within the department of children, youth, and families, however entitled or described, may at any time be reorganized, divided, consolidated, abolished, or otherwise reconstituted by the director, with the approval of the governor, as may be desirable for the proper administration and performance of the powers, functions, and duties assigned to the department.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-23. Preservation of rights and remedies.

The abolition of any department or transfer of any function as provided in this chapter shall not impair the obligation of any contract or agreement nor abate any suit, action or other proceeding lawfully commenced by or against the head of any agency or officer of the state in his or her official capacity or in relation to the discharge of his or her official duties, but the court may, on motion filed within twelve (12) months after the chapter takes effect, allow the suit, action, or proceeding to be maintained by or against the successor of the head or officer under the reorganization effected by the plan or, if there be no successor, against the agency or officer which succeeded to the function transferred by the chapter.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-24. Law revision by law revision office of the joint committee on legislative services.

All general and public laws affected by this chapter shall be revised, amended, consolidated and conformed by the law revision office of the joint committee on legislative services. Wherever in general and public laws reference is made to the functions of the department of human services, the department of corrections, the department of behavioral healthcare, developmental disabilities and hospitals, and the department of community affairs which are transferred to the department of children, youth, and families, the law revision office of the joint committee on legislative services shall revise, amend, consolidate, and conform those references to the plan to effectuate the purpose and intent of the plan. General and public laws, when so revised, amended, consolidated, and conformed, shall be published in the general and public laws as provided by chapter 134 of the Public Laws, 1969.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-25. Relations with other governmental agencies.

The department is authorized to cooperate with the appropriate agencies of the federal government, this state or other states, and regional and local agencies in the planning, design and implementation of any programs and facilities necessary to implement this chapter. The department is authorized to apply for and accept funds from federal and regional agencies to carry out any of its functions, and to contract with the federal government and regional agencies concerning the use and disposition of the funds.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-26. Assumption of duties.

Except as otherwise provided in this chapter, the director, assuming any duties formerly imposed upon any other department, division, board, commission, or other agency, shall perform those duties, notwithstanding that they were formerly performed by a board, commission, or single officer.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-27. Liberal construction.

This chapter shall be liberally construed in aid of its declared purposes, the primary purpose of which is the coordination and integration of functions relating to children within one department and the allocation of these functions to the department established by this chapter.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-28. Severability.

If any provision of this chapter or of any rule or regulation made under this chapter, or the application of this chapter to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule, or regulation and the application of that provision to other persons or circumstances shall not be affected by the invalidity. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-29. Appropriation for expenses.

The general assembly shall annually appropriate any sum or sums as it may deem necessary for the expenses of the department of children, youth, and families in the conduct of its activities and in the implementation of the powers, duties, programs and authorizations embodied in this chapter; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of a sum or sums or so much as may from time to time be required upon receipt by the controller of proper vouchers duly authenticated.

History of Section. P.L. 1979, ch. 248, § 1.

42-72-29.1. Annual increases for children’s residential programs.

  1. There is a five percent (5%) annual funding increase to provide quality residential programming and treatment for children in out-of-home care to all department of children, youth, and families contracted residential providers which will be effective for fiscal years 2001 and 2002. These annualized increases shall be utilized for direct care staff for the purpose of achieving skill development and improving staff retention rates through measures including pay increases.
  2. These annualized increases shall not prohibit contracted residential providers from seeking, from the department, increases for other costs as may be required, either individually or collectively, in the future due to clinical, environmental, economic or other factors.
  3. These annualized increases do not apply to nonresidential programs nor to those programs that do not contract with the state. The department shall report to the general assembly and the chairpersons of the house and senate finance committees not later than April 30, 2001, and April 30, 2002, as to the methods whereby the increased funding was allocated to residential service providers and the extent to which the funding has contributed to positive outcomes for children. In the 2002 report, the department shall have in place and shall describe a performance measure system which shall include incentives to residential programs for positive outcomes.

History of Section. P.L. 2000, ch. 341, § 1; P.L. 2000, ch. 486, § 1.

42-72-30. Family and children trust program.

  1. There is created the family and children trust program. The director may apply for, receive and accept grants, gifts, and bequests from any source, governmental or private, with the approval of the director of administration. Upon receipt of any remittance the director shall transmit the entire amount to the general treasurer, who shall deposit it as general revenues. The general assembly may appropriate funds for the family and children trust program.
  2. The family and children trust program monies fund with the accumulated interest shall be used for the following purposes: (1) matching federal funds to purchase services relating to community-based programs for the prevention of problems of families and children; (2) providing start-up or expansion grants for community-based prevention projects or educational programs for the problems of families and children, primarily, but not limited to, child abuse and neglect and family abuse; and (3) studying and evaluating community-based prevention projects and educational programs for the problems of families and children; provided that grantees of funds shall be required to match those funds in cash, or services in kind, the value of which shall be determined by the director. For the purpose of this subsection, “educational programs” shall include instructional and demonstration programs whose main purpose is to disseminate information and techniques or to provide services for the prevention of problems of families and children.
  3. The state advisory council for children and their families or its successor, shall advise the director in detail on the expenditure of funds from the family and children trust fund, and shall:
    1. Develop a biennial plan for distribution of funds;
    2. Develop criteria for awarding funds;
    3. Review proposals for the funds and present recommendations to the director;
    4. Monitor the expenditure of funds and review the annual report on the use thereof as presented by the director; and
    5. Promote the general development of public and private sector child abuse prevention programs and activities.
  4. The state controller is authorized and directed to draw his or her orders upon the general treasurer for the payments of any expenditures out of the unexpended balance of the fund as may be ordered by the director upon proper vouchers presented to the controller by the director.

History of Section. P.L. 1983, ch. 220, § 1; P.L. 1988, ch. 301, § 1; P.L. 1988, ch. 583, § 1; P.L. 1995, ch. 370, art. 40, § 142; P.L. 2006, ch. 216, § 45.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Cross References.

Additional marriage license fee for family and children trust fund, § 15-2-9.1 .

42-72-31. Judge Angelo G. Rossi Memorial Building.

That building located at the Rhode Island Training School which houses the Training School’s educational program shall hereafter be named and known as the Judge Angelo G. Rossi Memorial Building.

History of Section. P.L. 1985, ch. 128, § 1; P.L. 1999, ch. 388, § 1.

42-72-32. Transfer of powers and functions from department of children, youth, and families.

There are transferred to the department of administration:

  1. Those functions of the department of children, youth, and families which were administered through or with respect to departmental programs in the performance of strategic planning as defined in § 42-11-10(c) ;
  2. All officers, employees, agencies, advisory councils, committees, commissions and task forces of the department of children, youth, and families who were performing strategic planning functions as defined in § 42-11-10(c) ; and
  3. So much of other functions or parts of functions and employees and resources, physical and funded, related thereto of the director of the department of children, youth, and families as are incidental to and necessary for the performance of the functions transferred by subdivisions (1) and (2) of this section.

History of Section. P.L. 1985, ch. 181, art. 29, § 13.

Liberal Construction.

Section 18 of P.L. 1985, ch. 181, art. 29 provides for the liberal construction of all sections amended or enacted by P.L. 1985, ch. 181, art. 29, §§ 1—17.

42-72-33. Youth diversion program.

  1. There is created in the department of children, youth, and families, the youth diversion program, a community-based program providing outreach and advocacy services to youth between the ages of nine (9) and seventeen (17), who may be the subject of a family court petition or at risk for committing wayward or disobedient acts including truancy, running away, and violation of school rules. Referrals to the youth diversionary program shall be served for a maximum of ninety (90) days and include, but are not limited to, the following services:
    1. An assessment of the needs of the child and family;
    2. Development of a plan and provision of services to include educational and vocational support services and employment linkages;
    3. Counseling;
    4. Family mediation;
    5. Crisis intervention;
    6. Advocacy on the child’s behalf with schools, police, employment resources and other community agencies;
    7. Short-term respite limited to three (3) days during crisis periods; and
    8. Follow-up and after-care services as needed.
  2. In considering competitive proposals to establish local programs, the department will give priority to agencies that:
    1. Are part of a municipal government or nonprofit, local-based agencies;
    2. Have established a local advisory board representative of local government, police, schools, and youth-serving agencies;
    3. Locate in communities that have a juvenile-arrest rate that exceeds the most recently available statewide average juvenile-arrest rate;
    4. Collaborate with surrounding communities where the juvenile population may be too small to require a full-time program; and
    5. Coordinate with other youth-serving agencies and programs in the local community.
  3. Prior to a hearing on a petition alleging a first offense wayward or disobedient act as defined above, the family court shall ensure that a referral has been made to the appropriate local youth diversion program. A report by that program shall be submitted to the court at least one week prior to the adjudication hearing. The report shall identify the problems in the family, services provided, progress, and outcomes of the services, and recommendations for future intervention. The report shall become a part of the record and be used by the family court in disposing of the petition.

History of Section. P.L. 1990, ch. 336, § 1.

NOTES TO DECISIONS

Adjudication of Delinquency.

The existence of specific provisions for the diversion of juvenile offenders suggests that the state does not regard an adjudication of delinquency resulting in incarceration in the state training school as diversionary. United States v. DiPina, 230 F.3d 477, 2000 U.S. App. LEXIS 27325 (1st Cir. 2000).

42-72-34. Withholding services.

  1. It is the policy of the department not to require a parent to surrender physical possession or custody of his or her minor child or children based solely upon the department’s provisions of services to the family. A surrender shall be determined by the family court or as otherwise provided by law.
  2. In all cases the best interest of the minor child or children shall be paramount.

History of Section. P.L. 1991, ch. 260, § 1.

42-72-35. Change of title and name.

The title of this chapter is amended to read “department of children, youth, and families”. Wherever in the general laws the words “department for children and their families” appear, they shall be amended to read “department of children, youth, and families”.

History of Section. P.L. 1991, ch. 342, § 2.

42-72-36. Residential placement capacity.

Effective January 1, 2009, and for any day thereafter, the department’s approved capacity for out-of-home residential placements, excluding foster homes, shall not exceed the total of one thousand (1,000) out-of-home residential placements. The department is authorized to reinvest any savings that result from reductions in out-of-home residential placements, into developing additional community-based services for children and their families.

History of Section. P.L. 2008, ch. 100, art. 24, § 1.

42-72-36.1. System reform and rebalancing goal.

On or before October 1, 2016, the department of children, youth and families shall begin to implement a strategy to transition from reliance on congregate-care placements to greater use of foster homes with community-based services for children and families. Said strategy shall ensure quality outcomes, performance measures, and incentives that promote service excellence and improve the system’s overall stability by reinvesting the benefits that accrue from the more efficient and effective utilization of congregate care, foster homes, and community-based services. Attaining systemwide reform of the magnitude set forth herein shall require rebalancing the system by making significant changes in the organization, financing, and delivery of services that must be implemented incrementally.

History of Section. P.L. 2016, ch. 413, § 1; P.L. 2016, ch. 414, § 1.

Compiler’s Notes.

P.L. 2016, ch. 413, § 1, and P.L. 2016, ch. 414, § 1 enacted identical versions of this section.

42-72-36.2. Recommendations as to allocation of resources.

On or before October 1, 2016, the department of children, youth and families shall recommend the allocation of existing resources as needed to ensure that those children in need of residential care, including foster homes and support services, receive them in the least-restrictive setting appropriate to their needs. The department is hereby authorized to utilize screening criteria to avoid unnecessary, congregate-care placements of children.

History of Section. P.L. 2016, ch. 413, § 1; P.L. 2016, ch. 414, § 1.

Compiler’s Notes.

P.L. 2016, ch. 413, § 1, and P.L. 2016, ch. 414, § 1 enacted identical versions of this section.

42-72-36.3. Reporting.

Annual reports showing progress in residential-care system reform and rebalancing shall be submitted by April 1, 2017, and annually thereafter on or before April 1 of each year by the department to the finance committees of both the senate and the house of representatives and shall include:

  1. The number of congregate-care placements and associated funds;
  2. The number of foster-care placements and associated funds;
  3. The percentage of screenings completed within thirty (30) days of placement;
  4. Recommendations to promote the expansion of foster homes and community-based service capacity, including payment methodology reforms, that increase access to foster homes and community-based services; and
  5. Recommendations for options to pay for certain services and supports necessary to transition or divert children from restrictive settings and optimize their health and safety when receiving care in a home or the community.

History of Section. P.L. 2016, ch. 413, § 1; P.L. 2016, ch. 414, § 1.

Compiler’s Notes.

P.L. 2016, ch. 413, § 1, and P.L. 2016, ch. 414, § 1 enacted identical versions of this section.

42-72-36.4. Foundation grants.

All grant funds from nonprofit charitable organizations accepted by the department of children, youth and families with formally established agreements with an approved budget for their use shall be deposited as restricted receipts.

History of Section. P.L. 2017, ch. 302, art. 7, § 7.

Chapter 72.1 Licensing and Monitoring of Child Placing Agencies, Child Caring Agencies, Foster and Adoptive Homes, and Children’s Behavioral Health Programs

42-72.1-1. Statement of purpose.

  1. The director of the department of children, youth and families, pursuant to §§ 42-72-5(b)(7) and 42-72-5(b)(24) , shall establish within the department a unit to license and monitor child-placing agencies, child caring agencies, foster and adoptive homes, and children’s behavioral health programs to protect the health, safety and well being of children temporarily separated from or being cared for away from their natural families.
  2. Services for children requiring licensure under this chapter shall include all child placing agencies, child caring agencies, foster and adoptive homes, and children’s behavioral health programs which offer services within the state, except as defined in § 42-72.1-5 .

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 1988, ch. 560, § 1; P.L. 2003, ch. 376, art. 17, § 1; P.L. 2019, ch. 88, art. 4, § 21.

Comparative Legislation.

Licensing and monitoring of child care providers and child placing agencies:

Conn. Gen. Stat. § 17a-145 et seq.

Mass. Ann. Laws ch. 28A, § 10 et seq.

42-72.1-2. Definitions.

As used in this chapter:

  1. “Administrator of licensing” means the director of the licensing unit (or his/her designee) that carries out the provisions of this chapter, hereafter referred to as the “administrator.”
  2. “Applicant” means a child-placing agency, child caring agency, foster and adoptive home, and children’s behavioral health program that apply for a license to operate.
  3. “Child” means any person less than eighteen (18) years of age; provided, that a child over eighteen (18) years of age who is nevertheless subject to continuing jurisdiction of the family court, pursuant to chapter 1 of title 14, or defined as emotionally disturbed according to chapter 7 of title 40.1, shall be considered a child for the purposes of this chapter.
  4. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  5. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  6. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  7. “Child caring agency” means any facility that provides residential treatment, residential group homecare or semi-independent living, or residential assessment and stabilization.
  8. “Child-placing agency” means any private or public agency that receives children for placement into independent living arrangements, supervised apartment living, residential group care facilities, family foster homes, or adoptive homes.
  9. “Children’s behavioral health program” means any private or public agency that provides behavioral health services to children.
  10. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  11. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  12. “Department” means the department of children, youth and families (DCYF).
  13. “Director” means the director of the department of children, youth and families, or the director’s designee.
  14. “Foster and adoptive homes” means one or more adults who are licensed to provide foster or adoptive caregiving in a family-based home setting.
  15. “Licensee” means any person, firm, corporation, association, or agency, which holds a valid license under this chapter.
  16. “Regulation” means any requirement for licensure, promulgated pursuant to this chapter having the force of law.
  17. “Related” means any of the following relationships, by marriage, blood, or adoption, even following the death or divorce of a natural parent: parent, grandparent, brother, sister, aunt, uncle, and first cousin. In a prosecution under this chapter or of any law relating thereto, a defendant who relies for a defense upon the relationship of any child to him or herself, the defendant shall have the burden of proof as to the relationship.

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 1987, ch. 458, § 1; P.L. 1988, ch. 560, § 1; P.L. 2018, ch. 47, art. 15, § 5; P.L. 2019, ch. 88, art. 4, § 21.

42-72.1-3. Powers and scope of activities.

  1. The department shall issue, deny, and revoke licenses for, and monitor the operation of, facilities and programs by child-placing agencies, child caring agencies, foster and adoptive homes, and children’s behavioral health programs as defined in § 42-72.1-2 or assess administrative penalties under the provisions of chapter 72.11 of this title relating to licensed childcare centers, family childcare homes, and group family childcare homes.
  2. The department shall adopt, amend, and rescind regulations in accordance with this chapter and implement its provisions. The regulations shall be promulgated and become effective in accordance with the provisions of the administrative procedures act, chapter 35 of this title.
  3. The department through its licensing unit shall administer and manage the regulations pertaining to the licensing and monitoring of those agencies, and shall exercise all statutory and administrative powers necessary to carry out its functions.
  4. The administrator shall investigate complaints of noncompliance, and shall take licensing action as required.
  5. Regulations formulated pursuant to the foregoing authority shall include, but need not be limited to, the following:
    1. Financial, administrative and organizational ability, and stability of the applicant;
    2. Compliance with specific fire and safety codes and health regulations;
    3. Character, health suitability, qualifications of child-placing agencies, child caring agencies, foster and adoptive homes, and children’s behavioral health programs;
    4. Staff/child ratios and workload assignments of staff providing care or supervision to children;
    5. Type and content of records or documents that must be maintained to collect and retain information for the planning and caring for children;
    6. Procedures and practices regarding placing services to ensure protection to the child regarding the manner and appropriateness of placement;
    7. Service to families of children in care;
    8. Program activities, including components related to physical growth, social, emotional, educational, and recreational activities, social services and habilitative or rehabilitative treatment; and
    9. Investigation of previous employment, criminal record check and department records check.
    10. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  6. The administrator may:
    1. Prescribe any forms for reports, statements, notices, and other documents deemed necessary;
    2. Prepare and publish manuals and guides explaining this chapter and the regulations to facilitate compliance with and enforcement of the regulations;
    3. Prepare reports and studies to advance the purpose of this chapter;
    4. Provide consultation and technical assistance, as requested, to assist licensees in maintaining compliance; and
    5. Refer to the advisory council for children and families for advice and consultation on licensing matters.
  7. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  8. When the department is otherwise unsuccessful in remedying noncompliance with the provisions of this chapter and the regulations promulgated under it, it may petition the family court for an order enjoining the noncompliance or for any order that equity and justice may require.
  9. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  10. The department shall adopt, amend, and rescind regulations in the same manner as set forth above in order to permit the placement of a pregnant minor in a group residential facility which provides a shelter for pregnant adults as its sole purpose.
  11. Notwithstanding the transfer of licensing to and the licensing and monitoring of day and childcare facilities to the department of human services, pursuant to chapter 12.5 of this title, the department of children, youth and families will continue to be the agency responsible for investigating any complaint of abuse and neglect that is alleged to have occurred at a daycare or childcare facility. Any appeal of an investigative finding of abuse or neglect against a staff member, paid or otherwise, including managerial or contract personnel, or visitor may be appealed to the Rhode Island family court.
  12. The Rhode Island family court shall retain jurisdiction over those complaints investigated by the department of children, youth and families, pursuant to this chapter, regardless of whether licensing and monitoring is performed under chapter 12.5 of this title or this chapter.

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 1987, ch. 458, § 1; P.L. 1988, ch. 560, § 1; P.L. 1993, ch. 253, § 3; P.L. 1993, ch. 406, § 4; P.L. 1994, ch. 158, § 1; P.L. 1998, ch. 31, art. 11, § 7; P.L. 2001, ch. 325, § 1; P.L. 2018, ch. 47, art. 15, § 5; P.L. 2019, ch. 88, art. 4, § 21.

42-72.1-4. License required.

  1. No person shall provide continuing full-time care for a child apart from the child’s parents without a license issued pursuant to this chapter. This requirement does not apply to a person related by blood, marriage, guardianship, or adoption to the child. Licensing requirements for child daycare services are governed by § 42-12.5-4 et seq.
  2. The licensing requirement does not apply to shelter operations for parents with children, boarding schools, recreation camps, nursing homes, hospitals, maternity residences, and centers for developmentally disabled children.
  3. No person, firm, corporation, association, or agency, other than a parent, shall place, offer to place, or assist in the placement of a child in Rhode Island, for the purpose of adoption, unless the person, firm, corporation, or agency shall have been licensed for those purposes by the department or is a governmental child-placing agency, and that license shall not have been rescinded at the time of placement of a child for the purpose of adoption. The above does not apply when a person, firm, corporation, association, or agency places, offers to place, or assists in the placement of a child in Rhode Island, for the purpose of adoption through a child-placement agency duly licensed for child-placement in the state or through the department of children, youth and families, nor when the child is placed with a father, sister, brother, aunt, uncle, grandparent, or stepparent of the child.
  4. No parent shall assign or otherwise transfer to another not related to him or her by blood or marriage, his or her rights or duties with respect to the permanent care and custody of his or her child under eighteen (18) years of age unless duly authorized so to do by an order or decree of court.
  5. No person shall bring or send into the state any child for the purpose of placing him or her out, or procuring his or her adoption, or placing him or her in a foster home without first obtaining the written consent of the director, and that person shall conform to the rules of the director and comply with the provisions of the Interstate Compact on the Placement of Children, chapter 15 of title 40.
  6. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  7. No state, county, city, or political subdivision shall operate a child placing agency, child caring agency, foster and adoptive home, or children’s behavioral health program or facility without a license issued pursuant to this chapter.
  8. No person shall be exempt from a required license by reason of public or private, sectarian, non-sectarian, court-operated child placement program, child caring agency, foster and adoptive home, or children’s behavioral health program for profit or nonprofit status, or by any other reason of funding, sponsorship, or affiliation.

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 2019, ch. 88, art. 4, § 21.

42-72.1-5. General licensing provisions.

The following general licensing provisions shall apply:

  1. A license issued under this chapter is not transferable and applies only to the licensee and the location stated in the application and remains the property of the department. A license shall be publicly displayed. A license shall be valid for one year from the date of issue and upon continuing compliance with the regulations. A license issued to a foster parent, and/or a license issued to a program for mental health services for “seriously emotionally disturbed children” as defined in § 42-72-5(b)(24) shall be valid for two (2) years from the date of issue.
  2. Every license application issued pursuant to § 42-72.1-4 shall be accompanied by a nonrefundable application fee paid to the State of Rhode Island as follows:
    1. Adoption and foster care child placing agency license — one thousand dollars ($1,000);
    2. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
    3. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
    4. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  3. All fees collected by the state pursuant to subsection (2) of this section shall be deposited by the general treasurer as general revenues.
  4. A licensee shall comply with applicable state fire and health safety standards.
  5. The department may grant a provisional license to an applicant, excluding any foster parent applicant, who is not able to demonstrate compliance with all of the regulations because the program or residence is not in full operation; however, the applicant must meet all regulations that can be met in the opinion of the administrator before the program is fully operational. The provisional license shall be granted for a limited period not to exceed six (6) months and shall be subject to review every three (3) months.
  6. The department may grant a probationary license to a licensee who is temporarily unable to comply with a rule or rules when the noncompliance does not present an immediate threat to the health and well-being of the children, and when the licensee has obtained a plan approved by the administrator to correct the areas of noncompliance within the probationary period. A probationary license shall be issued for up to twelve (12) months; it may be extended for an additional six (6) months at the discretion of the administrator. A probationary license that states the conditions of probation may be issued by the administrator at any time for due cause. Any prior existing license is invalidated when a probationary license is issued. When the probationary license expires, the administrator may reinstate the original license to the end of its term, issue a new license or revoke the license.
  7. The administrator will establish criteria and procedure for granting variances as part of the regulations.
  8. The above exceptions (probationary and provisional licensing and variances) do not apply to and shall not be deemed to constitute any variance from state fire and health safety standards. However, if a request for a variance of fire inspection deficiencies has been submitted to the fire safety code board of appeal and review, DCYF may grant a provisional license to terminate no later than thirty (30) days following the board’s decision on said variance.
  9. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 2003, ch. 376, art. 17, § 1; P.L. 2004, ch. 595, art. 15, § 1; P.L. 2006, ch. 67, § 1; P.L. 2006, ch. 75, § 1; P.L. 2019, ch. 88, art. 4, § 21.

Compiler’s Notes.

P.L. 2006, ch. 67, § 1, and P.L. 2006, ch. 75, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-72.1-6. Violations, suspensions and revocations of license.

  1. When a licensee violates the terms of the license, the provisions of this chapter, or any regulation thereunder, the department may pursue the administrative remedies herein provided, including the assessment of administrative penalties under the provisions of chapter 72.11 of this title relating to licensed childcare centers, family childcare homes, and group family childcare homes, in addition to other civil or criminal remedies according to the general laws.
  2. After notice and hearing, as provided by the Administrative Procedures Act, chapter 35 of this title, the administrator may revoke the license, or suspend the license for a period not exceeding six (6) months.
  3. During a suspension, the agency, facility or program shall cease operation.
  4. To end a suspension, the licensee shall, within thirty (30) days of the notice of suspension, submit a plan of corrective action to the administrator. The plan shall outline the steps and timetables for immediate correction of the areas of noncompliance and is subject to the approval of the administrator.
  5. At the end of the suspension, the administrator may reinstate the license for the term of the original license, revoke the license, issue a new license, or deny a reapplication.
  6. Upon revocation, the licensed agency, program or facility shall cease operation. The licensee whose license has been revoked may not apply for a similar license within a three-year (3) period from the date of revocation.
  7. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 2018, ch. 47, art. 15, § 5; P.L. 2019, ch. 88, art. 4, § 21.

42-72.1-7. Penalties for violations.

  1. Any person who violates any of the provisions of this chapter, or any regulations issued pursuant to this chapter, or who shall intentionally make any false statement or reports to the director with reference to the matters contained herein, shall, upon conviction for the first offense, be imprisoned for a term not exceeding six (6) months or be fined not exceeding five hundred dollars ($500), or both, and for a second or subsequent offense, shall be imprisoned for a term not exceeding one year or be fined not exceeding one thousand dollars ($1,000), or both the fine and imprisonment.
  2. Anyone who maintains or conducts a program, agency, or facility without first having obtained a license, or who maintains or conducts a program, agency, or facility after a license has been revoked or suspended, or who shall refuse to permit a reasonable inspection and examination of a program, agency, or facility, shall be guilty of a misdemeanor and, upon conviction, shall be fined not more than five hundred dollars ($500) for each week that the program, agency, or facility shall have been maintained without a license or for each refusal to permit inspection and examination by the director.
  3. [Deleted by P.L. 2019, ch. 88, art. 4, § 21].
  4. The department shall refer any violations to the attorney general’s office for prosecution.

History of Section. P.L. 1986, ch. 254, § 5; P.L. 1986, ch. 274, § 5; P.L. 2019, ch. 88, art. 4, § 21.

42-72.1-8. [Repealed.]

History of Section. P.L. 1987, ch. 399, § 1; Repealed by P.L. 2019, ch. 88, art. 4, § 22, effective July 5, 2019.

Compiler’s Notes.

Former § 42-72.1-8 concerned open door policy. For current law, see § 42-12.5-8

Chapter 72.2 Family Support Program

42-72.2-1. Legislative findings and policy.

  1. The general assembly finds that it is in the public interest of all of the citizens of the state to provide a comprehensive, integrated system of health care and education for special needs infants, toddlers, and their families, and while the general assembly embraces this goal on behalf of special needs children, it views the provisions of this chapter as an opportunity to promote the health, well being, and developmental competence of all preschool children and, therefore, finds there is a need for a commitment to implementing programs and policies in which all young children and their families are the beneficiaries of a coordinated human service system.
  2. The general assembly finds that consistent with this population based philosophical orientation, the state, via the provisions of this chapter, supports the development and statewide implementation of the family support program for all children from birth to three (3) and their families. The policy of the program is to reflect commitments to both prevention as well as intervention, and, therefore, the program shall include:
    1. Periodic and systematic appraisals of child and family needs;
    2. A comprehensive array of support and intervention services ranging from information on parenting and child care to the provision of coordinated educational, therapeutic, and/or medical services; and
    3. A mechanism for ensuring the appropriate and timely linkage between identified needs and community based services.
  3. The general assembly finds that the family support program acknowledges that effective parenting is essential to child competence and healthful outcomes, and consequently, promotes programs and policies which facilitate appropriate and meaningful parent/child experiences. Furthermore, the program supports the development of child care environments which reflect these effective parenting principles, and also provides maximum opportunity for the integration of special needs children in community based settings.

    The general assembly further finds that families are strengthened to a greater extent if professionals work to facilitate already established informal support networks rather than substitute it with formal services. In recognition that no one program can or should meet the needs of all families, linkages between service systems take on critical importance. The general assembly also finds that developing intervention approaches which continually support the movement of families toward their maximum level of independence from professional intervention is a primary goal of this program, and that the rights, independence, and responsibility of parents as the primary determinant of their own child and family needs, as well as those services which would most effectively respond to these needs are recognized by the program. Accordingly, while the family support program is intended to be available to all parents statewide, participation at any level is voluntary and subject to parental judgment.

History of Section. P.L. 1989, ch. 213, § 4.

42-72.2-2. Legislative intent — Program objectives.

The family support program shall:

  1. Provide information and support to all parents with infants and toddlers that promotes the growth, health, and well being of children and the strength and integrity of the family;
  2. Provide families with a systematic, ongoing process that facilitates identification of unmet health, educational, and/or social service needs;
  3. Provide families with information regarding service options, which are consistent with expressed needs, and provide assistance and support, which enables families to successfully and independently access those services;
  4. Develop a process which facilitates the prompt and effective connection between child and family needs and existing community based services;
  5. Coordinate the array of service options that are fully integrated into existing health and educational programs statewide, to minimize duplication, fragmentation, and cost;
  6. Develop a system that facilitates follow up of children and families, monitors the effectiveness of services provided, and specifically identifies gaps in existing services and the prevalence of such voids statewide;
  7. Develop a process that integrates the “child find” requirements and expectations of 20 U.S.C. § 1471 et seq., to eliminate the need for a segregated identification system for special needs children and their families; and
  8. Develop a process which effectively coordinates all existing child and family programs, specifically identifying the role and responsibility of each state human service agency in the delivery and administration of the family support program.

History of Section. P.L. 1989, ch. 213, § 4.

42-72.2-3. Family support program — Administration.

The department of health, through the division of family health, shall serve as the principal agency responsible for the development, implementation, and management of the family support program.

History of Section. P.L. 1989, ch. 213, § 4.

42-72.2-4. Cooperation of other state agencies with the family support program.

  1. The department of health shall develop agreements with the department of children, youth, and families, the department of elementary and secondary education, the department of human services, and the department of behavioral healthcare, developmental disabilities and hospitals to delineate the role and function of each department. In order to carry out the provisions of this chapter, each of the foregoing departments shall assign a staff person who will assume responsibility for implementation of the program and each department shall provide statistical and analytical data needed to carry out the provisions of this chapter.
  2. Each of the foregoing departments shall enter into an agreement with the family support program and shall join with the program in a cooperative effort to carry out the provisions of § 42-72.2-2 .

History of Section. P.L. 1989, ch. 213, § 4; P.L. 2006, ch. 216, § 46.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-72.2-5. Program director — Duties.

The family support program shall be within the division of family health, department of health, and shall be administered by a full-time director who shall be responsible for program administration, implementation, monitoring, and evaluation.

History of Section. P.L. 1989, ch. 213, § 4.

42-72.2-6. Data maintenance.

The department of health shall assume full responsibility for the collection, entry, storage, analysis, and file protection of all Level I and II needs determination information. Access to this data and preserving its confidentiality shall be subject to all existing and applicable state and federal statutes, as well as those regulations and guidelines developed by the human subjects committee within the department of health.

History of Section. P.L. 1989, ch. 213, § 4.

Chapter 72.3 Project Early Start

42-72.3-1. Short title.

This chapter shall be known as “Project Early Start”.

History of Section. P.L. 1989, ch. 309, § 1.

42-72.3-2. Legislative declaration.

The general assembly finds and declares that:

  1. In 1986 twenty-one (21) Rhode Island children were born to mothers under the age of fifteen (15), fifty-nine (59) children to mothers age fifteen (15), one hundred eighteen (118) children to mothers age sixteen (16), and two hundred seventy (270) children to mothers age seventeen (17); and
  2. Each year in Rhode Island, one in four (4) infants, or over three thousand (3,000), are born into poverty; and
  3. An insightful 1986 report, “Investing in our children” by the committee for economic development, has concluded:

    “The seeds of educational failure are planted early. Children who are born into poverty or overly stressful circumstances often suffer from a wide variety of physical and emotional problems that can delay normal social and intellectual development or impair their ability to function effectively.

    The patterns of behavior that lead to school failure and dropping out begin to appear during infancy and the toddler years. Without early intervention, these children will have difficulty taking advantage of the learning opportunities available in elementary and secondary school. It is therefore likely that many otherwise bright children will have their talents lost to themselves and society”; and

  4. Most recent Rhode Island initiatives have been targeted at the pre-school and school-age population, and have not addressed the pressing needs of at-risk infants and toddlers and their families; and
  5. Rhode Island must provide the earliest possible intervention with at-risk children for reasons both of compassion and cost-effectiveness.

History of Section. P.L. 1989, ch. 309, § 1.

42-72.3-3. Creation of program — Scope of activities.

There is established under the director of the department of children, youth, and families “project early start”, a community based program, to provide both home-based and center-based activities, to address this need for early intervention. The services to be provided shall include, but not be limited to, the following:

  1. Resource mobilization to ensure adequate food, shelter, and clothing;
  2. Appropriate family health care and supervision;
  3. Parenting education for both mothers and fathers;
  4. Nutritional guidance;
  5. Developmentally appropriate infant and toddler curriculum;
  6. Home management skill-building opportunities;
  7. Crisis intervention and emergency assistance;
  8. Parent participation in program decisions; and
  9. Appropriate support services including transportation, childcare, and a staff reflective of the racial and ethnic population of the children.

History of Section. P.L. 1989, ch. 309, § 1.

42-72.3-4. Administration of program.

This program shall be administered by, and shall be under the control and direction of, the state department of children, youth, and families.

History of Section. P.L. 1989, ch. 309, § 1.

Chapter 72.4 Compulsory School Attendance — Children Under State Care

42-72.4-1. Children under state care — Admission to public schools — Intra-state education identification card.

  1. It is the duty of the director of the department of children, youth, and families to ensure that all children in the care of the state are allowed immediate admission, subject to the provisions of § 16-64-1 — § 16-64-8 , to a public school in the city or town in which they are residing in an authorized placement. To facilitate the discharge of this duty, the director shall issue to every child in the state’s care who has completed three (3) years of life and has not completed eighteen (18) years of life and to every other child in the state’s care who is eligible to be enrolled in a public school, an intra-state education identification card. The intra-state education identification card shall include evidence of immunization as provided in § 16-38-2 .
  2. It is the duty of the director to update the intra-state education identification card for each child in order to provide current information regarding the residence of the parent or guardian and evidence of immunization as provided in § 16-38-2 on an annual basis prior to and each time the child transfers to another school district. This card shall provide that each city or town be required to immediately enroll the child in its school system and for purposes of determining the school district financially responsible for the child’s education in accordance with § 16-64-1.1 , the parent’s residence designated on the intra-state education identification card shall constitute prima facie evidence of the parent’s residence in that district.
  3. It is the duty of both the receiving and sending school system to effect the immediate transfer of the child’s school records without any additional documentation except as provided by the department of elementary and secondary education. The requirements of this section are in addition to the provisions of § 16-64-7 , which empowers the department of children, youth, and families to authorize the transfer of school records in certain situations. The director of the department of children, youth, and families is authorized to promulgate rules and regulations necessary to the implementation of this chapter. The director shall comply with the terms of this chapter upon passage for all children in state care who are not then enrolled and/or registered in the school district within which they reside and shall comply with the terms of the chapter for children who are currently so enrolled or registered no later than the time of the children’s next school transfer.
  4. All inmates in the training school, without regard to their age, must attend or participate in a school, vocational, general equivalency diploma program, or other training program, located on the training school grounds as part of the training school’s programs while committed to the training school.

History of Section. P.L. 1990, ch. 202, § 1; P.L. 1991, ch. 259, § 1; P.L. 1998, ch. 68, § 5; P.L. 2002, ch. 229, § 1.

Chapter 72.5 Children’s Cabinet

42-72.5-1. Establishment.

There is established within the executive branch of state government a children’s cabinet. The cabinet shall include, but not be limited to: the director of the department of administration; the secretary of the executive office of health and human services; the director of the department of children, youth and families; the director of the department of behavioral healthcare, developmental disabilities and hospitals; the director of the department of health; the commissioner of postsecondary education; the commissioner of elementary and secondary education; the director of the department of human services; the director of the department of labor and training; the child advocate; and the governor or his or her designee. The governor shall designate one of the members of the cabinet to be chairperson.

History of Section. P.L. 1991, ch. 339, § 1; P.L. 1993, ch. 238, § 1; P.L. 1993, ch. 238, § 1; P.L. 1995, ch. 219, § 1; P.L. 1998, ch. 118, § 1; P.L. 1998, ch. 314, § 1; P.L. 1999, ch. 23, § 1; P.L. 1999, ch. 117, § 1; P.L. 2015, ch. 141, art. 5, § 21.

42-72.5-2. Policy and goals.

The children’s cabinet shall:

  1. Meet at least monthly to address all issues, especially those that cross departmental lines, and relate to children’s needs and services;
  2. Review, amend, and propose all interagency agreements necessary to provide coordinated services to children;
  3. Produce an annual comprehensive children’s budget, to be submitted with other budget documents to the general assembly;
  4. Produce, by December 1, 2015, a comprehensive, five (5) year statewide plan and proposed budget for an integrated state child service system. This plan shall be submitted to the governor; the speaker of the house of representatives and the president of the senate, and updated annually thereafter;
  5. [Deleted by P.L. 2015, ch. 141, art. 5, § 21].
  6. Develop a strategic plan to coordinate and share data to foster interagency communication, increase efficiency of service delivery, and simultaneously protect children’s legitimate expectations of privacy and rights to confidentiality. This shall include data-sharing with research partners, pursuant to data-sharing agreements, that maintains data integrity and protects the security and confidentiality of these records. Any such data-sharing agreements shall comply with all privacy and security requirements of federal and state law and regulation governing the use of such data. Any universal student identifier now in use by the state or developed in the future shall not involve a student’s social security number.

History of Section. P.L. 1991, ch. 339, § 1; P.L. 2001, ch. 150, § 1; P.L. 2015, ch. 141, art. 5, § 21.

42-72.5-3. Cooperation required.

The executive office of health and human services shall provide staff support to the children’s cabinet in preparing the integrated state child service system plan as required by this chapter. All departments represented on the children’s cabinet shall cooperate with the executive office of health and human services to facilitate the purposes of this chapter.

History of Section. P.L. 1991, ch. 339, § 1; P.L. 2015, ch. 141, art. 5, § 21.

Chapter 72.6 The Rhode Island Training School for Youth Comprehensive Educational Programming Act

42-72.6-1. Legislative findings.

The Rhode Island training school for youth (RITSY) is charged with the responsibility for the custody and rehabilitation of juvenile offenders, and a permanent legislative oversight commission has found, and continues to find, grave shortcomings in the rehabilitative and educational programming at the RITSY. The general assembly finds that the failure to rehabilitate and educate these youths will cause immeasurable pain and cost to the state through preventable injury to other citizens by former, un-rehabilitated RITSY residents and through the substantial cost of maintaining former RITSY youth in the adult correctional institutions, and/or the state mental health and/or income maintenance systems. The general assembly has provided resources to the department for children, youth, and families (DCYF) in excess of ninety-five thousand dollars ($95,000) per year per incarcerated youth, and the Rhode Island training school for youth has lost accreditation for its present educational system. The department for children, youth and families is currently in violation of the law passed by this general assembly to maintain an appropriate educational system for every youth incarcerated at the RITSY, and the failure to provide an adequate system of rehabilitative and educational programming is the consequence of the ineffective use of vital and limited public resources.

History of Section. P.L. 1993, ch. 269, § 1.

42-72.6-2. Duties of director.

The director of the department for children, youth, and families shall, with full and reasonable staff and community participation, prepare a detailed comprehensive educational plan for providing adequate and appropriate educational services to all residents, without exception, of RITSY, as provided by state law. This comprehensive plan shall include, but not be limited to, the following elements:

  1. A mission statement, in strict conformance with state and federal law, which clearly delineates the goals and objectives of the RITSY educational program, and provides an effective guide for the employment of resources, and for expectations of the youth, parents, professional staff, the judiciary, and the citizens of the state of Rhode Island about their roles and responsibilities in the system;
  2. A system of governance for the educational program, which delineates the chain of authority, provides adequate and appropriate decisional authority to the administrative, educational, custodial, social service and other professional staff, and which defines and coordinates their roles in the effective operation of the system;
  3. A state of the art educational program which comprehends the profound and diverse needs of incarcerated youth and includes, but is not limited to, the following elements:
    1. Programming for youth who have not graduated from secondary school including: academic, vocational, technical, computer, life and career skill development;
    2. Programming for students who have completed a secondary school program or who have obtained a general equivalency diploma (GED), including: college courses, vocational and technical courses, life and parenting skills, and job readiness;
    3. Programming as above for students with limited English proficiency or other special needs;
    4. Educational programming that provides special educational programming to residents in conformance with their needs, as well as state and federal law, but which does not limit the RITSY school curriculum to special educational services;
    5. A “total programming” approach, which places the educational service component in the context of a youth centered rehabilitative program, which concentrates on the development of educational and social competence in residents;
    6. A plan for obtaining accreditation through an appropriate form or model for the educational program; and
    7. The creation of a forum which provides an inclusive, cooperative model for involving the other state departments, as appropriate, members of the state’s business community, religious community, voluntary services community, and social service community in advising and devising programming, in supporting and advocating for the residents as they attempt to build new and successful lives in the community.

History of Section. P.L. 1993, ch. 269, § 1.

42-72.6-3. Implementation.

The comprehensive plan shall be accompanied by a detailed implementation schedule which identifies the stages of implementation, barriers to successful and necessary reform, specific strategies to be employed to overcome these barriers, and financial information detailing how resources will be allocated to support systemic reform in the context of state and federal law and contractual obligations.

The preliminary plan shall be presented, without fail, to the general assembly through the instrumentality of the permanent legislative oversight commission on DCYF no later than September 30, 1993 with a final report to be submitted no later than January 15, 1994.

History of Section. P.L. 1993, ch. 269, § 1.

Chapter 72.7 Coordination of Children’s Community Social Services, Education, and Mental Health Services — Pilot Program

42-72.7-1. Short title.

This chapter shall be known as the “Coordination of Children’s Community Social Services, Education, and Mental Health Services — Pilot Program”.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-2. Program created.

There is established within the department of children, youth, and families a program to be known as “coordination of children’s community social services, education and mental health services — Pilot Program for Washington County and Pawtucket/Central Falls”.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-3. Organization.

  1. The coordination of children’s community social services, education, and mental health pilot program shall oversee children’s services councils in two (2) geographic divisions of the state. The pilot program shall be conducted in the existing Pawtucket/Central Falls local coordinating council and the existing Washington County local coordinating council. Each of the local coordinating councils which are conducting the pilot children’s services coordination program shall be comprised of their existing membership and may additionally include, but are not limited to, including in their membership, any combination of the following:
    1. A former consumer child now over the age of eighteen (18);
    2. A present or former consumer parent or guardian;
    3. A local school district representative;
    4. A community mental health representative;
    5. A local representative of the department of children, youth, and families;
    6. A local representative of the department of human services;
    7. A representative of the department of behavioral healthcare, developmental disabilities and hospitals;
    8. A representative of a health maintenance organization providing services in the geographic area; and
    9. A representative of the department of health.
  2. A local coordinating councils meeting may proceed only if at least one of the consumer members set forth in this section is present.
  3. Each of the coordination of children’s services councils shall convene community planning teams (CPTs, formerly referred to as CASSP Case Review teams) which shall be charged with the responsibility of receiving referrals of a child and family for planning purposes where the child and/or family are in need of education and/or care and treatment. The composition of the community planning team for a particular child may include, but shall not be limited to, any combination of the following:
    1. The child, when appropriate;
    2. The parent(s) and/or guardian(s) of the child;
    3. A representative of the local education authority;
    4. A representative of the community mental health agency which serves the geographic area in which the child resides;
    5. A representative of the local department of children, youth, and families regional office, which serves the geographic area in which the child resides;
    6. Other involved service providers;
    7. Others knowledgeable about the child or invited by a parent;
    8. Others invited by any involved agency;
    9. A representative of the local department of human services office, which serves the geographic area in which the child resides;
    10. A representative of the department of behavioral healthcare, developmental disabilities and hospitals;
    11. A representative of the health maintenance organization or other health insurer, which provides coverage to the child, if applicable;
    12. A present or former consumer parent or guardian who is not the parent or guardian of the child being considered by the community planning team; and
    13. A representative of the department of health when the community planning team is considering a child under the age of three (3).
  4. A community planning team meeting may proceed only if the child, when appropriate, and/or the parent or guardian of the child is present.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-4. Operations.

  1. Community planning team decisions about the provision of appropriate services to a child and his or her family shall be made consistent with all relevant provisions of state and federal social service, education, and mental health laws.
  2. A community planning team will be convened to meet concerning the education and/or care and treatment needs of a particular child and family under the following conditions:
    1. The child and/or family has education and/or care and treatment needs which have been identified and which cannot be met through the existing community social service, education, or mental health service systems in isolation; and
    2. The family or an agency working with the child desires coordinated planning and provision of merged funded public or private nonresidential or residential resources for children in need of education, care, and treatment and their families; and
    3. The family and an agency participating in the planning process through the community planning team agree that merged funding may be required to provide whatever services the community planning team recommends for the child and/or family.
  3. In the case of a particular child considered by the community planning team, if a consensus is reached as to appropriate public or private nonresidential or residential services for the child in need of education, care, and treatment and/or the child’s family, the services shall be provided under the auspices of and funded by the local coordinating council pursuant to this chapter.
  4. Services which were being provided to the child prior to the access to otherwise unavailable services through the community planning team process shall continue to be provided by the agency or agencies which had been providing those services; provided, that if different or additional services are recommended by the community planning team, the agency or agencies which have been providing services will continue a maintenance of effort for the child at the level of funding prior to access to merged funding services through the community planning team.
  5. Any agency not participating in a consensus decision of the community planning team will remain solely responsible for the funding of particular services for which the child and/or his or her family may be otherwise eligible from that agency pursuant to state and federal law.
  6. Nothing in this chapter shall abridge the rights of children and families to appeal the denial of services sought from any agency or other adverse agency decisions made by any agency participating in the community planning team process pursuant to other provisions of state or federal law.
  7. Any community planning team member, whether a family or agency representative, aggrieved by any decision, action, or failure to act on the part of the community planning team may access the dispute resolution process as provided for in regulations enacted pursuant to this chapter.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-5. Funding.

  1. There is established a fund within the department of children, youth, and families to be allocated to each of the two (2) pilot program local coordinating councils in Pawtucket/Central Falls and Washington County. This fund shall be comprised of the proportional share of funds utilized during the current fiscal year for the residential treatment of children who reside in the communities which comprise each of the two (2) pilot program local coordinating councils, which treatment is required not due to abuse or neglect of those children. The sources of these funds will include those funds previously utilized by the department of children, youth, and families, the department of elementary and secondary education, the department of behavioral healthcare, developmental disabilities and hospitals, the department of human services, or other agency of state government which receives state or federal funds for children, and state education funds distributed to local education authorities, to meet the programming needs of the children who are receiving residential services, not due to abuse or neglect, and who are residents of the communities which comprise each of the two (2) pilot program local coordinating councils. This fund shall be assigned on a proportional basis to the two (2) pilot program local coordinating councils. This fund shall be expended for public or private nonresidential or residential services for children and their families who reside in the communities which comprise each of the two (2) pilot program local coordinating councils, and who are in need of education, care, and treatment.
  2. The principles and purposes of organizing the locally administered merged funding for coordinated community social service, education, and mental health services for children in need of education, care, and treatment and their families are as follows:
    1. To place authority for making program and funding decisions at the community level;
    2. To consolidate categorical funding and institute community responsibility for the provision of a full continuum of services;
    3. To provide flexibility in the use of funds to purchase services based on the strengths and needs of children in need of education, care, and treatment and their families;
    4. To reduce disparity in accessing services and to reduce fiscal incentives for serving children in particular placements and services not necessarily directly responsive to their identified individual needs;
    5. To ensure that the funding “follows the child” and that any savings realized through the implementation of this chapter be applied to the continuing development and refinement of an appropriate continuum of community-based children’s services;
    6. To ensure that funding of services for children in need of education, care, and treatment and their families is based upon the achievement of specific agreed upon performance outcomes for children and families receiving those services; and
    7. To create an equitable, stable, and consistent allocation of funding responsibility between state and local governmental agencies sharing responsibility for children and families.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-6. Pilot program — Coordinated, individualized, appropriate child and family driven system of care.

The coordinated, individualized, appropriate child and family driven system of care which shall be established under the two (2) pilot program local coordinating councils shall embody the following principles:

  1. Services are to be child and family driven, with priority given to keeping a child in a safe home. A child and his/her family or his/her primary caregiver shall be fully involved in all aspects of planning, decision making and delivery of services;
  2. Services are to be community based and are to be provided in the least restrictive setting consistent with the unique needs and potential of each child and his/her family. This means that services must be designed to:
    1. Enable children to remain in a safe home with their families whenever possible;
    2. Enable children placed in foster care or group care to remain in a foster or group care facility in their community, and when no such care is available in their community, to remain in care in as close proximity as possible to their usual residence;
    3. Enable children placed in residential programs other than foster or group care to receive that care in as close proximity as possible to their usual residence.
  3. Services are to be comprehensive and coordinated, addressing the child’s physical, educational, social and emotional needs;
  4. Services are to be culturally and ethnically competent and service effectiveness is to be assessed considering cultural and ethnic competence;
  5. The effectiveness of planning and services for a child is to be assessed based upon the attainment of specific outcomes for each child;
  6. The effectiveness of services provided to children as part of a coordinated, individualized, appropriate child and family driven system of care are to be assessed based upon aggregate performance outcomes for children and families served.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-7. Evaluation and assessment.

Three percent (3%) of all funds allocated for the pilot program of coordinated community social services, education, and mental health services for children and their families pursuant to this chapter shall be utilized by the local coordinating councils for evaluation and assessment of the effectiveness of services provided pursuant to this chapter. This evaluation and assessment shall be predicated upon the specific agreed upon performance outcomes for children and families who received services pursuant to this chapter. Any funds designated pursuant to this section for evaluation and assessment and not required to be used for those purposes shall be designated for providing additional training to the local coordinating councils and community planning teams. Evaluation and assessment shall include peer agency review of the nature and effectiveness of each agency’s participation in the service delivery model by the other agencies represented on the local coordinating council.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-8. Information sharing — Confidentiality.

  1. All public agencies, which have served a family or treated a child referred to a community planning team, shall cooperate with this team. If an agency refers a child and family to the team, that agency shall be responsible for obtaining the consent required to share agency client information with the team. After obtaining the proper consent, all agencies shall promptly deliver, upon request and without charge, such records of services, treatment or education of the child or family as are necessary for a full and informed assessment by the team. If a parent refers a child and family to the team, that parent shall be provided with the necessary consent forms required for agencies to share client information with the team.
  2. Proceedings held to consider the appropriate provision of services for a particular child or family or both who have been referred to the community planning team shall be confidential and not open to the public, unless the child and family who are the subjects of the planning meeting request, in writing, that it be open. All information about specific children and families obtained by the team members in the discharge of their responsibilities to the team shall be confidential.
  3. Demographic, service and cost information which is of a non-identifying nature relating to children and families receiving services through this chapter may be gathered for reporting, assessment and evaluation purposes.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-9. Receipt of services not contingent upon custody determination.

Consistent with §§ 42-72-14 , 14-1-11.1 and 40-11-12.1 , the receipt of services or benefits under this chapter is not conditioned upon, nor does it require, the placement of a child in the legal custody of the department.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-10. Regulations.

The department of children, youth, and families shall promulgate regulations and interagency agreements necessary and sufficient to effectuate the principles and purposes of this chapter.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

42-72.7-11. Report on outcome of pilot project.

The director shall submit a report on the operation of this pilot project to the permanent legislative oversight commission on the department of children, youth, and families no later than January 1, 2000, and the commission shall make recommendations to the general assembly regarding the expansion, continuation, or termination of this pilot project.

History of Section. P.L. 1998, ch. 69, § 1; P.L. 1998, ch. 415, § 1.

Chapter 72.8 Department of Children, Youth and Families’ Higher Education Opportunity Incentive Grant

42-72.8-1. Statement of purpose.

  1. There are many children in the custody of the department of children, youth, and families who have been in such custody for several years and who have no family resources or whose family has limited ability to provide funds for post secondary education. Such children often possess the academic ability and the interest to pursue higher educational goals but are precluded from doing so because of the lack of family resources to assist in funding;
  2. The state has already invested considerable funds in such youth through the funding of residential placements, foster care, counseling services, and health care. Investment in their education will help to ensure a successful transition to adulthood free of dependence on government support;
  3. To afford such youth opportunity comparable to children not in state custody who often enjoy greater opportunities to draw from family and other resources there is hereby created the Department of Children, Youth, and Families’ Higher Education Opportunity Incentive Grant Program. Through an appropriation from the general assembly a grant fund shall be established in the department of children, youth, and families to supplement financial assistance in the form of grants and scholarships that are available to such youth.

History of Section. P.L. 1999, ch. 250, § 1; P.L. 1999, ch. 511, § 1.

42-72.8-2. Administration of program.

  1. Each year the department shall identify and recommend from among youth in its legal custody, or who were in the Department’s legal custody on their eighteenth (18th) birthday, those students who may be eligible to apply for a Higher Education Opportunity Incentive Grant. The department of elementary and secondary education shall afford all appropriate assistance to the department in the identification of youth who may be eligible for such grants. Each selected applicant will receive grants to supplement federal, state and institutional scholarships, grants and loans awarded to the applicant in an amount not to exceed the full cost of tuition, fees and room and board charges:
  2. A grant period shall be limited to two (2) years of full-time study at the Community College of Rhode Island, four (4) years of full-time study at Rhode Island College, and the University of Rhode Island, and in no instance shall the grant period exceed a period of four (4) years. Grant recipients shall be enrolled full-time and shall continue to make satisfactory progress toward an academic certificate or degree as determined by the school in which they are enrolled;
  3. The department shall make recommendations for grant awards from among those youth who:
    1. Have not yet reached the age of eighteen (18) on the day of recommendation, are in the legal custody of the department on the day of recommendation and have remained in such custody for at least twenty-four (24) months prior to the day of recommendation; or, for former foster care, have reached the age of eighteen (18) prior to the date of recommendation, have not yet reached the age of twenty-one (21) and were in the custody of the department from their sixteenth (16th) to their eighteenth (18th) birthdays; and
    2. Have graduated from high school or received the equivalent of a high school diploma not more than one year prior to the date of recommendation; and
    3. Has not reached his/her twenty-first (21st) birthday; except that youth who are participating in this program on the date before his/her twenty-first (21st) birthday may remain eligible until his/her twenty-third (23rd) birthday, as long as he/she continues to be considered a full-time student by Community College of Rhode Island, Rhode Island College or University of Rhode Island, and is making satisfactory progress, as determined by the school in which he/she is enrolled, toward completion of his/her degree program.

History of Section. P.L. 1999, ch. 250, § 1; P.L. 1999, ch. 511, § 1; P.L. 2007, ch. 73, art. 22, § 4; P.L. 2010, ch. 300, § 1.

42-72.8-3. Selection of grant recipients.

  1. There shall be a grant award selection committee which shall consist of a representative from each of the institutions of higher education appointed by their respective presidents, two (2) representatives from the department of children, youth and families appointed by the director, one representative from the department of elementary and secondary education appointed by the commissioner, and one representative from the office of higher education appointed by the commissioner and representatives of other organizations that the director of department of children, youth and families believes can help further the goals of the program.
  2. Grant awards shall be made on the basis of scholastic record, aptitude, financial need and general interest in higher education. Recipients must comply with all application deadlines and criteria for admission to the institution to which the recipient is making application and, further, the recipient must have been granted admission by the admissions office of the institution. Cumulative grant awards shall not exceed available appropriations in any fiscal year. The department shall adopt rules and regulations, which are reasonably necessary to implement.

History of Section. P.L. 1999, ch. 250, § 1; P.L. 1999, ch. 511, § 1; P.L. 2010, ch. 300, § 1.

42-72.8-4. Appropriation.

The general assembly shall appropriate the sum of $ 50,000 for the fiscal year ending June 30, 2000; $ 100,000 for the fiscal year ending June 30, 2001; $ 150,000 for the fiscal year ending June 30, 2002; and $ 200,000 for the fiscal year ending June 30, 2003 and thereafter.

History of Section. P.L. 1999, ch. 250, § 1; P.L. 1999, ch. 511, § 1.

Chapter 72.9 Children’s Right to Freedom from Restraint Act

42-72.9-1. Short title.

This chapter shall be known as the “Children’s Right to Freedom from Restraint Act.”

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

42-72.9-2. Fundamental purpose.

This chapter is enacted to protect and promote the right of each child who is a resident or patient in a covered facility to be free from physical or mental abuse, corporal punishment, involuntary seclusion, and any physical or chemical restraints (as defined in this chapter) imposed for purposes of discipline or convenience. Every child who obtains services from a covered facility has a right to be free from both physical and chemical restraints that are not medically necessary or are used as a means of coercion, discipline, convenience, or retaliation by service providers.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

42-72.9-3. Definitions.

For the purposes of this chapter:

  1. “Service provider” means any person employed or contracted by a covered facility to provide direct care, residential treatment, education, or direct supervision of children.
  2. “Covered facility” means any agency, organization, or public or private entity that provides any of the following for children, regardless of the state agency under whose authority its license is established: residential treatment, including in-house educational programming; in-patient or residential psychiatric treatment for mental illness; and group or shelter home care pursuant to a licensed granted by the department of children, youth, and families. The term “covered facility” does not include the public school system or psychiatric hospitals, or the Rhode Island training school for youth. The department of children, youth, and families will promulgate policies and regulations in accordance with § 42-72.9-9 relative to the use of seclusion and restraint at the Rhode Island training school for youth on or before January 1, 2001.
  3. “Therapeutic physical restraint” means the acceptable use of a staff member’s body to immobilize or reduce the free movement of a child/youth’s arms, legs, torso, or head, in order to ensure the physical safety of a child/youth or other individual in the facility. The term does not include: (i) briefly holding a person in order to calm or comfort the person; (ii) restraint involving the minimum contact necessary to safely escort the person from one area to another.
  4. “Mechanical restraint” means any approved mechanical restriction that immobilizes or reduces the free movement of a child/youth’s arms, legs, torso, or head in order to hold a child/youth safely including: (i) medical devices, including, but not limited to, supports prescribed by a health care provider to achieve proper body position or balance; (ii) helmets or other protective gear used to protect a person from injuries due to a fall; or (iii) helmets, mitts and similar devices used to prevent self-injury when the device is part of a documented treatment plan and is the least restrictive means available to prevent the self-injury.
  5. “Life threatening physical restraint” means any physical restraint or hold on a child that restricts the flow of air into a person’s lungs, whether by chest compression or any other means.
  6. “Chemical restraint” means a medication used to control behavior or restrict the patient’s freedom of movement and is not a standard treatment for the child’s medical or psychiatric condition.
  7. “Seclusion” means the involuntary confinement of a child/youth in a room in a covered facility, whether alone or with staff supervision, in a manner that prevents the child/youth from leaving. This definition does not pertain to the use of “time out” as an acceptable form of short-term behavioral management nor does it pertain to covered facilities where the terms of seclusion are defined pursuant to particular judicial decrees.
  8. “Time out” means the brief separation of a child/youth from the group not to exceed twenty (20) minutes, designed to de-escalate the child/youth. During the “Time out,” a child/youth’s freedom of movement is not restricted and the child/youth need not be directly supervised, but must be visually monitored.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

Law Reviews.

2000 Survey of Rhode Island Law, see 6 Roger Williams U. L. Rev. 593 (2001).

42-72.9-4. Use of restraints.

  1. No service provider may use a life threatening physical restraint on any child at any time. This section shall not be construed as limiting any defense to a criminal prosecution for the use of deadly physical force that may be available in the general laws.
  2. After January 1, 2001, no service provider shall administer a restraint on a child unless trained in accordance with the provisions of this chapter.
  3. No service provider shall administer a physical, mechanical, or chemical restraint on a child, unless the following conditions are met:
    1. A service provider in a covered facility may impose restraints only to prevent immediate or imminent risk of harm to the physical safety of the child, staff, or other individuals in the facility. Restraints shall be removed at the earliest possible time that the child can commit to safety and no longer poses a threat to himself or herself or others;
    2. The use of mechanical restraints on children and youth must be administered in strict accordance with policies developed by the service provider and is limited to those covered facilities granted specific authority to use mechanical restraint methods by their respective state licensing authorities after review and approval of their policies. The use of mechanical restraints at the Rhode Island training school for youth will be governed exclusively by rules and regulations promulgated by DCYF in accordance with § 42-72.9-9 on or before January 1, 2001;
    3. A physical, mechanical, or chemical restraint may be used only when less restrictive interventions have not succeeded in de-escalating a situation in which the child’s and/or other’s safety is at risk;
    4. Except in the case of an emergency, any use of restraint on a child in the school program of a covered facility must be in accordance with the child’s individual education program;
    5. Any use of restraint on a child must be in accordance with safe and appropriate restraining techniques and be administered only by service providers that have both initial and ongoing education and training in the proper and safe use of restraints as established by nationally recognized training programs;
    6. The use of chemical restraints on children and youth must be administered in strict accordance with policies developed by the service provider and is limited to those covered facilities granted specific authority to use chemical restraints by their respective state licensing authorities after review and approval of their policies. All chemical restraints must be ordered, in writing, by a physician and administered in accordance with the standards adopted by the joint commission on accreditation of healthcare organizations (JCAHO);
    7. The condition of the child in a restraint must be continually assessed, monitored, and reevaluated and the restriction of patient child movement or activity by restraint must be ended at the earliest possible time, considering the physical safety of the child being restrained and other individuals in the facility. For the purposes of this section, “monitor” means (i) direct observation, or (ii) observation by way of video monitoring within physical proximity sufficient to provide aid as may be needed;
    8. Restraints may not be written as a standing order or on “as needed” (PRN) basis; and
    9. All restraints must be recorded by the individuals administering the restraints and reviewed by supervisory personnel as soon as practicable but no later than forty-eight (48) hours after the restraint was administered.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

Law Reviews.

2000 Survey of Rhode Island Law, see 6 Roger Williams U. L. Rev. 593 (2001).

42-72.9-5. Seclusion.

  1. No service provider may cause the involuntary placement of a child in seclusion except as an emergency intervention to prevent immediate or imminent risk of injury to the physical safety of the child, staff, or other individuals in the facility and may not be used for discipline, convenience or as a substitute for a less restrictive alternative. The following requirements must be observed for any child placed in seclusion:
    1. The condition of the child in seclusion must be continually assessed, monitored, and reevaluated and the seclusion must be ended at the earliest possible time, considering the physical safety of the child being secluded and other individuals in the facility. For the purposes of this section, “monitor” means (i) direct observation, or (ii) observation by way of video monitoring within physical proximity sufficient to provide aid as may be needed; and
    2. The simultaneous use of seclusion and mechanical or chemical restraint is prohibited.
  2. Nothing in this section shall be construed to limit the use of “time out” as a method of managing behavior within a covered facility.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

42-72.9-6. Recording.

  1. Any use of physical, mechanical, or chemical restraint or seclusion on a child must be documented in the child’s medical, educational, treatment or case record maintained by the covered facility. The documentation shall include:
    1. In the case of emergency use, the nature of the emergency and what other steps, including attempts at verbal de-escalation, were taken to prevent the emergency from arising if there were indications that such an emergency was likely to arise; and
    2. A detailed description of the nature of the restraint, its duration and its effect on the child’s established medical, educational or treatment plan.
  2. Each covered facility shall: (1) maintain a weekly log of the use of physical, mechanical, or chemical restraint or seclusion on children in their care and the nature of the emergency that necessitated its use, and (2) include that information in an annual compilation on its use of restraint and seclusion. The director of the state agency that has jurisdiction or supervisory control over the covered facility shall issue regulations regarding the specific content of the annual compilation and review the annual compilation prior to renewing a license for or a contract with the covered facility. The annual compilation of use of restraints and seclusion by each covered facility is a public record.
  3. If the use of restraint or seclusion results in serious physical injury or death to the child, the covered facility shall report the incident immediately to the department of children, youth, and families as defined by law and to the director of the state agency that has jurisdiction or supervisory control over the covered facility. The director shall report any incidence of serious injury or death to the child advocate. The term “serious injury” shall be defined by DCYF in the rules and regulations promulgated pursuant to § 42-72.9-9 .

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

42-72.9-7. Training and policies.

  1. Each covered facility shall:
    1. Develop policies and procedures that establish monitoring, documentation, reporting, and internal review of the use of restraint and seclusion on children;
    2. Require training of all service providers in the use of restraint and seclusion on children. The training shall include, but not be limited to, verbal defusing and de-escalation; prevention strategies; types of physical restraint; the differences between life threatening physical restraint and other varying levels of physical restraint; monitoring to prevent harm to a child physically restrained or in seclusion; and recording and reporting procedures on the use of restraints and seclusion; and
    3. Make the policies and procedures required under subsection (a)(1) available to the director of the state agency that has jurisdiction or supervisory control over the covered facility.
  2. DCYF is responsible for ensuring compliance with initial and refresher restraint training and for funding the training in accordance with its contract or rate provisions with residential providers.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

Law Reviews.

2000 Survey of Rhode Island Law, see 6 Roger Williams U. L. Rev. 593 (2001).

42-72.9-8. Penalties.

  1. Any covered facility that does not comply with the provisions of this chapter is subject to licensing action, including, but not limited to, license revocation, by the agency or department of state government that has jurisdiction or supervisory control over the covered facility.
  2. Any service provider who willfully and intentionally violates the provisions of this chapter, and by reason of that violation inflicts physical injury upon a child, shall upon conviction of the violation be fined a sum not exceeding five hundred dollars ($500) and/or imprisoned for a term not exceeding six (6) months. However, if the service provider is exonerated, all costs incurred in defense of these charges shall be paid by the covered facility.
  3. Nothing contained in this chapter shall be construed to limit or restrict any criminal or civil action available to an appropriate party under applicable state law.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

Law Reviews.

2000 Survey of Rhode Island Law, see 6 Roger Williams U. L. Rev. 593 (2001).

42-72.9-9. Rules and regulations.

DCYF and MHRH shall promulgate rules and regulations pursuant to the Administrative Procedures Act, title 42, chapter 35, on or before January 1, 2001, to implement the intent of this chapter.

History of Section. P.L. 2000, ch. 56, § 1; P.L. 2000, ch. 73, § 1.

Chapter 72.10 Department of Children, Youth and Families — Foster Parents’ Bill of Rights

42-72.10-1. Statement of foster parents’ rights.

  1. The Rhode Island general assembly recognizes the importance of foster parents in the care and nurturing of children who are in the care and custody of the department of children, youth and families hereinafter (“the department”). In an effort to ensure that foster parents are treated with dignity, respect, and trust in their work for the department, a statement of foster parents’ rights shall be given to every foster parent at each licensing interval and shall include the following rights:
    1. The right to be treated with dignity, respect, and consideration as a member of the child-welfare-treatment team;
    2. The right to be notified of and be given appropriate education and continuing education and training to develop and enhance foster-parenting skills;
    3. The right to be informed about ways to contact the department to receive information and assistance to access supportive services for any child in the foster parent’s care;
    4. The right to receive timely financial reimbursement for providing foster-care services;
    5. The right to be notified of any costs or expenses that may be eligible for reimbursement by the department;
    6. The right to be provided a clear, written explanation of the individual treatment and service plan concerning the child in the foster parent’s home;
    7. The right to receive, at any time during which a child is placed with the foster parent, additional or necessary information that the department has that may be relevant to the care of the child;
    8. The right to be notified of scheduled review meetings, permanency-planning meetings, and special staffing concerning the foster child in order to actively participate in the case planning and decision-making process regarding the child;
    9. The right to provide input concerning individual treatment and the services plan for the child and to have that input be given respect and consideration in the same manner as information presented by any other member of the treatment team;
    10. The right to communicate with other professionals who work with the foster child within the context of the treatment team, including, but not limited to, therapists, physicians, and teachers;
    11. The right to be given, in a timely and consistent manner, information, as allowed by law, regarding the child and the child’s family that is pertinent to the care and needs of the child and to the development of a permanency plan for the child;
    12. The right to be given reasonable notice of any change in, or addition to, the services provided to the child pursuant to the child’s individual treatment and service plan;
    13. The right to be given written notice, except in emergency circumstances, of the following:
      1. Plans to terminate the placement of the child with the foster parent; and
      2. The reasons for the changes or termination of the placement;
    14. The right to be notified by the department of court proceedings, to attend hearings and reviews, and to present oral or written reports to the court pursuant to § 14-1-30.2 ;
    15. The right to be considered as a preferred-placement option if a foster child who was formerly placed with the foster parent is to reenter foster care at the same level and type of care; provided that placement is consistent with the best interest of the child and other children in the home of the foster parent and, in the case of a child age twelve (12) or older, that child wants to return to the foster parent;
    16. The right to be provided a fair, timely, and impartial investigation of complaints concerning the licensing of the foster parent;
    17. The right to be provided the opportunity to request and receive a fair and impartial hearing regarding decisions that affect licensing retention;
    18. The right to provide or withhold permission, without prior approval of the caseworker, department, educational advocate, or court, to allow a child in his or her care to participate in normal childhood activities based on a reasonable and prudent parent standard in accordance with the provisions of Title IV-E of the Social Security Act. The reasonable and prudent parent standard means the standard of care used in determining whether a foster parent(s) can allow a child in his or her care to participate in educational field trips, extracurricular, enrichment, and social activities. This standard is characterized by careful and thoughtful parental decision-making that is intended to maintain a child’s health, safety, and best interest while encouraging the child’s social, emotional, and developmental growth;
    19. The right to have timely access to the appeals process of the department and the right to be free from acts of harassment and retaliation by any other party when exercising the right to appeal; and
    20. The right to file a grievance and be informed of the process for filing a grievance.
  2. The department shall be responsible for implementing the provisions of this section.
  3. Nothing in this section shall be construed to create a private right of action or claim on the part of any individual, department, or other state agency.

History of Section. P.L. 2010, ch. 173, § 1; P.L. 2010, ch. 182, § 1; P.L. 2016, ch. 340, § 1; P.L. 2016, ch. 370, § 1.

Compiler’s Notes.

P.L. 2010, ch. 173, § 1, and P.L. 2010, ch. 182, § 1, enacted identical versions of this chapter.

P.L. 2016, ch. 340, § 1, and P.L. 2016, ch. 370, § 1 enacted identical amendments to this section.

Title IV-E of the Social Security Act, referred to in this section, is codified as 42 U.S.C. § 670 et seq.

Chapter 72.11 Administrative Penalties for Childcare Licensing Violations

42-72.11-1. Definitions.

As used in this chapter, the following words, unless the context clearly requires otherwise, shall have the following meanings:

  1. “Administrative penalty” means a monetary penalty not to exceed the civil penalty specified by statute or, where not specified by statute, an amount not to exceed five hundred dollars ($500).
  2. “Citation” means a notice of an assessment of an administrative penalty issued by the director or his or her duly authorized agent.
  3. “Department” means the department of human services.
  4. “Director” means the director of the department of human services or his or her duly authorized agent.
  5. “Person” means any public or private corporation, individual, partnership, association, or other entity that is licensed as a child daycare center, family child daycare home, group family child daycare home or any officer, employee or agent thereof.

History of Section. P.L. 2018, ch. 47, art. 15, § 6; P.L. 2019, ch. 88, art. 4, § 23.

42-72.11-2. Authority of director to assess penalty.

The director may assess an administrative penalty on a person who fails to comply with any provision of any rule, regulation, order, permit, license, or approval issued or adopted by the director, or of any law which the director has the authority or responsibility to enforce.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-3. Notice of violation and assessment of penalty.

Whenever the director seeks to assess an administrative penalty on any person, the director shall cause to be served upon the person, either by service, in hand, or by certified mail, return receipt requested, a written notice of its intent to assess an administrative penalty which shall include:

  1. A concise statement of the alleged act or omission for which the administrative penalty is sought to be assessed;
  2. Each law, rule, regulation, or order which has not been complied with as a result of the alleged act or omission;
  3. The amount which the director seeks to assess as an administrative penalty for each alleged act or omission;
  4. A statement of the person’s right to an adjudicatory hearing on the proposed assessment;
  5. The requirements the person must comply with to avoid being deemed to have waived the right to an adjudicatory hearing; and
  6. The manner of payment thereof if the person elects to pay the penalty and waive an adjudicatory hearing.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-4. Right to adjudicatory hearing.

  1. Whenever the director seeks to assess an administrative penalty on any person the person shall have the right to an adjudicatory hearing under chapter 35 of this title, the provisions of which shall apply except when they are inconsistent with the provisions of this chapter.
  2. A person shall be deemed to have waived his or her right to an adjudicatory hearing unless, within ten (10) days of the date of the director’s notice that he or she seeks to assess an administrative penalty, the person files with the director a written statement denying the occurrence of any of the acts or omissions alleged by the director in the notice, or asserting that the money amount of the proposed administrative penalty is excessive. In any adjudicatory hearing authorized pursuant to chapter 35 of this title, the director shall, by a preponderance of the evidence, prove the occurrence of each act or omission alleged by the director.
  3. If a person waives his or her right to an adjudicatory hearing, the proposed administrative penalty shall be final immediately upon the waiver.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-5. Judicial review.

  1. If an administrative penalty is assessed at the conclusion of an adjudicatory hearing the administrative penalty shall be final upon the expiration of thirty (30) days if no action for judicial review of the decision is commenced pursuant to chapter 35 of this title.
  2. The family court shall have exclusive jurisdiction to review all appeals filed under this chapter.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-6. Determination of administrative penalty.

Prior to the imposition of an administrative penalty, the department shall complete a risk and safety analysis and the director shall consider the following:

  1. The actual and potential impact on health, safety and welfare of children impacted by the alleged noncompliance;
  2. Whether the person being assessed the administrative penalty took steps to prevent noncompliance, and to promptly come into compliance;
  3. Whether the person being assessed the administrative penalty has previously failed to comply with any rule, regulation, or order issued or adopted by the director, or any law which the director has the authority to enforce;
  4. Deterring future noncompliance;
  5. Eliminating the economic advantage of noncompliance;
  6. Consistency with state and/or federal statute for a similar violation or failure to comply;
  7. Any other factor(s) that may be relevant in determining the amount of a penalty, provided that the other factors shall be set forth in the written notice of assessment of the penalty; and
  8. The public interest.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-7. Limitations on amount of penalty.

The administrative penalty shall be not more than five hundred dollars ($500) for each investigation or failure to comply unless a different amount is authorized by statute as a civil penalty for the subject violation.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-8. Rules and regulations.

No administrative penalty shall be assessed by the director pursuant to this chapter until the director has promulgated rules and regulations for assessing administrative penalties in accordance with the provisions of chapter 35 of this title.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

42-72.11-9. Severability.

If any provision of this chapter or the application thereof to any person or circumstances is held invalid, that invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2018, ch. 47, art. 15, § 6.

Chapter 72.12 Preservation of Families with Disabled Parent Act

42-72.12-1. Findings.

The general assembly finds as follows:

  1. Individuals with disabilities continue to face unfair, preconceived, and unnecessary societal biases, as well antiquated attitudes, regarding their ability to successfully parent their children;
  2. Because of these societal biases and antiquated attitudes, new parents with disabilities may be unnecessarily referred to hospital social workers or the department of children, youth and families for evaluation of their ability to provide care or a safe environment based solely on their disability; and
  3. Children may unnecessarily be denied the opportunity to enjoy the experience of living in loving homes with parents with disabilities or other caretakers with disabilities.

History of Section. P.L. 2021, ch. 19, § 1, effective May 26, 2021; P.L. 2021, ch. 20, § 1, effective May 26, 2021.

Compiler's Notes.

P.L. 2021, ch. 19, § 1, and P.L. 2021, ch. 20, § 1 enacted identical versions of this chapter.

42-72.12-2. Purpose.

The purpose of this chapter is to protect the best interests of children parented by individuals with disabilities, or children who could be parented by individuals with disabilities through the establishment of procedural safeguards that require hospital, child protective services, and judicial staff, to be educated regarding the Americans with Disabilities Act and the procedural and equal protection rights of parents with disabilities or prospective parents with disabilities in the context of child welfare, foster care, family law, and adoption considerations.

History of Section. P.L. 2021, ch. 19, § 1, effective May 26, 2021; P.L. 2021, ch. 20, § 1, effective May 26, 2021.

42-72.12-3. Rights of disabled parents.

  1. A parent or prospective parent’s disability shall not be presumed to have a detrimental impact on a child.
  2. A parent or prospective parent who has a disability must be treated on a case-by-case basis, consistent with facts and objective evidence and based on an individualized assessment of the possible risk to the child’s health and safety.
  3. A disability of a parent of a newborn child shall not serve as the sole basis of referral to a hospital social worker for evaluation of parenting skills.
  4. A parent’s disability shall not serve as the sole basis of a referral to the department of children, youth and families by a hospital neonatal unit.
  5. A parent’s disability shall not serve as the sole basis for denial or restriction of visitation or custody in family or child welfare cases when the visitation or custody is determined to be otherwise in the best interest of the child by the court.
  6. A prospective parent’s disability shall not serve as the sole basis for  denial of participation in public or private adoption when the adoption is determined to be otherwise in the best interest of the child.
  7. An individual’s disability shall not serve as the sole basis for denial of foster care or guardianship, when the appointment is determined to be otherwise in the best interest of the child.
  8. The parent or prospective parent with a disability shall be entitled to supportive parenting services and any other reasonable efforts to preserve the family unit, except in those cases where reasonable efforts are not required under § 15-7-7 . The family court may require that the supportive parenting services be put in place, with an opportunity to review the need for continuation of such service within a reasonable period of time. “Supportive parenting services” means services that may assist a parent or prospective parent with a disability in the effective use of techniques, technology, and other alternative methods to enable the parent or prospective parent to have an equal opportunity to discharge parental responsibilities as successfully as a parent who does not have disabilities.
  9. Provided however, nothing in this section shall impair the rights of the child, protective agency, or the court to deny placement of or visitation with the child, of a parent or prospective parent with a disability, if they pose a significant risk to the health and safety of the child, that cannot be eliminated by reasonable accommodations.

History of Section. P.L. 2021, ch. 19, § 1, effective May 26, 2021; P.L. 2021, ch. 20, § 1, effective May 26, 2021.

Chapter 73 Child Advocate Office

42-73-1. Establishment.

There is created the child advocate office.

History of Section. P.L. 1979, ch. 248, § 2.

Collateral References.

Abused or neglected children: tort liability of public authority for failure to remove parentally abused or neglected children from parents’ custody. 60 A.L.R.4th 942.

Failure of state or local government entity to protect child abuse victim as violation of federal constitutional right. 79 A.L.R. Fed. 514.

42-73-2. Appointment and term.

The governor, with the advice and consent of the senate, shall appoint a member of the bar of this state who has been admitted to practice law for at least three (3) years to fill the office of the child advocate, who shall be a person qualified by training and experience to perform the duties of the office as set forth in § 42-73-7 . The appointment shall be made from a list of at least three (3) persons prepared and submitted by a committee consisting of two (2) attorneys appointed by the Rhode Island Bar Association; two (2) judges of the family court appointed by the chief judge; one medical doctor appointed by the Rhode Island Medical Society; one psychologist appointed by the Rhode Island Psychological Association; one social worker appointed by the Rhode Island Alliance of Social Service Employees; one person appointed as a representative of private children’s agencies by the governor; one person representing the general public appointed by the governor; and one person appointed by the director of the department of human services. Six (6) members of the committee shall constitute a quorum. No one shall be eligible for appointment unless he or she is a resident of this state. The board shall elect from among the members a chair and a vice-chair. The person appointed child advocate shall hold office for a term of five (5) years and shall continue to hold office until his or her successor is appointed and qualified.

History of Section. P.L. 1979, ch. 248, § 2; P.L. 2001, ch. 180, § 113; P.L. 2006, ch. 14, § 4; P.L. 2006, ch. 16, § 4.

Compiler’s Notes.

P.L. 2006, ch. 14, § 4, and P.L. 2006, ch. 16, § 4, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-73-2.1. Advisory committee established.

There is hereby established an advisory committee to the office of the child advocate established under § 42-73-1 . The advisory committee shall consist of nine (9) members, one attorney appointed by the Rhode Island Bar Association; one judge or magistrate of the family court appointed by the chief judge of the family court; one pediatrician with expertise in child and adolescent treatment or child abuse and neglect appointed by the Rhode Island Medical Society; one psychologist with expertise in child and adolescent treatment appointed by the Rhode Island Psychological Association; one Licensed Independent Clinical Social Worker appointed by the Rhode Island Chapter of the National Association of Social Workers; one psychiatrist with expertise in child and adolescent treatment appointed by the Rhode Island Medical Society; and three (3) members, one of whom is a youth or parent (foster or birth) formerly involved in the state child welfare system, familiar with duties established under § 42-73-7 , appointed by the child advocate. No one shall be eligible for appointment unless he or she is a resident of this state. No member of the advisory committee shall be a person who is a volunteer for, a board member of, or is employed by or contractor of, any entity or agency subject to the review of, or evaluation or monitoring by the child advocate pursuant to chapter 73 of title 42, or who lobbies on behalf of any entity or agency subject to the review of, or evaluation or monitoring by, the child advocate pursuant to chapter 73 of title 42. Each member of the advisory committee shall serve a term of five (5) years and may be reappointed at the conclusion of such term. All initial appointments to the advisory committee shall be made no later than October 1, 2014. Any vacancy in the membership of the committee shall be filled by the appointing authority for the unexpired portion of the term. The committee shall elect from among the members a chair and a vice-chair.

History of Section. P.L. 2014, ch. 440, § 1; P.L. 2014, ch. 447, § 1.

Compiler’s Notes.

P.L. 2014, ch. 440, § 1, and P.L. 2014, ch. 447, § 1 enacted identical versions of this section.

42-73-2.2. Duties.

It shall be the duty of the advisory committee to:

  1. Provide advice and support to the child advocate related to the duties described in § 42-73-7 . The committee’s duties include, but are not limited to, the following:
    1. Establish a regular meeting schedule and form subcommittees as may be appropriate;
    2. Meet with the child advocate and staff to review and assess patterns of treatment and services, policy implications, and necessary systemic improvements;
    3. Provide an annual report on its activities and recommendations in conjunction with the child advocate, and submit the report to the governor, the president of the senate, and the speaker of the house of representatives, on or by December 31, 2015, and annually thereafter.
  2. The advisory committee shall be subject to the confidentiality provisions of § 42-73-10 .

History of Section. P.L. 2014, ch. 440, § 1; P.L. 2014, ch. 447, § 1.

Compiler’s Notes.

P.L. 2014, ch. 440, § 1, and P.L. 2014, ch. 447, § 1 enacted identical versions of this section.

42-73-2.3. Child fatality reviews.

  1. The department of children, youth and families shall notify the office of the child advocate verbally and electronically within forty-eight (48) hours of a confirmed fatality or near fatality of a child who is the subject of a DCYF case and shall provide the office of the child advocate with access to any written material about the case.
  2. The child advocate, working with a voluntary and confidential child-fatality-review panel, whose members may vary on a case-by-case basis, shall review the case records of all notifications in accordance with subsection (a) of fatalities and near fatalities of children under twenty-one (21) years of age, if:
    1. The fatality or near fatality occurs while in the custody of, or involved with, the department, or if the child’s family previously received services from the department;
    2. The fatality or near fatality is alleged to be from abuse or neglect of the child and the child or child’s family had prior contact with the department; or
    3. A sibling, household member, or daycare provider has been the subject of a child abuse and neglect investigation within the previous twelve (12) months, including, without limitation, cases in which the report was unsubstantiated or the investigation is currently pending.
  3. The child-fatality-review panel shall assess and analyze such cases; make recommendations regarding such cases; and make recommendations for improvements to laws, policies, and practices that support the safety of children. Each report shall be made public within thirty (30) days of its completion.
  4. The members of the child-fatality-review panel, established in accordance with this section, shall be subject to the confidentiality provisions of § 42-73-10 .
  5. The child advocate shall publicly announce the convening of a child-fatality-review panel, including the age of the child involved.

History of Section. P.L. 2016, ch. 342, § 3[4]; P.L. 2016, ch. 368, § 3[4]; P.L. 2019, ch. 56, § 1; P.L. 2019, ch. 70, § 1.

Compiler’s Notes.

P.L. 2016, ch. 342, § 3[4], and P.L. 2016, ch. 368, § 3[4] enacted identical versions of this section.

P.L. 2019, ch. 56, § 1, and P.L. 2019, ch. 70, § 1 enacted identical amendments to this section.

42-73-3. Staff.

The child advocate may appoint those assistants that may be deemed necessary whose powers and duties shall be similar to those imposed upon the child advocate by law and any other staff as is deemed necessary. The duties of the assistants and other staff members shall be performed under and by the advice and direction of the child advocate.

History of Section. P.L. 1979, ch. 248, § 2.

42-73-4. Appropriation for expenses.

The general assembly shall annually appropriate those sums it may deem necessary for the payment of the salaries of the staff and for the payment of office expenses and other actual expenses incurred by the child advocate in the performance of his or her duties; and the controller is authorized and directed to draw his or her orders upon the general treasurer for the payment of any sum or sums or so much that may from time to time be required upon receipt by him or her of proper vouchers approved by the child advocate.

History of Section. P.L. 1979, ch. 248, § 2.

42-73-5. Independence.

Notwithstanding any other provisions of this or any other chapter to the contrary, the child advocate acts independently of the department of children, youth, and families in the performance of his or her duties.

History of Section. P.L. 1979, ch. 248, § 2.

42-73-6. Annual report.

The child advocate shall annually submit, to the governor and the general assembly, a detailed report analyzing the work of his or her office and any recommendations resulting therefrom, including non-identifying child-fatality and near-fatality information and recommendations. The report shall be posted on the office of the child advocate’s website.

History of Section. P.L. 1979, ch. 248, § 2; P.L. 2016, ch. 342, § 3; P.L. 2016, ch. 368, § 3.

Compiler’s Notes.

P.L. 2016, ch. 342, § 3, and P.L. 2016, ch. 368, § 3 enacted identical amendments to this section.

42-73-7. Duties of advocate.

The child advocate shall perform the following duties:

  1. Insure that each child in protective care, custody or in treatment, and in proper cases, others interested in the child’s welfare is apprised of his or her rights under this chapter and chapter 72 of this title;
  2. Review periodically the procedures established by the department of children, youth, and families to carry out the provisions of chapter 72 of this title with a view toward the rights of the children and to investigate in accordance with the established rules and regulations adopted by the child advocate, the circumstances relating to the death of any child who has received services, from the department of children, youth, and families;
  3. Review complaints of persons and investigate those where it appears that a child may be in need of assistance from the child advocate;
  4. Periodically review the facilities and procedures of any and all institutions and/or residences, public and private, where a juvenile has been placed by the family court or the department of children, youth, and families;
  5. Recommend changes in the procedures for dealing with juvenile problems and in the systems for providing childcare and treatment;
  6. Take all possible action including, but not limited to, programs of public education, legislative advocacy, and formal legal action, to secure and ensure the legal, civil, and special rights of children subject to the provisions of § 42-73-9.1 and chapter 72 of this title;
  7. Provide training and technical assistance to guardians ad litem and special advocates appointed by the family court to represent children in proceedings before that court; and
  8. Review orders of the family court relating to juveniles with power to request reviews as required by the best interests of the child.

History of Section. P.L. 1979, ch. 248, § 2; P.L. 1992, ch. 317, § 2.

42-73-8. Access to information.

The child advocate shall have access to the following information:

  1. The names of all children in protective services, treatment, or other programs under the jurisdiction of the department of children, youth, and families, and their location if in custody;
  2. All written reports of child abuse and neglect; and
  3. All current records required to be maintained under the provisions of chapter 72 of this title.

History of Section. P.L. 1979, ch. 248, § 2.

42-73-9. Rights and powers of advocate.

The child advocate shall have the following rights and powers:

  1. To communicate privately, by mail or orally, with any child in treatment, or under protective services;
  2. To have access, including the right to inspect, copy and/or subpoena records held by the clerk of the family court, law enforcement, agencies, and institutions, public or private, and other agencies, or persons with whom a particular child has been either voluntarily or otherwise placed for care, or has received treatment within or without the state;
  3. To take whatever steps are appropriate to see that persons are made aware of the services of the child advocate’s office, its purpose, and how it can be contacted;
  4. To apply for and accept grants, gifts and bequests of funds from other states, federal and interstate agencies and independent authorities, and private firms, individuals and foundations, for the purpose of carrying out his or her lawful responsibilities. The funds shall be deposited with the general treasurer in a restricted receipt account established within the office to permit funds to be expended in accordance with the provisions of the grant or bequest; and
  5. To exercise the powers conferred upon a trustee pursuant to the provisions of § 18-4-2 and to be exempt from the provisions of chapter 15 of title 33.

History of Section. P.L. 1979, ch. 248, § 2; P.L. 1992, ch. 317, § 2.

42-73-9.1. Additional powers — Criminal injuries to children.

  1. In addition to the powers set forth in § 42-73-9 , the child advocate, or his or her designee, shall have the power to commence in the superior court a civil action against the state pursuant to the provisions of chapter 25 of title 12 on behalf of any child the custody of whom has been assigned to any institution or agency under the control of the department of children, youth, and families or other private agency or provided in § 14-1-34 .
  2. Any judgment for compensation or order for settlement of the claim for compensation entered by the court pursuant to the provisions of § 12-25-3 shall be considered as the estate of the child for whose benefit the judgment or order is entered, to be held by the office as guardian of that compensation, and shall be deposited into a trust account established by the office for the purposes of distributing those funds to the child in accordance with the plan adopted by the family court pursuant to the provisions of § 14-1-35.1 .

History of Section. P.L. 1992, ch. 317, § 3.

42-73-10. Confidentiality.

All records of the child advocate pertaining to the care and treatment of a child shall be confidential. Information contained in those records may not be disclosed publicly in any manner that would identify individuals, but records shall be available to persons approved, upon application for good cause, by the family court.

History of Section. P.L. 1979, ch. 248, § 2.

42-73-11. Indemnification from liability.

The state of Rhode Island shall protect and hold harmless any attorney, director, investigator, social worker, or other person employed by the office of the child advocate and/or any volunteer appointed by the child advocate, from financial loss and expense, including legal fees and costs, if any, arising out of any claim, demand, or suit for damages resulting from acts or omissions committed in the discharge of his or her duties with the program within the scope of his or her employment or appointment which may constitute negligence but which acts are not wanton, malicious, or grossly negligent as determined by a court of competent jurisdiction.

History of Section. P.L. 1992, ch. 317, § 3.

Chapter 74 Children’s Code Commission

42-74-1. Children’s code commission.

  1. There shall be a continuing children’s code commission charged with the duty of studying, revising, and codifying, if possible, all laws affecting the health and welfare of children.
  2. The children’s code commission shall consist of twenty-one (21) members, each of whom shall serve a two (2) year term, expiring on the second anniversary of each individual’s appointment or on the date that their respective successors are appointed and qualified, whichever is later. The membership of the children’s code commission shall consist of three (3) members of the senate, not more than two (2) from the same political party and three (3) members of the house of representatives, not more than two (2) from the same political party to be appointed by the president of the senate and the speaker of the house of representatives, respectively; the director of the department of children, youth, and families, or his or her designee; the director of the department of human services, or his or her designee; the director of the department of health, or his or her designee; the director of the department of elementary and secondary education, or his or her designee; nine (9) members of the community at large to be appointed by the governor for their interest and expertise in the field under consideration; the child advocate for the state, or his or her designee; and, the chief judge of the family court, or his or her designee. The committee shall select one of its members as chairperson.
  3. The children’s code commission shall meet at least twelve (12) times a year and shall be charged with delivering on or before December 15 of each calendar year its report to the governor and the legislature regarding its findings for that calendar year. The commission’s annual report shall include, but not be limited to, its recommendations for revisions, amendments, additions, or consolidation of the laws affecting children to insure that these laws promote, safeguard, and protect the well-being of children.

History of Section. P.L. 1979, ch. 248, § 3; P.L. 1984, ch. 118, § 1; P.L. 1996, ch. 339, § 1; P.L. 2001, ch. 180, § 114.

Collateral References.

Failure of state or local government entity to protect child abuse victim as violation of federal constitutional right. 79 A.L.R. Fed. 514.

Chapter 75 Council on the Arts

42-75-1. Declaration of policy.

It is declared to be the policy of the state to join with the federal government, private patrons, and institutions and professional organizations concerned with the arts to insure that the role of the arts in the life of Rhode Island communities will continue to grow and will play an ever more significant part in the welfare and educational experience of our citizens.

History of Section. P.L. 1980, ch. 395, § 2.

Comparative Legislation.

Council on the arts:

Conn. Gen. Stat. § 10-369 et seq.

Mass. Ann. Laws ch. 10, § 53 et seq.

42-75-2. Creation of commission.

There is created and established within the executive department a state commission to be known as the “Rhode Island council on the arts,” hereinafter referred to as “the commission”.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 1985, ch. 181, art. 41, § 1; P.L. 1986, ch. 198, § 43.

42-75-3. Membership of commission.

The commission shall consist of fourteen (14) members, broadly representative of all fields of the performing and fine arts, to be appointed by the governor subject to the advice and consent of the senate from among those citizens of Rhode Island who are widely recognized for their interest, competence, and experience in connection with the performing, visual, and environmental arts. Appointments shall be made without regard to party, but due consideration shall be given to the recommendations of representative civic, educational, and professional associations and groups, concerned with or engaged in the production or presentation of the performing, visual, and environmental arts generally. The chairperson of the Rhode Island arts and tourism subcommittee of the Rhode Island council on the arts shall be a voting member of the Rhode Island council on the arts with a term of office to coincide with his or her term of office on the subcommittee.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 1985, ch. 211, § 1; P.L. 1996, ch. 100, art. 39, § 2.

42-75-4. Terms of members.

The term of office of each member shall be three (3) years. On June 1, 1967, the governor shall appoint three (3) members to serve until the first day of March, 1968, three (3) members to serve until the first day of March, 1969, and three (3) members to serve until the first day of March, 1970 and until their respective successors shall be appointed and qualified. In the month of February, 1968, and in each year thereafter, the governor shall appoint three (3) members to hold office until the first day of March in the third year after their appointment and until their successors shall have been appointed and qualified. Upon May 2, 1974, the governor shall appoint three (3) additional members to the existing council to serve until the first day of March 1976, and until their respective successors shall be appointed and qualified. Thereafter in the month of February of any succeeding year, the governor shall appoint four (4) members to hold office until the first day of March in the third year after their appointment and until their successors shall have been appointed and qualified. Any vacancy which may occur in the commission shall be filled by the governor for the remainder of the unexpired term. Any member of the commission shall be eligible to succeed him or herself for one full term, but shall not thereafter be eligible for reappointment during a one-year period following the expiration of his or her second term.

History of Section. P.L. 1980, ch. 395, § 2.

42-75-5. Organization of commission.

The members of the commission shall meet and annually elect one of their number as chairperson, another as vice-chairperson, and another as secretary. The chairperson shall be the chief executive officer of the commission. Five (5) members shall be necessary for any action taken by the commission. No vacancy in the membership of the commission shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the commission. Meetings of the commission shall be held at stated times, and upon one week’s notice, in writing, at the call of the chairperson. The members of the commission shall serve without compensation.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 1981, ch. 330, § 1; P.L. 1986, ch. 55, § 1.

NOTES TO DECISIONS

Petition to Determine Title to Office.

A petition under § 10-14-1 , in which the petitioner claimed to be the chairperson of the State Council on the Arts was denied and dismissed where the petitioner improperly declared a recess without taking and receiving an affirmative vote from a majority of the members present and the remaining members constituted a quorum according to this section and lawfully elected another as council chairperson. Lecht v. Stewart, 483 A.2d 1079, 1984 R.I. LEXIS 626 (R.I. 1984).

42-75-6. Administration of the commission.

  1. The chairperson may employ and, with the approval of the majority of the council on the arts, remove an executive director who shall employ any staff as required adequately to administer the programs of the council, upon approval of the council and within the limits of funds available for those purposes.
  2. Office space for the commission shall be provided by the department of administration, and the chairperson shall annually request an appropriation of those funds that the chairperson deems necessary to carry out the provisions of this chapter.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 1985, ch. 211, § 1.

42-75-7. Duties of commission.

The duties of the commission shall be:

  1. To stimulate and encourage throughout Rhode Island the study and presentation of the performing, visual, and environmental arts and public interest and participation therein;
  2. To survey and assess the needs of the arts throughout Rhode Island and to make recommendations to the general assembly and the governor to encourage the arts so as to meet the legitimate needs and aspirations of the citizens of the state;
  3. To take any steps necessary and appropriate to expand the state’s cultural resources and to encourage the growth of local community arts councils;
  4. To encourage and protect freedom of artistic expression in Rhode Island;
  5. To co-operate with the commissioner of elementary and secondary education in all areas in which the arts are applicable to primary and secondary education, including the use of educational television and other media in the promotion and presentation of the arts; and
  6. To coordinate activities among state departments and agencies engaged in the creation and implementation of arts districts. To cooperate with and provide guidance and assistance to municipalities, businesses, nonprofit organizations, citizen groups and individuals in the creation and implementation of arts districts as provided in § 44-18-30 .B and to promote arts districts in the state.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 2005, ch. 324, § 1; P.L. 2005, ch. 380, § 1.

42-75-8. Authority of commission.

The commission is authorized and empowered to hold public and private hearings, to enter into contracts, within the limit of funds available for these contracts, with individuals, organizations, and institutions for services furthering the objectives of the commission’s programs; to enter into contracts, within the limit of funds available for these contracts, with local and regional associations for co-operative endeavors furthering the objectives of the commission’s programs; to accept gifts, contributions, and bequests of unrestricted funds from individuals, foundations, corporations, and other organizations or institutions which shall be deposited as general revenues; to make and sign any agreements and to do and perform any acts that may be necessary to carry out the purposes of this act. The commission may request and shall receive from any department, division, board, bureau, commission, or agency of the state any assistance and data that will enable it properly to carry out its powers and duties. The commission may empanel any advisors that it deems necessary.

History of Section. P.L. 1980, ch. 395, § 2; P.L. 1995, ch. 370, art. 40, § 143; P.L. 1997, ch. 30, art. 18, § 1.

42-75-9. National Endowment for the Arts.

The commission is the official agency of this state to receive and disburse any funds made available by the National Endowment for the Arts.

History of Section. P.L. 1980, ch. 395, § 2.

42-75-10. Report.

The commission shall prepare and submit a report of its activities to the governor and the general assembly in the month of February each year, which report may also include its recommendations for legislative action.

History of Section. P.L. 1980, ch. 395, § 2.

42-75-11. Repealed.

Repealed Sections.

This section (P.L. 1987, ch. 118, art. 22, § 1; P.L. 1988, ch. 352, § 1), concerning the arts lottery game conducted by the Rhode Island lottery commission, was repealed by P.L. 1999, ch. 354, § 26.

42-75-12. Rhode Island film and television office.

Within the Rhode Island Council on the Arts there is established a separate, distinct office entitled the “Rhode Island film and television office.” This office is established in order to promote and encourage film and television productions within the state of Rhode Island. This office is also responsible for the review of applications of motion picture productions pursuant to the requirements of chapter 31.2 of title 44.

History of Section. P.L. 2006, ch. 19, § 1; P.L. 2006, ch. 20, § 1; P.L. 2012, ch. 241, art. 21, § 13; P.L. 2015, ch. 141, art. 15, § 6.

Applicability.

P.L. 2006, ch. 19, § 4, provides that this section takes effect upon passage [April 14, 2006] and applies to any production that filed written notice with the Rhode Island film office as of or subsequent to January 1, 2005.

P.L. 2006, ch. 20, § 4, provides that this section takes effect upon passage [April 14, 2006] and applies to any production that filed written notice with the Rhode Island film office as of or subsequent to January 1, 2005.

42-75-13. Appropriation.

  1. During the fiscal year ending June 30, 2008, the state lottery division within the department of revenue shall conduct, pursuant to chapter 61 of this title, an instant game to be known as the “Arts Lottery Game.” The net revenue from the first three (3) months of the running of the “Arts Lottery Game” shall be deposited in a restricted-revenue account to be used by the Rhode Island Council on the Arts for the support and improvement of the arts in this state. The provisions of this section shall prevail over any inconsistent provisions of chapter 61 of this title.
  2. The Rhode Island Council on the Arts shall deposit any funds received from an entity exempt from tax under § 501(c)(3) of the Internal Revenue Code in a restricted-receipt account to be used for the support and improvement of the arts in this state. All such funds deposited shall be exempt from the indirect cost-recovery provisions of § 35-4-27 .
  3. Notwithstanding any law to the contrary, there is hereby created in the general fund of the state and housed within the budget of the Rhode Island Council on the Arts a restricted receipt account entitled “Governors’ Portrait Donation Fund.” This account shall be used to record all receipts and expenditures of donations made for the purpose of supplementing the state appropriation for the purchase of a governor’s portrait as set forth in § 37-8-9 , and for other related expenses as deemed appropriate by the Rhode Island Council on the Arts.

History of Section. P.L. 2007, ch. 258, § 1; P.L. 2007, ch. 295, § 1; P.L. 2010, ch. 23, art. 8, § 7; P.L. 2017, ch. 302, art. 7, § 8; P.L. 2018, ch. 346, § 28; P.L. 2021, ch. 162, art. 2, § 9, effective July 6, 2021.

Compiler’s Notes.

P.L. 2007, ch. 258, § 1, and P.L. 2007, ch. 295, § 1, enacted identical versions of this section.

Chapter 75.1 Voluntary Support of Arts and Tourism

42-75.1-1. Voluntary taxpayer contributions.

  1. Resident individual taxpayers who file a Rhode Island income tax return and who will receive a tax refund from the Rhode Island division of taxation may designate that a contribution be made to the Rhode Island council on the arts by marking the appropriate box printed on the return pursuant to subsection (b).
  2. The Rhode Island division of taxation shall print on the face of the state income tax return form for residents or on a separate card a space for taxpayers to designate that a contribution be made to the Rhode Island council on the arts from their income tax refund due. The space for designating the contribution shall provide for check-off boxes in the amount of one dollar ($1.00), five dollars ($5.00), ten dollars ($10.00) or other dollar amount, commencing for the tax year 1985 and thereafter. Those contributions shall be deposited as general revenues.

History of Section. P.L. 1984, ch. 385, § 1; P.L. 1995, ch. 370, art. 40, § 144; P.L. 2001, ch. 270, § 2.

42-75.1-2. Repealed.

Repealed Sections.

This section (P.L. 1984, ch. 385, § 1; P.L. 1995, ch. 370, art. 40, § 144; P.L. 1996, ch. 100, art. 39, § 1), concerning the arts and tourism development fund, was repealed by P.L. 2001, ch. 270, § 1, effective July 13, 2001.

42-75.1-2.1. Disbursements of funds.

Funds collected under the provisions of this chapter shall be received and distributed by the Rhode Island council on the arts.

History of Section. P.L. 2001, ch. 270, § 3.

42-75.1-3. Repealed.

Repealed Sections.

This section (P.L. 1984, ch. 385, § 1; P.L. 1995, ch. 370, art. 40, § 144; P.L. 1996, ch. 100, art. 39, § 1), concerning the Rhode Island arts and tourism subcommittee, was repealed by P.L. 2001, ch. 270, § 1, effective July 13, 2001.

This section was amended by P.L. 2001, ch. 180, § 115, effective January 7, 2003, but due to the repeal of the section by P.L. 2001, ch. 270, § 1, effective July 13, 2001, the amendment is not set out.

Chapter 75.2 Allocation for Art for Public Facilities Act

42-75.2-1. Short title.

This chapter shall be known and cited as “Allocation for Art for Public Facilities Act”.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-2. Declaration of legislative intent and purpose.

The general assembly declares that the state of Rhode Island has a responsibility for expanding the public experience of art, and, it recognizes the necessity of fostering the arts and in developing artists and craftspersons. Art creates a more humane environment: one of distinction, enjoyment, and pride for all citizens. The general assembly recognizes that public art also is a resource, which stimulates the vitality and the economy of the state’s communities and which provides opportunities for artists and other skilled workers to practice their crafts. The general assembly declares it to be a matter of public policy that a portion of each capital construction appropriation be allocated for the acquisition of works of art to be placed in public places constructed.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-3. Definitions.

For the purposes of this chapter:

  1. “Acquisition” means acquisition by purchase, lease, or commission.
  2. “Architect” means any person or firm retained to design, or prepare plans or specifications for any part of the public construction project, including, but not limited to, landscape, interior, electrical, plumbing, heating, utility, engineering, or fixture design.
  3. “Art, artwork, or works of art” means frescoes, mosaics, sculpture, drawings, paintings, photography, calligraphy, graphic art, stained glass, wall hangings, tapestries, fountains, ornamental gateways, monuments, displays, architectural embellishments, crafts, architectural landscaping, landscape gardening, or any work of mixed media by a professional artist, artisan, or craftsperson.
  4. “Artist” means any practitioner generally recognized by his or her peers or by critics as a professional who produces works of art. This definition does not include the architect of the subject public building under construction or any member of that architect’s firm.
  5. “Capital construction and construction costs” means costs expended for the actual construction of a given state building or facility, including the costs for remodeling, renovation, or reconstruction.
  6. “Construction” means original construction, remodeling, renovation, or reconstruction.
  7. “Council” means the Rhode Island state council on the arts.
  8. “Representative of the community” means a person, or representative of a group or groups, which would be reasonably expected to utilize the building or facility.
  9. “State agency or department” means the agency of state government to which funds have been appropriated or allocated for the construction, remodeling, reconstruction or renovation of any public building or other public facility.
  10. “State building, public building, state facility or public facility” means any permanent structure together with all grounds and appurtenant structures which are intended to act as offices, laboratories, workshops, courtrooms, hearing or meeting rooms, storage, or other space for carrying on the functions of a state agency, auditoriums, meeting rooms, classrooms, or other educational facilities, eating, sleeping, medical, dental, library, museum space for use by the general public or a facility used to house conventions, trade shows, exhibitions, displays, meetings, banquets, and other events as well as facilities related thereto. This definition does not include: public highways, bridges, sewers, fishponds, fish hatcheries, prisons, service facilities at state parks and highway rest areas, or separate buildings not part of a larger construction project, which are intended solely as storage, warehouse, or maintenance and repair facilities.
  11. “User” means the designated person, agency, department, or entity having principal administrative responsibility for the actual utilization of a proposed state facility.

History of Section. P.L. 1987, ch. 339, § 1; P.L. 1992, ch. 133, art. 110, § 2.

42-75.2-4. Allocation for art.

  1. A state building or state facility constructed, remodeled, or renovated after January 1, 1988 shall include works of art for public display.
  2. All state agencies or departments shall expend, as a nondeductible item, out of any monies appropriated for construction, remodeling, or renovation of any state facility an amount of at least one percent (1%) for the purpose of including works of art in the facility.
  3. Where construction, remodeling or renovation of a state facility is budgeted at under two hundred fifty thousand dollars ($250,000), funds appropriated under this chapter for art for that public facility may be transferred to the art for public facilities fund for expenditure by the Rhode Island state council on the arts for art in other state facilities.
  4. Nothing in this chapter shall prohibit additional expenditures for art beyond the amounts provided by specific appropriation.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-5. Establishment of fund.

A separate account is established within the state treasury to be known and maintained as the art for public facilities fund. The fund shall be used for acquisition for art as provided in this chapter and for expenses incurred in the administration of this program. The fund may derive income from:

  1. Appropriations made as provided in this chapter.
  2. Grants, from governmental or other sources.
  3. Gifts, if the terms of the gift are consistent with the purposes of this chapter and other lawful requirements.
  4. Other appropriations made by the general assembly.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-6. Administration.

  1. The Rhode Island state council on the arts is responsible for the administration of this chapter. It has the power and authority to contract with artists in any manner that is in conformity with this chapter, and it has the authority to make expenditures from the art for public facilities fund, from the funds available in that fund. It shall select and appoint each panel provided by this chapter and has the authority to make expenditures for the expenses of the panel as provided in this chapter.
  2. The Rhode Island state council on the arts shall keep an inventory of the works of art acquired under this chapter. It shall also periodically review and examine the artwork, reporting to the general assembly when restoring, repairing, or replacing any work of art is necessary and how that should be accomplished. Any costs in this connection shall be charged against the art for public facilities fund. The costs of administering the program, other than immediately aforementioned, shall be provided by the general assembly as it deems fit in its annual appropriation to the Rhode Island state council on the arts.
  3. The Rhode Island state council on the arts shall submit an annual report to the general assembly listing all action taken pursuant to this chapter.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-7. Selection of works of art and artists.

  1. Artists and their works of art to be acquired under this chapter shall be selected by the Rhode Island state council on the arts with the advice of a panel specifically chosen for each project, pursuant to procedures established by the Rhode Island state council on the arts. Each panel shall contain at least one representative of the architect, one representative of the user, one representative of the community, and one professional artist.
  2. The acquisition of art under this chapter shall be exempt from any and all state bidding requirements. Panel members shall not be paid except for reimbursement for necessary costs and in-state travel expenses. Panel members and members of their families shall not be considered in the selection of an artist. All formal or informal meetings and deliberations by the panel shall be open and public. Cooperation with other local and national art agencies is required.
  3. Whenever possible the selection of art, artwork, or works of art of Rhode Island artists shall be encouraged by the panel.

History of Section. P.L. 1987, ch. 339, § 1; P.L. 1988, ch. 84, § 32; P.L. 1992, ch. 133, art. 110, § 2.

42-75.2-8. Artist’s rights.

  1. The state receives the rights to sole ownership and public display of all art acquired under this chapter, subject to the following intangible rights retained by the artist:
    1. The right to claim authorship of the work of art;
    2. The right to reproduce the work of art, including all rights to which the work of art may be subject under copyright laws, including, but not limited to, derivative and publishing rights, but excluding the right to public display. The rights may be limited by written contract;
    3. If provided by written contract, the right to receive a specified percentage of the proceeds if the work of art is subsequently sold by the state to a third party other than as part of the sale of the building in which the work of art is located; and
    4. If agreed between the state and the artist, the artist may extend to his or her heirs, assignees or personal representatives any of the above rights until the end of the twentieth year following the death of the artist.
  2. The artist retains as absolute the following rights:
    1. The right to have the artist’s name associated with the work; and
    2. The right to prevent degradation, mutilation, or aesthetic ruining of the work.
  3. Prior to the execution of a contract for artwork to be acquired pursuant to this chapter, the artist shall be informed in writing of the rights specified in subsections (a) and (b).

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-9. Other works of art.

Nothing in this chapter shall be construed as precluding the placement or purchase of other works of art. Nor shall anything in this chapter be construed as precluding the use of ornamental detailing or other architectural, functional or structural garnishing in constructing public buildings or facilities. Works of art acquired pursuant to this chapter are to be in addition to those embellishments.

History of Section. P.L. 1987, ch. 339, § 1.

42-75.2-10. Severability.

If any provisions of this chapter or the application of this chapter to any person or circumstance is held invalid, the invalidity shall not affect other provisions or applications of this chapter, which can be given effect without the invalid provisions or application and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 1987, ch. 339, § 1.

Chapter 76 The J. Joseph Garrahy Judicial Complex

42-76-1. J. Joseph Garrahy Judicial Complex.

The new Rhode Island judicial complex to be located on Dorrance Street in the city of Providence, shall be named the “J. Joseph Garrahy Judicial Complex”.

History of Section. P.L. 1981, ch. 33, § 1.

Chapter 77 Minority Groups Advisory Commission

42-77-1. Commission established.

There shall be a minority groups advisory commission to consist of nine (9) members, all of whom shall be members of minority groups; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the senate president; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties among various minority groups located within the state; advise the governor and general assembly on any problem encountering various groups of minorities, especially refugees; and foster a special interest in the historical and cultural background of minority groups, as well as in the economic, political, social, and artistic life of the countries involved.

History of Section. P.L. 1981, ch. 136, § 1; P.L. 2017, ch. 168, § 5; P.L. 2017, ch. 172, § 5.

Compiler’s Notes.

P.L. 2017, ch. 168, § 5, and P.L. 2017, ch. 172, § 5 enacted identical amendments to this section.

Comparative Legislation.

Human rights commission:

Conn. Gen. Stat. § 46a-51 et seq.

Mass. Ann. Laws ch. 6, § 56 et seq.

42-77-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities: one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1981, ch. 136, § 1.

Chapter 77.1 Black Achievers Commission

42-77.1-1. Commission established.

There is established a black achievers commission to consist of thirteen (13) members: one of whom shall be designated chairperson and shall be appointed by the speaker of the house; one of whom shall be designated co-chairperson and shall be appointed by the president of the senate; and one of whom shall also be designated as co-chairperson and shall be appointed by the governor. The chairperson shall select four (4) persons to serve on the commission. Each co-chairperson shall select three (3) persons to serve on the commission. Those persons selected to serve on the commission shall be members of Rhode Island’s professional business community.

The commission shall engage the participation and cooperation of Rhode Island’s entire professional and business community. The commission shall establish, maintain, develop and promote cultural ties among members of the minority community and shall focus on encouraging minority youths to take special interest in educational, social, economic, and other growth in the community by providing educational and informational programs to minority youths. The commission shall also recognize as “black achievers” those individuals who merit recognition as black leaders in their community and/or profession. The commission members shall be appointed for terms of two (2) years each.

History of Section. P.L. 1995, ch. 156, § 1; P.L. 2001, ch. 180, § 116.

Law Reviews.

For article, “Appointments by the Legislature Under the Rhode Island Separation of Powers Doctrine: The Hazards of a Road Less Traveled,” see 1 R.W.U.L. Rev. 1 (1996).

Chapter 77.2 Black Regiment Monument Commission

42-77.2-1. Establishment — Purpose.

There is established the Black Regiment Monument Commission, whose purpose and function shall be to keep the memory of the Black Regiment alive and to ensure the proper upkeep and maintenance of the Black Regiment Monument and surrounding park grounds.

History of Section. P.L. 2022, ch. 111, § 1, effective June 21, 2022; P.L. 2022, ch. 112, § 1, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 111, § 1, and P.L. 2022, ch. 112, § 1 enacted identical versions of this section.

42-77.2-2. Membership and annual reports.

  1. The commission shall be comprised of four (4) members:
    1. The president of the Portsmouth town council, or designee member of the Portsmouth town council;
    2. The director of the Rhode Island department of environmental management, or designee;
    3. The president of the Newport County Branch – NAACP, or designee/member; and
    4. The director of the office of veterans services, or designee.
  2. The commission shall elect a chair, vice-chair, and a secretary on a biennial basis.
  3. Commission members shall be appointed initially for three (3) year terms and shall be subject to reappointment or replacement every three (3) years by their appointing bodies. Vacancies shall be filled by their appropriate appointing bodies as necessary in accordance with membership demographics.
  4. The commission shall meet at least two (2) times per year, maintain minutes of meetings, comply with open meetings laws and standards, and submit an annual report to the president of the senate and the speaker of the house of representatives.

History of Section. P.L. 2022, ch. 111, § 1, effective June 21, 2022; P.L. 2022, ch. 112, § 1, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 111, § 1, and P.L. 2022, ch. 112, § 1 enacted identical versions of this section.

42-77.2-3. Duties of commission.

The duties of the commission shall be:

  1. The commission shall establish standards and procedures consistent with its purpose and function.
  2. The commission shall approve of the use of the monument and grounds at Patriots Park, including all ceremonies, commemorations, lectures, presentations, reenactment, signage, adornments, and the like.

History of Section. P.L. 2022, ch. 111, § 1, effective June 21, 2022; P.L. 2022, ch. 112, § 1, § 1, effective June 21, 2022.

Compiler's Notes.

P.L. 2022, ch. 111, § 1, and P.L. 2022, ch. 112, § 1 enacted identical versions of this section.

Chapter 78 Cultural Coordinating Council

42-78-1. Creation of council.

There is created and established a state council to be known as the “Rhode Island cultural coordinating council,” hereinafter referred to as the “council”.

History of Section. P.L. 1981, ch. 137, § 1.

42-78-2. Composition of council.

The council shall consist of the executive directors and chairpersons of the Rhode Island council on the arts, the Rhode Island historical preservation and heritage commission, the Rhode Island Historical Society, the Rhode Island committee for the humanities, the state archivist, and a representative of the governor’s office. The directors of the department of administration, Rhode Island economic development corporation, department of environmental management, and state library services shall also serve as ex-officio members.

History of Section. P.L. 1981, ch. 137, § 1; P.L. 1986, ch. 198, § 44; P.L. 1989, ch. 201, § 1; P.L. 2006, ch. 216, § 47.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-78-3. Purpose of council.

The purpose of the council shall be to provide a coordinating effort of all cultural activities of the various groups whose chairpersons and executive directors shall compose the council.

History of Section. P.L. 1981, ch. 137, § 1.

Chapter 79 Heritage Commission [Repealed.]

42-79-1 — 42-79-4. Repealed.

Repealed Sections.

Former §§ 42-79-1 — 42-79-4 (P.L. 1981, ch. 138, § 1; P.L. 1985, ch. 181, art. 43, § 1; P.L. 1986, ch. 198, § 45; P.L. 1987, ch. 595, § 1), concerning the heritage commission, were repealed by P.L. 1994, ch. 70, art. 29, § 1, effective July 1, 1994. For present comparable provisions, see § 42-45-1 et seq.

Chapter 80 Prejudice and Bias Commission Act

42-80-1. Short title.

This chapter shall be known and may be cited as the “Prejudice and Bias Commission Act”.

History of Section. P.L. 1981, ch. 155, § 1; P.L. 1995, ch. 261, § 1; P.L. 1995, ch. 292, § 1.

Comparative Legislation.

Human rights commission:

Conn. Gen. Stat. § 46a-51 et seq.

Mass. Ann. Laws ch. 6, § 56 et seq.

42-80-2. Commission created — Composition.

  1. There is created the Rhode Island commission on prejudice and bias, hereinafter called the “commission”.
  2. The commission shall consist of seventeen (17) members, each of whom shall serve a term of two (2) years, expiring on the first anniversary of each member’s appointment or on the date that their respective successors are appointed and qualified, whichever is later. The membership of the commission shall consist of three (3) members of the senate appointed by the president of the senate, not more than two (2) from the same political party; three (3) members of the house of representatives to be appointed by the speaker, not more than two (2) of whom shall be from the same political party; three (3) members of the department of the attorney general to be appointed by the attorney general; one member of the state police to be appointed by the superintendent of state police; one member of a municipal police department to be appointed by the president of the Rhode Island Police Chiefs Association; and six (6) members of the community at large to be appointed by the governor for their interest, expertise and diversity in the field under consideration. The committee shall select one of its members as chairperson.

History of Section. P.L. 1981, ch. 155, § 1; P.L. 1995, ch. 261, § 1; P.L. 1995, ch. 292, § 1; P.L. 2001, ch. 180, § 117.

42-80-3. Duties.

The duties of the commission shall be to study all forms of prejudice, bias or hatred in this state and to revise and codify, if possible, all laws relating to all forms of prejudice, bias or hatred.

History of Section. P.L. 1981, ch. 155, § 1; P.L. 1995, ch. 261, § 1; P.L. 1995, ch. 292, § 1.

42-80-4. Authority.

The commission is authorized and empowered to hold public and private hearings. The commission may request and shall receive from any department, division, board, bureau, commission, or agency of this state any assistance and data that will enable it to properly carry out its powers and duties. The commission may utilize any advisors it deems necessary.

History of Section. P.L. 1981, ch. 155, § 1.

42-80-5. Report.

The commission shall prepare and submit a report of its activities to the governor, the speaker of the house of representatives, the president of the senate, and the attorney general on or before January 15 of each calendar year. The commission’s report shall include, but not be limited to, its recommendations for revisions, amendments, additions, or consolidation of the laws regarding prejudice, bias or hatred to insure that these laws safeguard and protect the public.

History of Section. P.L. 1981, ch. 155, § 1; P.L. 1995, ch. 262, § 1; P.L. 1995, ch. 292, § 1; P.L. 2001, ch. 180, § 117.

Chapter 80.1 Religious Freedom Restoration Act

42-80.1-1. Short title.

This chapter shall be known as the “Religious Freedom Restoration Act”.

History of Section. P.L. 1993, ch. 230, § 1.

Collateral References.

Validity, construction, and operation of state religious freedom restoration acts. 116 A.L.R.5th 233.

42-80.1-2. Definitions.

As used in this chapter:

“Governmental authority” means any department, agency, commission, committee, board, council, bureau or authority or any subdivision of state or municipal government.

History of Section. P.L. 1993, ch. 230, § 1.

42-80.1-3. Religious freedom protected.

  1. Except as provided for in subsection (b), a governmental authority may not restrict a person’s free exercise of religion.
  2. A governmental authority may restrict a person’s free exercise of religion only if:
    1. The restriction is in the form of a rule of general applicability, and does not intentionally discriminate against religion, or among religions; and
    2. The governmental authority proves that application of the restriction to the person is essential to further a compelling governmental interest, and is the least restrictive means of furthering that compelling governmental interest.

History of Section. P.L. 1993, ch. 230, § 1.

42-80.1-4. Remedies.

In any civil action alleging a violation of this chapter, the court may:

  1. Afford injunctive and declaratory relief against any governmental authority which commits a proposes to commit a violation of this chapter, and;
  2. Award a prevailing plaintiff damages.

History of Section. P.L. 1993, ch. 230, § 1.

Chapter 81 Petroleum Allocation Act

42-81-1. Short title.

This chapter may be known and cited as the “Petroleum Allocation Act”.

History of Section. P.L. 1981, ch. 158, § 1; P.L. 1986, ch. 198, § 46.

42-81-2. Declaration of purpose.

  1. The general assembly finds that: (1) in the absence of mandatory allocation and price controls, and as a result of the unavailability of imports sufficient to satisfy Rhode Island’s energy needs, the state may unnecessarily experience shortages of residual fuel oil and refined petroleum products; (2) these shortages will create severe economic hardships and emergencies, including loss of jobs, closing of factories and businesses, and curtailment of vital public services, including the transportation of food and other essential goods; (3) those hardships and emergencies jeopardize the normal flow of commerce and constitute a threat to the public health, safety, and welfare; and (4) the hardships can be reduced through a set-aside system administered by appropriate state agents and agencies to respond to shortages effectively and efficiently.
  2. Therefore, it is the purpose of this chapter to grant to the governor, or the governor’s designee, and direct him or her to exercise authority to establish a state set-aside system for propane, middle distillates, motor gasoline, residual fuel oil, and aviation fuels. The authority granted under this chapter shall be exercised for the purpose of diminishing adverse impacts of shortages on Rhode Islanders by providing the state with the flexibility to respond to specific energy-related problems.

History of Section. P.L. 1981, ch. 158, § 1.

42-81-3. Definitions.

For the purpose of this chapter:

  1. “Liquid fossil fuel” means heating oils, light and heavy diesel oil, motor gasoline, propane, butane, residual fuel oils, kerosene and aviation fuels.
  2. “Prime supplier” means any individual, trustee, agency, partnership, association, corporation, company, municipality, political subdivision, or other legal entity, which makes the first sale of any liquid fossil fuel into the state distribution system for consumption within the state.
  3. “Set-aside” means that amount of liquid fossil fuel not exceeding five percent (5%) of the prime supplier’s monthly volume that shall be held for use by the state under the provisions of this chapter.

History of Section. P.L. 1981, ch. 158, § 1.

42-81-4. Authority.

The governor, or the governor’s designee, shall promulgate any rules and regulations he or she deems essential to the development, implementation, and administration of a petroleum set-aside system and shall have the authority to establish that system. The petroleum set-aside system established under the authority of this chapter shall not go into effect in whole or in part except where the federal government terminates, suspends, or fails to implement all or part of the federal petroleum allocation program. The governor, or the governor’s designee, shall implement only that portion of the state set-aside program necessary to prevent and alleviate any energy hardship or shortage. Rules and regulations established pursuant to the provisions of this chapter shall direct that prime suppliers of petroleum shall set aside an amount, as determined by the governor or the governor’s designee, of liquid fossil fuel which shall be a percentage not to exceed five percent (5%) of the monthly volume of liquid fossil fuels which prime suppliers intend to sell into the state distribution system for consumption within the state.

History of Section. P.L. 1981, ch. 158, § 1.

42-81-5. Provisions.

Rules and regulations as promulgated under provisions of this chapter shall provide that:

  1. A prime supplier inform the governor, or the governor’s designee, each month of the monthly volume of each product subject to fuel set-aside which is intended to be sold into the state distribution system for consumption within the state, provided the governor, or the governor’s designee, determines that the information is needed.
  2. The governor, or the governor’s designee, shall notify each prime supplier of the monthly fuel set-aside percentage applicable to each product subject to fuel set-aside. The governor, or the governor’s designee, may review and revise the percentages from time to time as he or she deems appropriate.
  3. The amount of fuel to be set aside for a particular month cannot be accumulated or deferred; it shall be made available from stocks of prime suppliers, whether directly or through distributors.
  4. Procedures shall be established for making an application for an allocation from the fuel set-aside reserves and for approval or disapproval of the application by the governor, or the governor’s designee.

History of Section. P.L. 1981, ch. 158, § 1.

42-81-6. Penalties.

Any person who violates any provision of this chapter, or any rule or regulation issued pursuant thereto, shall be liable to the people of the state for a civil penalty in the amount of five hundred dollars ($500) for every violation.

History of Section. P.L. 1981, ch. 158, § 1.

42-81-7. Enforcement.

Enforcement of the provisions of this chapter shall rest with the department of the attorney general which department shall bring action in any court of competent jurisdiction.

History of Section. P.L. 1981, ch. 157, § 1.

Chapter 82 Farmland Preservation Act

42-82-1. Statement of legislative purpose.

  1. The general assembly recognizes that land suitable for food production in the state has become an extremely scarce and valuable resource. The amount of good farmland has declined so dramatically that unless a comprehensive program is initiated by the state to preserve what remains it will be lost forever. It is in the best interest of the people that the state identify and acquire the development rights to the remaining land most endangered by development so as to maintain farming, productive open spaces, and ground water recharge areas.
  2. The general assembly finds that productive farmland is being converted to other uses because its development value at present far exceeds its value for agricultural purposes; that agriculture is an important part of the state’s economy, environment, and quality of life; and that local food production will become increasingly important to the people of the state. It also finds that agricultural preservation will allow more orderly development and permit the cities and towns to plan for and provide services more adequately and at lower cost. Therefore, the general assembly establishes an agricultural lands preservation commission to conduct the inventory and acquisition of development rights to farmland in this state.

History of Section. P.L. 1981, ch. 299, § 1.

Comparative Legislation.

Farmland preservation:

Conn. Gen. Stat. §§ 22-3, 22-26cc.

Mass. Ann. Laws ch. 184, § 31 et seq.

42-82-2. Definitions.

As used in this chapter, unless the context indicates a different meaning or intent:

  1. “Agricultural land” means any land in the state of five (5) contiguous acres or larger that is suitable for agriculture by reference to soil type, existing use for agricultural purposes and other criteria to be developed by the commission and may include adjacent pastures, ponds, natural drainage areas and other adjacent areas which the commission deems necessary for farm operations;
  2. “Agricultural lands preservation commission” or “commission” means the commission established pursuant to § 42-82-3 ;
  3. “Agricultural operation” means any individual, partnership or corporation that complies with §§ 44-27-3 and 2-1-22(j) and produces and distributes a commercial food, feed, fiber or horticultural product.
  4. “Cost,” when used with reference to acquisition of development rights, means as of any particular date the cost subsequently incurred of purchasing the development rights, property rights and all other necessary expenses incident to planning, financing, and implementing the provisions of this chapter;
  5. “Development rights” means the rights of the fee simple owner to develop, construct on, divide, sell, lease, or otherwise change the property in such a way as to render the land unsuitable for agriculture; this includes the exercise of the owner’s rights to sell or grant easements or rights of way, or to sell the mineral or water rights or other rights if by that exercise the use of the land as productive agricultural land is diminished; but does not include the rights of the owner to sell, lease, or otherwise improve the agricultural land to preserve, maintain, operate, or continue the land as agricultural land or all other customary rights and privileges of ownership, including the right to privacy. Specific restrictions to farm-related development shall be formulated by the commission for each parcel of land to which the development rights are purchased and appended to the covenant at the time of its making.

History of Section. P.L. 1981, ch. 229, § 1; P.L. 1994, ch. 132, § 1.

42-82-3. Agricultural lands preservation commission.

    1. There is established the agricultural lands preservation commission consisting of the directors of the department of environmental management and the department of administration, or their respective designees, both ex officio with the power to vote; and seven (7) public members to be appointed by the governor with the advice and consent of the senate. The public appointees shall include at least two (2) members with knowledge or experience in agriculture, one member familiar with land use and community planning issues, one member active in land preservation. All gubernatorial appointments made under this section after January 1, 2005, shall be subjected to the advice and consent of the senate. No person shall be eligible for appointment pursuant to this section after the effective date of this act [April 20, 2006] unless he or she is a resident of this state.
    2. The members appointed by the governor shall serve for terms of five (5) years each; provided, however, that of the members first appointed, one shall serve for one year, one shall serve for two (2) years, one shall serve for three (3) years, one shall serve for four (4) years, and two (2) shall serve for five (5) years, from January first next succeeding their appointment, as the governor shall designate; provided, however, that those members of the commission as of the effective date of this act [April 20, 2006] who were appointed upon the recommendation of members of the general assembly shall cease to be members of the commission on the effective date of this act [April 20, 2006].
    3. Any vacancy occurring otherwise than by expiration of term shall be filled in the same manner as the original appointment.
    4. Upon expiration of a member’s term, that member shall continue as a member until that member’s successor is appointed and qualified. Any person serving a term shall be eligible for appointment.
    5. No member, including ex-officio members, shall receive compensation for the performance of his or her duties as a member; provided, however, that each appointed member may be reimbursed if funds are appropriated for his or her actual and necessary expenses incurred during the performance of his or her official duties.
    6. [Deleted by P.L. 2006, ch. 22, § 5 and P.L. 2006, ch. 27, § 5].
    7. The commission shall designate annually from its members a chairperson and a vice chairperson.
    8. Whenever public hearings are required under this chapter, or whenever the commission determines a public hearing is appropriate, the commission shall use reasonable efforts to hold those hearings at a place or places that will reasonably accommodate the interested parties.
  1. Five (5) voting members of the commission shall constitute a quorum for the transaction of any business or the exercise of any power of the commission. Except as otherwise provided in this chapter, the commission shall have the power to act by a majority of the members present at any meeting at which a quorum is in attendance.
  2. The governor may remove any member for cause or misconduct in office after giving him or her a copy of the charges against him or her and an opportunity to be heard, in person or by counsel, in his or her defense, upon not less than ten (10) days’ notice. If any member shall be removed, the governor shall file in the office of the secretary of state a complete statement of charges made against the member and his or her findings, together with a complete record of the proceedings.

History of Section. P.L. 1981, ch. 299, § 1; P.L. 1989, ch. 243, § 1; P.L. 2006, ch. 22, § 5; P.L. 2006, ch. 27, § 5; P.L. 2008, ch. 25, § 1; P.L. 2008, ch. 30, § 1.

Compiler’s Notes.

P.L. 2006, ch. 22, § 5, and P.L. 2006, ch. 27, § 5, enacted identical amendments to this section.

In 2006, the bracketed date in subdivisions (a)(1) and (a)(2) were inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2008, ch. 25, § 1, and P.L. 2008, ch. 30, § 1, enacted identical amendments to this section.

42-82-4. Powers of commission.

The commission has the power to:

  1. Retain by contract or employ counsel, auditors, engineers, appraisers, private consultants and advisors, or other personnel needed to provide necessary services;
  2. Conduct hearings, examinations, and investigations as may be necessary and appropriate to the conduct of its operations and the fulfillment of its responsibilities;
  3. Obtain access to public records and apply for the process of subpoena, if necessary, to produce books, papers, records, and other data;
  4. Purchase, receive by gift, or otherwise acquire development rights;
  5. Accept gifts, grants or loans of funds, property, or services from any source, public or private, and comply, subject to the provisions of this chapter, with the terms and conditions thereof;
  6. Accept from a federal agency loans or grants for use in carrying out its purposes and enter into agreement with an agency respecting those loans or grants; and
  7. Otherwise do all things necessary for the performance of its duties, the fulfillment of its obligations and the conduct of its business.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-5. Duties of the commission.

  1. The commission shall:
    1. Develop the criteria necessary for defining agricultural land under this chapter;
    2. Make a reasonably accurate inventory of all land in the state that meets the definition of agricultural land;
    3. Prepare and adopt rules for administration of the purchase of development rights and criteria for the selection of parcels for which the development rights may be purchased, and the conditions under which they will be purchased;
    4. Draw up and publish the covenant and enumerate the specific development rights to be purchased by the state;
    5. Inform the owners, public officials, and other citizens and interested persons of the provisions of this chapter;
    6. Approve and submit, within ninety (90) days after the end of each fiscal year, an annual report to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, including meeting minutes, subjects addressed, decisions rendered, petitions granted, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a consolidated financial statement of all funds received and expended, including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative, or technical support received; a summary of performance during the previous fiscal year, including accomplishments, shortcomings, and remedies; a synopsis of hearings, examinations, and investigations or any legal matters related to the authority of the commission; a summary of any training courses held pursuant to subdivision (a)(7); a summary of land acquired and conserved during the fiscal year; an annually updated inventory of all land in the state that meets the definition of agricultural land; a briefing on anticipated activities in the upcoming fiscal year; findings and recommendation for improvements. The report shall be posted electronically, as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision; and
    7. Conduct a training course for newly appointed and qualified members and new designees of ex officio members within six (6) months of their qualification or designation. The course shall be developed by the chair, approved by the commission, and conducted by the commission. The commission may approve the use of any commission or staff members or other individuals to assist with training. The course shall include instruction in the following areas: the provisions of chapters 82 and 46 of this title, chapter 14 of title 36, and chapter 2 of title 38; and the commission’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act [May 3, 2006], prepare and disseminate training materials relating to the provisions of chapter 46 of this title, chapter 14 of title 36, and chapter 2 of title 38.
  2. At any time after fulfilling the requirements of subsection (a), the commission, on behalf of the state, may acquire any development rights that may, from time to time, be offered by the owners of agricultural land. The commission may accept or negotiate at a price not in excess of the value established by an independent appraisal prepared for the commission, or for one of the commission’s partners, for the respective property. Additionally, said appraisal shall be reviewed in a manner consistent with the rules and regulations of the commission. The value of the development rights for all of the purposes of this section shall be the difference between the value of the property for its highest and best use and its value for agricultural purposes as defined in this chapter. In determining the value of the property for its highest and best use, consideration shall be given to sales of comparable properties in the general area, use of which is unrestricted at the time of sale. The seller of the development rights shall have the option of accepting payment in full at the time of transfer or accepting payment on an installment basis in cash or with the principal paid by tax exempt financial instruments of the state with interest on the unpaid balance equal to the interest paid by the state on bonds sold during the preceding twelve-month (12) period. Any matter pending in the superior court may be settled by the parties subject to approval by a referee. At any time after a matter has been referred to a referee, even after an award is made by the referee, but before payment thereof, the petitioner may withdraw his or her petition upon payment of appraisal fees incurred by the state, together with all court costs, and the award shall become null and void.
  3. Any land acquired by purchase, devise, or as a gift may be resold by the commission with the development rights retained by the state and so noted by covenant in the deed. Any such resale by the commission shall not be subject to the right to purchase by the municipality in which the land is situated as provided by § 37-7-5 . The proceeds from that sale shall be returned to the agricultural land preservation fund.
  4. Any land received as a gift and not resold by the commission may be leased for agricultural uses or other uses the commission determines are not detrimental to its agricultural productivity. Any funds thus obtained shall be returned to the agricultural land preservation fund.
  5. The commission may consider petitions by the owner of land, from which or whom the state has purchased the development rights, to repurchase those development rights from the state. The petition must be accompanied by a certificate from the municipalities in which the land lies stating that two-thirds (2/3) of the city or town council has approved the proposed development. The petition shall set forth the facts and circumstances upon which the commission shall consider approval, and the commission shall deny approval unless at least seven (7) of its members determine by vote that there is an overriding necessity to relinquish control of the development rights. The commission shall hold at least one public hearing in a city or town from which a certificate has been received, prior to its consideration of the petition, that shall be announced in one newspaper of local circulation. The expenses, if any, of the hearing shall be borne by the petitioner. If the commission approves the sale of the development rights, it shall receive the value of the development rights at the time of this sale, to be determined in the same manner as provided for by subsection (d). Proceeds of the sale shall be returned to the agricultural land preservation fund.

History of Section. P.L. 1981, ch. 299, § 1; P.L. 2006, ch. 22, § 5; P.L. 2006, ch. 27, § 5; P.L. 2008, ch. 25, § 1; P.L. 2008, ch. 30, § 1; P.L. 2016, ch. 445, § 1; P.L. 2016, ch. 446, § 1.

Compiler’s Notes.

P.L. 2006, ch. 22, § 5, and P.L. 2006, ch. 27, § 5, enacted identical amendments to this section.

In 2006, the bracketed date in subdivision (a)(7) was inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2008, ch. 25, § 1, and P.L. 2008, ch. 30, § 1, enacted identical amendments to this section.

P.L. 2016, ch. 445, § 1, and P.L. 2016, ch. 446, § 1 enacted identical amendments to this section.

42-82-6. Use of eminent domain against designated land.

Any state or local agency must demonstrate extreme need and the lack of any viable alternative before exercising a right of eminent domain over any farmland to which the development rights have been purchased by the commission on behalf of the state, or which has been designated as agricultural land in the agricultural land preservation program by the commission. The agency will file a separate report with the commission showing the necessity of condemning this land. The report must be endorsed by the governor after public hearings. If the commission feels that cause has not been adequately demonstrated, it shall have recourse to the superior court for a decision on the matter.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-7. Bonds authorized — Maturity — Certification and execution.

  1. The general treasurer is hereby authorized and empowered, with the approval of the governor and in accordance with the provisions of this chapter, to issue from time to time bonds in the name and behalf of the state and in amounts that may be specified in an amount not to exceed two million dollars ($2,000,000) from time to time by the governor to be designated as “agricultural lands preservation commission loan of 1981.” Bonds shall be in denominations of one thousand dollars ($1,000) each or multiples thereof, and shall be payable in any coin or currency of the United States which at the time of payment shall be legal tender for public or private debts. Bonds shall bear a date or dates, mature at a time or times not exceeding twenty (20) years from their respective date of issue, bear interest payable semiannually at a rate or different varying rates, be payable at a time or times, at a place or places, be subject to terms of recall or redemption, with or without premium, be in a form with or without interest coupons attached carrying a registration, conversion, re-conversion, transfer, debt requirement, acceleration and other provisions that may be fixed by the general treasurer, with the approval of the governor, upon each issue of the bonds at the time of each issue.
  2. Whenever the governor shall approve the issuance of bonds he or she shall certify the approval to the secretary of state; the general treasurer shall countersign the bonds and affix the seal of the state. The approval of the governor shall be endorsed on each bond so approved with a facsimile of his or her signature.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-8. Agricultural lands preservation fund.

The general treasurer is directed to deposit the proceeds of the sale of the bonds including any premium or premiums and any accrued interest which may be received from the sale of the bonds, in one or more of the depositories in which the funds of the state may be lawfully kept, in the amount to be known as “agricultural lands preservation fund” to be used as follows:

  1. For the purposes of § 42-82-5 ;
  2. As prescribed in § 42-82-12 in the case of premiums or accrued interest; and
  3. In the event that the amount received from the sale of the bonds exceeds the amount necessary for the planning for or purchase of development rights to farmland, the surplus shall be used to the extent possible to retire the bonds as they may become due.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-9. Temporary notes.

  1. The general treasurer is authorized and empowered, with the approval of the governor, and in accordance with provisions of this chapter, to borrow upon temporary notes issued in anticipation of the issuance of the bonds, from time to time, in the name and behalf of the state, sums of money for the purposes set forth in §§ 42-82-4 and 42-82-5 .
  2. The notes shall be signed by the general treasurer and countersigned by the secretary of state and shall be issued at a time or times in any amounts, at any rates of interest, with any provisions of prepayment, with or without premium, acceleration, and other terms that may be fixed by the general treasurer, with the approval of the governor.
  3. The notes may be issued from time to time for periods not exceeding two (2) years and may be refunded or renewed from time to time by the issue of other notes for periods not exceeding two (2) years, but the notes, including all refundings and renewals, shall bear maturity dates not later than five (5) years from the date of each original issue. The total sum of the terms of the notes plus the term of the bonds, which the issuance of the notes anticipate, shall not exceed twenty-five (25) years in duration.
  4. The proceeds of the sale of the notes, inclusive of any premiums and any accrued interest which may be received from the sale of the notes, shall be applied to the purposes for which the notes are issued and shall be deposited by the general treasurer in the account described in § 42-82-8 .

History of Section. P.L. 1981, ch. 299, § 1.

42-82-10. Advances from general fund in anticipation of the issue of notes or bonds.

The general treasurer is authorized from time to time, with the approval of the governor, in the anticipation of the issue of notes or bonds under the authority of this chapter, to advance to the fund to be used for the purposes specified in § 42-82-8 , any funds of the state not specifically held for any purpose; provided, however, that all of the advances shall be returned to the general fund upon the receipt by the fund of proceeds from the issue of notes or bonds.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-11. Bonds and notes tax exempt general obligation of state.

All bonds and notes issued under the authority of this chapter shall be exempt from taxation in the state and shall be general obligations of the state, and the full faith and credit of the state are hereby pledged for the due payment of the principal and the interest on each bond and note as the principal and interest shall become due.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-12. Terms and conditions of sales — Applications of premiums and accrued interest — Validity not affected by change in office.

  1. Any bond or note issued under the authority of this chapter shall be sold from time to time at not less than the principal amount of the bond or note on any terms and conditions as the general treasurer, with the approval of the governor, shall deem to be for the best interest of the state. The purchaser of any bond or note shall pay accrued interest to the date of delivery of the bond or note.
  2. Any premium or accrued interest which may be received as the result of the sale of the bonds or notes shall be applied to the payment of debt service costs.
  3. Any bonds or notes issued under the provisions of this chapter and coupons on any bonds, if properly executed by the manual or facsimile signature, as the case may be, of officers of the state in office on the date of execution shall be valid and binding according to their tenor, notwithstanding that before the delivery of bonds, notes or coupons and payment for these, any or all officers shall for any reason have ceased to hold office.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-13. Investment of receipt pending expenditures.

All moneys in the fund not immediately required for payment pursuant to the provisions of this chapter may be invested by the state investment commission, as established by chapter 10 of title 35, pursuant to the provisions of that chapter; provided, however, that the securities in which the fund is invested shall remain a part of the funds as shall other securities for which the investment may from time to time, pursuant to that chapter, be exchanged; and provided, further, that the income from that investment shall become part of the fund, and shall be used to the extent possible to pay debt service costs.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-14. Amortization.

For the purpose of paying any expenses incurred by the general treasurer in the issuance of the bonds or notes under the authority of this chapter, and any interest and any principal becoming payable from time to time on the bonds or notes issued under the authority of this chapter and then outstanding, the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of the expenses, interest, and principal out of the fund. In the event that the amount available in the fund is not sufficient for this purpose, a sum sufficient is hereby annually appropriated out of any money in the treasury not otherwise appropriated for the payment of the expenses, interest, and principal.

History of Section. P.L. 1981, ch. 299, § 1.

42-82-15. Repealed.

Repealed Sections.

This section (P.L. 1981, ch. 299, § 1), providing for a one-time referendum, was repealed by P.L. 2006, ch. 216, § 48, effective July 3, 2006.

42-82-16. Charges for utility extension.

  1. No city, town, quasi-municipal corporation or public corporation may assess the owner of an agricultural operation having frontage on a public roadway for the extension of water and sewer utilities past the property.
  2. The owner of the agricultural operation may only be charged if the owner has requested the utility extension. The agricultural operation may tie into any utility extension made past that property for the normal cost of tie-in and no cost for the infrastructure improvement except for its base usable charge. The protection afforded by this section shall be null and void and the assessments made if the owner of the agricultural operation develops or sells to other than a qualifying agricultural operation the property or farmland within twenty (20) years of the date the utility extensions were operational.

History of Section. P.L. 1994, ch. 132, § 2; G.L. 1956, § 42-82-17 .

42-82-17. Severability.

If any provisions of this chapter or of any rule, regulation or order made under this chapter, or the application of this chapter to any person or circumstances, is held invalid by a court of competent jurisdiction, the remainder of this chapter, rule, regulation or order, and the application of that provision to other persons or circumstances shall not be affected. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of this chapter, and it is declared to be the legislative intent that this chapter would have been enacted if those invalid parts had not been included in this chapter.

History of Section. P.L. 1981, ch. 299, § 1; G.L. 1956, § 42-82-16 .

Chapter 83 American and Polish Cultural Exchange Commission

42-83-1. Commission established.

There shall be an American and Polish cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Polish ancestry and residents of the state, three (3) of whom shall be appointed by the speaker of the house of representatives, three (3) of whom shall be appointed by the president of the senate and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Polish and American people; foster a special interest in the historical and cultural background of both groups, as well as the social and artistic life of the countries involved; and shall help establish or promote Polish language programs in the schools of the state.

History of Section. P.L. 1982, ch. 120, § 1; P.L. 2001, ch. 180, § 118.

42-83-2. Terms of office.

The members shall be appointed for terms of three (3) years except that, of the three (3) members originally appointed by each of the appointing authorities, one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1982, ch. 120, § 1.

42-83-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government, and the commission, with the approval of the governor, is authorized and empowered to perform such acts and enter into all necessary contracts and agreements with the United States of America or any agency of the United States government that may be necessary in any manner and degree that shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and by him or her deposited in a separate fund and shall be utilized for the purposes of the grants.

History of Section. P.L. 1991, ch. 118, § 4.

Chapter 84 Forms Management Center Act

42-84-1. Legislative purpose.

The general assembly recognizes the need to create a forms management center to review and redesign forms used in state government. The goals are to eliminate duplication and reduce the total number of forms. In addition, the center will train state agency staff in the use of forms and in form design, as well as actually procuring state forms and promoting interagency standardization and use of forms. The results can be increased efficiency and considerable cost savings.

History of Section. P.L. 1982, ch. 371, § 1.

42-84-2. Short title.

This chapter may be cited as the “Forms Management Center Act.”

History of Section. P.L. 1982, ch. 371, § 1.

42-84-3. Forms management center established.

The director of the department of administration shall establish an activity within the department to be known as the “forms management center” for the coordination, orderly design, implementation and maintenance of a statewide forms management program.

History of Section. P.L. 1982, ch. 371, § 1.

42-84-4. Powers and duties.

The director, through the forms management center, shall:

  1. Coordinate a forms management program for all state agencies and educational institutions and provide assistance in establishing internal and external forms management capabilities;
  2. Study, develop, coordinate, and initiate forms of interagency and common administrative usage, and establish basic state design and specification criteria to effect the standardization of state forms;
  3. Provide assistance to state agencies and educational institutions for economical forms design and forms art work composition and establish and supervise control procedures to prevent the undue creation and reproduction of state forms;
  4. Provide assistance, training, and instruction in forms management techniques to state agencies and educational institutions forms management representatives and departmental forms coordinators, and provide direct administrative and forms management assistance to new state organizations or institutions as they are created;
  5. Maintain a central cross index of state forms to facilitate the standardization of these forms, to eliminate redundant forms, and to provide a central source of forms usage and availability information;
  6. Utilize appropriate procurement techniques to take advantage of competitive bidding, consolidated orders, and contract procurement of forms, and work directly with the public printer toward more efficient, economical and timely procurement receipt, storage and distribution of state forms;
  7. Coordinate the forms management program with the existing state archives and records management program to insure timely disposition of outdated forms and related records;
  8. Conduct periodic evaluation of the effectiveness of the overall forms management program and the forms management practices of the individual state educational institutions and state agencies, and maintain records, which indicate net dollar savings which have been realized through centralized forms management;
  9. Enter into agreements which delegate implementing action to state agencies or educational institutions where the mutually developed arrangements will result in the most timely and economical method of accomplishing the responsibilities set forth in this section; and
  10. Develop and promulgate rules and standards to implement the overall purposes of this section.

History of Section. P.L. 1982, ch. 371, § 1; P.L. 1987, ch. 437, § 1.

42-84-5. Forms management representative.

All educational institutions and agencies of the state shall cooperate with and support the development and implementation of the statewide forms management program. To assist in the coordination and implementation of the forms management program, each state educational institution and agency shall appoint a forms management representative.

History of Section. P.L. 1982, ch. 371, § 1.

42-84-6. Reports required.

On or before December 31 of each year, the director shall submit to the governor, the lieutenant governor, the speaker of the house, the president of the senate, and the auditor general a report concerning forms management, which shall include, but need not be limited to, the following:

  1. A detailed statement of the activities and accomplishments of the forms management center during the preceding year;
  2. The director’s assessment of the effectiveness of the forms management center in carrying out the duties specified in § 42-84-4 ; and
  3. The director’s recommendations for administrative action, legislation, and/or executive orders as are necessary or desirable to implement the goals of forms management as set forth in § 42-84-1 . The recommendations shall include the director’s recommendation as to whether the activities of the forms management center should be expanded, modified, or transferred.

History of Section. P.L. 1985, ch. 168, § 2; P.L. 1987, ch. 437, § 1; G.L. 1956, § 42-84-7 ; P.L. 2001, ch. 180, § 119.

42-84-7. Severability.

If any provision of this chapter or of any rule or regulation made under this chapter, or the application of this chapter to any person or circumstance, is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule, or regulation and the application of that provision to other persons or circumstances shall not be affected. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 1982, ch. 371, § 1; G.L. 1956, § 42-84-6 .

Chapter 84.1 Paperwork Reduction [Repealed.]

42-84.1-1 — 42-84.1-5. Repealed.

Repealed Sections.

Former chapter 84.1, §§ 42-84.1-1 — 42-84.1-5 (P.L. 1985, ch. 168, § 1), concerning paperwork reduction, was repealed by P.L. 1993, ch. 422, § 14, effective July 23, 1993, and P.L. 1994, ch. 14, § 14, effective March 21, 1994 and retroactive to July 28, 1993.

Chapter 85 Coordinating Council for State Library, Archival, and Information Services [Repealed.]

42-85-1 — 42-85-4. Repealed.

Repealed Sections.

Chapter 85 of this title (P.L. 1982, ch. 439, § 1), consisting of §§ 42-85-1 — 42-85-4 and concerning the coordinating council for state library, archival, and information services, was repealed by P.L. 1996, ch. 100, art. 29, § 9, effective July 1, 1996. For present similar provisions, see chapter 8 of title 29.

Chapter 86 Film Commission [Repealed.]

42-86-1 — 42-86-10. Repealed.

Repealed Sections.

Former chapter 86 (P.L. 1982, ch. 444, § 1; P.L. 1983, ch. 42, § 1; P.L. 1985, ch. 146, § 1; P.L. 1986, ch. 198, § 47; P.L. 1990, ch. 232, § 1), §§ 42-86-1 42-86-1 0, was repealed by P.L. 1991, ch. 6, art. 5, § 1, effective February 15, 1991.

Chapter 87 Civil Rights of People with Disabilities

42-87-1. Definitions of disability.

As used in this chapter:

  1. “Disability” means, with respect to an individual:
    1. A physical or mental impairment that substantially limits one or more of the major life activities of such individual;
    2. A record of such impairment; or
    3. Being regarded as having such an impairment (as described in paragraph (4));
    4. Includes any disability which is provided protection under the Americans with Disabilities Act, 42 U.S.C. § 12101 et seq. and federal regulations pertaining to the act 28 C.F.R. 35 and 29 C.F.R. 1630; and
    5. Nothing in this chapter alters the standards for determining eligibility for benefits under workers’ compensation laws or under state disability benefit programs.
  2. [Deleted by P.L. 2009, ch. 96, § 7 and P.L. 2009, ch. 97, § 7].
  3. [Deleted by P.L. 2009, ch. 96, § 7 and P.L. 2009, ch. 97, § 7].
  4. “Regarded as having such an impairment” for purposes of paragraph (1)(iii) means:
    1. An individual meets the requirement of “being regarded as having such an impairment” if the individual establishes that he or she has been subjected to an action prohibited under this chapter because of an actual or perceived physical or mental impairment, whether or not the impairment limits or is perceived to limit a major life activity.
    2. Paragraph (1)(iii) shall not apply to impairments that are transitory and minor. A transitory impairment is an impairment with an actual or expected duration of six (6) months or less.
    3. [Deleted by P.L. 2009, ch. 96, § 7 and P.L. 2009, ch. 97, § 7].
  5. “Major life activities” include, but are not limited to, caring for oneself, performing manual tasks, seeing, hearing, eating, sleeping, walking, standing, lifting, bending, speaking, breathing, learning, reading, concentrating, thinking, communicating and working. A major life activity also includes the operation of a major bodily function, including, but not limited to, functions of the immune system, normal cell growth, digestive, bowel, bladder, neurological, brain, respiratory, circulatory, endocrine, and reproductive functions.
  6. “Qualified individual” means:
    1. With respect to employment, a person who, with or without reasonable accommodations, can perform the essential functions of the employment position that such individual holds or desires. For the purposes of this chapter, due consideration shall be given to the employer’s judgment as to what functions of a job are essential, and if an employer has prepared a written description before advertising or interviewing applicants for the job, this description shall be considered evidence of the essential functions of the job;
    2. With respect to the rental of property, a person with a disability who, personally or with assistance arranged by the person with a disability, is capable of performing all of the responsibilities of a tenant as contained in § 34-18-24 ;
    3. With respect to any other program or activity, a person with a disability who, with or without reasonable modifications to rules, policies, or practices, the removal of architectural, communication, or transportation barriers, or the provision of auxiliary aids and services, meets the essential eligibility requirements for the receipt of services or benefits, or the participation in the program or activity;
    4. The fact that an individual has applied for, received or continues to receive private insurance or government assistance based upon his or her disability shall not be determinative as to whether the individual is qualified as defined herein, nor shall it constitute an estoppel or otherwise serve as a basis to deny the individual the protections of this chapter; and
    5. A qualified individual with a disability shall not include any employee or applicant who is currently engaging in the illegal use of drugs, when the covered entity acts on the basis of such use.
      1. In general.  The term “illegal use of drugs” means the use of drugs, the possession or distribution of which is unlawful under the controlled substances act (21 U.S.C. § 812). Such term does not include the use of a drug taken under supervision by a licensed healthcare professional, or other uses authorized by the controlled substances act or other provisions of federal law.
      2. Drugs.  The term “drug” means a controlled substance, as defined in schedules I through V of § 202 of the controlled substances act.
  7. “Substantially limits” includes:
    1. An impairment that substantially limits one major life activity but need not limit other major life activities in order to be considered a disability.
    2. An impairment that is episodic or in remission is a disability if it would substantially limit a major life activity when active.
      1. The determination of whether an impairment substantially limits a major life activity shall be made without regard to the ameliorative effects of mitigating measures such as:
        1. Medication, medical supplies, equipment, or appliance, low-vision devices (which do not include ordinary eyeglasses or contact lenses), prosthetics including limbs and devices, hearing aids and cochlear implants or other implantable hearing devices, mobility devices, or oxygen therapy equipment and supplies;
        2. Use of assistive technology;
        3. Reasonable accommodations or auxiliary aids or services; or
        4. Learned behavioral or adaptive neurological modifications.
      2. The ameliorative effects of the mitigating measures of ordinary eyeglasses or contact lenses shall be considered in determining whether an impairment substantially limits a major life activity.
  8. As used in subparagraph (7)(iii)(A)(I):
    1. The term “ordinary eyeglasses or contact lenses” means lenses that are intended to fully correct visual acuity or eliminate refractive error; and
    2. The term “low-vision devices” means devices that magnify, enhance, or otherwise augment a visual image.

History of Section. P.L. 1983, ch. 271, § 1; P.L. 1988, ch. 144, § 1; P.L. 1992, ch. 124, § 1; P.L. 1996, ch. 280, § 1; P.L. 1997, ch. 150, § 18; P.L. 2000, ch. 499, § 4; P.L. 2000, ch. 507, § 4; P.L. 2009, ch. 96, § 7; P.L. 2009, ch. 97, § 7.

Compiler’s Notes.

P.L. 2009, ch. 96, § 7, and P.L. 2009, ch. 97, § 7, enacted identical amendments to this section.

Comparative Legislation.

Discrimination against handicapped:

Conn. Gen. Stat. § 46a-7 et seq.

Mass. Ann. Laws ch. 19C, § 1 et seq.

NOTES TO DECISIONS

Adverse Action.

Summary judgment was granted in favor of employer because the employee failed to show an adverse or discriminatory employment action where the employee accepted an attractive offer given by the employer to take sick leave and donated sick leave at full pay for ten months until she was able to receive full retirement benefits; retirement was not itself a prima facie case of discrimination. Rossi v. Amica Mut. Ins. Co., 446 F. Supp. 2d 62, 2005 U.S. Dist. LEXIS 3269 (D.R.I. 2005).

Sexual Harassment.

Defendant state employer and officers were entitled to summary judgment on plaintiff employee’s claims of disparate treatment and hostile work environment brought under the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq., the Rhode Island Civil Rights of Individuals with Handicaps Act, R.I. Gen. Laws § 42-87-1 et seq., and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., because the employee offered no evidence of discriminatory animus. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Collateral References.

Accommodation requirement under state legislation forbidding job discrimination on account of handicap. 76 A.L.R.4th 310.

Applicability and application of zoning regulations to single residences employed for group living of mentally retarded persons. 32 A.L.R.4th 1018.

Award of attorneys’ fees in actions under Education for All Handicapped Children Act (20 U.S.C.S. §§ 1400 et seq.) 87 A.L.R. Fed. 500.

Charity-sponsored work programs for handicapped persons as subject to provisions of National Labor Relations Act (29 U.S.C. § 141 et seq.). 68 A.L.R. Fed. 905.

Construction and application of Architectural Barriers Act (42 U.S.C. §§ 4151 — 4157) providing for design and construction of public buildings to accommodate physically handicapped. 78 A.L.R. Fed. 877.

Construction and effect of state legislation forbidding discrimination in housing on account of physical handicap. 28 A.L.R.4th 685.

Discrimination “because of handicap” or “on the basis of handicap” under state statutes prohibiting job discrimination on account of handicap. 81 A.L.R.4th 144.

Handicap as job disqualification under state legislation forbidding job discrimination on account of handicap. 78 A.L.R.4th 265.

Propriety of automobile insurer’s policy of refusing insurance, or requiring advanced rates, because of age, sex, residence, or handicap. 33 A.L.R.4th 523.

Sufficiency of evidence when evaluating mental impairment in social security disability case under 20 C.F.R. § 404.1520a. 166 A.L.R. Fed. 361.

Validity and construction of state statutes requiring construction of handicapped access facilities in buildings open to public. 82 A.L.R.4th 121.

Visual impairment as handicap or disability under state employment discrimination law. 77 A.L.R.5th 595.

What constitutes handicap under state legislation forbidding job discrimination on account of handicap. 82 A.L.R.4th 26.

What constitutes policy or custom for purposes of determining liability of local government — modern cases. 81 A.L.R. Fed. 549.

What constitutes reasonable accommodation of otherwise qualified employee or applicant who is disabled by drug or alcohol addiction. 122 A.L.R. Fed. 111.

Who is “individual with handicaps” under Rehabilitation Act of 1973 (29 § 701 et seq.). 97 A.L.R. Fed. 40.

Who is “qualified” handicapped person protected from employment discrimination under Rehabilitation Act of 1973 (29 U.S.C. § 701 et seq.), and regulations promulgated thereunder. 80 A.L.R. Fed. 830.

42-87-1.1. Other definitions.

As used in this chapter:

  1. “Auxiliary aids and services” includes:
    1. Qualified interpreters or other effective methods of making aurally delivered materials available to individuals with hearing impairments;
    2. Qualified readers, taped texts, or other effective methods of making visually delivered materials available to individuals with visual impairments;
    3. Acquisition or modification of equipment or devices; and
    4. Other similar services and actions.
  2. “Discrimination”:
    1. Includes those acts prohibited on the basis of race by 42 U.S.C. §§ 1981, 1983 and those on the basis of disability by 29 U.S.C. § 794, and those on the basis of disability by 42 U.S.C. § 12101 et seq., and those on the basis of disability by chapter 5 of title 28.
    2. Nothing in this chapter shall provide the basis for a claim by an individual without a disability that the individual was subject to discrimination because of the individual’s lack of disability.
  3. “Readily achievable” means easily accomplishable and able to be carried out without much difficulty or expense. In determining whether an action is readily achievable, factors to be considered include:
    1. The nature and cost of the action needed under this chapter;
    2. The overall financial resources of the facility or facilities involved in the action; the number of persons employed at such facility; the effect on expenses and resources, or the impact otherwise of such action upon the operation of the facility;
    3. The overall financial resources of the covered entity; the overall size of the business of a covered entity with respect to the number of its employees; the number, type, and location of its facilities; and
    4. The type of operation or operations of the covered entity, including the composition, structure, and functions of the workforce of such entity; the geographic separateness, administrative or fiscal relationship of the facility or facilities in question to the covered entity.
  4. “Reasonable accommodation” may include:
    1. Making existing facilities used by employees readily accessible to and usable by individuals with disabilities; and
    2. Job restructuring, part-time or modified work schedules, reassignment to a vacant position, acquisition or modification of equipment or devices, appropriate adjustment or modifications of examinations, training materials or policies, the provision of qualified readers or interpreters, and other similar accommodations for individuals with disabilities.
    3. Nothing in this chapter shall be construed to require an individual with a disability to accept an accommodation, aid, service, opportunity, or benefit which such individual chooses not to accept.
    4. An employer, state or local government agency and any person who owns, leases (or leases to), or operates a place of public accommodation, need not provide a reasonable accommodation or a reasonable modification to policies, practices, or procedures to an individual who meets the definition of disability in subsection 42-87-1(1) solely under subparagraph (4)(iii).
  5. “Reasonable modifications”:
    1. include modifications in policies, practices, or procedures when the modifications are necessary to avoid discrimination on the basis of disability, unless the covered entity can demonstrate that making the modifications would fundamentally alter the nature of the service, program, or activity.
    2. Nothing in this chapter shall be construed to require an individual with a disability to accept an accommodation, aid, service, opportunity, or benefit which such individual chooses not to accept.
    3. Any person or entity covered by § 42-87-2 , need not provide a reasonable modification to policies, practices, or procedures to an individual who meets the definition of disability in subsection 42-87-1(1) solely under subparagraph (iii).
    4. Nothing in this chapter alters the provision, specifying that reasonable modifications in policies, practices, or procedures shall be required, unless an entity can demonstrate that making such modifications in policies, practices, or procedures, including academic requirements in postsecondary education, would fundamentally alter the nature of the goods, services, facilities, privileges, advantages, or accommodations involved.
  6. “Undue hardship” means:
    1. An action requiring significant difficulty or expense, when considered in light of the factors set forth in subparagraph (ii) herein.
    2. In determining whether an accommodation would impose an undue hardship on a covered entity, factors to be considered include:
      1. The nature and cost of the accommodation needed under this chapter;
      2. The overall financial resources of the facility or facilities involved in the provision of the reasonable accommodation; the number of persons employed at such facility; the effect on expenses and resources, or the impact otherwise of such accommodation upon the operation of the facility;
      3. The overall financial resources of the covered entity; the overall size of the business of a covered entity with respect to the number of its employees; the number, type, and location of its facilities; and
      4. The type of operation or operations of the covered entity, including the composition, structure, and functions of the workforce of such entity; the geographic separateness, administrative, or fiscal relationship of the facility or facilities in question to the covered entity.

History of Section. P.L. 2009, ch. 96, § 8; P.L. 2009, ch. 97, § 8.

Compiler’s Notes.

P.L. 2009, ch. 96, § 8, and P.L. 2009, ch. 97, § 8, enacted identical versions of this section.

42-87-1.2. Qualification standards.

A covered entity shall not use qualification standards, employment tests, or other selection criteria based on an individual’s uncorrected vision unless the standard, test, or other selection criteria, as used by the covered entity, is shown to be job-related for the position in question and consistent with business necessity.

History of Section. P.L. 2009, ch. 96, § 8; P.L. 2009, ch. 97, § 8.

Compiler’s Notes.

P.L. 2009, ch. 96, § 8, and P.L. 2009, ch. 97, § 8, enacted identical versions of this section.

42-87-2. Discrimination prohibited.

No otherwise qualified person with a disability shall, solely by reason of his or her disability, be subject to discrimination by any person or entity doing business in the state; nor shall any otherwise qualified person with a disability be excluded from participation in or denied the benefits of any program, activity or service of, or, by any person or entity regulated, by the state or having received financial assistance from the state or under any program or activity conducted by the state, its agents or any entity doing business with the state.

History of Section. P.L. 1983, ch. 271, § 1; P.L. 1994, ch. 234, § 1; P.L. 1997, ch. 150, § 18.

NOTES TO DECISIONS

Qualifying Disability.

Employee’s heart condition which prevented her from performing an essential function of her position was not a qualifying disability for purposes of a claim under the Civil Rights of People with Disabilities Act. Tardie v. Rehabilitation Hosp., 6 F. Supp. 2d 125, 1998 U.S. Dist. LEXIS 8468 (D.R.I. 1998), aff'd, 168 F.3d 538, 1999 U.S. App. LEXIS 2877 (1st Cir. 1999).

Collateral References.

Employee’s unpaid leave as reasonable accommodation under Americans with Disabilities Act of 1990, 42 U.S.C. § 12101 et seq. 8 A.L.R. Fed. 3d Art. 2 (2016).

Employment discrimination against obese persons as violation of Americans with Disabilities Act of 1990 or Rehabilitation Act of 1973. 4 A.L.R. Fed. 3d Art. 10 (2015).

Failure to hire deaf or hearing-impaired job applicant as violation of Americans with Disabilities Act, 42 U.S.C. § 12101 et seq. 9 A.L.R. Fed. 3d Art. 7 (2016).

Rights of employees with bipolar disorder under Americans with Disabilities Act, Rehabilitation Act, and Family and Medical Leave Act. 17 A.L.R. Fed. 3d Art. 5 (2016).

Rights of workers with disabilities at sheltered workshops or work activity centers under federal civil rights provisions. 8 A.L.R. Fed 3d Art. 1 (2016).

42-87-3. Discriminatory acts.

The discriminatory acts prohibited by § 42-87-2 include, but are not limited to, the following activities:

  1. Notwithstanding any law to the contrary, no person or entity licensed or regulated by the state, or having received financial assistance from the state, or doing business within the state, shall:
    1. Deny an otherwise qualified person with a disability the opportunity to participate in or benefit from any aid, benefit or service;
    2. Afford an otherwise qualified person with a disability an opportunity to participate in or benefit from any aid, benefit, or service that is not equal to that afforded others;
    3. Provide an otherwise qualified person with a disability with an aid, benefit, or service that is not as effective as that provided to others;
    4. Provide different or separate aid, benefits, or services to otherwise qualified persons with a disability or to any class of otherwise qualified persons with a disability unless that action is necessary to provide otherwise qualified persons with a disability with aid, benefits, or services that are as effective as those provided to others;
    5. Aid or perpetuate discrimination against an otherwise qualified person with a disability by providing significant assistance to an agency, organization, or person that discriminates on the basis of disability in providing any aid, benefit, or service to beneficiaries of the recipients program;
    6. Deny an otherwise qualified person with a disability the opportunity to participate as a member of planning or advisory boards; or
    7. Otherwise limit an otherwise qualified person with a disability in the enjoyment of any right, privilege, advantage, or opportunity enjoyed by others receiving an aid, benefit, or service.
  2. Notwithstanding any inconsistent terms of any collective bargaining agreement, no otherwise qualified person with a disability shall, solely on the basis of disability, who with reasonable accommodation and with no major cost can perform the essential functions of the job in question, be subjected to discrimination in employment by any person or entity receiving financial assistance from the state, or doing business within the state. The provisions of this subsection apply to the following activities:
    1. Recruitment, advertising, and the processing of applications for employment;
    2. Hiring, upgrading, promotion, award to tenure, demotion, transfer, layoff, termination, right to return from layoff, and rehiring;
    3. Rates of pay or any other form of compensation and changes in compensation;
    4. Job assignments, job classifications, organizational structures, position descriptions, lines of progression, and seniority lists;
    5. Leave of absence, sick leave, or any other leave;
    6. Fringe benefits available by virtue of employment, whether or not administered by the recipient;
    7. Selection and financial support for training, including apprenticeship, professional meetings, conferences, and other related activities, and selection for leaves of absence to pursue training;
    8. Employer sponsored activities including social or recreational programs; and
    9. Any other term, condition, or privilege of employment.
  3. Any persons with a disability shall be entitled to full and equal access, are members of the general public, to all housing accommodations offered for rent, lease, or compensation in this state, subject to the conditions and limitations established by law and applicable alike to all persons.
  4. Every person with a disability who has a personal assistive animal, or who obtains a personal assistive animal, shall be entitled to full and equal access to all housing and other public accommodations provided for in this chapter and shall not be required to pay extra compensation for the personal assistive animal, but shall be liable for any damage done to the premises by a personal assistive animal. For the purposes of this subdivision a “personal assistive animal” is an animal specifically trained, by a certified animal training program, to assist a person with a disability perform independent living tasks.
  5. No qualified individual with a disability, as defined in the Americans with Disabilities Act, 42 U.S.C. § 12101 et seq., nor any individual or entity because of a known relationship or association with an individual with a disability shall be:
    1. Discriminated against on the basis of disability in the full and equal enjoyment of the goods, services, facilities, privileges, advantages, or accommodations of any place of public accommodation or commercial facilities covered by the Americans with Disabilities Act, 42 U.S.C. § 12101 et seq.;
    2. Excluded from participation in or be denied the benefits of the services, programs, or activities of, or be subjected to discrimination by, a public entity covered by the Americans with Disabilities Act, 42 U.S.C. § 12101 et seq.; and
    3. Subject to discrimination in employment by a public entity or employer covered by the Americans with Disabilities Act, 42 U.S.C. § 12101 et seq.
  6. The application, exemptions, definitions, requirements, standards, and deadlines for compliance with subdivision (5) shall be in accordance with the requirements of the Americans with Disabilities Act, 42 U.S.C., § 12101 et seq. and the federal regulations pertaining to the Act, 28 CFR 36, 28 CFR 35, and 29 CFR 1630.

History of Section. P.L. 1983, ch. 271, § 1; P.L. 1988, ch. 144, § 1; P.L. 1992, ch. 124, § 1; P.L. 1997, ch. 150, § 18.

NOTES TO DECISIONS

Failure to Accommodate.

Summary judgment was denied to defendant state employer and officers on plaintiff employee’s claim for failure to accommodate a visual impairment under the Rhode Island Fair Employment Practices Act (FEPA), R.I. Gen. Laws § 28-5-1 et seq., the Rhode Island Civil Rights of Individuals with Handicaps Act (RICRIHA), R.I. Gen. Laws § 42-87-1 et seq., and the Rhode Island Civil Rights Act (RICRA), R.I. Gen. Laws § 42-112-1 et seq., because the employers merely concluded that it involved an essential function of the job, which was not sufficient. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Collateral References.

Employee’s unpaid leave as reasonable accommodation under Americans with Disabilities Act of 1990, 42 U.S.C. § 12101 et seq. 8 A.L.R. Fed. 3d Art. 2 (2016).

Employment discrimination against obese persons as violation of Americans with Disabilities Act of 1990 or Rehabilitation Act of 1973. 4 A.L.R. Fed. 3d Art. 10 (2015).

Failure to hire deaf or hearing-impaired job applicant as violation of Americans with Disabilities Act, 42 U.S.C. § 12101 et seq. 9 A.L.R. Fed. 3d Art. 7 (2016).

Handicap as job disqualification under state legislation forbidding job discrimination on account of handicap. 78 A.L.R.4th 265.

Rights of employees with bipolar disorder under Americans with Disabilities Act, Rehabilitation Act, and Family and Medical Leave Act. 17 A.L.R. Fed. 3d Art. 5 (2016).

Rights of workers with disabilities at sheltered workshops or work activity centers under federal civil rights provisions. 8 A.L.R. Fed 3d Art. 1 (2016).

What constitutes employment discrimination by public entity in violation of Americans with Disabilities Act (ADA), 42 U.S.C. § 12132. 164 A.L.R. Fed. 433.

When is individual regarded as having, or perceived to have, impairment within meaning of Americans with Disabilities Act (42 USCA § 12102(2)(c)). 148 A.L.R. Fed. 305.

Who is “qualified individual” under Americans with Disabilities Act provisions defining, and extending protection against employment discrimination to qualified individual with disability (42 USCA §§ 12111(8), 12112(a)). 146 A.L.R. Fed. 1.

42-87-4. Civil liability.

  1. Any person with a disability who is the victim of discrimination prohibited by this chapter may bring an action in the superior court against the person or entity causing the discrimination for equitable relief, compensatory and/or punitive damages or for any other relief that the court deems appropriate.
  2. No person with a disability whose action for discrimination is otherwise within the jurisdiction of the commission for human rights under chapter 5 of title 28, chapter 24 of title 11 or chapter 37 of title 34 may bring an action under this section, unless the commission for human rights has failed to act upon that person’s complaint within sixty (60) days of filing, or the commission has issued a final order on the complaint.

History of Section. P.L. 1983, ch. 271, § 1; P.L. 1988, ch. 144, § 1; P.L. 1997, ch. 150, § 18.

NOTES TO DECISIONS

Statute of Limitations.

Hearing justice did not abuse her discretion in dismissing an employee’s complaint because the claims she sought to add via an amended complaint were barred by the applicable statutes of limitations, the amended complaint sought to add claims arising from entirely different transactions or occurrences than those referenced in the original complaint, and the employee failed to press her motion for recusal any further in the superior court. Henderson v. Fitzgerald, 131 A.3d 172, 2016 R.I. LEXIS 24 (R.I. 2016).

Collateral References.

Damages and other relief under state legislation forbidding job discrimination on account of handicap. 78 A.L.R.4th 435.

42-87-5. Enforcement of anti-discrimination provisions.

  1. Except as specifically set forth in subsections (b) and (c), the Rhode Island commission for human rights is empowered and directed to prevent any person from violating any of the provisions of §§ 42-87-1 42-87-4 , provided that before instituting a formal hearing it shall attempt by informal methods of conference, persuasion, and conciliation, to induce compliance with those sections. Upon the commission’s own initiative or whenever an aggrieved individual or an organization chartered for the purpose of combating discrimination or of safeguarding civil liberties or rights of persons with disabilities, the individual or organization being hereinafter referred to as the “complainant”, makes a charge to the commission that any person, agency, bureau, corporation or association, hereinafter referred to as the “respondent”, has violated or is violating any of the provisions of §§ 42-87-1 42-87-4 , the commission may proceed in the same manner and with the same powers as provided in §§ 28-5-16 28-5-26 , and the provisions of §§ 28-5-13 and 28-5-16 28-5-36 , as to the powers, duties and rights of the commission, its members, hearing examiners, the complainant, respondent, interviewer, and the court shall apply in any proceedings under this section.
    1. The governor’s commission on disabilities is empowered and directed to investigate and hear all complaints relating to alleged violations of this chapter relating to the physical inaccessibility of buildings and structures.
    2. The governor’s commission on disabilities shall have the power and duties to adopt, promulgate, amend and rescind rules and regulations to effectuate the provisions of this section.
      1. Prior to instituting a formal hearing, the governor’s commission on disabilities shall attempt by informal methods of conference, persuasion and conciliation, to induce compliance with this chapter. If the complaint or any portion of the complaint cannot be resolved by these informal methods, the governor’s commission on disabilities shall conduct a hearing as provided by this section.
      2. If the governor’s commission on disabilities shall upon all the evidence find that the respondent has not engaged in violations of the civil rights of individuals with disabilities caused by the physical inaccessibility of buildings and structures, the commission shall state its findings of fact and shall issue and cause to be served on the complainant an order dismissing the complaint as to the respondent.
      3. If upon all the testimony taken, the commission shall determine that the respondent has engaged in violations of the civil rights of individuals with disabilities caused by the physical inaccessibility of buildings and structures, then the commission shall state its findings of fact and shall issue and cause to be served upon the respondent an order requiring the respondent to cease and desist from such practices, and to take any further action that will effectuate the purposes of this chapter.
      4. Any complainant or respondent claiming to be aggrieved by a final order of the commission may obtain judicial review of the final order; any party may obtain an order of court for enforcement of a final order of the commission. These proceedings shall be brought in the superior court within any county where the unlawful practices, which are the subject of the commission’s order, were committed or where any respondent, required in the order to cease and desist from unlawful practices or to take other affirmative action resides or transacts business.
  2. The Rhode Island department of elementary and secondary education is empowered and directed to hear all complaints relating to violations of this chapter in the area of elementary and secondary education. Those complaints shall be heard in accordance with the process set forth in chapter 39 of title 16.

History of Section. P.L. 1991, ch. 176, § 1; P.L. 1993, ch. 381, § 1; P.L. 1994, ch. 234, § 1; P.L. 1997, ch. 150, § 18; P.L. 2002, ch. 132, § 1.

NOTES TO DECISIONS

Statute of Limitations.

One-year statute of limitations under R.I. Gen. Laws § 28-5-17 of the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq., also applies to actions brought under the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., and to actions brought under the Rhode Island Civil Rights of Individuals with Handicaps Act, R.I. Gen. Laws § 42-87-1 et seq. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Chapter 88 The J. Howard Mcgrath Judicial Complex

42-88-1. J. Howard McGrath Judicial Complex.

The new Rhode Island judicial complex, to be located on Tower Hill Road in the town of South Kingstown, shall be named the “J. Howard McGrath Judicial Complex”.

History of Section. P.L. 1984, ch. 1, § 1.

Chapter 89 The Frank Licht Judicial Complex

42-89-1. Providence County Court House.

The Providence County Court House shall be named and known as the “Frank Licht Judicial Complex”.

History of Section. P.L. 1985, ch. 132, § 1.

Chapter 90 Disclosure of Names of State Government Consultants

42-90-1. Public disclosure required.

  1. All departments, commissions, boards, councils, other agencies in the government of the state and public corporations shall annually prepare and submit to the budget office by October 1 a list containing:
    1. The name of any person privatization contractor, or vendor who performed legal, medical, accounting, engineering, or any other professional, technical or consultant service to the department, commission, board, council, agency or public corporation on a contractual basis during the previous fiscal year; and
    2. The amount of compensation received by each consultant during the previous fiscal year.
  2. All departments, commissions, boards, councils, other agencies in the government of the state and public corporations shall prepare and submit to the budget office on an annual basis by October 1 a contracting report containing:
    1. Digital/Electronic copies of all contracts or agreements by which a nongovernmental person or entity agrees with the department, commission, board, council, agency or public corporation to provide services, valued at one hundred fifty thousand dollars ($150,000) or more, which are substantially similar to and in replacement of work normally performed by an employee of the department, commission, board, council, agency or public corporation.
    2. [Deleted by P.L. 2014, ch. 145, art. 9, § 4].
  3. The budget office shall post electronic/digital copies of all contracts and reports online using the state’s transparency portal or an equivalent website, available for public inspection, annually no later than December 1 of each year.

History of Section. P.L. 1985, ch. 160, § 1; P.L. 2006, ch. 172, § 2; P.L. 2006, ch. 646, § 2; P.L. 2009, ch. 332, § 1; P.L. 2014, ch. 145, art. 9, § 4.

Compiler’s Notes.

In 2006, the compiler made a stylistic change in subsection (b)(2).

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Chapter 91 Small Business Advocacy Council

42-91-1. Creation of council.

There is created and established a “small business advocacy council”, hereinafter referred to as the “council”.

History of Section. P.L. 1985, ch. 189, § 1.

Comparative Legislation.

Small business advocacy:

Conn. Gen. Stat. § 32-96 et seq.

Mass. Ann. Laws ch. 23A, § 15 et seq.

42-91-2. Membership of council.

  1. The council shall consist of twenty (20) members, ten (10) of whom shall be public members, two (2) to be appointed by the governor, two (2) by the lieutenant governor, two (2) by the speaker of the house, two (2) by the president of the senate, one by the secretary of state, and one by the general treasurer; provided, however, that all of the public members shall be officers, partners, or proprietors of Rhode Island companies that are small businesses as defined by the United States Small Business Administration; one of whom shall be affiliated with a business-related department of a Rhode Island institution of higher learning, to be appointed by the lieutenant governor; one of whom shall be a minority party member of the joint committee on small business, to be appointed by the speaker of the house; one of whom shall be a member of the governor’s staff, to be appointed by the governor; and the chairperson of the joint committee on small business, ex officio; the vice-chairperson of the joint committee on small business, ex officio; the director of the Rhode Island economic development corporation, or the director’s permanent designee, ex officio; the director of the department of labor and training, or the director’s permanent designee, ex officio; the secretary of state, or the secretary’s permanent designee, ex officio; the general treasurer, or the treasurer’s permanent designee, ex officio; and the lieutenant governor, ex officio. The lieutenant governor shall serve as chairperson of the council.
  2. One of the public members appointed by each of the appointing authorities shall be appointed to serve until the first day of June, 1987, and the other to serve until the first day of June, 1988; and all members shall serve until their successors are appointed and qualified. In the month of May in any year in which a public member’s term of office expires, the respective appointing authorities shall appoint successors to the members whose terms shall expire in that year, to hold office commencing on the first day of June in the year of appointment for a term of three (3) years or until their respective successors are appointed and qualified. Any vacancy of an appointed member, which may occur in the council shall be filled by appointment by the respective appointing authority for the remainder of the unexpired term. Ex-officio members shall serve until the end of their term of office; the member of the governor’s staff shall serve until the end of the governor’s term of office.
  3. The council shall meet at the call of the lieutenant governor and shall elect from among themselves a vice-chairperson, who shall be one of the public members, and a secretary. The council shall meet at least quarterly during each calendar year.
  4. The membership shall receive no compensation for their services. The council may request, through the department of economic development, any clerical and technical assistance it may deem necessary to accomplish its purpose.

History of Section. P.L. 1985, ch. 189, § 1; P.L. 1987, ch. 608, § 1; P.L. 1996, ch. 203, § 1; P.L. 1996, ch. 379, § 1; P.L. 1999, ch. 294, § 1; P.L. 2001, ch. 180, § 120.

42-91-3. Purpose and duties.

  1. The purpose of the council shall be to develop those specific and comprehensive recommendations for executive and legislative action as may be necessary and proper to maintain and encourage the continued viability of small businesses in the state. To enable it to carry out that purpose, the council shall study the following matters and any others it deems appropriate:
    1. The problems and needs of small businesses.
    2. The role of small businesses in creating jobs, and what will assist small businesses in carrying out that role.
    3. The status of women and minorities as small business owners.
    4. The rules and regulations of the various departments, boards, and agencies of state and local government that affect small businesses.
    5. The policies, practices, and procedures of governmental bodies in dealing with small businesses.
    6. The communication of information concerning state and federal programs that may provide assistance to small businesses.
    7. The promotion of a continuing dialogue between government and small business.
  2. The council is empowered to appoint subcommittees to study specialized areas of concern and to report their findings to the council.
  3. The council is empowered to seek the advice and assistance of the United States Small Business Association, the United States Small Business Development Center, members of local small business associations, and members of small business councils of chambers of commerce.
  4. All departments, boards, and agencies of the state shall cooperate with the council and furnish any advice and information, documentary and otherwise, that may be necessary or desirable to facilitate the purposes of this chapter.
  5. The council shall:
    1. Advise the ombudsman established pursuant to § 42-35.1-5 on matters of concern to small businesses relating to the enforcement activities of agencies;
    2. Report to the ombudsman on substantiated instances of enforcement actions of agencies against small business concerns including any findings or recommendations of the council as to agency enforcement policies or practices;
    3. Prior to publication, provide comment on the annual report of the ombudsman prepared under § 42-35.1-3 .

History of Section. P.L. 1985, ch. 189, § 1; P.L. 1987, ch. 608, § 1; P.L. 2009, ch. 229, § 2; P.L. 2009, ch. 230, § 2.

Compiler’s Notes.

P.L. 2009, ch. 229, § 2, and P.L. 2009, ch. 230, § 2, enacted identical amendments to this section.

42-91-4. Reports.

The council shall serve as a continuing advisory body and shall report its recommendations to the governor and general assembly from time to time, together with drafts of legislation necessary to carry out the recommendations; provided, however, that the council shall file an annual report on or before January 30 each year with the governor and the general assembly.

History of Section. P.L. 1985, ch. 189, § 1.

Chapter 92 Equal Access to Justice for Small Businesses and Individuals

42-92-1. Purpose.

  1. It is declared that both the state and its municipalities and their respective various agencies possess a tremendous power in their ability to affect the individuals and businesses they regulate or otherwise affect directly. The legislature further finds that the abilities of agencies to determine benefits, impose fines, suspend or revoke licenses, or to compel or restrict activities imposes a great, and to a certain extent, unfair, burden upon individuals and small businesses in particular. The legislature further finds that this situation often tempts state agencies to proceed against individuals or small businesses which are least able to contest the agency’s actions, and that often results in actions other than those which are in the best interest of the public.
  2. The legislature further finds that by contesting an unjust agency action and prevailing, the individual or small business often performs an important service to the public because it compels the agency to enforce the laws of this state and respective municipalities as they were written by the elected representatives of this state or the respective municipalities. Therefore, in order to encourage individuals and small businesses to contest unjust actions by the state and/or municipal agencies, the legislature hereby declares that the financial burden borne by these individuals and small businesses should be, in all fairness, subject to state and/or municipal reimbursement of reasonable litigation expenses when the individual or small business prevails in contesting an agency action, which was without substantial justification.

History of Section. P.L. 1985, ch. 215, § 1; P.L. 1994, ch. 201, § 1; P.L. 1994, ch. 376, § 1.

Law Reviews.

Tiffany L. Wallace, 2019 Survey: Rollingwood Acres, Inc. v. Rhode Island Department of Environmental Management, 25 Roger Williams U. L. Rev. 535 (2020).

NOTES TO DECISIONS

In General.

Rhode Island’s Equal Access to Justice Act is modeled on the Federal Equal Access to Justice Act, 28 U.S.C. § 2412. Krikorian v. Rhode Island Dep’t of Human Servs. (R.I. 1992).

Substantial Justification.

Rhode Island Department of Environmental Management (DEM) had to pay landowners’ litigation expenses from proceedings begun by DEM’s notice of violation issued to the landowners because the proceedings were not substantially justified, as (1) DEM knew or should have known the Department of Transportation (DOT) should have been held responsible but did not completely investigate DOT’s culpability, despite knowing DOT routinely violated environmental laws, (2) the charges were based on water samples that were not taken pursuant to DEM’s regulations, and (3) DEM charged the landowners with oil pollution contamination despite knowing the landowners acted promptly to contain the contamination and no evidence showed the landowners had prior knowledge of the discharge. Rollingwood Acres, Inc. v. R.I. Dep't of Envtl. Mgmt., 212 A.3d 1198, 2019 R.I. LEXIS 109 (R.I. 2019).

Collateral References.

Award of attorneys’ fees in excess of $75 per hour under Equal Access to Justice Act (EAJA) provision (28 USCS § 2412(d)(2)(A)(ii)) authorizing higher awards—cases involving law other than social security law. 119 A.L.R. Fed. 1.

42-92-2. Definitions.

As used in this chapter:

  1. “Adjudicative officer” means the deciding official, without regard to whether the official is designated as an administrative law judge, a hearing officer or examiner, or otherwise, who presided at the adversary adjudication.
  2. “Adjudicatory proceedings” means any proceeding conducted by, or on behalf of, the state, administratively or quasi-judicially, which may result in the loss of benefits; the imposition of a fine; the adjustment of a tax assessment; the denial, suspension, or revocation of a license or permit; or which may result in the compulsion or restriction of the activities of a party. Any agency charged by statute with investigating complaints shall be deemed to have substantial justification for the investigation and for the proceedings subsequent to the investigation.
  3. “Agency” means any state and/or municipal board, commission, council, department, or officer, other than the legislature or the courts, authorized by law to make rules or to determine contested cases; to bring any action at law or in equity, including, but not limited to, injunctive and other relief; or to initiate criminal proceedings. This shall include contract boards of appeal, tax proceedings, and employment security administrative proceedings.
  4. “Municipality” means the individual cities and towns in the state of Rhode Island and including, but not limited to, any city or town housing authority, fire, water, sewer district, local or regional school district, public building authority, or other municipal financed agency or department.
  5. “Party” means any individual whose net worth is less than five hundred thousand dollars ($500,000) at the time the adversary adjudication was initiated; and, any individual, partnership, corporation, association, or private organization doing business and located in the state, which is independently owned and operated, not dominant in its field, and which employs one hundred (100) or fewer persons at the time the adversary adjudication was initiated.
  6. “Reasonable litigation expenses” means those expenses which were reasonably incurred by a party in adjudicatory proceedings, including, but not limited to, attorney’s fees, witness fees of all necessary witnesses, and other costs and expenses as were reasonably incurred, except that:
    1. The award of attorney’s fees may not exceed one hundred fifty dollars ($150) per hour, unless the court determines that special factors justify a higher fee;
    2. No expert witness may be compensated at a rate in excess of the highest rate of compensation for experts paid by this state.
  7. “Substantial justification” means that the initial position of the agency, as well as the agency’s position in the proceedings, has a reasonable basis in law and fact.

History of Section. P.L. 1985, ch. 215, § 1; P.L. 1994, ch. 201, § 1; P.L. 1994, ch. 376, § 1; P.L. 2001, ch. 280, § 2; P.L. 2016, ch. 77, § 1; P.L. 2016, ch. 81, § 1.

Compiler’s Notes.

P.L. 2016, ch. 77, § 1, and P.L. 2016, ch. 81, § 1 enacted identical amendments to this section.

Law Reviews.

David M. Remillard, 2016 Survey, Cases: Administrative Procedure: Tarbox v. Zoning Bd. of Review of Jamestown, 22 Roger Williams U. L. Rev. 693 (2017).

Tiffany L. Wallace, 2019 Survey: Rollingwood Acres, Inc. v. Rhode Island Department of Environmental Management, 25 Roger Williams U. L. Rev. 535 (2020).

NOTES TO DECISIONS

Adjudicatory Proceedings.

As a building official’s issuance of a permit to a property owner was not an administrative or quasi-judicial proceeding, it was not an “adjudicatory proceeding” that gave rise to plaintiffs’ claim for litigation costs under R.I. Gen. Laws § 42-92-3 of Rhode Island’s Equal Access to Justice Act, R.I. Gen. Laws tit. 92, ch. 92. Campbell v. Tiverton Zoning Bd., 15 A.3d 1015, 2011 R.I. LEXIS 38 (R.I. 2011).

R.I. Gen. Laws § 42-92-3 of Rhode Island’s Equal Access to Justice Act, R.I. Gen. Laws tit. 92, ch. 92, did not entitle plaintiffs to the counsel fees they incurred in seeking a declaratory judgment that a building permit was improperly issued, because the Act only applied to administrative or quasi-judicial “adjudicatory proceedings” at the agency level, not an adjudicatory proceeding in superior court. Campbell v. Tiverton Zoning Bd., 15 A.3d 1015, 2011 R.I. LEXIS 38 (R.I. 2011).

It was error to deny reasonable litigation expenses to homeowners who prevailed in a zoning dispute under the Equal Access to Justice for Small Businesses and Individuals Act, § 42-92-1 et seq., on grounds a zoning board was not an agency and the hearing on the landowners’ variance application was not an adjudicatory proceeding because (1) zoning boards could make rules and decide contested cases, so they were agencies, and (2) the denial of a variance was akin to denying a permit. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Substantial Justification.

Rhode Island Department of Environmental Management (DEM) had to pay landowners’ litigation expenses from proceedings begun by DEM’s notice of violation issued to the landowners because the proceedings were not substantially justified, as (1) DEM knew or should have known the Department of Transportation (DOT) should have been held responsible but did not completely investigate DOT’s culpability, despite knowing DOT routinely violated environmental laws, (2) the charges were based on water samples that were not taken pursuant to DEM’s regulations, and (3) DEM charged the landowners with oil pollution contamination despite knowing the landowners acted promptly to contain the contamination and no evidence showed the landowners had prior knowledge of the discharge. Rollingwood Acres, Inc. v. R.I. Dep't of Envtl. Mgmt., 212 A.3d 1198, 2019 R.I. LEXIS 109 (R.I. 2019).

Collateral References.

Recoupment of attorney fees, under Equal Access to Justice Act (EAJA) (28 USCS § 2412), by litigant represented by counsel to whom no fee is paid by litigant. 121 A.L.R. Fed. 291.

42-92-3. Award of reasonable litigation expenses.

  1. Whenever the agency conducts an adjudicatory proceeding subject to this chapter, the adjudicative officer shall award to a prevailing party reasonable litigation expenses incurred by the party in connection with that proceeding. The adjudicative officer will not award fees or expenses if he or she finds that the agency was substantially justified in actions leading to the proceedings and in the proceeding itself. The adjudicative officer may, at his or her discretion, deny fees or expenses if special circumstances make an award unjust. The award shall be made at the conclusion of any adjudicatory proceeding, including, but not limited to, conclusions by a decision, an informal disposition, or termination of the proceeding by the agency. The decision of the adjudicatory officer under this chapter shall be made a part of the record and shall include written findings and conclusions. No other agency official may review the award.
  2. If a court reviews the underlying decision of the adversary adjudication, an award for fees and other expenses shall be made by that court in accordance with the provisions of this chapter.

History of Section. P.L. 1985, ch. 215, § 1.

Law Reviews.

David M. Remillard, 2016 Survey, Cases: Administrative Procedure: Tarbox v. Zoning Bd. of Review of Jamestown, 22 Roger Williams U. L. Rev. 693 (2017).

Tiffany L. Wallace, 2019 Survey: Rollingwood Acres, Inc. v. Rhode Island Department of Environmental Management, 25 Roger Williams U. L. Rev. 535 (2020).

NOTES TO DECISIONS

Attorney’s Fees.

The fact that the plaintiff was represented by counsel on a pro-bono basis does not preclude an award of attorney’s fees. Krikorian v. Rhode Island Dep't of Human Servs., 606 A.2d 671, 1992 R.I. LEXIS 77 (R.I. 1992).

The legislature intended for attorney’s fee awards to be available to those attorneys or organizations that represent prevailing litigants who do not incur any out-of-pocket expenses. Krikorian v. Rhode Island Dep't of Human Servs., 606 A.2d 671, 1992 R.I. LEXIS 77 (R.I. 1992).

As a building official’s issuance of a permit to a property owner was not an administrative or quasi-judicial proceeding, it was not an “adjudicatory proceeding” that gave rise to plaintiffs’ claim for litigation costs under R.I. Gen. Laws § 42-92-3 of Rhode Island’s Equal Access to Justice Act, R.I. Gen. Laws tit. 92, ch. 92. Campbell v. Tiverton Zoning Bd., 15 A.3d 1015, 2011 R.I. LEXIS 38 (R.I. 2011).

R.I. Gen. Laws § 42-92-3 of Rhode Island’s Equal Access to Justice Act, R.I. Gen. Laws tit. 92, ch. 92, did not entitle plaintiffs to the counsel fees they incurred in seeking a declaratory judgment that a building permit was improperly issued, because the Act only applied to administrative or quasi-judicial “adjudicatory proceedings” at the agency level, not an adjudicatory proceeding in superior court. Campbell v. Tiverton Zoning Bd., 15 A.3d 1015, 2011 R.I. LEXIS 38 (R.I. 2011).

Judicial Review.

Sections 42-92-3(b) and 42-92-5 of the Equal Access to Justice for Small Businesses and Individuals Act set forth separate and independent avenues for judicial review of agency decisions where reasonable litigation expenses are at stake. A Superior Court justice acting under § 42-92-3(b) is not an adjudicatory officer for purposes of § 42-92-5 because the act’s definition of adjudicative officer under § 42-92-2 does not include a Superior Court justice reviewing the underlying agency decision. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Going forward, a litigant seeking the Rhode Island Supreme Court’s review of a Superior Court trial justice’s ruling on a request for reasonable litigation expenses under the Equal Access to Justice for Small Businesses and Individuals Act in a case that is in Superior Court on appeal from the decision of a zoning board under § 45-24-69 must petition the Supreme Court for a writ of certiorari. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Prospective Application of Act.

Prior to the enactment of the Equal Access to Justice Act, a party who successfully contested an unjust agency action had no statutory right to collect litigation expenses. The Equal Access to Justice Act created this right; therefore, the act is clearly substantive, not remedial, in nature. For this reason, and because the legislature did not manifest an intent that the act be given retroactive application, it must be applied prospectively. Newport Yacht Management v. Clark, 567 A.2d 364, 1989 R.I. LEXIS 171 (R.I. 1989).

Substantial Justification.

In meeting the “substantial justification” test, the agency must show not merely that its position was marginally reasonable; its position must be clearly reasonable, well founded in law and fact, solid though not necessarily correct. Taft v. Pare, 536 A.2d 888, 1988 R.I. LEXIS 10 (R.I. 1988).

Reasonable litigation expenses were properly awarded, where the registry, without substantial justification, deprived respondent of his right to a hearing in regard to the suspension of his driver’s license for an offense committed in another state. Taft v. Pare, 536 A.2d 888, 1988 R.I. LEXIS 10 (R.I. 1988).

Rhode Island Department of Environmental Management (DEM) had to pay landowners’ litigation expenses from proceedings begun by DEM’s notice of violation issued to the landowners because the proceedings were not substantially justified, as (1) DEM knew or should have known the Department of Transportation (DOT) should have been held responsible but did not completely investigate DOT’s culpability, despite knowing DOT routinely violated environmental laws, (2) the charges were based on water samples that were not taken pursuant to DEM’s regulations, and (3) DEM charged the landowners with oil pollution contamination despite knowing the landowners acted promptly to contain the contamination and no evidence showed the landowners had prior knowledge of the discharge. Rollingwood Acres, Inc. v. R.I. Dep't of Envtl. Mgmt., 212 A.3d 1198, 2019 R.I. LEXIS 109 (R.I. 2019).

Zoning Proceedings.

It was error to deny reasonable litigation expenses to homeowners who prevailed in a zoning dispute under the Equal Access to Justice for Small Businesses and Individuals Act, § 42-92-1 et seq., on grounds a zoning board was not an agency and the hearing on the landowners’ variance application was not an adjudicatory proceeding because (1) zoning boards could make rules and decide contested cases, so they were agencies, and (2) the denial of a variance was akin to denying a permit. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Collateral References.

Recoupment of attorney fees, under Equal Access to Justice Act (EAJA) (28 USCS § 2412), by litigant represented by counsel to whom no fee is paid by litigant. 121 A.L.R. Fed. 291.

42-92-4. Procedures.

Any agency authorized to conduct an adjudicatory proceeding shall, by rule, establish uniform procedures for the submission and consideration of applications for an award under this section. Claimants must be given at least thirty (30) days to apply.

History of Section. P.L. 1985, ch. 215, § 1.

42-92-5. Appeal.

Any party dissatisfied with the fee determination by the adjudicatory officer may appeal to the court having jurisdiction to review the merits of the underlying decision of the agency adversary adjudication. If the court grants the petition, it may modify the fee determination if it finds that the failure to make an award, or the calculation of the amount of the award, was not substantially justified based upon a de novo review of the record.

History of Section. P.L. 1985, ch. 215, § 1.

Law Reviews.

David M. Remillard, 2016 Survey, Cases: Administrative Procedure: Tarbox v. Zoning Bd. of Review of Jamestown, 22 Roger Williams U. L. Rev. 693 (2017).

NOTES TO DECISIONS

Judicial Review.

Sections 42-92-3(b) and 42-92-5 of the Equal Access to Justice for Small Businesses and Individuals Act set forth separate and independent avenues for judicial review of agency decisions where reasonable litigation expenses are at stake. A Superior Court justice acting under § 42-92-3(b) is not an adjudicatory officer for purposes of § 42-92-5 because the act’s definition of adjudicative officer under § 42-92-2 does not include a Superior Court justice reviewing the underlying agency decision. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Where a party appeals a decision of a zoning board to Superior Court under § 45-24-69 and, after succeeding on the merits in that appeal, seeks reasonable litigation expenses under § 42-92-3(b) , a petition for a writ of certiorari is a prerequisite for review in the Rhode Island Supreme Court. Tarbox v. Zoning Bd. of Review, 142 A.3d 191, 2016 R.I. LEXIS 38 (R.I. 2016).

Substantial Justification.

Rhode Island Department of Environmental Management (DEM) had to pay landowners’ litigation expenses from proceedings begun by DEM’s notice of violation issued to the landowners because the proceedings were not substantially justified, as (1) DEM knew or should have known the Department of Transportation (DOT) should have been held responsible but did not completely investigate DOT’s culpability, despite knowing DOT routinely violated environmental laws, (2) the charges were based on water samples that were not taken pursuant to DEM’s regulations, and (3) DEM charged the landowners with oil pollution contamination despite knowing the landowners acted promptly to contain the contamination and no evidence showed the landowners had prior knowledge of the discharge. Rollingwood Acres, Inc. v. R.I. Dep't of Envtl. Mgmt., 212 A.3d 1198, 2019 R.I. LEXIS 109 (R.I. 2019).

42-92-6. Payment of award.

Notwithstanding any other provisions of the general or public laws, fees and other expenses awarded under this chapter shall be paid by the agency from any sums available to the agency. No amounts shall be appropriated to the agency specifically for the purpose of paying fees and other expenses awarded under this chapter.

History of Section. P.L. 1985, ch. 215, § 1.

42-92-7. Precedence.

This chapter is intended to supplement the provisions of chapter 35 of this title. In the event of any conflict between the provisions of this chapter and those of chapter 35 of this title, the provisions of chapter 35 of this title shall control.

History of Section. P.L. 1985, ch. 215, § 1.

42-92-8. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect, impair, or invalidate the remainder of this chapter. The judgment shall be confined in operation to the clause, sentence, paragraph, section, or part directly in the controversy in which the judgment shall have been rendered.

History of Section. P.L. 1985, ch. 215, § 1.

Chapter 93 Rhode Island Health Industries Development Council [Repealed.]

42-93-1 — 42-93-9. Repealed.

Repealed Sections.

Former chapter 93, §§ 42-93-1 — 42-93-9 (P.L. 1985, ch. 362, § 1), was repealed by P.L. 1989, ch. 126, art. 16, § 1, effective July 1, 1989.

Chapter 94 Department of Workers’ Compensation [Repealed.]

42-94-1 — 42-94-18. Repealed.

Repealed Sections.

Former chapter 94 (P.L. 1985, ch. 365, § 1; P.L. 1986, ch. 1, §§ 1, 3; P.L. 1989, ch. 62, § 1; P.L. 1990, ch. 279, § 3; P.L. 1990, ch. 332, art. 1, § 7; P.L. 1991, ch. 332, art. 3, § 3) §§ 42-94-1 42-94-1 8, was repealed by P.L. 1991, ch. 206, § 14, effective July 1, 1991.

Chapter 95 Providence River Relocation — Memorial Boulevard Extension Project

42-95-1. Creation of fund.

There is created the “Providence river relocation — memorial boulevard extension project fund” (hereinafter referred to as “the fund”) into which shall be deposited with the general treasurer of the state:

  1. The proceeds from the sale of any real property and/or improvements within or adjacent to the capital center special development district as provided by § 37-7.1-3(b) .
  2. Monies provided by the city of Providence for the Providence river relocation — memorial boulevard extension project.
  3. Any monies received from any other public or private sources intended for the furtherance of the project.

History of Section. P.L. 1985, ch. 368, § 2.

42-95-2. Proceeds of funds.

  1. All monies in the fund shall be expended in accordance with the general laws of the state and the terms and conditions of the agreement or agreements by and between the city of Providence and the state with respect to the Providence river relocation — memorial boulevard extension project, so called, as defined in the agreement(s), and any other agreement(s) between the state and other public or private entities (hereinafter referred to as “the project”). Expenses incurred from and after November 12, 1984, shall include, but not be limited to, expenses related to design, engineering, land acquisition, survey, legal fees, construction, maintenance, equipment, supplies, administration, easements, and all other expenses necessary and incidental to carrying out the purposes of this chapter and the agreement(s). The governor, or the governor’s delegate, shall be vested with all power and authority necessary or incidental to carrying out the purpose of this chapter.
  2. With respect to the project, the state controller is authorized and directed to draw his or her orders upon the general treasurer for the payment out of the fund of any sum or sums as may be required, from time to time, upon receipt by the controller of properly authenticated vouchers approved by the governor or the governor’s delegate.
  3. The powers and authorities granted by this act to the governor, or the governor’s delegate, shall be in addition to, and not in substitution for, all other power provided by law.

History of Section. P.L. 1985, ch. 368, § 2.

42-95-3. Investment of monies in fund.

All monies in the fund not immediately required for payment pursuant to the provisions of this chapter may be invested by the investment commission, as established by chapter 10 of title 35; provided, however, that the securities in which the fund is invested shall remain a part of the fund until exchanged for other securities; and provided, further, that the income from the investments shall remain a part of the fund and shall be used to reimburse the Rhode Island economic development corporation for interest incurred on behalf of the project for borrowing(s) for:

  1. Purchase of state property pursuant to § 37-7.1-1(b) ; and
  2. Purchase of city of Providence property pursuant to the provisions of the agreement(s) between the city and the state.

History of Section. P.L. 1985, ch. 368, § 2.

42-95-4. Advances from general fund.

The general treasurer is authorized from time to time, with the approval of the governor and the director of administration, in anticipation of the receipts of monies enumerated in §§ 42-95-1 and 42-95-3 to advance sums to the fund, for the purposes specified in §§ 42-95-2 and 42-95-3 , any funds of the state not specifically held for any particular purpose; provided, however, that all advances made to the fund shall be returned to the general fund upon the receipt by the fund of proceeds resulting from the receipt of monies to the extent of the advances. At no time shall the total of all advances exceed three million dollars ($3,000,000).

History of Section. P.L. 1985, ch. 368, § 2.

42-95-5. Termination of fund.

Ninety (90) days following the submission to the governor of the final audit of the project by the state auditor general, the fund shall cease to exist and any un-obligated monies in the fund shall be distributed between the city of Providence and the state general fund subject to the terms and conditions of the agreement(s) between the city and the state.

History of Section. P.L. 1985, ch. 368, § 2.

Chapter 96 Neighborhood Crime Prevention Act

42-96-1. Short title.

This chapter shall be known and may be cited as the “Neighborhood Crime Prevention Act”.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-2. Definitions.

As used in this chapter:

  1. “Commission” means the Rhode Island justice commission.
  2. “Director” means the executive director of the Rhode Island justice commission.
  3. “Municipality” means any city or town within the state.
  4. “Organization” means any neighborhood crime prevention organization, incorporated or unincorporated, organized exclusively for a purpose or purposes, not for pecuniary profit or financial gain and no part of the assets, income or profit of which is distributable to, or inures to the benefit of, its members, directors (or their equivalent) or officers except to the extent permitted by law, and which is engaged in one or more of the organization activities specified in subdivision (5) of this section.
  5. “Organization activities” means activities of neighborhood crime prevention, geared towards the heightened awareness and practice of community members in techniques stressing the reduction of opportunities for crimes to occur and the increased possibility of police apprehension of criminals. Organization activities should also seek to develop and strengthen a sense of neighborhood identity and a constructive attitude in that neighborhood. Activities may include, but not be limited to, tenant-lobby patrols, auto patrols, street-foot patrols, home and business security surveys, and dispersal of crime prevention literature and equipment; provided, however, that nothing contained herein shall be interpreted to authorize the possession, carrying, use, or dissemination of firearms or other deadly weapons regardless of whether the appropriate license has been issued for the activity. Activities may also include the involvement of senior citizens and youth in escort services, auxiliary police services, and the utilization of community outreach through publicity of approved anti-crime techniques.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-3. Contracts with organizations.

  1. The director may enter into contracts on behalf of the commission, either on the director’s own initiative, or upon application of an organization or the municipality having jurisdiction over the organization, for the performance of organization activities. The contracts shall be entered into, however, only after appropriate findings by the director, subject to the limitations set forth. Preference shall be given to those organizations, which represent high crime areas.
  2. Prior to entering into, renewing, extending, or replacing a contract with an organization, the director shall have made a finding that the organization which proposes to contract with the director is a bona fide organization which shall have been in existence for at least one full year within a three (3) year period immediately prior to application for funding. Its existence shall have been as a corporation or an unincorporated, organized group, which has demonstrated by its activities that it has the ability to establish and maintain tenant-lobby, street-foot patrols, or auto patrols or other approved activities in the proposed neighborhood. The director shall also find that the activities proposed are needed by the neighborhood and that the proposed activities utilize resident involvement to the fullest extent possible. A finding shall also be made as to the ability of the organization to acquire or gain access to the requisite staff, office facilities, and expertise to enable it to perform the activities, which it proposes to undertake pursuant to the contract.
    1. In determining whether to enter into, renew, extend, or replace a contract with an organization pursuant to this chapter, the director shall investigate, to the extent deemed necessary or appropriate, and establish that:
      1. The geographic boundaries proposed by the applicant for a contract define a recognized or established neighborhood or area within the municipality;
      2. The activities proposed by the organization are reasonably calculated to have a generally positive effect on the prevention of crime and on the reduction of the fear of crime within the neighborhood and are designed to provide additional and particular focus when necessary to address the needs of senior citizens with respect thereto;
      3. The presence of the organization within the neighborhood has not resulted in and will not result in a decrease in the crime prevention activities performed by existing police agencies in the neighborhood;
      4. The organization has coordinated and will continue to coordinate its activities with existing police agencies;
      5. The organization’s officers, directors and members represent the residents and the legitimate interests of the neighborhood, and they will carry out a contract in a responsible manner;
      6. A majority of the directors of the organization are residents of the neighborhood;
      7. The plan submitted by the organization demonstrates that the organization will recruit and utilize neighborhood volunteers and will, to the extent possible, acquire loaned or donated equipment for the performance of its activities;
      8. The director shall also find that the plan submitted by the organization demonstrates that the organization, when hiring employees, will give priority, to the extent possible, to residents of the neighborhood who are either unemployed or not fully employed.
    2. Nothing contained within the contract shall impose liability upon the commission or the community for injury incurred during the performance of any approved activities.
  3. Contracts entered into under this chapter with organizations shall be limited in duration to periods of one year, but may thereafter be renewed, extended, or succeeded by new contracts from year to year in the discretion of the director. Each organization shall also define with particularity the neighborhood or portion thereof within which the organization’s activities shall be performed under the contract. The contract shall also set forth the organization’s obligations to provide training in approved crime prevention techniques, and in community relations, to those who shall perform crime prevention activities for the organization.
  4. Every contract shall provide that the organization maintain books, records, and accounts deemed appropriate and open to review by the director and that the accounts shall be currently maintained in conformance with generally accepted accounting principles and practices.
  5. Nothing within this chapter shall preclude a municipality from applying to or contracting with the commission on behalf of qualifying auxiliary police services.

History of Section. P.L. 1985, ch. 383, § 1; P.L. 1992, ch. 226, § 1.

42-96-4. Payments to organizations for the performance of organization activities.

  1. Each contract entered into with an organization shall provide for payment to that organization for approved activities to be performed by it.
  2. Payment to organizations pursuant to this chapter shall be restricted to sums required for the payment of salaries and wages of employees, and for the purchase of necessary equipment for the execution of approved activities. Nothing contained in this section shall be interpreted to authorize expenditures leading to the possession, utilization, carrying, or dissemination of firearms or other deadly weapons, regardless of whether the appropriate license has been issued for firearms or other deadly weapons. Qualifying equipment expenditures may include, but shall not be limited to, locks and audio warning devices for use by financially needy, victim-prone residents, patrol vehicles, radios, signs, gasoline, support services for crime victims, publicity, and office supplies. Authorized expenditures may not include the salaries of, or fees for, the hiring of private guards.
  3. Payments shall be made by the commission to an organization, not less frequently than quarter-annually, at or prior to the commencement of the time period, to compensate the organization for the organization activities which it shall undertake to perform.
  4. No organization receiving payments pursuant to this chapter shall receive or be eligible to receive any other funds of the state for activities performed by it under the contract. To the extent other state funds are received in violation of this section, payments otherwise due under this chapter shall be accordingly reduced.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-5. Periodic review of contract performance; renegotiation and termination of contract.

The commission shall, by regulation, provide for the review, at periodic intervals, which shall as far as possible be coincidental with payment periods, of the performance of organizations under their respective contracts with the commission. Reviews shall, among other things, be for the purposes of ascertaining the quality and quantity of the organization activities performed, the conformity of the organization to contract provisions and the financial integrity and efficiency of the organization. Contracts may be terminated by the director upon a finding of substantial non-performance or other breach by the organization, and contracts shall be modified and renegotiated, from time to time, in light of the actual performance, new or changed conditions, or otherwise.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-6. Technical services and assistance to organizations.

The commission shall render to organizations those technical services and assistance that it may possess or as may be available to it to enable the organizations to comply with the intent and provisions of this chapter. The commission is authorized to take all steps necessary to encourage the formation, organization, and growth of new organizations. The commission may also contract with municipal and other public agencies and with private persons, firms, and corporations for the provision of technical services and assistance which may include: preparation and submission of proposals for entering into contracts with the director by qualifying organizations; preparation and submission of reports required under the contracts or regulations issued by the director by qualifying organizations; internal organization and management of the organization; recruitment and training of personnel of the organizations; preparation of plans and projects, negotiation of agreements, and compliance with requirements of programs in which organizations may become engaged in the course of their organization activities; and other technical advice or assistance relating to the performance or rendition of organization activities.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-7. Rules and regulations to be promulgated by the commission.

The commission shall issue and promulgate rules and regulations for the administration of this chapter, which shall include provisions concerning requirements as to eligibility for contracting with the commission; the form of applications for contracts; supervision and evaluation of organizations; reporting, budgeting, and record keeping requirements; provisions for renegotiation, modification, termination, extension, and renewal of contracts; provisions for technical services and assistance to organizations and any other matters not inconsistent with the purposes and provisions of this chapter that the commission shall deem necessary, proper, or appropriate. The commission shall cooperate with all applicants for funding as set forth in this chapter.

History of Section. P.L. 1985, ch. 383, § 1.

42-96-8. Federal funds.

The commission and its director are authorized to take any action that is required to meet the requirements of the federal Justice Assistance Act (enacted October 1984) for federal assistance to organizations for the purposes of this chapter.

History of Section. P.L. 1985, ch. 383, § 1.

Federal Act References.

The federal Justice Assistance Act, referred to in this section, is Public Law 98-473, Title II, § 601, 98 Stat. 2077, and is codified in a note following 42 U.S.C. § 3701.

Chapter 97 Rhode Island Artifacts, Artworks and Exhibition Objects [Repealed.]

42-97-1 — 42-97-8. Repealed.

Repealed Sections.

This chapter (P.L. 1986, ch. 411, § 1), concerning Rhode Island artifacts, artworks and exhibition objects, was repealed in its entirety by P.L. 2005, ch. 20, § 1, and by P.L. 2005, ch. 27, § 1, effective May 5, 2005.

Chapter 98 Energy Facility Siting Act

42-98-1. Legislative findings.

  1. The general assembly recognizes that reasonably priced, reliable sources of energy are vital to the well-being and prosperity of the people of this state; that there are major issues of public health and safety and impact upon the environment related to the technologies and energy sources used in some facilities; that some energy facilities require a major commitment of funds and resources and require many years to build that the decision to permit or deny their construction will have long term impact on the economy of the state; that these decisions will affect the availability and cost of the energy; and that the evaluation of proposals must recognize and consider the need for these facilities in relation to the overall impact of the facilities upon public health and safety, the environment and the economy of the state;
  2. The general assembly further finds that the authority to regulate many aspects of the issues involved in the siting of major energy facilities currently exists in a variety of agencies within the government of the state and the political subdivisions of the state; that there is overlapping jurisdiction among several state agencies in the siting of energy facilities; and that there is the potential for conflicting decisions being issued by the various agencies having authority over the different aspects of the siting of a major energy facility;
  3. The jurisdiction of each state agency should be defined, and the role of each agency in energy siting should be delineated, to eliminate overlap and duplication and to insure that expeditious decisions are made within a time frame to be determined by law; and that in addition to the existing regulation, statewide and regional planning for energy resources and the assessment of our state’s need for energy should be on-going activities within Rhode Island;
  4. There is need for a coordinated decision on any major energy facility; the technical expertise for this evaluation is available within existing agencies involved with the siting process; and
  5. There is a need for coordinating and expediting the review of each state agency and that the authority and responsibility to perform that function should be established.

History of Section. P.L. 1986, ch. 531, § 1.

Comparative Legislation.

Energy facility siting:

Mass. Ann. Laws ch. 164, § 69G et seq.

NOTES TO DECISIONS

Preemption of Local Ordinance.

Although smaller facilities are exempted from the special “comprehensive” state legislation on siting, this chapter does not, by negative or positive construction, exempt smaller facilities from the control of state laws and regulations that are no longer valid for major energy facilities. The act, therefore, does not insulate local ordinances from claims of preemption. Rhode Island Cogeneration Associates v. East Providence, 728 F. Supp. 828, 1990 U.S. Dist. LEXIS 529 (D.R.I. 1990).

City ordinance banning the commercial use of coal anywhere in the city is preempted by the Rhode Island Clean Air Act. Rhode Island Cogeneration Associates v. East Providence, 728 F. Supp. 828, 1990 U.S. Dist. LEXIS 529 (D.R.I. 1990).

42-98-1.1. Capital city underground utility initiative.

  1. The public utilities commission shall permit the city of Providence or the city of East Providence, upon petition by a duly authorized representative of such municipality, to forego some or all of the respective municipality’s pro rata share of the refund accruing to the ratepayers of the respective municipality as computed under section 11(c) of the 3rd Amended Settlement Agreement in Docket No. 2930; provided, however, that the city council of each petitioning ratifies such action by passage of a resolution.
  2. The public utilities commission shall permit, upon petition by the attorney general, for the use of up to two million dollars ($2,000,000) from Narragansett Electric Company’s Storm Contingency Fund for purposes of under grounding that portion of the E-183 transmission line under consideration in Energy Facility Siting Board Docket 2003-01.
  3. Narragansett Electric Company shall be required to apply to the regional grid operator or its successor organization for approval to charge New England regional network service customers for the capital costs associated with the construction of Phase II overhead configuration labeled the “North Bridge Alignment” as defined by the Settlement Agreement that was approved by the Energy Facility Siting Board in Docket 2003-1.
  4. The Narragansett Electric Company (“company”) shall be authorized to proceed with the construction of the underground alignment of the E-183 line referenced in the Settlement Agreement that was approved by the Energy Facility Siting Board in Docket 2003-01 (“Underground alignment”), including the acquisition of any property rights needed to implement the underground alignment subject to the passage of resolutions by both city councils of the cities of Providence and East Providence agreeing that any incremental costs above existing funding may be included in electric rates of electric customers in those cities. Such resolutions must be delivered to the public utilities commission no later than July 1, 2009. Notwithstanding the terms of the Settlement, to the extent the actual costs for the underground alignment exceed the funding obtained for the project pursuant to this section and from federal and other sources, the company is authorized to include the incremental costs above those funding levels in its distribution rate base and reflect the revenue requirement in rates to the electric distribution customers within the cities of Providence and East Providence, subject to the timely passage and delivery of the resolution specified above. Such rate adjustment shall be made within six (6) months from project completion, applying the same ratemaking principles as ordinarily applied to distribution capital projects when they are allowed in its distribution rate base by the public utilities commission. After completion of the underground alignment, the public utilities commission shall conduct a review of costs incurred to construct the underground alignment in order to verify that the company’s calculation and implementation of rates are in compliance with this section; provided, further, the auditor general shall perform a performance audit of state costs.
  5. If the underground alignment goes forward, the company shall retain such portions of the properties acquired to implement the underground alignment as may be necessary and prudent, and shall transfer any remaining portions of said properties to the redevelopment authority of the city in which the property is located after the completion of the project, at the city’s request and at no additional cost to the city. Any easements no longer being used by the company for utility purposes after the underground alignment is completed also shall be transferred to the city after the completion of the project, at the city’s request and at no additional cost to the city. If there is any dispute about the extent to which property or easements are needed and therefore should not be transferred, the public utilities commission shall decide the issue upon petition by the affected city.

History of Section. P.L. 2004, ch. 332, § 1; P.L. 2008, ch. 353, § 1; P.L. 2008, ch. 370, § 1.

Compiler’s Notes.

P.L. 2008, ch. 353, § 1, and P.L. 2008, ch. 370, § 1, enacted identical amendments to this section.

42-98-2. Declaration of policy.

It shall be the policy of this state to assure that:

  1. The facilities required to meet the energy needs of this and succeeding generations of Rhode Islanders are planned for, considered, and built in a timely and orderly fashion;
  2. Construction, operation, and/or alteration of major energy facilities shall only be undertaken when those actions are justified by long term state and/or regional energy need forecasts;
  3. The energy shall be produced at the least possible cost to the consumer consistent with the objective of ensuring that the construction, operation, and decommissioning of the facility shall produce the fewest possible adverse effects on the quality of the state’s environment; most particularly, its land and its wildlife and resources, the health and safety of its citizens, the purity of its air and water, its aquatic and marine life, and its esthetic and recreational value to the public;
  4. The licensure and regulatory authority of the state be consolidated in a single body, which will render the final licensing decision concerning the siting, construction, operation and/or alteration of major energy facilities;
  5. An energy facility planning process shall be created through which the statewide planning program, in conjunction with the division of public utilities and carriers, will be empowered to undertake evaluations and projections of long and short term energy needs, and any other matters that are necessary to establish the state energy plans, goals, and policies. The state planning council shall be authorized and empowered to adopt a long term plan assessing the state’s future energy needs and the best strategy for meeting them, as part of the state guide plan by January 1, 1991.
  6. The construction, operation and/or alteration of major energy facilities shall be consistent with the state’s established energy plans, goals, and policy.
  7. Before approving the construction, operation and/or alteration of major energy facilities, the board shall determine whether cost effective efficiency and conservation opportunities provide an appropriate alternative to the proposed facility.
  8. The energy facilities siting board shall give priority to energy generation projects based on the degree to which such projects meet, criteria including, but not limited to:
    1. Using renewable fuels, natural gas, or coal processed by “clean coal technology” as their primary fuel;
    2. Maximizing efficiency;
    3. Using low levels of high quality water;
    4. Using existing energy-generation facilities and sites;
    5. Producing low levels of potentially harmful air emissions;
    6. Producing low levels of wastewater discharge;
    7. Producing low levels of waste into the solid waste stream; and
    8. Having dual fuel capacity.

      The board shall, within its rules and regulations, provide guidelines and definitions of appropriate standards for the criteria designated in this subsection by January 1, 1991.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1990, ch. 321, § 1; P.L. 2001, ch. 145, § 1.

42-98-3. Definitions.

  1. “Agency” means any agency, council, board, or commission of the state or political subdivision of the state.
  2. “Alteration” means a significant modification to a major energy facility, which, as determined by the board, will result in a significant impact on the environment, or the public health, safety, and welfare. Conversion from one type of fuel to another shall not be considered to be an “alteration.”
  3. “Board” for purposes of this chapter refers to the siting board.
  4. “Major energy facility” means facilities for the extraction, production, conversion, and processing of coal; facilities for the generation of electricity designed or capable of operating at a gross capacity of forty (40) megawatts or more; transmission lines of sixty-nine (69) Kv or over; facilities for the conversion, gasification, treatment, transfer, or storage of liquefied natural and liquefied petroleum gases; facilities for the processing, enrichment, storage, or disposal of nuclear fuels or nuclear byproducts; facilities for the refining of oil, gas, or other petroleum products; facilities of ten (10) megawatts or greater capacity for the generation of electricity by water power, and facilities associated with the transfer of oil, gas, and coal via pipeline; any energy facility project of the Rhode Island economic development corporation; the board may promulgate regulations to further define “major energy facility” to the extent further definition is required to carry out the purpose of this chapter, provided that any waste to energy facility shall not be deemed a major energy facility for the purposes of this chapter.
  5. “Clean coal technology” means one of the technologies developed in the clean coal technology program of the United States Department of Energy, and shown to produce emissions levels substantially equal to those of natural gas fired power plants.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1990, ch. 321, § 1; P.L. 1992, ch. 439, § 2; P.L. 2001, ch. 145, § 1.

NOTES TO DECISIONS

Jurisdiction.

The energy facility siting board could not extend its jurisdiction to an energy facility on the ground that the steam that the facility had contracted to sell should be included in determining whether the facility’s energy output exceeded the megawatt output necessary to bring a facility within the jurisdiction of the Energy Facility Siting Act (Act). The board’s jurisidiction is premised on a facility’s electric output, and nowhere in the Act does the general assembly imply that the energy value of steam should be converted into megawatts and included in determining a facility’s gross electric generating capacity. Caithness Rica Ltd. Partnership v. Malachowski, 619 A.2d 833, 1993 R.I. LEXIS 21 (R.I. 1993) (decided under law prior to 1990 amendment).

The energy facility siting board erred in ruling that its jurisdiction over a proposed energy facility should be based on the facility’s generating capacity as of the date that the board began its jurisdictional investigation, and not on the updated design of the facility, which fell below the jurisdictional threshold of the board. The board should have evaluated the facility’s gross electric capacity as of the time of the jurisdictional hearing given that the board’s assertion of jurisdiction was based on the preliminary design of a facility that the applicant did not submit for licensing review and no longer intended to construct. Caithness Rica Ltd. Partnership v. Malachowski, 619 A.2d 833, 1993 R.I. LEXIS 21 (R.I. 1993) (decided under law prior to 1990 amendment).

42-98-4. License required.

No person shall site, construct, or alter a major energy facility within the state without first obtaining a license from the siting board pursuant to this chapter.

History of Section. P.L. 1986, ch. 531, § 1.

NOTES TO DECISIONS

Jurisdiction.

The energy facility siting board could not extend its jurisdiction to an energy facility on the ground that the steam that the facility had contracted to sell should be included in determining whether the facility’s energy output exceeded the megawatt output necessary to bring a facility within the jurisdiction of the Energy Facility Siting Act. The board’s jurisidiction is premised on a facility’s electric output, and nowhere in the Act does the general assembly imply that the energy value of steam should be converted into megawatts and included in determining a facility’s gross electric generating capacity. Caithness Rica Ltd. Partnership v. Malachowski, 619 A.2d 833, 1993 R.I. LEXIS 21 (R.I. 1993) (decided under law prior to 1992 amendment).

The energy facility siting board erred in ruling that its jurisdiction over a proposed energy facility should be based on the facility’s generating capacity as of the date that the board began its jurisdictional investigation, and not on the updated design of the facility, which fell below the jurisdictional threshold of the board. The board should have evaluated the facility’s gross electric capacity as of the time of the jurisdictional hearing given that the board’s assertion of jurisdiction was based on the preliminary design of a facility that the applicant did not submit for licensing review and no longer intended to construct. Caithness Rica Ltd. Partnership v. Malachowski, 619 A.2d 833, 1993 R.I. LEXIS 21 (R.I. 1993) (decided under law prior to 1992 amendment).

42-98-5. Board established.

  1. There is established the siting board which shall be a part of state government. The siting board shall consist of three (3) members, as follows: the chairperson of the public utilities commission, who shall serve as chairperson of the siting board; the director of the department of environmental management; and the associate director of administration for planning. Any member of the board who recuses him or herself shall designate his or her own successor from his or her respective agency.
  2. Each member of the board shall take an oath to administer the duties of office faithfully and impartially and that oath shall be filed in the office of the secretary of state.
  3. The members of the board shall serve without compensation, but shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The board may engage any consultants or expert witnesses that it deems necessary to implement its statutory responsibilities; provided, however, that to the maximum extent possible, board staff be drawn from existing state agencies. The board shall select a coordinator to be responsible for the publication and distribution of all official minutes, reports, and documents and to further serve as director of the board staff, which shall be located at the division of public utilities and common carriers. The coordinator, under the direction of the chairperson, shall coordinate and expedite the work of the various agencies to ensure that decisions are made within the time frame established by this chapter.
  4. A quorum shall consist of a majority of the board. A majority vote of the board shall be required for all actions, including licensing decisions; provided, however, one member of the board may conduct any hearings the board is authorized to conduct pursuant to this chapter.
  5. The board shall maintain and grant free access to records and reports in its files to members of the public during normal working hours and shall permit copies of those records and reports to be made by interested members of the public at their expense; provided, however, that the board shall not permit disclosure, other than to another government agency for the sole purpose of rendering an advisory opinion, of any information obtained by or submitted to the board pursuant to the provisions of this chapter, upon a showing, satisfactory to the board, that the information is entitled to protection as trade secrets or as privileged, confidential, or proprietary information. No other governmental agency shall disclose any trade secrets or privileged, confidential, or proprietary information.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1988, ch. 39, § 1; P.L. 1990, ch. 309, § 5; P.L. 1992, ch. 457, § 1.

42-98-6. Holding over in office.

When the term of office of a member of the siting board expires or otherwise terminates, and that person has participated in hearing all or a substantial part of the evidence in a proceeding before the board, that person shall remain a member of the siting board for the sole purpose of completing the hearing and deciding the matter pending and signing the findings, orders, and judgments in the proceeding. For these services, the person shall be paid necessary expenses as fixed by the siting board as composed following the expiration of that person’s term of office. For this purpose, a proceeding shall be deemed completed when the siting board enters its final decision therein regardless of whether that decision is or may be appealed to the supreme court and the case remanded to the siting board for further proceedings.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-7. Powers and duties.

    1. The siting board is the licensing and permitting authority for all licenses, permits, assents, or variances which, under any statute of the state or ordinance of any political subdivision of the state, would be required for siting, construction or alteration of a major energy facility in the state.
    2. Any agency, board, council, or commission of the state or political subdivision of the state which, absent this chapter, would be required to issue a permit, license, assent, or variance in order for the siting, construction, or alteration of a major energy facility to proceed, shall sit and function at the direction of the siting board. These agencies shall follow the procedures established by statute, ordinance, and/or regulation provided for determining the permit, license, assent, or variance, but, instead of issuing the permit, license, assent, or variance, shall forward its findings from the proceeding, together with the record supporting the findings and a recommendation for final action, to the siting board.
    3. Notwithstanding any provision in this chapter to the contrary, in those instances in which the department of environmental management exercises a permitting or licensing function under the delegated authority of federal law, including, but not limited to, the Federal Clean Water Act (33 U.S.C. § 1251 et seq.), the Resource Conservation and Recovery Act (42 U.S.C. § 6901 et seq.), the Clean Air Act (42 U.S.C. § 7401 et seq.), and those state laws and regulations which implement those federal laws, the department of environmental management shall be the licensing and permitting authority. Moreover, the authority to issue licenses and permits delegated to the department of environmental management pursuant to chapter 1 of title 2 and to the coastal resources management council pursuant to chapter 23 of title 46, shall remain with those agencies, but in all other respects the department of environmental management and the coastal resources management council shall follow the procedures set forth in this chapter.
  1. The siting board is authorized and empowered to summon and examine witnesses and to compel the production and examination of papers, books, accounts, documents, records, certificates, and other legal evidence that may be necessary for the determination of its jurisdiction and decision of any question before, or the discharge of any duty required by law of, the board.
  2. The siting board is empowered to issue any orders, rules, or regulations as may be required to effectuate the purposes of this chapter.
  3. The siting board shall, by regulation, determine the standards for intervention.
  4. The siting board’s proceedings shall in all respects comply with the requirements of the Administrative Procedures Act, chapter 35 of this title, except where otherwise explicitly provided.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1992, ch. 454, § 1; P.L. 1993, ch. 422, § 15; P.L. 1994, ch. 14, § 15.

NOTES TO DECISIONS

Inquiry to Determine Jurisdiction.

The broad grant of authority in this section allows the board to make an inquiry in order to determine whether a proposed energy facility comes within its jurisdiction. Newbay Corp. v. Malachowski, 599 A.2d 1040, 1991 R.I. LEXIS 181 (R.I. 1991).

42-98-8. Applications — Contents — Acceptance for filing.

  1. The rules and regulations promulgated by the board pursuant to § 42-98-7(c) shall prescribe the form and contents of applications under this chapter. The applications shall contain at least the following, where applicable:
    1. Identification of the proposed owner(s) of the facility, including identification of all affiliates of the proposed owners, as the term is defined in § 39-3-27 .
    2. Detailed description of the proposed facility, including its function and operating characteristics, and complete plans as to all structures, including underground construction and transmission facilities, underground or aerial, associated with the proposed facility. The complete plans shall be the basis for determining jurisdiction under the energy facility siting act and shall be the plans submitted to all agencies whose permit is required under the law.
    3. A detailed description and analysis of the impact of the proposed facility on its physical and social environment together with a detailed description of all environmental characteristics of the proposed site, and a summary of all studies prepared and relied upon in connection therewith. Where applicable these descriptions and analysis shall include a review of current independent, scientific research pertaining to electric and magnetic fields (EMF). The review shall provide data assessing potential health risks associated with EMF exposure. For the purposes of this chapter “prudent avoidance” shall refer to measures to be implemented in order to protect the public from EMF exposure.
    4. All studies and forecasts, complete with the information, data, methodology, and assumptions on which they are based, on which the applicant intends to rely in showing the need for the proposed facility under the statewide master construction plan submitted annually.
    5. Complete detail as to the estimated construction cost of the proposed facility, the projected maintenance and operation costs, estimated costs to the community such as safety and public health issues, storm damage and power outages, estimated costs to businesses and homeowners due to power outages, the estimated unit cost of energy to be produced by the proposed facility, and expected methods of financing the facility.
    6. A complete life-cycle management plan for the proposed facility, including measures for protecting the public health and safety and the environment during the facility’s operations, including plans for the handling and disposal of wastes from the facility, and plans for the decommissioning of the facility at the end of its useful life.
    7. A study of alternatives to the proposed facility, including alternatives as to energy sources, methods of energy production, and sites for the facility, together with reasons for the applicant’s rejection of these alternatives. The study shall include estimates of facility cost and unit energy costs of alternatives considered.
  2. Within thirty (30) days of the filing of an applicant under this chapter, the board shall notify the applicant whether the application is in the form and addresses the matters that are required by this section and the rules and regulations as are promulgated pursuant to § 42-98-7 . An application meeting these requirements shall then be docketed. Any application deemed to be deficient shall be returned to the applicant, together with a concise and explicit statement of the application’s deficiencies. Within fifteen (15) days of the resubmission of an application following a rejection for deficiency, the board shall docket the application together with specification of continuing deficiencies noted by the board, if any.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1992, ch. 439, § 2; P.L. 1994, ch. 202, § 1.

42-98-9. Applications — Procedures for review — Preliminary hearing.

  1. Within sixty (60) days following the board’s docketing of an application the board shall, on not less than forty-five (45) days’ notice to all agencies, subdivisions of the state, and the public, convene a preliminary hearing on the application to determine the issues to be considered by the board in evaluating the application, and to designate those agencies of state government and of political subdivisions of the state which shall act at the direction of the board for the purpose of rendering advisory opinions on these issues, and to determine petitions for intervention.
  2. The board shall consider as issues in every proceeding the ability of the proposed facility to meet the requirements of the laws, rules, regulations, and ordinances under which, absent this chapter, the applicant would be required to obtain a permit, license, variance, or assent. The agency of state government or of a political subdivision of the state which, absent this chapter, would have statutory authority to grant or deny the permit, license, variance, or assent, shall function at the direction of the board for hearing the issue and rendering an advisory opinion thereon.
  3. The board shall limit the scope of any agency’s investigation where it finds that more than one agency has jurisdiction over a matter at issue in the licensing process. In these instances, the board shall determine which agency shall make the necessary findings on the issue after giving proper consideration to the expertise and resources available to each of the agencies involved.
  4. The public utilities commission shall conduct an investigation in which the division of planning of the department of administration, the governor’s office of energy assistance and the division of public utilities and carriers shall participate and render an advisory opinion as to the need for the proposed facility.
  5. The statewide planning program within the department of administration shall conduct an investigation and render an advisory opinion as to the socio-economic impact of the proposed facility and its construction and consistency with the state guide plan.
  6. A decision of the board under this section shall be issued within thirty (30) days following the conclusion of the preliminary hearing and in any event within forty-five (45) days of the commencement of the hearing.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1990, ch. 309, § 5.

42-98-9.1. Public notice and hearings on construction projects in cities and towns affected.

  1. Upon receiving a utility company application the board shall immediately notify, in writing, the councils of the towns and cities affected by the construction.
  2. The board shall have at least one public hearing in each town or city affected prior to holding its own hearings and prior to taking final action on the application. All details of acceptance for filing in § 42-98-8(a)(1) — (a)(6) shall be presented at town or city hearings for public comment. When the subject of the application is a facility for the generation of electricity, or new facilities for the transmission of electricity, the town or city where the proposed facility would be located may request funding from the applicant to perform studies of the local environmental effects of the proposed facility. The expense of those studies shall not exceed the lesser of one hundred thousand dollars ($100,000) or one-tenth percent (.1%) of the estimated capital cost of the proposed facility located in such city or town. If the applicant contests the relevance of the requested study, or believes it to be redundant with studies already performed, the applicant may request a ruling from the board whether the study is necessary and reasonably expected to produce relevant information. The board’s ruling shall be conclusive and final, and shall not be the basis for an interlocutory appeal, injunction or otherwise delay the board’s processing of the application.
  3. The applicant shall notify the citizens in towns and cities affected thirty (30) days prior to public meetings through local papers.
  4. The applicant shall notify abutting land owners individually, in writing, thirty (30) days prior to the hearings, by certified mail, postage prepaid.
  5. Public input shall be a part of the decision making process.

History of Section. P.L. 1992, ch. 439, § 3; P.L. 1996, ch. 316, § 2; P.L. 2006, ch. 575, § 1; P.L. 2006, ch. 592, § 1; P.L. 2007, ch. 391, § 1.

Compiler’s Notes.

P.L. 2006, ch. 575, § 1, and P.L. 2006, ch. 592, § 1, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-98-10. Agency procedures — Advisory opinion.

  1. Each agency of the state or political subdivision of the state designated under § 42-98-9 shall proceed to consider the issue or issues consigned to it for review. Each agency shall conclude its consideration and issue its advisory opinion not more than six (6) months following its designation under § 42-98-9 , or any lesser time that the board may require, or the right to exercise the function shall be forfeited to the board.
  2. Advisory opinions issued by agencies designated under § 42-98-9 shall not be considered as final decisions of the agencies making the opinions, and shall not be subject to judicial review under § 42-35-15 , or any other provision of the general laws.
  3. Advisory opinions issued by zoning boards of review, building inspectors, or any other agency of a municipality designated under § 42-98-9 shall not be reviewable by the public utilities commission under § 39-1-30 .
  4. Failure or refusal of the applicant to provide requested information may be considered as grounds for recommending denial.
  5. At the request of the siting board, the director of environmental management and the coastal resources management council shall give priority to the review of permits for energy facilities.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-11. Final hearing — Standards — Decisions.

  1. Within forty-five (45) days after the final date for submission of advisory opinions pursuant to § 42-98-10 , the board shall convene the final hearing on the application. The purpose of this hearing shall not be to rehear the evidence which was presented previously in hearings before agencies designated under § 42-98-9 , but rather to provide the applicant, intervenors, the public, and all other parties in the proceeding, the opportunity to address in a single forum, and from a consolidated, statewide prospective, the issues reviewed, and the recommendations made in the proceedings before the agencies designated under § 42-98-9 . The board at this hearing may, at its discretion, allow the presentation of new evidence by any party as to the issues considered by the agencies designated under § 42-98-9. The board may limit the presentation of repetitive or cumulative evidence. The hearing shall proceed on not less than thirty (30) days’ notice to the parties and the public, shall be concluded not more than sixty (60) days following its initiation, and shall be conducted expeditiously.
  2. The board shall issue a decision granting a license only upon finding that the applicant has shown that:
    1. Construction of the proposed facility is necessary to meet the needs of the state and/or region for energy of the type to be produced by the proposed facility.
    2. The proposed facility is cost-justified, and can be expected to produce energy at the lowest reasonable cost to the consumer consistent with the objective of ensuring that the construction and operation of the proposed facility will be accomplished in compliance with all of the requirements of the laws, rules, regulations, and ordinances, under which, absent this chapter, a permit, license, variance, or assent would be required, or that consideration of the public health, safety, welfare, security and need for the proposed facility justifies a waiver of some part of the requirements when compliance cannot be assured.
    3. The proposed facility will not cause unacceptable harm to the environment and will enhance the socio-economic fabric of the state.
  3. Within sixty (60) days of the conclusion of the final hearing the board shall issue its final decision on the application. A decision in favor of the application shall constitute a granting of all permits, licenses, variances, or assents, which under any law, rule, regulation, or ordinance of the state or of a political subdivision thereof which would, absent this chapter, be required for the proposed facility. The decision may be issued requiring any modification or alteration of the proposed facility, and may be issued on any condition the board deems warranted by the record, and may be issued conditional upon the applicant’s receipt of permits required by federal law. The board’s decision shall explicitly address each of the advisory opinions received from agencies, and the board’s reasons for accepting, rejecting, or modifying, in whole or in part, any of those advisory opinions. The board shall, within ten (10) days of granting a license, with or without conditions, deliver the decision to the speaker of the Rhode Island house of representatives, and the president of the Rhode Island senate.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 2001, ch. 180, § 121.

42-98-12. Appeals and judicial review.

  1. The licensing decision issued by the siting board shall constitute the sole, final, binding, and determinative regulatory decision within the state for the purposes of siting, building, operating, or altering a major energy facility.
  2. Any person aggrieved by a decision of the board may within ten (10) days from the date of ratification of the decision, obtain judicial review of the decision in the manner and according to the standards and procedures provided in chapter 5 of title 39.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-13. Access to premises.

  1. Members of the siting board, or agents of the board, while engaged in the performance of their duties, may at all reasonable times enter any premises, buildings, or other places belonging to, or controlled by, an applicant for a license under this chapter, and inspect the premises or any part of the premises. Reasonable notice of the inspection shall be given to the owner of the facility and a representative of the owner shall accompany the members of the board or its agent at all times during any inspection.
  2. Any person obstructing, hindering, or in any way, causing to be obstructed or hindered, any board member or agent of the board, in the performance of his or her duties, or who shall refuse to permit any board member or agent of the board entrance into any premises, buildings, or other places belonging to, or controlled by an applicant, in the performance of his or her duties, shall be deemed guilty of a misdemeanor and fined not more than five hundred dollars ($500).

History of Section. P.L. 1986, ch. 531, § 1.

42-98-14. Discovery.

The filing of an application under this chapter constitutes consent by the applicant(s) and its (their) affiliates to the jurisdiction of this state for the purposes of discovery relevant to the application.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-15. Exemption.

The exercise of the powers granted by this chapter or the provisions thereof shall not apply to chapter 19 of title 23, and shall not apply to any matter over which any agency, department, or instrumentality of the federal government has exclusive jurisdiction or has jurisdiction concurrent with that of the state and has exercised that jurisdiction to the exclusion of regulation of the matter by the state.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-16. Violations.

  1. Failure to comply with any promulgated board rule, regulation, requirement or procedure for the licensing of energy facilities shall constitute grounds for suspension or dismissal, with or without prejudice in its discretion, of licensing proceedings, provided that the applicant shall have a reasonable opportunity to show cause for and remedy the lack of compliance.
  2. Failure to comply with any provision, condition or limitation contained in a board license to site, build, or alter a major energy facility and/or failure to comply with a board cease and desist order and/or a board order to remedy a non-complying action shall be grounds for suspension or revocation of the license, and/or shall be punishable by a fine of not more than twenty thousand dollars ($20,000). Each day of continuing noncompliance shall be considered a separate violation and so punished.
  3. The board may require the licensee to maintain those records as are reasonable and necessary to monitor compliance with license provisions, and shall have the authority to enter onto the property of licensees to investigate complaints of noncompliance and to perform routine inspections.
  4. The board may designate officials or staff of any state agencies as its agents for the purposes of investigating complaints, performing routine maintenance functions and issuing written cease and desist orders.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1992, ch. 133, art. 44, § 1.

42-98-17. Appropriation, fees and grants.

  1. There is created an account to be known as the “energy facility siting account”, an account within the public utilities commission in the general fund, hereinafter referred to as the “account”, for the purpose of providing the financial means for the board to purchase materials and to employ on a contract or other basis legal counsel, official stenographers, engineers, accountants, and expert witnesses and for other necessary expenses of the board in investigations and hearings on applications for licensure under this chapter. The general assembly shall annually appropriate to the account the amounts as may be required to bring the balance of the account to the sum of one hundred thousand dollars ($100,000); provided, however, that if at June 30 in any year the balance in the account shall be in excess of one hundred thousand dollars ($100,000), the amount of the excess shall be transferred to the general account of the state. The controller is authorized and directed to draw his or her orders upon the general treasurer for the payment from the account of the sums as may be required from time to time upon receipt by the controller of proper vouchers approved by the chairperson of the board or the secretary.
  2. The board shall be authorized to establish reasonable fees for investigations, applications and hearings. Applicants shall pay those fees in full prior to the hearing process commencing unless the board agrees to an alternative payment schedule. All fees collected by the board shall be deposited with the general treasurer and appropriated to the board. The state controller is authorized and directed to draw his or her orders upon the general treasurer for payment of any sum or sums as may be necessary from time to time and upon receipt by him or her of authenticated vouchers presented by the coordinator of the board.
  3. All moneys collected by the chairperson or the secretary pursuant to this section shall be paid by him or her monthly to the general treasurer to be added to the energy facility siting account.
  4. Failure of the applicant to pay expenses lawfully assessed by the board shall constitute grounds for suspension of licensing proceedings or revocation of any license granted, until the applicant has paid the expenses.
  5. The board shall be empowered to draw upon this account and to distribute monies from the fees to and bodies of state and local government participating in licensing actions or acting as the board’s agents for the purposes of insuring compliance with license provisions and for employing staff or consultants and for carrying out the provisions of this chapter.
  6. The board shall be authorized to receive any grants made for the purpose of planning for or regulating the siting of energy facilities and to disburse and administer the grants under the terms of the grants.

History of Section. P.L. 1986, ch. 531, § 1; P.L. 1990, ch. 321, § 1; P.L. 1992, ch. 133, art. 44, § 1; P.L. 1992, ch. 456, § 1; P.L. 1995, ch. 370, art. 40, § 145.

42-98-18. Liberal construction — Severability.

The provisions of this chapter shall be construed liberally to effectuate its purposes. If any provision of this chapter or of any rule, regulation, or determination made under this chapter, or the application of this chapter to any person, agency, or circumstances, is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule, regulation, or determination and the application of the provisions to other persons, agencies or circumstances shall not be affected by the invalidity. The invalidity of any section or sections or parts of any section or sections of this chapter shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 1986, ch. 531, § 1.

42-98-19. Applicability.

  1. This chapter shall take effect upon its passage and shall operate prospectively and shall not apply to any electric cogeneration energy facility capable of operating at a gross capacity of more than forty (40) megawatts but less than eighty (80) megawatts which, prior to May 30, 1990, has applied to the department of environmental management for an air quality permit or approval; provided, however, that, notwithstanding that application, this chapter shall apply to any facility capable, at any time, of operating at a gross capacity of eighty (80) megawatts or more.
  2. The complete plans submitted pursuant to § 42-98-8 shall be the basis for determining jurisdiction under this section.

History of Section. P.L. 1990, ch. 321, § 2; P.L. 1994, ch. 202, § 1; P.L. 2006, ch. 216, § 49.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-98-20. Informational filings.

  1. To assist the board in achieving the policy objectives set forth in § 42-98-2 , the owners of any proposed energy facility, whether or not the facility qualified as a major energy facility, shall make an informational filing with the board at the time of first application to any other agency, board, council, or commission of the state or political subdivision of the state required to issue a permit, license, assent, or variance in order for the siting, construction, or alteration of the facility to proceed.
  2. The informational filing shall contain at least the following:
    1. Identification of the proposed owner(s) of the facility, including identification of all affiliates of the proposed owners, as the term is defined in § 39-3-27 .
    2. Detailed description of the proposed facility, including its function and operating characteristics, and complete plans as to all structures, including underground construction and transmission facilities, underground or aerial, associated with the proposed facility.

History of Section. P.L. 1992, ch. 455, § 1.

Chapter 99 Convention Center Authority Act

42-99-1. Short title.

This chapter shall be known and may be cited as the “Convention Center Authority Act”.

History of Section. P.L. 1987, ch. 455, § 1.

Comparative Legislation.

Convention center authority:

Conn. Gen. Stat. § 7-130a et seq.

Mass. Ann. Laws Spec. L. ch. 19, § 1 et seq.

42-99-2. Legislative findings.

It is hereby found that:

  1. There is a serious shortage of suitable facilities for conventions and related exhibition, meeting, banquet, and other facilities customarily incident thereto, in the state;
  2. Private enterprise alone is not able to provide the necessary facilities;
  3. The public welfare and the further economic development and the prosperity of the state requires the establishment of these facilities and the financing thereof, as provided in this chapter; and
  4. The facilities will be managed and operated with the greatest public benefit and at the least public cost if provision is made for leases, concessions, and other contracts with persons, firms, and corporations, as provided in this chapter.

History of Section. P.L. 1987, ch. 455, § 2.

42-99-3. Definitions.

The following words and terms shall have the following respective meanings, unless the context clearly indicates a different meaning:

  1. “Chief municipal officer” means:
    1. If the municipality is a city, its mayor, or
    2. If the municipality is a town, the president of its town council.
  2. “Convention center” means a facility used to house conventions, trade shows, exhibitions, displays, meetings, banquets, and other events, as well as facilities related thereto such as parking lots and garages, a civic center, connection walkways, hotels, and office buildings (including any retail facilities which are incidental to and located within any of the foregoing); provided, however, that any office building which is not a part of, or physically connected to, a hotel may not be financed by the issuance of bonds of the corporation.
  3. “Corporation” means the corporation established by this act.
  4. “Governor” means the governor of the state.
  5. “Municipality” means the city or town within which the convention center and other facilities constructed, managed, or operated by the corporation is located.
  6. “Project” means the acquisition, construction, reconstruction, rehabilitation, improvement, development of, or any expenditure with respect to, any real or personal property for the corporation’s purposes.
  7. “State” means the state of Rhode Island.

History of Section. P.L. 1987, ch. 455, § 3; P.L. 1991, ch. 37, § 1; P.L. 2005, ch. 375, § 1; P.L. 2005, ch. 436, § 1.

42-99-4. Creation of a corporation — Composition — Personnel — Compensation.

  1. There is created and established a public corporation of the state, having a distinct legal existence from the state and not constituting a department of the state government, with those corporate powers that are set forth in this chapter to be known as “convention center authority,” or by any other name that the board of commissioners may select which appropriately identifies the corporation’s activities or location, to carry out the provisions of this chapter. The corporation is constituted a public instrumentality exercising public and essential governmental functions, and the exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the state. The corporation shall be deemed a “state agency or department” for the purposes of chapter 75.2 of this title. It is the intent of the general assembly by the passage of this chapter to incorporate a public corporation and instrumentality and agency of the state for the purpose of carrying on the activities authorized, and to vest that corporation with all powers, authority, rights, privileges, and titles that may be necessary to enable it to accomplish those purposes. This chapter shall be liberally construed in conformity with the purpose expressed.
  2. The corporation is created, established, and incorporated for the following purposes: to construct, manage, and operate a convention center and to acquire by purchase or otherwise land therefor.
  3. The convention center shall be located in one of the cities or towns in the state in which the mayor (if a city) or a president of the town council (if a town) and the governor agree that the convention center shall be located.
    1. The powers of the corporation shall be vested in a board of commissioners having nine (9) members through June 30, 2006, and eleven (11) members thereafter, who shall be appointed in the manner set forth in this section. Forthwith upon the enactment of this chapter, the governor and chief municipal officer (sometimes referred to as the “appointing authorities”) will each appoint four (4) commissioners for terms ending respectively on June 30, 1988, June 30, 1989, and June 30, 1990, and June 30, 1991, and thereafter until their respective successors are appointed and shall have qualified. Beginning on June 30, 1988, and on each June 30 thereafter, the appointing authorities shall appoint commissioners to succeed the commissioners whose terms are then ending and to serve for terms of four (4) years.
    2. Forthwith upon the enactment of this chapter, the governor and the chief municipal officer will jointly appoint a ninth (9th) commissioner who will act as chairperson of the corporation and whose four (4) year term will end on June 30, 1991. On June 30, 1991, the governor shall appoint a ninth (9th) commissioner who will serve as chairperson until the expiration of a second full four (4) year term on June 30, 1995. Thereafter, the ninth (9th) or, as appropriate after July 1, 2006, the eleventh (11th), commissioner will be appointed (for successive four (4) year terms) by the governor and the chairperson will be elected from among its members by the board of commissioners.
    3. All commissioners, whether appointed by the governor, the chief municipal officer or the city council of Providence shall require the advice and consent of the senate.

    Notwithstanding the foregoing, on and after June 30, 1991, the governor shall have the power to appoint seven (7) commissioners and the appropriate municipal authority shall have the power to appoint three (3) commissioners to serve for terms of four (4) years. This change shall be effected as follows:

    On June 30, 1991, and June 30, 1992, the governor shall appoint a commissioner to succeed one commissioner, previously appointed by the governor whose term is then ending to serve terms of four (4) years. On June 30, 1991, and June 30, 1992, the chief municipal officer shall appoint a commissioner to succeed one commissioner, previously appointed by the chief municipal officer, whose term is then ending, to serve terms of four (4) years. On June 30, 1993, and on June 30, 1994, the governor shall appoint both commissioners to succeed the commissioners whose terms are then ending, to serve for terms of four (4) years. On July 1, 2006, the governor and the city council of the city of Providence shall each appoint one additional commissioner, to serve terms of four (4) years. The appointments by the governor are designated “gubernatorial commissioners.” The commissioners appointed by the chief municipal officer or the city council of the city of Providence are designated “municipal commissioners.” The governor and the appropriate municipal authority shall have the power to appoint commissioners to succeed the gubernatorial commissioners and the municipal commissioners respectively when the terms of the gubernatorial commissioners and the municipal commissioners end, for a period of four (4) years.

  4. Any commissioner may be reappointed with the advice and consent of the senate for successive terms. Any commissioner may be removed by the appointing authority for misfeasance, malfeasance or willful neglect of duty. Any vacancy resulting from the death, disability, or other failure of a commissioner to continue to serve may be filled by the person given the power to make the original appointment.
  5. The board of commissioners shall elect from among its members, a vice chairperson, any other officers that they may determine, including a secretary and a treasurer, and, beginning on July 1, 1995, a chairperson. Meetings shall be held at the call of the chairperson or whenever two (2) commissioners request. Action by the corporation may be taken by the board of commissioners at any regular or special meeting at which a quorum is present. Five (5) commissioners of the corporation shall constitute a quorum for meetings prior to July 1, 2006, and six (6) commissioners of the corporation shall constitute a quorum for meetings thereafter. Any action taken by the corporation under the provisions of this chapter shall require the affirmative vote of not less than five (5) commissioners for meetings prior to July 1, 2006, and six (6) commissioners for meetings thereafter. No vacancy in the membership of the corporation shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the corporation.
  6. Commissioners shall receive no compensation for the performance of their duties, but each commissioner shall be reimbursed for his or her reasonable expenses incurred in carrying out the duties under this chapter.
  7. Notwithstanding the provisions of any other law, no officer or employee of the state shall be deemed to have forfeited or shall forfeit his or her office or employment by reason of his or her acceptance of membership of the corporation or his or her service thereto.
  8. The commissioners may employ an executive director who shall administer, manage, and direct the affairs and business of the corporation, subject to the policies, control, and direction of the commissioners. The commissioners may employ technical experts and any other officers and agents and fix their qualification, duties, and compensation. The executive director and technical experts, officers, agents, and attorneys so employed shall not be subject to the provisions of the classified service. The commissioners may employ other employees, permanent and temporary, as they deem necessary. The commissioners may delegate to one or more of the corporation’s agents or employees those administrative duties they may deem proper.
  9. The commissioners may authorize the engagement of any other person, corporation, or other entity including, without limiting the generality of the foregoing, any public body corporate and politic located within the municipality as they may select to undertake the staffing and management of the convention center (including the scheduling of events and related activities) upon any terms and for any periods of time that they may deem proper.
  10. The secretary shall keep a record of the proceedings of the corporation and shall be custodian of all books, documents, and papers filed with the corporation and of its minute book and seal. The secretary shall have the authority to cause to be made copies of all minutes and other records and documents of the corporation and to give certificates under the seal of the corporation to the effect that the copies are true copies and all persons dealing with the corporation may rely upon the certificates.
  11. No part of the net earnings of the corporation shall be distributable to, or inure to the benefit of, any private person.

History of Section. P.L. 1987, ch. 455, § 4; P.L. 1991, ch. 37, § 1; P.L. 1992, ch. 133, art. 110, § 1; P.L. 2005, ch. 375, § 1; P.L. 2005, ch. 436, § 1; P.L. 2007, ch. 416, § 1.

NOTES TO DECISIONS

Construction With Other Laws.

Contractor sued the Rhode Island Convention Center Authority, alleging that it violated provisions of the Rhode Island State Purchases Act, R.I. Gen. Laws tit. 37, ch. 2. These claims were properly dismissed because, pursuant to R.I. Gen. Laws § 42-99-21 of the Rhode Island Convention Center Authority Act, R.I. Gen. Laws tit. 42, ch. 99, the Authority was not subject to the requirements for public construction contracts set forth in the State Purchases Act. A.F. Lusi Constr., Inc. v. R.I. Convention Ctr. Auth., 934 A.2d 791, 2007 R.I. LEXIS 105 (R.I. 2007).

Contractor sued the Rhode Island Convention Center Authority, alleging that the methods by which it awarded bids violated R.I. Const. art. 3, § 7 , which enjoined public officials from using their positions for private gain. As R.I. Const. art. 3, § 7 , was not a self-executing provision that gave rise to a private right of action, this claim was properly dismissed. A.F. Lusi Constr., Inc. v. R.I. Convention Ctr. Auth., 934 A.2d 791, 2007 R.I. LEXIS 105 (R.I. 2007).

42-99-5. Transactions with the corporation.

Any municipality is authorized from time to time to sell or otherwise convey to the corporation any property held by the municipality and to lease from the corporation, or contract with the corporation with respect to any facilities, or any interest therein, held by the corporation under this chapter. The provisions of any other laws or ordinances, general, special or local, or of any rule or regulation of the state or the municipality, or of any municipal charter provision, restricting or regulating in any manner the power of the state or the municipality to lease (as lessee or lessor) or sell or convey property, real, personal, or mixed, shall not apply to leases and sales made pursuant to the authority conferred by this chapter.

History of Section. P.L. 1987, ch. 455, § 5.

42-99-6. General powers.

The corporation shall have power:

  1. To have perpetual succession.
  2. To sue and be sued, complain and defend, in its corporate name.
  3. To have a corporate seal which may be altered at its pleasure, and to use the seal by causing it, or a facsimile of the seal, to be impressed or affixed or in any other manner reproduced.
  4. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, real or personal property, or any interest therein, wherever situated.
  5. To sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets; any such transfers or dispositions may be for nominal or other consideration, by public, or private sale, with or without public bidding, notwithstanding the provisions of any other law.
  6. To purchase, take, receive, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge or otherwise dispose of, and otherwise use and deal in and with, shares or other interests in, or obligations of, other domestic or foreign corporations, associations, partnerships or individuals, direct or indirect obligations of the United States or of any other government, state, territory, governmental district or municipality or of any instrumentality thereof.
  7. To make and enter into all contracts, agreements, and guarantees and incur liabilities, borrow money at those rates of interest that the corporation may determine, issue its notes, bonds, and other obligations, and secure any of its obligations by mortgage or pledge of all or any of its property, franchises, and income, necessary or incidental to the performance of its duties and the execution of its powers under this chapter.
  8. To conduct its business, carry on its operations, and have offices and exercise the powers granted by this chapter.
  9. To elect or appoint officers and agents of the corporation, and define their duties.
  10. To make and alter by-laws, not inconsistent with this chapter.
  11. To make contracts with, and to receive and accept grants from, the state or any political subdivision thereof, including the municipality.
  12. The corporation shall at all times have the power to sell, convey, lease, exchange, transfer, and otherwise dispose of, any or all property previously acquired by the corporation (which is subsequently determined to be unnecessary to the project) whether acquired by the exercise of the right and power of eminent domain or through negotiation and purchase or otherwise.
  13. Upon any conveyance or lease by the corporation of property previously acquired by the corporation, irrespective of whether the property was acquired by the exercise of the right and power of eminent domain, through negotiation and sale or otherwise, neither the person or persons from whom the property was taken, any other former owner or owners nor any other person or persons formerly having any estate or right or interest in the property, shall have any preferred, special or first right to repurchase or lease the property or any other preemptive right with respect to the property.
  14. To enter into joint ventures with third parties for the purpose of owning a hotel or any undivided interest in a hotel, provided that the fair market value of any real or personal property contributed to any joint venture by any third party shall be determined by the following appraisal procedure:
    1. The corporation shall secure an independent appraisal of the fair market value of the contributed property;
    2. The third party shall secure a second independent appraisal of the fair market value of the contributed property;
    3. Following receipt of the two (2) independent appraisals, if the corporation and the third party still do not agree on the fair market value of the contributed property, then the two (2) appraisers selected by the parties shall select a third independent appraiser, the cost of which shall be shared equally by the two (2) parties; and
    4. The determination of fair market value by the third appraiser shall be binding and conclusive of the fair market value; provided, however, the final value established by the third appraisal may not be greater than the amount set forth in the higher of the two (2) prior appraisals, nor may it be below the amount set forth in the lower of the two (2) prior appraisals.
  15. To enter into an agreement with the municipality which shall provide reasonable reimbursement to the municipality for certain public safety services and to hold the municipality harmless for any debt service incurred by the authority in connection with the convention center project.
  16. To have and exercise all powers necessary or convenient to effect its purposes.

History of Section. P.L. 1987, ch. 455, § 6; P.L. 1988, ch. 129, art. 30, § 1; P.L. 1991, ch. 37, § 1.

42-99-7. Condemnation power.

  1. If for any of the purposes of this chapter, the corporation shall find it necessary to acquire any real property, whether for immediate or future use, the corporation may find and determine that the property, whether a fee simple absolute or a lesser interest, is required for the construction or operation of a convention center, and upon the determination, the property shall be deemed to be required for public use until otherwise determined by the corporation; and with the exceptions hereinafter specifically noted, the determination shall not be affected by the fact that the property has theretofore been taken for, or is then devoted to, a public use; but the public use in the hands or under the control of the corporation shall be deemed superior to the public use in the hands of any other person, association, or corporation; provided further, however, that no real property or interest, estate or right therein belonging to the state shall be acquired without consent of the state; and no real property or interest, estate, or right therein belonging to any municipality shall be acquired without the consent of that municipality; and no real property, or interest or estate therein, belonging to a public utility corporation, may be acquired without the approval of the public utility commission or another regulatory body having regulatory power over the corporation. Notwithstanding any requirements and limitations contained in § 39-6.1-9 to the contrary, the corporation shall at all times be permitted to exercise the rights and power of eminent domain conferred upon it under this chapter in order to take by condemnation any or all of the properties of any railway corporation, including all of the estate and interest of any railway corporation in the properties subject to condemnation proceedings.
  2. The corporation may proceed to acquire and is hereby authorized to and may proceed to acquire property, whether a fee simple absolute or a lesser interest, by the exercise of the right of eminent domain in the manner prescribed in this chapter.
  3. Nothing contained in this section shall be construed to prohibit the corporation from bringing any proceedings to remove a cloud on title or any other proceedings as it may, in its discretion, deem proper and necessary, or from acquiring any property by negotiation or purchase.
  4. The necessity for the acquisition of property under this chapter shall be conclusively presumed upon the adoption by the corporation of a vote determining that the acquisition of the property or any interest therein described in the vote is necessary for the acquisition, construction, or operation of a project. Within six (6) months after its passage, the corporation shall cause to be filed in the appropriate land evidence records a copy of its vote together with a statement signed by the chairperson or vice chairperson of the corporation that the property is taken pursuant to this chapter, and also a description of the real property indicating the nature and extent of the estate or interest therein taken and a plat thereof, which copy of the vote and statement of the chairperson or vice chairperson shall be certified by the secretary of the corporation and the description and plat shall be certified by the city or town clerk for the city or town within which the real property lies.
  5. The corporation shall cause to be filed in the superior court in and for the county within which the real property lies, a statement of the sum of money estimated to be just compensation for the property taken, and shall deposit in the superior court to the use of the persons entitled thereto the sum set forth in the statement. The corporation shall satisfy the court that the amount so deposited with the court is sufficient to satisfy the just claims of all persons having an estate or interest in the real property. Whenever the corporation satisfies the court that the claims of all persons interested in the real property taken have been satisfied, the unexpended balance shall be ordered repaid forthwith to the corporation.
  6. Upon the filing of the copy of the vote, statement, description, and plat in the land evidence records and upon the making of the deposit in accordance with the order of the superior court, title to the real property in fee simple absolute or any lesser estate or interest therein specified in the resolution shall vest in the corporation, and the real property shall be deemed to be condemned and taken for the use of the corporation and the right to just compensation for the real property shall vest in the persons entitled thereto, and the corporation thereupon may take possession of the real property. No sum so paid unto the court shall be charged with clerks’ fees of any nature.
  7. After the filing of the copy of the vote, statement, description, and plat, notice of the taking of the land or other real property shall be served upon the owners of, or persons having any estate or interest in, the real property by the sheriff or the sheriff’s deputies of the county in which the real estate is situated by leaving a true and attested copy of the vote, statement, description, and plat with each of the persons personally, or at the last and usual place of abode in this state with some person living there, and in case any of the persons are absent from this state and have no last and usual place of abode therein occupied by any person, the copy shall be left with the person or persons, if any, in charge of, or having possession of, the real property taken of the absent persons, and another copy thereof shall be mailed to the address of the person, if the person is known to the officer serving the notice.
  8. After the filing of the vote, description, and plat, the corporation shall cause a copy thereof to be published in some newspaper having general circulation in the city or town in which the real property lies at least once a week for three (3) successive weeks.
  9. If any party shall agree with the corporation upon the price to be paid for the value of the real property taken and of appurtenant damage to any remainder or for the value of his or her estate, right, or interest in the real property, the court, upon application of the parties in interest, may order that the sum agreed upon be paid from the money deposited, as the just compensation to be awarded in the proceedings; provided, however, that no payment shall be made to any official or employee of the corporation for any property or interest in the property acquired from the official or employee unless the amount of the payment is determined by the court to constitute just compensation to be awarded in the proceedings.
  10. Any owner of, or person entitled to any estate or right in, or interested in any part of the real property taken, who cannot agree with the corporation upon the price to be paid for his or her estate, right or interest in the real property taken and the appurtenant damage to the remainder, may, within three (3) months after personal notice of the taking, or if he or she has no personal notice, within one year from the time the sum of money estimated to be just compensation is deposited in the superior court to the use of the persons entitled to the money, apply by petition to the superior court for the county in which the real property is situated, setting forth the taking of his or her land or his or her estate or interest therein and praying for an assessment of damages by the court or by a jury. Upon the filing of the petition the court shall cause twenty (20) days’ notice of the pendency of the trial to be given to the corporation by serving the chairperson or vice chairperson of the corporation with a certified copy.
  11. After the service of the notice the court may proceed to the trial. The trial shall be conducted as other civil actions at law are tried. The trial shall determine all questions of fact relating to the value of the real property, and any estate or interest therein, and the amount thereof and the appurtenant damage to any remainder and the amount thereof, and the trial and decision or verdict of the court or jury shall be subject to all rights to except to rulings, to move for new trial, and to appeal, as are provided by law. Upon the entry of judgment in the proceedings, execution shall be issued against the money deposited in court and in default thereof against any other property of the corporation.
  12. In case two (2) or more petitioners make claim to the same real property, or to any estate or interest therein, or to different estate or interests in the same real property, the court shall, upon motion, consolidate their several petitions for trial at the same time, and may frame all necessary issues for the trial.
  13. If any real property or any estate or interest in the real property, in which any minor or other person not capable in law to act in his or her own behalf is interested, is taken under the provisions of this chapter, the superior court, upon the filing of a petition by or in behalf of the minor or person or by the corporation may appoint a guardian ad litem for the minor or other person. Guardians may, with the advice and consent of the superior court, and upon any terms that the superior court may prescribe, release to the corporation all claims for damages for the land of the minor or other person or for any estate or interest therein. Any lawfully appointed, qualified, and acting guardian or other fiduciary of the estate of any minor or other person, with the approval of the court of probate within this state having jurisdiction to authorize the sale of lands and properties within this state of the minor or other person, may before the filing of any petition, agree with the minor or other person for any taking of his or her real property or of his or her interest or estate therein, and may, upon receiving that amount, release to the corporation all claims for damages for the minor or other person for the taking.
  14. In case any owner of or any person having an estate or interest in the real property shall fail to file his or her petition as provided in subsection (j), the superior court for the county in which the real property is situated, in its discretion, may permit the filing of the petition within one year subsequent to the year following the time of the deposit in the superior court of the sum of money estimated to be just compensation for the property taken; provided, the person shall have had no actual knowledge of the taking of the land in season to file the petition; and provided, no other person or persons claiming to own the real property or estate or interest in real property shall have been paid the value thereof; and provided, no judgment has been rendered against the corporation for the payment of value to any other person or persons claiming to own the real estate.
  15. If any real property or any estate or interest in real property is unclaimed or held by a person or persons whose whereabouts are unknown, after making inquiry satisfactory to the superior court for the county in which the real property lies, the corporation, after the expiration of two (2) years from the first publication of the copy of the vote, statement, description, and plat, may petition the court that the value of the estate or interest of the unknown person or persons be determined. After the notice by publication to the person or persons the court in its discretion may order, and after a hearing on the petition, the court shall fix the value of the estate or interest and shall order the sum to be deposited in the registry of the court in a special account to accumulate for the benefit of the person or persons, if any, entitled thereto. The receipt of the clerk of the superior court therefor shall constitute a discharge of the corporation from all liability in connection with the taking. When the person entitled to the money deposited shall have satisfied the superior court of his or her right to receive the money, the court shall cause it to be paid over to him or her, with all accumulations thereon.
  16. The superior court shall have the power to make any such orders with respect to encumbrances, liens, taxes, and other charges on the land, if any, that shall be just and equitable.
  17. Whenever in the opinion of the corporation a substantial saving in the cost of acquiring title can be effected by conveying other real property, title to which is in the corporation, to the person or persons from whom the estate or interest in real property is being purchased or taken, or by the construction or improvement by the corporation of any work or facility upon the remaining real property of the person or persons from whom the estate or interest in real property is being purchased or taken, the corporation shall be and is authorized to convey the other real property to the person or persons from whom the estate or interest in real property is being purchased or taken and to construct or improve any work or facility upon the remaining land of the person or persons.
  18. At any time during the pendency of any proceedings for the assessment of damages for property or interests in real property taken or to be taken by eminent domain by the corporation, the corporation or any owner may apply to the court for an order directing an owner or the corporation, as the case may be, to show cause why further proceedings should be expedited, and the court may upon the application make an order requiring that the hearings proceed and that any other steps be taken with all possible expedition.

History of Section. P.L. 1987, ch. 455, § 7; P.L. 1988, ch. 129, art. 30, § 2.

42-99-8. Limitation of liability.

In any tort action against the corporation, any damages recovered therein shall not exceed the sum of one hundred thousand dollars ($100,000).

History of Section. P.L. 1987, ch. 455, § 8.

42-99-9. Bonds and notes of the corporation.

  1. The corporation is authorized to issue its negotiable bonds and notes from time to time for any of its corporate purposes; provided, however, that the authorization be limited such that the aggregate principal amount of such negotiable bonds and notes outstanding at any time does not exceed the sum of three hundred five million dollars ($305,000,000); provided further, however, there shall be excluded from any calculation of the foregoing limitations, the principal amount of any bond anticipation notes retired with the proceeds of notes or bonds, as well as the portion of any refunding bonds issued after January 1, 2002 that exceeds the outstanding principal amount of the bonds being refunded, as well as the principal amount of any other obligation issued to fund operating reserve accounts or debt service reserve accounts. All bonds and notes issued by the corporation may be secured by the full faith and credit of the corporation or may be payable solely out of the revenues and receipts derived from the lease, mortgage, or sale by the corporation of its facilities or of any part thereof or from any other financing arrangement with respect thereto as may be designated in the proceedings of the corporation under which the bonds or notes shall be authorized to be issued. The bonds and notes may be executed and delivered by the corporation at any time and from time to time, may be in a form and denominations and of that tenor and maturities, may be in bearer form or in registered form, as to principal and interest or as to principal alone, may be payable in installments and at a time or times, may be payable at places whether within or without the state, may bear interest at a rate or rates payable at a time or times and at a place or places and evidenced in a manner, and may contain provisions not inconsistent herewith, all that shall be provided in the proceedings of the corporation under which the bonds shall be authorized to be issued; provided, however, that bonds of the corporation shall be payable not more than forty (40) years from the date thereof and notes shall be payable not more than ten (10) years from the date thereof. If deemed advisable by the corporation, there may be retained in the proceedings under which any bonds or notes of the corporation are authorized to be issued an option to redeem all or any part thereof as may be specified in the proceedings, at a price or prices and after notice or notices and on the terms and conditions as may be set forth in the proceedings and as may be recited in the face of the bonds or notes, but nothing herein contained shall be construed to confer on the corporation any right or option to redeem any bonds or notes except as may be provided in the proceedings under which they shall be issued. Any bonds or notes of the corporation may be sold at a price or prices, at public or private sale, in a manner and from time to time as may be determined by the corporation, and the corporation may pay all expenses, premiums, and commissions which it may deem necessary or advantageous in connection with the issuance and sale thereof. Any moneys of the corporation, including proceeds from the sale of any bonds or notes, and revenues, receipts, and income from any of its projects, may be invested and reinvested in such obligations, securities and other investments that shall be provided in the resolution or resolutions under which the bonds or notes are authorized.
  2. Issuance by the corporation of one or more series of bonds or notes for one or more purposes shall not preclude it from issuing other bonds or notes in connection with the project or any other projects, but the proceedings whereunder any subsequent bonds or notes may be issued shall recognize and protect any prior pledge or mortgage made for any prior issue of bonds or notes unless in the proceedings authorizing prior issue the right is reserved to issue subsequent bonds or notes on a parity with prior issue.
  3. The corporation is authorized to provide for the issuance of its bonds or notes for the purpose of refunding any bonds or notes of the corporation then outstanding, including the payment of any redemption premium thereon and any interest accrued or to accrue to the earliest or subsequent date of redemption, purchase, or maturity of the bonds or notes, and, if deemed advisable by the corporation, for the additional purpose of paying all or any part of the cost of constructing and acquiring additions, improvements, extensions, or enlargements of a project or any portion thereof.
  4. The proceeds of any bonds or notes issued for the purpose of refunding outstanding bonds or notes may, in the discretion of the corporation, be applied to the purchase or retirement at maturity or redemption of the outstanding bonds or notes either on their earliest or any subsequent redemption date, and may, pending the application, be placed in escrow to be applied to the purchase or retirement at maturity or redemption on such date as may be determined by the corporation.
  5. Any escrowed proceeds, pending this use, may be invested and reinvested in obligations of or guaranteed by the United States of America, or in certificates of deposit or time deposits secured by direct obligations of or guaranteed by the United States of America, maturing at a time or times that shall be appropriate to assure the prompt payment, as to principal, interest and redemption premium, if any, on the outstanding bonds or notes to be refunded. The interest, income and profits, if any, earned or realized on any investment may also be applied to the payment of the outstanding bonds or notes to be refunded. After the terms of the escrow have been fully satisfied and carried out, any balance of the proceeds and interest, income and profits, if any, earned or realized on the investments thereof may be returned to the corporation for use by it in any lawful manner. The portion of the proceeds of any bonds or notes issued for the additional purpose of paying all or any part of the cost of constructing and acquiring additions, improvements, extensions, or enlargements of a project may be invested and reinvested in obligations of or guaranteed by the United States of America, or in certificates of deposit or time deposits secured by direct obligations of or guaranteed by the United States of America, maturing not later than the time or times when the proceeds will be needed for the purpose of paying all or any part of the cost. The interest, income and profits, if any, earned or realized on the investments may be applied to the payment of all or any part of the cost or may be used by the corporation in any lawful manner.
  6. All of the bonds or notes shall be issued and secured and shall be subject to the provisions of this chapter in the same manner and to the same extent as any other bonds and notes issued pursuant to this chapter. All bonds and notes authorized under this section and the interest coupons, if any, applicable to these are made and shall be construed to be negotiable instruments.
  7. Money borrowed by the corporation for the purpose of providing temporary financing of a project pending the issuance of bonds or other notes shall be evidenced by notes or other obligations. The principal of and interest on all notes or other obligations of the corporation issued under the provisions of this section shall be payable from the following:
    1. From the proceeds of bonds subsequently issued; or
    2. From the proceeds of subsequent borrowings which comply with the provisions of this chapter.
  8. Notwithstanding any other provisions of this chapter, all notes shall be deemed to be negotiable instruments under the laws of the state subject only to the provisions for registration contained therein. These notes or other obligations or any issue of these shall be in a form and contain any other provisions as the corporation may determine and any votes or resolutions or proceedings authorizing those notes or other obligations or any issue of these may contain, in addition to any provisions, conditions, covenants, or limitations authorized by this chapter, any provisions, conditions, covenants, or limitations which the corporation is authorized to include in any resolution or resolutions authorizing bonds or notes or in any trust indenture relating thereto. The corporation may issue notes or other obligations in a manner either publicly or privately on any terms it may determine to be in its best interests. These notes or other obligations may be issued under the provisions of this chapter without obtaining the consent of any department, division, commission, board, body, or agency of the state, without any other proceedings or the happening of any conditions or things other than those proceedings, conditions or things which are specifically required by this chapter and by the provisions and resolutions authorizing the issuance of the notes or obligations. Notwithstanding anything in this chapter or any other general or special law to the contrary, the issuance of bonds or notes or other evidences of indebtedness hereunder for the purpose of financing the development of any hotel, parking garages, connection walkways, or any facilities ancillary to a hotel shall be subject to chapter 18 of title 35.

History of Section. P.L. 1987, ch. 455, § 9; P.L. 1993, ch. 203, § 1; P.L. 1993, ch. 431, § 1; P.L. 1997, ch. 30, art. 20, § 1; P.L. 2002, ch. 426, § 1; P.L. 2005, ch. 375, § 1; P.L. 2005, ch. 436, § 1.

42-99-10. Security for bonds and notes — Construction and acquisition of projects.

  1. The principal of and interest on any bonds or notes issued by the corporation may be secured by a pledge of any revenues and receipts of the corporation and may be secured by a pledge, agreement, mortgage, or deed of trust or security agreement or trust indenture covering all or any part of a project, including any additions, improvements, extensions to, or enlargements of any projects thereafter made. The bonds or notes may also be secured by an assignment of the lease or other financing agreement with respect to any project for the construction and acquisition of which the bonds or notes are issued and by an assignment of the revenues and receipts derived by the corporation from a lease or other financing agreement. The resolution under which the bonds or notes are authorized to be issued and any mortgage, deed of trust, trust indenture, lease, or other financing agreement may contain agreements and provisions respecting the maintenance of the projects covered thereby, the fixing and collection of rents or other revenues for any portions leased, mortgaged or sold by the corporation to others, the creation and maintenance of special funds from those revenues and the rights and remedies available in the event of default, all as the corporation shall deem advisable and not in conflict with the provisions hereof. Each pledge, agreement, mortgage, deed of trust, security agreement and trust indenture (sometimes collectively referred to as a “pledge”) made for the benefit or security of any of the bonds or notes of the corporations shall be valid and binding from the time the pledge is made and shall continue effective until the principal of and interest on the bonds or notes for the benefit of which they were made shall have been fully paid, or until provision shall have been made for payment in the manner provided in the resolution or resolutions under which the pledge may be authorized. The revenues, moneys, or properties pledged by the corporation shall immediately be subject to the lien of the pledge without any physical delivery thereof or further act, and the lien of the pledge shall be valid and binding as against all parties having claims of any kind in tort, contract, or otherwise against the corporation, irrespective of whether the parties have notice thereof. Neither the resolution nor any other instrument by which a pledge is created need be recorded or filed in any public office. In the event of default in the payment of the principal of and interest on any bonds or notes or in any agreements of the corporation made as a part of the contract under which the bonds or notes are issued, whether contained in the proceedings authorizing the bonds or notes or in any instrument executed as security therefor, the rights of affected bondholders or noteholders may be enforced by mandamus, the appointment of a receiver in equity, or by foreclosure of any such mortgage, deed of trust, or other instrument, or any one or more of the remedies or any other remedy provided in any such proceedings.
  2. The corporation may provide in any proceedings under which the bonds or notes may be authorized that any project or part of a project or any addition, improvement, extension, or enlargement may be constructed by the corporation or the lessee or other occupant of the project or any designee of the corporation, the lessee, or other occupant of the project, or of any of them, and may also provide in the proceedings for the time and manner of and requisites for disbursements to be made for the cost of the construction and acquisition, and for all the certificates and approvals of construction and disbursements that the corporation shall deem necessary and provide for in the proceedings.

History of Section. P.L. 1987, ch. 455, § 10.

42-99-11. Trust funds.

All moneys received pursuant to the authority of this chapter, whether as proceeds from the sale of bonds or notes or as revenues, receipts, or income, shall be deemed to be trust funds to be held and applied solely as provided in the proceedings under which the bonds or notes are authorized. Any officer with whom, or any bank or trust company with which the moneys shall be deposited as trustee thereof, shall hold and apply the moneys for the purposes thereof, subject to any provisions as this chapter and the proceedings authorizing the bonds or notes of any issue or the trust agreement securing the bonds or notes may provide.

History of Section. P.L. 1987, ch. 455, § 11.

42-99-12. Pledge of the state.

The state does pledge to and agree with the holders of any notes or bonds issued by the corporation under this chapter that the state will not limit or alter the rights vested in the corporation to fulfill the terms of any agreements made with the holders thereof or in any way impair the rights and remedies of the holders until the notes and bonds, together with the interest thereon, with interest on any unpaid installments of interest, and all costs and expenses in connection with any action or proceeding by or on behalf of the holders, are fully met and discharged. The corporation is authorized to include this pledge and agreement with the holders of the notes or bonds.

History of Section. P.L. 1987, ch. 455, § 12.

42-99-13. Credit of state or municipality not pledged.

Obligations issued under the provisions of this chapter shall not be deemed to constitute a debt or liability or obligation of the state or of any political subdivision of the state, including the municipality, or a pledge of the faith and credit of the state or of any political subdivision, including the municipality, but shall be payable solely from the revenues or assets of the corporation. Each obligation issued under this chapter shall contain on the face of the obligation a statement to the effect that the corporation shall not be obligated to pay the obligation nor the interest on the obligation except from the revenues or assets pledged therefor and that neither the faith and credit nor the taxing power of the state or of any political subdivision of the obligation, including the municipality, is pledged to the payment of the principal of or the interest on the obligation.

History of Section. P.L. 1987, ch. 455, § 13.

42-99-14. Notes and bonds as legal investments.

The notes and bonds of the corporation shall be legal investments in which all public officers and public bodies of this state, its political subdivisions, all municipalities and municipal subdivisions, all insurance companies and associations, and other persons carrying on an insurance business, all banks, bankers, banking institutions including savings and loan associations, building and loan associations, trust companies, savings banks and savings associations, investment companies and other persons carrying on a banking business, all administrators, guardians, executors, trustees and other fiduciaries, and all other persons whatsoever who are now or may hereafter be authorized to invest in bonds or in other obligations of the municipality or state, may properly and legally invest funds, including capital, in their control or belonging to them. The notes and bonds are also made securities which may properly and legally be deposited with and received by all public officers and bodies of the state or any agency or political subdivision of the state and all municipalities and public corporations for any purpose for which the deposit of bonds or other obligations of the state or municipality is now or may hereafter be authorized by law.

History of Section. P.L. 1987, ch. 455, § 14.

42-99-15. Dissolution.

  1. Whenever the board of commissioners of the corporation shall by resolution determine that the purposes for which the corporation was formed have been substantially fulfilled and all bonds issued prior to this time by the corporation have been fully paid or adequate provision has been made for their payment, the board of commissioners shall file a written statement in the office of the secretary of state for their payment, which statement shall set forth:
    1. That the board of commissioners of the corporation has, prior to this time, adopted a resolution to dissolve the corporation and that the resolution received the vote of the majority of the commissioners in office;
    2. That all debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made for their payment;
    3. That there are no suits pending against the corporation in any court, or that adequate provision has been made for the satisfaction of any judgment, order, or decree which may be entered against it in any pending suit.
  2. Upon the filing of a written statement as required in this section, the existence of the corporation shall cease and title to all funds and properties owned by the corporation at that time of dissolution shall vest in and become the property of the state. Any filing required to be made with the secretary of state pursuant to this section may be made without the payment of a filing fee.

History of Section. P.L. 1987, ch. 455, § 15; P.L. 1991, ch. 37, § 1.

42-99-16. Tax exemption.

  1. Any bonds, notes or other obligations issued by the corporation under the provisions of this chapter, their transfer, and the income therefrom (including any profits made on the sale thereof), shall at all times be free from taxation by the state or any political subdivision or other instrumentality of the state, excepting estate taxes.
  2. The exercise of the powers granted by this chapter will be in all respects for the benefit of the people of this state, the increase of their commerce, welfare, and prosperity and for the improvement of their health and living conditions and will constitute the performance of an essential governmental function, and the corporation shall not be required to pay any real and personal property taxes or assessments upon or in respect of the convention center, civic center, and public garage portion of the project, levied by the municipality or any other political subdivision of the state; provided, that the corporation shall make payments in lieu of real and personal property taxes and assessments to the municipality and any other political subdivisions with respect to the hotel, and office building portion of the project owned by the corporation and located in the municipality and any other political subdivisions during the times that the corporation derives revenue from the lease or operation of the hotel, and office building portion of the project. Those payments in lieu of taxes shall be in amounts agreed upon by the corporation and the municipality and any other political subdivisions. Failing that agreement, the amounts of those payments in lieu of taxes shall be determined by the corporation using a formula that shall reasonably ensure that those amounts approximate the average amount of real and personal property taxes due throughout the municipality or political subdivision with respect to facilities of a similar nature and size. In addition, the corporation shall not be required to pay any payments to the municipality and any other political subdivisions in the manner of a public safety payment for such services rendered to the corporation by the municipality and such subdivisions to the civic center; provided, nothing herein shall preclude the municipality and any other political subdivision from charging for contracted public safety services for events at the civic center.

History of Section. P.L. 1987, ch. 455, § 16; P.L. 1991, ch. 37, § 1; P.L. 2005, ch. 375, § 1; P.L. 2005, ch. 436, § 1.

42-99-17. Applicability of other laws.

The corporation shall be subject to the provisions of chapter 2 of title 38 (“Access to Public Records”) and chapter 46 of this title (“Open Meetings”) and, in addition, the commissioners shall be subject to the provisions of chapter 14 of title 36 (“Code of Ethics”).

History of Section. P.L. 1987, ch. 455, § 17; P.L. 1988, ch. 84, § 33.

NOTES TO DECISIONS

Exceptions to Disclosure.

While the CCA, which was in the anomalous position of also operating as a proprietary enterprise was, by virtue of its enabling statute, subject to the Access to Public Records Act (APRA), it was also subject to the exemptions contained in the APRA and the concomitant obligation to protect from disclosure the confidential financial information of its clients and prospective clients that might reasonably be expected to remain confidential. Providence Journal Co. v. Convention Ctr. Auth., 774 A.2d 40, 2001 R.I. LEXIS 168 (R.I. 2001).

42-99-18. Minority business enterprise participation.

  1. The corporation shall carry out and comply with the policy of the state to support the fullest possible participation of firms owned and controlled by minorities and women (MBE) in all of its programs, contracts and purchase of goods and services in accordance with state law (chapter 14.1 of title 37 and “regulations governing participation by minority business enterprises in state funded and directed public construction projects, construction contracts and procurement contracts for goods and services”).
  2. Further, the authority shall adopt and make a good faith effort to implement minimum utilization goals of twenty percent (20%) for MBE’s to function as retail vendors, concession owner/operators, and contractors within the completed convention center and its affiliated entities.

History of Section. P.L. 1991, ch. 37, § 2.

42-99-19. Affirmative employment opportunities.

The authority shall adopt workforce employment goals for the operation of the convention center and its affiliated entities, which considers the racial composition of the city of Providence as determined by the most recent national census data.

History of Section. P.L. 1991, ch. 37, § 3; G.L. 1956, § 42-99-21 .

42-99-20. Purchases.

The corporation shall be considered a public agency and subject to the provisions of chapter 2 of title 37 entitled: “State Purchases” to the extent that those provisions are not inconsistent with the provisions of this chapter.

History of Section. P.L. 1993, ch. 203, § 2; P.L. 1993, ch. 431, § 2; G.L. 1956, § 42-99-22 .

42-99-21. Liberal construction.

Neither this chapter nor anything contained in this chapter is or shall be construed as a restriction or limitation upon any powers, which the corporation might otherwise have under any laws of this state, and this chapter is cumulative to any powers. This chapter does and shall be construed to provide a complete, additional, and alternative method of doing things authorized by this chapter and shall be regarded as supplemental and additional to powers conferred by other laws. However, the issuance of bonds, notes, and other obligations of the corporations under the provisions of this chapter need not comply with the requirements of any other state law applicable to the issuance of bonds, notes, and other obligations and contracts for the acquisition of land and improvements on the land and for the construction of buildings and other improvements undertaken pursuant to this act need not comply with the provisions of any other state law applicable to contracts for the construction and acquisition of city or state owned property. No proceedings, notice, or approval shall be required for the issuance of any bonds, notes and other obligations or any instrument as security therefor, except as is provided in this chapter.

History of Section. P.L. 1987, ch. 455, § 18; P.L. 1991, ch. 37, § 1; G.L. 1956, § 42-99-19 .

NOTES TO DECISIONS

Construction With Other Laws.

Contractor sued the Rhode Island Convention Center Authority, alleging that it violated provisions of the Rhode Island State Purchases Act, R.I. Gen. Laws tit. 37, ch. 2. These claims were properly dismissed because, pursuant to R.I. Gen. Laws § 42-99-21 of the Rhode Island Convention Center Authority Act, R.I. Gen. Laws tit. 42, ch. 99, the Authority was not subject to the requirements for public construction contracts set forth in the State Purchases Act. A.F. Lusi Constr., Inc. v. R.I. Convention Ctr. Auth., 934 A.2d 791, 2007 R.I. LEXIS 105 (R.I. 2007).

42-99-22. Severability.

The provisions of this chapter are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of the court shall not affect or impair any of the remaining provisions.

History of Section. P.L. 1987, ch. 455, § 19; P.L. 1991, ch. 37, § 1; G.L. 1956, § 42-99-20 .

Chapter 100 State Poet

42-100-1. State poet.

The governor shall appoint a “state poet” to serve for a term of five (5) years at an annual salary of one thousand dollars ($1,000), and shall issue to the appointee a certificate upon which is designated the name of the appointee, the words, “state poet,” and the term of office set forth from beginning to ending month and year of service.

History of Section. P.L. 1987, ch. 91, § 1.

Chapter 100.1 Historian Laureate of Rhode Island

42-100.1-1. Historian laureate.

There is hereby created the post of historian laureate of Rhode Island.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-2. Appointment.

The historian laureate shall be appointed for a term of five (5) years by the secretary of state.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-3. Compensation.

The historian laureate shall receive no compensation.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-4. Qualifications.

The historian laureate must have earned recognition and distinction as the author of authoritative books or essays about the history of Rhode Island; or served in a leadership position in staging commemorative public observances pertaining to various aspects of the history of Rhode Island; or taught and lectured about the history of Rhode Island to the general public.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-5. Duties.

The duties of the historian laureate shall include delivering historical lectures about pertinent aspects of Rhode Island history at important state historical ceremonies and observances at the request of the governor, the speaker of the house, the president of the senate, the chief justice of the supreme court, or the secretary of state; furnishing historical information or advice to the above-named officers upon request; reading and editing state-sponsored historical publications for accuracy upon request; and such other duties pertaining to the dissemination of information about Rhode Island history and heritage as the above-mentioned officers may from time-to-time require.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-6. Certification.

The secretary of state shall issue to the appointee a certificate bearing the seal of the state upon which is designated the name of the appointee, the words “historian laureate of Rhode Island,” and the term of office set forth from beginning to ending month and year of service.

History of Section. P.L. 2012, ch. 45, § 1.

42-100.1-7. Position of honor.

The position of historian laureate shall be honorific only, and shall not confer official status upon any historical writings, lectures, or pronouncements of the laureate; nor shall the statements or views of the laureate be regarded as the official position of the state in any court of law; nor the position of any of the state officers enumerated above in § 42-100.1-5 .

History of Section. P.L. 2012, ch. 45, § 1.

Chapter 101 The James W. Leighton Judicial Complex

42-101-1. Kent County Court House.

The Kent County Court House, situated in the property known as the Boeng Building, located at 222 Quaker Lane in the town of West Warwick, shall be named and known as the “James W. Leighton Judicial Complex”.

History of Section. P.L. 1987, ch. 247, § 1.

Chapter 102 Governor’s Workforce Board Rhode Island

42-102-1. Establishment of workforce board.

There is established an independent workforce board to be known as “the governor’s workforce board Rhode Island,” hereinafter referred to as the “workforce board,” that shall have as its purposes strategic planning, evaluation and coordination of work force development efforts in Rhode Island and support of innovative and state-of-the-practice initiatives and programs for work development. The board shall serve as the state workforce investment board, pursuant to Executive Order 05-18 dated September 22, 2005, in conformity with the requirements of the Federal Workforce Investment Act of 1998, 29 U.S.C. § 2801 et seq., or its successor. The board shall be the principal workforce policy body for the state.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2004, ch. 369, § 2; P.L. 2004, ch. 388, § 2; P.L. 2007, ch. 261, § 1; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

Repealed Sections.

Former §§ 42-102-1 42-102-1 0 (P.L. 1988, ch. 240, § 4; P.L. 1989, ch. 126, art. 38, § 2; P.L. 1989, ch. 208, § 1), concerning the Workforce 2000 Council, were repealed by P.L. 1992, ch. 133, art. 68, § 3, effective July 1, 1992.

Federal Act References.

The Workforce Investment Act of 1998, referred to in this section, was repealed, effective July 1, 2015. For comparable provisions, see the Workforce Innovation and Opportunity Act, Pub. L. No. 113-128, codified generally as 29 U.S.C. § 3101 et seq.

42-102-1.1. Consolidation of councils and advisory boards.

Notwithstanding any provisions of the general laws of the state to the contrary, the employment security advisory council is consolidated into the workforce board. Should there be any changes in federal law or regulations permitting the consolidation of other employment and training councils, boards, or advisory committees, the workforce board is authorized to incorporate those bodies.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-1.2. Change of name.

  1. The council known as the “Rhode Island human resource investment council” shall now be known as the “governor’s workforce board Rhode Island.” Whenever in any general law, or public law, rule, regulation and/or bylaw, reference is made to the “Rhode Island human resource investment council” or the “human resource investment council” the reference shall be deemed to refer to and mean the “governor’s workforce board Rhode Island,” which may also be referred to as the “state workforce investment board” or the “board.”
  2. Nothing in this act shall be construed to change or modify the corporate existence of the former Rhode Island human resource investment council, which shall now be known as the “governor’s workforce board Rhode Island,” or to change or modify any contracts or agreements of any kind by, for, between, or to which the human resource investment council is a party or to effect in any way the property or assets of the Rhode Island human resource investment council. The workforce board is the successor in interest to the Rhode Island human resource investment council.

History of Section. P.L. 2014, ch. 500, § 3; P.L. 2014, ch. 551, § 3.

Compiler’s Notes.

P.L. 2014, ch. 500, § 3, and P.L. 2014, ch. 551, § 3 enacted identical versions of this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that this section takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that this section takes effect on February 1, 2015.

42-102-2. Composition of workforce board.

  1. The workforce board shall be composed of twenty-three (23) members; one of whom shall be the secretary of commerce, who shall be vice-chair; one of whom shall be the director of the department of labor and training; one of whom shall be the commissioner of education; one of whom shall be a representative of a public institution of higher education in Rhode Island; one of whom shall be a representative of the office of rehabilitation services, a division of the department of human services; and eighteen (18) public members, twelve (12) of whom shall be representatives from the employer community, in a manner that is representative of employers of different sizes and sectors, including the nonprofit sector, provided that two (2) of the representatives from the employer community shall be the chairs of Rhode Island’s local workforce investment boards, or their designees, appointed from among the employer community members of the local workforce investment boards; four (4) of whom shall be representatives of organized labor; and two (2) members shall be representatives of community-based organizations that provide or promote workforce development service; appointed by the governor with the advice and consent of the senate. The eighteen (18) public members shall be appointed in a manner that reflects the geographic diversity of the state, and at least five (5) of whom shall be women; at least four (4) of whom shall be from minority communities; and at least one of whom shall be a person with disabilities. The governor shall appoint a chairperson from among the twelve (12) representatives of the employer community.
  2. The board may establish an executive committee composed of members appointed by the chair. The board may delegate to the executive committee any powers of the board except those powers that are required by law to be exercised by the board. The chair may also appoint ad hoc committees, workgroups, or task forces to assist the board as appropriate.
  3. Members serving as of the effective date of this act on the state workforce investment board established pursuant to Executive Order No. 05-18 ordered on September 22, 2005, shall continue to serve their terms of office as members of the governor’s workforce board established under this chapter.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 1998, ch. 387, § 1; P.L. 2001, ch. 180, § 122; P.L. 2004, ch. 369, § 2; P.L. 2004, ch. 388, § 2; P.L. 2013, ch. 489, § 4; P.L. 2013, ch. 492, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 528, § 61; P.L. 2014, ch. 551, § 4; P.L. 2016, ch. 50, § 1; P.L. 2016, ch. 54, § 1.

Compiler’s Notes.

P.L. 2013, ch. 489, § 4, and P.L. 2013, ch. 492, § 4 enacted identical amendments to this section.

This section was amended by three acts (P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 528, § 61; P.L. 2014, ch. 551, § 4) passed by the 2014 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

P.L. 2016, ch. 50, § 1, and P.L. 2016, ch. 54, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-3. Officers.

  1. The position of chairperson shall be unpaid and the individual who is appointed chairperson shall serve a three-year (3) term. The governor may reappoint the individual appointed chairperson to serve another three-year (3) term.
  2. The secretary of commerce shall be vice-chair and is authorized to preside over meetings in the absence of the chairperson.
  3. Executive director.  The workforce board, in consultation with the governor, shall appoint an executive director who shall serve at the pleasure of the workforce board, provided that the executive director’s initial engagement by the workforce board shall be for a period of not more than three (3) years. The position of executive director shall be in the unclassified service of the state and he or she shall serve as the chief executive officer of the workforce board.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2004, ch. 369, § 2; P.L. 2004, ch. 388, § 2; P.L. 2013, ch. 489, § 4; P.L. 2013, ch. 492, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 528, § 61; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2013, ch. 489, § 4, and P.L. 2013, ch. 492, § 4 enacted identical amendments to this section.

This section was amended by three acts (P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 528, § 61; P.L. 2014, ch. 551, § 4) passed by the 2014 General Assembly. Since the changes are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-4. Terms of office and voting.

  1. Of the eighteen (18) public members appointed by the governor, with the advice and consent of the senate, nine (9) shall be appointed for a term of two (2) years and nine (9) shall be appointed for three (3) years. After the initial appointments of those individuals serving two-year (2) terms, they, or their successors, shall be appointed to three-year (3) terms. A vacancy in the office of a member, other than by expiration of the member’s term, shall be filled in the same manner as the original appointment, but only for the remainder of the prevailing term. Members whose terms expire may be reappointed.
  2. Only members shall have the right to vote.
  3. A simple majority of board members shall constitute a quorum.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 1998, ch. 387, § 1; P.L. 2004, ch. 369, § 2; P.L. 2004, ch. 388, § 2; P.L. 2006, ch. 216, § 50; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4; P.L. 2016, ch. 50, § 1; P.L. 2016, ch. 54, § 1.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

P.L. 2016, ch. 50, § 1, and P.L. 2016, ch. 54, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-5. Compensation and expenses.

The members of the workforce board shall receive no compensation for their services as members, but may, at the discretion of the executive director of the workforce board, be reimbursed for traveling and other expenses actually incurred in the performance of their official duties. The compensation paid the executive director, personnel, and other support staff, and the administrative costs shall be drawn from the job development fund; provided, however, that the administrative expenses shall not exceed thirteen percent (13%) of any sum collected in the taxable year.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-6. Powers and duties.

  1. Strategic statewide employment-and-training plan.
    1. The board shall meet with other entities involved with career and technical education, workforce development, and career training and shall be responsible for the development of a comprehensive and cohesive, statewide employment-and-training plan. The strategic, statewide employment-and-training plan shall include goals and objectives for serving the state’s existing and emerging workforce utilizing all state and federal workforce-development programs. The board shall take into consideration the needs of all segments of the state’s citizenry in establishing goals and training objectives, including the workforce needs of the state’s employers.
    2. The strategic, statewide-employment-and-training plan shall be developed biennially and shall cover the subsequent, two (2) fiscal years. Said biennial plans shall be submitted on November 15. The biennial plan shall outline goals and objectives of the coordinated programs system, major priorities needed for the next two-year (2) period, and policies and requirements necessary to meet those priorities. The board shall provide a funding plan necessary to achieve system priorities and serve the anticipated number of participants and shall identify the general revenue funds necessary to meet program needs, taking into account anticipated federal, private, and other sources of funds. The biennial plan shall incorporate the annual, unified-workforce-development-system report required pursuant to subsection (f) in those years in which both reports are due.
    3. The board shall develop and maintain a comprehensive inventory and analysis of workforce-development activities in the state to support the biennial, statewide employment-and-training plan. The analysis shall include, but not be limited to, an examination of the populations being served across the different employment and training and adult education programs across the state; the number of participants being served by these programs; the type of services provided; and the eligibility requirements of each of these programs. The analysis shall also identify the funding sources (all sources) used in these programs; the service providers within the state; as well as the range of services provided. The analysis shall also examine the employer role in workforce-development activities, including, but not limited to, how employer needs are assessed; benefits employers receive for partnering with workforce-development organizations; and the role employers play in developing programs and providing training.
    4. The board shall establish and convene an advisory group to assist in the development of this comprehensive inventory and analysis that consists of stakeholders and organizations with specific knowledge and expertise in the area of workforce development.
    5. All departments and agencies of the state shall furnish advice and information, documentary or otherwise, to the board and its agents as is deemed necessary or desirable by the board to facilitate the purposes of the board, including the development of the statewide, employment-and-training plan.
    6. Elements of the statewide employment and training plan established pursuant to subsection (a) of this section may inform the development of the state workforce investment plan required pursuant to § 42-102-6(d)(2)(i) .
  2. Performance management and coordination of employment-and-training programs.
    1. The board shall establish statewide policies, definitions, objectives, goals, and guidelines for the coordination of all employment-and-training programs and related services and programs within the state, including:
      1. The state department of labor and training programs, sponsored under the Workforce Investment Act of 1998, Wagner-Peyser Act, 29 U.S.C. § 49 et seq., the Trade Act of 2002, and any other employment-related educational program administered by the state department of labor and training;
      2. The state department of human services training programs, sponsored under the Temporary Assistance to Needy Families, Title IV of the Social Security Act; the Supplemental Nutrition Assistance Program (SNAP) Employment and Training Program; Vocational Rehabilitation Act of 1973, and any other employment-and-training and related services and employment-related educational programs administered by the state’s department of human services;
      3. Employment and training programs sponsored under the Carl D. Perkins Vocational Education Act, 20 U.S.C. § 2301 et seq., the Federal Adult Education Act, Title II of the Workforce Investment Act of 1998 and any other employment-related educational programs administered by the board of education;
      4. The state department of corrections training programs for ex-offenders to help them reintegrate into the community and re-enter employment;
      5. Projects and services funded through the job-development fund pursuant to § 42-102-6(e)(1) ;
      6. All other employment-and-training and related services and employment-related educational programs, either presently existing or hereinafter established, that are administered by any state agencies, departments, or councils; and
      7. Programs included within subsections (b)(1)(i) through (b)(1)(vi) shall be referred herein collectively as “the coordinated programs system.”
    2. With respect to plans for employment-and-training programs sponsored under the federal Carl D. Perkins Vocational Education Act, 20 U.S.C. § 2301 et seq., and any other employment-related educational programs administered by the board of education, the workforce board and board of education shall establish a process for the development and preparation of all these plans and the board of education shall approve the plan subject to review and comment by the workforce board; provided, however, that the responsibilities and duties of the board of education, as set forth in the general laws, shall not be abridged.
    3. With respect to plans for the Temporary Assistance to Needy Families Program, SNAP Employment and Training Program, Vocational Rehabilitation Services, and any other employment-and-training and related programs administered by the state’s department of human services, the authority and responsibilities of the department as the single state agency under Titles IV-A, 42 U.S.C. §§ 601 through 617, and IV-F, 42 U.S.C. §§ 681 through 687 [repealed], of the Federal Social Security Act shall not be abridged.
    4. With respect to plans for training ex-offenders to help them reintegrate into the community and re-enter employment, and any other employment-and-training programs administered by the state’s department of corrections, the responsibilities and duties of the department, as set forth in the general laws, shall not be abridged.
    5. The board shall review, comment on, or approve as appropriate all plans for employment and training within the coordinated-programs system. The board shall establish policies and performance goals for the coordinated-programs system. These policies and goals shall include, but not be limited to: (i) Establishing and communicating uniform policies and consistent terms and definitions; (ii) Gathering and distributing information from, and to, all agencies, departments, and councils within the coordinated-programs system; (iii) Standardizing and coordinating program planning, evaluation, budgeting, and funding processes; (iv) Recommending structural and procedural changes;

      (v) Establishing performance goals and measurements for monitoring the effectiveness of the programs provided through the coordinated-programs system; and

      (vi) Reconciling diverse agency, departmental, or council goals and developing priorities among those goals.

  3. Comprehensive system-improvement plan.
    1. The 2015 unified workforce-development-system report required pursuant to § 42-102-6(f) and due on November 15, 2015, shall include an additional, comprehensive system-improvement plan to facilitate the seamless and coordinated delivery of workforce services in this state, consistent with the goals and objectives of the board’s statewide employment-and-training plan. In developing the comprehensive, system-improvement plan, the board shall review the roles, responsibilities, and functions of all state employment-and-training programs. The study shall identify any gaps in the services provided by those programs; any barriers to integration and cooperation of these programs; and any other matters that adversely affect the seamless delivery of workforce-development systems in the state.
    2. The board shall include in the comprehensive, system-improvement plan:
      1. A list of specific barriers, whether structural, regulatory, or statutory, that adversely affect the seamless and coordinated delivery of workforce-development programs and services in this state, as well as recommendations to overcome or eliminate these barriers; and
      2. Recommendations for providing, at a minimum, board comment and review of all state employment-and-training programs, to ensure such programs are consistent with the board’s statewide employment-and-training plan, and meet the current and projected workforce demands of this state, including programs that, pursuant to state or federal law or regulation, must remain autonomous. (3) The recommendations developed by the board under subsection (c)(1) must identify the state agency or department that is responsible for implementing each recommendation and include a time frame for the implementation of each recommendation. The governor may include such recommendations in his or her proposed budget the following fiscal year.
  4. Workforce investment act responsibilities.
    1. The board shall assume the duties and responsibilities of the state workforce-investment board established pursuant to Executive Order 05-18 dated September 22, 2005, as outlined in subsection (c)(2).
    2. The board shall assist the governor and the general assembly in:
      1. Developing a state workforce-investment plan for the purposes of the Workforce Investment Act of 1998 (WIA) and the Wagner-Peyser Act;
      2. Actively promoting and coordinating private-sector involvement in the workforce-investment system through the development of partnerships among state agencies, the business community, and the board;
      3. Ensuring that the current and projected workforce needs of Rhode Island employers inform and advise Rhode Island’s education and workforce-development system;
      4. Providing oversight of local workforce-investment boards, whose primary role in the workforce-investment system is to deliver employment, training, and related education services in their respective local area; and
      5. Developing a statewide system of activities that are funded under the WIA or carried out through the one-stop delivery system, including:
        1. Assuring coordination and non duplication among the programs and activities carried out by one-stop partners;
        2. Reviewing local workforce-investment plans;
        3. Designating local workforce-investment areas in accordance with federal law;
        4. Developing allocation formulas for the distribution of funds for adult employment-and-training activities, youth activities to local areas, and creating and expanding job and career opportunities for individuals with intellectual, developmental, or other significant disabilities;
        5. Developing comprehensive, state-performance measures as prescribed by federal law, including state-adjusted levels of performance, to assess the effectiveness of the workforce-investment activities in the state;
        6. Preparing the annual report to the Secretary of Labor described in WIA;
        7. Developing the statewide employment-statistics system;
        8. Developing an application for incentive grants;
        9. Carrying out the responsibilities of a local board as outlined in WIA; and
        10. Addressing any other issue requiring input from the board under the provisions of WIA.
  5. Job-development fund responsibilities.
    1. The board shall allocate monies from the job-development fund for projects to implement the recommendations of the board consistent with the statewide employment-and-training plan established pursuant to § 42-102-6(a) .
  6. Unified workforce-development system report.
    1. The board shall produce and submit an annual, unified, workforce-development-system report to the governor, the speaker of the house, the president of the senate, and the secretary of state. The report shall be submitted annually on November 15. The report shall cover activity having taken place the preceding fiscal year ending June 30 and shall include:
      1. A fiscal and programmatic report for the governor’s workforce board covering the previous fiscal year, including:
        1. A summary of the board’s activities and accomplishments during the previous fiscal year;
        2. A summary of clerical, administrative, professional, or technical reports received by the board during the previous fiscal year, if applicable;
        3. A briefing on anticipated activities in the upcoming fiscal year;
        4. A consolidated financial statement of all funds received, and expended, by the board, including the source of funds, during the previous fiscal year;
        5. A listing of any staff supported by these funds;
      2. A unified, expenditure-and-program report for statewide employment-and-training programs and related services, including:
        1. Expenditures by agencies for programs included in § 42-102-6(b)(1) , including information regarding the number of individuals served by each program; demographic information by gender, race, and ethnicity; outcome and program-specific performance information as determined by the board; and such other information as may be determined by the board, including, but not limited to, the attainment of credentials;
    2. Beginning November 15, 2015, program expenditures included in the unified, workforce-development-system report shall be categorized as administrative, program delivery, or other costs; the report shall further include information on the cost per individual served within each program, through a manner determined by the board;
    3. All state and local agencies, departments, or council, or similar organizations within the coordinated-programs system, shall be required to provide the board with the information necessary to produce the unified, workforce-development-system report.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 1996, ch. 100, art. 46, § 1; P.L. 2004, ch. 595, art. 12, § 1; P.L. 2007, ch. 261, § 1; P.L. 2010, ch. 98, § 2; P.L. 2013, ch. 489, § 4; P.L. 2013, ch. 492, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 528, § 61; P.L. 2014, ch. 551, § 4; P.L. 2016, ch. 176, § 1; P.L. 2016, ch. 197, § 1.

Compiler’s Notes.

P.L. 2013, ch. 489, § 4, and P.L. 2013, ch. 492, § 4 enacted identical amendments to this section.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

The Workforce Investment Act of 1998, referred to in this section, was repealed effective July 1, 2015. For current comparable provisions, see the Workforce Innovation and Opportunity Act, Pub. L. No. 113-128, codified generally as 29 U.S.C. § 3101 et seq.

P.L. 2016, ch. 176, § 1, and P.L. 2016, ch. 197, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 489, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2013, ch. 492, § 5, provides that the amendment to this section by that act takes effect February 1, 2015.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-7. Authority.

  1. The workforce board (“board”) shall have all authority necessary to fulfill its responsibilities. The board shall adopt a mission statement, goals and objectives, policies, and a biennial plan to accomplish the purposes of this chapter. The council shall have primary responsibility to approve and certify all employment and training programs. To the extent that there is a conflict between federal law and this section, federal law shall prevail.
  2. The board shall develop policy and procedures whereby those entities not meeting the goals and objectives of the council may be sanctioned. In addition, the board shall also:
    1. Establish and publish standards for considering projects and awarding grants;
    2. Provide ongoing evaluation of each project funded by the board;
    3. Provide for fiscal and accounting controls to monitor and audit grants and awards; and
    4. Adopt bylaws consistent with this chapter, which bylaws shall include provisions for the creation of an audit committee and a governance committee.
  3. The board shall annually prepare and submit a proposed budget for the ensuing year for the governor’s approval;
  4. The auditor general shall conduct annual audits of all financial accounts and any other audits that he or she shall deem necessary;
  5. The board shall ensure that, for those contracts or grants characterized as training or upgrading, the administrative expenses of the private or public entity awarded the contract or grant shall not exceed fifteen percent (15%) of the total contract or grant;
  6. The board may receive any gifts, grants, or donations made and to disburse and administer them in accordance with the terms thereof.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2004, ch. 369, § 2; P.L. 2004, ch. 388, § 2; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-8. Application of other laws.

The workforce board (“board”) shall be subject to the provisions as outlined in chapter 2 of title 38 (“Access to Public Records”); chapter 35 of this title (“Administrative Procedures”); and chapter 46 of this title (“Open Meetings”). In addition, the members of the board shall be subject to the provisions outlined in chapter 14 of title 36 (“Code of Ethics”).

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4.

Compiler’s Notes.

P.L. 2014, ch. 550, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 550, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-9. Repealed.

History of Section. P.L. 1992, ch. 133, art. 68, § 4; P.L. 2010, ch. 98, § 2; P.L. 2011, ch. 151, art. 24, § 1; P.L. 2013, ch. 103, § 1; P.L. 2013, ch. 110, § 1; Repealed by P.L. 2014, ch. 500, § 5, effective February 1, 2015; P.L. 2014, ch. 551, § 5, effective February 1, 2015.

Compiler’s Notes.

Former § 42-102-9 concerned powers and duties of the Rhode Island human resource investment council and employment and training systems in the state.

42-102-10. State Career-Pathways System.

The workforce board (“board”) shall support and oversee statewide efforts to develop and expand career pathways that enable individuals to secure employment within a specific industry or occupational sector and to advance over time to successively higher levels of education and employment in that sector. Towards this purpose, the board shall convene an advisory committee comprised of representatives from business, labor, adult education, secondary education, higher education, the department of corrections, the executive office of health and human services, the department of children, youth and families, the department of behavioral healthcare, developmental disabilities and hospitals, the office of library and information services, community-based organizations, consumers, and the public-workforce system. Included in the state career-pathways system, shall be the creation of pathways and workforce training programs to fill skill gaps and employment opportunities in the clean energy sector.

History of Section. P.L. 2010, ch. 98, § 3; P.L. 2014, ch. 415, § 1; P.L. 2014, ch. 462, § 1; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4; P.L. 2016, ch. 176, § 1; P.L. 2016, ch. 197, § 1; P.L. 2016, ch. 329, § 1; P.L. 2016, ch. 331, § 1; P.L. 2018, ch. 47, art. 15, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

This section was amended by four acts (P.L. 2016, ch. 176, § 1; P.L. 2016, ch. 197, § 1; P.L. 2016, ch. 329, § 1; P.L. 2016, ch. 331, § 1) as passed by the 2016 General Assembly. Since the acts are not in conflict with each other, the section is set out as amended by all four acts.

P.L. 2016, ch. 176, § 1, and P.L. 2016, ch. 197, § 1 enacted identical amendments to this section.

P.L. 2016, ch. 329, § 1, and P.L. 2016, ch. 331, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-10.1. Career opportunities for young adults.

  1. The department of labor and training, governor’s workforce board, and department of children, youth and families shall work collaboratively to ensure that each young adult, as defined in § 14-1-3 , shall upon request by the young adult, receive a vocational assessment and shall have access to all appropriate job training programs and eligible services.
  2. For those young adults who desire to participate in job training programs as part of their permanency plan to achieve independence and self-sufficiency, the department of labor and training, governor’s workforce board, and department of children, youth and families shall work collaboratively to devise an individual employment plan suitable to the talents and abilities of the young adult and to determine which additional specialized workforce and supportive services may be necessary to accomplish the goals of the plan and provide the additional services as needed.
  3. The governor’s workforce board, in conjunction with the department of labor and training, shall develop and expand career pathways, job training programs, and employment services for young adults as defined in § 14-1-3 .
  4. The department of labor and training, governor’s workforce board, and department of children, youth and families shall track movement of these young adults into the workforce, and will publish an annual report on outcomes to the governor, the general assembly, and the family court.
  5. Programs and resources shall be contingent upon available funding.

History of Section. P.L. 2018, ch. 47, art. 15, § 8.

42-102-11. State Work Immersion Program.

    1. The workforce board (“board”) shall develop a state work immersion program and a non-trade, apprenticeship program. For the purposes of this section, work immersion shall mean a temporary, paid work experience that provides a meaningful learning opportunity and increases the employability of the participant. The programs shall be designed in order to provide Rhode Island residents and/or students attending secondary schools, postsecondary schools, or training programs with a meaningful work experience, and to assist employers by training individuals for potential employment.
    2. Funding for the work immersion program will be allocated from the job development fund account and/or from funds appropriated in the annual appropriations act. Appropriated funds will match investments made by employers in providing meaningful work immersion positions and non-trade apprenticeships.
  1. Employers participating in the work immersion program may be eligible to receive a reimbursement of up to seventy-five percent (75%) of the approved program participant’s wages paid during their work experience.
  2. The board shall create a non-trade apprenticeship program and annually award funding on a competitive basis to at least one new initiative. This program shall meet the standards of apprenticeship programs defined pursuant to § 28-45-9 . The board shall present the program to the state apprenticeship council, established pursuant to chapter 45 of title 28, for review and consideration.
  3. An eligible participant in programs established in subsections (b) and (c) must be a Rhode Island resident. Provided, however, any non-Rhode Island resident, who is enrolled in a college or university located in Rhode Island, is eligible to participate while enrolled at the college or university.
  4. In order to fully implement the provisions of this section, the board is authorized to promulgate rules and regulations. The rules and regulations shall define eligible employers that can participate in the programs created by this section.

History of Section. P.L. 2013, ch. 144, art. 15, § 1; P.L. 2014, ch. 433, § 1; P.L. 2014, ch. 461, § 1; P.L. 2014, ch. 500, § 4; P.L. 2014, ch. 551, § 4; P.L. 2018, ch. 47, art. 11, § 4.

Compiler’s Notes.

P.L. 2014, ch. 500, § 4, and P.L. 2014, ch. 551, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2014, ch. 500, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7, provides that the amendment to this section by that act takes effect on February 1, 2015.

42-102-12. Personnel and administration.

The department of labor and training is hereby designated as the administrative entity responsible for administration and management of the board. The department’s one-stop career center system and the local workforce investment boards are the primary deliverers of workforce development services. The department is authorized to act in concert with the governor’s workforce investment act (WIA) liaison in the planning, administration, coordination, and oversight functions of the workforce system assigned to the governor. The department shall provide staff support for the workforce board.

History of Section. P.L. 2014, ch. 500, § 3; P.L. 2014, ch. 551, § 3.

Compiler’s Notes.

P.L. 2014, ch. 500, § 3, and P.L. 2014, ch. 551, § 3 enacted identical versions of this section.

Effective Dates.

P.L. 2014, ch. 500, § 7 provides that this section takes effect on February 1, 2015.

P.L. 2014, ch. 551, § 7 provides that this section takes effect on February 1, 2015.

42-102-13. Non-trade apprenticeship incentive program.

  1. The workforce board shall fund a non-trade apprenticeship incentive program for industries identified and approved by the board. This program shall meet the standards of apprenticeship programs defined pursuant to § 28-45-9 . The workforce board shall present the program to the state apprenticeship council, established pursuant to chapter 45 of title 28, for review and consideration.
  2. Program incentive.  For each apprentice enrolled in a non-trade apprenticeship program subsequent to January 1, 2016, the workforce board shall establish a reimbursement incentive program, in accordance with the following provisions:
    1. The maximum amount that any one employer may receive for one or more apprentices within any twelve-month (12) period under the terms of this section is five thousand dollars ($5,000); and
    2. An employer shall not be eligible for the incentive reimbursement for an apprentice under the terms of this section until after the completion of the probationary period required pursuant to § 28-45-9(2)(viii) .
  3. The non-trade apprenticeship incentive program shall be funded with general revenue through the workforce development services program of the department of labor and training.
  4. In order to fully implement the provisions of this section, the workforce board is authorized to promulgate rules and regulations in consultation with the state apprenticeship council. The rules and regulations shall include how industries are identified and approved for participation in the program created by this section.

History of Section. P.L. 2016, ch. 525, § 1.

Chapter 103 Waste Facilities Siting

42-103-1. Declaration of policy.

The general assembly finds and declares that the improper treatment, storage, or disposal of solid and hazardous waste generated in this state poses a significant threat to the integrity of the environment and the public health; that ensuring the proper treatment, storage, or disposal of solid and hazardous waste is a public purpose in the best interests of all citizens of this state; and that the only way to accomplish this purpose is to provide for the siting, design, construction, operation, and use of environmentally acceptable solid and hazardous waste facilities.

History of Section. P.L. 1988, ch. 239, § 3.

Collateral References.

Necessity and sufficiency of environmental impact statements under § 102(2)(C) of National Environmental Policy Act of 1969 (42 U.S.C. § 4332(2)(C)) in some cases involving herbicide, pesticide, and related projects. 74 A.L.R. Fed. 249.

State and local regulation of private landowner’s disposal of solid waste on own property. 37 A.L.R.4th 635.

42-103-2. Locations where waste facilities may be permitted.

  1. The state planning council established by § 42-11-10 , shall within six (6) months of July 1, 1988, prepare and adopt criteria for the siting of new hazardous and solid waste facilities. These criteria shall be proposed following not less than three (3) public hearings in separate areas of the state. These criteria shall be designed to:
    1. Minimize the impacts of waste disposal facilities on:
      1. The quality of ground and surface water, particularly water actually and potentially used for human consumption;
      2. Air quality;
      3. Important natural systems including freshwater and coastal wetlands, rare plant or animal communities;
    2. Minimize the impacts of the transportation of waste on industrial areas;
    3. Minimize the exposure of residents or workers to the effects of fire, explosion, or the release of toxic substances.
  2. These criteria shall be promulgated by the council as regulations in accordance with the administrative procedures act, chapter 35 of this title, following their ratification by the general assembly, and shall not be designed to preclude the siting of other waste facilities in the state and shall apply to all locations not the subject of prior administrative or legislative act or the subject of pending administrative review as of the date of their ratification by the general assembly. Subsequent to general assembly approval the regulations may be amended pursuant to the administrative procedures act, chapter 35 of this title, provided that those amendments are not inconsistent with any prior act of the general assembly.

History of Section. P.L. 1988, ch. 239, § 3.

42-103-3. Application of siting criteria.

Within six (6) months of the adoption of siting criteria, the state planning council shall perform:

  1. An inventory of existing solid and hazardous waste treatment, storage, and disposal facilities, together with their capacities;
  2. An evaluation of areas within the state not suitable for the location of waste facilities, including those areas where hazardous and solid waste treatment, storage, and disposal facilities would have a substantial impact on human health and the environment in accordance with the criteria established in § 42-103-2 .

History of Section. P.L. 1988, ch. 239, § 3.

Chapter 104 The William P. Robinson, Jr., Building

42-104-1. The William P. Robinson, Jr., Building.

The Rhode Island division of higher education assistance building on Jefferson Boulevard in the city of Warwick shall be named the “William P. Robinson, Jr., Building.”

History of Section. P.L. 1988, ch. 282, § 1; P.L. 2015, ch. 141, art. 7, § 19.

Chapter 105 Newport and Bristol County Convention and Visitors’ Bureau

42-105-1. Newport and Bristol County convention and visitors’ bureau — Creation.

  1. There is authorized, created and established a public corporation having a distinct legal existence from the state and not constituting a department of state government, which is a governmental agency and public instrumentality of the municipalities within Newport and Bristol Counties, to be known as the “Newport and Bristol County convention and visitors’ bureau” with those powers as are set convention and visitors’ bureau” with those powers as are set forth in this chapter.
  2. The exercise by the corporation of the powers conferred by this chapter shall be deemed and held to be the performance of an essential governmental function of the municipalities within Newport and Bristol County for public purposes. It is the intent of the general assembly by the passage of this chapter, to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes herein set forth, and this chapter and the powers granted hereby shall be liberally construed in conformity with those purposes.
    1. The corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in the furtherance of its purposes.
    2. Upon termination of the existence of the corporation, all its rights and properties shall pass to and be vested in the state. At no time shall the assets or other property of the corporation inure to the benefit of any person or other corporation or entity.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 2005, ch. 42, § 1; P.L. 2009, ch. 205, § 3; P.L. 2009, ch. 242, § 3.

Compiler’s Notes.

P.L. 2009, ch. 205, § 3, and P.L. 2009, ch. 242, § 3, enacted identical amendments to this section.

42-105-2. Composition.

    1. The Newport and Bristol County convention and visitors’ bureau shall be comprised of eighteen (18) members who are residents of the state of Rhode Island, preferably from Newport and Bristol Counties.
    2. All members of the bureau as of September 1, 2005 shall cease to be members of the authority on September 1, 2005, and the bureau shall thereupon be reconstituted as follows:
      1. Three (3) members shall be appointed by the Newport City Council; two (2) of whom shall be associated with the hospitality industry;
      2. Three (3) members shall be appointed by the Middletown Town Council; two (2) of whom shall be associated with the hospitality industry;
      3. One member shall be appointed by the Jamestown Town Council who shall be associated with the hospitality industry;
      4. One member shall be appointed by the Portsmouth Town Council who shall be associated with the hospitality industry;
      5. One member shall be appointed by the Tiverton Town Council who shall be associated with the hospitality industry;
      6. One member shall be appointed by the Little Compton Town Council who shall be associated with the hospitality industry;
      7. One member shall be appointed by the Bristol Town Council who shall be associated with the hospitality industry;
      8. One member shall be appointed by the Warren Town Council who shall be associated with the hospitality industry;
      9. One member shall be appointed by the Barrington Town Council who shall be associated with the hospitality industry; and
      10. Those members appointed pursuant to paragraph (i) — (ix) shall thereupon appoint five (5) members, who shall be:
        1. One representative of hotels of more than one hundred (100) rooms;
        2. One representative of hotels, inns or bed-and-breakfasts of less than one hundred (100) rooms;
        3. One representative of the restaurant industry;
        4. One representative of the attractions industry; and
        5. One member of the general public to serve as an at-large representative who shall be associated with the hospitality industry.
    3. Those persons initially appointed under paragraphs (2)(i) and (2)(ii) of this section, shall serve initial terms of one year.
    4. Those persons initially appointed under paragraphs (2)(iii), (2)(iv), (2)(v), (2)(vi), (2)(vii), and (2)(viii) under this section shall serve initial terms of two (2) years.
    5. Those persons initially appointed under paragraphs (2)(ix) and (2)(x) of this section shall serve an initial term of three (3) years.
    6. Thereafter, all members shall be appointed to serve terms of three (3) years. Members of the bureau shall be eligible for appointment for two (2) consecutive terms.
    7. No state legislator shall serve or be otherwise eligible for membership on the bureau.
  1. The members of the Newport and Bristol County convention and visitors’ bureau shall serve without compensation.
  2. The Newport and Bristol County convention and visitors’ bureau shall meet every other month at a time to be designated by the chairperson. Special meetings of the authority may be called by the chairperson in accordance with the open meetings law. The chairperson shall be elected by the membership of the authority.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 1999, ch. 268, § 1; P.L. 2001, ch. 180, § 123; P.L. 2005, ch. 42, § 1; P.L. 2006, ch. 216, § 51; P.L. 2009, ch. 205, § 3; P.L. 2009, ch. 242, § 3; P.L. 2013, ch. 260, § 1; P.L. 2013, ch. 353, § 1.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

P.L. 2009, ch. 205, § 3, and P.L. 2009, ch. 242, § 3, enacted identical amendments to this section.

P.L. 2013, ch. 260, § 1, and P.L. 2013, ch. 353, § 1 enacted identical amendments to this section.

42-105-3. Purposes.

The Newport and Bristol County convention and visitors’ bureau is authorized, created, and established for the following purposes:

  1. To establish an operating program to promote and encourage tourism;
  2. To coordinate tourism activities within Newport and Bristol Counties and the state;
  3. To establish a fund to promote and encourage tourism; and
  4. To aid the municipalities in Newport and Bristol County in resolving problems which may arise due to growth in the tourism industry and to improve the quality of life in Newport and Bristol County.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 2009, ch. 205, § 3; P.L. 2009, ch. 242, § 3.

Compiler’s Notes.

P.L. 2009, ch. 205, § 3, and P.L. 2009, ch. 242, § 3, enacted identical amendments to this section.

42-105-4. General powers.

Except to the extent inconsistent with any specific provision of this chapter, the corporation shall have power:

  1. To sue and be sued, complain and defend, in its corporate name;
  2. To have a seal, which may be altered at pleasure and to use the seal by causing it, or a facsimile thereof, to be impressed or affixed or in any other manner reproduced;
  3. To purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, personal property, or any interest therein, wherever situated;
  4. To sell, convey, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets for any consideration and upon any terms and conditions as that corporation shall determine;
  5. To make and execute agreements of lease, conditional sales contracts, installment sales contracts, loan agreements, construction contracts, operation contracts, and other contracts and instruments necessary or convenient in the exercise of the powers and functions of the corporation granted by this chapter;
  6. To conduct its activities, carry on its operations, and have offices and exercise the powers granted by this chapter, within or without the state;
  7. To elect or appoint officers, and agents of the corporation, and define their duties and fix their compensation;
  8. To make and alter by-laws, not inconsistent with this chapter, for the administration and regulation of the affairs of the corporation, and those by-laws may contain provisions indemnifying any person who is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, in the manner and to the extent provided in § 7-1.2-814 ;
  9. To hire and fire employees as is necessary to properly conduct the daily operation of the corporation; and
  10. To have and exercise all powers necessary or convenient to effect its purposes.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 2005, ch. 36, § 30; P.L. 2005, ch. 72, § 30.

42-105-5. Funding.

Section 44-18-36.1 shall be applicable to this chapter.

History of Section. P.L. 1988, ch. 418, § 1.

42-105-6. Transfer of assets, rights, and responsibilities.

All assets presently held by the Newport and Bristol tourism and convention authority are transferred to the corporation created by this chapter. Assets include all property, tangible and intangible whether located within or without the state. Whenever in the general laws or any public law reference is made to the Newport and Bristol tourism and convention authority, the Newport and Bristol County convention and visitors’ bureau shall be substituted, and the bureau shall assume all responsibilities and rights as may be set forth in the general or public law.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 2009, ch. 205, § 3; P.L. 2009, ch. 242, § 3.

Compiler’s Notes.

P.L. 2009, ch. 205, § 3, and P.L. 2009, ch. 242, § 3, enacted identical amendments to this section.

42-105-7. Tax exemption.

The gross receipts of sales to and from the authority are exempted from the taxes imposed by chapter 18 of title 44, for the storage, use, and other consumption in this state of tangible personal property.

History of Section. P.L. 1988, ch. 418, § 1.

42-105-8. Audits.

The books of the Newport County convention and visitors’ bureau as they pertain to the revenues derived from the room tax shall be audited by an independent certified public accountant annually who shall make a report to the bureau, the speaker of the house of representatives, the president of the senate, the governor, and to each city or town council in Newport County.

History of Section. P.L. 1988, ch. 418, § 1; P.L. 2001, ch. 180, § 123.

42-105-9. Severability.

The provisions of this chapter are severable, and if any provision or part of this chapter shall be held invalid or unconstitutional or inapplicable to any person or circumstances, that invalidity, unconstitutionality, or inapplicability shall not affect or impair the remaining provisions of this chapter.

History of Section. P.L. 1988, ch. 418, § 2.

42-105-10. Training.

The bureau shall conduct a training course for newly appointed and qualified members and new designees of ex-officio members within six (6) months of their qualification or designation. The course shall be developed by the chair of the bureau, approved by the bureau, and conducted by the chair of the bureau. The bureau may approve the use of any bureau or staff members or other individuals to assist with training. The training course shall include instruction in the subject area of this chapter and chapters 46 of this title, 14 of title 36 and 2 of title 38; and the bureau’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act, disseminate training materials relating to the provisions of chapters 46 of this title, 14 of title 36 and 2 of title 38.

History of Section. P.L. 2005, ch. 42, § 2.

42-105-11. Annual report.

Within six (6) months after the close of its fiscal year the bureau shall approve and submit an annual report to the governor, the speaker of the house of representatives, the president of the senate, the secretary of state, and each of the following city and town councils: Jamestown, Middletown, Newport, Portsmouth, Little Compton and Tiverton of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, meeting minutes if requested, subjects addressed, decisions rendered, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these finds, and a summary of any clerical administrative or technical support received; a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the bureau; a summary of any training courses held pursuant to this chapter; a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20.8-2. The director of the department of administration shall be responsible for the enforcement of this provision.

The bureau shall cause an audit of its books and accounts to be made at least once each fiscal year by certified public accountants selected by it and its cost shall be paid by the bureau from funds available to it pursuant to this chapter.

History of Section. P.L. 2005, ch. 42, § 2.

Chapter 106 Rhode Island Aqua Fund

42-106-1. Rhode Island aqua fund legislative findings.

The general assembly finds and declares that a multiple-purpose, comprehensive and concentrated approach is required to focus state and federal resources on the enormous environmental problems associated with cleansing Rhode Island’s greatest natural resource, Narragansett Bay. It further finds that such an approach will include efforts at pretreatment of industrial waste, sediment and sludge abatement and remedy, storm water sewer retrofitting, urban runoff abatement, non-point source pollution reduction, waste water treatment upgrading, and cooperation with neighboring states among others; and that these efforts are necessary to meet the clean water goals of the citizens of Rhode Island.

History of Section. P.L. 1988, ch. 443, § 1.

42-106-2. Creation of fund and advisory council.

There is created and established the Rhode Island aqua fund and advisory council.

History of Section. P.L. 1988, ch. 443, § 1.

42-106-3. Membership of council.

  1. The advisory council shall consist of twenty-one (21) members; one of whom shall be a representative of an industry that has an environmental impact on Narragansett Bay (hereinafter referred to as “the bay”) who has been actively involved in bay issues, to be appointed by the governor; one of whom shall be a commercial fisherman, to be appointed by the governor; one of whom shall be a representative of a waste treatment facility that empties into the bay and that serves a population of less than forty thousand (40,000) to be appointed by the governor; two (2) members of environmental groups with at least one hundred (100) members each and which have been in existence for at least five (5) years each, one of whom shall be appointed by the governor and one of whom shall be appointed by the lieutenant governor; one of whom shall be a member of the general public, to be appointed by the lieutenant governor; three (3) of whom shall be state representatives, not more than two (2) of whom shall be from the same political party, and at least two (2) of whom shall be from bay communities, to be appointed by the speaker; a faculty member of an environmental studies department in an institution of higher education in the state, to be appointed by the speaker; two (2) of whom shall be state senators, not more than one from the same political party, and at least one of whom shall be from a bay community, to be appointed by the president of the senate; a representative of a waste treatment facility which serves a population of greater than forty thousand (40,000), but less than one hundred thousand (100,000) to be appointed by the president of the senate; the director of the department of environmental management, ex officio; the director of statewide planning or the director’s designee, ex officio; the chairperson of the coastal resources management council or designee, ex officio; the chairperson of the Department of Oceanography at the University of Rhode Island or designee, ex officio; the director of the Narragansett Bay commission or the director’s designee, ex officio; the president of the Rhode Island League of Cities and Towns or the president’s designee, ex officio; the director of the United States Environmental Protection Agency Research Laboratory located in the town of Narragansett, or the director’s designee, ex officio; and the director of the Narragansett Bay Project or designee, ex officio.
  2. One each of the members appointed by the governor and the lieutenant governor shall be appointed to serve until the first day of June, 1990, and the others to serve until the first day of June, 1991; one member appointed by the president of the senate shall be appointed to serve until the first day of June, 1990, and the others to serve until the first day of June 1991; one member appointed by the speaker shall be appointed to serve until the first day of June, 1990, and the others to serve until the first day of June, 1991; and all members shall serve until their successors are appointed and qualified. In the month of May in any year in which an appointed member’s term of office expires, the respective appointing authorities shall appoint successors for the members whose terms shall expire in that year, to hold office commencing on the first day of June in the year of appointment for a term of three (3) years or until their respective successors are appointed and qualified. Any vacancy of an appointed member, which may occur in the advisory council, shall be filled by appointment by the respective appointing authority for the remainder of the unexpired term. Ex-officio members shall serve until the end of their term of office.
  3. The councils shall meet at the call of the director of the department of environmental management.
  4. The membership shall receive no compensation for their services. The advisory council may request, through the department of environmental management and the coastal resources management council and statewide planning, any technical and clerical assistance that it may deem necessary to accomplish its purpose. In addition, the state may appropriate from the general fund or turn over to the advisory council by utilizing the procedure outlined in P.L. 1988, ch. 443, § 10(c) not more than fifty thousand dollars ($50,000) in each fiscal year of the proceeds of the aqua fund bonds, which the council may expend for the purpose of engaging any professional and other support staff that it may deem necessary to accomplish its purpose.

History of Section. P.L. 1988, ch. 443, § 1; P.L. 2001, ch. 180, § 124.

42-106-4. Purpose and duties.

  1. The purpose of the fund shall be to remedy existing pollution of the bay and to prevent future pollution of the bay, through sewer pollution control projects and contaminated sediment remedy and/or prevention programs. The state shall finance projects and programs with the proceeds of the aqua fund bonds at the direction of the director of the department of environmental management with the advice of the advisory council. The projects to be implemented with the bond revenue and the sums to be assigned to each project shall be as follows:
    1. Planning and program implementation for the financing of monies to provide for the preparation of statewide programs, policies, and implementation of the following anti-pollution projects and the administration thereof:
      1. Pretreatment;
      2. Sediment and sludge abatement and remedy;
      3. Urban runoff; and
      4. Water supply to waste water treatment ability.
    2. Develop a pilot or prototypical implementation project for paragraphs (a)(1)(i) — (a)(1)(iv) of this subsection and the administration thereof.
    3. Waste water treatment for the financing of monies to provide revolving low interest loan funds to certain private entities for wastewater treatment and sewage disposal and revolving loan funds, additional state matching funds, and/or grants to cities and towns for municipal waste water treatment projects and the administration thereof.
    4. Pretreatment, facilities and equipment for the financing of monies to provide for revolving low-interest loans to cities and towns and/or certain private entities for pretreatment, pretreatment facilities, and pretreatment equipment and the monitoring, enforcement, and administration of pretreatment facilities.
    5. Urban run-off abatement for the financing of monies to provide for revolving low-interest loans and grants to communities for urban run-off prevention programs; one half of the funds to be for revolving low-interest loans and one-half for grants and the administration thereof.
  2. Provided further that the administration of any individual project listed above shall not exceed four percent (4%) of the sum allocated to that project. To enable the director to carry out the purposes of this chapter, the director may engage in the following activities and any others he or she deems appropriate:
    1. Accumulate and analyze the necessary data to determine which areas of the bay would most benefit from a targeted sewer pollution control program and/or a contaminated sediment remedy program.
    2. Effectuate those recommendations of the Narragansett Bay project that the council deems appropriate.
    3. Seek matching funds from the federal government for sewer pollution control projects and contaminated sediment remedy and/or prevention programs.
    4. Develop common initiatives with the commonwealth of Massachusetts for cleaning the bay.
    5. Make loans to cities and towns for sewer pollution control projects and contaminated sediment prevention programs.
    6. Make grants to cities and towns for contaminated sediment remedy programs.
    7. Contract with private firms for contaminated sediment remedy and/or prevention programs.
    8. Expend not more than fifty thousand dollars ($50,000) in each fiscal year of the proceeds of the aqua fund bonds, for the purpose of engaging any professional and other support staff that the council may deem necessary to accomplish its purpose.
    9. Make low interest revolving loans to certain private entities serving more than twenty (20) dwellings to repair and improve sewer lines and disposal systems which directly contaminate Narragansett Bay and/or its tributaries.
    10. Take any other steps that are necessary to finance bay projects that will produce the greatest pollution reduction and sediment recovery results with the most efficient application of public funds. The director shall file an annual financial report on the aqua fund with the governor and the general assembly no later than January fifteenth of each year, commencing January, 1990.

History of Section. P.L. 1988, ch. 443, § 1.

Chapter 107 American and Portuguese Cultural Exchange Commission

42-107-1. Commission established.

There shall be an American and Portuguese cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Portuguese ancestry and residents of the state, three (3) of whom shall be appointed by the speaker of the house of representatives, three (3) of whom shall be appointed by the president of the senate and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Portuguese and American people; foster a special interest in the historical and cultural background of both groups, as well as the social and artistic life of the countries involved.

History of Section. P.L. 1989, ch. 239, § 1.

42-107-2. Terms of office.

The members shall be appointed for terms of three (3) years except that, of the three (3) members originally appointed by each of the appointing authorities, one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1989, ch. 239, § 1.

Chapter 108 Comprehensive Criminal/Juvenile Justice Information System Act [Repealed.]

42-108-1 — 42-108-10. Repealed.

Repealed Sections.

This chapter (P.L. 1989, ch. 274, § 1; P.L. 1992, ch. 133, art. 37, § 1; P.L. 1994, ch. 70, art. 35, § 10), concerning the Comprehensive Criminal/Juvenile Justice Information System Act, was repealed in its entirety by P.L. 2005, ch. 20, § 1, and by P.L. 2005, ch. 27, § 1, effective May 5, 2005.

Former § 42-108-7 (P.L. 1989, ch. 274, § 1; P.L. 1991, ch. 284, § 2; P.L. 1992, ch. 133, art. 37, § 2), concerning a restricted receipts account, was repealed by P.L. 1994, ch. 70, art. 35, § 9, effective July 1, 1994.

Chapter 109 Omnibus Substance Abuse Prevention Act

42-109-1. Short title.

This chapter shall be known as the “Omnibus Substance Abuse Prevention Act”.

History of Section. P.L. 1990, ch. 65, art. 57, § 2.

42-109-2. Declaration of purpose.

In recognition of the growing problem of substance use and abuse in the state, the purpose of this chapter is as follows:

  1. To encourage comprehensive substance abuse prevention programs throughout the state;
  2. To encourage cooperation between state agencies and municipalities in planning, establishing, and operating substance abuse programs; and
  3. To provide additional financial assistance on a statewide basis for drug abuse prevention programs.

History of Section. P.L. 1990, ch. 65, art. 57, § 2.

42-109-3. Duties of permanent legislative oversight commission on substance abuse prevention.

The permanent legislative oversight commission on substance abuse prevention established pursuant to the provisions of § 16-21.2-9 shall provide oversight on the implementation and administration of this chapter and shall advise and make recommendations to the general assembly as to the adequacy and efficiency of all statutes, rules, regulations, guidelines, practices, and programs relating to substance abuse prevention. Members of the commission shall serve without compensation, except that they shall be allowed their actual and necessary expenses incurred in the performance of their duties under this chapter. The commission may request and shall receive from any instrumentality of the state, including the division of substance abuse of the department of behavioral healthcare, developmental disabilities and hospitals and from any municipality or any instrumentality of a municipality, any information and assistance it deems necessary for the proper execution of its powers and duties under this chapter.

History of Section. P.L. 1990, ch. 65, art. 57, § 2; P.L. 1992, ch. 418, § 11; P.L. 1995, ch. 370, art. 14, § 12.

42-109-4. Health education drug-free community program.

  1. The division of substance abuse services in the department of behavioral healthcare, developmental disabilities and hospitals, with the assistance of and the cooperation of the permanent legislative commission on substance abuse prevention, shall issue a request for proposals for a municipal model program to be known as the health education drug-free community program. The purpose of the program is to provide to children and adolescents of the state from kindergarten through grade 8, healthful, enjoyable, social, athletic, and recreational activities within the community.
  2. There is appropriated the sum of twenty-five thousand dollars ($25,000) from the restricted receipt account established in § 16-21.3-3 to the department of behavioral healthcare, developmental disabilities and hospitals in addition to all other sums appropriated to it for the purpose of funding the model program(s) set forth above. The permanent legislative oversight commission on substance abuse prevention shall review the award of the funds in conformity with this chapter and make recommendations to the director.

History of Section. P.L. 1990, ch. 65, art. 57, § 2; P.L. 1995, ch. 370, art. 14, § 12.

42-109-5. Repealed.

Repealed Sections.

Former § 42-109-5 (P.L. 1990, ch. 65, art. 57, § 2), concerning a timetable for grant applications and disbursements, was repealed by P.L. 1993, ch. 422, § 16, effective July 23, 1993, and P.L. 1994, ch. 14, § 16, effective March 21, 1994 and retroactive to July 28, 1993.

42-109-6. Training programs to be established by the department of behavioral healthcare, developmental disabilities and hospitals.

The department of behavioral healthcare, developmental disabilities and hospitals shall develop and conduct training programs for members of the various community based task forces established on substance abuse prevention established pursuant to chapter 21.2 of title 16. The director of the department of health, or his or her designated agent, shall make an annual report by September 1 each year to the commission which shall detail the expenditure of the funds appropriated for the training program or programs.

History of Section. P.L. 1990, ch. 65, art. 57, § 2; P.L. 1992, ch. 418, § 11; P.L. 1995, ch. 370, art. 14, § 12.

42-109-7. Additional programs to be established by the permanent legislative oversight commission on substance abuse prevention.

The department of behavioral healthcare, developmental disabilities and hospitals shall, in cooperation with and with the assistance of the permanent legislative oversight commission on substance abuse prevention, establish the following pilot programs: a young family substance abuse prevention program in the early start program of the department of children, youth, and families and/or a young family substance abuse prevention program in the head start program of the department of human services.

History of Section. P.L. 1990, ch. 65, art. 57, § 2; P.L. 1992, ch. 418, § 11; P.L. 1995, ch. 370, art. 14, § 12.

42-109-8. Funding.

Monies to fund this chapter shall be raised by assessing an additional two dollars ($2.00) for all speeding violations set forth in § 31-41.1-4 , jurisdiction of which is vested in the traffic tribunal. These monies shall be deposited in the substance abuse prevention fund and shall be transferred in the same manner as set forth in § 16-21.2-5 . In no event shall administrative expenses be deducted from the amount set forth in this section.

History of Section. P.L. 1990, ch. 65, art. 57, § 2.

42-109-9. Legislative oversight commission.

  1. There is created a legislative commission entitled “Legislative Oversight Commission on Special Substance Abuse Programs,” the purpose of which shall be to oversee the implementation and administration of all moneys and programs involving the Benjamin Rush Detox Program, and the Driving While Intoxicated Program, and to report to the director of the department of behavioral healthcare, developmental disabilities and hospitals and to the general assembly with advice and recommendations as to the adequacy, efficacy and efficiency of all statutes, rules, regulations, guidelines, practices, and programs relating to those substance abuse programs, and any other matters it deems appropriate.
  2. The commission shall consist of five (5) members: two (2) of whom shall be appointed by the president of the senate as follows: one member who shall be a physician licensed to practice medicine in this state and whose medical practice concentrates on substance abuse treatment and prevention; one member who shall be a registered nurse (R.N.) who is licensed in this state and concentrates in substance abuse treatment and prevention; three (3) of whom shall be appointed by the speaker of the house as follows: one member who shall be a certified chemical dependency professional (C.C.D.P.); one member who shall be clinical supervisor of a private or public substance abuse treatment and prevention clinic; and one member who shall be an executive director of a private or public substance abuse treatment agency; provided, however, that no member of the general assembly shall be appointed to the commission. The chairperson of the commission shall be appointed by the speaker of the house of representatives. Members of the commission shall serve without compensation. The commission may request and shall receive from any instrumentality of the state, including the department of behavioral healthcare, developmental disabilities and hospitals, department of children, youth and families, department of human services and other departments as the commission sees fit and from any municipality or any instrumentality thereof, any information and assistance that it deems necessary for the proper execution of its powers and duties under this section. The commission shall meet at least quarterly and shall report at least annually to the general assembly on its findings and recommendations with respect to any matters relating to those substance abuse treatment programs listed herein.
  3. The commission shall operate in conjunction with the permanent legislative oversight commission on substance abuse prevention established pursuant to the provisions of § 16-21.2-9 and with the permanent legislative oversight commission on substance abuse treatment established pursuant to the provisions of § 40.1-1-12 ; provided, however, that primary oversight of the Benjamin Rush Detox Program, and the Driving While Intoxicated Program shall be the function of the commission established in this section.

History of Section. P.L. 1994, ch. 308, § 1; P.L. 1995, ch. 370, art. 14, § 12; P.L. 2001, ch. 180, § 125; P.L. 2010, ch. 23, art. 18, § 3.

Chapter 110 Chemical Purchasing Act

42-110-1. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-1 concerned short title.

42-110-2. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; P.L. 1992, ch. 219, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-2 concerned definitions.

42-110-3. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; P.L. 1992, ch. 219, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-3 concerned chemical purchasing license.

42-110-4. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-4 concerned rules.

42-110-5. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; P.L. 1992, ch. 219, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-5 concerned license fees.

42-110-6. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-6 concerned preservation of application.

42-110-7. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-7 concerned licenses not transferable.

42-110-8. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-8 concerned penalties.

42-110-9. Repealed.

History of Section. P.L. 1990, ch. 134, § 1; Repealed by P.L. 2012, ch. 34, § 3, effective April 13, 2012.

Compiler’s Notes.

Former § 42-110-9 concerned application.

Chapter 111 Bay State — Ocean State Compact

42-111-1. Compact.

The Bay State — Ocean State Compact is enacted into law and entered into by this state with all states legally forming therein in the form substantially as follows:

ARTICLE I PURPOSE AND POLICY

A. It is the purpose of this compact to:

  1. Establish and maintain close cooperation and understanding among executive, legislative, professional, educational and lay leadership basis at the state and local levels.
  2. Enhance the economic and environmental qualities of the bays system.
  3. Provide a forum for the discussion, development, crystallization and recommendation of public policy alternatives in the field of environmental and economic aspects of Narragansett Bay and Mount Hope Bay.
  4. Provide a clearing house of information on matters relating to the problems of the bays systems and how they are being met in different places, so that the legislative branch of state government may have ready access to the experience and record of the compact members and so that both lay and professional groups in this field may have additional avenues for the sharing of experience and interchange of ideas in the formation of this public policy.
  5. Facilitate the improvement of state and local systems so that all of them will be able to meet adequate and desirable goals, which require continuous advancement is related marine opportunities, methods and facilities.

    B. It is the policy of this compact to encourage and promote local and state initiative in the development, maintenance, improvement and administration of bays systems in a manner, which will accord with the needs and advantages of diversity among localities and the states of Rhode Island and the Commonwealth of Massachusetts.

    C. The party states recognize that each of them has an interest in the water quality in the other states, as well as in its own marine system.

ARTICLE II STATE DEFINED

As used in the compact, “state” means state of Rhode Island or the Commonwealth of Massachusetts.

ARTICLE III THE COMMISSION

A. The commission of the states, hereinafter called “the commission”, is hereby established. The commission shall be comprised of seventeen (17) members, eight (8) members from Rhode Island, eight (8) members from Massachusetts and one member being the northeast regional director of the Environmental Protection Agency or his/her designee. The Rhode Island members shall be the governor or his/her designee, two (2) senators chosen by the president of the senate, one senator chosen by the senate minority leader, two (2) members of the house of representatives chosen by the speaker of the house, one member of the house of representatives chosen by the house minority leader, and one member or other citizen of Rhode Island chosen jointly by the president of the senate and the speaker of the house. The Massachusetts membership shall be chosen by the Massachusetts Great and General Court. The members of the commission shall be uncompensated and serve for a term of two (2) years.

B. The members of the commission shall be entitled to one vote each on the commission. No action of the commission shall be binding unless taken at a meeting at which a majority of the total number of votes on the commission are cast in favor thereof. Action of the commission shall be only at a meeting at which a majority of the commissioners are present. The commission shall meet at least once a year. In its bylaws, and subject to such directions and limitations as may be contained therein, the commission may delegate the exercise of any of its powers to the executive committee or the executive director, except for the power to approve budgets or requests for appropriations, the power to make policy recommendations pursuant to article III (J).

C. The commission shall have a seal.

D. The commission shall elect annually, from among its members, a chairperson, a vice chairperson and a treasurer. The commission may provide for the appointment of an executive director. Such executive director shall serve at the pleasure of the commission, and together with the treasurer and such other personnel as the commission may deem appropriate shall be bonded in such amount as the commission shall determine. The executive director shall be secretary.

E. Irrespective of the civil service, personnel or other merit system laws of any of the party states, the executive director subject to the approval of the executive committee appoint, remove or discharge such personnel as may be necessary for the performance of the functions of the commission, and fix the duties and compensation of such personnel. The commission in its bylaws shall provide for the personnel policies and programs of the commission.

F. The commission may borrow, accept or contract for the services of personnel from any party jurisdiction, the United States, or any subdivision or agency of the aforementioned governments, or from any agency of two (2) or more of the party jurisdictions or their subdivisions.

G. The commission may accept for any of its purposes and function under this compact any and all donations, and grants of money, equipment, supplies, materials, and services, conditional or otherwise, from any state, United States, or any other governmental agency, or from any person, firm, association, foundation, or corporation, and may receive, utilize and dispose of the same. Any donation or grant accepted by the commission pursuant to this paragraph or services borrowed pursuant to paragraph (F) of this article shall be reported in the annual report of the commission. Such report shall include the nature, amount and conditions, if any, of the donation, grant, or services borrowed, and the identity of the donor or lender.

H. The commission may establish and maintain such facilities as may be necessary for the transacting of its business. The commission may acquire, hold, and convey real and personal property and any interest therein.

I. The commission shall adopt bylaws for the conduct of its business and shall have the power to amend and rescind these bylaws. The commission shall publish its bylaws in convenient form and shall file a copy thereof and a copy of any amendments thereto, with the appropriate agency or officer in each of the party states.

J. The commission annually shall make to the governor and legislature of each party state a report covering the activities of the commission for the preceding year. The commission may make such additional reports as it may deem desirable.

ARTICLE IV POWERS

In addition to authority conferred on the commission by other provisions of the compact, the commission shall have authority to:

  1. Collect, correlate, analyze and interpret information and data concerning needs and resources.
  2. Encourage and foster research in all aspects of Narragansett Bay and Mount Hope Bay, but with special reference to the desirable scope of environmental and economic aspects.
  3. Develop proposals for adequate financing of the compact as a whole and at each of its many levels.
  4. Conduct or participate in research of the types referred to in this article in any instance where the commission finds that such research is necessary for the advancement of the purposes and policies of this compact, utilizing fully the resources of national associations, regional compact organizations, and other agencies and institutions, both public and private.
  5. Formulate suggested policies and plans for the improvement of Mount Hope Bay as a whole, or for any segment thereof, and make recommendations with respect thereto available to the appropriate governmental units, agencies and public officials.
  6. Do such other things as may be necessary or incidental to the administration of any of its authority or functions pursuant to this compact.

ARTICLE V COOPERATION WITH FEDERAL GOVERNMENT

A. If the laws of the United States specifically so provide, or if administrative provision is made therefor within the federal government, the United States shall be represented on the commission by the northeast regional executive director of the Environmental Protection Agency or his/her designee. Such representative or representatives of the United States shall be appointed and serve in such manner as may be provided by or pursuant to federal law.

B. The commission may provide information and make recommendations to any executive or legislative agency or officer of the federal government concerning the common policies of the member states, and may advise any such agencies or officers concerning any matter of mutual interest.

ARTICLE VI COMMITTEES

A. To assist in the expeditious conduct of its business when the full commission is not meeting, the commission shall elect an executive committee of five (5) members which, subject to the provisions of this compact and consistent with the policies of the commission, shall be constituted and function as provided in the bylaws of the commission. A federal representative on the commission may serve with the executive committee, but without vote. The voting members of the executive committee shall serve for terms of two (2) years, except that members elected to the first executive committee of the commission shall be elected as follows: one for one year and one for two (2) years. The chairperson, vice chairperson, and treasurer of the commission shall be members of the executive committee and, anything in this paragraph to the contrary notwithstanding, shall serve during their continuance in these offices. Vacancies in the executive committee shall not affect its authority to act, but the commission at its next regularly ensuing meeting following the occurrence of any vacancy shall fill it for the unexpired term. No person shall serve more than two (2) terms as a member of the executive committee: provided that service for a partial term of one year or less shall not be counted toward the two (2) term limitation.

B. In addition there shall be an advisory board. This board, selected by the commission, shall be comprised of a minimum of eight (8) members whose term of service shall be for one year. The guiding principle for the composition of the membership on the advisory board of each party state shall be that the members representing such state shall, by virtue of their training, experience, knowledge or affiliations be in a position collectively to reflect broadly the interests of the state government, marine trades, water quality and environmental standards.

C. The commission may establish advisory and technical committees composed of state, local, and federal officials, and private persons to advise it with respect to any one or more of its functions. Any advisory or technical committee may, on request of the states concerned, be established to consider any matter of special concern to the state of Rhode Island and the Commonwealth of Massachusetts.

D. The commission may establish such additional committees as its bylaws may provide.

ARTICLE VII FINANCE

A. The commission shall not pledge the credit of any party states. The commission may meet any of its obligations in whole or in part with funds available to it pursuant to article III(G) of this compact, provided that the commission takes specific action setting aside such funds prior to incurring an obligation to be met in whole or in part in such manner. Except where the commission makes use of funds available to it pursuant to article III(G) thereof, the commission shall not incur any obligation prior to the allotment of funds by the party states adequate to meet the same.

B. The commission shall keep accurate accounts of all receipts and disbursements. The receipts and disbursements of the commission shall be subject to the audit and accounting procedures established by its bylaws. However, all receipts and disbursements of funds handled by the commission shall be audited yearly by a qualified public accountant, and the report of the audit shall be included in and become part of the annual reports of the commission.

C. The accounts of the commission shall be open at any reasonable time for inspection by duly constituted officers of the party states and by any persons authorized by the commission.

D. Nothing contained herein shall be construed to prevent commission compliance with laws relating to audit or inspection of accounts by or on behalf of any government contributing to the support of the commission.

ARTICLE VIII ELIGIBLE PARTIES: ENTRY INTO AND WITHDRAWAL

A. This compact shall have as eligible parties the state of Rhode Island and the Commonwealth of Massachusetts.

B. Adoption of the compact may be either by enactment thereof, or by adherence thereto by the governor; provided, that in the absence of enactment, adherence by the governor shall be sufficient to make his state a party only until December 31, 1991.

C. Except for withdrawal effective on December 31, 1991, in accordance with paragraph B of this article, any party state may withdraw from this compact by enacting a statute repealing the same, but no such withdrawal shall take effect until one year after the governor of the withdrawing state has given notice in writing of the withdrawal to the governor of the other party state. No withdrawal shall affect any liability already incurred by or chargeable to a party state prior to the time of such withdrawal.

ARTICLE IX CONSTRUCTION AND SEVERABILITY

This compact shall be liberally construed so as to effectuate the purposes thereof. The provisions of this compact shall be severable and if any phrase, clause, sentence or provision of this compact is declared to be contrary to the constitution of either state or of the United States, or the applicability thereof to any government, agency, person or circumstance is held invalid, the validity of the remainder of this compact and the applicability thereof to any government, agency, person or circumstance shall not be affected thereby. If this compact shall be held contrary to the constitution of any state participating therein, the compact shall remain in full force and effect as to the state affected as to all severable matters.

History of Section. P.L. 1990, ch. 216, § 1; P.L. 1990, ch. 254, § 1; P.L. 2001, ch. 180, § 126.

Comparative Legislation.

Bay System Compact:

Mass. Ann. Laws Spec. L. ch. 137, § 1.

Chapter 112 The Civil Rights Act of 1990

42-112-1. Discrimination prohibited.

  1. All persons within the state, regardless of race, color, religion, sex, disability, age, or country of ancestral origin, have, except as is otherwise provided or permitted by law, the same rights to make and enforce contracts, to inherit, purchase, to lease, sell, hold, and convey real and personal property, to sue, be parties, give evidence, and to the full and equal benefit of all laws and proceedings for the security of persons and property, and are subject to like punishment, pains, penalties, taxes, licenses, and exactions of every kind, and to no other.
  2. For the purposes of this section, the right to “make and enforce contracts, to inherit, purchase, to lease, sell, hold, and convey real and personal property” includes the making, performance, modification and termination of contracts and rights concerning real or personal property, and the enjoyment of all benefits, terms, and conditions of the contractual and other relationships.
  3. Nothing contained in this chapter shall be construed to affect chapter 14.1 of title 37, chapter 5.1 of title 28 or any other remedial programs designed to address past societal discrimination.
  4. For the purposes of this section, the terms “sex” and “age” have the same meaning as those terms are defined in § 28-5-6 , the state fair employment practices act. The term “disability” has the same meaning as that term is defined in § 42-87-1 , and the terms, as used regarding persons with disabilities, “auxiliary aids and services,” “readily achievable,” “reasonable accommodation,” “reasonable modification,” and “undue hardship” shall have the same meaning as those terms are defined in § 42-87-1 .1.

History of Section. P.L. 1990, ch. 231, § 1; P.L. 1990, ch. 283, § 1; P.L. 1997, ch. 77, § 2; P.L. 1997, ch. 150, § 19; P.L. 1999, ch. 83, § 120; P.L. 1999, ch. 130, § 120; P.L. 2009, ch. 96, § 9; P.L. 2009, ch. 97, § 9.

Compiler’s Notes.

P.L. 2009, ch. 96, § 9, and P.L. 2009, ch. 97, § 9, enacted identical amendments to this section.

Law Reviews.

Caselaw Survey Section: Civil Rights, see 5 R.W.U.L. Rev. 630 (2000).

2005 Survey of Rhode Island Law: Employment Law: DeCamp v. Dollar Tree Stores, 875 A.2d 13 (R.I. 2005), see 11 Roger Williams U. L. Rev. 867 (2006).

NOTES TO DECISIONS

Construction.

The state civil rights act does not expressly limit liability to parties to a contract, nor does it specifically fix liability upon a certain class of persons. Liu v. Striuli, 36 F. Supp. 2d 452, 1999 U.S. Dist. LEXIS 448 (D.R.I. 1999).

The legislature did not intend the exclusivity provision of the worker’s compensation act to bar the independent statutory claims created by the fair employment practices act or the civil rights act, since to do so would frustrate a broad, fundamental public policy which fulfills the paramount purpose of preventing discrimination.

Given the comprehensive remedies for employer discrimination provided by the fair employment practices act and the civil rights act, it is unnecessary to create or recognize a direct remedy pursuant to the state constitution. Folan v. State/Department of Children, Youth, & Families, 723 A.2d 287, 1999 R.I. LEXIS 24 (R.I. 1999).

Purpose.

The workers’ compensation act focuses on the employee and his or her work-related injury while the fair employment practices act and the civil rights act focus on employer conduct that undermines equal opportunity in the workplace. Folan v. State/Department of Children, Youth, & Families, 723 A.2d 287, 1999 R.I. LEXIS 24 (R.I. 1999).

The state civil rights statute protects plaintiffs against any discrimination which interferes with the benefits, terms and conditions of the employment relationship, whether it takes the form of disparate impact, disparate treatment, retaliation, or harassment, and individuals who discriminate in ways that violate the statute are liable under its terms. Wyss v. General Dynamics Corp., 24 F. Supp. 2d 202, 1998 U.S. Dist. LEXIS 15830 (D.R.I. 1998).

This section was designed to protect against discrimination on the basis of certain specific grounds, not to provide disgruntled taxpayers with a cause of action in addition to those provided elsewhere. Tomaiolo v. Transamerica Corp., 131 F. Supp. 2d 280, 2001 U.S. Dist. LEXIS 1906 (D.R.I. 2001), modified in part, aff'd sub nom. Tomaiolo v. Mallinoff, 281 F.3d 1, 2002 U.S. App. LEXIS 2524 (1st Cir. 2002).

Arbitration.

In the context of claims under the Rhode Island Civil Rights Act or the Rhode Island Fair Employment Practices Act, the presumption in favor of arbitration does not extend beyond the reach of the principal rationale that justifies it, which is that arbitrators are in a better position than courts to interpret contracts, but not necessarily state law. Weeks v. 735 Putnam Pike Operations, LLC, 85 A.3d 1147, 2014 R.I. LEXIS 23 (R.I. 2014).

Burden of Proof.

Applying the McDonnell Douglas-Burdine burden shifting analysis to gender-based claims for failure to promote and unequal pay brought under the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq., and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., plaintiff employee could not rebut the employer’s legitimate non-discriminatory reasons for its actions: namely, that the employees who were promoted had superior qualifications and the salary guidelines were gender neutral. Rathbun v. Autozone, Inc., 253 F. Supp. 2d 226, 2003 U.S. Dist. LEXIS 4713 (D.R.I. 2003), aff'd, 361 F.3d 62, 2004 U.S. App. LEXIS 5126 (1st Cir. 2004).

Defendant state employer and officers were entitled to summary judgment on plaintiff employee’s claims of disparate treatment and hostile work environment brought under the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq., the Rhode Island Civil Rights of Individuals with Handicaps Act, R.I. Gen. Laws § 42-87-1 et seq., and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., because the employee offered no evidence of discriminatory animus. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Job applicant had not met his burden under the third step of the McDonnell Douglas analysis by offering proof that a town’s proffered reason for not hiring him, poor interview performance, was mere pretext for age-discrimination. The reality of the interview process must be considered when analyzing a subjective legitimate, nondiscriminatory reason in failure-to-hire cases, and the town’s decisions to hire other applicants because they had more favorable interviews were not accompanied by the suspicion of mendacity that warranted an inference of discrimination. Casey v. Town of Portsmouth, 861 A.2d 1032, 2004 R.I. LEXIS 188 (R.I. 2004).

Summary judgment was granted as to a former employee’s claim under the Rhode Island Civil Rights Act of 1990, R.I. Gen. Laws § 42-112-1 , because the employee failed to show an adverse or discriminatory employment action where the employee accepted an attractive offer given by the employer because of the employee’s worsening health and office safety issues to take sick leave and donated sick leave at full pay for ten months until she was able to receive full retirement benefits; retirement was not itself a prima facie case of discrimination. Rossi v. Amica Mut. Ins. Co., 446 F. Supp. 2d 62, 2005 U.S. Dist. LEXIS 3269 (D.R.I. 2005).

Where the employee made out a prima facie case of sex discrimination, summary judgment was improper because defendants failed to identify a legitimate, nondiscriminatory reason for terminating the employee; the evidence showed that the employer was on notice that the supervisor treated women differently based on previous complaints the employer had received. DeCamp v. Dollar Tree Stores, Inc., 875 A.2d 13, 2005 R.I. LEXIS 118 (R.I. 2005).

Collateral Estoppel.

Plaintiff’s claims under the Rhode Island Civil Rights Act (RICRA) were precluded by a prior dismissal of her federal Title IX, 20 U.S.C. § 1681 et seq., claim where the RICRA claims were predicated on the Title IX claim, resolution of the Title IX claim was essential to a judgment on the merits of the RICRA claim, and the issue of whether the university’s actions violated Title IX had been decided in the federal proceeding. Doe v. Brown Univ., 253 A.3d 389, 2021 R.I. LEXIS 77 (R.I. 2021).

College Tenure.

An Iranian adjunct professor failed to prove intentional discrimination by college which voted not to offer the professor a tenure track position. Bina v. Providence College, 39 F.3d 21, 1994 U.S. App. LEXIS 30695 (1st Cir. 1994), cert. denied, 514 U.S. 1038, 115 S. Ct. 1406, 131 L. Ed. 2d 292, 1995 U.S. LEXIS 2315 (1995).

Questions of fact as to whether race was a motivating factor in the decision of college officials to deny plaintiff a tenure track position precluded summary judgment for defendants. Eastridge v. Rhode Island College, 996 F. Supp. 161, 1998 U.S. Dist. LEXIS 2562 (D.R.I. 1998).

Definitions.

Both the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 , and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 , define “age” as anyone who is at least forty (40) years of age. Casey v. Town of Portsmouth, 861 A.2d 1032, 2004 R.I. LEXIS 188 (R.I. 2004).

Disability Discrimination.

Employee’s disability discrimination claim based on depression failed because working was the only activity that the employee claimed was limited, and her own testimony indicated that she could return to work for someone other than the supervisor. DeCamp v. Dollar Tree Stores, Inc., 875 A.2d 13, 2005 R.I. LEXIS 118 (R.I. 2005).

District court found that an employee who was disabled and receiving long-term disability benefits was not a “qualified individual with a disability” under 42 U.S.C. § 12111(a)(8) and did not state a valid claim alleging that his employer committed illegal discrimination under the Americans With Disabilities Act, 42 U.S.C. § 12101 et seq., when it reduced his benefits. However, the court found that the employee stated valid claims alleging that the employer committed illegal retaliation in violation of 42 U.S.C. § 12203, R.I. Gen. Laws § 28-5-7 , and R.I. Gen. Laws § 42-112-1 when it reduced his benefits fourteen months after it entered an agreement to settle discrimination complaints and a lawsuit the employee filed. Hatch v. Pitney Bowes, Inc., 485 F. Supp. 2d 22, 2007 U.S. Dist. LEXIS 30669 (D.R.I. 2007).

Employment Discrimination.

In a pregnancy discrimination case based on violations of 42 U.S.C. § 2000e-2(a)(1), R.I. Gen. Laws § 42-112-1(a) , and R.I. Gen. Laws § 28-5-7(1) , motions for a new trial and a directed verdict were denied because the evidence showed that an employee was passed over for a promotion, forced to start maternity leave early, and constructively discharged when her position was filled by another person upon her return. Wellborn v. Spurwink/Rhode Island, 873 A.2d 884, 2005 R.I. LEXIS 67 (R.I. 2005).

Employee’s age discrimination in employment claim was not dismissed on summary judgment because (1) the employee’s improved performance ratings and consistent bonuses and salary increases met the employee’s minimal evidentiary burden required for a prima facie case, and (2) a jury had to find whether a supervisor’s remark demonstrated the supervisor’s belief that the employee was too old to do the employee’s job and should be replaced with a younger person. Drumm v. CVS Pharm., Inc., 701 F. Supp. 2d 200, 2010 U.S. Dist. LEXIS 33464 (D.R.I. 2010).

When an employee sued an employer for age discrimination in employment, the “same actor” inference, based on a theory that the supervisor who fired the employee stepped into the shoes of the person who hired the employee by first urging that the employee not be fired did not entitle the employer to judgment because, even if such an expansion of the “same actor” principle were justified, there was a fact dispute as to whether the employee was in jeopardy of being fired when the supervisor urged the employee’s retention. Drumm v. CVS Pharm., Inc., 701 F. Supp. 2d 200, 2010 U.S. Dist. LEXIS 33464 (D.R.I. 2010).

When an employee sued an employer for age discrimination in employment, a supervisor’s allegedly discriminatory comment on which the employee based the employee’s claim was not a “stray remark” allowing the employer to be awarded summary judgment because (1) the supervisor was a key decisionmaker, (2) the comment could be interpreted as showing that the supervisor thought the employee could not perform the employee’s job due to the employee’s age, (3) the comment was related to the decisional process, and (4) the comment’s timing, about a month before the employee was fired, made the comment relevant to pretext. Drumm v. CVS Pharm., Inc., 701 F. Supp. 2d 200, 2010 U.S. Dist. LEXIS 33464 (D.R.I. 2010).

In an age discrimination case brought under the Rhode Island Civil Rights Act of 1990, R.I. Gen. Laws § 42-112-1 , in which a contractor moved for summary judgment, the district court would not extend cat’s paw liability since the subordinate was an employee of an entity with which the contractor had an arms-length contractual relationship. The subordinate allegedly made ageist remarks that influenced the decision-maker to terminate a subcontractor. Morrissette v. Honeywell Bldg. Solutions SES Corp., 2011 U.S. Dist. LEXIS 92728 (D.R.I. Aug. 17, 2011).

In an age discrimination case brought under the Rhode Island Civil Rights Act of 1990, R.I. Gen. Laws § 42-112-1 , in which a contractor moved for summary judgment, a subcontractor unsuccessfully argued that an inference of discriminatory intent could be drawn from the contractor’s initial lack of candor regarding the reason for his termination. While the contractor’s shifting rationale did bear some scrutiny, nothing in the record suggested an attempt to disguise age-related discrimination. Morrissette v. Honeywell Bldg. Solutions SES Corp., 2011 U.S. Dist. LEXIS 92728 (D.R.I. Aug. 17, 2011).

In an age discrimination case brought under the Rhode Island Civil Rights Act of 1990, R.I. Gen. Laws § 42-112-1 , in which a contractor moved for summary judgment, a subcontractor failed to provide sufficient evidence that would permit a reasonable fact-finder to infer that the contractor acted with the requisite discriminatory motive in terminating him. The Navy had to approve his employment, and the decision to terminate the contract was ultimately based on the Navy’s assessment of his qualifications and demeanor. Morrissette v. Honeywell Bldg. Solutions SES Corp., 2011 U.S. Dist. LEXIS 92728 (D.R.I. Aug. 17, 2011).

In a female employee’s suit, challenging a town’s failure to permit her, as a union member working as a chief tax clerk, to transfer to a vacant firefighter position without fulfilling the five test-based qualifications in the application package, the employee failed to show disparate treatment based on gender in violation of the Rhode Island Civil Rights Act; the employee admittedly did not fulfill the test-based qualifications and she failed to show pretext as there was no evidence that similarly situated male applicants were permitted to transfer without fulfilling five test-based qualifications. Henrikson v. Town of E. Greenwich, 94 F. Supp. 3d 180, 2015 U.S. Dist. LEXIS 37239 (D.R.I. 2015).

In a female employee’s suit, challenging a town’s failure to permit her, as a union member working as a chief tax clerk, to transfer to a vacant firefighter position without fulfilling the five test-based qualifications in the application package, the employee failed to show disparate impact based on gender in violation of the Rhode Island Civil Rights Act because she failed to proffer expert testimony to make the leap from bare statistics on the number of women passing the agility test, which was only one of five tests, and the characteristics or attributes of women as a group that put them at a disadvantage. Henrikson v. Town of E. Greenwich, 94 F. Supp. 3d 180, 2015 U.S. Dist. LEXIS 37239 (D.R.I. 2015).

Where an assistant lacrosse coach claimed a state law gender discrimination-motivated failure to hire her as a head coach, she presented sufficient evidence to support a prima facie case of gender discrimination by the town officials; the officials’ sole justification was that the man who was hired “fell into their laps just in time,” but she showed that there was sufficient time before the season began; she also showed that no women had been interviewed for coaching positions in over four years. Colman v. Faucher, 128 F. Supp. 3d 487, 2015 U.S. Dist. LEXIS 121663 (D.R.I. 2015).

Employee’s age and gender discrimination claims failed because (1) the employee resigned, instead of being discharged, and the employee did not sufficiently allege constructive discharge, as he did not allege he felt compelled to resign, and (2) the gender discrimination claim did not allege the employer sought a replacement with similar qualifications. Ferreira v. Child & Family Servs. of R.I., 222 A.3d 69, 2019 R.I. LEXIS 143 (R.I. 2019).

Exhaustion of Remedies.

Exhaustion of administrative remedies is not a prerequisite to filing a civil action for sexual discrimination under this chapter. Ward v. City of Pawtucket Police Dep't, 639 A.2d 1379, 1994 R.I. LEXIS 122 (R.I. 1994).

An employee’s former supervisors were dismissed as defendants from an action the employee filed alleging that his rights under the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-7 et seq., and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., were violated when he was fired from his job. The court found that the employee had not exhausted his administrative remedies against the supervisors because the employee did not name the supervisors in the complaint filed with Rhode Island Commission for Human Rights as required. Barber v. Verizon New England, Inc., 2005 U.S. Dist. LEXIS 38373 (D.R.I. Dec. 19, 2005).

Failure to Accommodate.

Summary judgment was denied to defendant state employer and officers on plaintiff employee’s claim for failure to accommodate a visual impairment under the Rhode Island Fair Employment Practices Act (FEPA), R.I. Gen. Laws § 28-5-1 et seq., the Rhode Island Civil Rights of Individuals with Handicaps Act (RICRIHA), R.I. Gen. Laws § 42-87-1 et seq., and the Rhode Island Civil Rights Act (RICRA), R.I. Gen. Laws § 42-112-1 et seq., because the employers were aware of the employee’s disability but in response to a request for accommodation, the employers merely concluded that it involved an essential function of the job, which was not sufficient. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Impairment of Rights.

The complaint failed to allege an impairment of any of the rights listed in this section since, although the plaintiff alleged he suffered from major depression related to job stress, he also stated at oral argument that he was not claiming that he was handicapped and had been discriminated against because of that handicap within the meaning of this section. Socha v. National Ass'n of Letter Carriers, Branch No. 57, 883 F. Supp. 790, 1995 U.S. Dist. LEXIS 5983 (D.R.I. 1995).

Applicant denied entry into the state police training academy failed to proffer sustainable facts to demonstrate a dispute over whether the state discriminated against her on the basis of gender. Vingi v. Rhode Island, 991 F. Supp. 44, 1996 U.S. Dist. LEXIS 21830 (D.R.I. 1996).

A complaint did not fail to allege the elements of a retaliation claim since it explicitly charged sexual discrimination in language that virtually mirrored the words of the statute. Conetta v. Nat'l Hair Care Ctrs., Inc., 236 F.3d 67, 2001 U.S. App. LEXIS 160 (1st Cir. 2001).

Intentional Discrimination.

Although the state supreme court has never addressed the issue, it would likely conclude that the state civil rights act can be violated only by intentional discrimination, and not by mere negligent acts. Liu v. Striuli, 36 F. Supp. 2d 452, 1999 U.S. Dist. LEXIS 448 (D.R.I. 1999).

Trial court properly denied an employer’s motion for a judgment notwithstanding verdict in a discrimination action under 42 U.S.C. § 2000e-2(a)(1) and R.I. Gen. Laws §§ 28-5-7(1) and 42-112-1(a) because the employer’s action in requiring the employee to take maternity leave early and reducing her part-time position to a fill-in position was sufficient to show pregnancy discrimination. Wellborn v. Spurwink/Rhode Island, 873 A.2d 884, 2005 R.I. LEXIS 67 (R.I. 2005).

Release and Waiver.

Former employee knowingly and voluntarily released her claims against her employer in exchange for a substantial severance package; she could not void the release because of alleged duress; and the release barred all her claims including those under Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e et seq.; the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq.; and the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq. Bard v. Mark Steven CVS, Inc., 378 F. Supp. 2d 33, 2005 U.S. Dist. LEXIS 14606 (D.R.I. 2005).

Right to a judicial forum for claims brought specifically under the Rhode Island Civil Rights Act (RICRA) and the Rhode Island Fair Employment Practices Act (FEPA) can be waived in a collective bargaining agreement if, and only if, that waiver is clear and unmistakable; the RICRA and FEPA are necessary to militate against grave injury to public safety, health, and welfare, and the General Assembly has sounded neither an uncertain nor a muted trumpet in this domain. Weeks v. 735 Putnam Pike Operations, LLC, 85 A.3d 1147, 2014 R.I. LEXIS 23 (R.I. 2014).

Former employee did not waive her statutory right to a judicial forum because a collective bargaining agreement did not contain sufficiently precise language indicative of the required clear and unmistakable assent to waive a specific statutory right to a judicial forum that was the employee’s by virtue of the Rhode Island Civil Rights Act and the Rhode Island Fair Employment Practices Act. Weeks v. 735 Putnam Pike Operations, LLC, 85 A.3d 1147, 2014 R.I. LEXIS 23 (R.I. 2014).

General arbitration provision in a collective bargaining agreement which contains no specific reference to the State anti-discrimination statutes does not constitute a clear and unmistakable waiver of the plaintiff’s right to a judicial forum in which to litigate claims arising under the Rhode Island Civil Rights Act or the Rhode Island Fair Employment Practices Act. Weeks v. 735 Putnam Pike Operations, LLC, 85 A.3d 1147, 2014 R.I. LEXIS 23 (R.I. 2014).

Statute of Limitations.

One-year statute of limitations under R.I. Gen. Laws § 28-5-17 applicable to actions brought under the Rhode Island Fair Employment Practices Act (FEPA), R.I. Gen. Laws § 28-5-1 et seq., is also applicable to actions brought under the Rhode Island Civil Rights Act (RICRA), R.I. Gen. Laws § 42-112-1 et seq., because to hold otherwise would allow a plaintiff that missed the FEPA deadline to bring the same allegations under RICRA, which would be contrary to public policy. Rathbun v. Autozone, Inc., 253 F. Supp. 2d 226, 2003 U.S. Dist. LEXIS 4713 (D.R.I. 2003), aff'd, 361 F.3d 62, 2004 U.S. App. LEXIS 5126 (1st Cir. 2004).

A one-year statute of limitations period was appropriate for a claim brought by a former employee against a former president of the former employer under the Rhode Island Civil Rights Act; therefore summary judgment pursuant to Fed. R. Civ. P. 56 was granted in favor of the former president. Place v. Cal. Webbing Indus., 249 F. Supp. 2d 157, 2003 U.S. Dist. LEXIS 5847 (D.R.I. 2003).

One-year statute of limitations under R.I. Gen. Laws § 28-5-17 of the Rhode Island Fair Employment Practices Act, R.I. Gen. Laws § 28-5-1 et seq., also applies to actions brought under the Rhode Island Civil Rights Act, R.I. Gen. Laws § 42-112-1 et seq., and to actions brought under the Rhode Island Civil Rights of Individuals with Handicaps Act, R.I. Gen. Laws § 42-87-1 et seq. Kriegel v. Rhode Island, 266 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 9233 (D.R.I. 2003).

Actions brought pursuant to the Rhode Island Civil Rights Act of 1990 (RICRA), R.I. Gen. Laws §§ 42-112-1 to 41-112-2, are governed by Rhode Island’s three-year residual statute of limitations for injuries to the person under R.I. Gen. Laws § 9-1-14(b) . Rathbun v. Autozone, Inc., 361 F.3d 62, 2004 U.S. App. LEXIS 5126 (1st Cir. 2004).

Female employee’s gender-based failure-to-promote claims were properly dismissed on summary judgment where her qualifications were not so obviously superior to those of the successful male applicants as to undermine the legitimacy of the employer’s selection process. Rathbun v. Autozone, Inc., 361 F.3d 62, 2004 U.S. App. LEXIS 5126 (1st Cir. 2004).

Because an employee’s layoff constituted a discrete act to which the continuing violation exception did not apply and there was no indicia of discriminatory animus based on the employee’s age, the motion justice correctly granted summary judgment to the employer on the employee’s claims under R.I. Gen. Laws § 9-1-14(b) , the Rhode Island Civil Rights Act of 1990, R.I. Gen. Laws title 42, ch. 112, and R.I. Gen. Laws § 28-5-17(a) of the State Fair Employment Practices Act claims, R.I. Gen. Laws title 28, ch. 5. Croce v. Office of Adjutant Gen., 881 A.2d 75, 2005 R.I. LEXIS 172 (R.I. 2005).

In a certified question from a federal district court pursuant to R.I. Sup. Ct. art. I, R. 6, the Supreme Court of Rhode Island holds that the one-year statute of limitations of R.I. Gen. Laws § 28-5-17(a) of the Rhode Island Fair Employment Practices Act (FEPA), R.I. Gen. Laws § 28-5-1 , applied to employment discrimination cases brought under the Rhode Island Civil Rights Act (RICRA), R.I. Gen. Laws § 42-112-1 et seq., because (1) as the FEPA and the RICRA are in pari materia with respect to employment discrimination claims, harmonization of the two statutes is best achieved by engrafting onto the RICRA the one-year statute of limitations contained in the FEPA, R.I. Gen. Laws § 28-5-17(a) ; (2) application of the three-year residual statute of limitations of R.I. Gen. Laws § 9-1-14(b) would in effect render meaningless the one-year statute of limitations of R.I. Gen. Laws § 28-5-1 7(a) contained in the FEPA by allowing plaintiffs an end run around the limitations provision of the latter statute; and (3) FEPA reflects the Rhode Island General Assembly’s weighing of policy considerations and its legislative judgment that one year is the appropriate amount of time within which claims of employment discrimination should be brought, and the Supreme Court of Rhode Island is unable to perceive any adequate reason for not holding that the same legislative determination should be applied to RICRA, bearing in mind that it is a later-enacted statute and (significantly) is silent as to the limitations issue. Horn v. S. Union Co., 927 A.2d 292, 2007 R.I. LEXIS 87 (R.I. 2007).

Collateral References.

Actions brought under 42 U.S.C. §§ 1981-1983 for racial discrimination — Supreme Court cases. 164 A.L.R. Fed. 483.

Application of Title VI of Civil Rights Act of 1964 (42 U.S.C. § 2000d et seq.) or regulations promulgated thereunder (40 C.F.R. § 7.10 et seq.) to alleged racial or national origin discrimination with respect to environmental issues. 9 A.L.R. Fed. 3d Art. 1 (2016).

Individual liability of supervisors, managers, officers or co-employees for discriminatory actions under state civil rights act. 83 A.L.R.5th 1.

Standing of state, local government, or agency thereof to bring suit under Civil Rights Act of 1871 (41 USC § 1983). 106 A.L.R. Fed. 586.

What constitutes employment discrimination by public entity in violation of Americans with Disabilities Act (ADA), 42 U.S.C. § 12132. 164 A.L.R. Fed. 433.

When is supervisor’s or coemployee’s hostile environment sexual harassment imputable to employer under state law. 94 A.L.R.5th 1.

42-112-2. Civil liability.

A person whose rights under the provision of § 42-112-1 have been violated may commence a civil action for injunctive and other appropriate equitable relief, and for the award of compensatory and exemplary damages, within three (3) years after the occurrence of the alleged violation of this chapter. An aggrieved person who prevails in an action authorized by this section, in addition to other damages, is entitled to an award of the costs of the litigation and reasonable attorney’s fees in an amount to be fixed by the court.

History of Section. P.L. 1990, ch. 231, § 1; P.L. 1990, ch. 283, § 1; P.L. 2009, ch. 368, § 1; P.L. 2009, ch. 388, § 1.

Compiler’s Notes.

P.L. 2009, ch. 368, § 1, and P.L. 2009, ch. 388, § 1, enacted identical amendments to this section.

NOTES TO DECISIONS

Action Barred.

Superior court properly granted a motion for judgment as a matter of law in favor of a town, a school committee, and the town finance director (jointly, the town) in a former employee’s employment discrimination action because the employee’s hostile work environment claims were time-barred where all the occurrences she testified to occurred prior to her sick leave, the town appropriately filed charges against the employee in accordance with § 16-19-1 based, in part, on the employee’s own testimony of her disabled son’s extended absence from school, and the evidence was insufficient to illustrate any retaliatory action on the town’s part. Azar v. Town of Lincoln, 173 A.3d 862, 2017 R.I. LEXIS 122 (R.I. 2017).

Co-Employee Liability.

Since the plaintiff has alleged that her supervisors were integral participants in the multiple forms of discrimination she suffered, her supervisors may be held individually liable under this chapter if it is proved that the supervisors discriminated in ways that violated this chapter. Iacampo v. Hasbro, Inc., 929 F. Supp. 562, 1996 U.S. Dist. LEXIS 7884 (D.R.I. 1996).

Evidence.

Where the plaintiff presented some evidence that the defendant interfered with her relationship as a student with the college, alleging that he threatened to take action which would terminate her visa status and thereby end her pursuit of a doctorate degree, further alleging that as a result of the defendant’s abuse, her academic performance suffered materially, she had presented enough evidence to survive summary judgment on her state civil rights act claim. Liu v. Striuli, 36 F. Supp. 2d 452, 1999 U.S. Dist. LEXIS 448 (D.R.I. 1999).

Federal district court properly granted summary judgment in favor of a city, its school department, and its superintendent (jointly, the department) in a former elementary school principal’s action for unlawful discriminatory employment actions and discriminatory retaliation under federal and state law because the department’s actions could not be found by a rational jury to have created a hostile workplace, the principal failed to plead even a prima facie case of discrimination where the department articulated two nondiscriminatory reasons for the transfer, and the principal failed to offer admissible evidence to permit a jury to conclude that the articulated reasons were pretextual or that the transfer was actually retaliatory. Lima v. City of E. Providence, 17 F.4th 202, 2021 U.S. App. LEXIS 32743 (1st Cir. 2021).

Exhaustion of Remedies.

In an action for injunction relief based on sex discrimination, where the commission for human rights had indicated that it would take four to five months to draft a complaint against a municipal police department on behalf of the plaintiff, and by that time the original promotion list, on which the plaintiff ranked first, would have expired, and where years could pass before an investigation, to require the exhaustion of administrative remedies would have destroyed the effectiveness of such relief and would have flown in the face of the clear legislative intent of this section. Ward v. City of Pawtucket Police Dep't, 639 A.2d 1379, 1994 R.I. LEXIS 122 (R.I. 1994).

Jurisdiction.

Because plaintiff’s discrimination claim under the Civil Rights Act of 1990 arose out of the same common nucleus of operative facts as her federal employment discrimination claims, her claim under the state statute was a proper subject of the District Court’s supplemental jurisdiction. Moran v. GTECH Corp., 989 F. Supp. 84, 1997 U.S. Dist. LEXIS 3257 (D.R.I. 1997).

Liable Parties.

Given the reluctance of the state supreme court to hold employers liable absent employer negligence or an act in furtherance of the employer’s business, it is unlikely that that court would import theories of vicarious liability into the state civil rights act. Liu v. Striuli, 36 F. Supp. 2d 452, 1999 U.S. Dist. LEXIS 448 (D.R.I. 1999).

Rights of Victims.

The language of the state civil rights act is victim-oriented, and rather than prohibiting persons from engaging in discriminatory acts, it affirms certain rights, and grants victims a cause of action if “aggrieved.” Liu v. Striuli, 36 F. Supp. 2d 452, 1999 U.S. Dist. LEXIS 448 (D.R.I. 1999).

Collateral References.

Right of prevailing plaintiffs to recover attorney’s fees under § 706(k) of Civil Rights Act of 1964 (42 USCS § 2000e5(k)). 132 A.L.R. Fed. 345.

When is supervisor’s or co-employee’s hostile environment sexual harassment imputable to employer under state law. 94 A.L.R.5th 1.

Chapter 113 Rhode Island Housing and Conservation Trust Fund Act

42-113-1. Short title.

This chapter may be cited as the “Rhode Island Housing and Conservation Trust Fund Act”.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-2. Policy, findings and purpose.

  1. The dual goals of creating and sustaining low and moderate income housing for Rhode Islanders, and conserving and protecting Rhode Island’s important natural areas, recreational lands, and agricultural land are of importance to the economic vitality and quality of life of the state.
  2. In the best interest of all of its citizens and in order to improve the quality of life for Rhode Islanders and to maintain for the benefit of future generations the essential characteristics of the Rhode Island countryside, Rhode Island should encourage and assist in creating low and moderate income housing and in preserving the state’s important natural areas, recreational lands, historic properties, and agricultural land.
  3. It is the purpose of this chapter to create the Rhode Island housing and conservation trust fund to be administered by the Rhode Island housing and conservation board to further the policies established by subsections (a) and (b).

History of Section. P.L. 1990, ch. 347, § 1.

42-113-3. Definitions.

As used in this chapter:

  1. “Board” means the Rhode Island housing and conservation board established by this chapter.
  2. “Eligible activity” means any activity which will carry out either or both of the dual purposes of creating and sustaining low and moderate income housing and conserving and protecting important Rhode Island lands, including activities which will encourage or assist:
    1. The preservation, rehabilitation, or development of residential dwelling units which are affordable to lower income Rhode Islanders;
    2. The protection of important wildlife habitat and important natural areas;
    3. The preservation of historic properties of resources;
    4. The protection of areas suited for outdoor public recreational activity;
    5. The retention of agricultural land for agricultural use; and
    6. The development of capacity on the part of an eligible applicant to engage in an eligible activity.
  3. “Eligible applicant” means any municipality or department of state government of the state, nonprofit organization qualifying under 26 U.S.C. § 501(c)(3) or limited equity cooperative housing corporation whose purpose is either the creation or preservation of low and moderate income housing for lower income Rhode Islanders or the conservation of open lands or agricultural lands.
  4. “Fund” means the Rhode Island housing and conservation trust fund established by this chapter.
  5. “Historic property or resource” means any building, structure, object, district, area, or site that is significant in the history, architecture, archeology, or culture of this state, its communities, or the nation.
  6. “Important natural area” means any area containing one or more state or federal endangered or threatened species as defined in the general laws or any area essential to maintaining the ecological diversity or natural heritage of the state.
  7. “Lower income” means households whose incomes do not exceed sixty percent (60%) of the median family income by family size for the area of the state in which the family lives as determined annually by the U.S. Department of Housing and Urban Development.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-4. Creation of the Rhode Island housing and conservation board.

  1. There is hereby authorized, created and established a body politic and corporate to be known as the “Rhode Island housing and conservation board” to carry out the provisions of this chapter. The board is constituted a public instrumentality exercising public and essential governmental functions, and the exercise by the board of the powers conferred by this chapter are deemed and held to be the performance of an essential governmental function of the state.
  2. The board shall consist of nine (9) members:
    1. The four (4) non-voting ex-officio members shall include the director of the department of environmental management, or a designee; the director of the office of intergovernmental affairs/housing, or designee; the executive director of the Rhode Island housing and mortgage finance corporation, or designee; and the director of the office of statewide planning, or designee.
    2. The governor, with the advice and consent of the senate, shall appoint five (5) members of the general public. In making these appointments, the governor shall give due consideration to recommendations made by the Rhode Island Community Reinvestment Association, Environment Council of Rhode Island, Rhode Island Association of Land Trusts, and representatives of tenancy advocacy and family farm associations.
    3. Any designee of the four (4) governmental members serving ex-officio as stipulated in subsection 42-113-4(b)(1) or of the three (3) members who is a chair or president of a non-governmental organization as stipulated in subsection 42-113-4(b)(2) shall be a subordinate of the designator within his or her respective department, office, or nongovernmental organization. These designees shall represent him or her at all meetings of the board.
    4. No one shall be eligible for public appointment unless he or she is a resident of this state.
    5. Newly appointed and qualified public members and designees of ex-officio members shall, within six (6) months of their qualification or designation, attend a training course that is developed with board approval and conducted by the chair or his or her designee and shall include instruction in the subject area of chapter 113 of this title and chapters 46 of this title, 14 of title 36, and 2 of title 38 of Rhode Island general laws; and the board’s rules and regulations.
  3. Those members of the board as of July 9, 2005 who were appointed to the board by members of the general assembly shall cease to be members of the commission on July 9, 2005. Public members of the board appointed by the governor will be appointed for three (3) year terms and cannot serve more than two (2) consecutive terms.
  4. Annually, the board shall elect from among its public members a chairperson and vice-chairperson. The board may elect from among its members any other officers it deems necessary. Meetings shall be held at the call of the chairperson or at the request of three (3) members. A majority of the sitting members shall constitute a quorum and action taken by the board under the provisions of this chapter may be authorized by a majority of the members present and voting at any regular or special meeting.
  5. Three (3) or more voting members of the board shall constitute a quorum for the transaction of business. A majority vote of those present shall be required for action. No vacancy in the membership of the board shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the board.
  6. Any vacancy which may occur in the board shall be filled accordingly in the same manner as prescribed above.
  7. The board shall appoint and employ an executive director, and it shall be his or her duty to:
    1. Supervise and administer allocations made through the trust fund in accordance with this chapter and with the rules and regulations of the board;
    2. Act as the chief administrative officer having general charge of the office and records and to employ temporarily, subject to the approval of the board, necessary personnel to serve at his or her pleasure and who shall be in the unclassified service and whose salaries shall be set by the board;
    3. Act as executive secretary of the board; and
    4. Perform other duties as determined by the board, which are in accordance with this chapter and with the rules and regulations of the board.
  8. The board shall use the office of the attorney general for legal services.
  9. Within ninety (90) days after the end of each fiscal year, the board shall approve and submit an annual report to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, meeting minutes if requested, subjects addressed, decisions rendered, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the board; a summary of any training courses held pursuant to subdivision 42-113-4(b)(5) ; a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20-8.2 .

History of Section. P.L. 1990, ch. 347, § 1; P.L. 2001, ch. 180, § 127; P.L. 2005, ch. 241, § 1; P.L. 2005, ch. 319, § 1; P.L. 2006, ch. 216, § 52.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-113-5. Creation of Rhode Island housing and conservation trust fund.

  1. There is created a special account in the state general fund to be known as the “Rhode Island housing and conservation trust fund.” The fund is administered by the board and expenditures from the fund are made only to implement and effectuate the policies and purposes of this chapter. The board is authorized to accept any private grant, devise, bequest, donation, gift, or assignment of money, bonds, or other valuable securities for deposit in and credit of the Rhode Island housing and conservation trust fund.
  2. Unexpended balances and any earnings shall not revert to the general fund but shall remain in the fund for use in accord with the purposes of this chapter.
  3. The members of the board and the executive director shall be appointed upon June 23, 1994.

History of Section. P.L. 1990, ch. 347, § 1; P.L. 1993, ch. 422, § 17; P.L. 1994, ch. 14, § 17; P.L. 1994, ch. 80, § 1.

42-113-6. General powers and duties.

  1. The board has all of the powers necessary and convenient to carry out and effectuate the purposes and provisions of this chapter, including without limitation those general powers provided to a business corporation by and including, without limiting the generality of the foregoing, the power to:
    1. Upon application from an eligible applicant in a form prescribed by the board, provide funding in the form of grants or loans for eligible activities;
    2. Enter into cooperative agreements with private organizations or individuals or with any agency or instrumentality of the United States or of this state to carry out the purposes of this chapter;
    3. Issue rules in accordance with the administrative procedures act, chapter 35 of this title, for the purpose of administering the provisions of this chapter; and
    4. Make rules and regulations governing the appropriate transfer and/or conversion of open space lands, provided that these rules and regulations are in accordance with federal and state guidelines for the conversion of open space lands.
  2. All meetings, records and other documents or functions of the board shall be open to full public scrutiny.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-7. Allocation system.

  1. In determining the allocation of funds available for the purposes of this chapter, the board shall evaluate each proposal on the basis of the following criteria:
    1. The need to maintain balance between the dual goals in allocating resources;
    2. The need for a timely response to unpredictable circumstances or special opportunities to serve the purposes of this chapter;
    3. The level of funding or other participation by private or public sources in the activity being considered for funding by the board;
    4. What resources will be required in the future to sustain the project;
    5. The need to pursue the goals of this chapter without displacing lower income Rhode Islanders; and
    6. The long-term effect of proposed activity and, with respect to low and moderate income housing, the likelihood that the activity will prevent the loss of subsidized housing units and will result in the preservation of affordability in perpetuity.
  2. The board’s allocation system shall include a method, defined by rule, that evaluates the need for, impact of, and quality of, activities proposed by applicants.
  3. Any eligible owner or prospective eligible owner of a development where eligible units are located will specifically agree to make at least fifty percent (50%) of all units located in the development available and affordable to eligible tenants on a perpetual basis.
  4. Twenty-five percent (25%) of the annual funds will be utilized to fund housing projects, twenty-five percent (25%) will support conservation projects, and the remaining fifty percent (50%) of the total annual fund can be used for either type of project with projects combining these goals and satisfying the above factors receiving highest priority.
  5. No more than five percent (5%) of the total annual budget of the board, including funds to be distributed, shall be devoted to the costs of administration of this chapter.
  6. Housing projects must result in units which are affordable for at least ninety-nine (99) years with the housing and conservation board retaining first right of refusal in the event of sale or transfer of property for which funds from this trust fund have been used. Open space conservation projects for which funds from this trust fund were used must remain for the purpose specified in the application for which they were granted.
  7. The board shall have the authority to establish, remove or modify from time to time according to the administrative procedures act, chapter 35 of this title, rules and regulations governing application and allocation procedures for grants and other functions necessitated by administration of this chapter.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-8. Annual report.

Prior to January 31 of each year, the board shall submit a report concerning its activities to the governor and legislative finance committees. The report shall include, but not be limited to, the following:

  1. A list and description of activities funded by the board during the preceding year;
  2. A list of contributions received by the board, whatever their form or nature, and the source of the contributions, unless anonymity is a condition of a particular contribution;
  3. A full report of the board’s activities;
  4. If more than seventy percent (70%) of the funds allocated by the board during the previous year were allocated to either one of the dual goals of this chapter, as established in § 42-113-2 , the board shall set forth its reasons for allocating funds unequally between the two (2).

History of Section. P.L. 1990, ch. 347, § 1.

42-113-9. Stewardship.

If an activity funded by the board involves acquisition by the state of an interest in real property for the purpose of conserving and protecting important natural areas, recreational lands, or agricultural land, the board, in its discretion may make a one-time grant to the appropriate state agency or municipality. The grant shall not exceed ten percent (10%) of the current appraised value of that property interest and shall be used to support its proper management or maintenance or both.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-10. Condemnation prohibited.

The board shall not have the authority or power to acquire property for the purposes of this chapter through condemnation or through the exercise of the power of eminent domain.

History of Section. P.L. 1990, ch. 347, § 1.

42-113-11. Commission-housing and conservation trust study commission.

  1. There is hereby created a “Housing and Conservation Trust Study Commission” with thirteen (13) members as follows: the presiding officer, or the designee of the presiding officer, of the Audubon Society of Rhode Island, Church Community Housing Corporation, Grow Smart Rhode Island, the Housing Network, the Rhode Island Association of Realtors, the Rhode Island Association of Public Housing Authorities, the Rhode Island Builders Association, the Rhode Island Chapter of the American Planning Association, the Rhode Island Council of Land Trusts, the Rhode Island Housing and Mortgage Finance Corporation, the Rhode Island Housing Resources Commission, the Rhode Island League of Cities and Towns, and The Nature Conservancy. The representative of Grow Smart Rhode Island shall call the organizational meeting of the commission, and the commission shall elect from its members a chairperson, a vice chairperson and a secretary.
  2. The purposes of the commission shall be:
    1. To study the potential contribution of land trust mechanisms to the development of low and moderate income housing, to evaluate appropriate organization structures and financing mechanisms for such land trusts in Rhode Island, and assess the potential and viability of the housing and conservation trust fund established by this chapter; and
    2. To report its findings and recommendations to the governor, the speaker of the house and the senate president by February 1, 2006.
  3. The commission shall terminate on July 31, 2006.

History of Section. P.L. 2004, ch. 286, § 4; P.L. 2004, ch. 324, § 4; P.L. 2005, ch. 139, § 1; P.L. 2005, ch. 297, § 1.

Chapter 114 Audio/Video Programming Advisory Committee

42-114-1. Establishment of advisory committee.

There is created the Rhode Island audio/video programming advisory committee, consisting of seven (7) members: three (3) shall be appointed by the speaker of the house from among the members of the house of representatives, not more than two (2) of whom shall be from the same political party; two (2) shall be appointed by the president of the senate from among the members of the senate, not more than one of whom shall be from the same political party; and two (2) public members, one of whom shall be appointed by the speaker of the house, and one of whom shall be appointed by the president of the senate.

History of Section. P.L. 1990, ch. 515, § 1; P.L. 2001, ch. 180, § 128.

42-114-2. Terms of office.

The term of service of the legislative members shall extend from the date of their appointment until the expiration of the legislative term during which they were appointed to the audio/video commission. The terms of service of the other appointees by the speaker of the house and the president of the senate shall be three (3) years from the date of appointment. All members shall serve until their successors on the committee are appointed and qualified. All appointed members shall be eligible for reappointment.

History of Section. P.L. 1990, ch. 515, § 1; P.L. 2001, ch. 180, § 128.

42-114-3. Compensation of members.

Committee members shall serve without compensation.

History of Section. P.L. 1990, ch. 515, § 1.

42-114-4. Officers — Quorum.

The committee shall elect from among its members three (3) officers: a chairperson, a vice chairperson and a secretary. A majority of the members shall constitute a quorum.

History of Section. P.L. 1990, ch. 515, § 1.

42-114-5. Committee duties.

In general, the function of the committee is to advise and to assist commercial radio and television broadcasting systems located in the state, excluding CATV systems as defined in § 39-19-1 , with the programming alternatives and schedules available to those radio and television broadcasting systems.

History of Section. P.L. 1990, ch. 515, § 1.

Chapter 115 Community Resource Assistance Commission

42-115-1. Community resource assistance commission created.

There is created a commission to be known as the community resource assistance commission. The commission shall consist of thirteen (13) members, four (4) of whom shall be from the house of representatives, not more than three (3) from the same political party, to be appointed by the speaker; two (2) of whom shall be from the senate, not more than one from the same political party, to be appointed by the president of the senate; one of whom shall be the director of human services, or designee; one of whom shall be the director of the department of health, or designee; one of whom shall be the director of elderly affairs, or designee; one of whom shall be the attorney general, or designee; and three (3) shall be members of the general public, to be appointed by the speaker and to serve for terms of two (2) years. Vacancies on the commission shall be filled in the same manner as the original appointment.

History of Section. P.L. 1990, ch. 520, § 1; P.L. 2001, ch. 180, § 129.

42-115-2. Purpose and duties.

The purpose and duties of the commission established by this chapter are to provide technical and supportive services to neighborhood organizations, to develop a comprehensive strategy for assisting neighborhood organizations, and to disseminate information on the availability of services, grants, state programs, federal programs, and any other programs which would render service to the community.

History of Section. P.L. 1990, ch. 520, § 1.

42-115-3. Organization.

The members of the commission shall meet at the call of the house of representatives and organize and shall select from among themselves a chairperson.

History of Section. P.L. 1990, ch. 520, § 1.

42-115-4. Annual report.

The commission shall file a report with the general assembly annually, on or before April 1.

History of Section. P.L. 1990, ch. 520, § 1.

42-115-5. Compensation — Clerical assistance — Cooperation of departments and agencies — Quarters.

  1. The membership of the commission shall receive no compensation for their services but shall be allowed their travel and necessary expenses.
  2. The commission may engage the clerical, technical, and other assistance it may deem necessary and spend other funds to accomplish its purpose.
  3. All departments and agencies of the state shall furnish any advice and information, documentary and otherwise, to the commission and its agents deemed necessary or desirable by the commission to facilitate the purposes of this chapter.

History of Section. P.L. 1990, ch. 520, § 1.

Chapter 116 Rhode Island Depositors Economic Protection Corporation

42-116-1. Short title.

This chapter shall be known as the “Rhode Island Depositors Economic Protection Act”.

History of Section. P.L. 1991, ch. 3, § 4.

NOTES TO DECISIONS

Constitutionality.
— Equal Protection.

The statutory preferences and priorities set forth in the Rhode Island Depositors Economic Protection Act of 1991 do not constitute a denial to any person of the equal protection of the laws. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

— Obligation of Contracts.

The Rhode Island Depositors Economic Protection Act of 1991 does not constitute a law impairing the obligation of contracts in violation of the state and federal constitutions. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

— Passage of Act.

The Rhode Island Depositors Economic Protection Act of 1991 serves a public purpose, and passage of the act by a simple majority was constitutional. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

— Taking of Property.

The statutory priorities set forth in the Rhode Island Depositors Economic Protection Act of 1991 do not amount to an unconstitutional taking of private property. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

42-116-2. Legislative findings.

  1. It is found that certain credit unions, loan and investment companies, and bank and trust companies organized and existing under the laws of the state whose deposits were previously insured by the Rhode Island share and deposit indemnity corporation, are presently unable and in the foreseeable future will be unable to obtain deposit insurance required by § 19-11-9 .
  2. It is further found that the director of the department of business regulation may apply to place a number of the financial institutions described above into receivership pursuant to chapter 15 of title 19.
  3. It is further found that the interests of the citizens of the state may be protected best by the establishment of a corporation to purchase certain assets of the financial institutions, the consideration for the purchases to include the payment to the depositors of the institutions certain amounts in respect of their deposit liabilities upon those terms and conditions that the corporation deems advisable.
  4. It is further found that the establishment of a corporation is necessary to the essential public purposes of protecting the depositors of the financial institutions, providing stability for financial institutions, promoting the welfare of the people of the state, and improving the economic welfare of the people of the state.
  5. The purpose of this chapter is to establish the Rhode Island depositors economic protection corporation, with the power and authority to acquire all or a portion of the assets of the financial institutions upon those terms and conditions that the corporation deems advisable the consideration for which may include payment to the depositors of the institutions of certain amounts in respect of their deposit liabilities, which acquisition is intended to aid the prompt payment of the deposit liabilities of the financial institutions to each depositor to the extent and in the manner as the corporation determines. In carrying out its purpose, the corporation seeks to:
    1. Maximize the return from the sale or other disposition of the assets of the corporation;
    2. Minimize the impact of those transactions on local real estate and financial markets; and
    3. Make efficient use of funds obtained from the proceeds of the assets or from the state.
  6. Further, the investigation by the select commission to investigate the failure of RISDIC insured financial institutions is helpful to the people of the state in the determination and the disclosure of the facts surrounding the failure of the RISDIC insured financial institutions and the continuance of the work of the commission may be delayed or impaired unless the costs and expenses of the commission are funded and the work of the commission may assist the corporation in its public purpose of helping depositors.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 112, § 1.

Law Reviews.

For note and comment: Joint Tortfeasors, Full Compensation, and the 1,800 Degree Crucible: Rekindling Rhode Island’s Uniform Contribution Among Tortfeasors Act in the Aftermath of the Station Nightclub Fire, see 12 Roger Williams U. L. Rev. 386 (2007).

NOTES TO DECISIONS

In General.

The purpose of the depositors protection corporation statute is to “aid the prompt payment of the deposit liabilities” of financial institutions. Rhode Island Depositors Econ. Protection Corp. v. Bowen Court Assocs., 763 A.2d 1005, 2001 R.I. LEXIS 14 (R.I. 2001).

Status of Corporation.

The public policy underlying the creation of DEPCO is best served by extending to DEPCO holder-in-due-course status when it takes a negotiable instrument as part of a purchase and assumption transaction for value, in good faith, and without knowledge of any personal defenses. Rhode Island Depositors Economic Protection Corp. v. Ryan, 697 A.2d 1087, 1997 R.I. LEXIS 232 (R.I. 1997).

42-116-3. Definitions.

As used in this chapter, unless the context clearly indicates otherwise, the following words and phrases have the following meanings:

  1. “Board” means the board of directors of the corporation.
  2. “Bonds” means the bonds, notes, or other evidences of indebtedness of the corporation.
  3. “Commission” means the select commission to investigate the failure of RISDIC insured financial institutions established pursuant to P.L. 91-015.
  4. “Commission costs” means those costs and expenses in the aggregate not to exceed three million eight hundred thousand dollars ($3,800,000) incurred by the commission for services rendered pursuant to a written contract entered into by the commission in furtherance of its purpose, but only to the extent that those costs and expenses have been designated as commission costs and expenses by an affirmative vote of a majority of the members of the commission.
  5. “Corporation” means the Rhode Island depositors economic protection corporation.
  6. “Cost” means any or all costs incurred by the corporation in connection with its operation and in connection with acquiring, managing, restructuring, refinancing, marketing, selling, and disposing of the assets of eligible institutions and/or the corporation including, without limiting the generality of the foregoing, amounts for the following: acquisition, restructuring, refinancing, marketing, sale and disposition of real property, loans and loan participations, including without limitation, commercial loans, real estate construction loans, commercial mortgage loans, consumer installment loans, home equity loans and residential mortgage loans, together with all unpaid interest thereon, including all promissory notes evidencing the loans, all loan agreements, mortgages, security agreements, financing statements, assignments of leases and rents, loan indemnity agreements, guarantees and letters of credit (and any cash proceeds thereof which have not been applied against the obligations under any of the loans) and any other forms of collateral or credit enhancement related to the loans, all cash held by a financial institution as collateral in connection with any loans, all accounts receivable arising from the eligible institution’s business, and all letter of credit agreements, fees of trustees and other depositories, legal and auditing fees, premiums and fees for insurance, letters and lines of credit and other credit facilities and, services of engineers, environmental, property management and financial experts and other consultants, and working capital and administrative expenses, legal expenses and other expenses necessary or incidental to the aforesaid.
  7. “Department” means the department of business regulation.
  8. “Deposit liabilities” means liabilities of an eligible institution in respect of time, savings, demand or other deposits of the institution, including without limitation certificates of deposit, individual retirement accounts, escrow and fiduciary accounts, and unpaid cashiers checks issued to depositors or issued to or for depositors in the course of a withdrawal from an account at the institution.
  9. “Eligible institution” means: (i) any credit union, loan and investment company, bank and trust company or other depository institution; (A) the accounts of which were insured by the Rhode Island share and deposit indemnity corporation as of December 30, 1990, and (B) for which a conservator or receiver had been appointed subsequent to January 1, 1991; and (ii) any conservator or appointed receiver; and (iii) the Rhode Island share and deposit indemnity corporation; and (iv) Heritage Loan and Investment Company.
  10. “Person” means any natural or corporate person, including bodies politic and corporate, public departments, offices, agencies, authorities and political subdivisions of the state, corporations, societies, associations and partnerships, and subordinate instrumentalities of any one or more political subdivisions of the state.
  11. “Revenues” means when used with reference to the corporation, any receipts, fees, payments, moneys, revenues or other payments received or to be received by the corporation in the exercise of its corporate powers under this chapter, including without limitation loan repayments, grants, aid, appropriations and other assistance from the state, the United States or any corporation, department or instrumentality of either or of a political subdivision thereof, bond proceeds, investment earnings, insurance proceeds, amounts in reserves and other funds and accounts established by or pursuant to this chapter or in connection with the issuance of bonds, and any other taxes, assessments, fees, charges, awards or other income or amounts received or receivable by the corporation.
  12. “Trust agreement” means a trust agreement, loan agreement, security agreement, reimbursement agreement, currency or interest rate exchange agreement or other security instrument, and a resolution, loan order or other vote, authorizing, securing, or otherwise providing for the issue of bonds or loans.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1; P.L. 1992, ch. 112, § 1; P.L. 2006, ch. 216, § 53.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

NOTES TO DECISIONS

“Deposit Liabilities”.

There is nothing in the plain and ordinary meaning of “deposit” or in the subsection (8) definition of “deposit liabilities” that establishes any requirement that money placed in a bank be managed according to the usual business practices of the bank before it can be considered a valid deposit liability entitling its account holder to payment by a receiver. Paradis v. Central Credit Union, 680 A.2d 70, 1996 R.I. LEXIS 216 (R.I. 1996).

42-116-4. Establishment of corporation — Composition of corporation — Appointment of directors.

  1. There is created a public corporation of the state, having a distinct legal existence from the state and not constituting a department of the state government, with those politic and corporate powers set forth in this chapter, to be known as the “Rhode Island depositors economic protection corporation,” to carry out the provisions of this chapter. The corporation is hereby constituted a public instrumentality exercising public and essential governmental functions, and the exercise by the corporation of the powers conferred by this chapter are deemed and held to be the performance of an essential governmental function of the state. It is the intent of the general assembly by the passage of this chapter to authorize the incorporation of a public corporation and instrumentality of the state for the purpose of carrying on the activities authorized, and to vest the corporation with all powers, authority, rights, privileges, and titles that may be necessary to enable it to accomplish those purposes. This chapter shall be liberally construed in conformity with the purpose expressed.
  2. The business and affairs of the corporation shall be managed by a board of directors consisting of the governor, ex officio, or his or her designee, who shall serve as chairperson, and four members who shall be appointed by the governor, with the advice and consent of the senate, initially for terms, respectively, to expire on the first day of January 1992 and the first day of January in the years 1993, 1994 and 1995. Upon the expiration of each initial term, and upon the expiration of each term thereafter, the governor shall appoint a successor, with the advice and consent of the senate, to serve for a term of four (4) years so that members of the board of directors shall serve for staggered terms of four (4) years each. A vacancy on the board other than by expiration, shall be filled in the same manner as on original appointment, but only for the unexpired portion of the term. If a vacancy occurs when the senate is not in session, the governor shall appoint a person to fill the vacancy, but only until the senate shall next convene and give its advice and consent to a new appointment. A member shall be eligible to succeed him or herself. Any member of the corporation may be removed by the governor for misfeasance, malfeasance, or willful neglect of duty.
  3. Each member of the board of directors shall serve until his or her successor is appointed and qualified. The appointed members of the board of directors shall be eligible for reappointment. The board of directors annually shall elect one of its members as vice-chairperson. Three (3) members of the board of directors shall constitute a quorum and the affirmative vote of three (3) members shall be necessary and shall suffice for any action taken by the board of directors. No vacancy in the membership of the board of directors shall impair the right of a quorum to exercise the powers of the board of directors.
  4. Board members shall receive no compensation for the performance of their duties, but each member shall be reimbursed for his or her reasonable expenses incurred in carrying out those duties under this chapter.
  5. Notwithstanding the provisions of any other law, no officer or employee of the state shall be deemed to have forfeited or shall forfeit his or her office or employment by reason of his or her acceptance of membership on the board of the corporation or his or her service to the board.
  6. The board shall employ an executive director who shall also be the secretary and who shall administer, manage, and direct the affairs and business of the corporation, subject to the policies, control, and direction of the board. The board may employ technical experts and other officers, agents, and employees, permanent and temporary, and fix their qualifications, duties, and compensation. No person so employed shall be subject to the provisions of the classified service. The board may delegate to one or more of its agents or employees those administrative duties it may deem proper.
  7. The secretary shall keep a record of the proceedings of the corporation and shall be custodian of all books, documents, and papers filed with the corporation and of its minute book and seal. He or she, or his or her designee, or the designee of the board shall have authority to cause to be made copies of all minutes and other records and documents of the corporation and to give certificates under the seal of the corporation to the effect that the copies are true copies and all persons dealing with the corporation may rely upon the certificates.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 6.

NOTES TO DECISIONS

Issuance of Bonds.

Bonds issued by the corporation do not constitute state debts and may be issued in an amount in excess of $50,000 without a vote of the people. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

42-116-5. General powers of corporation.

  1. The corporation has all of the powers to do all of the things necessary and convenient to carry out and effectuate the purposes and provisions of this chapter, including, without limiting the generality of the foregoing, the powers:
    1. To adopt and amend by-laws for the governance of its affairs, the administration of its assets, and the conduct of its business;
    2. To adopt an official seal;
    3. To maintain an office at a place or places it may determine;
    4. To adopt a fiscal year which coincides with the state’s fiscal year;
    5. To adopt and enforce procedures, regulations, and rules in connection with the performance of its functions and duties;
    6. To sue in any court of competent jurisdiction, to prosecute and defend actions relating to its property and affairs; provided, however, that the corporation is not authorized to become a debtor under the United States Bankruptcy Code;
    7. To employ personnel and to engage accounting, management, legal, financial, consulting, and other professional services;
    8. To receive and apply its revenues in furtherance of the purposes of this chapter, or the exercise of its powers, and payment of all costs incurred in connection therewith without appropriation or allotment by the state or any political subdivision thereof;
    9. To borrow money, including short term start up borrowing from the state;
    10. To issue bonds and apply the proceeds thereof as provided in this chapter and to pledge or assign or create security interests in assets, revenues, funds, and other property of the corporation and otherwise as provided in this chapter to pay or secure such bonds;
    11. To deposit, invest, and reinvest any funds held in reserves, or any revenues or funds not required for immediate disbursement, in depository institutions and/or investments, obligations and securities, respectively, as may be legal and prudent investments for funds of the state, and pay fees thereof and receive interest thereon;
    12. To obtain insurance including fidelity bonds for employees and to enter into agreements of indemnification necessary or convenient to the exercise of its powers under this chapter;
    13. To apply for, receive, administer, and comply with the conditions and requirements respecting any grant, gift, or appropriation of property, services, or moneys;
    14. To enter into contracts, arrangements, and agreements with other persons, and to modify or consent to the modification of any of the foregoing to which the corporation is a party or in which the corporation has an interest under this chapter, and execute and deliver all instruments necessary or convenient to the exercise of its powers under this chapter;
    15. To authorize a representative to appear on its own behalf before other public bodies in all matters relating to its powers and purposes;
    16. To acquire, own, redeem, lease as tenant, or hold real, personal, intangible, or mixed property or any interest in property and to exercise all of the usual incidents of ownership of property necessary and convenient to the operations of the corporation; and to collect, realize upon, foreclose, settle, release, improve, rehabilitate, sell, compromise, assign, exchange, lease as landlord, mortgage, or otherwise dispose of or encumber the property; and
    17. To exercise those powers granted to corporations organized under chapter 1.2 of title 7.
  2. Notwithstanding any other provision of this chapter, the corporation shall not have the power of a bank or trust company within the jurisdiction or under the control of the department of business regulation of the state, or its director, the comptroller of the currency of the United States or the Treasury Department of the United States.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1; P.L. 2005, ch. 36, § 31; P.L. 2005, ch. 72, § 31.

NOTES TO DECISIONS

Issuance of Bonds.

Bonds issued by the corporation do not constitute state debts and may be issued in an amount in excess of $50,000 without a vote of the people. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

Privilege.

In action by Depositors Economic Protection Corporation to collect on a defaulted loan, the corporation could invoke the attorney client privilege to prevent the borrowers from obtaining discovery of certain loan-related legal advice provided to the lender and/or its receiver by their respective attorneys. Rhode Island Depositors Econ. Protection Corp. v. Mapleroot Dev. Corp., 709 A.2d 167 (R.I. 1998).

42-116-5.1. Sale of property.

Notwithstanding any other provision of this chapter, the corporation shall not sell or convey any property valued at more than five hundred dollars ($500) unless and until the buyers of the property disclose their identity in a public record. For the purposes of this section, the term “identity” shall be construed as all shareholders of corporations, which are not publicly held, all general and limited partners of partnerships, and in the case of a limited liability company, all officers, managers and members of the company.

History of Section. P.L. 1993, ch. 199, § 1.

42-116-6. Additional general powers.

In addition to the powers enumerated in this chapter, except to the extent inconsistent with any specific provision of this chapter, the corporation has power:

  1. To acquire or purchase all or any portion of the assets of one or more eligible institutions, and to hold those assets in the manner that the corporation deems advisable and sell or dispose of those assets acquired or held by it at prices without relation to cost and in the manner as the corporation deems advisable, and to secure its own bonds with these assets, all as provided in this chapter;
  2. In connection with the acquisition of all or any portion of the assets of an eligible institution, to assume all, none, or any portion of the liabilities, including deposit liabilities, of an eligible institution at the terms and in the manner that the corporation deems advisable; provided, however, that the corporation is responsible and liable only for those liabilities specifically assumed and bears no responsibility or liability for any other debts or liabilities of the eligible institutions;
  3. To abandon any of the corporation’s assets or property as the corporation deems advisable;
  4. To redeem any of the assets or properties of the corporation which are subject to a pledge, mortgage, or security interest, upon the terms and conditions as the corporation deems advisable;
  5. To establish and collect or cause to be collected the fees and charges that the corporation determines to be reasonable;
  6. To make loans in furtherance of the purposes of the corporation, including, without limitation, to renegotiate, rewrite, extend, and modify loans and other obligations;
  7. To make advance, progress, or other payments;
  8. To modify, renegotiate, or restructure any agreement relating to any assets acquired or liabilities assumed by the corporation;
  9. To make and enter into indemnity and guaranty agreements;
  10. To assist in the acquisition of federal deposit insurance with respect to any deposit liabilities (or any deposit obligations issued in full or partial satisfaction thereof) whether from the National Credit Union Administration or the Federal Deposit Insurance Corporation, and whether or not the acquisition of federal insurance is by merger, purchase and assumption, consolidation, liquidation, conversion, or otherwise, which assistance may include without limitation the corporation’s pledge or payment of its revenues to or for the benefit of an institution (which term for the purposes of this subsection includes an eligible institution and any institution that facilitates the acquisition of federal deposit insurance and any affiliate of the institution), sales or other transfer of assets of the corporation to or purchases or other acquisitions of assets from this institution, secured or unsecured loans to this institution, secured or unsecured guaranties of or indemnities against losses or liabilities of this institution and/or purchases or other acquisitions by the corporation of capital stock of this institution; and
  11. To act as and be the conservator of an eligible institution in accordance with chapter 16 of title 19 or to act as a receiver in accordance with title 19, chapter 15 or to act as the operating, managing, liquidating, or other agent for the conservator or the receiver of an eligible institution.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1.

NOTES TO DECISIONS

Constitutionality.
— Indemnity Agreements.

Creating an indemnity agreement or requiring depositors to contribute a portion of their deposits to assist in an acquisition is necessary to the type of transfers contemplated by the Depositors Economic Protection Act of 1991 and does not impair the obligation of contracts, does not constitute a taking of private property for a public use without just compensation, and does not constitute a denial to any person of the equal protection of the laws. In re Advisory Opinion to the Governor (DEPCO II), 593 A.2d 1356, 1991 R.I. LEXIS 173 (R.I. 1991).

This section authorizes the corporation to set aside a portion of its funds as collateral to support an indemnity agreement incident to assisting an affected institution to acquire federal deposit insurance, in effect giving the indemnitee priority over all other parties with claims against the corporation as to that collateral. In re Advisory Opinion to the Governor (DEPCO II), 593 A.2d 1356, 1991 R.I. LEXIS 173 (R.I. 1991).

— Requiring Depositor’s Assistance for Acquisition.

Creating an indemnity agreement or requiring depositors to contribute a portion of their deposits to assist in an acquisition is necessary to the type of transfers contemplated by the Depositors Economic Protection Act of 1991 and does not impair the obligation of contracts, does not constitute a taking of private property for a public use without just compensation, and does not constitute a denial to any person of the equal protection of the laws. In re Advisory Opinion to the Governor (DEPCO II), 593 A.2d 1356, 1991 R.I. LEXIS 173 (R.I. 1991).

Defenses.

The only claims and defenses that can be raised against the corporation are real defenses that can be asserted against a holder in due course, such as infancy, incapacity, duress, illegality of the transaction, fraud in the factum and discharge in bankruptcy. Rhode Island Depositors Econ. Protection Corp. v. Duguay, 715 A.2d 1278, 1998 R.I. LEXIS 251 (R.I. 1998).

Personal defenses such as failure of consideration, nondelivery, and fraud in the inducement cannot be raised against the corporation as a holder in due course. Rhode Island Depositors Econ. Protection Corp. v. Duguay, 715 A.2d 1278, 1998 R.I. LEXIS 251 (R.I. 1998).

Borrowers’ assertion that lender had failed to advise them of the availability of a lead-paint inspection prior to sale of property which caused borrowers to sustain damage in the form of lost income and repair costs was at best fraud in the inducement rather than fraud in the factum and did not constitute a valid claim or defense that could be asserted against corporation. Rhode Island Depositors Econ. Protection Corp. v. Duguay, 715 A.2d 1278, 1998 R.I. LEXIS 251 (R.I. 1998).

Subdivision (2) permits the corporation to assume liabilities free of all defenses, including recoupment defenses, and excepting only those liabilities expressly assumed. Rhode Island Depositors Econ. Protection Corp. v. Bowen Court Assocs., 763 A.2d 1005, 2001 R.I. LEXIS 14 (R.I. 2001).

To allow a setoff or recoupment would contravene the intent of the legislature in enacting the depositors protection corporation statute, since it allows the corporation to assume all, none, or any portion of the liabilities of an eligible institution. Rhode Island Depositors Econ. Protection Corp. v. Bowen Court Assocs., 763 A.2d 1005, 2001 R.I. LEXIS 14 (R.I. 2001).

42-116-7. Assumption of liabilities and distribution.

Distributions from the corporation with respect to deposit liabilities assumed from eligible institutions are made pursuant to and consistent with § 42-116-12 and are subject to subdivisions (1) — (6).

  1. Any distribution to a depositor is subject to any legally available set-off and reduction to the extent permitted by law on account of any debt or liability of a creditor to the corporation at the time of the distribution.
  2. Any deposit liability of a creditor of an eligible institution which has been or shall be assumed by the corporation that is secured by a mortgage, security interest, or lien on property in which the corporation has an interest, is a secured claim to the extent of the value of the creditor’s interest in the property, or to the extent of the amount the creditor is entitled to setoff, as the case may be, and is an unsecured claim to the extent that the value of the creditor’s interest or the amount subject to setoff is less than the amount of the claim. Only the unsecured portion of the claim of the secured creditor shall participate in a distribution provided for in § 42-116-12 .
    1. Notwithstanding the provision of § 42-116-12 , no payment shall be made by the corporation to any officer, director, or employee of any eligible institution or of the Rhode Island share and deposit indemnity corporation or any other person who, with knowledge of the actual or impending insolvency and/or the impending closing of an eligible institution or of the actual or impending insolvency of and/or the actual or impending cessation of business by the Rhode Island share and deposit indemnity corporation, and for the purpose of avoiding the loss of funds and/or access to funds in any depository account in any eligible institution, withdrew from any eligible institution any amount of money within thirty (30) days prior to the closing of that eligible institution by proclamation of the governor dated January 1, 1991.
    2. Within forty-five (45) days of the passage of this act, the receiver of the institutions as set forth in § 42-116-37 shall forward, in writing, to the director of the department of business regulation, the name of any officer, director, employee, or elected official, who withdrew in the aggregate from one or more of these institutions a sum of money in excess of ten thousand dollars ($10,000) during the period November 15, 1990 to December 31, 1990.
    3. Within thirty (30) days of the receipt of the names, the director of business regulation shall notify, in writing, each person named.
    4. The person named, within thirty (30) days of the receipt of notification from the director of business regulation may present documentary evidence to show that the withdrawal was for legitimate purposes. If the director of business regulation is satisfied with the documentary evidence, the director may refrain from making public the name of the person. If the director is not satisfied, the director shall publish the names.
  3. Deposit liabilities and distributions on account thereof made pursuant to this section and § 42-116-12 shall not include any interest accrued from the time that the eligible institution from which those deposit liabilities arose was petitioned into receivership.
  4. The corporation may adopt any rules and regulations it deems necessary or desirable in order to clarify and implement this section and § 42-116-12 , to determine deposit liabilities and amounts distributed thereon, to provide administrative procedures to determine disputed claims or matters of fact with respect thereto, to provide for administrative review and judicial appeals with respect to disputed or disallowed depositor claims for distribution and otherwise to accomplish its corporate purposes including without limitation:
    1. The adoption of rules and regulations to provide for the early distribution of funds from escrow and trust accounts where financially feasible, fair, and necessary to the completion of executed or executory transactions; and
    2. The adoption of rules and regulations for the setoff of assumed deposit liabilities and distributions therefrom against any loan mortgage obligations and other liabilities, and in so doing shall endeavor to maximize value, to limit deposit liability, and to treat depositors with offsetting loans fairly and without favoritism.
  5. The corporation shall require that any depositor entitled to receive any payment under the terms of this chapter shall, in consideration of the corporation’s making a payment and as a condition precedent to the depositor’s receiving a payment, and only to the extent of the payment and any tolled or lost interest or consequential damages attributable to the payment, execute a total and complete waiver and release of any and all rights, claims and causes of action, of any nature whatsoever, which that depositor might have against the state or any of its officials or employees in relation to the pro rata portion of any funds or accounts that the depositor may have or may have had on deposit with any eligible institution.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1.

NOTES TO DECISIONS

Obligation of Contracts.

The Rhode Island Depositors Economic Protection Act of 1991 does not constitute a law impairing the obligation of contracts in violation of the state and federal constitutions. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

42-116-8. Officers.

  1. An executive director, who shall be a person professionally skilled and experienced in law, finance, or public administration, shall be appointed by the board of directors. An executive director may be removed at any time for cause by the board. The executive director shall administer the affairs of the corporation, including, without limiting the generality of the foregoing matters, contracting, asset administration, personnel and administration, under the supervision of the board in accordance with those authorizations that the board may from time to time reasonably adopt and continue in force. The board may also appoint persons to hold the offices of secretary and the treasurer to the corporation, including assistant secretaries and assistant treasurers in whom may be vested any of the powers of the secretary and the treasurer, respectively, or may appoint a director or employee of the corporation to exercise those duties. The secretary shall be the custodian of the seal and of the books and records of the corporation and shall keep a record of the proceedings of the board of directors. The secretary may cause copies to be made of all minutes and other records and documents of the corporation and may give certificates under its official seal to the effect that the copies are true copies and all persons dealing with the corporation may rely upon these certificates. The treasurer has charge of the books of account and accounting records of the corporation and is responsible under the supervision of the executive director for financial control for the corporation. Upon the recommendation of the executive director, the board shall also appoint and establish compensation, benefits, and other terms of employment for other officers and employees of the corporation that it deems reasonable and necessary. Officers and employees of the corporation, other than the executive director, serve at the pleasure of the board or under contracts of employment; provided, however, that no contract of employment, except for that of the executive director, exceeds a term of three (3) years, which may be renewed upon the expiration for successive terms. No person employed by the board is subject to the provisions of the classified service.
  2. Present or past directors, officers, employees, or agents of the corporation may be indemnified by the corporation to the extent allowed by and in accordance with the indemnification provisions applicable to nonprofit corporations pursuant to § 7-6-6 . The corporation shall be a public body for purposes of § 9-1-31.1 .

History of Section. P.L. 1991, ch. 3, § 4.

42-116-9. Ethics.

  1. Each director, officer and employee of the corporation is deemed to be an employee of the governor for purposes of Executive Order No. 91-1, dated January 1, 1991, as amended from time to time, and for the purposes of the Rhode Island Code of Ethics in Government, §§ 36-14-4 36-14-7 .
  2. To the extent that the rules established under this subsection conflict with the rules of other agencies or government corporations, officers, directors and employees of the corporation, who are also subject to the conflict of interest or ethical rules of another agency or government corporation, are governed by the rules and regulations established by the corporation under this subsection when acting for or on behalf of the corporation.
  3. If any director, officer, or employee of the corporation is interested either directly or indirectly, or is a director, officer, or employee of or has an ownership interest (other than as the owner of less than one percent (1%) of the shares of a publicly-held corporation) in any firm or corporation interested directly or indirectly in any contract with the corporation, that interest shall be disclosed to the corporation and set forth in the minutes of the corporation, and the director, officer, or employee having that interest shall not participate on behalf of the corporation in the authorization of any contract. Interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors of the corporation, which authorizes the contract or transaction.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-10. Promulgation of regulations.

  1. The corporation may adopt rules, regulations, standards, policies, procedures, guidelines, and statements necessary or incidental to the powers and purposes of the corporation. The corporation may issue any rules, regulations, standards, policies, procedures, guidelines, and statements that the corporation considers necessary or appropriate to carry out this chapter.
  2. The corporation is subject to §§ 42-35-2 and 42-35-4(a) , and shall by its rules provide for reasonable prior notice and comment by the public, in accordance with § 42-35-3(a)(1), except that the corporation is not required to effect the mailing of individual notice to interested persons. The foregoing notwithstanding, the corporation may adopt rules in accordance with the procedures set forth in § 42-35-3(b).
  3. Contested matters shall be resolved by the corporation in accordance with § 42-35-9 , and any person aggrieved by a final order of the commission is entitled to judicial review of that order in accordance with §§ 42-35-10 42-35-16 .

History of Section. P.L. 1991, ch. 3, § 4.

Compiler’s Notes.

Section 42-35-3 , referred to in this section, was amended by P.L. 2016, ch. 203, § 2, and P.L. 2016, ch. 206, § 2, effective June 29, 2016. Comparable provisions are now found in chapter 35 of title 42.

42-116-11. Payment of state funds — Agreement between corporation and department.

  1. Subject to the provisions of subsection (b), upon the written request of the corporation, the general treasurer of the state shall pay to the corporation from time to time the proceeds of any bonds or notes issued by the state for the purposes of this chapter, any appropriations of the state made for the benefit of the corporation, or any other funds lawfully payable by the state to the corporation, or any revenues dedicated to corporate purposes.
  2. The executive director of the corporation, with the approval of the board and the governor on behalf of the state, may enter into, execute, and deliver one or more agreements with the corporation setting forth or otherwise determining the terms, conditions and procedures for, and the amount, time, and manner of payment of, all amounts available from the state to the corporation under this section. The agreement or agreements may include any covenants and undertakings of the state and the corporation that the governor and the corporation deem reasonable.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-12. Payment of depositor’s claims.

  1. Subject to the provisions of § 42-116-7(1) — (6), distributions from the corporation with respect to deposit liabilities assumed from eligible institutions shall be made in accordance with this section.
  2. For the purposes of this section, each assumed deposit liability is the sum of the principal amount thereof as of January 1, 1991, plus accrued interest thereon to the date that the eligible institution was petitioned into receivership. In the case of an eligible institution that is a credit union, all types of the eligible institution’s member share accounts, including regular shares, share certificates and share draft accounts, except as to one share per account which are deemed to constitute an equity ownership interest in the eligible institution, are deemed to be deposit liabilities to the extent assumed by the corporation.
  3. Deposit liabilities and distributions on account thereof made pursuant to this section shall not include any interest accrued from the time that the eligible institution from which the deposit liabilities arose was petitioned into receivership.
  4. For the purpose of determining distributions by the corporation in respect of assumed deposit liabilities, as set forth in subsection (b), assumed deposit liabilities in the same eligible institution are aggregated and adjusted in accordance with regulations adopted by the corporation, which regulations follow the principles contained in § 3(m) of the Federal Deposit Insurance Act, 12 U.S.C. § 1811 et seq., as in effect as of December 31, 1990 and rules and regulations of the Federal Deposit Insurance Corporation as in effect as of December 31, 1990. Assumed deposit liabilities determined after this aggregation shall be segregated into separate obligations that are entitled to separate distributions from the corporation as provided in this section (as so aggregated and determined referred to individually as “distributable account” and collectively as “distributable accounts”).
  5. Payments on account of distributable accounts as set forth in subsection (d) shall be made as follows:
    1. Distributable accounts of four thousand dollars ($4,000) or less shall be paid in full by June 30, 1992.
    2. As to distributable accounts of more than four thousand dollars ($4,000), ninety percent (90%) of the entire balance of the distributable account shall be paid by June 30, 1992.
    3. As to distributable accounts described in subdivision (2) of this subsection, there is established a guaranteed balance equal to ten percent (10%) of the distributable account as initially determined. The guaranteed balance shall bear simple interest, not compounded, at five percent (5%) per annum beginning July 1, 1992. Interest accrued through June 30, 1997 shall be posted to each depositor’s guaranteed balance as of June 30, 1997 as an addition to the principal thereof. A depositor has no right to receive that interest prior to July 1, 1997. The principal of the guaranteed balance, to include the interest posted on June 30, 1997, shall be paid in fifteen (15) consecutive equal annual payments commencing on July 1, 1997 and on each July 1, thereafter until paid in full. Notwithstanding any other provisions or references to pro-rata distribution in chapter 116 of title 42, all net proceeds from litigation, whether settled in or out of court, shall be paid equally to each depositor with guaranteed balances upon receipt by the corporation each time that escrow reaches fifteen million dollars ($15,000,000). Interest accrued after June 30, 1997 shall be paid in arrears on the outstanding principal of the guaranteed balance concurrently with each annual principal payments.
  6. The principal amount of any guaranteed balance and/or the amount of each distribution by the corporation under this section, including without limitation those in respect of distributable accounts and/or guaranteed balances, shall be reduced permanently from time to time by an amount equal to the aggregate of all prior payments not previously applied against each distribution, and the corporation may continue to reduce these distributions by any unapplied prior payments until the aggregate amount of the prior payments have been applied against these distributions under this section. For the purposes of this section, the term “prior payment” means the aggregate amount from time to time after January 1, 1991 of:
    1. Payments made or issued by an eligible institution, the receiver of the eligible institution or the corporation (other than distributions under this section) in respect of any deposit liabilities of the intended recipient of the distribution and/or any deposit liabilities giving rise to the distribution; and
    2. Set-offs made by the eligible institution, the receiver of the eligible institution or the corporation in respect of any deposit liabilities of the intended recipient of the distribution and/or any deposit liabilities giving rise to the distribution.
    1. Within thirty (30) days after the date of the payment set forth in subdivision (e)(2) and concurrently with each annual payment of the guaranteed balance, the owner thereof shall receive a statement of account.
    2. From June 30, 1992 until June 30, 1997, except for transfer by will, the laws of descent and distribution, or otherwise required by operation of law, the guaranteed balance is non-transferable, whether by sale, pledge, gift, or otherwise. Commencing on July 1, 1997, any guaranteed balance may be transferred by the holder thereof; provided that the transfer does not subject the corporation, the transferor, or the transferee to any registration or reporting requirements under applicable federal and/or state securities laws; and provided further, that any guaranteed balance transferred pursuant to this section may not be used by any transferee or subsequent transferee as a set off or other reduction against any debt or liability to the corporation, or any assignee or transferee of the corporation.
    3. The guaranteed balances will not be evidenced by a certificate or other instrument. The corporation shall maintain a record of the name and address of the owner of the guaranteed balance and the amount of the guaranteed balance.
  7. The corporation may:
    1. Pre-pay any guaranteed balance with a principal amount of less than one thousand dollars ($1,000) at any time;
    2. Pre-pay the outstanding amount of all guaranteed balances at any time; and
    3. Pre-pay all guaranteed balances on a pro-rata basis at any time. Pro-rata means a distribution in the percentage that the aggregate amount of prepayment bears to the aggregate amount of the outstanding principal balance of all guaranteed balances.
        1. All net proceeds of litigation, (after payment of all legal fees, costs, and expenses arising in connection therewith) whether by settlement or suit, prosecuted by an eligible institution, the receiver of an eligible institution and/or the corporation, shall be paid to the corporation and shall be utilized by it as follows:
  8. To pay the guaranteed balances in accordance with subdivision (e)(3); and

    (ii) After the guaranteed balances have been paid in full, to pay the loan obligations or bond indebtedness of the corporation.

    (2) The term “litigation,” for the purposes of this subsection, means all rights, claims and causes of action against:

    1. Any eligible institution;
    2. The Rhode Island share and deposit indemnity corporation;
    3. And/or any officers, directors, employees, accountants, attorneys, appraisers, consultants, agents, or providers of professional services to the institution and/or the Rhode Island share and deposit indemnity corporation.
    1. The corporation requires that any depositor entitled to receive any payment under the terms of this chapter shall, in consideration of the corporation’s making the payment and as a condition precedent to the depositor’s receiving the payment, and only to the extent of that payment and any tolled or lost interest or consequential damages attributable to that payment, execute a total and complete waiver and release of any and all rights, claims and causes of action, of any nature whatsoever, which that depositor might have against the state or any of its officials or employees in relation to the pro rata portion of any funds or accounts that the depositor may have or may have had on deposit with any eligible institution.
    2. Distributions as to distributable accounts arising from the assumed deposit liabilities of the heritage loan and investment company are limited to those deposit liability claims which have been allowed and validated by an un-stayed order or judgment of the superior court sitting at Providence county. Distributable accounts arising from deposit liability claims which have not been allowed and validated by an un-stayed order or judgment of the superior court as of June 30, 1992 shall be paid by the corporation within sixty (60) days of the receipt by the corporation of an un-stayed order or judgment of the superior court which allows and validates the claim. Payment of distributable accounts pursuant to this subsection shall be in accordance with and in the same manner and form as set forth in subdivisions (e)(1), (e)(2) and (e)(3).
    1. The provisions of subdivisions (e)(1) and (e)(2) do not apply to this subsection. In the event that substantially all of the deposit liabilities of the Davisville Credit Union are insured by the Federal Deposit Insurance Corporation, the payment of any distributable account arising from the assumption by the corporation of any uninsured portion of a deposit liability of the Davisville Credit Union, which uninsured portion does not exceed ten percent (10%) of the deposit liability existing as of the date of the insurance, shall be made by the establishment by the corporation of a guaranteed balance equal to the amount of the distributable account. The amount of the distributable account shall be determined by the corporation within thirty (30) days of the corporation’s assumption of the portion of the deposit liability. The guaranteed balance as established in this subsection is payable in the same manner and on the same terms and conditions as the guaranteed balance provided for in subdivision (e)(3).
    2. The guaranteed balance as established in this subsection is subject to the remaining provisions of this section.

History of Section. P.L. 1992, ch. 9, § 3; P.L. 1993, ch. 251, § 1; P.L. 2006, ch. 216, § 53.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Repealed Sections.

Former § 42-116-12 (P.L. 1991, ch. 3, § 4), concerning the schedule of payments to depositors, was repealed by P.L. 1992, ch. 9, § 2, effective when the director of the department of business regulation, by letter, notifies the director of administration that: (a) the Rhode Island depositors economic protection corporation has acquired, pursuant to an unstayed order or judgment of the superior court, sitting in Providence county, substantially all of the assets and deposit liabilities of the central credit union, the Marquette credit union, the Banner loan and investment company and the Rhode Island central credit union; and (b) when the deposit liabilities (or any deposit obligations issued in full or partial satisfaction thereof) of the East Providence credit union, the Providence teachers credit union, the Columbian credit union, the Greater Providence deposit corporation, Greater Providence trust company and community loan and investment, and the Chariho-Exeter credit union are insured by the federal deposit insurance corporation. The director of the department of business regulation so notified the director of administration on June 24, 1992.

NOTES TO DECISIONS

Deposit.

There is nothing in the plain and ordinary meaning of “deposit” or in the § 42-116-3(8) definition of “deposit liabilities” that establishes any requirement that money placed in a bank be managed according to the usual business practices of the bank before it can be considered a valid deposit liability entitling its account holder to payment by a receiver. Paradis v. Central Credit Union, 680 A.2d 70, 1996 R.I. LEXIS 216 (R.I. 1996).

Legal Malpractice Claims.

Where the attorney-client privilege was transferred in the acquisition of financial institutions, so too was any right to bring a legal malpractice action against those attorneys for any negligently performed representation. Cerberus Partners, L.P. v. Gadsby & Hannah, 728 A.2d 1057, 1999 R.I. LEXIS 100 (R.I. 1999).

42-116-12.1. Distribution of funds in individual retirement accounts.

  1. Prior to the distribution of depositors’ funds in individual retirement accounts in accordance with § 42-116-12 , the corporation shall provide depositors with the option of receiving the funds on deposit or transferring the funds to a federally insured institution or other individual retirement account that meets the Internal Revenue Code, 26 U.S.C. § 1 et seq., in accordance with applicable federal tax law and regulations.
  2. The corporation shall mail a form to all depositors with funds on deposit in individual retirement accounts thirty (30) days prior to the distribution of the funds in accordance with § 42-116-12 . The form shall include: a statement that under current federal law, an account holder who receives proceeds from an individual retirement account, prematurely, prior to age fifty-nine (59) years, six (6) months, generally pays a ten percent (10%) penalty; an election by the depositor to receive the funds in accordance with the schedule of payments in § 42-116-12 or have the funds transferred to an institution designated by the depositor, and shall provide that the signature of the depositor shall constitute an authorization to transfer funds. The corporation shall also mail a copy of the form authorization to the designated financial institution.

History of Section. P.L. 1991, ch. 426, § 1.

42-116-13. Bonds of the corporation.

  1. The corporation may provide by resolution of the board for the issuance from time to time of bonds of the corporation for any of its corporate purposes or for the borrowing of money in anticipation of the issuance of these bonds. Bonds issued by the corporation may be issued as general obligations of the corporation or as special obligations payable solely from particular revenues or funds as may be provided for in any trust agreement or other agreement securing bonds or any revenues dedicated to corporate purposes. Special obligation bonds secured by the special revenue fund created by § 42-116-31 shall not exceed, in the aggregate, an amount for which the aggregate maximum annual debt service payments for principal and interest thereon calculated at the time of the current issuance of any of these bonds, exceeds the receipts exclusive of any receipts resulting from any expansion of the coverage of the sales and use taxes through legislation enacted subsequent to February 1, 1992 produced by six tenths of one percent (0.6%) within the existing sales and use tax rates established in §§ 44-18-18 and 44-18-20 for any twelve (12) consecutive months out of the eighteen (18) consecutive months immediately preceding the issuance of the bonds. Proceeds (net of costs of issuance, reserves, and capitalized interest, if any) of any special obligation bonds secured by the special revenue fund created by § 42-116-31 issued after March 1, 1992, shall be utilized only to effectuate transactions authorized by § 42-116-6(j) and/or to effectuate the provisions of § 42-116-12(e)(1) and (e)(2), or to refund special obligation bonds previously issued for these purposes. These proceeds shall not be utilized to effectuate the provisions of § 42-116-12(e)(3) . Any proceeds from the special obligation bonds issued after March 1, 1992 not utilized to effectuate transactions authorized by § 42-116-6(j) and/or to effectuate the provisions of § 42-116-12(e)(1) and (e)(2), or for refunding purposes, shall be segregated, placed in a separate fund, and may be utilized to defease and/or to redeem the special obligation bonds as determined by the corporation from time to time. The corporation may also provide by resolution of the board of directors for the issuance from time to time of temporary notes in anticipation of the revenues to be collected or received by the corporation, including without limitation in anticipation of any payments to the corporation from the state pursuant to § 42-116-11 , or in anticipation of the receipt of other grants or aid. The issue of these notes shall be governed by the provisions of this chapter relating to the issue of bonds of the corporation other than those temporary notes as they may be applicable; provided, however, that notes issued in anticipation of revenues shall mature no later than one year from their respective dates, or the date of expected receipt of those revenues, if later, and notes issued in anticipation of grants, or other aid and renewals thereof, shall mature no later than six (6) months after the expected date of receipt of that grant or aid.
  2. The bonds of each issue shall be dated, may bear interest at a rate or rates, including rates variable from time to time as determined by an index, banker’s loan, rate or other method determined by the corporation, and shall mature or otherwise be payable at the time or times, as may be determined by the corporation, and may be made redeemable before maturity at the option of the corporation or the holder thereof at a price or prices and under those terms and conditions that may be fixed by the corporation. The corporation shall determine the form of bonds, and the manner of execution of the bonds, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal, redemption premium, if any, and interest, which may be at any bank or trust company within or outside of the state. In case any officer whose signature or a facsimile of whose signature shall appear on any bonds shall cease to be an officer before the delivery thereof, the signature or facsimile shall nevertheless be valid and sufficient for all purposes as if that officer had remained in office until delivery. The corporation may provide for authentication of bonds by a trustee, fiscal agent, registrar or transfer agent. Bonds may be issued in bearer or in registered form, or both, and, if notes, may be made payable to bearer or to order, as the corporation may determine. The corporation may also establish and maintain a system of registration for any bonds whereby the name of the registered owner, the rights evidenced by the bonds, the transfer of the bonds, and those rights and other similar matters are recorded in books or other records maintained by or on behalf of the corporation, and no instrument evidencing the bond or rights need be delivered to the registered owner by the corporation. A copy of the books or other records of the corporation pertaining to any bond registered under the registration system certified by an authorized officer of the corporation or by the agent of the corporation maintaining the system shall be admissible in any proceeding without further authentication. The board of directors may by resolution delegate to any member or officer of the corporation or any combination of these persons the power to determine any of the matters set forth in this section. In the discretion of the corporation, bonds of the corporation may be issued with those terms that will cause the interest on these bonds to be subject to federal income taxation. The corporation may sell its bonds in any manner either at public or private sale, for the price, at the rate or rates of interest, or at discount in lieu of interest, that it may determine will best effect the purposes of this chapter.
  3. The corporation may issue interim receipts or temporary bonds, exchangeable for definitive bonds when the bonds shall have been executed and are available for delivery. The corporation may also provide for replacement of any bonds which shall have become mutilated or shall have been destroyed or lost. The corporation, by itself or through any agent it may select, may purchase and invite offers to tender for purchase any bonds of the corporation at any time outstanding; provided, however, that no purchase by the corporation shall be made at a price, exclusive of accrued interest, if any, exceeding the principal amount thereof or, if greater, the redemption price of the bonds when next redeemable at the option of the corporation, and may resell any bonds so purchased in a manner and for a price that it may determine will best effect the purposes of this chapter.
  4. In the discretion of the board of directors, any bonds issued under this chapter may be secured by a trust agreement in a form and executed in a manner as may be determined by the board of directors between the corporation and the purchasers or holders of those bonds or between the corporation and a corporate trustee which may be any trust company or bank having the powers of a trust company within or without the state. The trust agreement may pledge or assign, in whole or in part, any loan agreements, and the revenues, funds, and other assets or property held or to be received by the corporation, whether then existing or thereafter coming into existence and whether then held or thereafter acquired by the corporation, and the proceeds thereof. The trust agreement may contain any provisions for protecting and enforcing the rights, security and remedies of the bondholders, as may be reasonable and proper including, without limiting the generality of the foregoing, provisions defining defaults and providing for remedies in the event thereof which may include the acceleration of maturities, restrictions on the individual right of action by bondholders, and covenants setting forth the duties of and limitations on the corporation in relation to the custody, safeguarding, investment, and application of moneys, the enforcement of loan agreements, the issue of additional or refunding bonds, the fixing, revision, charging, and collection of charges, the use of any surplus bond proceeds, the establishment of reserves and the making and amending of contracts.
  5. In the discretion of the board of directors, any bonds issued under the authority of this chapter may be issued by the corporation in the form of lines of credit or other banking arrangements under terms and conditions, not inconsistent with this chapter, and under any agreements with the purchasers or makers thereof or any agent or other representative of any purchasers or makers, that the board of directors may determine to be in the best interests of the corporation. In addition to other security provided in this section or otherwise by law, bonds issued by the corporation under any provision of this chapter may be secured, in whole or in part, by financial guarantees, by insurance or by letters or lines of credit issued to the corporation or a trustee or any other person, by any bank, trust company, insurance, or surety company or other financial institution, within or outside of the state, and the corporation may pledge or assign, in whole or in part, any loan agreements, funds, and other assets and property held or to be received by the corporation, and any contract or other rights to receive any loan agreements, funds, and other assets and property, whether then existing or thereafter coming into existence and whether then held or thereafter acquired by the corporation, and the proceeds thereof, as security for those guarantees or insurance or for the reimbursement by the corporation to any issuer of the line or letter of credit.
  6. It shall be lawful for any bank or trust company to act as a depository or trustee of the proceeds of bonds, revenues, or other moneys under a trust agreement of the corporation and to furnish indemnification and to provide security as may be required by the corporation. It is hereby declared that any pledge or assignment made by the corporation under this chapter is an exercise of the governmental powers of the corporation, and loan agreements, revenues, funds, assets, property, and contract or other rights to receive a pledge or assignment and the proceeds thereof which are subject to the lien of a pledge or assignment created under this chapter shall not be applied to any purposes not permitted by a pledge or assignment.
  7. Any holder of a bond issued by the corporation under the provisions of this chapter and any trustee or other representative under a trust agreement securing the bond, except to the extent the rights given in this section may be restricted by the trust agreement, may bring suit upon the bonds in the superior court and may, either at law or in equity, by suit, action, mandamus, or other proceeding for legal or equitable relief, protect and enforce any and all rights under the laws of the state or granted under this chapter or under a trust agreement, and may enforce and compel performance of all duties required by this chapter or by a trust agreement, to be performed by the corporation or by any officer of the corporation.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1.

42-116-14. Refunding bonds.

The corporation may issue refunding bonds for the purpose of paying any of its bonds issued pursuant to this chapter at or prior to maturity or upon acceleration or redemption or purchase and retirement. Refunding bonds may be issued at any times at or prior to the maturity, redemption, or purchase and retirement of the refunded bonds as the board of directors deems to be in the interest of the corporation. Refunding bonds may be issued in sufficient amounts to pay or provide for payment of the principal of the bonds being refunded, together with any redemption premium on these bonds, any interest or discount accrued or to accrue to the date of payment of these bonds, the costs of issuance of the refunding bonds, the expenses of paying, redeeming, or purchasing the bonds being refunded, the costs of holding and investing proceeds of refunding bonds pending the payment, redemption or purchase and the reserves for debt service or other expenses from the proceeds of these refunding bonds as may be required by a trust agreement securing the bonds. Pending application, the proceeds of the refunding bonds may be placed in escrow. The issue and sale of refunding bonds, the maturities and other details of the bonds, the security for the bonds, the rights of their holders, and the rights, duties, and obligations of the corporation in respect of the refunding bonds are governed by the provisions of this chapter relating to the issue of bonds other than refunding bonds insofar as that may be applicable.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-15. Bonds eligible for investment.

Bonds issued by the corporation under this chapter are made securities in which all public officers and agencies of the state and its political subdivisions, all insurance companies, trust companies in their commercial departments, savings banks, cooperative banks, banking associations, investment companies, executors, administrators, trustees, and other fiduciaries may properly invest funds, including capital in their control or belonging to them. These bonds are made securities which may properly be deposited with and received by any state or municipal officer of any corporation or political subdivision of the state for any purpose for which the deposit of bonds or obligations of the state or any political subdivision is now or may hereafter be authorized by law.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-16. No additional consent required.

Except as provided in this section, bonds may be issued under this chapter without obtaining the consent of any executive office, department, division, commission, board, bureau, or corporation of the state or any political subdivision of the state, and without any other proceedings or the happening of any condition or acts other than those proceedings, conditions or acts which are specifically required in this chapter or under any applicable bond act, and the validity of and security for any bonds issued by the corporation pursuant to this chapter shall not be affected by the existence or nonexistence of any consent or other proceedings, conditions, or acts.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-17. Bonds not obligations of the state.

Bonds issued by the corporation under the provisions of this chapter are not deemed to be a debt, obligation (moral or otherwise), or a pledge of the faith and credit of the state or of any of its political subdivisions, but shall be payable solely from the revenues, funds, assets, and other property or any revenues or loans dedicated to corporate purposes of the corporation from which they are made payable pursuant to this chapter. Bonds issued by the corporation under the provisions of this chapter shall recite that neither the state nor any political subdivisions of the state shall be obligated to pay the bonds and that the faith and credit of the state or of any political subdivision of the state is not pledged to the payment of the principal of or interest on the bonds. Further, every bond shall recite whether it is a general obligation of the corporation or a special obligation of the corporation payable solely from particular revenues, funds, assets, or other property pledged to its payment.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-18. Lien status — Recording.

  1. Notwithstanding any provision of any other law, including the Uniform Commercial Code, title 6A of the general laws:
    1. Any pledge or assignment of revenues of any kind, funds, loan agreements, property, or assets made pursuant to the provisions of this chapter by the corporation is valid and binding against all parties having claims of any kind in tort, contract, or otherwise, whether or not the parties have notice of these claims, and is deemed continuously perfected from the time it is made;
    2. No filing of any kind with respect to the pledge or assignment need be made under the Uniform Commercial Code, title 6A of the general laws, as amended, or otherwise;
    3. Unless otherwise provided in the loan agreement, a pledge of revenues of any kind is deemed to include a pledge of any accounts or general intangibles from which the pledged revenues are derived, whether existing at the time of the pledge or thereafter coming into existence and whether held at the time of the pledge or thereafter acquired by the corporation and the proceeds of the accounts or general intangibles; and
    4. The pledge of revenues of any kind, accounts, and general intangibles is subject to the lien of the pledge without delivery or segregation and the lien of the pledge is valid and binding against all parties having claims of contract or tort or otherwise against the corporation.
  2. A pledge of revenues of any kind under this chapter constitutes a sufficient appropriation of revenues for the purposes of any provision for appropriation and the revenues may be applied as required by the pledge without further appropriation.
  3. For the purposes of this section the word “pledge” is construed to include the grant of a security interest under the Uniform Commercial Code, title 6A of the general laws.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-19. Investment securities.

Notwithstanding any of the provisions of this chapter or any recitals in any bonds issued hereunder, all such bonds are deemed to be investment securities under the Uniform Commercial Code, title 6A of the general laws.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-20. Trust fund.

All moneys and other property of any nature or description received by the corporation pursuant to the provisions of this chapter, whether as proceeds from the issuance of bonds or as revenues or otherwise, and all income of any nature or description derived directly or indirectly therefrom, are deemed to be trust funds to be held and applied solely as provided in this chapter.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-21. Authorization to accept appropriated monies.

  1. The corporation is authorized to accept any monies that may be appropriated from time to time by the general assembly for effectuating its corporate purposes including, without limitation, the payment of the initial expenses of administration and operation of the corporation and the establishment of reserves or contingency funds to be available for the payment of the principal of and the interest on any bonds, notes, certificates or other obligation of the corporation.
  2. The corporation is authorized to participate in any federal plan designed to alleviate a banking crisis and to accept any federal funds made available for that purpose.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-22. Assistance by state officers, departments, boards and commissions.

All state agencies, departments, boards, and commissions may render those services to the corporation within their respective functions as may be requested by the corporation.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-23. Certain agreements.

No agreement which tends to diminish or defeat the interest of the corporation in any asset acquired by it under this chapter is valid against the corporation unless the agreement:

  1. Is in writing;
  2. Was executed by the eligible institution and any person claiming an adverse interest thereunder, including the obligor, contemporaneously with the acquisition of the asset by the eligible institution;
  3. Was approved by the board of directors of the eligible institution or its loan committee; which approval is reflected in the minutes of the board or committee; and
  4. Has been, continuously, from the time of its execution, an official record of the eligible institution.

History of Section. P.L. 1991, ch. 3, § 4.

Law Reviews.

Survey Section: Agency Law, see 3 R.W.U.L. Rev. 387 (1998).

NOTES TO DECISIONS

In General.

This section is for all practical purposes a carbon copy of § 19-12-13 . Rhode Island Depositors Economic Protection Corp. v. Ryan, 697 A.2d 1087, 1997 R.I. LEXIS 232 (R.I. 1997).

Defenses.

The defense of recoupment is not considered a real defense that renders an underlying loan agreement void. Rhode Island Depositors Econ. Protection Corp. v. Bowen Court Assocs., 763 A.2d 1005, 2001 R.I. LEXIS 14 (R.I. 2001).

Waiver of Obligation.

Absent a written agreement with the bank to waive his obligation on the original note upon the relinquishment of his rights in the debtor-partnership, the defendant, the general partner, was liable for any debt under the note. Rhode Island Depositors Economic Protection Corp. v. Rivelli, 672 A.2d 868, 1996 R.I. LEXIS 56 (R.I. 1996).

The bank’s alleged inability to provide the prospective buyers of the property with financing did not release the partners of the debtor-partnership from liability under the defaulted note. Any modification to the note has to satisfy the requirements of this section. Rhode Island Depositors Economic Protection Corp. v. Rivelli, 672 A.2d 868, 1996 R.I. LEXIS 56 (R.I. 1996).

Writing Required.

The litigant failed to present any specific evidence of an explicit written agreement, and that failure is dispositive of its challenge to the propriety of the opponent’s motion for summary judgment. The trial court erred in not granting summary judgment. Rhode Island Depositors' Economic Protection Corp. v. NFD Co., 687 A.2d 452, 1997 R.I. LEXIS 25 (R.I. 1997).

Defendant was liable on a promissory note after he failed to identify an explicit written agreement in the bank’s records in order to absolve himself of liability on the note. Rhode Island Depositors Economic Protection Corp. v. Ryan, 697 A.2d 1087, 1997 R.I. LEXIS 232 (R.I. 1997).

This section precluded the use of an oral agreement as a defense to enforcement of the original promissory note. Rhode Island Depositors Econ. Protection Corp. v. Rignanese, 714 A.2d 1190, 1998 R.I. LEXIS 238 (R.I. 1998).

42-116-24. Tax exemption.

  1. Bonds issued by the corporation in accordance with this chapter, the principal and the income from these bonds, including any profit made on the sale of these bonds, are, at all times, exempt from taxation by and within the state.
  2. The exercise of the powers granted by this chapter are in all respects for the benefit of the people of the state, the increase of their commerce, welfare, and prosperity and for the improvement of their health and living conditions and constitute the performance of an essential governmental function and the corporation, its assets, its properties, and its moneys, and the income derived from these are exempt from all state, municipal, and local taxes, excises and assessments; provided, however, that the corporation makes payments of real property taxes to municipalities and political subdivisions with respect to the real property of the corporation (other than real property owned by the corporation and used for the conduct of its operations) located in the municipalities and political subdivisions.
  3. With respect to any transfer of real estate or an interest in real estate to or from the corporation, neither the corporation nor the entity or person making or receiving the transfer are required to pay any real estate conveyance or transfer tax or recording fees of any kind on account of instruments or documents recorded by or on behalf of the corporation or any entity or person in connection with the transfer.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1.

42-116-25. Duration of corporation — Termination.

The corporation and its corporate existence shall continue until it is dissolved in accordance with procedures contained in §§ 7-6-50 7-6-55 after its board of directors has determined that the purposes for which it has been created have been substantially fulfilled; provided, however, that no dissolution shall take effect so long as the corporation has bonds outstanding unless adequate provision has been made for the payment or satisfaction of their payment or unless there is a consent to a dissolution by an authorized action of the holders of these bonds or their trustee or other authorized representative. Notwithstanding any provisions to the contrary in §§ 7-6-50 7-6-55 , upon termination of the corporation, title to all funds and other properties owned by it which remain after provision for the payment or satisfaction of all bonds, certificates of indebtedness, promissory notes, and other obligations of the corporation shall be transferred to and shall vest in the sinking fund as provided in chapter 8 of title 35. Net proceeds, after expenses, arising from any assets and legal settlements that have reverted to the sinking fund shall be deposited into the sinking fund as provided in chapter 8 of title 35.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1; P.L. 1998, ch. 31, art. 26, § 4.

42-116-25.1. Defeasance of corporation bonds.

Upon termination of the corporation all funds from assets formerly held by the corporation shall be paid to the general fund upon receipt.

History of Section. P.L. 2000, ch. 55, art. 3, § 6; P.L. 2001, ch. 77, art. 3, § 3; P.L. 2002, ch. 65, art. 17, § 3; P.L. 2003, ch. 376, art. 4, § 2; P.L. 2004, ch. 595, art. 6, § 2.

42-116-25.2. Indemnification.

The state shall indemnify the tax administrator and any of his or her agents for any recovery against the administrator in his or her personal capacity arising out of any act or omission occurring within the scope of the administrator’s duties; provided that the act or omission is not the result of fraud, willful misconduct, or malice.

History of Section. P.L. 2003, ch. 376, art. 4, § 3.

42-116-26. Record keeping — Financial statements.

The corporation shall, at all times, keep full and accurate accounts of its receipts, expenditures, disbursements, assets, and liabilities which shall be open to inspection by any officer or appointed agent of the state. The corporation shall submit an annual report, in writing, to the general assembly and the general officers. The report shall include financial statements relating to the operations, properties, and expenditures of the corporation maintained in accordance with generally accepted accounting principles. The auditor general shall perform or have performed an annual audit of the financial statements of the corporation.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-27. Inconsistent laws — Supplemental powers.

The provisions of this chapter are deemed to provide an additional, alternative, and complete method for accomplishing the purposes of this chapter, and are deemed and construed to be supplemental and additional to, and not in derogation of, powers conferred upon the corporation and the department by any other laws; provided, however, that insofar as the provisions of this chapter are inconsistent with the provisions of any general or special law, municipal charter, administrative order or regulations, the provisions of this chapter are controlling.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-28. Compliance with federal law.

Notwithstanding anything to the contrary in this chapter, the provisions of this chapter are limited to the extent required by applicable federal law.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-29. Inapplicability of certain laws.

  1. The corporation is authorized and empowered to acquire and to dispose of real property without the necessity of obtaining the approval of the state properties committee or otherwise complying with the provisions of chapter 6 of title 37.
  2. Nothing in this statute or in the activities of the corporation constitutes a state mandate within the meaning of § 45-13-7 , et seq.
  3. Employees of the corporation are not, by reason of that employment, deemed to be employees of the state for any purpose, any other provision of the general laws to the contrary notwithstanding, including without limiting the generality of the foregoing, titles 28 and 36.
  4. Neither the corporation nor its board of directors are exempt from the provisions of chapter 2 of title 38, or chapter 46 of this title.
  5. The corporation establishes internal purchasing procedures consistent with the provisions of chapter 2 of title 37.
  6. The corporation is authorized and empowered to acquire the assets of an eligible institution, dispose of those assets, and assume liabilities of an eligible institution without the necessity of complying with the provisions of title 37.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-30. Liability of the corporation.

The corporation is, subject to the period of limitations set forth in § 9-1-25 , liable in actions of tort only to the extent that those actions do not arise from the performance of any functions found or deemed to be essential or discretionary governmental functions. Any recovery in an action or any recovery by any person in one or more of any actions against the corporation, its directors, employees, or agents shall not exceed one hundred thousand dollars ($100,000) per plaintiff in the absence of fraud or willful misconduct. In the absence of fraud or willful misconduct, the directors are not personally liable to any party on account of any action (whether tort or otherwise) arising from or related to the manner or terms of the disposition of the corporation’s assets, nor shall the manner or terms of the disposition constitute a defense to any obligation owed to the corporation.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-31. Special revenue fund.

  1. There is created a special revenue fund. Commencing July 1, 1991, one half of one percent (0.5%) and an additional one-tenth of one percent (0.1%) as of February 1, 1992, for a total of six-tenths of one percent (0.6%) as of February 1, 1992, which is appropriated for the fiscal year ending June 30, 1992, within the existing sales and use tax rate established in §§ 44-18-18 and 44-18-20 will be dedicated to the special revenue fund; provided, the six tenths of one percent (0.6%) dedicated to the special revenue fund shall not apply to any receipts resulting from any expansion of the coverage of the sales and use taxes through legislation enacted subsequent to February 1, 1992.
  2. For the purposes of this section, the revenue estimating conference, in consultation with the tax administrator, shall determine conclusively and annually no later than June 1 of each year for the succeeding fiscal year the amount of receipts to result from the expansion of the coverage of the sales and use taxes. The proceeds for the fund shall be utilized to pay the debt service of the corporation and otherwise effectuate the purposes of the corporation, including, without limitation, the payment of operating expenses. The portion of the fund not required in the fiscal year, commencing on July 1, 1995, (but not to exceed fourteen million five hundred thousand dollars ($14,500,000) in the fiscal year commencing on July 1, 1996, (but not to exceed fifteen million eight hundred thousand dollars ($15,800,000) in the fiscal year commencing on July 1, 1997, (but not to exceed fifteen million dollars ($15,000,000) in the fiscal year commencing on July 1, 1999, (but not to exceed twelve million two hundred thousand dollars ($12,200,000)), to effectuate the purposes of the corporation, to pay principal and interest becoming due on any special obligation bonds secured by the special revenue fund or to be deposited into any debt service fund or other fund established in connection with the issuance of any special obligation bonds for those purposes shall be returned to the state. Any of these funds returned to the state shall be recorded on an accrual basis. The portion of the fund not required in any fiscal year commencing on or after July 1, 1997, to effectuate the purposes of the corporation, to pay principal and interest becoming due on any special obligation bonds secured by the special revenue fund or to be deposited into any debt service fund or other fund established in connection with the issuance of any special obligation bonds for these purposes shall be used to pay the loan obligations or bond indebtedness of the corporation. It is the intent of the general assembly to appropriate, from time to time, amounts to the special revenue fund not less in any fiscal year than the amount of the principal and interest becoming due on any special obligation bonds secured by the special revenue fund in that fiscal year or the amount required to be deposited into any debt service fund or other fund established in connection with the issuance of any special obligation bonds for those purposes.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1992, ch. 9, § 1; P.L. 1996, ch. 100, art. 3, § 3; P.L. 1997, ch. 30, art. 3, § 4; P.L. 2000, ch. 55, art. 3, § 5.

NOTES TO DECISIONS

Constitutionality.

This section does not violate the legislative powers provisions of R.I. Const. art. 6, §§ 2 and 10. Kayrouz v. Rhode Island Depositors Econ. Prot. Corp. ex rel. Sundlun (In re Advisory Opinion to Governor), 593 A.2d 943, 1991 R.I. LEXIS 130 (R.I. 1991).

42-116-32. Corporation’s right to subrogation.

  1. Any depositor who receives payments under this chapter is deemed to have assigned to the corporation all rights, claims, and causes of action which he or she may have (1) against any eligible institution, (2) against any officers, directors, employees, or agents of the institution, and (3) against any person who performs or who has performed any financial audit or examination of the institution or who performs or who has performed other professional services for the institution, to the extent and in the full amount of those payments. The corporation may require the execution of a document evidencing and setting forth the terms of the aforesaid assignment, as a condition precedent to his or her receipt of payments under this chapter.
  2. The subrogation rights of the corporation under this section shall have the same priority against the assets of the eligible institution or any of the other persons listed in subsection (a) as that possessed by the depositor entitled to receive payments under this chapter.
  3. Nothing in this section shall be construed:
    1. To extinguish, diminish, abrogate or assign any rights, claims or causes of action which a depositor may have against (i) any eligible institution, (ii) any officers, directors, employees, or agents of the institution, or (iii) any person who performs or who has performed any financial audit or examination of the institution or who performs or who has performed other professional services for the institution, for any losses, of any nature whatsoever, in excess of the amount of the payments received by the depositor from the corporation under this chapter; or
    2. To extinguish, diminish, change, or affect the civil liability or the criminal culpability of (i) any eligible institution, (ii) any officers, directors, employees or agents of any eligible institution, or (iii) any person who performs or who has performed any financial audit or examination of an institution or who performs or who has performed other professional services for an institution.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-33. Performance review committee.

  1. There is created a seven (7) member performance review committee. The members shall be: (1) the governor or his or her designee; (2) the speaker of the house of representatives or his or her designee; (3) the president of the senate or his or her designee; (4) a minority party member of the general assembly to be designated by the minority leader of the house of representatives and the minority leader of the senate acting jointly; (5) one member selected by the board of directors of the Rhode Island Society of Certified Public Accountants; (6) one member selected by the board of directors of the Rhode Island Association of Realtors, Inc.; and (7) one member who shall be a depositor selected by the joint committee on small business.
  2. The committee shall meet and issue its biannual reports by February 15th and August 15th of each year. The document shall contain the following:
    1. Information regarding the disposition of the assets and liabilities of the corporation;
    2. Information regarding the interest and income, if any, earned by the corporation and the administrative expenses of the corporation;
    3. Information, which updates projections as regards cash inflow and outflow;
    4. Information as to the general fiscal condition of the state and how that condition relates to the activities and operation of the corporation;
    5. Information as to the principal amount of outstanding bonded indebtedness;
    6. A review, which considers subdivisions (1) — (5), of the schedule of payments and a recommendation as to the acceleration or modification of the schedule;
    7. A recommendation, if any, as to necessary and appropriate legislation; and
    8. A brief summary of the document shall be published in a newspaper of general circulation within the state on two (2) successive days.

History of Section. P.L. 1991, ch. 3, § 4; P.L. 1993, ch. 251, § 1; P.L. 1994, ch. 6, § 1; P.L. 2001, ch. 180, § 130; P.L. 2006, ch. 216, § 53.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-116-34. Severability.

The provisions of this chapter are severable, and if any provision of this chapter is held invalid in any circumstances, that invalidity shall not affect any other provisions or circumstances. This chapter shall be construed in all respects so as to meet any constitutional requirements. In carrying out the purposes and provisions of this chapter, all steps shall be taken which are necessary to meet constitutional requirements. This chapter shall be construed liberally in aid of its purpose and legislative findings.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-35. Excess interest forfeiture.

Any person or entity who entered into an agreement with any institution subject to receivership pursuant to the Rhode Island Depositors Economic Protection Act for an interest rate above the highest publicly posted rate forfeits all of that interest in excess of the posted rate from the date of initial deposit.

History of Section. P.L. 1991, ch. 3, § 4.

42-116-36. Recording certain transfer documents.

If the corporation receives or makes an assignment, conveyance or other transfer of commercial paper consisting of negotiable or non-negotiable instruments or contracts that are secured by any mortgage, assignment of rents, profits, or income of real estate, security interests in fixtures or personal property or other instruments or documents that provide collateral security for the commercial paper, the officer responsible for the recording of deeds or other instruments in the records of each city or town where the original instruments or documents that granted the collateral security were recorded shall accept for recording a duly executed and acknowledged general assignment, conveyance, or other transfer from or to the corporation which identifies the transferor and the transferee without requiring a separate document or instrument to be recorded to evidence the transfer, conveyance, or assignment of each individual item of collateral security or a reference to the book and page where each recorded instrument affected by the transfer was recorded. The general assignment, conveyance, or transfer shall be constructive notice to all persons of the assignment, conveyance, or transfer to or from the corporation.

History of Section. P.L. 1992, ch. 9, § 4.

42-116-37. Use of funds.

Notwithstanding the provisions of any general or special law to the contrary, from and after March 1, 1992, payment of funds of the corporation to any depositor of the Central Credit Union, the Marquette Credit Union, the Banner Loan and Investment Corporation, the Rhode Island Central Credit Union, the East Providence Credit Union, the Providence Teachers Credit Union, the Columbian Credit Union, the Greater Providence Deposit Corporation, Greater Providence Trust Company and Community-Loan and Investment Bank, the Davisville Credit Union or the Chariho-Exeter Credit Union in respect of deposit liabilities (whether by the corporation or the receiver of the eligible institution) shall be made only pursuant to the provisions of § 42-116-12 and/or in connection with transactions authorized by § 42-116-6(10) which result in the acquisition of federal deposit insurance with respect to any deposit liabilities (or any deposit obligations issued in full or partial satisfaction thereof), of the aforementioned eligible institutions, whether from the National Credit Union Administration or the Federal Deposit Insurance Corporation.

History of Section. P.L. 1992, ch. 9, § 4.

42-116-38. Depositor’s advisory board.

  1. There is created a three (3) member depositor’s advisory board. Members of the board shall be depositors in financial institutions which were closed as of January 1, 1991, and which are currently in receivership. One member shall be appointed by the house majority leader. One member shall be appointed by the president of the senate. One member shall be appointed by the governor. Each member shall serve a term of two (2) years as his or her successor is appointed. Members of the board shall serve without compensation. It shall be the role of the depositor’s advisory board to give advice to the Rhode Island depositors economic protection corporation concerning rules and regulations and legislation affecting the banking crisis; to study the effects, both long term and short term, of the banking crisis; to recommend to the corporation special studies and projects which it feels are needed to expedite a solution to the banking crisis. The board shall report its findings to the governor in January of each year.
  2. The board shall, at regular intervals, conduct business meetings for the purpose of carrying out its general business, and the meetings shall be open to the public and all records and minutes will be a matter of public record.

History of Section. P.L. 1992, ch. 9, § 4; P.L. 2001, ch. 180, § 130.

42-116-39. Payment of commission costs.

  1. From time to time, after submission to the corporation by the commission of properly authenticated invoices for commission costs, together with other documentation substantiating and describing in detail as the corporation may reasonably request and after review by the auditor general, the corporation shall pay or cause to be paid the approved commission costs, but in no event shall the corporation pay or be liable for commission costs and expenses in the aggregate of no more than three million eight hundred thousand dollars ($3,800,000). The corporation is entitled to obtain, have access to, and use in its absolute discretion all materials, documents, instruments, investigations, data, information, and knowledge obtained, provided for or produced in connection with the work of the commission and has the right to employ for its own purposes the services of any of the accountants, consultants, or investigators employed by the commission at its own expense.
  2. The corporation is subrogated to all rights, claims, and causes of action which the commission may have against any person who performs services or supplies goods to the commission. Nothing in this section, however, shall be deemed to grant to the corporation any right to direct or control the activities of the commission.

History of Section. P.L. 1992, ch. 112, § 2.

42-116-40. Court-approved settlements.

  1. Notwithstanding any provisions of law to the contrary, a person, corporation, or other entity who has resolved its liability to the Rhode Island depositors economic protection corporation, the receiver of Rhode Island share and deposit indemnity corporation or the receiver of any state-chartered financial institution in a judicially-approved good faith settlement is not liable for claims for contribution or equitable indemnity regarding matters addressed in the settlement. The settlement does not discharge any other joint tortfeasors unless its terms provide, but it reduces the potential liability of the joint tortfeasors by the amount of the settlement.
  2. The provisions of this section apply solely and exclusively to settlements of liabilities to the Rhode Island depositors economic protection corporation, the receiver of the Rhode Island share and deposit indemnity corporation and the receiver of any other state-chartered financial institution and shall not be construed to amend or repeal the provisions of chapter 6 of title 10 relating to contributions among joint tortfeasors, other than as specifically provided in this section.

History of Section. P.L. 1993, ch. 85, § 1; P.L. 2006, ch. 216, § 53.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Law Reviews.

For note and comment, Joint Tortfeasors, Full Compensation, and the 1,800 Degree Crucible: Rekindling Rhode Island’s Uniform Contribution Among Tortfeasors Act in the Aftermath of the Station Nightclub Fire, see 12 Roger Williams U. L. Rev. 386 (2007).

NOTES TO DECISIONS

Constitutionality.

This section does not arise to a bill of attainder because it does not limit a defendant’s access to the courts or right to contribution; it merely limits the right of the settling tortfeasor’s contribution; it promotes settlements and decreases the litigation expenses incurred by taxpayers; and the legislative history does not indicate that passage of the section was motivated solely to punish one party. Ernst & Young v. Depositors Economic Protection Corp., 862 F. Supp. 709, 1994 U.S. Dist. LEXIS 12822 (D.R.I. 1994), aff'd, 45 F.3d 530, 1995 U.S. App. LEXIS 1387 (1st Cir. 1995).

This section comports with the requirements of equal protection under both the United States and Rhode Island Constitutions; it does not violate Due Process, it cannot be construed as an unlawful bill of attainder, and this section is not a law impairing the obligation of contracts. Rhode Island Depositors Econ. Protection Corp. v. Brown (In re Advisory Opinion to the Governor), 659 A.2d 95, 1995 R.I. LEXIS 145 (R.I.), cert. denied, 516 U.S. 975, 116 S. Ct. 476, 133 L. Ed. 2d 405, 1995 U.S. LEXIS 7742 (1995).

Proportional Fault.

A finding of proportional fault was not required before approving a settlement between the receiver of a credit union and the former directors and officers of the credit union under the Rhode Island Depositors Insurance Protection Act. Rhode Island Depositors Economic Protection Corp. v. Brown, 661 A.2d 969, 1995 R.I. LEXIS 202 (R.I. 1995).

R.I. Gen. Laws § 42-116-40 precluded any attempt by plaintiffs to obtain equitable indemnification from the accountants who had resolved their liability to the Rhode Island Depositors Economic Development Corporation in a judicially-approved good faith settlement with respect to any matters addressed in the settlement. Bowen Court Assocs. v. Ernst & Young, 818 A.2d 721, 2003 R.I. LEXIS 67 (R.I. 2003).

Where a trial court dismissed a guarantor’s cross-claim against a co-defendant based on R.I. Gen. Laws § 42-116-40 , the dismissal was erroneous since the guarantor’s claim for indemnity and contribution was based on contractual indemnity, not a settlement with a receiver. R.I. Depositors Econ. Prot. Corp. v. Coffey & Martinelli, Ltd., 821 A.2d 222, 2003 R.I. LEXIS 98 (R.I. 2003).

42-116-41. Loan portfolio valuation.

  1. On or before the winter meeting of the performance review committee, the corporation shall submit to the committee an assessment of the current market value of the remaining loans and real estate owned. This assessment shall contain a profile of the portfolio in sufficient detail to permit an informal valuation by an investor. The assessment shall report the known transactions involving similar portfolios, which have been reported in the publications that report the results of auctions or sales of similar portfolios and provide an analysis to the potential market reception of a theoretical decision by the corporation to invite bids to sell the portfolio.
  2. The portfolio profile will include a stratification of loans by performance status and collateral type. Data will include the number of loans in each classification, the aggregate principal balance, the “Legal Balance”, the dollar weighted average rate of interest, dollar weighted average delinquencies, and the dollar weighted average maturity. The profile is to be consistent with those of similar portfolios, which are offered by lenders to investors in the institutional investment market.
  3. Should comparable information provided be inconclusive as to the current market value of the portfolio, the committee may recommend to the Rhode Island depositors economic protection corporations’ board of directors that the corporation seek an informal review of the potential value of the portfolio by an investor within one hundred twenty (120) days of the committee’s winter meeting.

History of Section. P.L. 1996, ch. 212, § 1; P.L. 2006, ch. 216, § 53.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

Chapter 117 Expedited Permit Process

42-117-1. Short title.

This chapter shall be known as the “Expedited Permit Process Act”.

History of Section. P.L. 1991, ch. 346, § 1.

42-117-2. Legislative findings.

  1. It is found and declared that there exists in our state a condition of substantial and persistent unemployment and under employment which causes hardship to many individuals and families, wastes vital human resources, increases the public assistance burdens of the state, impairs the security of family life, prevents many of our youths from continuing their education, impedes the economic and physical development of municipalities, and adversely affects the welfare and prosperity of our state.
  2. It is declared to be the policy of the state to promote a vigorous and growing economy, to prevent economic stagnation, and to encourage the creation of new job opportunities in order to ameliorate the hazards of unemployment and underemployment, reduce the level of public assistance, increase revenues to the state and its municipalities, and to achieve a stable diversified economy.
  3. The purpose of this chapter is to provide a mechanism for business and industry to secure any necessary licenses or permits, without waiving the lawful conditions of the license or permits, in an expeditious manner.

History of Section. P.L. 1991, ch. 346, § 1.

42-117-3. Definitions.

As used in this chapter, unless the context clearly indicates otherwise, the following words and phrases shall have the following meanings:

  1. “Economic development corporation” is the Rhode Island economic development corporation set forth in § 42-64-4 .
  2. “Person” means any natural person, company, corporation, partnership, or any type of business entity.
  3. “Project of critical economic concern” means an undertaking designated by the economic development corporation to be significant, in its operational stage, by its ability to enhance, promote and encourage business, commerce, and industry in Rhode Island and to stimulate jobs and relieve underemployment and unemployment in Rhode Island.
  4. “State agency” means any office, department, board, commission, bureau, division, authority, public corporation, agency, or instrumentality of the state.

History of Section. P.L. 1991, ch. 346, § 1; P.L. 2001, ch. 37, § 1; P.L. 2001, ch. 147, § 1.

42-117-4. Request for status as a project of critical economic concern.

A person through the governor may apply to the Rhode Island economic development corporation and request that his or her project be classified as a project of critical economic concern. The Rhode Island economic development corporation shall render a written decision on the request within forty-five (45) days of the filing and receipt of the request. If the project is found to be a project of critical economic concern, the Rhode Island economic development corporation may issue a certificate of critical economic concern. A certificate of critical economic concern shall expire two (2) years from the date of issuance. However, a certificate of critical economic concern may be extended for an additional period of two (2) years at the discretion of the executive director of the Rhode Island economic development corporation.

History of Section. P.L. 1991, ch. 346, § 1; P.L. 1992, ch. 477, § 1; P.L. 2001, ch. 37, § 1; P.L. 2001, ch. 147, § 1.

42-117-5. Filing of certificate.

A person shall file the certificate of critical economic concern with the appropriate state agency that has licensing or permitting authority over the project. A person must file the certificate of critical economic concern at the time of filing the necessary permit application(s) required for the project with the state agency. The state agency shall give priority to the project of critical economic concern in the handling and processing of the application.

History of Section. P.L. 1991, ch. 346, § 1.

42-117-6. Action by state agency.

  1. Within three (3) months of the submission of a substantially complete application, the state agency must render a written report on the status of the application. The report shall contain information, which will enable the person to make a sound business decision as to whether or not to pursue the application. The report shall be sent to the applicant.
  2. If the application is not granted, then the state agency shall on the fourth, fifth, and sixth months of the anniversary of submission render a written report on the status of the application. If at the end of the sixth month, a decision has not been rendered on the application, then, in addition to the applicant, a copy of the written report shall be rendered monthly thereafter to the governor and the Rhode Island economic development corporation until a decision to accept or reject the application has been made.

History of Section. P.L. 1991, ch. 346, § 1; P.L. 2001, ch. 37, § 1; P.L. 2001, ch. 147, § 1.

42-117-7. Permitting or licensing requirements.

The issuance of and the filing of a certificate of critical economic concern does not constitute, and shall not be considered, a waiver of any element, rule, regulation, or statute upon which the license or permit is granted.

History of Section. P.L. 1991, ch. 346, § 1.

42-117-8. Rules and regulations.

Each state agency and the Rhode Island economic development corporation shall promulgate rules and regulations in accordance with chapter 35 of this title to implement this chapter.

History of Section. P.L. 1991, ch. 346, § 1; P.L. 2001, ch. 37, § 1; P.L. 2001, ch. 147, § 1.

42-117-9. Coal burning power plants — Exemption.

The provisions of this chapter do not apply to applications arising from or related to coal burning power plants.

History of Section. P.L. 1992, ch. 477, § 2.

Chapter 118 Commission on Professional Boxing, Wrestling, and Kick Boxing

42-118-1 — 42-118-3. [Transferred.]

Transferred Sections.

These sections, relating to the commission on professional boxing, wrestling, and kick boxing, were transferred to chapter 5.1 of title 41 in 1996, and now appear as §§ 41-5.1-1 to 41-5.1-3 .

Chapter 119 Rhode Island Commission on Women and Girls

42-119-1. Creation.

There is created a Rhode Island Commission on Women and Girls, which shall consist of twenty-six (26) members. Members shall be representative of the general public reflecting a broad spectrum of women from all socioeconomic, multi-cultural, and demographic segments as well as various departments of state government consistent with the purpose of this chapter. Members shall serve staggered terms of three (3) years.

History of Section. P.L. 1992, ch. 59, § 1; P.L. 2016, ch. 24, § 2; P.L. 2016, ch. 29, § 2.

Compiler’s Notes.

P.L. 2016, ch. 24, § 2, and P.L. 2016, ch. 29, § 2 enacted identical amendments to this section.

42-119-2. Purpose.

The purpose of the commission is to advance women and girls toward full equity in all areas of life and to promote rights and opportunities for all women. The commission shall study, make recommendations, and promote constructive action on issues related to women which include, but are not limited to, the following: economic development, education, employment, health, legal rights, political participation, and the quality of individual and family life.

History of Section. P.L. 1992, ch. 59, § 1; P.L. 2016, ch. 24, § 2; P.L. 2016, ch. 29, § 2.

Compiler’s Notes.

P.L. 2016, ch. 24, § 2, and P.L. 2016, ch. 29, § 2 enacted identical amendments to this section.

42-119-3. Areas of responsibility.

The commission has the following responsibilities:

  1. Advise and submit recommendations to the governor and the general assembly on issues relating to women;
  2. Gather and disseminate information to women and/or the general public on issues relating to women;
  3. Develop and/or support programs and services for women consistent with the purpose of the commission;
  4. Collaborate and/or partner with concerned organizations, groups, and state departments on issues of common concern;
  5. Educate and encourage women to exercise the right to vote, encourage candidacy for public office and promote appointment of qualified women to boards, commissions, and government positions at all levels;
  6. Evaluate, monitor, and propose federal and state legislation and advise legislators on issues relating to women; and
  7. Advocate for women’s equity in the public, private, and not-for-profit sectors.

History of Section. P.L. 1992, ch. 59, § 1; P.L. 2016, ch. 24, § 2; P.L. 2016, ch. 29, § 2.

Compiler’s Notes.

P.L. 2016, ch. 24, § 2, and P.L. 2016, ch. 29, § 2 enacted identical amendments to this section.

42-119-4. Selection criteria.

The commission shall be appointed in the following manner:

  1. The governor shall appoint twelve (12) members for three (3) year terms on a staggered basis with four (4) appointed each year. Terms shall be effective July 1;
  2. The president of the senate shall appoint three (3) senators, not more than two (2) from the same political party;
  3. The speaker of the house shall appoint three (3) representatives, not more than two (2) from the same political party;
  4. Consistent with the purpose, the commission shall designate eight (8) state department directors who shall each appoint one commissioner for a three (3) year term on a staggered basis effective July 1;
  5. Reappointments can be made and any vacancies shall be filled consistent with initial appointments. All appointees shall have a commitment to working with issues relating to women.

History of Section. P.L. 1992, ch. 59, § 1; P.L. 2001, ch. 180, § 131; P.L. 2006, ch. 216, § 54.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-119-5. Survival of lawful activities.

Action taken, rules, regulations, or standards adopted by the permanent advisory commission on women prior to July 1, 1992, in accordance with authority under resolution No. 84 of the 1970 acts and resolves and subsequent executive order and general assembly action, shall automatically continue with the same force and effect as if the action or adoption had taken place after July 1, 1992.

History of Section. P.L. 1992, ch. 59, § 1.

42-119-6. Accountability.

The commission shall make an annual report to the governor and the general assembly on all activities undertaken in fulfilling its purpose and responsibilities.

History of Section. P.L. 1992, ch. 59, § 1.

42-119-7. Grants and gifts.

The commission is empowered to apply for and receive, from any federal, state, or local agency, private foundation or from any individual, any grants, appropriations, or gifts which shall be deposited as restricted revenues. Appropriations shall be utilized in order to carry out the purpose of this commission.

History of Section. P.L. 1992, ch. 59, § 1; P.L. 1995, ch. 370, art. 40, § 146; P.L. 2016, ch. 24, § 2; P.L. 2016, ch. 29, § 2.

Compiler’s Notes.

P.L. 2016, ch. 24, § 2, and P.L. 2016, ch. 29, § 2 enacted identical amendments to this section.

42-119-8. Cooperation.

All departments, boards, and agencies of the state shall cooperate with the commission and furnish any advice and information, documentary and otherwise, that may be necessary or desirable to facilitate the purposes of this chapter.

History of Section. P.L. 1992, ch. 59, § 1.

42-119-9. Severability.

If any provision or part of this chapter, or application of this chapter to any person or circumstances is held unconstitutional or otherwise invalid, the remaining provisions of this chapter and the application of those provisions to any other person or persons or circumstances, other than those to which it is held invalid, shall not be affected by that invalidity.

History of Section. P.L. 1992, ch. 59, § 1.

Chapter 120 American and Cape Verdean Cultural Exchange Commission

42-120-1. Commission established.

There shall be an American and Cape Verdean cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Cape Verdean ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the president of the senate; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Cape Verdeans and Cape Verdean-Americans and shall foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved.

History of Section. P.L. 1992, ch. 476, § 1; P.L. 2001, ch. 180, § 132.

42-120-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 1992, ch. 476, § 1.

42-120-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform these acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government as may be necessary in the manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and by deposited by him or her in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 1992, ch. 476, § 1.

Chapter 121 Tipping Fee Commission [Repealed.]

42-121-1 — 42-121-7. Repealed.

Repealed Sections.

This chapter (P.L. 1992, ch. 492, §§ 1, 2), concerning the tipping fee commission, was repealed by P.L. 1999, ch. 354, § 27, effective July 2, 1999.

Chapter 122 Natural Areas Protection Act of 1993

42-122-1. Title.

This chapter shall be titled the “Natural Areas Protection Act of 1993”.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-2. Purposes.

  1. To provide the highest level of protection to the state’s most environmentally sensitive natural areas;
  2. To promote the health and welfare of the people of Rhode Island by promoting the preservation of areas of unique natural interest for scientific, educational, recreational, cultural, and scenic purposes as a link to the state’s heritage; and
  3. To allow significant public and privately owned lands of critical environmental concern to be designated as natural area preserves.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-3. Definitions.

As used in this chapter:

  1. “Director” means the director of the department of environmental management of the state of Rhode Island.
  2. “Natural area preserve” means areas of most environmentally sensitive land and/or water containing habitat suitable for plant or animal life or geological features of biological, scientific, educational, geological, paleontological, or scenic value worthy of preservation in its natural condition which has been approved by the director.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-4. System of natural area preserves.

The director shall establish a system of natural area preserves and shall have the responsibility as set forth in this chapter for selection of all natural area preserves within the system, and shall ensure that these preserves are maintained in as natural and wild a state as is consistent with educational, scientific, biological, geological, paleontological, and scenic purposes. The director shall ensure the use of natural area preserves for research and other purposes consistent with the intent of this chapter. The director may adopt regulations for establishing and managing the natural area preserve system including, but not limited to, procedures for the adoption and revision of a management plan for each designated natural area preserve.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-5. Procedure for designation of non-state owned land as a natural area preserve.

  1. The director may approve non-state owned land as a natural area preserve only upon the recommendation of the natural heritage preservation commission (established under § 42-17.5-4 ) and only after a public hearing and upon notice. The notice required under this section shall set forth a description of the proposed action, including a description of the land to be offered, and the time and place of the hearing. The notice shall conform to the requirements of § 42-35-1 et seq.
  2. The natural heritage preservation commission shall review requests from municipalities, private land conservation organizations, and private landowners desiring designation of a parcel of land as a natural area preserve, and make recommendations to the director. Any request must include the written consent of the private landowner before any review shall commence. In making recommendations, it shall be guided by the natural heritage program and other relevant sources of information about critical environmental resources. The natural heritage preservation commission may also, on its own initiative, make recommendations for designation of areas to the director.
  3. To be designated a natural area preserve the property owner must voluntarily grant to the state of Rhode Island a conservation easement, which shall include the reasons for the designation, and prepare a management plan for the preserve that defines the methods by which the educational, scientific, biological, geological, paleontological, and/or scenic purposes of the designation shall be carried out. The conservation easement shall be recorded in the land evidence records in the city or town where the parcel is located.
  4. In areas under the jurisdiction of the coastal resource management council (CRMC), the director shall coordinate with the CRMC areas to be proposed for inclusion within the program.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-6. Procedures for designation of state-owned land as a natural area preserve.

  1. A request for designation of state-owned land as a natural area preserve shall be made to the director, that request specifying the area to be designated, the reasons for the designation, the proposed management strategy necessary to protect the critical environmental resources within the area, and the changes that would be required in current management practices. The request for designation may be made by the director of any state agency for any parcel of land under the agency’s control.
  2. The director may approve the designation of state-owned land as a preserve only after consultation with the managing agency, and after a public hearing. Notice requirements for the public hearing shall be the same as required under § 42-122-5(a) . Before a preserve is designated, a management plan must be approved by the director and adopted by the department managing the preserve.

History of Section. P.L. 1993, ch. 246, § 1.

42-122-7. Designation as a natural area preserve.

An area designated as a natural area preserve is declared to be put to its highest, best and most important use for public benefit and no interest in this preserve owned by the state shall be alienated or put to any use other than as a natural area preserve, except upon a finding by the director in consultation with the natural heritage preservation commission, that the qualifying features of the land have been destroyed or irretrievably damaged and that the public purposes of the designation have been utterly frustrated.

Any finding the director is required to make under this section shall be made only after a public hearing and upon notice. The notice required by this section shall set forth the substance of the proposed action and describe, with or without legal description, the area affected and shall set forth the time and place of the hearing and shall be published at least twice (2) a week for three (3) successive weeks before the hearing in a newspaper published in the county where the property is located and in a newspaper with statewide distribution. No finding, which the director is required to make, shall be effective until the finding has been published. No action shall be taken by the state pursuant to the finding prior to the expiration of sixty (60) days after the finding becomes effective. During the sixty (60) day period, any finding may be appealed by any resident of this state in a suit brought against the director in the superior court for the judicial district of Providence. In any action, the court shall vacate the finding if it finds the director acted arbitrarily or illegally in making the finding. During the pendency of an appeal the state shall take no action pursuant to the findings of the director.

History of Section. P.L. 1993, ch. 246, § 1.

Chapter 123 The Zygmunt J. Friedmann Telecommunications Building

42-123-1. E-911 communications building.

The E-911 communications building, located at 1951 Smith Street in the town of North Providence, shall hereafter be named and known as the “Zygmunt J. Friedmann Telecommunications Building”.

History of Section. P.L. 1994, ch. 10, § 1.

Chapter 124 Special Legislative Commission on Equal Pay and Comparable Worth in Public and Private Employment

42-124-1. Establishment of commission.

  1. There is created a special legislative commission on equal pay and comparable worth in public and private employment consisting of twenty-five (25) members: four (4) of whom shall be from the house of representatives, not more than three (3) from the same political party; one of whom shall have served on the 1986 comparable worth/pay equity commission, to be appointed by the speaker; four (4) of whom shall be from the senate, not more than three (3) from the same political party; one of whom shall have served on the 1986 comparable worth/pay equity commission to be appointed by the president of the senate; two (2) of whom shall be appointed by the governor; one of whom shall be the human resources director of the department of administration; one of whom shall be the human resources program administrator; one of whom shall be the executive director of the Rhode Island commission on women, or his or her appointee; one of whom shall be the executive director of the human rights commission, or his or her appointee; one of whom shall be the chair or co-chair of the economic equity committee of the Rhode Island commission on women, or his or her appointee; one of whom shall be the director of labor and training, or his or her appointee; one of whom shall be the executive director of the AFL-CIO, or his or her appointee; one of whom shall be the executive director of AFSCME, or his or her appointee; one of whom shall be the state equal opportunity administrator; one of whom shall be from the Chamber of Commerce Federation; one of whom shall be from the Workforce 2000 Council; one of whom shall be the executive director of the League of Cities and Towns, or his or her appointee; one of whom shall be the director of research, Department of Business and Economics at the University of Rhode Island; one of whom shall be a representative from NEARI, appointed by the president of the association; and one of whom shall be a representative from AFT/AFL-CIO, appointed by the president of the association.
  2. The composition of this commission shall endeavor, as far as practicable, to provide diverse ethnic, cultural and gender representation of the state of Rhode Island.

History of Section. P.L. 1994, ch. 341, § 1; P.L. 2001, ch. 180, § 133; P.L. 2006, ch. 216, § 55.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-124-2. Purpose.

  1. The purpose of the commission is to study and to assess the subject of Comparable Worth/Pay Equity in public and private employment in the state of Rhode Island. Rhode Island recognizes the generally acceptable pay equity policies, which guarantee that people will receive the same salary for comparable worth. This study shall determine whether there is evidence to suggest that the female dominated class of employees are under compensated in comparison to the male dominated class of employees where the composite value of skill effort, responsibility, interpersonal skills, accountability and working conditions are comparable.
  2. The commission shall report its findings and recommendations with respect to state government employment to the general assembly on or before June 30, 1994, and annually thereafter, and shall report its findings and recommendations with respect to municipal government and private sector employment on or before February 10, 1996, and annually thereafter.

History of Section. P.L. 1994, ch. 341, § 1; P.L. 2006, ch. 216, § 55.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-124-3. Organization and terms.

  1. Forthwith upon the passage of this chapter, the members of the commission shall meet at the call of the speaker of the house and organize and shall select from among its members a chairperson.
  2. Legislative appointments shall continue for the elected term and terminate upon non-election. All other appointments shall be for three (3) years on a staggered basis. Initial terms shall be determined by lot at the first meeting. Vacancies in the commission shall be filled in the same manner as the original appointment.

History of Section. P.L. 1994, ch. 341, § 1; P.L. 2006, ch. 216, § 55.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-124-4. Cooperation.

  1. All departments, boards and agencies of the state shall cooperate with the commission and forthwith furnish any advice and information, documentary and otherwise as may be necessary or desirable to facilitate the purposes of this chapter.
  2. The speaker of the house is authorized and directed to provide suitable quarters for the commission.

History of Section. P.L. 1994, ch. 341, § 1.

Chapter 125 Rhode Island Greenways Act of 1995

42-125-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Greenways Act of 1995”.

History of Section. P.L. 1995, ch. 162, § 1.

42-125-2. Legislative findings and declaration of public policy.

  1. The general assembly finds that greenways:
    1. Provide transportation opportunities for people, animals, plants, and water;
    2. Connect natural, historical, and cultural resources and communities;
    3. Are themselves habitat and natural resource areas;
    4. Enhance scenic quality;
    5. Promote economic development and are a tourism asset;
    6. Assist in the management of storm water and floods;
    7. Improve water and air quality;
    8. Foster environmental awareness and are educationally beneficial;
    9. Offer recreational opportunities, including walking, hiking, jogging, biking and canoeing; and
    10. Contribute to the establishment, re-establishment and maintenance of larger natural and social systems;
  2. It is, therefore, declared that the development of systems of greenways is in the public interest and necessary to securing the public health and welfare of the people of the state and important to improving and maintaining the ecological health and quality of life in Rhode Island.
  3. The general assembly further finds that in urban, suburban and rural areas of the state, greenways are being created and maintained by individuals, local citizen groups, nonprofit organizations, local and state government, and with the assistance of the National Park Service, and that these efforts would be strengthened and advanced by:
    1. Formal recognition of the state’s interest in greenways.
    2. Regular, formal coordination among state departments and agencies engaged in or assisting with the creation and maintenance of greenways.
    3. Public information about the location of recreational and cultural resources and greenways in the state.
  4. It is, therefore, declared that the development and use of systems of greenways is a policy of the state and that the implementation of this policy through coordinated state government activity is the purpose of this chapter.

History of Section. P.L. 1995, ch. 162, § 1.

42-125-3. Definitions.

As used in this chapter, the following words and terms have the following meaning unless the context indicates another or different meaning:

  1. “Council” means the state greenways council.
  2. “Greenway” means a corridor of protected open space managed for conservation, recreation or transportation purposes.

History of Section. P.L. 1995, ch. 162, § 1.

42-125-4. Establishment of council — Purpose.

There is authorized, created, and established within the state of Rhode Island department of administration, division of planning, a state greenways council known as “the state greenways council,” with those powers set forth in this chapter, for the purposes of coordinating activities among state departments and agencies engaged in the creation and maintenance of greenways, cooperating with and providing guidance and assistance to cities and towns, businesses, nonprofit organizations, citizen groups, and individuals in the creation and maintenance of greenways, and providing public information about the location of recreational and cultural resources and greenways in the state. The director of the department of administration shall direct staff to support the council within the constraints of available resources.

History of Section. P.L. 1995, ch. 162, § 1; P.L. 2006, ch. 22, § 6; P.L. 2006, ch. 27, § 6.

Compiler’s Notes.

P.L. 2006, ch. 22, § 6, and P.L. 2006, ch. 27, § 6, enacted identical amendments to this section.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-125-5. Council created — Appointment of members.

The greenways council shall consist of seven (7) members to be appointed in the following manner:

Two (2) members shall represent the public and shall be appointed by the governor with the advice and consent of the senate; one member shall be a city or town official and shall be appointed by the governor; one member shall be the director of administration, or his or her designee; one member shall be the executive director of the economic development corporation, or his or her designee who shall be a subordinate within the economic development corporation who shall serve as a nonvoting ex officio member; one member shall be the director of the department of environmental management, or his or her designee who shall be a subordinate within the department of environmental management; and one member shall be the director of the department of transportation, or his or her designee who shall be a subordinate within the department of transportation. No one shall be eligible for appointment unless he or she is a resident of this state. The members of the council shall serve without compensation. Those members of the council as of the effective date of this act [April 20, 2006] who were appointed to the council by the governor shall continue to serve the balance of their current terms. Thereafter, members shall be appointed to three (3) year terms. All appointments made under this section after the effective date of this act [April 20, 2006] shall be subject to the advice and consent of the senate.

History of Section. P.L. 1995, ch. 162, § 1; P.L. 2006, ch. 22, § 6; P.L. 2006, ch. 27, § 6.

Compiler’s Notes.

P.L. 2006, ch. 22, § 6, and P.L. 2006, ch. 27, § 6, enacted identical amendments to this section.

In 2006, the bracketed dates in the second paragraph were inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-125-5.1. Terms, quorums, vacancies, and removal of members.

During the month of January in each year, the governor shall appoint a member to succeed the departing member. The newly appointed member will serve for a term of three (3) years commencing on the first day of February. The members of the council shall be eligible to succeed themselves. Members shall serve until their successors are appointed and qualified. Any vacancy which may occur in the council shall be filled by the governor, for the remainder of the unexpired term in the same manner as the members predecessor as described in § 42-125-5 . Four (4) members of the council shall constitute a quorum. A majority vote of those present and voting shall be required for action. No vacancy in the membership of the council shall impair the right of quorum to exercise all of the rights and perform all of the duties of the council. Members of the council shall be removable by the governor prior to the expiration of a term for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.

History of Section. P.L. 2006, ch. 22, § 7; P.L. 2006, ch. 27, § 7.

Compiler’s Notes.

P.L. 2006, ch. 22, § 7, and P.L. 2006, ch. 27, § 7, enacted identical versions of this section.

42-125-5.2. Chair and other officers.

Upon the passage of this act, the council shall elect from among its members a chair. Thereafter, the council shall annually elect in February a chair from among the members. The council may elect from among its members such other officers as it deems necessary.

History of Section. P.L. 2006, ch. 22, § 7; P.L. 2006, ch. 27, § 7.

Compiler’s Notes.

P.L. 2006, ch. 22, § 7, and P.L. 2006, ch. 27, § 7, enacted identical versions of this section.

42-125-6. Powers and duties.

The council has the following powers:

  1. To be entitled to ask for and receive from any commission, board, officer or agency of the state any information, cooperation, assistance, and advice as shall be reasonable and proper in view of the nature of the council’s functions;
  2. To assess and evaluate the current programs and policies of the state as they relate to the creation and maintenance of systems of greenways throughout the state and to make recommendations regarding the coordination of activities within state government to create and maintain systems of greenways as part of the state’s twenty-first century infrastructure;
  3. To make any recommendations that may be necessary to the state planning council to maintain a greenways element of the state guide plan as described in § 42-11-10 ;
  4. To make recommendations to the chief executive officer of the Rhode Island commerce corporation regarding the inclusion of greenways in programs to promote tourism and encourage the location and development of recreational facilities;
  5. To make recommendations to the director of the department of environmental management regarding the inclusion of greenways in (1) the department’s cooperation with the Rhode Island commerce corporation in planning and promotional functions relating to recreation as provided for in § 42-17.1-2(6) , and (2) the department’s general functions relating to parks and recreation, preservation of wetlands and habitat, and planning and development as provided for in § 42-17.1-4 ;
  6. To make recommendations to the director of the department of transportation regarding the inclusion of greenways in plans and implementation programs for transportation as provided for in § 42-13-1 ;
  7. To provide advice and assistance to political subdivisions, businesses, citizen groups, and nonprofit organizations regarding the creation and maintenance of greenways;
  8. To foster public involvement in greenways planning and development;
  9. To apply for, contract for, and expend federal and other grants or assistance, appropriate to the purposes of this chapter, and
  10. To approve and submit an annual report within ninety (90) days after the end of the fiscal year to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, including meeting minutes, subjects addressed, decisions rendered, studies conducted, policies developed, and programs administered or initiated; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of any legal matters related to the authority of the council; a summary of any training courses held pursuant to subsection 42-125-6(11) , a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision.
  11. To conduct a training course for newly appointed and qualified members and new designees of ex officio members within six (6) months of their qualification or designation. The course shall be developed by the chair of the council, approved by the council, and conducted by the chair of the council. The council may approve the use of any council or staff members of other individuals to assist with training. The course shall include instruction in the following areas: the provisions of chapter 42-125; § 42-11-10 ; subsections 42-17.1-2(6) , and (2); § 42-17.1-4 ; § 42-13-1 ; chapter 42-46; chapter 36-14; chapter 38-2; and the council’s operating procedures. The director of the department of administration shall, within ninety (90) days of May 3, 2006, prepare and disseminate training materials relating to the provisions of chapters 42-46, 36-14 and 38-2.

History of Section. P.L. 1995, ch. 162, § 1; P.L. 2006, ch. 22, § 6; P.L. 2006, ch. 27, § 6; P.L. 2006, ch. 216, § 56; P.L. 2008, ch. 475, § 25.

Compiler’s Notes.

This section was amended by three acts (P.L. 2006, ch. 22, § 6; P.L. 2006, ch. 27, § 6; P.L. 2006, ch. 216, § 56) passed by the 2006 General Assembly. Since the changes made by the acts are not in conflict with each other, this section is set out as amended by all three acts.

P.L. 2006, ch. 22, § 6, and P.L. 2006, ch. 27, § 6, enacted identical amendments to this section.

In 2006, the bracketed date in subdivision (11) was inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-125-7. Greenways map.

The council shall oversee the preparation of a state greenways map for public distribution, which map shall show the location of greenways and trails, scenic roads, watershed boundaries, major rivers and water bodies, natural resource and recreation areas, and cultural resources, including historic districts, and any other information the council may deem appropriate.

History of Section. P.L. 1995, ch. 162, § 1.

42-125-8. Liberal construction.

The provisions of this chapter shall be construed liberally in order to accomplish the purposes of this chapter.

History of Section. P.L. 1995, ch. 162, § 1.

42-125-9. Repealed.

Repealed Sections.

Former § 42-125-9 (P.L. 1996, ch. 208, § 1), a sunset provision repealing this chapter on December 31, 1998, was repealed by P.L. 1998, ch. 237, § 1.

Chapter 126 East Bay Economic Initiative

42-126-1. Short title.

This chapter shall be known and may be cited as the “East Bay Economic Initiative Act of 1996”.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-2. Legislative findings and declaration of public policy.

  1. The general assembly finds:
    1. That boating, boat building, outfitting, and related industries have been and continue to be a vital component of Rhode Island’s economy;
    2. That these marine related businesses and their skilled workers are heavily concentrated in Rhode Island’s East Bay Region;
    3. That this region has been considered a labor surplus area by the United States Department of Labor and that serious conditions of unemployment and underemployment exist in this region;
    4. That this region contains vacant and under-utilized facilities and resources;
    5. That as a result of the repeal of the federal luxury tax on boats and the state sales use tax on boats, boating, boat building, outfitting, and related industries have enjoyed a revival in the East Bay region, and that there is the opportunity for substantial continued expansion of these industries;
    6. That these industries face national, technical and international competition, that the market for the goods and services produced by these industries is national and international, that Rhode Island is an excellent location for boating and yachting, and that Rhode Island’s marine industries are renowned nationally and internationally; and
    7. That the promotion and expansion of boating, boat building, outfitting, and related industries, the creation of jobs in these industries, and the fuller use of facilities and resources by these industries in the East Bay region will require the cooperation of federal, state and local governments, and private businesses.
  2. The general assembly declares that it is a public policy and in the public interest to promote job creation and economic development in boating and marine-related industries in the East Bay region and that the establishment of the East Bay Economic Initiative is a public purpose.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-3. East Bay region defined.

As used in this chapter, “East Bay” means Bristol County, Newport County, and the city of East Providence.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-4. Establishment of East Bay Economic Initiative.

There is authorized, created, and established within the state of Rhode Island, the East Bay Economic Initiative as a body corporate and politic, having a distinct legal existence from the state and from the municipalities in the East Bay, with the purposes to promote and expand boating, boat building, outfitting, and related industries, to create jobs in these industries, and to make fuller use of facilities and resources by these industries, in the East Bay specifically and Rhode Island generally.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-5. Creation of the steering committee.

  1. The East Bay Economic Initiative’s activities shall be governed by a steering committee, which shall serve as its board of directors, and shall have the following membership: the director of the Rhode Island economic development corporation, or the designee of the director; the director of the department of administration, or the designee of the director; and nine (9) public members from private businesses in the East Bay or from business organizations, appointed by the governor, with the advice and consent of the senate. The governor shall appoint the chairperson of the steering committee from among the public members.
  2. All public members of the steering committee as of the effective date of this act [June 22, 2006] shall cease to be members of the steering committee as of the effective date of this act [June 22, 2006], but shall be eligible for reappointment thereafter pursuant to this subsection. The governor shall thereupon nominate nine (9) public members: three (3) of whom shall serve initial terms of one year; three (3) of whom shall serve initial terms of two (2) years; and three (3) of whom shall serve initial terms of three (3) years. Thereafter, all public members shall be appointed to serve three (3) year terms.
  3. Members of the steering committee shall be removable by the governor pursuant to the provisions of § 36-1-7 of the general laws and for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.
  4. Within ninety (90) days after the end of each fiscal year, the steering committee shall approve and submit an annual report to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state, of its activities during that fiscal year. The report shall provide an operating statement summarizing meetings or hearings held, including meeting minutes, subjects addressed, decisions rendered, appeals considered and their disposition, rules or regulations promulgated, studies conducted, policies and plans developed, approved or modified and programs administered or initiated; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; a summary of performance during the previous fiscal year, including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the steering committee; a summary of any training courses held pursuant to this chapter; a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the websites of the general assembly and the secretary of state pursuant to the provisions of § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of the provisions of this subsection.
  5. The steering committee shall conduct a training course for newly appointed and qualified members within six (6) months of their qualification or designation. The course shall be developed by the chair of the steering committee, be approved by the steering committee and be conducted by the steering committee. The steering committee may approve the use of any steering committee and/or staff members and/or individuals to assist with training. The training course shall include instruction in the following areas: the provisions of chapters 42-46, 36-14 and 38-2; and the steering committee’s rules and regulations. The director of the department of administration shall, within ninety (90) days of the effective date of this act [June 22, 2006], prepare and disseminate training materials relating to the provisions of chapters 42-46, 36-14 and 38-2.

History of Section. P.L. 1996, ch. 208, § 1; P.L. 2001, ch. 180, § 134; P.L. 2006, ch. 160, § 1; P.L. 2006, ch. 185, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

P.L. 2006, ch. 160, § 1, and P.L. 2006, ch. 185, § 1, enacted identical amendments to this section.

In 2006, the bracketed date in subsections (b) and (e) were inserted by the compiler.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-126-6. Duties and activities and powers.

  1. The duties and activities of the East Bay Economic Initiative to accomplish its purposes include, but are not limited to, the following:
    1. To work in cooperation with federal, state, and local government agencies, private businesses, business organizations, non-profit groups and individuals;
    2. To issue public statements and to participate in marketing efforts;
    3. To identify opportunities and to support and engage in activities, including training programs, for the expansion of boating, boat building, outfitting and related industries;
    4. To assess and evaluate current programs and policies as they relate to the promotion of boating, boat building and related marine industries;
    5. To prepare, adopt, and implement plans to accomplish its purposes;
    6. To advise the governor, state and federal agencies, the general assembly, and local governments in the East Bay with regard to issues pertaining to its purposes or affecting its activities;
    7. To hold public meetings and forums and to foster public understanding of and involvement in its programs and activities; and
    8. To engage in any other activities that are necessary or appropriate to accomplish its purposes.
  2. The East Bay Economic Initiative has the following powers to accomplish its purpose:
    1. To make bylaws for the management and regulation of its affairs;
    2. To establish committees, subcommittees, and advisory bodies;
    3. To adopt and order a corporate seal;
    4. To sue and be sued;
    5. To enter into contracts, cooperative agreements, grants, sub-grants, licenses, and other agreements;
    6. To acquire, hold, use, lease, sell, transfer, and dispose of any property or interest thereon, and to own, operate, maintain, repair, or improve any property acquired hereunder;
    7. To employ staff and consultants as necessary or desirable; and
    8. To apply for, contract for, receive, and expend grants, to fix rates for its facilities, and to collect fees and charges for its services or for any commodities it provides.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-7. Reporting.

The East Bay Economic Initiative shall report annually, on a state fiscal year basis, to the governor, the speaker of the house, the president of the senate, and to the chief executive officers of the cities and towns in the East Bay. The reports to local chief executive officers shall be submitted to the clerk of the city or town, who shall provide a copy of the report to the city or town council.

History of Section. P.L. 1996, ch. 208, § 1; P.L. 2001, ch. 180, § 134.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-8. Cooperation of state agencies and political subdivisions.

All state departments and agencies and all political subdivisions of the state shall cooperate as appropriate with the East Bay Economic Initiative to accomplish its purposes.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-9. Construction.

The provisions of this chapter shall be construed liberally in order to accomplish the purposes thereof.

History of Section. P.L. 1996, ch. 208, § 1.

Compiler’s Notes.

See § 42-126-10 for the repeal of this chapter.

42-126-10. Sunset.

The provisions of this chapter shall be repealed effective June 30, 2009.

History of Section. P.L. 1996, ch. 208, § 1; P.L. 2000, ch. 493, § 1; P.L. 2004, ch. 281, § 1; P.L. 2004, ch. 492, § 1.

Chapter 127 Electronic Signatures and Records Act [Repealed.]

42-127-1 — 42-127-6. Repealed.

Repealed Sections.

This chapter (P.L. 1997, ch. 320, § 1), concerning electronic signatures and records, was repealed by P.L. 2000, ch. 175, § 1, and by P.L. 2000, ch. 259, § 1, effective July 13, 2000. For present similar provisions, see § 42-127.1-1 et seq.

Chapter 127.1 Uniform Electronic Transactions Act

42-127.1-1. Short title.

This chapter may be cited as the “Uniform Electronic Transactions Act”.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

Collateral References.

Construction and application of Uniform Electronic Transactions Act. 4 A.L.R.7th Art. 2 (2015).

42-127.1-2. Definitions.

For the purpose of this chapter:

  1. “Agreement” means the bargain of the parties in fact, as found in their language or inferred from other circumstances and from rules, regulations, and procedures given the effect of agreements under laws otherwise applicable to a particular transaction.
  2. “Automated transaction” means a transaction conducted or performed, in whole or in part, by electronic means or electronic records, in which the acts or records of one or both parties are not reviewed by an individual in the ordinary course in forming a contract, performing under an existing contract, or fulfilling an obligation required by the transaction.
  3. “Computer program” means a set of statements or instructions to be used directly or indirectly in an information processing system in order to bring about a certain result.
  4. “Contract” means the total legal obligation resulting from the parties’ agreement as affected by this chapter and other applicable law.
  5. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  6. “Electronic agent” means a computer program or an electronic or other automated means used independently to initiate an action or respond to electronic records or performances in whole or in part, without review or action by an individual.
  7. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  8. “Electronic signature” means an electronic sound, symbol, or process attached to or logically associated with a record and executed or adopted by a person with the intent to sign the record.
  9. “Governmental agency” means an executive, legislative, or judicial agency, department, public or quasi-public corporation, board, commission, authority, institution, or instrumentality of the federal government or of a state or of a county, municipality, or other political subdivision of a state.
  10. “Information” means data, text, images, sounds, codes, computer programs, software, databases, or the like.
  11. “Information processing system” means an electronic system for creating, generating, sending, receiving, storing, displaying, or processing information.
  12. “Person” means an individual, corporation, business trust, estate, trust, partnership, limited liability company, association, joint venture, governmental agency, public corporation, or any other legal or commercial entity.
  13. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  14. “Security procedure” means a procedure employed for the purpose of verifying that an electronic signature, record, or performance is that of a specific person or for detecting changes or errors in the information in an electronic record. The term includes a procedure that requires the use of algorithms or other codes, identifying words or numbers, encryption, or callback or other acknowledgment procedures.
  15. “State” means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States. The term includes an Indian tribe or band, or Alaskan native village, which is recognized by federal law or formally acknowledged by a state.
  16. “Transaction” means an action or set of actions occurring between two (2) or more persons relating to the conduct of business, commercial, or governmental affairs.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-3. Scope.

  1. Except as otherwise provided in subsection (b), this chapter applies to electronic records and electronic signatures relating to a transaction.
  2. This chapter does not apply to a transaction to the extent it is governed by:
    1. A law governing the creation and execution of wills, codicils, or testamentary trusts; or
    2. Title 6A other than §§ 6A-1-107 and 6A-1-206 , chapter 2 of title 6A, and chapter 2.1 of title 6A;
  3. This chapter applies to an electronic record or electronic signature otherwise excluded from the application of this chapter under subsection (b) to the extent it is governed by a law other than those specified in subsection (b).
  4. A transaction subject to this chapter is also subject to other applicable substantive law.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-4. Prospective application.

This chapter applies to any electronic record or electronic signature created, generated, sent, communicated, received, or stored on or after July 13, 2000. Any electronic record or electronic signature created, generated, sent, communicated, received, or stored prior to the effective date of this chapter, but on or after the effective date of the Electronic Signatures and Records Act (formerly chapter 127 of this title) which this replaces, shall be subject to the terms of the Electronic Signatures and Records Act as it stood at the time of that creation, generation, sending, communication, reception, or storage.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-5. Use of electronic records and electronic signatures — Variations by agreement.

  1. This chapter does not require a record or signature to be created, generated, sent, communicated, received, stored, or otherwise processed or used by electronic means or in electronic form.
  2. This chapter applies only to transactions between parties each of which has agreed to conduct transactions by electronic means. Whether the parties agree to conduct a transaction by electronic means is determined from the context and surrounding circumstances, including the parties conduct.
  3. A party that agrees to conduct a transaction by electronic means may refuse to conduct other transactions by electronic means. The right granted by this subsection may not be waived by agreement.
  4. Except as otherwise provided in this chapter, the effect of any of its provisions may be varied by agreement. The presence in certain provisions of this chapter of the words “unless otherwise agreed,” or words of similar import, does not imply that the effect of other provisions may not be varied by agreement.
  5. Whether an electronic record or electronic signature has legal consequences is determined by this chapter and other applicable law.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-6. Construction and application.

This chapter must be construed and applied:

  1. To facilitate electronic transactions consistent with other applicable law;
  2. To be consistent with reasonable practices concerning electronic transactions and with the continued expansion of those practices; and
  3. To effectuate its general purpose to make uniform the law with respect to the subject of this chapter among states enacting it.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-7. Legal recognition of electronic records, electronic signatures, and electronic contracts.

  1. A record or signature may not be denied legal effect or enforceability solely because it is in electronic form.
  2. A contract may not be denied legal effect or enforceability solely because an electronic record was used in its formation.
  3. If a law requires a record to be in writing, an electronic record satisfies the law.
  4. If a law requires a signature, an electronic signature satisfies the law.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-8. Provision of information in writing — Presentation of records.

  1. If parties have agreed to conduct a transaction by electronic means and a law requires a person to provide, send, or deliver information, in writing, to another person, the requirement is satisfied if the information is provided, sent, or delivered, as the case may be, in an electronic record capable of retention by the recipient at the time of receipt. An electronic record is not capable of retention by the recipient if the sender or its information processing system inhibits the ability of the recipient to print or store the electronic record.
  2. If a law other than this chapter requires a record:
    1. to be posted or displayed in a certain manner;
    2. to be sent, communicated, or transmitted by a specified method, or
    3. to contain information that is formatted in a certain manner, the following rules apply:
      1. The record must be posted or displayed in the manner specified in the other law.
      2. Except as otherwise provided in subdivision (d)(2), the record must be sent, communicated, or transmitted by the method specified in the other law.
      3. The record must contain the information formatted in the manner specified in the other law.
  3. If a sender inhibits the ability of a recipient to store or print an electronic record, the electronic record is not enforceable against the recipient.
  4. The requirements of this section may not be varied by agreement, but:
    1. To the extent a law other than this chapter requires information to be provided, sent, or delivered in writing but permits that requirement to be varied by agreement, the requirement under subsection (a) that the information be in the form of an electronic record capable of retention may also be varied by agreement; and
    2. A requirement under a law other than this chapter to send, communicate, or transmit a record by first-class mail, postage prepaid or regular United States mail, may be varied by agreement to the extent permitted by the other law.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-9. Attribution and effect of electronic record and electronic signature.

  1. An electronic record or electronic signature is attributable to a person if it was the act of the person. The act of the person may be shown in any manner, including a showing of the efficacy of any security procedure applied to determine the person to who the electronic record or electronic signature was attributable.
  2. The effect of an electronic record or electronic signature attributed to a person under subsection (a) is determined from the context and surrounding circumstances at the time of its creation, execution, or adoption, including the parties’ agreement, if any, and otherwise as provided by law.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-10. Effect of change or error.

If a change or error in an electronic record occurs in a transmission between parties to a transaction, the following rules apply:

  1. If the parties have agreed to use a security procedure to detect changes or errors and one party has conformed to the procedure, but the other party has not, and the nonconforming party would have detected the change or error had that party also conformed, the conforming party may avoid the effect of the changed or erroneous electronic record.
  2. In an automated transaction involving an individual, the individual may avoid the effect of an electronic record that resulted from an error made by the individual in dealing with the electronic agent of another person if the electronic agent did not provide an opportunity for the prevention or correction of the error and, at the time the individual learns of the error, the individual:
    1. Promptly notifies the other person of the error and that the individual did not intend to be bound by the electronic record received by the other person;
    2. Takes reasonable steps, including steps that conform to the other person’s reasonable instructions, to return to the other person or, if instructed by the other person, to destroy the consideration received, if any, as a result of the erroneous electronic record; and
    3. Has not used or received any benefit or value from the consideration, if any, received from the other person.
  3. If neither subdivision (1) nor subdivision (2) applies, the change or error has the effect provided by other law, including the law of mistake, and the parties’ contract, if any.
  4. Subdivisions (2) and (3) of this section may not be varied by agreement.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-11. Notarization and acknowledgement.

If a law requires a signature or record to be notarized, acknowledged, verified, or made under oath, the requirement is satisfied if the electronic signature of the person authorized to perform those acts, together with all other information required to be included by other applicable law, is attached to or logically associated with the signature or record.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-12. Retention of electronic records — Originals.

  1. If a law requires that a record be retained, the requirements are satisfied by retaining an electronic record of the information in the record which:
    1. accurately reflects the information set forth in the record after it was first generated in its final form as an electronic record or otherwise; and
    2. remains accessible for later reference.
  2. A requirement to retain a record in accordance with subsection (a) does not apply to any information the sole purpose of which is to enable the record to be sent, communicated, or received.
  3. A person may satisfy subsection (a) by using the services of another person if the requirements of that subsection are satisfied.
  4. If a law requires a record to be presented or retained in its original form, or provides consequences if the record is not presented or retained in its original form, that law is satisfied by an electronic record retained in accordance with subsection (a).
  5. If a law requires retention of a check, that requirement is satisfied by retention of an electronic record of the information on the front and back of the check in accordance with subsection (a).
  6. A record retained as an electronic record in accordance with subsection (a) satisfies a law requiring a person to retain a record for evidentiary, audit, or like purposes, unless a law enacted after the effective date of this chapter specifically prohibits the use of an electronic record for the specified purpose.
  7. This section does not preclude a governmental agency of this state from specifying additional requirements for the retention of a record subject to the agency’s jurisdiction.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-13. Admissibility in evidence.

In a proceeding, evidence of a record or signature may not be excluded solely because it is in electronic form.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-14. Automated transaction.

In an automated transaction, the following rules apply:

  1. A contract may be formed by the interaction of electronic agents of the parties, even if no individual was aware of or reviewed the electronic agents’ actions or the resulting terms and agreements;
  2. A contract may be formed by the interaction of an electronic agent and an individual, acting on the individual’s own behalf or for another person, including by an interaction in which the individual performs actions that the individual is free to refuse to perform and which the individual knows or has reason to know will cause the electronic agent to compete the transaction or performance;
  3. The terms of the contract are determined by the substantive law applicable to it.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-15. Time and place of sending and receipt.

  1. Unless otherwise agreed between the sender and the recipient, an electronic record is sent when it:
    1. Is addressed properly or otherwise directed properly to an information processing system that the recipient has designated or uses for the purpose of receiving electronic records or information of the type sent and from which the recipient is able to retrieve the electronic record;
    2. Is in a form capable of being processed by that system; and
    3. Enters an information processing system outside the control of the sender or of a person that sent the electronic record on behalf of the sender or enters a region of the information processing system designated or used by the recipient, which is under the control of the recipient.
  2. Unless otherwise agreed between a sender and the recipient, an electronic record is received when:
    1. It enters an information processing system that the recipient has designated or uses for the purpose of receiving electronic records or information of the type sent and from which the recipient is able to retrieve the electronic record; and
    2. It is in a form capable of being processed by that system.
  3. Subsection (b) applies even if the place the information processing system is located is different from the place the electronic record is deemed to be received under subsection (d).
  4. Unless otherwise expressly provided in the electronic record or agreed between the sender and the recipient, an electronic record is deemed to be sent from the sender’s place of business and to be received at the recipient’s place of business. For purposes of this subsection, the following rules apply:
    1. If the sender or recipient has more than one place of business, the place of business of that person is the place having the closest relationship to the underlying transaction;
    2. If the sender or the recipient does not have a place of business, the place of business is the sender’s or recipient’s residence, as the case may be.
  5. An electronic record is received under subsection (b) even if no individual is aware of its receipt.
  6. Receipt of an electronic acknowledgment from an information processing system described in subsection (b) establishes that a record was received but, by itself, does not establish that the content sent corresponds to the content received.
  7. If a person is aware that an electronic record purportedly sent under subsection (a), or purportedly received under subsection (b), was not actually sent or received, the legal effect of the sending or receipt is determined by other applicable law. Except to the extent permitted by the other law, the requirements of this subsection may not be varied by agreement.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-16. Transferable records.

  1. In this section, “transferable record” means an electronic record that:
    1. Would be a note under chapter 3 of title 6A or a document under chapter 7 of title 6A if the electronic record were in writing; and
    2. The issuer of the electronic record expressly has agreed is a transferable record.
  2. A person has control of a transferable record if a system employed for evidencing the transfer of interests in the transferable record if a system employed for evidencing the transfer of interests in the transferable record reliably establishes that person as the person to which the transferable record was issued or transferred.
  3. A system satisfies subsection (b), and a person is deemed to have control of a transferable record, if the transferable record is created, stored, and assigned in such a manner that:
    1. A single authoritative copy of the transferable record exists which is unique, identifiable, and, except as otherwise provided in subdivisions (4), (5), and (6), unalterable;
    2. The authoritative copy identifies the person asserting control as: (i) the person to which the transferable record was issued; (ii) if the authoritative copy indicates that the transferable record has been transferred, the person to which the transferable record was most recently transferred;
    3. The authoritative copy is communicated to and maintained by the person asserting control or its designated custodian;
    4. Copies or revisions that add or change an identified assignee of the authoritative copy can be made only with the consent of the person asserting control;
    5. Each copy of the authoritative copy and any copy of a copy is readily identifiable as a copy that is not the authoritative copy; and
    6. Any revision of the authoritative copy is readily identifiable as authorized or unauthorized.
  4. Except as otherwise agreed, a person having control of a transferable record is the holder, as defined in § 6A-1-201(20), of the transferable record and has the same rights and defenses as a holder of an equivalent record or writing under title 6A, including, if the applicable statutory requirements under §§ 6A-3-302(a) , 6A-7-501 , or 6A-9-308 are satisfied, the rights and defenses of a holder in due course, a holder to which a negotiable document of title has been duly negotiated, or a purchaser, respectively. Delivery, possession, and endorsement are not required to obtain or exercise any of the rights under this subsection.
  5. Except as otherwise agreed, an obligor under a transferable record has the same rights and defenses as an equivalent obligor under equivalent records or writings under title 6A.
  6. If requested by a person against which enforcement is sought, the person seeking to enforce the transferable record shall provide reasonable proof that the person is in control of the transferable record. Proof may include access to the authoritative copy of the transferable record and to establish the identity of the person having control of the transferable record.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-17. Creation and retention of electronic records and conversion of written records by governmental agencies.

Each governmental agency of the state shall determine whether, and the extent to which, it will create and retain electronic records and convert written records to electronic records; provided, however, all determinations shall be governed by the provisions of title 38.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-18. Acceptance and distribution of electronic records by governmental agencies.

  1. Except as otherwise provided in § 42-127.1-12(f) , each governmental agency of the state shall determine whether, and the extent to which, it will send and accept electronic records and electronic signatures to and from other persons and otherwise create, generate, communicate, store, process, use, and rely upon electronic records and electronic signatures; provided, however, all determinations shall be governed by the provisions of title 38.
  2. To the extent that a governmental agency uses electronic records and electronic signatures under subsection (a), the governmental agency, giving due consideration to security, may specify;
    1. The manner and format in which the electronic records must be created, generated, sent, communicated, received, and stored and the systems established for those purposes;
    2. If electronic records must be signed by electronic means, the type of electronic signature required, the manner and format in which the electronic signature must be affixed to the electronic record, and the identity of, or criteria that must be met by, any third party used by a person filing a document to facilitate the process;
    3. Control processes and procedures as appropriate to ensure adequate preservation, disposition, integrity, security, confidentiality, and auditability of electronic records; and
    4. Any other required attributes for electronic records which are specified for correspondence non-electronic records or reasonably necessary under the circumstances.
  3. Except as otherwise provided in § 42-131-12(f), this chapter does not require a governmental agency of this state to use or permit the use of electronic records or electronic signatures.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-19. Interoperability.

A governmental agency of this state which adopts standards pursuant to § 42-127.1-18 may encourage and promote consistency and interoperability with similar requirements adopted by other governmental agencies of this and other states and the federal government and non-governmental persons interacting with governmental agencies of this state. If appropriate, those standards may specify differing levels of standards from which governmental agencies of this state may choose in implementing the most appropriate standard for a particular application.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

42-127.1-20. Severability.

If any provision of this chapter or its application to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of this chapter which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are severable.

History of Section. P.L. 2000, ch. 175, § 2; P.L. 2000, ch. 259, § 2.

Chapter 128 Rhode Island Housing Resources Act of 1998

42-128-1. Findings.

  1. Rhode Island has an older housing stock which contributes invaluably to community character, and in order to maintain the stability of neighborhoods and to sustain health communities, it is necessary to have programs for housing and community development and revitalization.
  2. Rhode Island has an active private sector that is engaged in supplying housing.
  3. Rhode Island has an active non-profit housing sector, which can, if provided adequate support, assist low and moderate income persons and works to improve conditions in neighborhoods and communities.
  4. Housing that is not adequately maintained is a source of blight in communities and a cause of public health problems. Public health and safety are impaired by poor housing conditions; poisoning from lead paint and respiratory disease (asthma) are significant housing related health problems in Rhode Island.
  5. There is an increasing need for supported living arrangements for the elderly and a continuing need for supported living arrangements for persons who are disabled and/or homeless.
  6. Fair housing, and the potential of unequal treatment of individuals based on race, ethnicity, age, disability, and family, must be given continuing attention.
  7. Housing costs consume a disproportionate share of income for many Rhode Islanders; housing affordability is a continuing problem, especially for first time home buyers and lower and moderate income renters; the high cost of housing adversely affects the expansion of Rhode Island’s economy. Housing affordability and availability affect conditions of homelessness. The high cost of housing and the lack of affordable, decent housing for low income households is a source of hardship for very low income persons and families in Rhode Island.
  8. The Rhode Island housing and mortgage finance corporation, which has provided more than two decades of assistance in addressing issues of both the affordability of home ownership and rental housing and the preservation of the housing stock for low and moderate income persons, is facing future funding shortfalls and must either increase revenues or reduce programs in order to remain viable.
  9. The federal government has been reducing its commitment to housing since 1981, and there is no indication that earlier levels of federal support for housing will be restored.
  10. Public housing authorities, which rely on federal support that is being reconsidered, have been and continue to be an important housing resource for low income families and the elderly.
  11. Rhode Island, unlike most other states, does not have an agency or department of state government with comprehensive responsibility for housing.
  12. It is necessary and desirable in order to protect that public health and to promote the public welfare, to establish a housing resources agency and a housing resources commission for the purposes of improving housing conditions, promoting housing affordability, engaging in community development activities, and assisting the urban, suburban, and rural communities of the state.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 1999, ch. 83, § 121; P.L. 1999, ch. 130, § 121; P.L. 2004, ch. 286, § 5; P.L. 2004, ch. 324, § 5.

Cross References.

Rhode Island Housing and Mortgage Finance Corporation, chapter 55 of title 42.

42-128-2. Rhode Island housing resources agency created.

There is created within the executive department a housing resources agency with the following purposes, organization, and powers:

  1. Purposes:
    1. To provide coherence to the housing programs of the state of Rhode Island and its departments, agencies, commissions, corporations, and subdivisions.
    2. To provide for the integration and coordination of the activities of the Rhode Island housing and mortgage finance corporation and the Rhode Island housing resources commission.
  2. Coordinating committee — Created — Purposes and powers:
    1. The coordinating committee of the housing resources agency shall be comprised of the chairperson of the Rhode Island housing and mortgage finance corporation; the chairperson of the Rhode Island housing resources commission; the director of the department of administration, or the designee of the director; and the executive director of the Rhode Island housing and mortgage finance corporation. The chairperson of the Rhode Island housing resources commission shall be chairperson of the coordinating committee.
    2. The coordinating committee:
      1. Shall develop and implement, with the approval of the Rhode Island housing and mortgage finance corporation and the Rhode Island housing resources commission, a memorandum of agreement describing the fiscal and operational relationship between the Rhode Island housing and mortgage finance corporation and the Rhode Island housing resources commission and shall define which programs of federal assistance will be applied for on behalf of the state by the Rhode Island housing and mortgage finance corporation and the Rhode Island housing resources commission.
      2. Is authorized and empowered to negotiate and to enter into contracts and cooperative agreements with agencies and political subdivisions of the state, not-for-profit corporations, for profit corporations, and other partnerships, associations and persons for any lawful purpose necessary and desirable to effect the purposes of this chapter, subject to the provisions of chapter 2 of title 37 as applicable.
  3. There is hereby established a restricted receipt account within the general fund of the state. Funds from this account shall be used to provide for housing and homelessness initiatives including housing production, lead hazard abatement, housing rental subsidy, housing retention assistance, and homelessness services and prevention assistance with priority to veterans.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 2004, ch. 286, § 5; P.L. 2004, ch. 324, § 5; P.L. 2014, ch. 145, art. 12, § 6; P.L. 2015, ch. 169, § 1; P.L. 2015, ch. 191, § 1; P.L. 2021, ch. 162, art. 14, § 4, effective July 6, 2021.

Compiler’s Notes.

P.L. 2015, ch. 169, § 1, and P.L. 2015, ch. 191, § 1 enacted identical amendments to this section.

42-128-2.1. Housing Production Fund.

  1. There is hereby established a restricted receipt account within the general fund of the state, to be known as the housing production fund. Funds from this account shall be administered by the Rhode Island housing and mortgage finance corporation, subject to program and reporting guidelines adopted by the coordinating committee of the Rhode Island housing resources commission for housing production initiatives, including:
    1. Financial assistance by loan, grant, or otherwise, for the planning, production, or preservation of affordable housing in Rhode Island for households earning not more than eighty percent (80%) of area median income; and
    2. Technical and financial assistance for cities and towns to support increased local housing production, including by reducing regulatory barriers and through the housing incentives for municipalities program.
  2. In administering the housing production fund, the Rhode Island housing and mortgage finance corporation shall give priority to households either exiting homelessness or earning not more than thirty percent (30%) of area median income.

History of Section. P.L. 2021, ch. 162, art. 14, § 3, effective July 6, 2021.

Cross References.

Housing incentives for municipalities program, § 42-128.3-1 et seq.

42-128-3. Rhode Island Housing and Mortgage Finance Corporation.

The Rhode Island housing and mortgage finance corporation established by chapter 55 of this title shall remain an independent corporation and shall serve as the housing finance and development division of the Rhode Island housing resources agency.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-4. Rhode Island housing resources commission.

The Rhode Island housing resources commission shall be an agency within the executive department with responsibility for developing plans, policies, standards and programs and providing technical assistance for housing.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 2004, ch. 286, § 5; P.L. 2004, ch. 324, § 5.

42-128-5. Purposes.

The purposes of the commission shall be:

  1. To develop and promulgate state policies, and plans, for housing and housing production and performance measures for housing programs established pursuant to state law.
  2. To coordinate activities among state agencies and political subdivisions pertaining to housing.
  3. To promote the stability of and quality of life in communities and neighborhoods.
  4. To provide opportunities for safe, sanitary, decent, adequate and affordable housing in Rhode Island.
  5. To encourage public-private partnerships that foster the production, rehabilitation, development, maintenance, and improvement of housing and housing conditions, especially for low and moderate income people.
  6. To foster and support no-profit organizations, including community development corporations, and their associations and intermediaries, that are engaged in providing and housing related services.
  7. To encourage and support partnerships between institutions of higher education and neighborhoods to develop and retain quality, healthy housing and sustainable communities.
  8. To facilitate private for-profit production and rehabilitation of housing for diverse populations and income groups.
  9. To provide, facilitate, and/or support the provisions of technical assistance.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 2004, ch. 286, § 5; P.L. 2004, ch. 324, § 5.

42-128-6. Commission — Membership and terms — Officers — Expenses — Meetings.

    1. Membership.  The commission shall have twenty-eight (28) members as follows: the directors of departments of administration, business regulation, elderly affairs, health, human services, behavioral healthcare, developmental disabilities and hospitals, the chairperson of the Rhode Island housing and mortgage finance corporation, and the attorney general, shall be ex officio members; the president of the Rhode Island Bankers Association, or the designee of the president; the president of the Rhode Island Mortgage Banker’s Association, or the designee of the president; the president of the Rhode Island Realtors Association, or the designee of the president; the executive director of the Rhode Island Housing Network; the executive director of the Rhode Island Coalition for the Homeless; the president of the Rhode Island Association of Executive Directors for Housing, or the designee of the president; the executive director of operation stand down; and thirteen (13) members who have knowledge of, and have a demonstrated interest in, housing issues as they affect low-and moderate-income people, appointed by the governor with the advice and consent of the senate: one of whom shall be the chairperson, one of whom shall be the representative of the homeless; one of whom shall be a representative of a community development corporation; one of whom shall be the representative of an agency addressing lead poisoning issues; one of whom shall be a local planner; one of whom shall be a local building official; one of whom shall be a representative of fair housing interests; one of whom shall be representative of an agency advocating the interest of racial minorities; one of whom shall be a representative of the Rhode Island Builders Association; one of whom shall be a representative of insurers; one of whom shall be a representative of a community development intermediary that provides financing and technical assistance to housing non-profits; one of whom shall be a nonprofit developer; and one of whom shall be a senior housing advocate.
    2. The terms of appointed members shall be three (3) years, except for the original appointments, the term of four (4) of whom shall be one year and the term of four (4) of whom shall be two (2) years; no member may serve more than two (2) successive terms.
  1. Officers.  The governor shall appoint the chairperson of the commission, who shall not be an ex officio member, with the advice and consent of the senate. The commission shall elect annually a vice-chairperson, who shall be empowered to preside at meetings in the absence of the chairperson, and a secretary.
  2. Expenses.  The members of the commission shall serve without compensation, but shall be reimbursed for their reasonable actual expenses necessarily incurred in the performance of their duties.
  3. Meetings.  Meetings of the commission shall be held upon the call of the chairperson, or five (5) members of the commission, or according to a schedule that may be annually established by the commission; provided, however, that the commission shall meet at least once quarterly. A majority of members of the commission, not including vacancies, shall constitute a quorum, and no vacancy in the membership of the commission shall impair the right of a quorum to exercise all the rights and perform all of the duties of the commission.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 1999, ch. 30, § 1; P.L. 1999, ch. 92, § 1; P.L. 2014, ch. 429, § 1; P.L. 2014, ch. 465, § 1.

Compiler’s Notes.

P.L. 2014, ch. 429, § 1, and P.L. 2014, ch. 465, § 1 enacted identical amendments to this section.

42-128-7. General powers.

The commission shall have the following powers, together with all powers incidental to or necessary for the performance of those set forth in this chapter:

  1. To sue and be sued.
  2. To negotiate and to enter into contracts, agreements, and cooperative agreements with agencies and political subdivisions of the state, not-for-profit corporations, for profit corporations, and other partnerships, associations and persons for any lawful purpose necessary and desirable to effect the purposes of this chapter.
  3. To adopt by-laws and rules for the management of its affairs and for the exercise of its powers and duties, and to establish the committees, workgroups, and advisory bodies that from time to time may be deemed necessary.
  4. To receive and accept grants or loans as may be made by the Federal government, and grants, donations, contributions and payments from other public and private sources.
  5. To grant or loan funds to agencies and political subdivisions of the state or to private groups to effect the purposes of this chapter.
  6. To secure the cooperation and assistance of the United States and any of its agencies, and of the agencies and political subdivisions of this state in the work of the commission.
  7. To establish, charge, and collect fees and payments for its services.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-8. Powers and duties.

In order to provide housing opportunities for all Rhode Islanders, to maintain the quality of housing in Rhode Island, and to coordinate and make effective the housing responsibilities of the agencies and subdivisions of the state, the commission shall have the following powers and duties:

  1. Policy, planning and coordination of state housing functions.  The commission shall have the power and duty:
    1. To prepare and adopt the state’s plans for housing; provided, however, that this provision shall not be interpreted to contravene the prerogative of the state planning council to adopt a state guide plan for housing.
    2. To prepare, adopt, and issue the state’s housing policy.
    3. To conduct research on and make reports regarding housing issues in the state.
    4. To advise the governor and general assembly on housing issues and to coordinate housing activities among government agencies and agencies created by state law or providing housing services under government programs.
  2. Establish, implement, and monitor state performance measures and guidelines for housing programs.  The commission shall have the power and the duty:
    1. To promulgate performance measures and guidelines for housing programs conducted under state law.
    2. To monitor and evaluate housing responsibilities established by state law, and to establish a process for annual reporting on the outcomes of the programs and investments of the state in housing for low and moderate income people.
    3. To hear and resolve disputes pertaining to housing issues.
  3. Administer the programs pertaining to housing resources that may be assigned by state law.  The commission shall have the power and duty to administer programs for housing, housing services, and community development, including, but not limited to, programs pertaining to:
    1. Abandoned properties and the remediation of blighting conditions.
    2. Lead abatement and to manage a lead hazard abatement program in cooperation with the Rhode Island housing and mortgage finance corporation.
    3. Services for the homeless.
    4. Rental assistance.
    5. Community development.
    6. Outreach, education and technical assistance services.
    7. Assistance, including financial support, to nonprofit organizations and community development corporations.
    8. Tax credits that assist in the provision of housing or foster community development or that result in support to nonprofit organizations performing functions to accomplish the purposes of this chapter.
    9. The Supportive Services Program, the purpose of which is to help prevent and end homelessness among those who have experienced long-term homelessness and for whom certain services in addition to housing are essential. State funding for this program may leverage other resources for the purpose of providing supportive services. Services provided pursuant to this subsection may include, but not be limited to: assistance with budgeting and paying rent; access to employment; encouraging tenant involvement in facility management and policies; medication monitoring and management; daily living skills related to food, housekeeping and socialization; counseling to support self-identified goals; referrals to mainstream health, mental health and treatment programs; and conflict resolution.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 2008, ch. 354, § 1; P.L. 2008, ch. 376, § 1.

Compiler’s Notes.

P.L. 2008, ch. 354, § 1, and P.L. 2008, ch. 376, § 1, enacted identical amendments to this section.

42-128-8.1. Housing production and rehabilitation.

  1. Short title.   This section shall be known and may be cited as the “Comprehensive Housing Production and Rehabilitation Act of 2004.”
  2. Findings.   The general assembly finds and declares that:
    1. The state must maintain a comprehensive housing strategy applicable to all cities and towns that addresses the housing needs of different populations including, but not limited to, workers and their families who earn less than one hundred twenty percent (120%) of median income, older citizens, students attending institutions of higher education, low- and very-low income individuals and families, and vulnerable populations including, but not limited to, persons with disabilities, homeless individuals and families, and individuals released from correctional institutions.
    2. Efforts and programs to increase the production of housing must be sensitive to the distinctive characteristics of cities and towns, neighborhoods, and areas and the need to manage growth and to pace and phase development, especially in high-growth areas.
    3. The state in partnership with local communities must remove barriers to housing development and update and maintain zoning and building regulations to facilitate the construction, rehabilitation of properties and retrofitting of buildings for use as safe affordable housing.
    4. Creative funding mechanisms are needed at the local and state levels that provide additional resources for housing development, because there is an inadequate amount of federal and state subsidies to support the affordable housing needs of Rhode Island’s current and projected population.
    5. Innovative community planning tools, including, but not limited to, density bonuses and permitted accessory dwelling units, are needed to offset escalating land costs and project financing costs that contribute to the overall cost of housing and tend to restrict the development and preservation of housing affordable to very-low income, low-income, and moderate-income persons.
    6. The gap between the annual increase in personal income and the annual increase in the median sales price of a single-family home is growing, therefore, the construction, rehabilitation and maintenance of affordable, multi-family housing needs to increase to provide more rental housing options to individuals and families, especially those who are unable to afford homeownership of a single-family home.
    7. The state needs to foster the formation of cooperative partnerships between communities and institutions of higher education to significantly increase the amount of residential housing options for students.
    8. The production of housing for older citizens as well as urban populations must keep pace with the next twenty-year (20) projected increases in those populations of the state.
    9. Efforts must be made to balance the needs of Rhode Island residents with the ability of the residents of surrounding states to enter into Rhode Island’s housing market with much higher annual incomes at their disposal.
  3. Strategic plan.   The commission, in conjunction with the statewide planning program, shall develop by July 1, 2006, a five-year (5) strategic plan for housing, which plan shall be adopted as an element of the state guide plan, and which shall include quantified goals, measurable intermediate steps toward the accomplishment of the goals, implementation activities, and standards for the production and/or rehabilitation of year-round housing to meet the housing needs including, but not limited to, the following:
    1. Older Rhode Islanders, including senior citizens, appropriate, affordable housing options;
    2. Workers, housing affordable at their income level;
    3. Students, dormitory, student housing and other residential options;
    4. Low-income and very-low income households, rental housing;
    5. Persons with disabilities, appropriate housing; and
    6. Vulnerable individuals and families, permanent housing, single-room occupancy units, transitional housing and shelters.
  4. As used in this section and for the purposes of the preparation of affordable housing plans as specified in chapter 22.2 of title 45, words and terms shall have the meaning set forth in chapter 22.2 of title 45, chapter 53 of title 45, and/or § 42-11-10 , unless this section provides a different meaning or unless the context indicates a different meaning or intent.
    1. “Affordable housing” means residential housing that has a sales price or rental amount that is within the means of a household that is moderate income or less. In the case of dwelling units for sale, housing that is affordable means housing in which principal, interest, taxes, which may be adjusted by state and local programs for property tax relief, and insurance constitute no more than thirty percent (30%) of the gross household income for a household with less than one hundred and twenty percent (120%) of area median income, adjusted for family size. Provided, however, that exclusively for the residents of New Shoreham, their affordable housing eligibility standards shall include households whose adjusted gross income is less than one hundred forty percent (140%) of their residents’ median income, adjusted for family size. In the case of dwelling units for rent, housing that is affordable means housing for which the rent, heat, and utilities other than telephone constitute no more than thirty percent (30%) of the gross annual household income for a household with eighty percent (80%) or less of area median income, adjusted for family size. Affordable housing shall include all types of year-round housing, including, but not limited to: manufactured housing; housing originally constructed for workers and their families; accessory dwelling units; housing accepting rental vouchers and/or tenant-based certificates under Section 8 of the United States Housing Act of 1937, as amended; and assisted living housing, where the sales or rental amount of such housing, adjusted for any federal, state, or municipal government subsidy, is less than or equal to thirty percent (30%) of the gross household income of the low and/or moderate income occupants of the housing.
  5. (i) In that New Shoreham has reached its ten percent (10%) low-and moderate-income housing goal, and for so long as they maintain at least ten percent (10%) of their year-round housing stock as low-and moderate-income housing as defined in § 45-53-3(4)(ii) , and inasmuch as there are provable economic impacts related to the municipalities’ substantial offshore location, residential housing units produced for sale in which principal, interest, taxes, which may be adjusted by state and local programs for property tax relief, and insurance constitute no more than thirty percent (30%) of the gross household income for a household with less than one hundred forty percent (140%) of the area median income, adjusted for family size, shall be counted towards the municipalities’ low- and moderate-income housing inventory as defined in § 45-53-3(9) . (2) “Affordable housing plan” means a plan prepared and adopted by a town or city either to meet the requirements of chapter 53 of title 45 or to meet the requirements of § 45-22.2-10(f) , which require that comprehensive plans and the elements thereof be revised to conform with amendments to the state guide plan. (3) “Approved affordable housing plan” means an affordable housing plan that has been reviewed and approved in accordance with § 45-22.2-9 . (4) “Moderate-income household” means a single person, family, or unrelated persons living together whose adjusted gross income is more than eighty percent (80%) but less than one hundred twenty percent (120%) of the area median income, adjusted for family size. (5) “Seasonal housing” means housing that is intended to be occupied during limited portions of the year. (6) “Year-round housing” means housing that is intended to be occupied by people as their usual residence and/or vacant units that are intended by their owner for occupancy at all times of the year; occupied rooms or suites of rooms in hotels are year-round housing only when occupied by permanent residents as their usual place of residence. (e) The strategic plan shall be updated and/or amended as necessary, but not less than once every five (5) years. (f) Upon the adoption of the strategic plan as an element of the state guide plan, towns and cities shall bring their comprehensive plans into conformity with its requirements, in accordance with the timetable set forth in § 45-22.2-10(f) ; provided, however, that any town that has adopted an affordable housing plan in order to comply with the provisions of chapter 53 of title 45, which has been approved for consistency pursuant to § 45-22.2-9 , shall be deemed to satisfy the requirements of the strategic plan for low and moderate income housing until such time as the town must complete its next required comprehensive community plan update. (g) Guidelines. The commission shall advise the state planning council and the state planning council shall promulgate and adopt not later than July 1, 2006, guidelines for higher density development, including, but not limited to: (1) Inclusionary zoning provisions for low- and moderate-income housing with appropriate density bonuses and other subsidies that make the development financially feasible; and (2) Mixed-use development that includes residential development, which guidelines shall take into account infrastructure availability; soil type and land capacity; environmental protection; water supply protection; and agricultural, open space, historical preservation, and community development pattern constraints. (h) The statewide planning program shall maintain a geographic information system map that identifies, to the extent feasible, areas throughout the state suitable for higher density residential development consistent with the guidelines adopted pursuant to subsection (g).

History of Section. P.L. 2004, ch. 286, § 6; P.L. 2004, ch. 324, § 6; P.L. 2005, ch. 139, § 2; P.L. 2005, ch. 297, § 2; P.L. 2022, ch. 223, § 1, effective June 30, 2022; P.L. 2022, ch. 224, § 1, effective June 30, 2022.

Collateral References.

Application of 24 C.F.R. § 982.551 Enumerating Obligations of Participant Family Under Housing Choice Voucher Program. 24 A.L.R. Fed. 3d Art. 7 (2017).

42-128-9. Offices within the commission.

There shall be, as a minimum, the following offices within the commission: the office of policy and planning, the office of housing program performance and evaluation, the office of homelessness services and emergency assistance, and the office of community development, programs and technical assistance. The commission may establish by rule such other offices, operating entities, and committees as it may deem appropriate.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-10. Appropriations.

The general assembly shall annually appropriate any sums it may deem necessary to enable the commission to carry out its assigned purposes; and the state controller is authorized and directed to draw his or her orders upon the general treasurer for the payment of any sums appropriated or so much as may be from time to time required, upon receipt by him or her of proper vouchers approved by the chairperson or the executive director.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-11. Executive director — Employees.

The governor shall appoint from qualified candidates, with the advice of the coordinating committee, an executive director, who shall not be subject to the provisions of chapter 4 of title 36, and who shall serve as the state housing commissioner and may also serve in the executive office of commerce as the deputy secretary of housing. The commission shall also cause to be employed staff and technical and professional consultants as may be required to carry out the powers and duties set forth in this chapter. All staff, including the executive director, may be secured through a memorandum of agreement with the Rhode Island housing and mortgage finance corporation, or any other agency or political subdivision of the state with the approval of the relevant agency or political subdivision, as provided for in § 42-128-2(2)(ii) . Any person who is in the civil service and is transferred to the commission may retain civil service status.

History of Section. P.L. 1998, ch. 31, art. 29, § 1; P.L. 2021, ch. 162, art. 14, § 4, effective July 6, 2021.

42-128-12. Coordination with other state agencies.

State agencies, departments, authorities, corporations, boards, commissions, and political subdivisions shall cooperate with the commission in the conduct of its activities, and specifically: the Rhode Island historical preservation and heritage commission shall advise the commission on issues of historical preservation standards as they pertain to housing and the use of historical preservation programs to improve housing and to enhance community character; the statewide planning program, created pursuant to § 42-11-10 , shall advise the commission on issues of planning in general and land use controls and shall revise the state guide plan, as necessary, to achieve consistency with official state plans and policies for housing adopted by the commission, and the department of business regulation shall advise the commission on issues of business regulation affecting housing, shall review its regulations and practices to determine any amendments, changes, or additions which might be appropriate to advance the purposes of this chapter, and shall designate an official within the department to serve as liaison to, and the contact person for, the commission on issues related to housing.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-13. Open meetings law.

The housing resources agency, the coordinating committee, and the housing resources commission and any committee, council, or advisory body created by the commission shall conform to the provisions of chapter 46 of this title.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-14. Public records law.

The housing resources agency, the coordinating committee, and the housing resources commission and any committee, council, or advisory body created by the commission shall conform to the provisions of chapter 2 of title 38.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-15. Administrative procedures act.

The commission may adopt any rules, including measurable standards, in accordance with the provisions of chapter 35 of this title that may be necessary to the purposes of this chapter.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-16. Annual report.

The commission shall submit for each calendar year by March 1 of the next year a report to the governor and the general assembly on its activities and its findings and recommendations regarding housing issues, which report by census tract, shall include the number and dollar amount of its programs and an assessment of health related housing issues, including the incidence of lead poisoning.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

42-128-17. Severability and liberal construction.

If any provision of this chapter or the application of any provision to any person or circumstance is held invalid, the invalidity shall not affect other provisions or applications of the chapter, which can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable. The provisions of this chapter shall be construed liberally in order to accomplish the purposes of the chapter, and where any specific power is given to the commission, the statement shall not be deemed to exclude or impair any power otherwise in this chapter conferred upon the commission.

History of Section. P.L. 1998, ch. 31, art. 29, § 1.

Chapter 128.1 Lead Hazard Mitigation

42-128.1-1. Short title.

This chapter may be cited and shall be known as the “Lead Hazard Mitigation Act.”

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3.

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

42-128.1-2. Legislative findings.

The general assembly finds and declares that:

  1. Rhode Island’s rental housing stock is older and lead hazards are widespread;
  2. There has been an insufficient level of lead hazard abatement in Rhode Island’s rental housing stock;
  3. Children in Rhode Island, especially in older urban communities, have been victims of lead poisoning at disproportionately high rates;
  4. During the 1990’s meeting department of health lead hazard abatement standards has ranged between seven thousand dollars ($7,000) and fifteen thousand dollars ($15,000) per unit;
  5. The combination of the high cost of meeting the abatement standards and the system of incentives available for rental property owners in Rhode Island resulted in few properties being improved to state standards as a consequence of voluntary activity by property owners; and
  6. The US Department of Housing and Urban Development has promulgated regulations for lead hazard control that apply to housing that is federally assisted and require inspections with dust testing.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3.

42-128.1-3. Legislative purposes.

In order to promote the prevention of childhood lead poisoning in Rhode Island, it is the purpose of this chapter:

  1. To increase the supply of rental housing in Rhode Island in which lead hazards are, at a minimum, mitigated;
  2. To improve public awareness of lead issues and to educate both property owners and tenants about practices that can reduce the incidence of lead poisoning;
  3. To resolve disjointed insurance practices arising from lead liabilities exclusions.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3.

NOTES TO DECISIONS

Constitutionality.

Trial court erred in holding the exemption set forth in the Lead Hazard Mitigation Act (LHMA), R.I. Gen. Laws § 42-128.1-8(e)(4) , was unconstitutional as the challenging rental property owners failed to carry their burden of negating every conceivable rational basis that might support the exception excluding owner-occupied smaller sized dwellings from the LHMA. The classification passed constitutional muster under the Equal Protection Clauses of both the federal and State Constitutions, because the Rhode Island General Assembly rationally could have concluded that the legislation was one step toward resolving the problem of lead poisoning of children in Rhode Island and it was perfectly rational for the General Assembly to have believed that owners who lived on the premises were more likely to remedy lead hazards for their own safety and that of their families. Mackie v. State, 936 A.2d 588, 2007 R.I. LEXIS 126 (R.I. 2007).

42-128.1-4. Definitions.

The following definitions shall apply in the interpretation and enforcement of this chapter:

  1. “At-risk occupant” means a person under six (6) years of age, or a pregnant woman, who has been a legal inhabitant in a dwelling unit for at least thirty (30) days; provided, however, that a guest of any age shall not be considered an occupant for the purposes of this chapter.
  2. “Designated person” means either: (i) A property owner, or the agent of the property owner, who has completed a housing resources commission-approved awareness seminar on lead hazards and their control; or (ii) A person trained and certified as either a lead-hazard-mitigation inspector, an environmental-lead inspector, or a lead-hazard-inspection technician.
  3. “Dwelling” or “dwelling unit” means an enclosed space used for living and sleeping by human occupants as a place of residence, including, but not limited to: a house, an apartment, or condominium, but, for the purpose of this chapter, shall not include hotels or “temporary housing.”
  4. “Elderly housing” means a federal, state, or local program that is specifically designed and operated to assist elderly persons, sixty-two (62) years of age, or older, as set forth in a regulatory agreement or zoning ordinance.
  5. “Environmental lead-poisoning level” means a confirmed, venous blood lead level as defined pursuant to § 23-24.6-4 .
  6. “Lead abated” means a dwelling and premises that are lead free or lead safe, as those terms are defined in chapter 24.6 of title 23.
  7. “Lead Free” means that a dwelling, dwelling unit, or premises contains no lead, or contains lead in amounts less than the maximum-acceptable environmental lead levels established by regulation by the Rhode Island department of health.
  8. “Lead-hazard-mitigation standards” means standards adopted by the housing resources commission for a dwelling unit and associated common areas that provide for:
    1. A continuing and ongoing responsibility for lead-hazard control that includes: (A) Repair of deteriorated paint; (B) Correction of dust-generating conditions, such as friction or impact areas; (C) Provision of cleanable surfaces to eliminate harmful dust loading; (D) Correction of soil lead hazards; (E) Safe work practices;
    2. At unit turnover: (A) The provision of information on lead hazards and their avoidance and control to tenants; (B) Documentation of lead-hazard-mitigation compliance; (C) An explicit process for notification by tenants to property owners of instances of deterioration in conditions effecting lead hazards; and
    3. Maintenance of “lead-hazard control.” “Lead-hazard control” means those portions of the lead-hazard-mitigation standard pertaining to repair of deteriorating paint; correction of dust-generating conditions; provision of cleanable surfaces; and correction of soil lead hazards that can be identified by visual inspection as provided for in subdivision (9)(ii) or through inspections conducted in accordance with chapter 24.2 of title 45, “Minimum Housing Standards,” and chapter 24.3 of title 45, “Housing Maintenance and Occupancy Code.”
  9. “Lead-hazard-mitigation compliance” means an independent, clearance inspection and certificate, as specified in this subdivision, undertaken to determine whether the lead-hazard-mitigation measures have been completed. Said inspection shall be valid for two (2) years, or until the next turnover of the dwelling unit, whichever period is longer. The requirements for a clearance-review inspection shall be met either by an independent clearance inspection or a visual inspection as set forth in this subdivision:
    1. An “independent clearance inspection” means an inspection performed by a person who is not the property owner or an employee of the property owner and who is authorized by the housing resources commission to conduct independent clearance inspections, which shall include: (A) A visual inspection to determine that the lead-hazard controls have been met, and (B) Dust testing in accordance with rules established by the department of health and consistent with federal standards. A certificate of conformance shall be issued by the person who conducted the inspection on the passage of the visual inspection and the required dust testing. An independent clearance inspection shall be required at unit turnover or once in a twenty-four-month (24) period, whichever period is the longer. If the tenancy of an occupant is two (2) years or greater, the certificate of conformance shall be maintained by a visual inspection as set forth in paragraph (ii) of this subdivision.
    2. A “visual inspection” means a visual inspection by a property owner or designated person to determine that the lead-hazard controls have been met. If the designated person concluded that the lead-hazard controls specified in this chapter have been met, the designated person may complete an Affidavit of Completion of Visual Inspection. The affidavit shall be valid upon its being notarized within thirty (30) days after the completion of the visual inspection and shall set forth:
      1. The date and location that the designated person took the lead-hazard-control awareness seminar;
      2. The date and findings of the lead-hazard evaluation;
      3. The date and description of the lead-hazard-control measures undertaken;
      4. The date of the visual inspection; and
      5. The name and signature of the designated person and date of the Affidavit of Completion of Visual Inspection.

        An Affidavit of Completion of Visual Inspection shall be valid for two (2) years after the date it was notarized, or until unit turnover, whichever time period is the longer, and shall be kept by the property owner for a minimum of five (5) years.

    3. Presumptive compliance.  A property owner of ten (10) or more dwelling units shall be eligible to obtain a certificate of presumptive compliance from the housing resources commission provided that the following conditions are met: (A) The dwelling units were constructed after 1960 or after 1950 on federally owned or leased lands; (B) There are no major, outstanding minimum-housing violations on the premises; (C) The property owner has no history of repeated lead poisonings; and (D) Independent clearance inspections have been conducted on at least five percent (5%) of the dwelling units, not less than two (2) dwelling units and at least ninety percent (90%) of the independent clearance inspections were passed. “Repeated lead poisoning,” for purposes of this paragraph, shall mean a lead-poisoning rate of less than one-half percent (.5%) per dwelling-unit year, with dwelling-unit years being calculated by multiplying the number of dwelling units owned by the property owner by the number of years of ownership since 1992. Major minimum housing violations shall be defined by rule by the housing resources commission. The housing resources commission shall not arbitrarily withhold its approval of applications for presumptive compliance. A certificate of presumptive compliance shall be deemed to be satisfactory for purposes of demonstrating compliance with the requirements of this chapter. If a unit qualifies for a presumptive compliance certificate, by itself having passed an independent clearance inspection at least once, that unit’s compliance may be maintained by a visual inspection as set forth in this chapter.
  10. “Lead-hazard-mitigation inspector” means either a person approved by the housing resources commission to perform independent clearance inspections under this chapter or inspections required by 24 C.F.R., Part 35, Subpart M [24 C.F.R. § 35.1200 et seq.], or approved by the department of health to conduct inspections pursuant to chapter 24.6 of title 23.

    Lead-hazard-mitigation inspectors performing independent clearance inspections shall not have any interest, financial or otherwise, direct or indirect, or engage in any business or employment with regards to:

    1. The dwelling unit that is the subject of an independent clearance inspection; or
    2. The contractor performing lead-hazard-control work in the dwelling unit; or
    3. The laboratory that is used to analyze environmental lead samples for the independent clearance inspection unless the lead-hazard-mitigation inspector discloses his or her relationship with the laboratory to the person requesting the inspection and on the inspection report.

      Employees of public agencies and quasi-public agencies that hold a financial interest in the property may perform independent clearance inspections.

  11. “Lead poisoned” means a confirmed venous blood lead level established by the department of health pursuant to § 23-24.6-4(1) .
  12. “Lead Safe” means that a dwelling, dwelling unit, or premises has undergone sufficient, lead-hazard reduction to ensure that no significant, environment lead hazard is present and includes, but is not limited to, covering and encapsulation and is evidenced by a lead-safe certificate issued by the department of health.
  13. “Property owner” means any person who, alone or jointly or severally with others:
    1. Shall have legal title to any dwelling, dwelling unit, or structure, with or without accompanying actual possession of it; or
    2. Shall have charge, care, or control of any dwelling, dwelling unit, or structure as owner or agent of the owner, or an executor, administrator, trustee, or guardian of the estate of the owner. Any person representing the actual owner shall be bound to comply with the provisions of this chapter, and of rules and regulations adopted pursuant to this chapter, to the same extent as if that person were the owner.
    3. Notwithstanding the foregoing, no holder of a mortgage or other lien holder who, in enforcing a security interest, acquires title by foreclosure or deed in lieu of foreclosure shall be considered a property owner for purposes of this chapter, if the holder transfers the title within one year after the date the title is acquired; provided, however, if the mortgagee or lien holder, subsequent to acquiring title, is notified of a lead hazard under chapter 24.6 of title 23 or § 42-128.1-8(a)(5) , then and in that event, the mortgagee or lien holder shall take any steps to reduce the lead hazard that shall be required under the provisions of chapter 24.6 of title 23 or this chapter, as applicable.
  14. “Temporary housing” means any seasonal place of residence that is rented for no more than one hundred (100) days per calendar year to the same tenant, where no lease renewal or extension can occur, and any emergency shelter intended for night-to-night accommodation.
  15. “Tenant turnover” means the time at which all existing occupants vacate a unit and all new occupants move into the unit.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2; P.L. 2016, ch. 302, § 1; P.L. 2016, ch. 311, § 1.

Compiler’s Notes.

P.L. 2016, ch. 302, § 1, and P.L. 2016, ch. 311, § 1 enacted identical amendments to this section.

42-128.1-5. Housing resources commission — Powers and duties with respect to lead hazard mitigation.

  1. General powers and duties.  The housing resources commission shall implement and put into full force and effect the powers, duties, and responsibilities assigned to it by this chapter, and shall serve as the lead state agency for lead hazard mitigation, planning, education, technical assistance, and coordination of state projects and state financial assistance to property owners for lead hazard mitigation.
  2. Regulatory guidelines.  In developing and promulgating rules and regulations as provided for in this chapter, the housing resources commission shall consider, among other things: (1) the effect on efforts to reduce the incidence of lead poisoning, (2) the ease and cost of implementation, (3) the impact on the ability to conduct real estate transactions fairly and expeditiously, (4) consistency with federal standards, such that the differences between basic federal standards and Rhode Island standards for lead hazard mitigation are, to the extent practicable, minimized, and (5) the direction of effort to locations and housing types, which due to age, condition, and prior history of lead poisoning are more likely to the location of lead poisoning. Said regulations shall include a definition of “turnover” of a dwelling unit and a means for tenants to voluntarily notify property owners of the legal tenancy of an “at-risk” occupant.
  3. Comprehensive strategic plan.  In order to establish clear goals for increasing the availability of housing in which lead hazards have been mitigated, to provide performance measures by which to assess progress toward achieving the purposes of this chapter, and to facilitate coordination among state agencies and political subdivisions with responsibilities for housing and housing quality for lead poisoning reduction and for the availability of insurance coverage described in this chapter, the housing resources commission established by chapter 128 of this title shall adopt by April 1, 2003, a four (4) year, comprehensive strategic plan for reducing the incidence of childhood lead poisoning, for increasing the supply of lead-safe housing, and for assuring that pre-1978 in rental housing throughout the state lead hazards have been mitigated.
    1. Plan elements.  The plan as a minimum shall include elements pertaining to:
      1. Educating people with regard to lead hazards and how they can be avoided, mitigated, and/or abated;
      2. Programs to assist low and moderate income owners of property to eliminate lead hazards and to achieve lead-safe conditions;
      3. Coordination of the enforcement of laws pertaining to lead hazard control, mitigation and abatement including the Lead Poisoning Prevention Act, chapter 24.6 of title 23, and minimum housing codes and standards;
      4. Coordination of efforts with local governments and other agencies to improve housing conditions;
      5. Financing lead abatement efforts in Rhode Island, including, but not limited to, assistance to low and moderate income property owners, education and outreach, and enforcement by state and local officials;
      6. An assessment of the availability of insurance for lead hazard liability, which shall be designed and implemented in cooperation with the department of business regulation.
    2. Implementation program.  The comprehensive strategic plan shall include an implementation program, which shall include performance measurers and a program of specific activities that are proposed to be undertaken to accomplish the purposes of this chapter and to achieve goals and elements set forth by the plan. The implementation program shall be updated annually according to a schedule set forth in the plan.
    3. Reporting.  The commission shall report annually to the governor and the general assembly, no later than March of each year, on the progress made in achieving the goals and objectives set forth in the plan, which report may be integrated with or issued in conjunction with the report of the commission on environmental lead submitted pursuant to § 23-24.6-6 .

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-6. Education.

  1. In order to achieve the purposes of this chapter, a statewide, multifaceted, ongoing educational program designed to meet the needs of tenants, property owners, realtors and real estate agents, insurers and insurance agents, local building officials, and health providers and caregivers is hereby established.
  2. The governor, in conjunction with the department of health and the housing resources commission, shall sponsor a series of public service announcements on radio, television, and print media about the nature of lead hazards, the importance of lead hazard control and mitigation, and the purposes and responsibilities set forth in this chapter. In developing and coordinating this public information initiative the sponsors shall seek the participation and involvement of private industry organizations, including those involved in real estate, insurance, mortgage banking, and pediatrics.
  3. Within sixty (60) days after the regulations set forth in § 42-128.1-7 for lead hazard control and mitigation go into effect, the housing resources commission in conjunction with the department of health shall:
    1. Create culturally and linguistically appropriate material outlining the rights and responsibilities of parties affected by this chapter;
    2. Establish guidelines and a trainer’s manual for a not more than three (3) hours lead hazard control awareness seminar for rental property owners or designated persons, which shall be forwarded to all public and private colleges and universities in Rhode Island, to other professional training facilities, and to professional associations and community organizations with a training capacity, with the stipulation this seminar be offered for a maximum fee of fifty dollars ($50.00) per participant. The housing resources commission shall approve the proposals to offer the seminar from institutions, provided those proposals are consistent with the guidelines. An electronic version of this awareness seminar shall be created and approved by the housing resources commission for computer Internet access. Said awareness seminar shall also be produced and made available in both VHS and DVD format for rental or purchase at a reasonable cost not to exceed five dollars ($5.00) for the rental version and fifteen dollars ($15.00) for the purchased version. Said seminar shall be available to tenants, property owners and other interested parties.
    3. Adopt rules for the dissemination of information about the requirements of this chapter to all prospective owners of pre-1978 dwellings during the real estate transaction, settlement, or closing;
    4. Solicit requests, to the extent that these partnerships are not already established, to enter into ongoing, funded partnerships, to provide specific counseling information services to tenants and affected parties on their rights and responsibilities with regard to lead hazards and lead poisoning.
  4. The department of business regulation shall, with regard to its responsibilities for the profession of real estate brokers and salespersons, adopt rules, with the concurrence of the housing resources commission and the department of health which shall be effective not later than June 30, 2004: (1) requiring proof of reasonable familiarity with the knowledge of duties and responsibilities under the provisions of the Lead Poisoning Prevention Act, chapter 24.6 of title 23, and this chapter, for the licensure or renewal of licenses of real estate brokers and salespersons in accordance with § 5-20.5-6 after July 1, 2004; and (2) providing, pursuant to § 5-20.5-18 , an educational program for real estate brokers and salespersons regarding such duties and responsibilities.
  5. The housing resources commission, in conjunction with the department of health, is hereby authorized to develop, offer, engage in, contract for and/or provide any other educational or informational programs that they may deem necessary to accomplish the purposes of this chapter, including, but not limited to: programs to assist families to find housing that is lead free, lead safe or lead hazard mitigated or abated; to train lead hazard mitigation inspectors and local building officials and persons engaged in renovating and/or improving housing about controlling or mitigating lead hazards in pre-1978 housing. Said programs shall provide information about lead hazard mitigation requirements at retail hardware and paint stores and home-improvement centers, including, as a minimum, signs of sufficient size with large enough lettering to be easily seen and read, which contains the following language:

    WARNING

    Use of abrasive material (sandpaper, steel wool, drill disks and pads, etc.) in your home to remove paint may increase the risk of childhood lead poisoning. For more information please contact the Rhode Island housing resources commission or department of health.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2; P.L. 2006, ch. 216, § 57.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-128.1-7. Lead hazard mitigation.

The housing resources commission shall adopt, no later than April 1, 2003, rules:

  1. For housing constructed prior to 1978, which require property owners to certify at the time of transfer that the dwelling and/or premises meet the requirements for lead hazard mitigation or lead hazard abatement, or that the party or parties acquiring the property are notified of the potential lead hazards, and at the time of rental of units that the requirements for meeting the appropriate standards have been met;
  2. For a lead hazard mitigation standard;
  3. For any training, certification or licensing necessary to carry out the provisions of this chapter; and
  4. For a process to receive, investigate, and decide whether the correction of a lead hazard, pursuant to § 42-128.1-8(a)(3) and (d) was satisfactory. These rules shall establish an expeditious procedure to determine whether the allegation of unsatisfactory correction has merit. The process may be integrated with or make use of the technical assistance service provided for in § 42-128.1-13 .
  5. For a process to grant a variance to subsections 42-128.1-8(a)(3) , (a)(5), and (b), where there exists a hardship as to financing lead hazard mitigation, or where materials, personnel, or weather delays the mitigation completion.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-8. Duties of property owners of pre-1978 rental dwellings.

  1. Property owners of pre-1978 rental dwellings, which have not been made lead safe or have not been lead hazard abated shall comply with all the following requirements:
    1. Learn about lead hazards by taking a lead hazard awareness seminar, himself or herself or through a designated person;
    2. Evaluate the dwelling unit and premises for lead hazards consistent with the requirements for a lead hazard control evaluation;
    3. Correct identified lead hazards by meeting and maintaining the lead hazard mitigation standard;
    4. Provide tenants: (i) basic information about lead hazard control; (ii) a copy of the independent clearance inspection; and (iii) information about how to give notice of deteriorating conditions;
    5. Correct lead hazards within thirty (30) days after notification from the tenant of a dwelling unit with an at risk occupant, or as provided for by § 34-18-22 .
  2. New property owners of a pre-1978 rental dwelling that is occupied by an at risk occupant shall have up to sixty (60) days to meet requirements for lead hazard mitigation, if those requirements were not met by the previous owner at the time of transfer, provided that the new property owner has the property visually inspected within thirty (30) business days after assuming ownership to determine conformity with the lead hazard control standard.
  3. The requirements for lead hazard mitigation shall apply to the first change in ownership or tenancy after November 1, 2005; provided further, that unless requested and agreed to by an at-risk occupant, meeting the lead hazard mitigation standard shall not be construed to authorize a property owner to compel or cause a person, who is in tenancy on January 1, 2004, and remains in tenancy continuously thereafter, to vacate a rental unit temporarily or otherwise.
  4. If the tenant receives no response to the notification to the property owner of deteriorating conditions affecting lead hazards, if the response is in the tenant’s opinion unsatisfactory, or if the remedy performed is in the tenant’s opinion unsatisfactory, the tenant may request a review of the matter by the housing resources commission. After its review of the matter, the housing resources commission shall either send notice to the property owner in which notice shall be issued in a manner substantially similar to a notice of violation issued by the director pursuant to the Housing Maintenance Code, chapter 24.3 of title 45, or promptly inform the tenant of the reasons why the notice is not being issued.
  5. Notwithstanding the foregoing, the provisions of this chapter shall not apply to common areas in condominium complexes that are owned and operated by condominium associations, or to pre-1978 rental dwelling units that are:
    1. Lead-safe or lead free; or
    2. Temporary housing; or
    3. Elderly housing; or
    4. Comprised of two (2) or three (3) units, one of which is occupied by the property owner; or

      The department of health shall report to the legislature annually on the number of children who are lead poisoned in any of the exempted dwelling units as referred to in subdivision (e)(4) of this section.

      Nothing contained herein shall be construed to prevent an owner who is seeking to obtain lead liability insurance coverage in the policy from complying with the provisions of this chapter, by securing and maintaining a valid and in force letter of compliance or conformance in force.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2004, ch. 221, § 2; P.L. 2004, ch. 223, § 2; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

NOTES TO DECISIONS

Constitutionality.

Trial court erred in holding the exemption set forth in the Lead Hazard Mitigation Act (LHMA), R.I. Gen. Laws § 42-128.1-8(e)(4) , was unconstitutional as the challenging rental property owners failed to carry their burden of negating every conceivable rational basis that might support the exception excluding owner-occupied smaller sized dwellings from the LHMA. The classification passed constitutional muster under the Equal Protection Clauses of both the federal and State Constitutions, because the Rhode Island General Assembly rationally could have concluded that the legislation was one step toward resolving the problem of lead poisoning of children in Rhode Island and it was perfectly rational for the General Assembly to have believed that owners who lived on the premises were more likely to remedy lead hazards for their own safety and that of their families. Mackie v. State, 936 A.2d 588, 2007 R.I. LEXIS 126 (R.I. 2007).

42-128.1-9. Insurance coverage.

  1. The department of business regulation shall, by January 1, 2003, establish a uniform policy with regard to exclusion for lead poisoning and shall adopt any rules and requirements that may be necessary to assure the availability of insurance coverage for losses and damages caused by lead poisoning, in accordance with the provisions of this chapter, which policy and rules shall apply to liability coverage available to property owners. The department of business regulation shall have the authority and is empowered, consistent with the requirements of chapter 35 of this title, to promulgate rules and regulations, which shall enable it to compile and analyze data and to make determinations with regard to the availability of and rates for lead liability coverage.
  2. Except as otherwise provided by this chapter, no insurance company licensed or permitted by the department of business regulation to provide liability coverage to rental property owners shall exclude, after October 31, 2005, coverage for losses or damages caused by lead poisoning. The department of business regulation shall not permit, authorize or approve any exclusion for lead poisoning, except as specifically provided for by this chapter, that was not in effect as of January 1, 2000, and all previously approved exclusions shall terminate October 31, 2005. As of November 1, 2005, coverage for lead poisoning shall be included in the policy or offered by endorsement, as set forth in this section.
  3. All insurers issuing commercial lines insurance policies and personal lines insurance policies covering pre-1978 rental housing in compliance with: (i) the requirements of this chapter for lead hazard mitigation; (ii) with the requirements of chapter 24.6 of title 23 for lead safe housing, within the state of Rhode Island; or (iii) relying on a valid certificate of compliance or conformance shall, effective November 1, 2005, include in the policy coverage for liability for injury, damage, or death resulting from occurrences of lead poisoning in an amount equal to and no less than the underlying policy limits for personal injury/bodily injury coverage provided under the policy so issued to a residential rental property owner. The property owner shall, if requested by the insurer, present to the insurance company, either: (1) proof of certificate of compliance of an independent clearance inspection and of any affidavit of visual inspection required to maintain the validity of the independent clearance inspection; (2) proof of meeting the mitigation standard in the form of a clearance exam showing that lead hazards are mitigated; or (3) proof of abatement. This proof shall be prima facie evidence of compliance with the requirements of this chapter. In any subsequent renewal, the insurer may require any continuing proof whenever the certificate is expiring, has expired, or is otherwise invalidated.
  4. For residential rental properties that have not been brought into compliance with the requirements for lead hazard mitigation pursuant to this chapter or for lead hazard reduction pursuant to chapter 24.6 of title 23 or which do not have a valid certificate of compliance or conformance, effective November 1, 2005, for residential rental property owners who own or owned a substantial legal or equitable interest in one property and have had no more than one un-remediated dwelling unit at which a child was poisoned prior to November 1, 2005, and for residential property owners who own or owned more than one property and have had no more than two (2) un-remediated dwelling units at which a child was poisoned prior to November 1, 2005, an insurance company, which provides liability insurance to a residential rental property owner, shall either offer lead liability coverage for bodily injury, which shall be equal to the underlying limits of liability coverage for the property, by endorsement, or shall assist the insured in placing lead liability coverage through the program commonly known as the Rhode Island FAIR Plan either directly or through one of the insurance company’s agents or brokers, and the Rhode Island FAIR Plan shall make available liability coverage for damages caused by lead poisoning to the class of property owners described in this subsection. If the insured seeks lead liability coverage with the FAIR Plan, the FAIR Plan may use reasonable underwriting guidelines, as approved by the department of business regulation, to underwrite the property. Any property owner, who fails to remediate a property, after a notice of violation subsequent to October 31, 2005, and any property which is not remediated after notice of a violation subsequent to October 31, 2005, shall not be eligible to receive an offer of coverage and shall be subject to cancellation and non-renewal of that coverage if the property is not found to be in compliance with the lead law within ninety (90) days of the date of issuance of the notice by the director, or the housing resources commission, as applicable.
  5. Rates for lead poisoning liability coverage, as specified in subsections (c) and (d) of this section, shall be approved by the department of business regulation, notwithstanding any limits on rate approval authority established by the provisions of chapter 65 of title 27 and subject to the provisions of §§ 27-44-6 and 27-44-7 , using the following standards:
    1. That they are not excessive, inadequate, or unfairly discriminatory;
    2. That consideration is given to:
      1. Past and prospective loss experience within the state of Rhode Island;
      2. A reasonable margin for profits and contingencies;
      3. Past and prospective expenses specifically applicable to the state of Rhode Island:
      4. Any other data, including data compiled in other states, especially regarding experience data for lead liability coverage, that the department may deem necessary; and
      5. Past history of the owner with regard to lead poisoning or any associated violations.
  6. The department of business regulation shall have the authority and is empowered, consistent with the requirements of chapter 35 of this title, to promulgate rules and regulations to enable it to compile and analyze data and to make determinations with regard to the availability of and rates for lead liability coverage. In order to effect the purposes of this section insurers shall file, on or before October 1, 2004, the proposed language of endorsements for lead liability coverage and the proposed rates for that coverage with the department.
  7. All endorsements, rates, forms and rules for lead liability coverage approved by the department of business regulation to be effective on or after July 1, 2004 are hereby extended to be effective November 1, 2005. Prior to November 1, 2005, insurers and advisory organizations shall continue to utilize all endorsements, rates, forms and rules in effect on June 30, 2004 for lead liability coverage. The department shall not approve any new endorsements, rates, forms or rules for lead liability coverage in pre-1978 residential rental properties unless the filings are submitted in accordance with the provisions of this act. The department is hereby authorized to promulgate reasonable rules and regulations to carry out the provisions of this section.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2004, ch. 221, § 2; P.L. 2004, ch. 223, § 2; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-10. Right to housing where lead hazards are corrected.

  1. Pregnant women and families with children under six (6) years of age shall be deemed to have a right to housing in which lead hazards have been mitigated or abated.
  2. Injunctive Relief.  Effective November 1, 2005, if the property owner of a rental dwelling fails to comply with such standards for lead hazard mitigation, or abatement, as applicable, a right of private action shall exist that allows households that include an at risk occupant to seek injunctive relief from a court with jurisdiction against the property owner in the form of a court order to compel compliance with requirements for lead hazard control or mitigation. A person who prevails is entitled to an award of the costs of the litigation and reasonable attorneys’ fees in an amount to be fixed by the court. Cases brought before the court under this section shall be granted an accelerated hearing.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2004, ch. 221, § 2; P.L. 2004, ch. 223, § 2; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-11. Enforcement.

  1. The standards for lead hazard control and for lead hazard mitigation in pre-1978 housing shall be considered basic housing standards and shall be enforceable through the provisions of this chapter and through procedures established in chapter 24.2 of title 45 and chapter 24.3 of title 45.
  2. Minimum Housing Standards and Housing Maintenance and Occupancy Code.  In order to establish consistency between state and local programs pertaining to enforcement of standards for housing and housing occupancy and to provide for broadly available, multiple means of identifying instances of noncompliance with this chapter and enforcing the requirements of this chapter, the following provisions regarding Minimum Housing Standards and Housing Maintenance and Occupancy Code shall be effective:
    1. The ordinances, rules, and regulations for “Minimum Housing Standards” adopted pursuant to § 45-24.2-3 shall, on or before November 1, 2005, include provisions for lead hazard control.
    2. The Housing Maintenance and Occupancy Code, established by chapter 24.3 of title 23, shall, effective November 1, 2005, include provisions consistent with a continuing and ongoing responsibility for lead hazard mitigation as required by the department of health standards.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2004, ch. 221, § 2; P.L. 2004, ch. 223, § 2; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-12. Independent evaluation.

In order to assure the effectiveness of the lead hazard awareness mitigation program established by this chapter and to recommend any changes, which may be necessary to appropriate, the auditor general shall:

    1. Conduct a performance audit for the period ending December 31, 2003, of the duties and responsibilities assigned to the state agencies and to political subdivisions by this chapter and by the Lead Poisoning Prevention Act, chapter 24.6 of title 23, and of the effectiveness of this chapter in meeting its purposes. The auditor general may contract with independent firms and organizations with expertise in lead poisoning prevention and lead hazard mitigation to assist with the evaluation of matters set forth in this subsection.
    2. The auditor general’s report shall be submitted to the governor, the speaker of the house, the president of the senate, the chairperson of the housing resources commission and the director of health, on or before March 31, 2005, and shall contain, as appropriate, recommendations: (A) to make the programs established by this chapter and by the Lead Poisoning Prevention Act more effective in achieving their respective purposes; and (B) to address any unreasonable hardships caused by this chapter or likely to be caused by this chapter with its full implementation July 1, 2005.
    3. The performance audit required by this subdivision shall, in addition to the examination of effectiveness of administration and the efficiency and adequacy of state agencies and political subdivisions in the performance of their duties under this chapter and the Lead Poisoning Prevention Act, include consideration of the following matters:
      1. The number and type and date of public service announcements required by § 42-128.1-6(1);
      2. The availability and distribution of education materials specified by § 42-128.1-6(2)(i);
      3. The number, date and location of lead hazard awareness seminars and the number of persons who have participated in those seminars;
      4. The number of “mitigation inspectors,” average length of time necessary to conduct the inspections, the cost of meeting standards per inspection, and the availability of inspectors to conduct the inspections, at a reasonable cost needed in the various geographic areas of the state;
      5. The availability of programs to assist property owners, especially low and moderate income property owners;
  1. Conduct a performance audit for the period ending June 30, 2007, of the duties and responsibilities, as assigned by this chapter, to state agencies and political subdivisions and of the effectiveness of this chapter in meeting its purposes, especially with regard to increasing the supply of housing in which lead hazards have been mitigated and in reducing the incidence and severity of lead poisoning in Rhode Island. The auditor general may contract with independent firms and organizations with expertise in lead poisoning prevention and lead hazard mitigation to assist with the evaluation of matters set forth in this chapter. The auditor general’s report shall be submitted to the governor, the speaker of the house, the president of the senate, the chairperson of the housing resources commission and the director of health, on or before January 1, 2008, and shall contain, as appropriate, recommendations: (i) to make the programs established by this chapter more effective in achieving the respective purposes; and (ii) to redress any unreasonable hardships caused by this chapter or likely to be caused by this chapter.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2004, ch. 221, § 2; P.L. 2004, ch. 223, § 2; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

42-128.1-13. Rhode Island lead hazard technical assistance service.

  1. Establishment and purposes.
    1. The Rhode Island housing resources commission shall establish a “Rhode Island lead hazard technical assistance service” program for the purposes of providing technical assistance to property owners to achieve compliance with this chapter and the Lead Poisoning Prevention Act, chapter 24.6 of title 23.
    2. The services of the program shall subject to appropriation, include, but shall not be limited to: evaluation of the need for lead hazard mitigation in a dwelling; review of independent inspection results; identification of and arranging funding for conduction lead hazard abatement and mitigation, and supplying any materials, assistance, and services that may be needed by property owners to achieve compliance with this chapter and the Lead Poisoning Prevention Act in an affordable manner.
  2. Historic properties.  On or before November 1, 2005, the housing resources commission, in conjunction with the historic preservation and heritage Commission, shall initiate the following activities to assist owners of historic properties to comply with the provisions of this chapter: (i) provide technical assistance; (ii) identify financial resources available for compliance; and (iii) seek additional resources for this purpose.
  3. Cooperation with Rhode Island housing and mortgage finance corporation.  The housing resources commission is hereby authorized to cooperate with the Rhode Island housing and mortgage finance corporation in putting the provisions of this section into effect, and the Rhode Island housing and mortgage finance corporation is hereby authorized to exercise its powers under § 42-55-5.1 to provide for the implementation of this section.
  4. Exercise of powers.  The housing resources commission is hereby expressly authorized to exercise any or all of its general powers set forth in § 42-128-7 to accomplish the purpose of this section.

History of Section. P.L. 2002, ch. 187, § 3; P.L. 2002, ch. 188, § 3; P.L. 2005, ch. 142, § 2; P.L. 2005, ch. 143, § 2.

Chapter 128.2 Expedited Permitting for Affordable Housing

42-128.2-1. Findings.

The general assembly finds and declares that:

  1. The availability of affordable housing is a critical concern to the current well-being and the future prosperity of the people of Rhode Island;
  2. All towns in Rhode Island, with an obligation to do so, have adopted affordable housing plans as required by chapters 286 and 324 of the public laws of 2004;
  3. The housing resources commission in conjunction with the statewide planning program has adopted a strategic plan for affordable housing as required by “The Comprehensive Housing Production and Rehabilitation Act of 2004;”
  4. The people of Rhode Island in 2006 approved a bond issue to support the development of affordable housing in the state; and
  5. The slowness and uncertainty of securing permits and regulatory approval from state agencies can impair the viability of affordable housing development, make such development more expensive, and can jeopardize federal and other monies.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

Compiler’s Notes.

P.L. 2008, ch. 441, § 1, and P.L. 2008, ch. 477, § 1, enacted identical versions of this chapter.

42-128.2-2. Purpose.

The purposes of this chapter are to facilitate implementation of local and state plans for the provision of affordable housing and to optimize the use of public resources, including proceeds from bond issues, by providing expedited processing by state agencies of applications for projects that would provide affordable housing as set forth in this chapter.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

42-128.2-3. Definitions.

As used in this chapter, unless the context clearly indicates otherwise, the following words and phrases shall have the following meanings:

  1. “Affordable housing plan” means a component of a housing element, as defined in subsection 45-22.2-4(33), to meet housing needs in a city or town that is prepared in accordance with guidelines adopted by the state planning council, and/or to meet the provisions of subsections 45-53-4(b)(1) and (c).
  2. “Associate director” means the associate director of the department of administration for planning.
  3. “Chairperson” means the chairperson of the housing resources commission.
  4. “Comprehensive plan” means a comprehensive plan adopted and approved by a city or town pursuant to chapters 22.2 and 22.3 of title 45.
  5. “Determination of probable consistency” means a determination by the associate director that an eligible affordable housing project appears to be consistent with applicable provisions of state plans pertaining to affordable housing development; a determination of probable consistency shall not be deemed to be a conclusive, final, or biding determination of conformity with such plans or with any specific requirements adopted pursuant to such plans.
  6. “Eligible affordable housing project” means low or moderate income housing or housing development in which at least twenty-five percent (25%) of the dwelling units are low or moderate income housing whether built or operated by any public agency or any nonprofit organization or by any limited equity housing cooperative or any private developer, that is subsidized by a federal, state, or municipal government subsidy under any program to assist the construction or rehabilitation of housing affordable to low or moderate income households, as defined in the applicable federal or state statute, or local ordinance and that will remain affordable through a land lease and/or deed restriction for ninety-nine (99) years or such other period that is either agreed to by the applicant and town or prescribed by the federal, state, or municipal government subsidy program but that is not less than thirty (30) years from initial occupancy.
  7. “Housing project of critical concern” means an eligible affordable housing project designated by the housing resources commission to be significant, in its operational stage, by its ability to advance affordable goals set forth in duly approved plans for affordable housing and to help alleviate affordable housing shortages in Rhode Island.
  8. “Housing resources commission” means the housing resources commission established by chapter 128 of this title.
  9. “Person” means any natural person, company, corporation, partnership, or any type of business entity.
  10. “State agency” means any office, department, board, commission, bureau, division, authority, public corporation, agency, or instrumentality of the state; the term “state agency” shall not be deemed to include any department, office, or agency of a city or town.
  11. “Statewide planning” means the statewide planning program established by § 42-11-10 .

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

Compiler’s Notes.

The definition of affordable housing plan in § 45-22.2-4 , referred to in subdivision (1) of this section, was deleted from § 45-22.2-4 by P.L. 2011, ch. 215, § 1, and P.L. 2011, ch. 313, § 1.

42-128.2-4. Request for status as a housing project of critical concern.

A person may apply to the Rhode Island housing resources commission and request that a project be classified as a project of critical housing concern. Said request shall contain a description of how the project is consistent with applicable provisions of state plans pertaining to affordable housing developments. Not more than five (5) days after the receipt of such request, the chairperson, or the executive director acting on behalf of the chairperson, shall refer the request to statewide planning for review of the probable consistency of the project with the applicable provisions of the state guide plan. The associate director shall issue a determination of probable consistency to the chairperson within twenty (20) days. If the associate director has made a determination of probable consistency, the Rhode Island housing resources commission shall render a written decision on the request within sixty (60) days of the filing and receipt of the request. If the project is found to be a housing project of critical concern, the Rhode Island housing resources commission may issue a certificate of critical housing concern. A certificate of critical housing concern shall expire two (2) years from the date of issuance.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

42-128.2-5. Filing of certificate.

A person shall file the certificate of critical concern with the appropriate state agency that has licensing or permitting authority over the project. A person must file the certificate of critical concern at the time of filing the necessary permit application(s) required for the project with the state agency. The state agency shall give priority to the project of critical concern in the handling and processing of the application.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

42-128.2-6. Action by state agency.

  1. Within three (3) months of the submission of a substantially complete application, the state agency must render a written report on the status of the application. The report shall contain information, which will enable the person to make a sound business decision as to whether or not to pursue the application. The report shall be sent to the applicant.
  2. If the application is not granted, then the state agency shall on the fourth (4th), fifth (5th), and sixth (6th) months of the anniversary of submission render a written report on the status of the application. If at the end of the sixth (6th) month, a decision has not been rendered on the application, then, in addition to the applicant, a copy of the written report shall be rendered monthly thereafter to the associate director of the department of administration for planning and the Rhode Island housing resources commission until a decision to accept or reject the application has been made.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

42-128.2-7. Permitting or licensing requirements.

The issuance of and the filing of a certificate of critical housing concern does not constitute, and shall not be considered, a waiver of any element, rule, regulation, or statute upon which the license or permit is granted.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

42-128.2-8. Rulemaking.

The housing resources commission, at a regular quarterly meeting shall promulgate rules and regulations in accordance with chapter 35 of this title to implement this chapter, including, but not limited to, provisions to define an application and criteria to determine the significance of any application in meeting the purposes of this act.

History of Section. P.L. 2008, ch. 441, § 1; P.L. 2008, ch. 477, § 1.

Chapter 128.3 Housing Incentives for Municipalities

42-128.3-1 Short title.

This chapter shall be known as “Housing Incentives for Municipalities.”

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-2. Establishment of program.

There is hereby established a housing incentive for municipalities program to be administered as set forth in § 42-128-2.1 , in consultation with the division of statewide planning and the Rhode Island housing and mortgage finance corporation.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-3. Purposes.

The coordinating committee is authorized and empowered to carry out the program for the following purposes:

  1. To foster and maintain strong collaborations with municipalities in the state.
  2. To support and assist municipalities in promoting housing production that adequately meets the needs of Rhode Island’s current and future residents.
  3. To make diverse, high-quality, and accessible housing options readily available to residents within their local communities.
  4. To enable residents to live near convenient public transit and other commercial and cultural resources.
  5. To make development decisions fair, predictable, and cost effective.
  6. To foster distinctive, attractive, and resilient communities, while preserving the state’s open space, farmland, and natural beauty.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-4. Definitions.

As used in this chapter:

  1. “Coordinating committee” means the Rhode Island housing resources coordinating committee established pursuant to § 42-128-2(2) .
  2. “Eligible locations’' means an area designated by the coordinating committee as a suitable site for a housing incentive district by virtue of its infrastructure, existing underutilized facilities, or other advantageous qualities, including (i) Proximity to public transit centers, including commuter rail, bus, and ferry terminals; or (ii) Proximity to areas of concentrated development, including town and city centers or other existing commercial districts.
  3. “Eligible student” means an individual who (i) Lives in a newly constructed dwelling unit within a housing incentive district, to the extent that the unit could not have been realized under the underlying zoning; and (ii) Attends a school in the city or town.
  4. “Housing incentive district” means an overlay district adopted by a city or town pursuant to this chapter. A housing incentive district is intended to encourage residential development and must permit minimum residential uses. A housing incentive district may accommodate uses complementary to the primary residential uses, as deemed appropriate by the adopting city or town; however, the majority of development on lots within a housing incentive district must be residential. Land development plans within a housing incentive district shall be treated as minor land development plans, as defined by § 45-23-32 , unless otherwise specified by ordinance.
  5. “School impact offset payments” means a payment to a city or town to help offset increased municipal costs of educating eligible students.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-5. Adoption of housing incentive districts.

  1. In its zoning ordinance, a city or town may adopt a housing incentive district in any eligible location.
  2. The adoption, amendment, or repeal of such ordinance shall be in accordance with the provisions of chapter 24 of title 45.
  3. A housing incentive district shall comply with this chapter and any minimum requirements established by the coordinating committee.
  4. The zoning ordinance for each housing incentive district shall specify the procedure for land development and subdivision review within the district in accordance with this chapter and the regulations of the coordinating committee.
  5. Nothing in this chapter shall affect a city or town’s authority to amend its zoning ordinances under chapter 24 of title 45.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-6. Assistance to municipalities.

The coordinating committee is authorized and empowered, at its discretion, to provide all manner of support and assistance to municipalities in connection with fostering local housing production, including, but not limited to:

  1. Providing technical assistance for the preparation, adoption, or implementation of laws, regulations, or processes related to residential development; and
  2. Authorizing the Rhode Island housing and mortgage finance corporation to issue school impact offset payments to participating municipalities.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-7. Rules and regulations — Reports.

  1. The coordinating committee is hereby authorized to promulgate rules and regulations as are necessary to fulfill the purposes of this chapter, including, but not limited to, provisions relating to: application criteria; eligible locations for housing incentive districts; minimum requirements for housing incentive districts; eligible students for the calculation of school impact offset payments; and the amount and method of payment to cities and towns for school impact offset payments.
  2. The coordinating committee shall include in its annual report information on the commitment and disbursement of funds allocated under the program. The report shall be provided to the governor, the secretary of commerce, speaker of the house of representatives and the president of the senate.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-8. Program integrity.

Program integrity being of paramount importance, the coordinating committee shall establish procedures to ensure ongoing compliance with the terms and conditions of the program established herein, including procedures to safeguard the expenditure of public funds and to ensure that the funds further the purposes of the program.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

42-128.3-9. Cooperation.

Any department, agency, council, board, or other public instrumentality of the state shall cooperate with the coordinating committee in relation to the implementation, execution, and administration of the program created under this chapter.

History of Section. P.L. 2021, ch. 162, art. 14, § 5, effective July 6, 2021.

Chapter 129 Persian Gulf War Information Relief Commission

42-129-1. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Commission” means the Persian Gulf War information and relief commission;
  2. “Director” means the director of the department of human services;
  3. “Department” means the department of human services;
  4. “Veteran” means a person who (i) was a resident of the state at the time of his or her induction into the armed forces of the United States or is currently a resident of the state, and (ii) served during the Persian Gulf War during Operation Desert Shield or Operation Desert Storm, as defined by the U.S. Department of Veterans Affairs or any hostilities in Southwest Asia conducted after September 11, 2001; and
  5. “Gulf War-related risk substance” means any environmental or chemical substance or condition which was present in the Persian Gulf region during and following the Persian Gulf War or which was present during hostilities in Southwest Asia subsequent to September 11, 2001, including, but not limited to, pesticides, chemical or biological warfare agents, vaccines, pyridostigmine bromide, infectious diseases, depleted uranium, oil well fires and smoke and petroleum products.

History of Section. P.L. 1998, ch. 79, § 1; P.L. 1998, ch. 323, § 1; P.L. 2003, ch. 61, § 1; P.L. 2003, ch. 73, § 1.

42-129-2. Commission established.

  1. There is established a Legislative Advisory Persian Gulf War information and relief commission which shall obtain information relating to the health effects of exposure to any Gulf War-related risk substance for veterans of this state who may have been exposed to any such substance in the Persian Gulf region or Southwest Asia during their period of military service in the 1990-1991 Persian Gulf War or current Persian Gulf hostilities or hostilities anywhere in Southwest Asia subsequent to September 11, 2001.
  2. The commission consists of eleven (11) members who shall serve for a term of five (5) years, five (5) non-appointed commissioner positions shall include:
    1. The director of veterans’ affairs or his or her designee;
    2. The president of the united veterans’ council, or his or her designee;
    3. The chairperson of the Multi Service council of Rhode Island or his or her designee;
    4. The past director of veterans’ affairs, or his or her designee; and
    5. The chairperson of the advisory council for veterans’ affairs, or his or her designee.

      The remaining six (6) members are appointed as follows:

      The president of the senate shall appoint two (2) members, one of whom shall be a licensed physician in epidemiology, and one of whom shall be a veteran who served in South West Asia subsequent to September 11, 2001; the speaker of the house of representatives shall appoint two (2) members, one of whom shall be an honorably discharged veteran from the Persian Gulf War; and the minority leaders of the senate and the house of representatives shall each appoint one member, one who shall be an honorably discharged veteran, and one who served in the Persian Gulf during the 1990-1991 Persian Gulf War. The director of the office of veterans’ affairs, the president of the united veterans’ council and the chairperson of the advisory council shall be appointed for a term to expire August 31, 2010. The members appointed by the president of the senate and the speaker of the house shall be appointed for a term to expire August 31, 2009; the members appointed by the minority leaders of the house of representatives and senate shall be appointed for a term to expire August 31, 2008. Thereafter the commissioners shall serve staggered five (5) year terms, each member serving until his or her successor shall be appointed.

  3. The commission shall elect a chairperson from among its members. Reappointments shall be made in the same manner as the original appointment. Vacancies in the membership of the commission and its officers shall be filled for the unexpired term in the same manner as the original appointment or election. The commission shall meet at least four (4) times a year at the call of the chairperson. The initial meeting of the commission shall be called by the director of the department of human services not later than September 1, 2006. The members of the commission shall receive no compensation for their services.

History of Section. P.L. 1998, ch. 79, § 1; P.L. 1998, ch. 323, § 1; P.L. 1999, ch. 325, § 1; P.L. 2001, ch. 180, § 135; P.L. 2003, ch. 61, § 1; P.L. 2003, ch. 73, § 1; P.L. 2006, ch. 552, § 1; P.L. 2016, ch. 142, art. 4, § 18.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

The “director of veterans’ affairs,” referred to in this section, is now the “director of veterans services.” See § 30-17.1-6 , as amended by P.L. 2019, ch. 88, art. 4, § 5.

42-129-3. Duties.

  1. The Persian Gulf War information and relief commission shall advise the department of human services on: (1) medical, administrative and social assistance needed for veterans who were or may have been exposed to any Gulf War-related risk substance, and (2) information that should be provided to veterans concerning epidemiological or other studies relating to exposure to any Gulf War-related risk substance, and any illness suffered by veterans of military service in the Persian Gulf War or any hostilities occurring in Southwest Asia subsequent to September 11, 2001 as a result of such veterans’ exposure to any Gulf War-related risk substance, which are being conducted by the federal government.
  2. The commission shall not disclose information received pursuant to this chapter so as to divulge the identities of the persons to whom it relates except as is necessary to carry out the purposes of this chapter.
  3. The commission shall submit a preliminary report to the governor and the general assembly on or before April 1, 1999, on its findings, recommendations and conclusions. The commission shall submit annual reports thereafter on or before February fifteenth of each year.

History of Section. P.L. 1998, ch. 79, § 1; P.L. 1998, ch. 323, § 1; P.L. 2003, ch. 61, § 1; P.L. 2003, ch. 73, § 1.

42-129-4. Appropriation.

There is hereby appropriated, out of any money in the treasury not otherwise appropriated for the fiscal year 2002, the sum of fifty thousand dollars ($50,000) for the Persian Gulf War information relief commission for general operating expenses and to conduct a health survey profile of Persian Gulf War veterans; and the state controller is hereby authorized and directed to draw his or her orders upon the general treasurer for the payment of this sum, or so much of it as may be from time to time required, upon receipt by him or her of properly authenticated vouchers.

History of Section. P.L. 2001, ch. 136, § 1.

Chapter 130 Rural Development Council [Repealed.]

42-130-1 — 42-130-11. Repealed.

Compiler’s Notes.

This chapter (P.L. 1998, ch. 133, § 1; P.L. 2001, ch. 180, § 136), relating to the rural development council, was repealed effective July 1, 2003, pursuant to the provisions of § 42-133-11 as enacted by P.L. 1998, ch. 133, § 1.

Chapter 131 Intergovernmental Relations Council

42-131-1. Creation of council.

There is created and established an intergovernmental relations council of Rhode Island to be referred to as “the council.” The legislative authority for the council shall cease as of June 30, 2005, unless the council is continued under the provisions of this chapter.

History of Section. P.L. 2000, ch. 351, § 1.

42-131-2. Membership of council.

  1. The council shall be composed of twenty-four (24) members as follows:
    1. The lieutenant governor;
    2. The president of the senate or his or her designee;
    3. The speaker of the house or his or her designee;
    4. The majority leader of the house of representatives or his or her designee;
    5. The minority leader of the house of representatives or his or her designee;
    6. The minority leader of the senate or his or her designee;
    7. The chairperson of the house finance committee or his or her designee;
    8. The chairperson of the senate finance committee or his or her designee;
    9. Three (3) state executive branch officials appointed by the governor, one of whom shall be the chief of the office of municipal affairs in the department of administration;
    10. Three (3) city and/or town officials appointed by the president of the Rhode Island League of Cities and Towns;
    11. The executive director of the League of Cities and Towns;
    12. Two (2) members of the Rhode Island Public Expenditure Council, one of whom shall be the executive director of said council and one of whom shall be appointed by the president of said council;
    13. Two (2) members appointed by the president of the Rhode Island School Committee Association;
    14. The mayor of the city of Providence or his or her designee;
    15. The president of the Providence city council or his or her designee; and
    16. Four (4) members being representatives of the Rhode Island congressional delegation.
    17. President of the senate effective January 1, 2003.
  2. Members of the council shall hold office for three (3) years. Should any member cease to be an officer or employee of the unit or agency he or she is appointed to represent, his or her membership on the council shall terminate immediately. Any vacancy on the council shall be filled for the unexpired term by the appointing authority in the same manner as the original appointment.
  3. The lieutenant governor shall serve as chairperson and the vice chairperson of the council shall be designated by the governor from among the members. In the event of the absence or disability of both the chairperson and vice chairperson, the members of the council shall elect a temporary chairperson by a majority vote of those present and voting.
  4. The council is subject to review by the general assembly’s legislative oversight commission as defined in chapter 14 of title 22.

History of Section. P.L. 2000, ch. 351, § 1; P.L. 2001, ch. 180, § 137.

42-131-3. Purpose and duties.

The purpose of the council shall be to provide a forum to discuss intergovernmental issues between federal, state and local government and the private sector and to develop specific and comprehensive recommendations for executive and legislative action as may be necessary and proper to maintain and encourage improvements in intergovernmental relations. To enable the council to carry out that purpose, the council shall study the following matters and any others it deems appropriate:

  1. The existing, necessary, and desirable relationships between and among local governments, the state and the private sector;
  2. The existing, necessary, and desirable allocation of state and local functional responsibilities and fiscal resources, such as the manner in which the state delivers services to local communities and the powers and functions of local governments;
  3. The impact of federal aid programs in terms of their compatibility with state and local objectives and their fiscal and administrative impact on programs;
  4. Impact of federal or state judicial decisions, and/or existing or proposed federal, state, legislative or executive policies and regulations upon the capacities and effectiveness of local government;
  5. The special problems in interstate areas facing local governments, intrastate regional units, and area-wide bodies, such studies where possible to be conducted in conjunction with those of a pertinent sister state commission(s);
  6. Ways and means to foster better relations among local, state and federal governments, and between government and the private sector;
  7. Encourage and, where appropriate, coordinate studies relating to intergovernmental relations conducted by universities, state, local and federal agencies, and research and consulting organizations;
  8. Review the recommendations of national commissions studying private sector, federal, state and local government relationships and issues and assess their possible application to Rhode Island;
  9. Provide opportunities for state and local government officials and members of the private sector to become more knowledgeable about their shared duties and responsibilities to deliver effective services, such as conducting educational seminars and informational conferences on selected intergovernmental and state and local issues, including potential areas of interstate, state-local and private-public partnerships; and
  10. Review and propose any constitutional amendments and statutory changes required to implement proposals of the commission.

History of Section. P.L. 2000, ch. 351, § 1.

42-131-4. Meetings, hearings, committees.

  1. The council shall hold meetings quarterly and at such other times as it deems necessary. The council may hold public hearings from time-to-time on matters within its purview.
  2. Each officer, board, commission, council, department or agency of state government, and each political subdivision of the state, shall cooperate with the council in carrying out the functions and duties imposed by this chapter.
  3. The council may establish committees as it deems advisable and feasible, whose membership shall include at least one member of the council, but only the council itself may set policy or take other official action.
  4. The council shall promulgate rules of procedure governing its operations.
  5. All meetings of the council, or any committee thereof, at which public business is discussed or formal action is taken shall conform to the state open meetings laws.

History of Section. P.L. 2000, ch. 351, § 1.

42-131-5. Technical advisory committee.

A technical advisory committee shall be appointed by the chairperson of the council. The technical advisory committee shall include, but not be limited to, representatives of the office of municipal affairs in the department of administration, statewide planning, the general assembly, the Rhode Island Public Expenditure Council, and the Rhode Island League of Cities and Towns.

History of Section. P.L. 2000, ch. 351, § 1.

42-131-6. Reports.

The council shall issue reports of its findings and recommendations from time-to-time and issue annually a public report on its work. Copies of the annual report shall be submitted to the governor, presiding officers of the general assembly, each city and town of the state, and appropriate state departments and agencies regarding the council’s work, including draft legislation and model ordinances necessary to implement its recommendations. Reports of the council shall be available to the public.

History of Section. P.L. 2000, ch. 351, § 1.

Chapter 132 Business Fast-Start Office

42-132-1. Purpose.

The purpose of this chapter is to provide a convenient, accessible, and timely one-stop system that will enable the business community to acquire, maintain and file the necessary state licenses required to start and conduct business in Rhode Island. It is the intent of the general assembly that use of the fast-start system by a business be optional and that any business may continue to work directly with the appropriate state agency if preferred.

History of Section. P.L. 2001, ch. 117, § 1.

42-132-2. Definitions.

As used in this chapter:

  1. “Director” means the director of the secretary of state’s first stop business information center;
  2. “Department” means the secretary of state’s office;
  3. “License” means any certificate, permit or other evidence, by whatever name called, of a right or privilege to engage in any business activity, except occupational licenses;
  4. “Occupational license” means any certificate, permit or other evidence, by whatever name called, of a right or privilege to engage in a profession, occupation, or field of endeavor that is issued by an occupational licensing agency;
  5. “Occupational licensing agency” means any board, commission, committee, or other agency of this state that is established for the primary purpose of regulating the admission or conduct of persons in a particular profession, occupation, or field of endeavor, and is authorized to issue and revoke licenses. The term does not include a state agency or department that issues permits or licenses as only part of its regular function;
  6. “Office” means the first stop business information center.

History of Section. P.L. 2001, ch. 117, § 1.

42-132-3. Organization and responsibilities.

  1. There is hereby established, within the secretary of state’s first stop business information center, a business fast-start office (“Fast-Start Office”) which shall be under the direction of the director or other full-time state employee as appointed by the secretary of state. Additional staff sufficient to perform the duties of the fast-start office shall be provided under the direction of the secretary of state from the personnel currently assigned to the office of the secretary of state. Nothing in this section shall be construed to explicitly or implicitly permit the hiring of any additional personnel to perform the duties and responsibilities designated in this section. As a clearing house for state business licensing, the fast-start office will:
    1. Work in conjunction with the office to establish a license information service detailing requirements for establishing and engaging in business in this state, including state licensing and regulatory requirements. The fast-start office in later phases of its program will, to the extent feasible, extend its service to include local and federal requirements.
    2. Develop recommendations for the elimination, consolidation, simplification and/or expediting of business licenses, or otherwise improving licensing procedures affecting business undertakings. These recommendations, with the approval of the secretary of state, will be submitted to the general assembly for approval;
    3. Promulgate and adopt rules and regulations necessary to carry out the purposes of this chapter;
    4. Develop an operating plan for an automated master application system;
    5. Determine the software and hardware needs of the system;
    6. Determine staffing levels and space required for the system.
  2. State agencies that issue business licenses shall assist and cooperate in the development and implementation of the plan as required by the fast-start office. In making the determination and developing an operating plan for an automated master application system, the fast-start office shall identify the business licenses appropriate for inclusion in a master application system and shall develop a master application form that consolidates the information needed for the various state agencies to issue the licenses.
  3. Each state agency that issues licenses shall cooperate fully with the fast-start office in providing information on the licenses and regulatory requirements of the agency and in developing a plan for an automated master application system.
  4. Each state agency shall designate a business license coordinator. The coordinator shall have the following responsibilities:
    1. Provide to the fast-start office the most recent application and supplemental forms required for each license issued by the agency, the most recent information available on existing and proposed changes in license requirements or agency rules and how those changes will affect the business community, and agency publications that would be of aid or interest to the business community;
    2. Receive and respond to communications from the fast-start office; and
    3. Review state agency regulatory and license requirements and provide a written report to the fast-start office no later than January 1, 2002, and every two (2) years thereafter that:
      1. Identifies the regulatory and licensing requirements that affect the business community;
      2. Indicates which, if any, requirements should be eliminated, modified, or consolidated with other requirements; and
      3. Explains the need for continuing those requirements not recommended for elimination.

History of Section. P.L. 2001, ch. 117, § 1.

42-132-4. Services optional.

  1. The services offered to persons by the fast-start office are optional. Any person may deal directly with a state agency in obtaining information, assistance, or in applying for a license if the person so prefers.
  2. The authority for determining whether a requested license shall be issued shall remain with the state agency legally authorized to issue the license.

History of Section. P.L. 2001, ch. 117, § 1.

42-132-5. Expedited state licensure process.

  1. Notification of status.  Any applicant for a license or occupational license as defined in this chapter and identified by the Business Fast-Start Office, shall be notified within sixty (60) days of filing a substantially complete application of the status of that application. Should there be no determination on the application, the applicant shall also be notified thirty (30) days later on the status of that application. Such notification shall be made by the appropriate licensing agency of the state to which the application for licensure has been made, or by another means so designated by the licensing agency.
  2. Expedited determination.  All state departments and agencies with regulatory or permitting authority over a business shall calculate the average processing time for each application for a license or occupational license as defined in this chapter, from time of application to time of issuance and shall report quarterly to the economic development corporation beginning June 1, 2010, and annually to the Rhode Island general assembly beginning January 1, 2011. The economic development corporation shall make the quarterly reports available to the public and shall publish the reports electronically on their website.

History of Section. P.L. 2010, ch. 245, § 1; P.L. 2010, ch. 248, § 1.

Compiler’s Notes.

P.L. 2010, ch. 245, § 1, and P.L. 2010, ch. 248, § 1, enacted identical versions of this section.

Chapter 133 Tobacco Settlement Financing Corporation Act

42-133-1. Short title.

This chapter shall be known as the “Tobacco Settlement Financing Corporation Act.”

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

Collateral References.

Validity, construction, application, and effect of Master Settlement Agreement (MSA) between tobacco companies and various states, and state statutes implementing agreement; use and distribution of MSA proceeds. 25 A.L.R.6th 435.

42-133-2. Purpose.

The purpose of this chapter is to authorize, create and establish a corporation empowered to acquire from the state that portion of the state’s tobacco receipts as the state is authorized to sell; to authorize the sale by the state of all or a portion of the state’s tobacco receipts to such corporation; to authorize the transfer to and the receipt by such corporation of all or a portion of the state’s tobacco receipts; to authorize such corporation to issue bonds of the corporation for the purposes authorized in this chapter, payable solely from and secured solely by such portion of the state’s tobacco receipts as the corporation may designate and pledge to secure the bonds, together with the investment income thereon and any reserve fund created by the corporation from any portion of the proceeds of such bonds; and to authorize the corporation to manage and dispose of all or a portion of the state’s tobacco receipts for the purposes and in the manner authorized in this chapter.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-3. Definitions.

As used in this chapter, the following words and terms shall have the following meanings unless the context shall indicate another or different meaning or intent:

  1. “Board” means the governing body of the corporation.
  2. “Bonds” means bonds, notes (but only as provided in § 42-133-8(6)(e)), or other evidences of indebtedness of the corporation, all of which shall be in all events payable solely from and secured solely by such portion of the state’s tobacco receipts as are sold to the corporation and pledged to secure the bonds, and issued pursuant to the authorizations contained in this chapter, all of which shall be issued under the name of or known as obligations of the corporation.
  3. “Corporation” means the corporation authorized, created, and established pursuant to this chapter.
  4. “Escrow” means the escrow as that term is defined in the master settlement agreement.
  5. “Escrow agent” means the escrow agent as that term is defined in the master settlement agreement.
  6. “Independent auditor” means the independent auditor as that term is defined in the master settlement agreement.
  7. “Master settlement agreement” means the settlement agreement and related documents entered into on November 23, 1998, by the state and the four (4) principal United States tobacco product manufacturers, as amended and supplemented.
  8. “Participating manufacturers” means the participating manufacturers as that term is defined in the master settlement agreement.
  9. “Qualifying statute” means chapter 71 of title 23 enacted March 30, 2001 and applied retroactively to June 29, 1999, in conformity with exhibit T of the master settlement agreement.
  10. “State” means the state of Rhode Island.
  11. “State’s tobacco receipts” means all of the payments to be made by the escrow agent and derived from payments made by the participating manufacturers and allocated to the state under the master settlement agreement, other than pursuant to Article XVII of the master settlement agreement.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted following “state of Rhode Island” in this section at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state's name.

42-133-4. Creation — Powers — Construction of chapter — Termination.

  1. There is hereby authorized, created and established, a public corporation of the state having a legal existence distinct from the state and not constituting a department of state government, to be known as the tobacco settlement financing corporation, with such powers as are set forth in this chapter.
  2. It is the intent of the general assembly by the passage of this chapter to vest in the corporation all powers, authority, rights, privileges, and titles which may be necessary to enable it to accomplish the purposes set forth in this chapter. This chapter and the powers granted hereby shall be liberally construed in conformity with these purposes.
  3. The corporation and its corporate existence shall continue until terminated by law or until the corporation shall cease entirely and continuously to conduct or be involved in any business whatsoever in furtherance of its purposes; provided, that no termination shall take effect prior to the date which is one year and one day after the date on which the corporation no longer has any bonds outstanding. Upon termination of the existence of the corporation, all its rights and properties shall pass to and best vested in the state. At no other time shall the assets or other property of the corporation inure to the benefit of any other person.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

Compiler’s Notes.

P.L. 2007, ch. 73, art. 40, §§ 1-5, includes the following language but makes no amendment to any specific General Law Section:

“SECTION 1. The Tobacco Settlement Financing Corporation is authorized prior to August 1, 2007 to raise additional money pursuant to the Tobacco Settlement Financing Corporation Act not to exceed one hundred ninety-five million dollars ($195,000,000) of net bond proceeds to be paid to the state of Rhode Island to be applied for various purposes of the state as specified by the general assembly.

“SECTION 2. To implement and effectuate the purposes of this act, the Governor, acting by and through state general officers, state departments, agencies and the Tobacco Settlement Financing Corporation (“Corporation”), which was established pursuant to Rhode Island general laws chapter 42-133 (“Tobacco Settlement Financing Corporation Act”), is hereby authorized and empowered to:

“(a) assign, or otherwise convey, to the corporation or its designee for the purposes described herein, any and all of the state’s residual interest, including residual certificates (“Residuals”), arising out of the previous sale to the corporation of “state’s tobacco receipts”, as such term is defined in the Tobacco Settlement Financing Corporation Act, and representing a residual claim against such state’s tobacco receipts;

“(b) effectuate one securitization transaction prior to August 1, 2007 pursuant to the provisions of the Tobacco Settlement Financing Corporation Act which authorizes and governs the issuance of Bonds, as such term is defined in the Tobacco Settlement Financing Corporation Act, to monetize the residuals and create additional cash proceeds;

“(c) distribute the proceeds of the securitization transactions to the state to be used in accordance with the purposes of this act, provided that the allocation of funds shall be made by the general assembly pursuant to the annual appropriation process; and

“(d) take such additional action, or enter into such additional agreements, as may be necessary or desirable to effect the purposes of this act.

“SECTION 3. The Tobacco Settlement Financing Trust, a fund established pursuant to § 42-133-9 shall receive all proceeds, net of financing costs, due to the state from the securitizations.

“SECTION 4. The corporation shall make the following transfers from the Tobacco Settlement Financing Trust:

“(a) $42,500,000 to state general revenues prior to June 30, 2007.

“(b) $6,350,000 to the Fleet Replacement Restricted Receipt Account prior to August 15, 2007.

“(c) $124,000,000 to state general revenues prior to August 15, 2007.

“(d) All remaining net bond proceeds to the Rhode Island Capital Plan Fund.”

42-133-5. General powers.

  1. The corporation shall have all the powers necessary and convenient to carry out and effectuate the purposes and provisions of this chapter, including, but not limited to, the power to:
    1. Sue and be sued, complain and defend, in its corporate name;
    2. Have a seal which may be altered at pleasure, and use the seal by causing it, or a facsimile thereof, to be impressed or affixed or in any other manner reproduced; provided, however, that the failure to affix the seal does not affect the validity of an instrument executed on behalf of the corporation;
    3. Adopt, promulgate, amend, and repeal bylaws, not inconsistent with provisions in this chapter, for the administration and regulation of the corporation’s affairs and the implementation of its functions;
    4. Conduct its activities, carry on its operations, and have offices and exercise the powers granted by this chapter;
    5. Purchase, take, receive, or otherwise acquire, own, hold, use, and otherwise deal in and with, intangible personal property, or any interest therein, including the state’s tobacco receipts or any portion thereof;
    6. Invest and reinvest its funds in such manner as shall be determined by the board or by contract with its bondholders (and such investments shall not be subject to chapter 10.1 of title 35);
    7. Make and execute all contracts or agreements necessary, proper, or convenient for the exercise of the powers and purposes of the board and the corporation; borrow money through the execution and delivery of bonds, and make, execute and deliver financing agreements relating thereto in the exercise of the powers and purposes of the board and the corporation;
    8. Make and execute all agreements for the purpose of managing and controlling the funds transferred between the corporation and the state, and any trust created by the state or the corporation, and governing the investment and the monitoring and record keeping of such funds and investment income thereon, for purposes of maintaining the exemption from federal income tax of interest on bonds and for other purposes;
    9. Make and execute, amend and terminate all agreements in the nature of interest rate swaps, forward security supply contracts, agreements for the management of interest rate risks, agreements for the management of cash flow, and other agreements of a similar nature, with respect to bonds issued pursuant to this chapter;
    10. Procure insurance, guarantees, letters of credit, and other forms of collateral or security or credit support from any public or private entity, including any department, agency, or instrumentality of the United States or the state, for the payment of any bonds, including the power to pay premiums or fees on any insurance, guarantees, letters of credit, and other forms of collateral or security or credit support;
    11. Make and execute all contracts and expend funds to obtain accounting, management, legal, financial consulting, trusteeship and other professional services necessary or convenient to the operations of the corporation;
    12. Expend funds for the costs of administering the operations of the corporation;
    13. Request the attorney general, on behalf of the state, to notify the independent auditor of the sale and instruct the independent auditor to direct the escrow agent to disburse to the corporation, so that it may receive and accept from the escrow agent, all or a portion of the state’s tobacco receipts;
    14. With respect to all or such portion of the state’s tobacco receipts as may be acquired by the corporation, direct the attorney general to enforce, in the name of the state and, if permissible, to enforce directly through the corporation’s own attorneys in the name of the state, with notice to the attorney general, the master settlement agreement; provided, that the board may not give any approval to any amendment to the master settlement agreement or the qualifying statute without notice to the attorney general and the approval of the general assembly. This power constitutes a part of the contractual obligation owed to the holders of any bonds;
    15. Create and establish, or cause to be created and established, under the laws of this state or another state, a trust fund with regard to monies paid to the corporation which monies shall include, but not be limited to, such portion of the state’s tobacco receipts as may be sold to the corporation and not pledged to the payment of bonds or subsequently released from the pledge for payment of the bonds and which, in accordance with any sale agreement with the state, is to be paid to the state, including such portion of the proceeds of any bonds designated for the purchase of the state’s tobacco receipts and designated for deposit in the fund, together with all interest thereon; and all securities or investment income and other assets acquired by and through the use of the monies belonging to the fund and any other monies deposited in the fund. Monies in the fund shall be used solely and only for the payment of all amounts due and to become due to the state, and shall not be used for any other purpose. Monies deposited in the trust fund shall not be available for the payment of any claim against the corporation or any debt or obligation of the corporation, including any bonds issued by the corporation; and
    16. Do all other things necessary or convenient to exercise powers granted or reasonably implied by this chapter or that may be necessary for the furtherance and accomplishments of the purposes of the corporation.
  2. As long as any bonds of the corporation are outstanding, the corporation shall not take any action that materially and adversely affects the rights of the holders of its bonds.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-6. Board and officers.

    1. The powers of the corporation shall be vested in a board consisting of five (5) members, which shall constitute the governing body of the corporation, and which shall be comprised as follows: the state budget officer, who shall serve as chairperson; the general treasurer, or designee; the director of revenue, or designee; and two (2) members of the general public appointed by the governor with the advice and consent of the senate. Each public member shall serve for a term of four (4) years, except that any member appointed to fill a vacancy shall serve only until the expiration of the unexpired term of the member’s predecessor in office. Each public member shall continue to hold office until a successor has been appointed. Members shall be eligible for reappointment. No person shall be eligible for appointment unless the person is a resident of the state. Each member, before entering upon the duties of the office of member, shall swear or solemnly affirm to administer the duties of office faithfully and impartially, and the oath or affirmation shall be filed in the office of the secretary of state.
    2. [Deleted by P.L. 2018, ch. 47, art. 3, § 11].
    3. Newly appointed and qualified public members shall, within six (6) months of their qualification or designation, attend a training course that shall be developed with board approval and conducted by the chair of the board and shall include instruction in the subject area of chapters 46 of this title, 133 of this title, 14 of title 36, and 2 of title 38; and the board’s rules and regulations. The director of the department of administration shall, within ninety (90) days of July 9, 2005, prepare and disseminate training materials relating to the provisions of chapters 46 of this title, 14 of title 36 and 2 of title 38.
  1. Members shall receive no compensation for the performance of their duties.
  2. Three (3) members shall constitute a quorum, and any action to be taken by the corporation under the provisions of this chapter may be authorized by resolution approved by a majority of the members present and voting at any regular or special meeting at which a quorum is present.
  3. The board shall appoint a secretary and additional officers as it shall deem appropriate.
  4. Any action taken by the corporation under the provisions of this chapter may be authorized by vote at any regular or special meeting, and the vote shall take effect immediately.
  5. Any action required by this chapter to be taken at a meeting of the board shall comply with chapter 46 of this title, entitled “Open Meetings.”
  6. To the extent that administrative assistance is needed for the functions and operations of the board, the corporation may by contract or agreement obtain this assistance from the director of administration, the attorney general, and any successor officer at such cost to the corporation as shall be established by the contract or agreement. The board, however, shall remain responsible for, and provide oversight of, proper implementation of this chapter.
  7. Members of the board and persons acting on the corporation’s behalf, while acting within the scope of their employment or agency, are not subject to personal liability resulting from carrying out the powers and duties conferred on them under this chapter.
  8. The state shall indemnify and hold harmless every past, present, or future board member, officer or employee of the corporation who is made a party to or is required to testify in any action, investigation, or other proceeding in connection with or arising out of the performance or alleged lack of performance of that person’s duties on behalf of the corporation. These persons shall be indemnified and held harmless, whether they are sued individually or in their capacities as board members, officers or employees of the corporation, for all expenses, legal fees, and/or costs incurred by them during or resulting from the proceedings, and for any award or judgment arising out of their service to the corporation that is not paid by the corporation and is sought to be enforced against a person individually, as expenses, legal fees, costs, awards, or judgments occur; provided, that neither the state nor the corporation shall indemnify any member, officer, or employee:
    1. For acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;
    2. For any transaction from which the member derived an improper personal benefit; or
    3. For any malicious act.
  9. Public members of the board shall be removable by the governor, pursuant to the provisions of § 36-1-7 , for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful.

History of Section. P.L. 2002, ch. 65, art. 8, § 1; P.L. 2002, ch. 66, § 1; P.L. 2002, ch. 66, § 2; P.L. 2005, ch. 241, § 5; P.L. 2005, ch. 319, § 5; P.L. 2018, ch. 47, art. 3, § 11.

Repealed Sections.

This section (P.L. 2002, ch. 65, art. 8, § 1) was repealed by P.L. 2002, ch. 66, § 1. The current provision was enacted by P.L. 2002, ch. 66, § 2, effective June 13, 2002.

42-133-7. Sale of state’s tobacco receipts.

  1. On or before June 30, 2002, the state shall sell and assign to and the corporation shall acquire all or a portion of the state’s tobacco receipts. The attorney general shall assist the governor in the preparation and review of all necessary documentation to effect such sale and transfer by such date. The terms and conditions of the sale shall be established in order to accomplish the purpose and intent set forth in this chapter and shall include, but not be limited to, the price, the net proceeds of the sale of the bonds to be issued by the corporation and secured by a portion of the state’s tobacco receipts, and the beneficial interest of the state in any trust fund created in accordance with this chapter.
  2. The sale of the state’s tobacco receipts to the corporation shall be irrevocable during the time when any bonds issued by the corporation are outstanding, and shall constitute a contractual obligation owed to the holders of such bonds. The sale of the state’s tobacco receipts shall be treated as a true sale and absolute transfer of the property so transferred and not as a pledge or other security interest for any borrowing. The characterization of such a sale as an absolute transfer shall not be negated or adversely affected by the fact that only a portion of the state’s tobacco receipts is being sold or by the state’s acquisition or retention of an ownership interest in any residual assets.
  3. On or after the effective date of the sale, the state shall not have any right, title, or interest in all or such portion of the state’s tobacco receipts sold which shall be the sole property of the corporation, and not of the state, and shall be owned, received, held, and disbursed by the corporation or its trustee or assignee in accordance with this chapter, and not by the state.
  4. On or before the effective date of the sale and at the request of the corporation, the state, through the attorney general, shall notify the independent auditor of the sale and instruct the independent auditor to direct the escrow agent that, subsequent to that date and irrevocably during the time when any bonds are outstanding, the state’s tobacco receipts acquired by the corporation are to be paid directly to the corporation or its designee.
  5. With respect to the issuance of the corporation’s bonds and in compliance with all applicable federal law, including, but not limited to, the Internal Revenue Code, the state and the corporation may enter into agreements for the benefit of the corporation’s bondholders with respect to the application of the proceeds of the bonds and certain other monies of the state, the investment thereof, and the periodic reporting of certain information, and such other matters related thereto.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-8. Bonds.

  1. In furtherance of this chapter:
    1. The corporation may issue bonds, from time to time, for the purposes and in the manner authorized by this chapter. Bonds issued pursuant to this chapter may be secured by the pledge of a portion of the state’s tobacco receipts sold to the corporation, any monies derived therefrom, and any other sources available to the corporation. The corporation may also issue refunding bonds, including advance refunding bonds, for the purpose of refunding previously issued bonds.
    2. The corporation may issue its bonds in such principal amounts and at such rate or rates of interest as the corporation by resolution of the board may determine, establish reserves to secure the bonds, and pay the costs of issuance of the bonds and all other expenditures of the corporation incident to and necessary to carry out the corporation’s purposes or powers. The bonds are investment securities and negotiable instruments within the meaning of and for the purposes of title 6A.
    3. Bonds issued by the corporation are payable solely and only out of the monies, assets, or revenues pledged by the corporation, and are not a general obligation or indebtedness of the corporation or an obligation or indebtedness of the state or any subdivision of the state. The corporation has no power or authorization to pledge the credit or taxing power of the state or any political subdivision of the state, or create a debt or obligation of the state, or make its debts payable out of any monies except monies of the corporation.
    4. Bonds shall state on their face that the bonds are payable both as to principal and interest solely out of the assets of the corporation pledged for such purpose and; neither the faith and credit nor the taxing power of the state or any political subdivision thereof is pledged to the payment of the principal of or the interest on the bonds; do not constitute an indebtedness of the state or any political subdivision of the state; are secured solely by and are payable solely from the tobacco receipts sold to the corporation and other monies of the corporation; do not constitute a general, legal, or moral obligation of the state or any political subdivisions thereof and that the state has no obligation or intention to satisfy any deficiency or default of any payment of the bonds.
    5. Any pledge by the corporation of a portion of the state’s tobacco receipts shall be valid and binding at the time such pledge is made. Tobacco receipts so pledged and then or thereafter received by the corporation shall immediately be subject to the lien of such pledge without any physical delivery thereof or further act. The lien of any such pledge shall be valid and binding as against all parties having claims of any kind against the corporation, whether such parties have notice of the lien. Notwithstanding any other provision to the contrary, the resolution of the corporation or any other instrument by which a pledge is created need not be recorded or filed to perfect such pledge.
    6. The proceeds of bonds may be invested in any manner approved by the board and specified in the trust indenture or resolution pursuant to which the bonds are issued.
  2. All bonds issued by the corporation shall comply with all of the following:
    1. Bonds shall be in a form, issued in denominations, executed in a manner, and payable over terms and with rights of redemption, as the board prescribes in the resolution authorizing their issuance.
    2. Bonds shall be fully negotiable instruments under the laws of this state and may be sold at prices, at public or private sale, and in a manner as prescribed by the board.
    3. Bonds shall be subject to the terms, conditions and covenants providing for the payment of the principal, redemption premiums, if any, interest, and other terms, conditions, covenants and protective provisions safeguarding payment, not inconsistent with this chapter and as determined by resolution of the board authorizing their issuance.
  3. Bonds must be authorized by a resolution of the board; provided, that a resolution authorizing the issuance of bonds may delegate to an officer of the corporation the power to negotiate and fix the details of an issue of bonds by an appropriate certificate of the authorized officer.
  4. To comply with all applicable federal law with respect to the issuance of bonds, including, but not limited to, tax-exemption provisions of Internal Revenue Code, the corporation may issue a certain series of bonds, or periodically issue several series of bonds, so that interest on the bonds remains exempt from federal taxation or to comply with the purposes specified in this chapter.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-9. Trust funds.

All money received pursuant to the authority of this chapter, whether as provided from the sale of bonds or state’s tobacco receipts purchased by the corporation, or investment income, shall be trust funds to be held and applied solely as provided in the proceedings under which the bonds of the corporation are authorized. Any officer with whom, or any bank or trust company with which monies shall be deposited as trustee, shall hold and apply the trust funds for the purposes for which the bonds are authorized, subject to the applicable provisions of this chapter, the proceedings authorizing the bonds, and the trust agreement securing the bonds, if any.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-10. Exemption from taxation.

The exercise of the powers granted by this chapter shall be in all respects for the benefit of the people of the state, and the corporation, and any trust established by the corporation, shall not be required to pay taxes of the state or any political subdivision of the state of any kind, including any tax or assessment on any property owned by the corporation, or any trust established by the corporation, under the provisions of this chapter or upon the income from any property. Any bonds issued by the corporation under the provisions of this chapter, their transfer, and the income from them (including any profits made on their sale), shall at all times be free from taxation by the state or any political subdivision or other instrumentality of the state, excepting inheritance, estate, and gift taxes.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-11. Bankruptcy.

Prior to the date which is one year and one day after the date on which the corporation no longer has any bonds outstanding, the corporation has no authority to file a voluntary petition under chapter 9 of the United States Bankruptcy Code or such corresponding law as may, from time to time, be in effect, and neither any public official nor any other organization, entity, or other person shall authorize the corporation to be or become a debtor under the United States Bankruptcy Code or any corresponding law during such periods. The provisions of this section are for the benefit of the holders of any bonds and are a part of the contractual obligation owed to such bondholders, and the state hereby agrees that it shall not modify or delete the provisions of this section during the periods described in this section. The corporation is authorized to include this agreement of the state in any agreement with the holders of the bonds.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-11.1. Stay of execution upon appeal.

  1. In order to secure and protect the monies to be received as a result of the Master Settlement Agreement, as defined in § 42-133-3 of this chapter, in civil litigation under any legal theory involving a signatory, a successor of a signatory, or an affiliate of a signatory to the Master Settlement Agreement, the supersedeas bond to be furnished in order to stay the execution of the judgment during the entire course of appellate review shall be set in accordance with applicable laws or court rules, except that the total supersedeas bond in any one case that is required of all appellants collectively shall not exceed fifty million dollars ($50,000,000) regardless of the value of the judgment. The limitation on the amount of the bond set out in this section does not apply to awards resulting from actions enforcing payments under the Master Settlement Agreement, as defined in § 42-133-3 of this chapter.
  2. Notwithstanding subsection (a), if an appellee proves by a preponderance of the evidence that an appellant is dissipating assets outside the ordinary course of business to avoid payment of a judgment, a court may require the appellant to post a supersedeas bond in an amount up to the total amount of the judgment.

History of Section. P.L. 2008, ch. 288, § 1; P.L. 2008, ch. 412, § 1.

Compiler’s Notes.

P.L. 2008, ch. 288, § 1, and P.L. 2008, ch. 412, § 1, enacted identical versions of this section.

Applicability.

P.L. 2008, ch. 288, § 2, provides that the enactment of this section by that act takes effect upon passage [July 4, 2008], and applies to any action pending on or filed on or after the date of passage.

P.L. 2008, ch. 412, § 2, provides that the enactment of this section by that act takes effect upon passage [July 8, 2008], and applies to any action pending on or filed on or after the date of passage.

42-133-12. Limited power to incur debt.

The corporation and the board have no power to incur debt or obligations or in any way to encumber their assets except by the issuance of bonds, including the making of covenants in relation to the issuing of bonds and the incurring of expenses and obligations in connection with such issuance.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-13. Bonds as legal investments.

The bonds of the corporation are hereby made securities in which all public officers and bodies of this state and municipalities and municipal subdivisions, all companies and associations and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks, and savings associations, including savings and loan associations, building and loan associations, investment companies, and other persons carrying on a banking business, all administrators, guardians, executors, trustees, and other fiduciaries, and all other persons whatsoever who are authorized to invest in bonds or other obligations of the state may properly and legally invest funds, including capital, in their control or belonging to them.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-14. Agreement by the state.

The state does hereby pledge to and agree with the holders of any bonds issued under this chapter that the state will not limit or alter the rights vested in the corporation to fulfill the terms of any agreements made with the holders, or otherwise take any action that materially and adversely affects the rights of the holders, until the bonds, together with the interest thereon, with interest on any unpaid installments of interest, and all costs and expenses in connection with any action or proceeding by or on behalf of holders, are fully met and discharged. The corporation is authorized to include this pledge and agreement of the state in any agreement with the holders of the bonds.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-15. Credit of the state.

Bonds issued under the provisions of this chapter shall not constitute a debt, liability, or obligation of the state or of any political subdivision thereof other than the corporation, or a pledge of the faith and credit of the state or any political subdivision, but shall be payable solely from the assets of the corporation. Bonds shall state on their face that the bonds are payable both as to principal and interest solely out of the assets of the corporation pledged for such purpose, and neither the faith and credit nor the taxing power of the state or any political subdivision thereof is pledged to the payment of the principal of or the interest on the bonds; do not constitute an indebtedness of the state or any political subdivision of the state; are secured solely by and payable solely from the tobacco receipts sold to the corporation and other moneys of the corporation; and do not constitute a general, legal, or moral obligation of the state or any political subdivisions thereof, and that the state has no obligation or intention to satisfy any deficiency or default of any payment of the bonds.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-16. Annual report and audit.

Within four (4) months after the end of each fiscal year, the board shall approve and submit an annual report to the governor, the speaker of the house of representatives, the president of the senate, and the secretary of state of its activities during that fiscal year. The report shall provide: an operating statement summarizing meetings or hearings held, subjects addressed, decisions rendered, rules or regulations promulgated, studies conducted, policies and plans developed, approved, or modified, and programs administered or initiated; a consolidated financial statement of all funds received and expended including the source of the funds, a listing of any staff supported by these funds, and a summary of any clerical, administrative or technical support received; a summary of performance during the previous fiscal year including accomplishments, shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal matters related to the authority of the commission; a summary of any training courses held pursuant to subdivision 42-133-6(a)(3) ; a briefing on anticipated activities in the upcoming fiscal year; and findings and recommendations for improvements. The report shall be posted electronically on the general assembly and the secretary of state’s websites as prescribed in § 42-20-8.2 . The director of the department of administration shall be responsible for the enforcement of this provision. The corporation shall cause an independent audit of its books and accounts to be made at least once each fiscal year. The fiscal year of the corporation shall commence on each July 1.

History of Section. P.L. 2002, ch. 65, art. 8, § 1; P.L. 2005, ch. 241, § 5; P.L. 2005, ch. 319, § 5.

42-133-17. Attorney general.

Nothing in this chapter shall be construed as in any way modifying or limiting, and the state does hereby pledge to and agree with the holders of any bonds issued under this chapter that the state will not modify or limit, the responsibility of the attorney general to administer, protect and discharge all duties, rights and obligations of the state under the master settlement agreement and the qualifying statute.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-18. Chapter controlling over inconsistent provisions.

Insofar as the provisions of this chapter are inconsistent with the provisions of any other law or ordinance, general, special or local, the provisions of this chapter shall be controlling.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-19. Construction with other statutes.

The issuance of bonds of the corporation under the provisions of this chapter need not comply with the requirements of any other statute applicable to the issuance of obligations. No proceedings or notice of approval shall be required for the issuance of any bonds except as provided in this chapter.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

42-133-20. Severability.

If any clause, sentence, paragraph, section, or part of this chapter shall be adjudged by any court of competent jurisdiction to be invalid, that judgment shall not affect, impair, or invalidate the remainder of this chapter, but shall be confined in its operation to the clause, sentence, paragraph, section, or part directly involved in the controversy in which that judgment shall have been rendered.

History of Section. P.L. 2002, ch. 65, art. 8, § 1.

Chapter 134 State Pharmaceutical Purchasing and Dispensing Coordinating Council [Repealed.]

42-134-1 — 42-134-4. Repealed.

Repealed Sections.

This chapter (P.L. 2002, ch. 365, § 1), concerning the pharmaceutical purchasing and dispensing coordinating council, was repealed by P.L. 2002, ch. 365, § 2, effective January 7, 2003.

Chapter 135 State Pharmaceutical Purchasing and Dispensing Coordinating Council

42-135-1. Creation of council.

There is hereby created and established a state pharmaceutical purchasing and dispensing coordinating council to be referred to in this chapter as “the council.” The legislative authority for the council shall cease as of June 30, 2005, unless the council is continued under the provisions of this chapter and/or other act of the general assembly.

History of Section. P.L. 2002, ch. 365, § 2.

42-135-2. Membership of council.

  1. The council shall be composed of twelve (12) members as follows:
    1. The directors of the following state departments, or their designees:
      1. Administration;
      2. Health;
      3. Behavioral healthcare, developmental disabilities and hospitals;
      4. Human services;
      5. Elderly affairs;
      6. Corrections;
      7. Children, youth, and families;
    2. Two (2) members of the senate, one to be appointed by the president of the senate, and one to be appointed by the senate minority leader;
    3. Two (2) members of the house of representatives, one to be appointed by the speaker, and one to be appointed by the house minority leader; and
    4. One representative of the University of Rhode Island School of Pharmacy, to be appointed by the dean of the school.
  2. Members of the council shall hold office for three (3) years. Should any member cease to be an officer or employee of the unit or agency he or she is appointed to represent, his or her membership on the council shall terminate immediately. Any vacancy on the council shall be filled for the unexpired term by the appointing authority in the same manner as the original appointment.
  3. The members of the council shall elect a chairperson and vice chairperson by a majority vote of those present and voting.
  4. The council shall meet at least quarterly.
  5. The council shall include representatives of the Rhode Island Pharmaceutical Association, the Pharmaceutical Research and Manufacturers of America, the Healthcare Distribution Management Association, and other essential organizations as it deems necessary for the proper execution of its powers and duties.

History of Section. P.L. 2002, ch. 365, § 2.

42-135-3. Purpose and duties.

The purpose of the council shall be to provide a forum to discuss:

  1. Prudent pharmaceutical purchasing mechanisms for state facilities and programs;
  2. Efficient pharmaceutical dispensing capabilities in state and community agencies for medications paid for with state funds; and
  3. A comprehensive and coordinated review of state pharmaceutical purchasing and facility dispensing procedures.

History of Section. P.L. 2002, ch. 365, § 2.

42-135-4. Reports.

The council shall submit a written report annually to the governor, the house of representatives and the senate.

History of Section. P.L. 2002, ch. 365, § 2.

Chapter 136 Outdoor Lighting Control

42-136-1. Short title.

This chapter shall be known and may be cited as the “Outdoor Lighting Control Act.”

History of Section. P.L. 2002, ch. 420, § 1.

42-136-2. Findings.

The general assembly finds that fully shielded lighting units considerably reduce light pollution. The general assembly further finds that the replacement of unshielded lighting units with fully shielded lighting units can result in substantial lowering in the wattage of the lamp needed to maintain an equivalent level of lighting on the ground, thereby realizing a considerable energy savings to the state. Therefore, it is in the public interest to require the use of fully shielded lighting units to the maximum extent possible.

History of Section. P.L. 2002, ch. 420, § 1.

42-136-3. Definitions.

As used in this chapter:

  1. “Direct light” means light emitting generally in a downward direction by a lamp, off a reflector or through a refractor of a lighting unit.
  2. “Fully shielded lighting unit” means a lighting unit that is constructed in such a manner that all light emitted, either directly from the lamp or indirectly by reflection or refraction from any part of the lighting unit, is projected below the horizontal.
  3. “Glare” means direct light emitted by a lighting unit that causes reduced visibility of objects or momentary blindness.
  4. “Lamp” means the component of a lighting unit that produces light.
  5. “Light pollution” means a general sky glow caused by the scattering of artificial light in the atmosphere.
  6. “Lighting unit” means a complete lighting unit, including a lamp or lamps together with the parts designed to distribute the light, to position and protect the lamps and to connect the lamps to the power supply.
  7. “Lumen” means a specific standard unit of measurement of luminous flux.
  8. “Outdoor light fixtures” means outdoor artificial illuminating devices, installed or portable, used for flood-lighting, roadway and area lighting, general illumination or advertisement.
  9. “Partially shielded lighting unit” means a lighting unit that is constructed in such a manner that more than zero (0) but less than ten percent (10%) of the light emitted, either directly from the lamp or indirectly by reflection or refraction from any part of the lighting unit, is projected above the horizontal.
  10. “Permanent outdoor lighting unit” means any fixed lighting unit or system of lighting units that is outdoors and that is intended to be used for seven (7) days or longer.
  11. “Roadway lighting” means permanent outdoor lighting units that are specifically intended to illuminate roadways for automotive vehicles.
  12. “Unshielded lighting unit” means a lighting unit that is constructed in such a manner that more than ten percent (10%) of the light emitted, either directly from the lamp or indirectly by reflection or refraction from any part of the lighting unit, is projected above the horizontal.

History of Section. P.L. 2002, ch. 420, § 1.

42-136-4. Outdoor lighting control.

  1. Permanent outdoor lighting unit installation.  The installation of any new or replacement permanent outdoor lighting unit by or for a state agency shall meet the following conditions:
    1. The new or replacement luminare permits are no more than two percent (2%) of the total lumen in the zone of ninety (90) to one hundred eighty (180) degrees vertical angle if the rated output of the lumen is greater than thirty-two hundred (3,200) lumens.
    2. The minimum allowance specified by an applicable recommendation or regulation shall be used. The average minimum allowance adequate for the intended purpose shall be used if no lighting recommendation or regulation is applicable, giving full consideration to energy conservation and glare.
    3. Reflectorized roadway markers, lines, warning signs, informational signs or other passive means shall be utilized for roadway lighting except at intersections of two (2) or more streets or highways unless it is determined that the purpose of the lighting installation or replacement cannot be achieved by these means.
    4. Adequate consideration shall be given to conserving energy and minimizing glare and light pollution.
  2. Exceptions.  The following instances shall be exempt from the requirements of subsection (a):
    1. Where federal laws, rules or regulations preempt state regulations.
    2. Where fire, police, rescue or repair personnel need light for temporary emergencies or road repair work.
    3. Where there are special requirements, such as sports facilities, historic decorative considerations or flag lighting. All such lighting shall be selected and installed to shield the lamp or lamps from direct view to the greatest extent possible and to minimize upward lighting and light pollution.
    4. Where there is substantial nighttime pedestrian traffic in an urban area and an engineer experienced in outdoor lighting has deemed it necessary to permit the installation of partially shielded lighting units.
    5. Where it has been determined that a reasonable safety and security interest exists that cannot be addressed by another method without increasing the cost or reducing the effectiveness of the lighting.

History of Section. P.L. 2002, ch. 420, § 1.

42-136-5. Implementation of chapter.

The department of transportation shall promulgate rules and regulations, which are deemed necessary and proper for the expedient implementation of the provisions of this chapter.

History of Section. P.L. 2002, ch. 420, § 1.

42-136-6. Severability.

The provisions of this chapter are severable. If any provisions of this chapter or their application to any person or circumstance are held invalid, the invalidity shall not affect other provisions or applications of this chapter which can be given effect without regard to the invalid provisions or application.

History of Section. P.L. 2002, ch. 420, § 1.

Chapter 137 The Select Commission on Race and Police-Community Relations Act

42-137-1. Short title.

This chapter shall be known and may be cited as the “Select Commission on Race and Police-Community Relations Act.”

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-2. Commission created — Composition.

  1. There is hereby created the Select Commission on Race and Police-Community Relations, hereinafter called the “select commission.”
  2. The select commission shall consist of fifteen (15) members:
    1. The attorney general, or designee;
    2. The superintendent of the state police, or designee;
    3. The chief of police of the Providence police department, or designee;
    4. The president of the Rhode Island Police Chiefs’ Association, or designee;
    5. The president of the Statewide Fraternal Order of Police, or designee;
    6. The president of the International Brotherhood of Police Officers, or designee;
    7. The president of the Rhode Island Minority Police Association, or designee, and the President of the Rhode Island Hispanic Officers Association, or designee;
    8. The president of the NAACP, New England Area Conference, or designee;
    9. The president of the Urban League of Rhode Island, or designee;
    10. Three (3) members appointed by the governor from civic, interfaith, and/or community service organizations;
    11. One member appointed by the governor from a list of names submitted by the president of the senate;
    12. One member appointed by the governor from a list of names submitted by the speaker of the house of representatives.
  3. The attorney general, superintendent of state police, and chief of police of the Providence police department are ex officio members with full voting rights and privileges, and each may send, in his or her place, a designated representative to a meeting and/or meetings. If the designation is made in writing, the representative shall have full voting privileges.
  4. The members of the select commission shall serve two (2) year terms and shall be eligible for reappointment. In the event a vacancy arises it must be filled within thirty (30) days for the remainder of the term in the manner of the original appointment or designation.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-3. Chairperson and vice-chairperson — Meetings — Quorum.

The governor shall, at the time of the initial appointments to the select commission, designate one member to act as chairperson and another to act as vice-chairperson of the select commission for one year. Thereafter, the select commission shall elect a chairperson and a vice-chairperson. The vice-chairperson shall act as chairperson in the absence of the chairperson or in the event of a vacancy in that position. The select commission shall meet at least four (4) times in each year and shall hold meetings when called by the chairperson or, in his or her absence, by the vice-chairperson. Eight (8) members of the select commission shall constitute a quorum.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-4. Compensation and expenses of members.

Members of the select commission shall receive no compensation, but shall be reimbursed for their actual and necessary expenses incurred in the performance of their duties. No member shall lose any pay or benefits by reason of his or her attendance at meetings of the select commission.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-5. Duties.

The select commission shall:

  1. Analyze and recommend changes that will improve police-community relations in Rhode Island.
  2. Study and recommend changes needed to statutes, ordinances, institutional policies, procedures and practices deemed necessary to:
    1. Improve law enforcement work and accountability;
    2. Reduce racism;
    3. Enhance the administration of justice; and
    4. Affect reconciliation between diverse segments of the statewide community.
  3. Study, recommend, promote and implement methods to achieve greater citizen participation in law enforcement policy development, review of law enforcement practices, and advocacy for the needs of law enforcement agencies, officers, and the public at large in the prevention of crime, administration of justice and public safety.
  4. Study, recommend, promote and assist in the incorporation of evolving homeland security needs with effective models of neighborhood-oriented community policing, crime prevention and public safety.
  5. Promote greater understanding of the need to incorporate cultural diversity in everyday as well as extraordinary activities involving law enforcement, public safety and the administration of justice.
  6. Analyze, review, recommend, assist in and monitor changes to police policies, procedures and practices related to:
    1. Recruitment, hiring, promotion and training of police officers;
    2. The level and quality of diversity training, sensitivity awareness and cultural competency;
    3. The level and quality of efforts related to building and improving overall community relations;
    4. The use of firearms by on-duty and off-duty police officers;
    5. The use of force, the use of excessive force or the excessive use of force;
    6. The use of racial profiling and other forms of bias based policing; and
    7. Legislation reforming police policies, practices, or procedures involving community relations.
  7. To assist the select commission in its duties pursuant to subsection (6), all police departments shall submit to the select commission on an annual basis beginning on January 15, 2004, and for six (6) years thereafter, a report indicating what action, if any, has been taken to address any racial disparities in traffic stops and/or searches documented in the study authorized by §§ 31-21.1-4 and 31-21.2-6 , and to otherwise implement any recommendations of that study. The reports shall be public records.
  8. Collect and publish data regarding complaints of police misconduct pursuant to § 31-21.2-8 .

History of Section. P.L. 2003, ch. 376, art. 30, § 1; P.L. 2004, ch. 331, § 3; P.L. 2004, ch. 356, § 3; P.L. 2006, ch. 216, § 58.

Compiler’s Notes.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-137-6. Authority of select commission.

The select commission shall have the authority to conduct surveys, studies and analyses consistent with its mission and its budget, approved by the Rhode Island general assembly. Consistent with its budget appropriations, mission, goals and purpose, the select commission may engage the services of an executive director and such other managerial, administrative and clerical employees as are necessary for the effective performance of its functions. The select commission is authorized and empowered to hold hearings, subject to chapter 46 of this title entitled “Open Meetings,” and may request and shall receive from any department, division, board, bureau, commission, or agency of this state, or any of its political subdivisions, any assistance, records and data that will enable it to carry out its powers and duties. The select commission may utilize any advisors it deems necessary, and may create and appoint such subcommittees, task forces, or advisory committees it deems necessary to carry out its mission. The chairperson of the select commission shall appoint members to chair subcommittees, task forces, or advisory committees; and may appoint persons who are not members of the select commission to serve on subcommittees, task forces, or advisory committees.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-7. Grants, appropriations, and gifts.

The select commission shall be empowered to apply for any grants, appropriations, or gifts from any federal, state, or local agency, private foundation, or individual. Any grants, appropriations or gifts shall be deposited in the general fund and subject to the appropriation process.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

42-137-8. Report.

The select commission may make any interim reports it deems necessary to address problems in police policies, practices, procedures or community relations. The select commission shall also prepare and submit a report of its activities to the governor, the speaker of the house of representatives, and the president of the senate on or before January 15 of each calendar year. The annual report shall include, but not be limited to, recommendations for revisions, amendments, additions, or the consolidation of laws relating to police policies, practices, procedures or police-community relations. The annual report, and other relevant material shall be the basis for determining whether to continue the select commission, modify the select commission, or abolish the select commission.

History of Section. P.L. 2003, ch. 376, art. 30, § 1.

Chapter 138 The Rhode Island Abraham Lincoln Bicentennial Commission

42-138-1. Legislative findings.

It is found and declared by the general assembly as follows:

  1. That Abraham Lincoln, the sixteenth President of the United States, was one of this nation’s most outstanding leaders;
  2. That Abraham Lincoln was born on February 12, 1809, to Thomas and Nancy Hanks Lincoln, and rose from humble circumstances to steer this nation through the Civil War, one of the greatest crises of its history;
  3. That President Lincoln was instrumental in ending slavery in these United States;
  4. That in 2009, this nation will celebrate the bicentennial of Abraham Lincoln’s birth;
  5. That the United States Congress has passed legislation to create the Abraham Lincoln Bicentennial Commission to study and recommend suitable federal activities to honor Abraham Lincoln during his bicentennial year; and
  6. That it is appropriate for the State of Rhode Island to honor and create activities relating to Abraham Lincoln’s visit to Providence and Woonsocket, Rhode Island, in 1860, to plan and carry out its own bicentennial tributes to Abraham Lincoln, and to coordinate those activities with those of the federal government.

History of Section. P.L. 2004, ch. 112, § 1; P.L. 2004, ch. 157, § 1; P.L. 2006, ch. 216, § 59.

Compiler’s Notes.

See § 42-138-4 for the expiration of this chapter.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-138-2. Establishment of commission.

  1. There is created the State of Rhode Island Abraham Lincoln bicentennial commission, which shall be associated with the Rhode Island Historical Society for administrative purposes. The commission shall be composed of twenty-one (21) members, as follows:
    1. Two (2) members of the house of representatives, not more than one from the same political party appointed by the speaker of the house;
    2. Two (2) members of the senate, not more than one from the same political party appointed by the president of the senate;
    3. One member from the Rhode Island Council on the Humanities, appointed by the executive director of the council;
    4. One member from the Rhode Island economic development corporation, appointed by the executive director;
    5. One member from the Rhode Island Historical Society, appointed by the executive director of that organization;
    6. One member from the historical preservation and heritage commission, appointed by the executive director of the commission;
    7. One member from the Rhode Island state council on the arts, appointed by the executive director;
    8. One member from the Heritage Harbor Museum, appointed by the executive director of the museum;
    9. One member from the Rhode Island Civil Rights Roundtable, appointed by the executive director of that organization;
    10. One member from the Lincoln Group of Boston, appointed by the president of that organization;
    11. One member from the Abraham Lincoln bicentennial commission established by the United States Congress, appointed by the concurrence of the chairs of that commission;
    12. One member from the board of regents for elementary and secondary education, appointed by the chairperson of the board;
    13. One member from the board of governors for higher education, appointed by the chairperson of the board;
    14. One member from the John Hay Library of Special Collections at Brown University which houses the McLellan Lincoln Collection, appointed by the president of Brown University;
    15. One member from the Providence Chapter of the NAACP, appointed by the executive director of that organization; and
    16. Four (4) public members from the state at large with a demonstrated interest in history and substantial knowledge and appreciation of Abraham Lincoln, appointed by the governor.
  2. The chair of the commission shall be elected from among the membership by the commission members.

History of Section. P.L. 2004, ch. 112, § 1; P.L. 2004, ch. 157, § 1; P.L. 2006, ch. 216, § 59.

Compiler’s Notes.

See § 42-138-4 for the expiration of this chapter.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-138-3. Powers and duties of commission.

The State of Rhode Island Abraham Lincoln bicentennial commission shall:

  1. Study and recommend activities that may be carried out by the State of Rhode Island to honor Abraham Lincoln on the occasion of the bicentennial anniversary of his birth;
  2. Educate Rhode Island residents and the nation about the life of Abraham Lincoln and his visit to the State of Rhode Island;
  3. Assist local governments and organizations with planning, preparation, and grant applications for bicentennial events and projects;
  4. Coordinate federal, state, and local bicentennial activities occurring in Rhode Island;
  5. Plan and implement appropriate events, including celebrations and educational initiatives to commemorate the bicentennial;
  6. Perform other duties as necessary to highlight Rhode Island’s role in the life of Abraham Lincoln; and
  7. Seek federal grants and philanthropic support for bicentennial activities.

History of Section. P.L. 2004, ch. 112, § 1; P.L. 2004, ch. 157, § 1; P.L. 2006, ch. 216, § 59.

Compiler’s Notes.

See § 42-138-4 for the expiration of this chapter.

This section has been edited to incorporate the changes made by the 2006 Reenactment which were not included in the 2006 amendment.

42-138-4. Sunset.

The provisions of this chapter shall be repealed effective June 30, 2010.

History of Section. P.L. 2004, ch. 112, § 1; P.L. 2004, ch. 157, § 1.

Chapter 139 Executive Branch and Public Corporation Lobbying

42-139-1. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-1 concerned declaration of intent.

42-139-2. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; P.L. 2006, ch. 216, § 60; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-2 concerned definitions.

42-139-3. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-3 concerned the register, information shown, and public records.

42-139-4. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; P.L. 2012, ch. 46, § 2; P.L. 2012, ch. 78, § 2; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-4 concerned entry of names of lobbyists on register required.

42-139-5. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-5 concerned entries as to additional subjects of lobbying.

42-139-6. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; P.L. 2006, ch. 216, § 60; P.L. 2006, ch. 428, § 7; P.L. 2006, ch. 429, § 7; P.L. 2008, ch. 264, § 2; P.L. 2008, ch. 451, § 2; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-6 concerned financial reports.

42-139-7. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-7 concerned duties and powers of the secretary of state.

42-139-8. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-8 concerned penalty.

42-139-9. Repealed.

History of Section. P.L. 2004, ch. 297, § 1; P.L. 2004, ch. 375, § 1; Repealed by P.L. 2016, ch. 62, § 4, effective January 1, 2017; P.L. 2016, ch. 69, § 4, effective January 1, 2017.

Compiler’s Notes.

Former § 42-139-9 concerned lobbying without compliance prohibited.

Chapter 139.1 The Rhode Island Lobbying Reform Act

42-139.1-1. Title.

This chapter shall be known and may be cited as “The Rhode Island Lobbying Reform Act.”

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

Effective Dates.

P.L. 2016, ch. 62, § 4, provides that this chapter takes effect on January 1, 2017.

P.L. 2016, ch. 69, § 4, provides that this chapter takes effect on January 1, 2017.

Collateral References.

Validity, Construction, and Application of State and Municipal Enactments Regulating Lobbying and of Lobbying Contracts. 35 A.L.R.6th 1.

42-139.1-2. Declaration of intent.

  1. The preservation of responsible government requires that the people of the state be afforded the fullest opportunity to petition their government officials and to express their opinions.
  2. Public confidence in the integrity of our government is strengthened by the identification of those who seek to influence governmental actions and by the disclosure of funds expended in that effort.
  3. The provisions of this chapter are intended to:
    1. Simplify and clarify the rules governing lobbying;
    2. Maximize transparency without imposing unnecessary burdens on the process;
    3. Promote a more user-friendly registration and reporting system; and
    4. Strengthen the investigation and enforcement scheme.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-3. Definitions.

  1. For the purposes of this chapter, the following definitions apply:
    1. “Appointed” or “engaged” means receiving compensation from another for lobbying.
    2. “Compensation” means any remuneration or earnings received or to be received for services rendered as a lobbyist, including any fee, salary, forbearance, forgiveness, or any other form of recompense, and any combination of these, but does not include reimbursement for incidental expenses.
    3. “Lobbying” means acting directly or soliciting others to act for the purpose of promoting, opposing, amending, or influencing any action or inaction by any member of the executive or legislative branch of state government or any public corporation.
    4. “Lobbying firm” means a business entity that receives compensation for lobbying.
    5. “Lobbyist” means any of the following:
      1. “Contract lobbyist” means any person who engages in lobbying as the appointed or engaged representative of another person; or
      2. “In-house lobbyist” means any employee, officer, director, or agent of a corporation, partnership, or other business entity or organization whose job responsibilities include lobbying; or
      3. “Governmental lobbyist” means any employee of any federal, state, or local government office or agency or any public corporation who engages in lobbying.
    6. “Money” and “anything of value” means any fee, salary, commission, expense allowance, forbearance, forgiveness, royalty, rent, capital gain, gift, loan, reward, favor or service, gratuity or special discount, or any other form of recompense that constitutes income under the Federal Internal Revenue Code, but shall not include campaign contributions.
    7. “Person” means an individual, firm, business, corporation, association, partnership, or other group.
    8. “Public corporation” means a body corporate and politic acting as a public corporation, which has been organized pursuant to law and granted certain powers, rights, and privileges by the general laws, but which has a separate and distinct legal existence from the state, and is not a department of the state.
    9. “Secretary” means the Rhode Island secretary of state.
  2. The following persons shall not be deemed “lobbyists” for purposes of this chapter:
    1. Licensed attorneys who:
      1. Represent a client in a contested administrative proceeding, a licensing or permitting proceeding, or a disciplinary proceeding; and
      2. Engage in any communications with an executive branch official or office if those communications are incidental to the attorney’s representation of their client rather than lobbying activities as defined in this section.
    2. A qualified expert witness testifying in an administrative proceeding or legislative hearing, either on behalf of an interested party or at the request of the agency or legislative body or committee;
    3. Any member of the general assembly, general officer of the state, municipal elected or appointed official, head of any executive department of state government, and/or head of any public corporation, or a duly appointed designee of one of the foregoing offices acting in the official capacity of said office, and any judge of this state acting in their official capacity;
    4. Persons participating in a governmental advisory committee or task force;
    5. Persons appearing on behalf of a business entity by which they are employed or organization with which they are associated, if that person’s regular duties do not include lobbying or government relations;
    6. Persons appearing solely on their own behalf;
    7. Employees or agents of the news media who write, publish, or broadcast news items or editorials which directly or indirectly promote or oppose any action or inaction by any member or office of the executive or legislative branch of state government;
    8. Individuals participating in or attending a rally, protest, or other public assemblage organized for the expression of political or social views, positions, or beliefs;
    9. Individuals participating in any proceeding pursuant to chapter 35 of this title;
    10. Individuals, other than employees or agents of the news media, involved in the issuance and dissemination of any publication, including data, research, or analysis on public policy issues that is available to the general public, including news media reports, editorials, commentary, or advertisements; and
    11. Individuals responding to a request for information made by a state agency, department, legislative body, or public corporation.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

NOTES TO DECISIONS

Rules.

Insofar as the speaker of the House in Rhode Island and the head doorkeeper enforced House Rule 45, which controls admission to the floor, against private lobbyists but spared governmental lobbyists from exclusion, those individuals acted within the legislative sphere and were protected from judicial interference by the doctrine of absolute legislative immunity. National Ass'n of Social Workers v. Harwood, 69 F.3d 622, 1995 U.S. App. LEXIS 31828 (1st Cir. 1995).

42-139.1-4. Registration and identification of lobbyists.

  1. The secretary shall maintain an online register of lobbyists. The online register shall be in a format, and shall contain such information as the secretary may direct, and shall be maintained as a public document.
  2. Every lobbyist shall cause the following information to be entered into the online register within seven (7) calendar days of any lobbying engagement and shall also register the termination of such engagement.
    1. Name and address of the lobbyist(s);
    2. The legislation by bill number or by the subject matter(s) of the lobbying;
    3. The executive branch officials or public bodies to be lobbied;
    4. Compensation, except for those lobbyists employed by a lobbying firm;
    5. Any other information required by the secretary.
  3. No lobbyist shall be permitted to register if the lobbyist is not in compliance with the provisions of this chapter, and any rules and regulations promulgated thereunder, for all prior engagements.
  4. Subject to the seven-day (7) grace period in subsection (b), no person shall engage in any lobbying unless and until that person is registered as provided herein.
  5. Governmental lobbyists, as defined in § 42-139.1-3 , shall be exempt from the requirements of subsections (b)(2), (b)(3), (b)(4), and (b)(5).
  6. The secretary shall issue an identification badge to every person who registers as a lobbyist, in a form prescribed by the secretary. Every lobbyist shall conspicuously display this badge while engaged in any lobbying activity in a state government building. The badge shall include the word “lobbyist” in bold print as well as the name of the lobbyist and a lobbyist registration number issued by the secretary.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-5. Registration of persons engaging lobbyists or lobbying firms.

  1. The secretary shall maintain an online register of persons that engage the services of a lobbyist or lobbying firm. The online register shall be in a format, and contain such information as the secretary may direct, and shall be maintained as a public document.
  2. Every person engaging lobbyists or lobbying firms shall cause the following information to be entered in the online register within seven (7) calendar days of any lobbying engagement, and shall also register the termination of such engagement.
    1. The name and business address of the person engaging the lobbyist or lobbying firm;
    2. The name(s) of the lobbyist(s) or lobbying firm(s) employed;
    3. Total compensation paid to the lobbyist(s) or lobbying firm(s); and
    4. Any other information required by the secretary.
  3. No persons engaging a lobbyist or lobbying firm shall be permitted to register if the person is not in compliance with the provisions of this chapter, and any rules and regulations promulgated thereunder, for all prior engagements.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-6. Lobbying reports — Lobbyists.

  1. Every registered lobbyist shall file with the secretary a report listing, for the indicated reporting period, the following information related to said lobbyist, together with all updates to said information upon each subsequent applicable filing:
    1. All compensation that the lobbyist received for lobbying;
    2. The name(s) of the person(s) who paid the compensation;
    3. All expenditures made for the purpose of lobbying, other than routine office expenses;
    4. All money and anything of value provided or promised to any legislative or executive branch official which in the aggregate exceeds two hundred fifty dollars ($250) in the current calendar year;
    5. All campaign contributions in excess of one hundred dollars ($100) made to any elected state official, candidate for state-level elected office, or political action committee;
    6. The legislation by bill number or by the subject matter(s) of the lobbying; and
    7. The executive branch officials or public bodies lobbied.
  2. All reports shall be submitted on a form prescribed by the secretary, and the reports shall be maintained as public documents.
  3. Reports shall be filed by the fifteenth day of each of February, March, April, May, June, and July for activity relating to the lobbyist’s activity during the calendar month immediately preceding each said filing, and upon any termination of the lobbyist’s engagement. Reports relating to the lobbyist’s activity in July, August, September, October, November, and December shall be filed on or prior to October fifteenth, and January fifteenth of each calendar year for activity relating to the lobbyist’s activity during the three (3) calendar months immediately preceding each said filing, and upon any termination of the lobbyist’s engagement.
  4. For purposes of this section, any in-house lobbyist shall disclose only that portion of the compensation which represents a reasonable estimate of the percentage of the time spent by the in-house lobbyist on lobbying activities.
  5. Governmental lobbyists shall be exempt from the reporting requirements of subsection (a).
  6. For purposes of this section, any contract lobbyist who is employed by a firm, corporation, partnership, or other entity shall disclose the total compensation paid to that entity, but shall not be required by this section to disclose the percentage of said compensation paid to individual partners, members, or employees.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-7. Lobbying reports — Persons engaging the services of lobbyists or lobbying firms.

  1. Every person who engages the services of a lobbyist or lobbying firm shall file with the secretary a report listing, for the indicated reporting period, the following information related to said person, together with all updates to said information upon each subsequent applicable filing:
    1. All compensation paid to lobbyists and lobbying firms for purposes of lobbying;
    2. All expenditures made for the purpose of lobbying, other than routine office expenses;
    3. All money and anything of value provided or promised to any legislative or executive branch official which in the aggregate exceeds two hundred fifty dollars ($250) in the current calendar year.
  2. All reports shall be submitted on a form prescribed by the secretary of state, and the reports shall be maintained as public documents.
  3. Reports shall be filed by the fifteenth day of each of February, March, April, May, June, and July for activity relating to the lobbyist’s activity during the calendar month immediately preceding each said filing, and upon any termination of the lobbyist’s engagement. Reports relating to the lobbyist’s activity in July, August, September, October, November, and December shall be filed on or prior to October fifteenth, and January fifteenth of each calendar year for activity relating to the lobbyist’s activity during the three (3) calendar months immediately preceding each said filing, and upon any termination of the lobbyist’s engagement.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-8. Contingent fee lobbying.

No person shall pay or accept any compensation for lobbying which is based in whole or in part on the degree to which such lobbying is or was successful in influencing any government action.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-9. Non-conforming reports — Failure to file — Penalties.

  1. The secretary shall inspect the reports required by this chapter, and if it appears in the secretary’s reasonable discretion that any such report was not filed or does not conform to the provisions of this chapter, the secretary shall notify that person in writing. If said person shall have failed within twenty (20) calendar days after receipt of said notice to correct the non-conformance or file the report, the secretary shall issue a show-cause order against the alleged violator requiring that person to establish facts which show reasonable cause as to why applicable penalties should be waived. If the alleged violator does not establish facts reasonably sufficient to show cause as to why penalties should not be imposed, the secretary may impose a civil penalty of up to five thousand dollars ($5,000) per violation, and may revoke the applicable registration for a period of up to three (3) years; provided, however, that the secretary shall have the discretion to issue a first-time offender a warning and directive to comply with the provisions of this act.
  2. Any penalty imposed by the secretary in accordance with this section shall be appealable by the aggrieved party to the superior court pursuant to the provisions of chapter 35 of this title.
  3. The secretary may refer the violation to the attorney general for prosecution under § 42-139.1-12 .

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-10. Failure to register — Complaints.

  1. On the secretary’s own motion or the sworn complaint of any person under the pains and penalty of perjury, the secretary may initiate a preliminary investigation into the activities of any person who has allegedly been engaged in lobbying without registration or who may be in violation of any provision of this chapter. The secretary shall notify any person who is the subject of the preliminary investigation of the existence of the investigation and the general nature of the alleged violation within thirty (30) calendar days of the commencement of such investigation.
  2. In connection with the preliminary investigation, the secretary may request the production of books, papers, or other documents directly relating to services rendered, work performed, or compensation received in connection with lobbying.
  3. If such information is not willingly provided to the secretary within twenty (20) calendar days following said request, the secretary may file a complaint with the superior court for such applicable relief as is reasonably required by the secretary to conduct the investigation. Any such complaint shall contain:
    1. The identity of the complainant;
    2. A full and complete statement of the facts and circumstances relied upon to justify the reasonable belief that the requested action or relief should be granted by the court, including:
      1. Details as to the particular designated offense that has been or is being committed; and
      2. A copy of the initial request to the alleged violator for the production of books, papers, or other documents directly relating to services rendered, work performed, or compensation received in connection with the alleged lobbying activity;
    3. The court may require reasonable additional testimony or documentary evidence in support of the requested relief;
    4. Upon the filing of the complaint, the court may enter an order for such relief, including, without limitation, an ex parte order in the form requested or as modified in the court’s reasonable discretion.
  4. If the secretary’s preliminary investigation fails to indicate probable cause relating to a violation, the secretary shall immediately terminate the investigation; dismiss any applicable complaint to the court; and notify the alleged violator in writing within twenty (20) calendar days. For the purposes of this chapter “probable cause” means there are specific and articulable facts, which, taken together, with rational inferences from those facts, indicate a violation has occurred.
  5. If the secretary’s preliminary investigation indicates that there exists probable cause relating to a violation, the secretary may petition the court for a declaratory judgment regarding the suspected violation. The court may require the production of relevant documentary evidence or testimony.
  6. If the court determines by the preponderance of the evidence that a violation of this chapter has occurred, the secretary may further petition the court for appropriate relief, which may include an order to pay a civil penalty of up to five thousand dollars ($5,000) per violation, and revocation of the applicable registration for a period of up to three (3) years.
  7. The secretary may refer the violation to the attorney general for prosecution under § 42-139.1-12 .
  8. Expressly excepting any records provided by the secretary to the attorney general for use in a criminal proceeding or made a part of a complaint to the court, all records accumulated by the secretary in conjunction with the secretary’s investigation of an alleged violation shall be considered confidential.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-11. Duties and powers of the secretary.

The secretary shall have the authority to perform any duties that are necessary to implement the provisions of this chapter. Without limiting the generality of the foregoing, the secretary is authorized and empowered to:

  1. Develop forms for the required lobbying reports.
  2. Develop a form of register for persons required to register pursuant to this chapter.
  3. Adopt rules and regulations to carry out the purposes of this chapter, including a schedule of administrative penalties to be assessed for minor infractions, such as the failure to timely file any of the reports required by this chapter.
  4. Collect fines and such assessed registration fees that the secretary deems appropriate.
  5. Prepare and publish educational materials relating to the provisions of this chapter, including, at the secretary’s discretion, an instructional link and training video available on the secretary’s website.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-12. Penalties.

Any person who knowingly and willfully violates the provisions of this chapter shall, in addition to the civil penalties provided herein, be guilty of a misdemeanor punishable by a fine of not more than one thousand dollars ($1,000) and/or imprisonment for no longer than one year.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

42-139.1-13. Severability.

If any provision of this chapter is held to be invalid for any reason, that invalidity shall not be construed to affect the validity of any other provisions in the chapter.

History of Section. P.L. 2016, ch. 62, § 3; P.L. 2016, ch. 69, § 3.

Chapter 140 Rhode Island Energy Resources Act

42-140-1. Short title.

This chapter shall be known as the “Rhode Island Energy Resources Act”.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11.

Compiler’s Notes.

P.L. 2006, ch. 236, § 11, and P.L. 2006, ch. 237, § 11, enacted identical versions of this chapter.

42-140-2. Creation.

There is hereby authorized, created and established an office of energy resources in the executive department of state government, which may be assigned by executive order for administrative purposes to a department within state government. The office of energy resources shall be the successor to the state energy office.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11.

42-140-3. Purposes.

The purposes of the office shall be to:

  1. Develop and put into effect plans and programs to promote, encourage, and assist the provision of energy resources for Rhode Island in a manner that enhances economic well-being, social equity, and environmental quality;
  2. Monitor, forecast, and report on energy use, energy prices, and energy demand and supply forecasts, and make findings and recommendations with regard to energy supply diversity, reliability, and procurement, including least-cost procurement;
  3. Develop and to put into effect plans and programs to promote, encourage and assist the efficient and productive use of energy resources in Rhode Island, and to coordinate energy programs for natural gas, electricity, and heating oil to maximize the aggregate benefits of conservation and efficiency of investments;
  4. Monitor and report technological developments that may result in new and/or improved sources of energy supply, increased energy efficiency, and reduced environmental impacts from energy supply, transmission and distribution;
  5. Administer the programs, duties, and responsibilities heretofore exercised by the state energy office, except as these may be assigned by executive order or the general laws to other departments and agencies of state government;
  6. Develop, recommend and, as appropriate, implement integrated and/or comprehensive strategies, including at regional and federal levels, to secure Rhode Island’s interest in energy resources, their supply and efficient use, and as necessary to interact with persons, private sector, nonprofit, regional, federal entities and departments and agencies of other states to effectuate this purpose;
  7. Cooperate with agencies, departments, corporations, and entities of the state and of political subdivisions of the state in achieving its purposes;
  8. Cooperate with and assist the state planning council and the division of state planning in developing, maintaining, and implementing state guide plan elements pertaining to energy and renewable energy;
  9. Coordinate the energy efficiency, renewable energy, least cost procurement, and systems reliability plans and programs with the energy efficiency resource management council and the renewable energy coordinating board;
  10. Participate in, monitor implementation of, and provide technical assistance for the low-income home energy assistance program enhancement plan established pursuant to § 39-1-27.12 ;
  11. Participate in and monitor the distributed generation standard contracts program pursuant to chapter 39-26-2 ;
  12. Coordinate opportunities with and enter into contracts and/or agreements with the commerce corporation associated with the energy efficiency, least-cost procurement, system reliability, and renewable energy fund programs;
  13. Provide support and information to the division of planning and the state planning council in development of a ten (10) year Rhode Island Energy Guide Plan, which shall be reviewed and amended if necessary every five (5) years;
  14. Provide funding support if necessary to the renewable energy coordinating board and/or the advisory council to carry out the objectives pursuant to chapter 42-140-3 ;
  15. Advise and provide technical assistance to state and federally funded energy program to support:
    1. The federal low-income home energy assistance program which provides heating assistance to eligible low-income persons and any state funded or privately funded heating assistance program of a similar nature assigned to it for administration;
    2. The weatherization assistance program which offers home weatherization grants and heating system upgrades to eligible persons of low-income;
    3. The emergency fuel program which provides oil deliveries to families experiencing a heating emergency;
    4. The energy conservation program, which offers service and programs to all sectors; and
    5. [Deleted by P.L. 2008, ch. 228, § 2, and P.L. 2008, ch. 422, § 2.]
  16. Advise the commerce corporation in the development of standards and rules for the solicitation and award of renewable energy program investment funds in accordance with § 42-64-13.2 ;
  17. Develop, recommend, and evaluate energy programs for state facilities and operations in order to achieve and demonstrate the benefits of energy-efficiency, diversification of energy supplies, energy conservation, and demand management; and
  18. Advise the governor and the general assembly with regard to energy resources and all matters relevant to achieving the purposes of the office.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11; P.L. 2008, ch. 228, § 2; P.L. 2008, ch. 422, § 2; P.L. 2012, ch. 241, art. 4, § 17.

Compiler’s Notes.

In 2006, the compiler redesignated the paragraphs in subdivision (9).

P.L. 2008, ch. 228, § 2, and P.L. 2008, ch. 422, § 2, enacted identical amendments to this section.

42-140-4. Commissioner.

  1. There shall be a commissioner of energy resources, who shall be appointed by the governor with the advice and consent of the senate. The commissioner shall be the director of the office of energy resources and shall have all such powers, consistent with law, as are necessary and/or convenient to effectuate the purposes of the office and administer its functions. The commissioner shall have authority to exercise all of the powers and duties heretofore exercised by the head of the state energy office. In the performance of the duties set forth in this paragraph, the commissioner shall consult with the energy efficiency and resources management council established pursuant to chapter 42-140.1.
  2. The commissioner shall have authority to apply for, receive, and administer grants and funds from the federal government and all other public and private entities to accomplish the purposes of the office.
  3. All revenues collected by the office from public and private entities, including, but not limited to, demand side management grants from public utilities, shall be deposited as restricted receipts.
  4. The commissioner shall have authority to serve as executive secretary of the governor’s technical assistance committee, established by § 42-60-4 , and shall provide such staff and technical support to the technical assistance committee as the technical assistance committee may require, and shall have authority to carry out any duties assigned to the office by the governor in the event of a declaration of a state energy crisis as authorized under chapter 42-60 relating to energy crisis management.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11; P.L. 2008, ch. 100, art. 28, § 8.

42-140-5. Authority to enter into agreements.

The commissioner shall have authority to enter into agreements with the trustees of the renewable energy development fund to achieve integrated and effective use of the renewable energy proper resources, subsections 39-2-1.2(b) and (c), and renewable energy standard resources, § 39-26-7 . By mutual agreement with the trustees, the commissioner may serve as program manager for the renewable energy programs.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11.

Compiler’s Notes.

Subsection 39-2-1.2(c) , referred to in this section, was deleted by P.L. 2012, ch. 241, art. 4, § 14.

42-140-6. Information and education programs.

The commissioner, in consultation with the council, shall develop, implement and maintain, a statewide public information and education program with regard to energy supply, energy cost, energy efficiency and conservation, and energy programs, including programs to help consumers select energy efficient products, to evaluate retail and commercial energy resource choices, and to access available energy assistance programs including tax credit and rebate programs.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11.

42-140-7. Conduct of activities.

  1. To the extent reasonable and practical, the conduct of activities under the provisions of this chapter shall be open and inclusive; the commissioner and the council shall seek in addressing the purposes of the office to involve the research and analytic capacities of institutions of higher education within the state, industry, advocacy groups, and regional entities, and shall seek input from stakeholders including, but not limited to, residential and commercial energy users.
  2. The commissioner shall transmit any unencumbered funds from the renewable energy program under chapter 39-2 to the commerce corporation to be administered in accordance with the provisions of § 39-2-1.2 .

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11; P.L. 2007, ch. 298, § 1; P.L. 2007, ch. 440, § 1; P.L. 2008, ch. 228, § 2; P.L. 2008, ch. 422, § 2.

Compiler’s Notes.

P.L. 2008, ch. 228, § 2, and P.L. 2008, ch. 422, § 2, enacted identical amendments to this section.

42-140-8. Annual report.

The commissioner shall report annually, on or before March 1st of each year, to the governor, the president of the senate, and the speaker of the house with regard to the status of energy supplies, markets, and conditions, the effectiveness of energy programs, the activities of the office including the council, and such other matters related to energy as the commissioner or the council may deem appropriate.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11.

42-140-9. Adoption of rules.

The commissioner shall have the authority to adopt, amend, and implement such rules as may be necessary to desirable to effectuate the purposes of this chapter. In any rule making by the commissioner, the commissioner shall consider as a matter of record the advice of the energy resources council and the renewable energy coordinating board.

History of Section. P.L. 2006, ch. 236, § 11; P.L. 2006, ch. 237, § 11; P.L. 2012, ch. 241, art. 4, § 17.

42-140-10. Collection of energy data.

The commissioner of energy resources shall have the authority to collect price, inventory and product delivery dates, including amounts and types of product sold, and other information which is necessary and material regarding petroleum products, natural gas and other fuels available for supply within the state from wholesalers and resellers of petroleum products, natural gas and suppliers of other fuels, doing business in the state. Except as herein provided, all energy information collected by the office under this section shall be maintained for the sole and confidential use of the state, its agencies, and offices. Such information shall not be deemed public record as defined in subdivision 38-2-2(4) ; provided, however, that aggregates of such information may be prepared and such aggregates shall be public records. Information collected under this section may be shared with the energy offices of other states which afford such information similar protection from public disclosure. All wholesalers, resellers, and end-users of petroleum products and other fuels doing business in the state with a total storage capacity of over fifty thousand (50,000) gallons shall provide information to the office upon request and in such form as the office shall require.

History of Section. P.L. 2013, ch. 297, § 1; P.L. 2013, ch. 486, § 1.

Compiler’s Notes.

P.L. 2013, ch. 297, § 1, and P.L. 2013, ch. 486, § 1 enacted identical versions of this section.

Chapter 140.1 The Rhode Island Energy Efficiency and Resource Management Council

42-140.1-1. Short title.

This chapter shall be known as “The Rhode Island Energy Efficiency and Resources Management Council Act”.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12.

Compiler’s Notes.

P.L. 2006, ch. 236, § 12, and P.L. 2006, ch. 237, § 12, enacted identical versions of this chapter.

42-140.1-2. Legislative findings.

It is hereby found and declared:

  1. Rhode Island has experienced an energy cost crisis during 2005 and 2006 and faces the prospect of fluctuating and increasing energy prices in the future.
  2. Energy conservation and energy efficiency have enormous, untapped potential for controlling energy costs and mitigating the effects of energy crisis for Rhode Island residents and the Rhode Island economy.
  3. Rhode Island has lacked an integrated, comprehensive, public, stakeholder-driven organizational structure to secure for Rhode Island and its people the full benefits of energy efficiency, energy conservation, and energy resources management.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12.

42-140.1-3. Establishment of council — Purposes.

  1. There is hereby authorized, created and established a council to be known as “The Rhode Island Energy Efficiency and Resources Management Council” with the powers and duties set forth in this chapter.
  2. The purposes of this council are to:
    1. Evaluate and make recommendations, including, but not limited to, plans and programs, with regard to the optimization of energy efficiency, energy conservation, energy resource development; and the development of a plan for least-cost procurement for Rhode Island; and
    2. Provide consistent, comprehensive, informed and publicly accountable stake-holder involvement in energy efficiency, energy conservation, and energy resource management; and
    3. Monitor and evaluate the effectiveness of programs to achieve energy efficiency, energy conservation, and diversification of energy resources; and
    4. Promote public understanding of energy issues and of ways in which energy efficiency, energy conservation, and energy resource diversification and management can be effectuated.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12.

42-140.1-4. Composition and appointment.

  1. The council shall consist of fifteen (15) members appointed by the governor with the advice and consent of the senate; eleven (11) members shall be voting members, and the governor shall give due consideration to appointing persons with knowledge of: (1) Energy regulation and law; (2) Large commercial/industrial users, (3) Small commercial/industrial users; (4) Residential users; (5) Low-income users; (6) Environmental issues pertaining to energy; (7) Energy design and codes; (8) Energy efficiency education and employment tracking; and (9) Municipal energy users; (10) Large nonprofit institutional users; and (11) Small nonprofit institutional users. Four (4) members shall be ex-officio, non-voting members, representing an electric distribution entity, a gas distribution entity, fuel oil or heating fuel industry, and the commissioner of the office of energy resources. From the eleven (11) voting members, the governor shall appoint one person to be chairperson of the council and one person to be vice chairperson of the council; the commissioner of the office of energy resources shall be the executive secretary and executive director of the council.
  2. With the exception of the commissioner of the office of energy resources; of the initial appointments; three (3) members shall be appointed for a term of three (3) years, three (3) members shall be appointed for a term of four (4) years, and four (4) members shall be appointed for a term of five (5) years; thereafter members of the council shall be appointed for a term of five (5) years and may be reappointed.
  3. A simple majority of the total number of voting members shall constitute a quorum.
  4. A vacancy other than by expiration shall be filled in the manner of the original appointment but only for the unexpired portion of the term. The appointing authority shall have the power to remove its appointee for just cause.
  5. The members of the council shall not be compensated for their service but shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The provisions of this subdivision shall not apply to the executive secretary/executive director.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12; P.L. 2014, ch. 103, § 1; P.L. 2014, ch. 124, § 1; P.L. 2015, ch. 94, § 1; P.L. 2015, ch. 107, § 1.

Compiler’s Notes.

P.L. 2014, ch. 103, § 1, and P.L. 2014, ch. 124, § 1 enacted identical amendments to this section.

P.L. 2015, ch. 94, § 1, and P.L. 2015, ch. 107, § 1 enacted identical amendments to this section.

42-140.1-5. Powers and duties.

The council shall have the power to:

  1. Develop and recommend for implementation plans, programs and standards for energy conservation, energy efficiency, and diversification of energy resources.
  2. Monitor and evaluate plans and programs for energy conservation, energy efficiency and diversification of energy resources; in order to effectuate such evaluations the council may request audits, including performance audits, of any program for energy conservation, energy efficiency or diversification of energy resources, that is established pursuant to Rhode Island law or is administered by a state agency, a request for an audit of any program operative pursuant to an order or decision of the public utilities commission shall be made to the commission; the council may make findings and recommendations with regard to changes, modification or continuation of any programs which it has authority to monitor or evaluate.
  3. Submit to the joint committee on energy an annual report on/or before April 15 of each year, commencing in 2008, regarding the activities of the council, its assessment of energy issues, the status of system reliability, energy efficiency and conservation procurement and its recommendations regarding any improvements which might be necessary or desirable.
  4. Participate in proceedings of the public utilities commission that pertain to the purposes of the council, including but not limited to proceedings regarding least-cost procurement as provided for in § 39-1-27.7 .
  5. Advise electric distribution companies with regard to implementation of least cost procurement.
  6. Advise the commission of energy resources, and recommend policies, standards, strategies, plans, programs, and procedures with regard to functions of the office of energy resources including but not limited to plans, strategies, and programs to:
    1. implement cost-effective energy conservation and energy efficiency programs;
    2. promote the development of eligible renewable energy resources for Rhode Island;
    3. foster distributed generation of electricity and demand response;
    4. assist low-income households in meeting energy needs;
    5. coordinate the use of funds, resources, and programs from diverse resources to achieve the purposes of the office.
  7. Consider such other matters as it may deem appropriate to the fulfillment of its purposes, and may advise the governor, the general assembly, other parties, and the public with regard to matters pertaining to its purposes and duties, which advice may include findings and recommendations.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12.

42-140.1-6. Additional general powers.

In order to effectuate its powers and duties the council has the following powers:

  1. To make any studies of conditions, activities, or problems related to the state’s energy needs, usage, and supplies to carry out its responsibilities.
  2. To adopt amend bylaws, to establish committees, to elect and/or appoint officers and agents, and to engage consultants and professional services as necessary and appropriate to fulfill its purposes.
  3. To accept and administer grants from the federal government and from other sources, public or private, for the carrying out of any of its functions, which loans or grants shall not be expended for other than the purposes for which provided.
  4. To work with the appropriate federal, regional, and state agencies, and private entities.
  5. To apply for, accept and expend allocations, grants and bequests of funds, for the purpose of carrying out the lawful responsibilities of the council.

History of Section. P.L. 2006, ch. 236, § 12; P.L. 2006, ch. 237, § 12.

Chapter 140.2 Distributed Generation

42-140.2-1. Findings.

It is hereby found and declared that:

  1. Distributed generation can if well implemented, contribute to electric system reliability and efficiency and have system benefits including, but not limited to, reduced congestion, improved management of system peak demands through demand response, and added capacity that mitigates the needs for additional central generating capacity in the region;
  2. Distributed generation from renewable resources diversifies the power sources for electrical generation, and having multiple, reliable sources of power for electrical generation reduces risks and can temper price volatility;
  3. Distributed generation from renewable resources and from combined heat and power systems can reduce the environmental impacts, including greenhouse gas emissions, of electrical generation;
  4. The system benefits of distributed generation are a function of the location of the distributed generation capacity, the reliability and the efficiency of distributed generation facilities individually and/or collectively, and the time of operation of the distributed generation facilities;
  5. The value of distributed generation can vary with changes in the wholesale and retail markets for electricity;
  6. Properly designed regulatory and financing programs for distributed generation can have both system benefits and economic benefits for entities.
  7. The independent system operator of New England has stated that mitigating peak demand should be a central strategy in reducing wholesale electricity and has established a demand response to accomplish this purpose.
  8. Established tariffs and embedded principals for rate setting and cost allocation may present substantial barriers to realizing the full potential of distributed generation in Rhode Island.

History of Section. P.L. 2006, ch. 236, § 13; P.L. 2006, ch. 237, § 13.

Compiler’s Notes.

P.L. 2006, ch. 236, § 13, and P.L. 2006, ch. 237, § 13, enacted identical versions of this chapter.

42-140.2-2. Office of energy resources.

  1. The office of energy resources shall support and facilitate a stakeholder led study of issues pertaining to distributed generations and barriers that impede the implementation of distributed generation and the realization of the societal benefits thereof. This study shall augment, compliment, and be integrated with a study initiated pursuant to an order of the public utilities commission.
  2. Said study shall consider the following definitions and the implications thereof for the effective and fair implementation of distributed generation:
    1. “Backup power rates” means any component of utility tariffs that are charged only to those customers who install on-site generation, self-generation, behind-the-meter generation, or distributed generation. Backup power rates, also called “standby rates”, include, but are not limited to, any rate, tariff, or surcharge billed on the basis of the amount of energy generated by, or demand change related to, or installed capacity size of, any generation unit installed by an end-use customer.
    2. “Combined heat and power system” means a system that produces, from a single source, both electric power and thermal energy used in any process or for heating that result in an aggregate reduction in energy use. To be considered a combined heat and power system for the purpose of this section, the system must achieve an average annual fuel conversion efficiency of at least fifty-five percent (55%).
    3. “Net-metering” means billing or charging an end-use customer only for the electricity supply or services which is the net amount of electricity actually delivered to the client by a supplier or service company, less any amount of electricity generated by or on behalf of the end- use customer and either used on the end-use customer’s property or put on to the electric distribution grid within the same transmission interconnect area in which the end-use customers is located.
  3. Said study shall make findings and recommendations using methods for determining and quantifying system benefits attributable to distributed generation including costs and benefits relating to:
    1. the electricity distribution system:
    2. the electricity transmission system;
    3. the electricity generating system and the cost and availability of capital needed to construct or maintain generation capacity;
    4. system losses;
    5. congestion and reliability;
    6. ancillary services including voltage stability and reactive power;
    7. fuel availability and pricing, and costs of electricity supply;
    8. environmental impacts.
  4. The commissioner of the office of energy resources shall report the findings and recommendations of the stakeholder’s group with regard to any statutory changes necessary to reduce barriers to implementation of distributed generation to the general assembly by February 1, 2007.
  5. The commission shall by June 1, 2007, issue the report of the stakeholder’s group to the public utilities commission; and the commissioner is hereby authorized to request that the commission initiate proceedings with regard to establishing any appropriate rates and/or regulation necessary to implement the recommendations contained in the report.
  6. The findings and recommendations of the said stakeholder’s group shall in no way be binding upon either the general assembly or the public utilities commission and may be accepted, accepted in part, rejected or rejected in part by the general assembly or the public utilities commission and until such action by either the general assembly or the public utilities commission, there shall be no further action on said recommendations.

History of Section. P.L. 2006, ch. 236, § 13; P.L. 2006, ch. 237, § 13.

42-140.2-3. Implementation monitoring.

The energy efficiency and resources management council is hereby authorized and directed to monitor the implementation of distributed generation and to report its findings and recommendations biennially on or before February 1, commencing in 2009 and ending in 2015.

History of Section. P.L. 2006, ch. 236, § 13; P.L. 2006, ch. 237, § 13.

Chapter 140.3 The Rhode Island Renewable Energy Coordinating Board

42-140.3-1. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-1 concerned the Rhode Island Renewable Energy Coordinating Board Act.

42-140.3-2. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-2 concerned legislative findings.

42-140.3-3. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-3 concerned definitions.

42-140.3-4. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-4 concerned establishment of the board.

42-140.3-5. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-5 concerned composition of the board.

42-140.3-6. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-6 concerned duties of the board.

42-140.3-7. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-7 concerned powers of the board.

42-140.3-8. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-8 concerned strategic renewable energy implementation plan.

42-140.3-9. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-9 concerned renewable energy facility siting guidelines.

42-140.3-10. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-10 concerned advisory council.

42-140.3-11. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-11 concerned renewable energy policies.

42-140.3-12. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-12 concerned applicability of other laws.

42-140.3-13. Repealed.

History of Section. P.L. 2011, ch. 222, § 1; P.L. 2011, ch. 306, § 1; Repealed by P.L. 2015, ch. 76, effective June 17, 2015; P.L. 2015, ch. 86, § 1, effective June 17, 2015.

Compiler’s Notes.

Former § 42-140.3-13 concerned severability.

Chapter 140.4 The Rhode Island Petroleum Savings and Independence Advisory Commission

42-140.4-1. Establishment of commission — Purposes.

  1. There is hereby authorized, created and established an advisory commission to be known as “The Rhode Island petroleum savings and independence advisory commission” with the powers and duties set forth in this chapter.
  2. The purposes of this commission are to:
    1. To reduce greenhouse gas emissions and air pollutants from the associated use of petroleum;
    2. To make recommendations to the governor, general assembly, and public utilities commission on how to reduce petroleum-based fuel consumption in Rhode Island;
    3. To provide input into decisions regarding fossil fuels in the state and to inform the public and elected and appointed state officials of such opportunities, decisions, and implementation;
    4. To monitor and evaluate the effectiveness of state policies and programs to reduce petroleum-based fuel consumption; and
    5. To consider and evaluate in-state marketing for advanced biofuels, electric cars, efficiency programs for heating oil customers, and low level blends of bio-diesel across segments of the heating and transportation sector in order to keep more energy dollars in Rhode Island.
    6. To act on matters related to reducing petroleum consumption from the heating and transportation sectors in the state including, but not limited to, the creation of a petroleum savings and independence plan (“Plan”) that includes a report, drawing on existing data and studies rather than new analyses, on petroleum consumption in Rhode Island and the impact of petroleum dependence on the state. The report must consider:
      1. Future petroleum costs to the drivers, homeowners, industries, and businesses of Rhode Island;
      2. Environmental, public health, and national security consequences of Rhode Island’s petroleum dependence;
      3. Local economic development opportunities, including job creation potential, of improving energy efficiency and moving to clean, renewable, in-state energy sources;
      4. Proposed targets for reducing Rhode Island’s total petroleum consumption that equals the maximum economically achievable savings. The targets may not provide less than a thirty percent (30%) overall reduction in petroleum consumption from 2007 levels by 2030 and a fifty percent (50%) overall reduction from 2007 levels by 2050; and
      5. Recommendations of the near-term and long-range strategies to achieve significant reductions in petroleum consumption to the governor, speaker of the house, president of the senate, and public utilities commission. The recommendations shall include, but not be limited to the following:
        1. Promoting and incentivizing transportation alternatives to personal vehicle use, including expanding, investing in, and ensuring sustainable funding for public transportation including rail options, and offering incentives for commuters to use public transportation where available;
        2. Promoting and incentivizing other practices to reduce fuel use in transportation, including fuel efficient vehicles and carpooling, and establishing rebates or other consumer incentives for retiring older, inefficient vehicles;
        3. The rapid deployment of electric vehicles, through a combination of policies that include comprehensive planning with utilities, investments in electric vehicle infrastructure, and consumer tax incentives;
        4. The implementation of “clean fuels” standards requiring transportation fuels above a certain emissions target to purchase offsets from fuel sources that produce lower carbon emissions;
        5. Coordinating land use and transportation planning where sensible to pursue “complete streets” policies that create walkable and bikeable communities with access to public transit options, and to encourage growth in areas accessible by walking, biking, and public transportation;
        6. Where possible, measures to reduce fuel use in aviation;
        7. Diversifying energy sources for heating by expanding renewable sources;
        8. Creating programs to deliver home and commercial weatherization and efficiency improvements for households using oil for heat; and
        9. Adopting other strategies that can help enable Rhode Island to achieve the oil reduction targets.
  3. The commission shall report to the general assembly by April 2013 with recommendations for specific legislative and administrative actions. By February 2014, and by February every two (2) years thereafter, the advisory commission shall evaluate the state’s progress toward meeting the petroleum-reduction goals and update the plan to make additional recommendations as necessary to ensure that the state meets such goals.

History of Section. P.L. 2012, ch. 276, § 1; P.L. 2012, ch. 283, § 1.

Compiler’s Notes.

P.L. 2012, ch. 276, § 1, and P.L. 2012, ch. 283, § 1 enacted identical versions of this chapter.

42-140.4-2. Composition of the commission.

  1. The commission shall consist of seventeen (17) voting members as follows:
    1. The director of the department of environmental management, or designee;
    2. The administrator of the office of energy resources, or designee;
    3. The director of the department of transportation, or designee;
    4. A member of the energy efficiency & resource management council;
    5. A member of the renewable energy coordinating board;
    6. The director of the University of Rhode Island energy center, or designee;
    7. The director of the University of Rhode Island transportation center, or designee;
    8. Four (4) members of the Rhode Island general assembly:
      1. One representative from each party appointed by the speaker of the house; and
      2. One senator from each party to be appointed by the president of the senate;
      3. Public transportation, transit-orientated development, and/or transportation policy;
      4. Residential and low-income energy provision; and
      5. Biodiesel sector issues; and
      6. Ethanol sector issues.
    9. Six (6) additional voting members shall be nominated and voted on by the commission’s voting members, as set forth above, with expertise in:

      (i) Environmental issues;

      (ii) Residential and commercial heating oil;

  2. Two (2) of those additional members selected pursuant to subsection (a)(9) of this section shall serve initial terms of three (3) years; two (2) of those additional members selected pursuant to subsection (a)(9) of this section shall serve initial terms of four (4) years; and two (2) of those additional members selected pursuant to subsection (a)(9) of this section shall serve initial terms of five (5) years. Thereafter, members selected pursuant to subsection (a)(9) of this section shall serve terms of five (5) years and may be reappointed. Any vacancy in the office of a member selected pursuant to subsection (a)(9) of this section shall be filled in the same manner as provided therein, and any such appointment shall be for the balance of the current term of that office.

History of Section. P.L. 2012, ch. 276, § 1; P.L. 2012, ch. 283, § 1.

42-140.4-3. Powers and duties of the commission.

The board shall have the following powers and duties:

  1. Develop short-term and long-term strategic plans with respect to strategies to reduce petroleum consumption from the home heating and transportation sectors in Rhode Island;
  2. Identify, promote. and recommend policies to further reduce petroleum consumption in the state including, but not limited to, those issues set forth in this chapter; and
  3. Consider such other matters as it may deem appropriate to the fulfillment of its purposes, and advise the governor, the general assembly, other parties, and the public with regard to matters pertaining to its purposes and duties, which advice may include findings and recommendations.

History of Section. P.L. 2012, ch. 276, § 1; P.L. 2012, ch. 283, § 1.

Chapter 141 Affordable Energy

42-141-1 — 42-141-12. Repealed.

Repealed Sections.

This chapter (P.L. 2006, ch. 236, § 14; P.L. 2006, ch. 237, § 14; P.L. 2007, ch. 6, § 3; P.L. 2007, ch. 51, § 3; P.L. 2007, ch. 66, § 3; P.L. 2007, ch. 73, art. 7, § 7), relating to affordable energy, was repealed by P.L. 2008, ch. 100, art. 18, § 1, effective July 1, 2008.

Section 42-141-5 was amended in 2008 by P.L. 2008, ch. 475, § 13, but due to the repeal of the chapter by P.L. 2008, ch. 100, art. 18, § 1, the section as amended is not set out.

Section 42-141-12 was amended in 2008 by P.L. 2008, ch. 475, § 26, but due to the repeal of the chapter by P.L. 2008, ch. 100, art. 18, § 1, the section as amended is not set out.

Chapter 142 Department of Revenue

42-142-1. Department of revenue.

  1. There is hereby established within the executive branch of state government a department of revenue.
  2. The head of the department shall be the director of revenue, who shall be appointed by the governor, with the advice and consent of the senate, and shall serve at the pleasure of the governor.
  3. The department shall contain the division of taxation (chapter 1 of title 44), the division of motor vehicles (chapter 2 of title 31), the division of state lottery (chapter 61 of title 42), the office of revenue analysis (chapter 142 of title 42), the division of municipal finance (chapter 142 of title 42), and a collection unit (chapter 142 of title 42). Any reference to the division of property valuation, division of property valuation and municipal finance, or office of municipal affairs in the Rhode Island general laws shall mean the division of municipal finance.

History of Section. P.L. 2006, ch. 246, art. 38, § 1; P.L. 2011, ch. 151, art. 12, § 17; P.L. 2016, ch. 512, art. 1, § 30; P.L. 2018, ch. 47, art. 4, § 8.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 246, art. 38, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 142 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-142-2. Powers and duties of the department.

The department of revenue shall have the following powers and duties:

  1. To operate a division of taxation;
  2. To operate a division of motor vehicles;
  3. To operate a division of state lottery;
  4. To operate an office of revenue analysis;
  5. To operate a division of property valuation; and
  6. To operate a collection unit.

History of Section. P.L. 2006, ch. 246, art. 38, § 1; P.L. 2018, ch. 47, art. 4, § 8.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

42-142-2.1. Powers and duties of the director of revenue.

The director of revenue is hereby authorized and empowered to make rules and regulations as the director may deem necessary for the proper administration and enforcement of the laws of Rhode Island for the department of revenue and its divisions.

History of Section. P.L. 2008, ch. 98, § 34; P.L. 2008, ch. 145, § 34.

Compiler’s Notes.

P.L. 2008, ch. 98, § 34, and P.L. 2008, ch. 145, § 34, enacted identical versions of this section.

42-142-3. Office of revenue analysis.

  1. There is hereby established within the department of revenue an office of revenue analysis. The head of the office shall be the chief of revenue analysis, who shall hold office for the term of five (5) years from the time of his or her appointment and until his or her successor is duly appointed and qualified. The chief shall be eligible for reappointment, and shall not engage in any other occupation. The head of the office shall have an advanced degree in economics or statistics;
  2. The director of revenue shall grant to the chief of revenue analysis reasonable access to appropriate expert staff and access to taxation data sufficient to carry out the duties of the office;
  3. The division shall analyze, evaluate, and appraise the tax system of the state, and make recommendations for its revision in accordance with the best interests of the economy of the state;
  4. The division shall be responsible for preparing the tax expenditures report as required in § 44-48.1-1 ;
  5. The division shall be responsible for preparing cost benefit analyses of all tax expenditures.

History of Section. P.L. 2006, ch. 246, art. 38, § 1.

42-142-4. Division of property valuation and municipal finance.

  1. There is hereby established within the department of revenue a division of property valuation and municipal finance. The head of the office shall be the chief of property valuation and municipal finance.
  2. The division of property valuation and municipal finance shall have the following duties:
    1. Provide assistance and guidance to municipalities in complying with state law;
    2. Encourage cooperation between municipalities and the state in calculating, evaluating, and distributing state aid;
    3. Encourage the exchange of information between the division and other governmental entities in an effort to increase shared services by making available, through the use of web-based applications or other mediums, municipal vendor contracts and/or any other data the division deems appropriate;
    4. Maintain and compute financial and equalized property value information for the benefit of municipalities and public policy decision makers;
    5. Encourage and assure compliance with state laws and policies relating to municipalities, especially in the areas of public disclosure, tax levies, financial reporting, and property tax issues;
    6. Encourage cooperation between municipalities and the state by distributing information and by providing technical assistance to municipalities;
    7. Give guidance to public decision makers on the equitable distribution of state aid to municipalities; and
    8. Provide technical assistance for property tax administration.

History of Section. P.L. 2006, ch. 246, art. 38, § 1; P.L. 2008, ch. 98, § 33; P.L. 2008, ch. 145, § 33; P.L. 2016, ch. 142, art. 8, § 3.

Compiler’s Notes.

P.L. 2008, ch. 98, § 33, and P.L. 2008, ch. 145, § 33, enacted identical amendments to this section.

42-142-5. Repealed.

History of Section. P.L. 2008, ch. 165, § 7; P.L. 2008, ch. 173, § 7; Repealed by P.L. 2011, ch. 151, art. 19, § 9, effective June 30, 2011.

Compiler’s Notes.

Former § 42-142-5 concerned the annual unified economic development budget report. For comparable provisions, see § 42-142-6 .

42-142-6. Annual unified economic development report.

  1. The director of the department of revenue shall, no later than January 15th of each state fiscal year, compile and publish, in printed and electronic form, including on the internet, an annual unified economic development report that shall provide the following comprehensive information regarding the tax credits or other tax benefits conferred pursuant to §§ 42-64-10 , 44-63-3 , 42-64.5-5 , 42-64.3-1 , and 44-31.2-6.1 during the preceding fiscal year:
    1. The name of each recipient of any such tax credit or other tax benefit; the dollar amount of each such tax credit or other tax benefit; and summaries of the number of full-time and part-time jobs created or retained; an overview of benefits offered, and the degree to which job creation and retention, wage, and benefit goals and requirements of recipient and related corporations, if any, have been met. The report shall include aggregate dollar amounts of each category of tax credit or other tax benefit; to the extent possible, the amounts of tax credits and other tax benefits by geographical area; the number of recipients within each category of tax credit or retained; overview of benefits offered; and the degree to which job creation and retention, wage and benefit rate goals and requirements have been met within each category of tax credit or other tax benefit;
    2. The cost to the state and the approving agency for each tax credit or other tax benefits conferred pursuant to §§ 42-64-10 , 44-63-3 , 42-64.5-5 , 42-64.3-1 , and 44-31.2-6.1 during the preceding fiscal year;
    3. To the extent possible, the amounts of tax credits and other tax benefits by geographical area;
    4. The extent to which any employees of and recipients of any such tax credits or other tax benefits has received RIte Care or RIte Share benefits or assistance; and
    5. To the extent the data exists, a cost-benefit analysis prepared by the office of revenue analysis based upon the collected data under §§ 42-64-10, 44-63-3, 42-64.5-5, 42-64-3.1, and 44-31.2-6.1, and required for the preparation of the unified economic development report. The cost-benefit analysis may include, but shall not be limited to, the cost to the state for the revenue reductions; cost to administer the credit; projected revenues gained from the credit; and other metrics that can be measured along with a baseline assessment of the original intent of the legislation. The office of revenue analysis shall also indicate the purpose of the credit to the extent that it is provided in the enabling legislation, or note the absence of such information, and any measureable goals established by the granting authority of the credit. Where possible, the analysis shall cover a five-year (5) period projecting the cost and benefits over this period. The office of revenue analysis may utilize outside services or sources for development of the methodology and modeling techniques. The unified economic development report shall include the cost-benefit analysis starting January 15, 2014. The office of revenue analysis shall work in conjunction with Rhode Island commerce corporation as established by chapter 64 of this title.
  2. After the initial report, the division of taxation will perform reviews of each recipient of this tax credit or other tax benefits to ensure the accuracy of the employee data submitted. The division of taxation will include a summary of the reviews performed, along with any adjustments, modifications, and/or allowable recapture of tax credit amounts and data included on prior year reports.

History of Section. P.L. 2011, ch. 151, art. 19, § 10; P.L. 2013, ch. 155, § 4; P.L. 2013, ch. 209, § 4; P.L. 2014, ch. 528, § 62.

Compiler’s Notes.

P.L. 2013, ch. 155, § 4, and P.L. 2013, ch. 209, § 4 enacted identical amendments to this section.

Effective Dates.

P.L. 2013, ch. 155, § 6, provides that the amendment to this section by that act takes effect on January 1, 2014.

P.L. 2013, ch. 209, § 6, provides that the amendment to this section by that act takes effect on January 1, 2014.

P.L. 2014, ch. 528, § 71 provides that the amendment to this section by that act takes effect on December 31, 2014.

42-142-7. Collections of debts.

  1. For the purpose of this section “governmental entity” means the state, state agency, board commission, department, public institution of higher learning, all political subdivisions of the state, fire districts, and quasi-state agency.
  2. Any governmental entity may contract to allow the tax administrator to collect an outstanding liability owed the governmental entity. In administering the provisions of those agreements, the tax administrator shall have all the rights and powers of collection provided pursuant to title 44 for the collection of taxes and all the rights and powers authorized the governmental entity to which the liability is owed. In addition, the tax administrator shall have all of the rights and powers of collection provided pursuant to title 44 for the collection of taxes including, but not limited to, the right to set-off debts enumerated in chapter 30.1 of title 44 against any amounts collected under the agreements. Subject to subordination to any set-off for past-due child support, the tax administrator shall also have the right to set-off amounts owed to the division of taxation against amounts collected under the agreements.
  3. The tax administrator may charge and retain a reasonable fee for a collection effort made on behalf of a governmental entity. The amount of the fee must be negotiated between the governmental entity and the tax administrator. The debtor must be given full credit toward the satisfaction of the debt for the amount of the fee collected by the tax administrator pursuant to this section.
  4. Governmental entities that contract with the tax administrator pursuant to this section shall indemnify the tax administrator against injuries, actions, liabilities, or proceedings arising from the collection, or attempted collection, by the tax administrator of the liability owed to the governmental entity.
  5. The governmental entity shall notify the debtor of its intention to submit the liability to the tax administrator for collection and of the debtor’s right to appeal not less than thirty (30) days before the liability is submitted to the tax administrator for collection.

History of Section. P.L. 2011, ch. 151, art. 19, § 20; P.L. 2014, ch. 31, § 5; P.L. 2014, ch. 33, § 5.

Compiler’s Notes.

P.L. 2014, ch. 31, § 5, and P.L. 2014, ch. 33, § 5 enacted identical amendments to this section.

Applicability.

P.L. 2014, ch. 31, § 7, provides: “Pending state judicial receivership proceedings. — The provisions of this act shall apply to any and all state judicial receivership proceedings pending at the time of passage of this act [May 2, 2014]; provided, however, in order to ensure an orderly transition, the superior court shall have limited jurisdiction to ratify the actions taken by any receiver prior to the date of enactment of this legislation at the request of the director of revenue, and to take such further actions as may be necessary to ensure an orderly transition.”

P.L. 2014, ch. 33, § 7, provides: “Pending state judicial receivership proceedings. — The provisions of this act shall apply to any and all state judicial receivership proceedings pending at the time of passage of this act [May 2, 2014]; provided, however, in order to ensure an orderly transition, the superior court shall have limited jurisdiction to ratify the actions taken by any receiver prior to the date of enactment of this legislation at the request of the director of revenue, and to take such further actions as may be necessary to ensure an orderly transition.”

42-142-8. Collection unit.

  1. The director of the department of revenue is authorized to establish within the department of revenue a collection unit for the purpose of assisting state agencies in the collection of debts owed to the state. The director of the department of revenue may enter into an agreement with any state agency(ies) to collect any delinquent debt owed to the state.
  2. The director of the department of revenue shall initially implement a pilot program to assist the agency(ies) with the collection of delinquent debts owed to the state.
  3. The agency(ies) participating in the pilot program shall refer to the collection unit within the department of revenue, debts owed by delinquent debtors where the nature and amount of the debt owed has been determined and reconciled by the agency and the debt is: (i) The subject of a written settlement agreement and/or written waiver agreement and the delinquent debtor has failed to timely make payments under the agreement and/or waiver and is therefore in violation of the terms of the agreement and/or waiver; (ii) The subject of a final administrative order or decision and the debtor has not timely appealed the order or decision; (iii) The subject of final order, judgment, or decision of a court of competent jurisdiction and the debtor has not timely appealed the order, judgment, or decision. The collection unit shall not accept a referral of any delinquent debt unless it satisfies subsection (c)(i), (ii) or (iii) of this section.
  4. Any agency(ies) entering into an agreement with the department of revenue to allow the collection unit of the department to collect a delinquent debt owed to the state shall indemnify the department of revenue against injuries, actions, liabilities, or proceedings arising from the collection, or attempted collection, by the collection unit of the debt owed to the state.
  5. Before referring a delinquent debt to the collection unit, the agency(ies) must notify the debtor of its intention to submit the debt to the collection unit for collection and of the debtor’s right to appeal that decision not less than thirty (30) days before the debt is submitted to the collection unit.
  6. At such time as the agency(ies) refers a delinquent debt to the collection unit, the agency shall: (i) Represent in writing to the collection unit that it has complied with all applicable state and federal laws and regulations relating to the collection of the debt, including, but not limited to, the requirement to provide the debtor with the notice of referral to the collection unit under subsection (e) of this section; and (ii) Provide the collection unit personnel with all relevant supporting documentation including, but not limited to, notices, invoices, ledgers, correspondence, agreements, waivers, decisions, orders, and judgments necessary for the collection unit to attempt to collect the delinquent debt.
  7. The referring agency(ies) shall assist the collection unit by providing any and all information, expertise, and resources deemed necessary by the collection unit to collect the delinquent debts referred to the collection unit.
  8. Upon receipt of a referral of a delinquent debt from an agency(ies), the amount of the delinquent debt shall accrue interest at the annual rate of interest established by law for the referring agency or at an annual rate of 13%, whichever percentage rate is greater.
  9. Upon receipt of a referral of a delinquent debt from the agency(ies), the collection unit shall provide the delinquent debtor with a “Notice of Referral” advising the debtor that:
    1. The delinquent debt has been referred to the collection unit for collection; and
    2. The collection unit will initiate, in its names, any action that is available under state law for the collection of the delinquent debt, including, but not limited to, referring the debt to a third party to initiate said action.
  10. Upon receipt of a referral of a delinquent debt from an agency(ies), the director of the department of revenue shall have the authority to institute, in its name, any action(s) that are available under state law for collection of the delinquent debt and interest, penalties, and/or fees thereon and to, with or without suit, settle the delinquent debt.
  11. In exercising its authority under this section, the collection unit shall comply with all state and federal laws and regulations related to the collection of debts.
  12. Upon the receipt of payment from a delinquent debtor, whether a full or partial payment, the collection unit shall disburse/deposit the proceeds of the payment in the following order:
    1. To the appropriate federal account to reimburse the federal government funds owed to them by the state from funds recovered; and
    2. The balance of the amount collected to the referring agency.
  13. Notwithstanding the above, the establishment of a collection unit within the department of revenue shall be contingent upon an annual appropriation by the general assembly of amounts necessary and sufficient to cover the costs and expenses to establish, maintain, and operate the collection unit including, but not limited to, computer hardware and software, maintenance of the computer system to manage the system, and personnel to perform work within the collection unit.
  14. In addition to the implementation of any pilot program, the collection unit shall comply with the provisions of this section in the collection of all delinquent debts under this section.
  15. The department of revenue is authorized to promulgate rules and regulations as it deems appropriate with respect to the collection unit.
  16. By September 1, 2020, and each year thereafter, the department of revenue shall specifically assess the performance, effectiveness, and revenue impact of the collections associated with this section, including, but not limited to, the total amounts referred and collected by each referring agency during the previous state fiscal year to the governor, the speaker of the house of representatives, the president of the senate, the chairpersons of the house and senate finance committees, and the house and senate fiscal advisors. The report shall include the net revenue impact to the state of the collection unit.
  17. No operations of a collection unit pursuant to this chapter shall be authorized after June 30, 2023.

History of Section. P.L. 2018, ch. 47, art. 4, § 9; P.L. 2019, ch. 88, art. 5, § 6; P.L. 2021, ch. 162, art. 3, § 12, effective July 6, 2021.

Severability.

P.L. 2018, ch. 47, art. 4, § 16 provides: “If any provisions of the article or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other provisions or applications of this article, which can be given effect without the invalid provision or application, and to this end the provisions of this article are declared to be severable.”

Chapter 143 The Science and Technology Advisory Council

42-143-1. Council established. [Chapter 06-254 Version.]

There is hereby created a Rhode Island science and technology advisory council to consist of thirteen (13) members: three (3) of whom shall be appointed by the governor, with two (2) of those so appointed to be designated by the governor as co-chairs; six (6) of whom shall be the members of the science and technology advisory council, as established by executive order 05-07; one of whom shall be appointed by the speaker of the house of representatives; one of whom shall be appointed by the house minority leader; and one of whom shall be appointed by the president of the senate; and one of whom shall be appointed by the senate minority leader. The membership of said council shall receive no compensation for their services. The council shall support the state’s research institutions, promote entrepreneurial development, enable all organizations to become more innovative, and perform any other advisory functions as the legislature may designate.

History of Section. P.L. 2006, ch. 254, § 1.

42-143-1. Council established. [Chapter 06-281 Version.]

There is hereby created a Rhode Island science and technology advisory council to consist of thirteen (13) members: three (3) of whom shall be appointed by the governor, with two (2) of those so appointed to be designated by the governor as co-chairs; six (6) of whom shall be the members of the science and technology advisory council, as established by executive order 05-07; one of whom shall be appointed by the speaker of the house of representatives; one of whom shall be appointed by the house majority leader; and one of whom shall be appointed by the president of the senate; and one of whom shall be appointed by the senate majority leader. The membership of said council shall receive no compensation for their services. The council shall support the state’s research institutions, promote entrepreneurial development, enable all organizations to become more innovative, and perform any other advisory functions as the legislature may designate.

History of Section. P.L. 2006, ch. 281, § 1.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 254, § 1 and P.L. 2006, ch. 281, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 143 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

This section was amended by two acts (P.L. 2006, ch. 254, § 1, and P.L. 2006, ch. 281, § 1) passed by the 2006 General Assembly. Since the changes made by the acts are in conflict with each other, this section is set out twice pursuant to the direction of the director of law revision of the joint committee on legislative services.

42-143-2. Terms of office.

The members shall be appointed for terms of four (4) years except that the initial terms shall be as follows: six (6) members originally appointed pursuant to executive order shall serve initial terms of six (6) years; one of the house and one of the senate appointees shall serve initial terms of five (5) years; the governors appointees shall serve initial terms of four (4) years; and the other of the house and senate appointees shall serve initial terms of three (3) years; no member shall serve for more than two (2) concurrent terms.

History of Section. P.L. 2006, ch. 254, § 1; P.L. 2006, ch. 281, § 1.

42-143-3. Authority to accept grants.

The council is authorized to accept state grants or appropriations, or private monies, for its operational purposes. In addition to any of its other powers and responsibilities, the council is authorized and empowered to accept any grants made available by the United States government or any agency of the United States Government and the council, with the approval of the governor, is authorized and empowered to perform these acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government as may be necessary in the manner and degree as shall be deemed to be in the best interest of the state.

History of Section. P.L. 2006, ch. 254, § 1; P.L. 2006, ch. 281, § 1.

42-143-4. Reporting.

The council shall in the month of December of each year submit report to the Governor and to each chamber of the general assembly detailing its activities in that year and providing recommendations to enhance science, technology, and innovation in the state and suggesting ways in which the leaders of the state can play a more active and pivotal role in creating an innovation economy that produces better jobs, better services, and better solutions to the problems facing the communities of the state. Said report shall be posted electronically on the General Assembly and Secretary of State websites prescribed in § 42-20-8.2 of the Rhode Island General Laws.

History of Section. P.L. 2006, ch. 254, § 1; P.L. 2006, ch. 281, § 1.

Chapter 144 The University of Rhode Island Commission for Research Innovation

42-144-1. Commission established.

There shall be a University of Rhode Island Commission for Research and Innovation (“Commission”) to consist of nine (9) members: two (2) of whom shall be appointed by the governor, with one of those so appointed to be designated by the governor as chair; one of whom shall be appointed by the board of governor’s for higher education; one of whom shall be appointed by the president of the University of Rhode Island; three (3) of whom shall be members of the science and technology advisory council as established by executive order 05-07; one of whom shall be appointed by the speaker of the house of representatives; and one of whom shall be appointed by the president of the senate. The membership of said commission shall receive no compensation for their services.

History of Section. P.L. 2006, ch. 544, § 1.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 544, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 144 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

42-144-2. Mission and term of commission.

The commission shall have as its mission the proposal of specific actions to strengthen the position of the University of Rhode Island as a national competitive public research university and a key institution in Rhode Island’s effort to strengthen its innovative economy. The commission shall expire on September 30, 2008.

History of Section. P.L. 2006, ch. 544, § 1.

42-144-3. Authority to accept grants.

The commission is authorized to accept state grants and appropriations, and private monies, for its operational purposes.

History of Section. P.L. 2006, ch. 544, § 1.

42-144-4. Reporting.

The commission shall, prior to its expiration, submit a written report to the governor and to each chamber of the general assembly detailing its findings and proposals as required by its mission.

History of Section. P.L. 2006, ch. 544, § 1.

Chapter 145 The American and Haitian Cultural Exchange Commission

42-145-1. Commission established.

There shall be an American and Haitian cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Haitian ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the president of the senate; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Haitians and Haitian-Americans and shall foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish and/or promote the Creole language in Rhode Island’s schools.

History of Section. P.L. 2006, ch. 561, § 1.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 561, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 145 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

42-145-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 2006, ch. 561, § 1.

42-145-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform these acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government as may be necessary in the manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and be deposited by him or her in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 2006, ch. 561, § 1.

Chapter 146 The American and Panamanian Cultural Exchange Commission

42-146-1. Commission established.

There shall be an American and Panamanian cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Panamanian ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the president of the senate; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Panamanians and Panamanian-Americans and shall foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish and/or promote the Spanish language in Rhode Island’s schools.

History of Section. P.L. 2006, ch. 562, § 1.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 562, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 146 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

42-146-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 2006, ch. 562, § 1.

42-146-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform these acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government as may be necessary in the manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and be deposited be him or her in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 2006, ch. 562, § 1.

Chapter 147 The American and Jamaican Cultural Exchange Commission

42-147-1. Commission established.

There shall be an American and Jamaican cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Jamaican ancestry and residents of the state; three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the president of the senate; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain, and develop cultural ties between Jamaicans and Jamaican-Americans and shall foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social, and artistic life of the countries involved; and shall help establish and/or promote the Jamaican language in Rhode Island’s schools.

History of Section. P.L. 2006, ch. 563, § 1.

Compiler’s Notes.

As enacted by P.L. 2006, ch. 563, § 1, this chapter was designated as chapter 140 of title 42. The chapter was redesignated as chapter 147 of title 42 by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

42-147-2. Terms of office — Chairperson.

The members shall be appointed for terms of three (3) years except that of the three (3) members originally appointed by each of the appointing authorities; one shall be appointed for a term of one year, one shall be appointed for a term of two (2) years and one for a term of three (3) years. The members shall annually elect one of them as chairperson of the commission.

History of Section. P.L. 2006, ch. 563, § 1.

42-147-3. Authority to accept grants.

In addition to any of its other powers and responsibilities, the commission is authorized and empowered to accept any grants made available by the United States government or any agency of the United States government and the commission, with the approval of the governor, is authorized and empowered to perform these acts and enter into all necessary contracts and agreements with the United States or any agency of the United States government as may be necessary in the manner and degree as shall be deemed to be in the best interest of the state. The proceeds of grants received shall be paid to the general treasurer of the state and be deposited by him or her in a separate fund and shall be utilized for the purposes of those grants.

History of Section. P.L. 2006, ch. 563, § 1.

Chapter 148 Privatization of State Services

42-148-1. Statement of intent.

If it is determined that privatization of certain governmental functions may be appropriate, the privatization inquiry process should be well defined with appropriate non-partisan, institutional oversight. The principles that guide a privatization inquiry shall include the following:

  1. To ensure the potential savings are realized and maximized — build cost controls and containment incentives into contracts to eliminate excessive and unreasonable overhead costs and profits at the expense of citizens of the state;
  2. To preserve and promote competition — permit in-house program managers and public employees to bid for the contract on a level playing field;
  3. To ensure quality and responsiveness — develop reliable measures of service quality, strengthen in-house monitoring capacity and expertise, and write contracts with periodic performance reporting;
  4. To ensure accountability, control, and avoidance of conflicts of interest with departmental managers — write detailed contract specifications, and require record-keeping and periodic reports;
  5. To address legal and political barriers — involve affected groups in the decision making process; and
  6. To recognize the impact on service recipients, employees, and their families — enable public employees to have an opportunity to bid for their work.

History of Section. P.L. 2007, ch. 73, art. 42, § 1.

42-148-2. Definitions.

When used in this chapter:

  1. “In-house costs” means a detailed budget breakdown of the current costs of providing the service or program proposed for privatization.
  2. “Statement of work and performance standards” means a clear statement of the nature and extent of the work to be performed with measurable performance standards as set forth in § 42-148-3(b)(2) of this chapter.
  3. “In-house bid” shall mean the cost of the proposal proffered by in-house state programs and employees and their representatives pursuant to § 42-148-3(b)(3) of this chapter.
  4. “Cost comparison” means an analysis of the comparative costs of providing the service in-house or by privatization.
  5. “Conversion differential” means transition costs and costs associated with starting up or closing down during conversion to purchased services or in the event of the need to bring services back in-house.
  6. “Transition costs” means the cost of contracting including monitoring vendors for accountability, costs associated with unemployment compensation, payment of accrued leave credits, bumping, and retention factors for those with statutory status. Transition costs shall not include department overhead or other costs that would continue even if the services were privatized.
  7. “Privatization or privatization contract” means an agreement or combination or series of agreements by which a non-governmental person or entity agrees with an agency to provide services expected to result in a fiscal year expenditure of at least one hundred fifty thousand dollars ($150,000) (as of July 1 of each year, the amount shall increase to reflect increases in the consumer price index calculated by the United States Bureau of Labor Statistics for all urban consumers nationally during the most recent twelve (12) month period for which data are available or more), which would contract services which are substantially similar to and in replacement of work normally performed by an employee of an agency as of June 30, 2007.

    “Privatization” or “privatization contract” excludes:

    1. Contracts resulting from an emergency procurement;
    2. Contracts with a term of one hundred eighty (180) days or less on a non-recurring basis;
    3. Contracts to provide highly specialized or technical services not normally provided by state employees;
    4. Any subsequent contract which: (a) renews or rebids a prior privatization contract which existed before June 30, 2007; or (b) renews or rebids a privatization contract that was subject to the provisions of this statute after its enactment; and
    5. An agreement to provide legal services or management consulting services.

History of Section. P.L. 2007, ch. 73, art. 42, § 1; P.L. 2008, ch. 121, § 2; P.L. 2008, ch. 139, § 2.

Compiler’s Notes.

P.L. 2008, ch. 121, § 2, and P.L. 2008, ch. 139, § 2, enacted identical amendments to this section.

Effective Dates.

P.L. 2008, ch. 121, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

P.L. 2008, ch. 139, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

42-148-3. Preclosure analysis.

  1. Prior to the closure, consolidation or privatization of any state facility, function or program, the director of administration or his or her designee, shall conduct a thorough cost comparison analysis and evaluate quality performance concerns before deciding to purchase services from private vendors rather than provide services directly.
  2. The director of administration shall notify the bargaining representatives of state employees who will be directly impacted by a potential privatization in writing at least six (6) months in advance of its consideration of privatizing a state service and complete the following process:
    1. Document the current in-house costs of providing the services with a detailed budget breakdown. The in-house cost shall include any department overhead and other costs that would continue even if the service was contracted out.
    2. Prepare a statement of work and performance standards which shall form the basis for the requests for proposals and which shall include the following:
      1. A clear statement of work with measurable performance standards including qualitative as well as quantitative standards that bidders must meet or exceed;
      2. Requirements that contractors meet affirmative action, disability and other nondiscriminatory and service standards currently required of state agencies.
      3. A clear format that will enable comparison of competitive bids and in-house bids. The format must require detailed budget breakdowns.
  3. Prior to the issuance of the RFP current public employees must be notified of the intent to solicit bid proposals and of the decision timeline. Additionally, at least sixty (60) calendar days prior to the issuing of a request for proposals, the cost analysis and statement of work shall be sent to the bargaining representatives of state employees who will be directly impacted by a potential privatization.
  4. Prior to, or up until the time when a prospective offeror is required to submit to the state a proposal for a privatization contract, directly impacted state employees and their bargaining representatives shall be afforded an opportunity to present a new cost estimate, reflecting any innovations that they could incorporate into the work performance standards. This new cost estimate shall be deemed an in-house bid, which shall form the basis for the eventual cost comparison. The director shall provide technical and informational assistance to the in-house state work group in its preparation of an in-house bid.
  5. Prior to or at any time before or after the normal procurement process, the director may elect to accept the in-house bid or proceed with the normal procurement process which must:
    1. Incorporate the statement of work and performance standards, and
    2. Require bidders to meet the same statement of work performance standards as would be expected by an in-house cost estimate; and
    3. Include bid forms requiring a sufficiently detailed breakdown of cost categories to allow accurate and meaningful comparisons, if applicable.
  6. The in-house bid developed pursuant to subsection (d) of this section shall be kept confidential from bidders.

History of Section. P.L. 2007, ch. 73, art. 42, § 1; P.L. 2008, ch. 121, § 2; P.L. 2008, ch. 139, § 2.

Compiler’s Notes.

P.L. 2008, ch. 121, § 2, and P.L. 2008, ch. 139, § 2, enacted identical amendments to this section.

Effective Dates.

P.L. 2008, ch. 121, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

P.L. 2008, ch. 139, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

42-148-4. Cost comparison.

The director of administration shall analyze all vendor bids as compared to current delivery of service costs or an in-house bid, whichever is lower, according to the following:

  1. Any cost comparison must include an analysis of:
    1. Comparative benefits for employees to meet the requirements of the statement of work and performance standards;
    2. All transition costs as defined in § 42-148-2(f) of this chapter;
    3. Any conversion costs as defined in § 42-148-2(e) of this chapter; and
    4. Areas where the bidder’s costs appear artificially low, thereby putting the state at risk for further cost overruns.
  2. In the event that the state will incur new program costs related to the statement of work and performance standards, such costs shall be included in the cost comparison.
  3. All cost comparisons must include an analysis of whether the cost savings will result in meeting the performance and qualitative measures set out in the statement of work and performance standards.

History of Section. P.L. 2007, ch. 73, art. 42, § 1.

42-148-5. Award of contract.

After conducting a cost comparison pursuant to § 42-148-4 , the director of administration may award the bid to an outside vendor only if the savings to the state is substantial and the quality of performance of service required and specified in statement of work and performance standards will be met or exceeded by the outside vendor.

History of Section. P.L. 2007, ch. 73, art. 42, § 1.

42-148-6. Appeal.

Before any award is final, state employees or their bargaining representatives shall have a right to protest the award decision within thirty (30) days to the director of administration. The director of administration shall have no more than fifteen (15) days to render a decision. Any state employees or their bargaining representative that files a protest shall have thirty (30) days from the director’s decision to file an appeal to the superior court, Providence County. The superior court shall determine within thirty (30) days of filing whether to stay the award or allow the procurement to proceed. Until such time as the superior court makes this determination, no final award by the state may be made.

History of Section. P.L. 2007, ch. 73, art. 42, § 1; P.L. 2008, ch. 121, § 2; P.L. 2008, ch. 139, § 2.

Compiler’s Notes.

P.L. 2008, ch. 121, § 2, and P.L. 2008, ch. 139, § 2, enacted identical amendments to this section.

Effective Dates.

P.L. 2008, ch. 121, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

P.L. 2008, ch. 139, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

42-148-7. Report of general assembly.

  1. The director of the department of administration shall notify the chairpersons of the house and senate finance committees of their intent to request bids or proposals to privatize state services. The notice to the committees shall be provided thirty (30) days prior to issuing the request.
  2. Upon the final decision of an award the director of the department of administration shall provide a report to the chairpersons of the house and senate finance committees outlining the bid process and analysis conducted in issuing an award.

History of Section. P.L. 2007, ch. 73, art. 42, § 1.

42-148-8. Applicability.

  1. The process set forth in this chapter shall apply to privatization contracts as defined in subsection 42-148-2(g) .
  2. Notwithstanding any general law or special law to the contrary, no award shall be made or privatization contract entered into by the state of Rhode Island unless and until the processes and procedures outlined in §§ 42-148-3 , 42-148-4 and 42-148-5 have been fully complied with in their entirety. All of the aforementioned sections shall apply to all pending awards and pending privatization contracts.

History of Section. P.L. 2007, ch. 73, art. 42, § 1; P.L. 2008, ch. 121, § 2; P.L. 2008, ch. 139, § 2.

Compiler’s Notes.

P.L. 2008, ch. 121, § 2, and P.L. 2008, ch. 139, § 2, enacted identical amendments to this section.

Effective Dates.

P.L. 2008, ch. 121, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

P.L. 2008, ch. 139, § 4, provides that the amendment to this section by that act takes effect on January 1, 2009.

42-148-9. Severability.

If any provision of this chapter, or the application of this chapter to any person or circumstances is held invalid by a court of competent jurisdiction, the remainder of the chapter and the application of that provision to other persons or circumstances shall not be affected.

History of Section. P.L. 2008, ch. 121, § 1; P.L. 2008, ch. 139, § 1.

Compiler’s Notes.

P.L. 2008, ch. 121, § 1, and P.L. 2008, ch. 139, § 1, enacted identical versions of this section.

Effective Dates.

P.L. 2008, ch. 121, § 4, provides that this section takes effect on January 1, 2009.

P.L. 2008, ch. 139, § 4, provides that this section takes effect on January 1, 2009.

Chapter 149 State Expenditures for Non-State Employee Services

42-149-1. Short title.

This chapter may be cited as the “State Expenditure for Non-State Employee Services.”

History of Section. P.L. 2007, ch. 525, § 1.

42-149-2. Legislative intent.

The legislature is committed to increasing fiscal efficiency and accountability for all state expenditures.

History of Section. P.L. 2007, ch. 525, § 1.

42-149-3. Repealed.

History of Section. P.L. 2007, ch. 525, § 1; Repealed by P.L. 2014, ch. 145, art. 9, § 8, effective June 19, 2014.

Compiler’s Notes.

Former § 42-149-3 concerned state expenditures for non-state employee services.

42-149-3.1. Assessment on state expenditures for non-state employee services.

Whenever a department, commission, board, council, agency or public corporation incurs expenditures through contracts or agreements by which a nongovernmental person or entity agrees to provide services which are substantially similar to and in lieu of services hereto fore provided, in whole or in part, by regular employees of the department, commission, board, council, agency or public corporation covered by chapter 36-8, those expenditures shall be subject to an assessment equal to five and one-half percent (5.5%) of the cost of the service. That assessment shall be paid to the retirement system on a quarterly basis in accordance with subsection 36-10-2(e) .

History of Section. P.L. 2011, ch. 408, § 23; P.L. 2011, ch. 409, § 23.

Compiler’s Notes.

P.L. 2011, ch. 408, § 23, and P.L. 2011, ch. 409, § 23 enacted identical versions of this section.

Chapter 150 The Community College of Rhode Island Twenty-First Century Work Force Commission [Expired.]

42-150-1. Expired.

History of Section. P.L. 2008, ch. 84, § 1; P.L. 2008, ch. 87, § 1.

Compiler’s Notes.

Former § 42-150-1 concerned commission established.

42-150-2. Expired.

History of Section. P.L. 2008, ch. 84, § 1; P.L. 2008, ch. 87, § 1.

Compiler’s Notes.

Former § 42-150-2 concerned mission and term of commission.

42-150-3. Expired.

History of Section. P.L. 2008, ch. 84, § 1; P.L. 2008, ch. 87, § 1.

Compiler’s Notes.

Former § 42-150-3 concerned authority to accept grants.

42-150-4. Expired.

History of Section. P.L. 2008, ch. 84, § 1; P.L. 2008, ch. 87, § 1.

Compiler’s Notes.

Former § 42-150-4 concerned reporting.

42-150-5. Expired.

History of Section. P.L. 2008, ch. 84, § 1; P.L. 2008, ch. 87, § 1.

Compiler’s Notes.

Former § 42-150-5 concerned expiration.

Chapter 151 The Liberian Cultural Exchange Commission

42-151-1. Commission established.

There shall be a Liberian cultural exchange commission to consist of nine (9) members, all of whom shall be American citizens descended from Liberian ancestry and residents of the state: three (3) of whom shall be appointed by the speaker of the house of representatives; three (3) of whom shall be appointed by the senate president; and three (3) of whom shall be appointed by the governor. The commission shall establish, maintain and develop cultural ties between Liberia and Liberian-Americans and shall foster a special interest in the historical and cultural background of both groups, as well as in the economic, political, social and artistic life of the countries involved; and shall help establish and/or promote the Liberian culture in Rhode Island’s schools.

History of Section. P.L. 2008, ch. 235, § 1; P.L. 2008, ch. 474, § 1.

Compiler’s Notes.

P.L. 2008, ch. 235, § 1, and P.L. 2008, ch. 474, § 1, enacted identical versions of this chapter.

Chapter 152 Department of Veterans’ Affairs

42-152-1. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-1 concerned department of veteran’s affairs.

42-152-2. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-2 concerned powers and duties.

42-152-3. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-3 concerned appropriations.

42-152-4. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-4 concerned powers of department of veteran’s affairs.

42-152-5. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-5 concerned pension and compensation claims assistance.

42-152-6. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-6 concerned admittance of veteran to veterans’ home as condition of assistance.

42-152-7. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-7 concerned residence requirement for admittance to veterans’ home.

42-152-8. Repealed.

History of Section. P.L. 2009, ch. 233, § 1; P.L. 2009, ch. 234, § 1; Repealed by P.L. 2011, ch. 151, art. 9, § 3, effective July 1, 2011.

Compiler’s Notes.

Former § 42-152-8 concerned annual report to general assembly.

Chapter 153 Restricting Radio Frequency Identification Devices

42-153-1. Restriction of radio frequency identification devices.

Except where required by federal law, no state or municipal agency, or any subdivision thereof, shall use, or request the use of Radio Frequency Identification Devices (RFID) for the purpose of tracking the movement or identity of any student on school grounds, at school functions, or while being transported to or from school grounds or school functions.

History of Section. P.L. 2009, ch. 371, § 1; P.L. 2009, ch. 380, § 1.

Compiler’s Notes.

P.L. 2009, ch. 371, § 1, and P.L. 2009, ch. 380, § 1, enacted identical versions of this chapter.

42-153-2. Civil action alleging a violation.

In any civil action allowing a violation of this chapter, the court may:

  1. Award damages and reasonable attorney’s fees and costs to a prevailing plaintiff; and
  2. Afford injunctive and other appropriate relief against any agency that commits or proposes to commit a violation of this chapter.

History of Section. P.L. 2009, ch. 371, § 1; P.L. 2009, ch. 380, § 1.

42-153-3. Scope.

  1. Nothing contained herein shall be construed to affect the otherwise lawful use of electronic monitoring devices by the department of corrections or the department of children, youth and families for individuals placed on electronic monitoring parole, home confinement, temporary community placement pursuant to § 14-1-36.1 , or in community correctional programs. Global Positioning devices are excluded.
  2. Nothing contained herein shall be construed to prohibit the use of RFIDs for the purpose of tracking students being transported to a hospital for emergency medical services in accordance with § 23-4.1-1 ; provided, however, that no information that personally identifies the individual shall be transmitted by the RFID unless HIPPA compliant.
  3. Nothing contained herein shall prohibit the use of RFIDs by a state or local government for the purpose of tracking the location of equipment or vehicles owned by the state or local government, provided that the RFID device shall not contain or transmit information that directly pertains to any student.
  4. Nothing contained herein shall be construed to apply to or prohibit the use of global positioning system devices.
  5. Nothing contained herein shall be construed to prohibit a school’s use of RFID in the case of a student with special needs where: (1) It is determined that there is no less restrictive alternative available to monitor the student’s movement in order to prevent elopement; (2) The use of RFID has been agreed to by both the school and the student’s parent(s) or legal guardian; (3) The use of RFID technology is included in the student’s individual education plan; and (4) The student’s parent(s) or legal guardian have been provided information about the benefits and limits of the technology in tracking a student who has eloped.

History of Section. P.L. 2009, ch. 371, § 1; P.L. 2009, ch. 380, § 1.

42-153-4. Use of radio frequency identification devices for toll payment.

The personally identifiable information of persons who use radio frequency identification devices to facilitate the payment of tolls shall not be considered public information. Personally identifying information may be released to law enforcement agencies only for: (1) toll enforcement purposes; or (2) for other purposes if accompanied by a court order.

History of Section. P.L. 2009, ch. 371, § 1; P.L. 2009, ch. 380, § 1.

Chapter 154 Division of Elderly Affairs

42-154-1. Establishment of division — Director.

  1. There is hereby established within the executive branch of state government and the department of human services a division of elderly affairs, effective July 1, 2011. The division shall reside within the department of human services for administrative purposes only. The head of the division shall be the director of the division of elderly affairs, appointed by and reporting directly to the governor, with the advice and consent of the senate.
  2. Effective July 1, 2019, the division of elderly affairs, as established pursuant to subsection (a) of this section, shall be henceforth referred to and renamed as the “office of healthy aging.”

History of Section. P.L. 2011, ch. 151, art. 9, § 2; P.L. 2019, ch. 88, art. 4, § 24.

42-154-2. Transfer of powers and duties from the department of elderly affairs.

There is hereby transferred to the division of elderly affairs within the department of human services those powers and duties formerly administered by the department of elderly affairs as provided for in chapters 42-66 (“Elderly Affairs Department”) through 42-66.10 (“Elder Health Insurance Consumer Assistance Program”), inclusive, and any other applicable provisions of the general laws; provided, however, in order that there is no interruption in the functions of elderly affairs and/or human services the transfer may be postponed until such time as determined by the secretary of the office of health and human services that the transfer may best be put into force and effect; provided, further, the governor shall submit to the 2012 Assembly any recommended statutory changes necessary to facilitate the merger.

History of Section. P.L. 2011, ch. 151, art. 9, § 2.

42-154-3. Construction of references.

Effective July 1, 2011, all references in the general laws to the department of elderly affairs established pursuant to chapter 66 of this title (“Elderly Affairs Department”) shall be deemed to mean and refer to the division of elderly affairs within the department of human services as set forth in this chapter. Effective July 1, 2019, all references in the general laws to either the department of elderly affairs established pursuant to chapter 66 of this title (“Elderly Affairs Department”) or the division of elderly affairs established pursuant to § 42-154-1(a) shall be deemed to mean and refer to the office of healthy aging within the department of human services.

History of Section. P.L. 2011, ch. 151, art. 9, § 2; P.L. 2019, ch. 88, art. 4, § 24.

Chapter 155 Quasi-Public Corporations Accountability and Transparency Act

42-155-1. Title.

This chapter shall be known and may be cited as the “Quasi-Public Corporations Accountability and Transparency Act.”

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

Compiler’s Notes.

P.L. 2014, ch. 482, § 1, and P.L. 2014, ch. 509, § 1 enacted identical versions of this chapter.

Effective Dates.

P.L. 2014, ch. 482, § 2, provides that this chapter takes effect on January 1, 2015.

P.L. 2014, ch. 509, § 2, provides that this chapter takes effect on January 1, 2015.

42-155-2. Legislative findings.

It is hereby found that:

  1. Quasi-public corporations are established and empowered by state law, and would not exist but for their relationship with the state.
  2. Quasi-public corporations perform essential government functions and/or provide essential government services.
  3. Many quasi-public corporations are granted the public power to collect fees and/or generate other revenue and incur debt.
  4. Quasi-public corporations manage significant public resources; however, the majority are exempt from many kinds of public oversight, such as executive and legislative budgetary review required of state agencies and departments.
  5. It is essential that quasi-public corporations provide more, not less, transparency by making their decisions and budgets especially transparent and open to public scrutiny, and by demonstrating a commitment to protecting the interests of Rhode Island taxpayers by achieving the highest standards of transparent, effective, and ethical operation.
  6. Quasi-public corporations are governed by independent boards that serve a critical oversight function and there exists a need to strengthen the ability of board members to carry out this oversight role.
  7. Rhode Island citizens rely on their government to provide oversight of quasi-public corporations, with a goal of ensuring that these state entities carry out their government missions effectively, and exemplify a commitment to transparent, accountable, and effective government.
  8. The general assembly has made comprehensive amendments to the Rhode Island commerce corporation’s enabling legislation to enhance transparency and accountability; provide board members with additional tools to exercise crucial oversight; establish increased reporting requirements; and establish regularly scheduled audits of the corporation. All Rhode Island quasi-public corporations should be held to these higher standards of transparency and accountability.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-3. Definitions.

  1. As used in this chapter, “quasi-public corporation” means any body corporate and politic created, or to be created, pursuant to the general laws, including, but not limited to, the following:
    1. Capital center commission;
    2. Rhode Island convention center authority;
    3. Rhode Island industrial facilities corporation;
    4. Rhode Island industrial-recreational building authority;
    5. Rhode Island small business loan fund corporation;
    6. Quonset development corporation;
    7. Rhode Island airport corporation;
    8. I-195 redevelopment district commission;
    9. Rhode Island health and educational building corporation;
    10. Rhode Island housing and mortgage finance corporation;
    11. Rhode Island student loan authority;
    12. Narragansett bay commission;
    13. Rhode Island infrastructure bank;
    14. Rhode Island water resources board;
    15. Rhode Island resource recovery corporation;
    16. Rhode Island public rail corporation;
    17. Rhode Island public transit authority;
    18. Rhode Island turnpike and bridge authority;
    19. Rhode Island tobacco settlement financing corporation; and
    20. Any subsidiary of the Rhode Island commerce corporation.
  2. Cities, towns, and any corporation created that is an instrumentality and agency of a city or town, and any corporation created by a state law that has been authorized to transact business and exercise its powers by a city or town pursuant to ordinance or resolution, and fire and water districts are not subject to the provisions of this chapter.
  3. The Rhode Island commerce corporation, being subject to similar transparency and accountability requirements set forth in chapter 64 of title 42; the Rhode Island public rail corporation established in chapter 64.2 of title 42; Block Island power authority; and the Pascoag utility district shall not be subject to the provisions of this chapter.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1; P.L. 2015, ch. 141, art. 7, § 20; P.L. 2015, ch. 141, art. 14, § 12.

42-155-4. Role and responsibilities of board members.

  1. Board members of quasi-public corporations shall:
    1. Execute oversight of the corporation, the chief executive, and other management in the effective and ethical management of the corporation;
    2. Understand, review, and monitor the implementation of fundamental financial and management controls and operational decisions of the corporation;
    3. Adopt a code of ethics applicable to each officer, director, and employee of the corporation that, at a minimum, includes the standards established in chapter 14 of title 36 (“Code of Ethics”);
    4. Adopt a mission statement expressing the purpose and goals of the corporation, a description of the stakeholders of the corporation and their reasonable expectations from the corporation, and a list of measurements by which performance of the corporation and the achievement of its goals may be evaluated. Each corporation shall, at least once every three (3) years, publish a self-evaluation based on the stated measurements;
    5. Adopt and periodically update an indemnification policy that shall be set forth in the bylaws of the corporation; and
    6. Perform each of their duties as board members, including, but not limited to, those imposed by this section, in good faith and with that degree of diligence, care, and skill that an ordinarily prudent person in like position would use under similar circumstances, and ultimately apply independent judgment in the best interest of the quasi-public corporation, its mission, and the public;
  2. Board members of quasi-public corporations shall establish and maintain written policies and procedures for the following:
    1. Internal accounting and administrative controls in accordance with the provisions of chapter 20 of title 35, the “Public Corporation Financial Integrity and Accountability Act of 1995”;
    2. Travel, including lodging, meals, and incidental expenses; provided, however, that no reimbursement shall exceed the allowable state employee reimbursement amount per day;
    3. Grants, charitable and civic donations, and/or contributions; provided, however, that all such grants, donations, or contributions shall be voted on by the full board during an open meeting and the vote shall be recorded in the minutes of the meeting, together with:
      1. The citation to the specific state statute authorizing the action;
      2. An explanation of how the grant, donation, or contribution relates to the corporation’s mission;
      3. The identity of each board member or employee of the corporation who will receive any benefit from the grant, donation, or contribution including, without limitation, tickets to events, meals, and golf;
      4. Any disclosure required by chapter 14 of title 36 (“Code of Ethics”); and
      5. Each such grant, donation, or contribution shall be clearly identified in the financial statements of the corporation.
    4. Credit card use; provided, however, that pursuant to § 35-20-10 , no credit card shall be used for personal use;
    5. Employee reimbursement, including requests by management for business expenses and expenses classified as gifts or entertainment;
    6. Personnel, including hiring, dismissing, promoting, and compensating employees of the corporation;
    7. Marketing expenses; and
    8. Lobbyists’ expenses.
  3. The written policies and procedures required by this section and any additional written policies and procedures that the board may adopt shall be approved by the board during an open meeting and the vote shall be recorded in the minutes of the meeting.
  4. No board member shall serve in a paid capacity as an employee or consultant of the corporation.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-5. Executive compensation.

  1. Each quasi-public corporation shall establish a committee on executive compensation, comprised solely of board members, that shall:
    1. Recommend to the full board the compensation packages of the executive and senior management of the corporation. The compensation package of the executive officer shall be based on a comprehensive and objective analysis of comparable compensation of similar officers of state government, other authorities, quasi-public corporations, and private-sector employees with similar functions and responsibilities. The committee may retain a consultant to assist in the comparability study. When calculating compensation, the committee shall consider the value of the retirement plan in the overall compensation package;
    2. Prepare clear, written job descriptions and clear, written expectations of job performance for the executive officer and senior management;
    3. Conduct the job performance review of the executive officer at least annually; and
    4. Negotiate the employment contract of the executive officer which shall be approved by the full board during an open meeting.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-6. Transparency requirements established.

The following shall be public and, available to the public upon request and posted directly, or via direct link, on the website of each quasi-public corporation:

  1. Job descriptions of the executive director and management;
  2. Compensation comparability studies of the executive;
  3. Quarterly financial statements;
  4. Capital improvement plans;
  5. Operating budgets;
  6. Strategic plan;
  7. Agendas and minutes of the open meetings of the board;
  8. Quarterly contracting reports required by § 42-90-1 ;
  9. Regulations adopted by the quasi-public corporation;
  10. Enabling legislation;
  11. Mission statement;
  12. Board members;
  13. Organizational chart;
  14. By laws of the quasi-public corporation;
  15. All reports and audits required by this chapter.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-7. Audit of quasi-public corporations.

  1. Commencing January 1, 2015, and every five (5) years thereafter, each quasi-public corporation shall be subject to a performance audit, conducted in compliance with the generally acceptable governmental auditing standards or the standards for the professional practice of internal auditing, by the chief of the office of internal audit. The chief, in collaboration with the quasi-public corporation, shall determine the scope of the audit. To assist in the performance of an audit, the chief, in collaboration with the quasi-public corporation, may procure the services of a certified public accounting firm, which shall be a subcontractor of the office of internal audit, and shall be under the direct supervision of the office of internal audit. The chief of the office of internal audit shall establish a rotating schedule identifying the year in which each quasi-public corporation shall be audited. The schedule shall be posted on the website of the office of internal audit.
  2. The audit shall be conducted in conformance with chapter 7 of title 35 (“Post Audit of Accounts”).
  3. Each quasi-public corporation shall be responsible for costs associated with its own audit. The chief and each quasi-public corporation shall agree upon reasonable costs for the audit, not to exceed seventy-five thousand dollars ($75,000), that shall be remitted to the office of internal audit.
  4. The results of the audit shall be made public upon completion and posted on the websites of the office of internal audit and the quasi-public corporation.
  5. For purposes of this section, a performance audit shall mean an independent examination of a program, function, operation, or the management systems and procedures of a governmental or nonprofit entity to assess whether the entity is achieving economy, efficiency, and effectiveness in the employment of all available resources.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1; P.L. 2015, ch. 166, § 1; P.L. 2015, ch. 195, § 1; P.L. 2016, ch. 142, art. 4, § 12.

Compiler’s Notes.

P.L. 2015, ch. 166, § 1, and P.L. 2015, ch. 195, § 1 enacted identical amendments to this section.

42-155-8. Outside employment.

No employee of a quasi-public corporation may accept outside employment that will impair his or her judgment as to duties and responsibilities in the course of employment with the quasi-public corporation. Generally, outside employment is barred if the private employer can benefit from the official actions of the employee of the quasi-public corporation.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-9. Rules and regulations and other statutes.

When issuing rules and regulations, or any amendments to rules and regulations, or when adopting by laws or amendments to bylaws, each quasi-public corporation shall be subject to the provisions of chapter 35 of title 42 (“Administrative Procedures”). All quasi-public corporations shall be subject to the provisions of chapter 46 of title 42 (“Open Meetings”), chapter 2 of title 38 (“Access to Public Records”), and chapter 14 of title 36 (“Code of Ethics”).

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

42-155-10. Severability.

If any provision of this chapter, or of any rule or regulation made under this chapter, or its application to any person or circumstance is held invalid by a court of competent jurisdiction, the remainder of the chapter, rule, or regulation and the application of the provision to other persons or circumstances shall not be affected by this invalidity. The invalidity of any section or sections or parts of any section or sections shall not affect the validity of the remainder of the chapter.

History of Section. P.L. 2014, ch. 482, § 1; P.L. 2014, ch. 509, § 1.

Chapter 156 Underground Economy and Employee Misclassification Act

42-156-1. Short title.

This chapter shall be known as the “Underground Economy and Employee Misclassification Act.”

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

42-156-2. Declaration of purpose.

The general assembly finds and declares that this state’s economy, its workers and its businesses are harmed by the existence of an illegal underground economy in which individuals and businesses conceal their activities from government licensing, regulatory and taxing authorities. The underground economy and, in particular, the practice of employee misclassification:

  1. exploits vulnerable workers and deprives them of legal benefits and protections;
  2. gives unlawful businesses an unfair competitive advantage over lawful businesses by illegally driving down violators’ taxes, wages, and other overhead costs;
  3. defrauds the government of substantial tax revenues; and
  4. harms consumers who suffer at the hands of unlicensed businesses that fail to maintain minimum levels of skills and knowledge.

    The creation of a task force has proven to be an effective mechanism for enhancing interagency cooperation and information sharing.

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

42-156-3. Task Force.

There is hereby established a Task Force on the Underground Economy and Employee Misclassification. The Task Force shall consist of the following members or their designees:

  1. the director of labor and training or designee;
  2. the tax administrator or designee;
  3. the director of business regulation or designee;
  4. the head of the workforce regulation and safety division or designee;
  5. the attorney general or designee;
  6. the commissioner of the department of public safety or designee; and
  7. Chief Judge of the Workers’ Compensation Court or designee.

    The director of labor and training shall chair the Task Force.

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

42-156-4. Duties and responsibilities.

The Task Force shall coordinate joint efforts to combat the underground economy and employee misclassification. The Task Force shall:

  1. Foster voluntary compliance with the law by educating business owners and employees about applicable requirements;
  2. Protect the health, safety and benefit rights of workers; and
  3. Restore competitive equality for law-abiding businesses.

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

42-156-5. Sharing of information.

Notwithstanding any other law or regulation to the contrary, the Task Force shall facilitate timely information sharing between and among Task Force members, including the establishment of protocols by which participating agencies will advise or refer to other agencies matters of potential interest.

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

42-156-6. Annual report.

No later than March 15, 2015, and every March 15th thereafter, the Task Force shall submit a report to the governor and the chairpersons of the house finance committee and senate finance committee summarizing the Task Force’s activities during the preceding calendar year. The report shall, without limitation:

  1. Describe the Task Force’s efforts and accomplishments during the year;
  2. Identify any administrative or legal barriers impeding the more effective operation of the Task Force, including any barriers to information sharing or joint action; and
  3. Propose appropriate administrative, legislative, or regulatory changes to strengthen the Task Force’s operations and reduce or eliminate any barriers to those efforts.

History of Section. P.L. 2014, ch. 145, art. 8, § 1.

Chapter 157 Rhode Island Health Benefit Exchange

42-157-1. Establishment of exchange.

Purpose. The department of administration is hereby authorized to establish the Rhode Island health benefit exchange, to be known as HealthSource RI, to exercise the powers and authority of a state-based exchange which shall meet the minimum requirements of the federal act.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-2. Definitions.

As used in this section, the following words and terms shall have the following meanings, unless the context indicates another or different meaning or intent:

  1. “Director” means the director of the department of administration.
  2. “Federal act” means the Federal Patient Protection and Affordable Care Act (Public Law 111-148), as amended by the Federal Health Care and Education Reconciliation Act of 2010 (Public Law 111-152), and any amendments to, or regulations or guidance issued under, those acts.
  3. “Health plan” and “qualified health plan” have the same meanings as those terms are defined in § 1301 of the Federal Act.
  4. “Insurer” means every medical service corporation, hospital service corporation, accident and sickness insurer, dental service corporation, and health maintenance organization licensed under title 27, or as defined in § 42-62-4 .
  5. “Secretary” means the secretary of the Federal Department of Health and Human Services.
  6. “Qualified dental plan” means a dental plan as described in § 1311(d)(2)(B)(ii) of the Federal Act [42 U.S.C. § 18031].
  7. “Qualified individuals” and “qualified employers” shall have the same meaning as defined in federal law.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-3. General requirements.

  1. The exchange shall make qualified health plans available to qualified individuals and qualified employers. The exchange shall not make available any health benefit plan that has not been certified by the exchange as a qualified health plan in accordance with federal law.
  2. The exchange shall allow an insurer to offer a plan that provides limited scope dental benefits meeting the requirements of § 9832(c)(2)(A) of the Internal Revenue Code of 1986 through the exchange, either separately or in conjunction with a qualified health plan, if the plan provides pediatric dental benefits meeting the requirements of § 1302(b)(1)(J) of the Federal Act [42 U.S.C. § 18022].
  3. Any health plan that delivers a benefit plan on the exchange that covers abortion services, as defined in 45 C.F.R. § 156.280(d)(1), shall comply with segregation of funding requirements, as well as an annual assurance statement to the Office of the Health Insurance Commissioner, in accordance with 45 C.F.R. §§ 156.680(e)(3) and (5).
  4. At least one plan variation for individual market plan designs offered on the exchange at each level of coverage, as defined by section 1302(d)(1) of the federal act [42 U.S.C. § 18022], at which the carrier is offering a plan or plans, shall exclude coverage for abortion services as defined in 45 C.F.R. § 156.280(d)(1). If the health plan proposes different rates for such plan variations, each listed plan design shall include the associated rate. Except for Religious Employers (as defined in Section 6033(a)(3)(A)(i) of the Internal Revenue Code), employers selecting a plan under this religious exemption subsection may not designate it as the single plan for employees, but shall offer their employees full-choice of small employer plans on the exchange, using the employer-selected plan as the base plan for coverage. The employer is not responsible for payment that exceeds that designated for the employer-selected plan.
  5. Health plans that offer a plan variation that excludes coverage for abortion services as defined in 45 C.F.R. § 156.280(d)(l) for a religious exemption variation in the small group market shall treat such a plan as a separate plan offering with a corresponding rate.
  6. An employer who elects a religious exemption variation shall provide written notice to prospective enrollees prior to enrollment that the plan excludes coverage for abortion services as defined in 45 C.F.R. § 156.280(d)(1). The carrier must include notice that the plan excludes coverage for abortion services as part of the Summary of Benefits and Coverage required by 42 U.S.C. § 300gg-15.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-4. Financing.

  1. The department is authorized to assess insurers offering qualified health plans and qualified dental plans. To support the functions of the exchange, insurers offering qualified health plans and qualified dental plans must remit an assessment to the exchange each month, in a timeframe and manner established by the exchange, equal to three and one-half percent (3.5%) of the monthly premium charged by the insurer for each policy under the plan where enrollment is through the exchange. Revenues from the assessment shall be deposited in a restricted-receipt account for the sole use of the exchange and shall be exempt from the indirect cost-recovery provisions of § 35-4-27 .
  2. The general assembly may appropriate general revenue to support the annual budget for the exchange in lieu of or to supplement revenues raised from the assessment under subsection (a) of this section.
  3. If the director determines that the level of resources obtained pursuant to subsection (a) will be in excess of the budget for the exchange, the department shall provide a report to the governor, the speaker of the house, and the senate president identifying the surplus and detailing how the assessment established pursuant to subsection (a) may be offset in a future year to reconcile with impacted insurers and how any future supplemental or annual budget submission to the general assembly may be revised accordingly.

History of Section. P.L. 2015, ch. 141, art. 18, § 2; P.L. 2019, ch. 88, art. 11, § 2.

Effective Dates.

P.L. 2019, ch. 88, art. 11, § 6, provides that the amendment to this section by that act takes effect on January 1, 2020.

42-157-5. Regional purchasing, efficiencies, and innovation.

To take advantage of economies of scale and to lower costs, the exchange is hereby authorized to pursue opportunities to jointly negotiate, procure or otherwise purchase exchange services with or partner with another state or multiple states and to pursue a Federal Affordable Care Act 1332 Waiver.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-5.1. Small business health options program (SHOP) innovation waiver.

  1. As small business owners and sole proprietors are the life blood of this state’s economy, a recent change in the Federal Affordable Care Act effective on January 1, 2016, has caused irreparable harm to the economic well-being of small business owners and sole proprietors by requiring them to secure health insurance coverage on the individual market as opposed to securing health insurance coverage on the small group market.
  2. In an effort to reduce and/or eliminate the irreparable economic harm, the director of the department of administration, with assistance from the commissioner of health insurance, shall seek a waiver under Section 1332 of the Patient Protection and Affordable Care Act, Pub. L. No. 111-148, as amended by the Health Care and Education Reconciliation Act of 2010, Pub. L. No. 111-152, for the purpose of allowing businesses classified as self-employed and sole proprietors to purchase insurance in the small group market through the health source RI for employers SHOP program and not be forced into the individual market.

History of Section. P.L. 2018, ch. 124, § 1; P.L. 2018, ch. 194, § 1.

Compiler’s Notes.

P.L. 2018, ch. 124, § 1, and P.L. 2018, ch. 194, § 1 enacted identical versions of this section.

Federal Act References.

Section 1332 of the Patient Protection and Affordable Care Act, referred to in this section, is codified as 42 U.S.C. § 18052.

42-157-6. Audit.

  1. Annually, the exchange shall cause to have a financial and/or performance audit of its functions and operations performed in compliance with the generally accepted governmental auditing standards and conducted by the state office of internal audit or a certified public accounting firm qualified in performance audits.
  2. If the audit is not directly performed by the state office of internal audit, the selection of the auditor and the scope of the audit shall be subject to the approval of the state office of internal audit.
  3. The results of the audit shall be made public upon completion, posted on the department’s website and otherwise made available for public inspection.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-7. Exchange advisory board.

The exchange shall maintain an advisory board which shall be appointed by the director. The director shall consider the expertise of the members of the board and make appointments so that the board’s composition reflects a range and diversity of skills, backgrounds and stakeholder perspectives.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-8. Reporting.

HealthSource RI shall provide a monthly report to the chairpersons of the house finance committee and the senate finance committee by the fifteenth day of each month beginning in July 2015. The report shall include, but not be limited to, the following information: actual enrollment data by market and insurer, total new and renewed customers, number of paid customers, actual average premium costs by market and insurer, number of enrollees receiving financial assistance as defined in the Federal Act, as well as the number of inbound calls and the number of walk-ins received. The data on inbound calls shall be segregated by type of call.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-9. Relation to other laws.

Nothing in this chapter, and no action taken by the exchange pursuant to this chapter. shall be construed to preempt or supersede the authority of the health insurance commissioner to regulate the business of insurance within this state, the director of the department of health to oversee the licensure of healthcare providers, the certification of health plans under chapter 17.13 of title 23, or the licensure of utilization review agents wider chapter 17.13 of title 23, or the director of the department of human services to oversee the provision of medical assistance under chapter 8 of title 40. In addition to the provisions of this chapter, all insurers offering qualified health plans or qualified dental plans in this state shall comply fully with all applicable health insurance laws and regulations of this state.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

Compiler’s Notes.

Chapter 17.13 of title 23, referred to in this section, was repealed by P.L. 2017, ch. 302, art. 5, § 1, effective January 1, 2018. For comparable provisions, see § 27-18.8-1 et seq., effective January 1, 2018.

42-157-10. Severability.

The provisions of this chapter are severable, and if any provision hereof shall be held invalid in any circumstances, any invalidity shall not affect any other provisions or circumstances. This chapter shall be construed in all respects so as to meet any constitutional requirements. In carrying out the purposes and provisions of this chapter, all steps shall be taken which are necessary to meet constitutional requirements.

History of Section. P.L. 2015, ch. 141, art. 18, § 2.

42-157-11. Exemptions from the shared responsibility payment penalty.

  1. Establishment of program.  The exchange shall establish a program for determining whether to grant a certification that an individual is entitled to an exemption from the shared responsibility payment penalty set forth in § 44-30-101(c) by reason of religious conscience or hardship.
  2. Eligibility determinations.  The exchange shall make determinations as to whether to grant a certification described in subsection (a) of this section. The exchange shall notify the individual and the tax administrator for the Rhode Island department of revenue of the determination in a time and manner as the exchange, in consultation with the tax administrator, shall prescribe. In notifying the tax administrator, the exchange shall adhere to the data privacy and data security standards adopted in accordance with 45 C.F.R. 155.260. The exchange shall only be required to notify the tax administrator to the extent that the exchange determines the disclosure is permitted under 45 C.F.R. 155.260.
  3. Appeals.  Any person aggrieved by the exchange’s determination of eligibility for an exemption under this section has the right to an appeal in accordance with the procedures contained within chapter 35 of this title.

History of Section. P.L. 2019, ch. 88, art. 11, § 3.

42-157-12. Special enrollment period for qualified individuals assessed a shared responsibility payment penalty.

  1. Definitions.  The following definition shall apply for purposes of this section:
    1. “Special enrollment period” means a period during which a qualified individual who is assessed a penalty in accordance with § 44-30-101 may enroll in a qualified health plan through the exchange outside of the annual open enrollment period.
  2. In the case of a qualified individual who is assessed a shared responsibility payment in accordance with § 44-30-101 and who is not enrolled in a qualified health plan, the exchange must provide a special enrollment period consistent with this section and the Federal Patient Protection and Affordable Care Act (Public Law 111-148), as amended by the Federal Care and Reconciliation Act of 2010 (Public Law 111-152), and any amendments to, or regulations or guidance issued under, those acts.
  3. Effective date.  The exchange must ensure that coverage is effective for a qualified individual who is eligible for a special enrollment period under this section on the first day of the month after the qualified individual completes enrollment in a qualified health plan through the exchange.
  4. Availability and length of special enrollment period. A qualified individual has sixty (60) days from the date he or she is assessed a penalty in accordance with § 44-30-101 to complete enrollment in a qualified health plan through the exchange. The date of assessment shall be determined in accordance with § 44-30-82 .

History of Section. P.L. 2019, ch. 88, art. 11, § 3.

42-157-13. Outreach to Rhode Island residents and individuals assessed a shared responsibility payment penalty.

Outreach. The exchange, in consultation with the office of the health insurance commissioner and the division of taxation, is authorized to engage in coordinated outreach efforts to educate Rhode Island residents about the importance of health insurance coverage; their responsibilities to maintain minimum essential coverage as defined in § 44-30-101 ; the penalties for failure to maintain coverage; and information on the services available through the exchange.

History of Section. P.L. 2019, ch. 88, art. 11, § 3.

42-157-14. Regulatory authority.

The exchange may promulgate regulations as necessary to carry out the purposes of this chapter.

History of Section. P.L. 2019, ch. 88, art. 11, § 3.

42-157-15. Special enrollment — Pregnancy. [Effective January 1, 2023.]

  1. In general.   The exchange may establish a special enrollment period that allows for the enrollment of a pregnant individual at any time after the commencement of the pregnancy. If established, coverage shall be effective as of the first of the month in which the pregnant individual applies for coverage.
  2. Non-interference with federal and state law.   Nothing in subsection (a)  shall be construed to conflict with or preempt any other applicable requirements for enrollment in a qualified health plan under federal and state law. The special enrollment period described in subsection (a) is in addition to any other special enrollment periods that are required under federal and state law.

History of Section. P.L. 2022, ch. 145, § 4, effective January 1, 2023; P.L. 2022, ch. 146, § 4, effective January 1, 2023.

Chapter 157.1 Rhode Island Market Stability and Reinsurance Act

42-157.1-1. Short title and purpose.

  1. This chapter shall be known and may be cited as the “Rhode Island Market Stability and Reinsurance Act.”
  2. The purpose of this chapter is to authorize the director to create the Rhode Island reinsurance program to stabilize health insurance rates and premiums in the individual market and provide greater financial certainty to consumers of health insurance in this state.
  3. [Deleted by P.L. 2019, ch. 88, art. 11, § 4].
  4. No general revenue funding shall be used for reinsurance payments.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1; P.L. 2019, ch. 88, art. 11, § 4.

Compiler’s Notes.

P.L. 2018, ch. 220, § 1, and P.L. 2018, ch. 278, § 1 enacted identical versions of this chapter.

42-157.1-2. Definitions.

As used in this chapter:

  1. “Director” means the director of the Rhode Island health benefits exchange.
  2. “Exchange” means the Rhode Island health benefits exchange established within the department of administration by § 42-157-1 .
  3. “Health insurance carrier” or “carrier” has the same meaning as it does in § 27-18.5-2 .
  4. “Health insurance coverage” has the same meaning as it does in § 27-18.5-2 .
  5. “Individual market” has the same meaning as it does in § 27-18.5-2 .
  6. “Office of the health insurance commissioner” means the entity established by § 42-14.5-1 within the department of business regulation.
  7. “Program” means the Rhode Island reinsurance program established by § 42-157.1-3 .
  8. “Program fund” or “fund” means the fund established by § 42-157.1-5 .
  9. “State” means the state of Rhode Island.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1.

42-157.1-3. Establishment of the Rhode Island reinsurance program.

  1. The director is authorized to establish and implement a state-based reinsurance program, to be known as the Rhode Island reinsurance program:
    1. To provide reinsurance to carriers that offer health insurance coverage on the individual market in the state;
    2. That meets the requirements of a waiver approved under 42 U.S.C. § 18052; and
    3. That is consistent with state and federal law.
  2. The program is intended to mitigate the impact of high-risk individuals on health insurance rates offered in the individual insurance market on and off of the exchange.
  3. The director is authorized to establish reinsurance payment parameters for calendar year 2020 and each subsequent calendar year that include:
    1. An attachment point;
    2. A coinsurance rate; and
    3. A coinsurance cap.
  4. Carriers must provide the exchange and the office of the health insurance commissioner with data the director prescribes by rules and regulations as necessary to determine reinsurance payments in a time and manner determined by the director.
  5. The director may alter the parameters established in accordance with subsections (c) and (d) of this section as necessary to secure federal approval for a waiver submitted in accordance with § 42-157.1-6 .

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1.

42-157.1-4. Powers of the director.

The director may:

  1. Contract with the federal government or another unit of government to ensure coordination of the program;
  2. Apply for any available federal funding for the program;
  3. Undertake, directly or through contracts with other persons or entities, studies or demonstration programs to develop awareness of the benefits of this chapter; and
  4. Formulate general policy and adopt rules and regulations that are reasonably necessary to administer this chapter, including regulations establishing a reinsurance program to mitigate the impact of high-risk individuals on health insurance rates.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1.

42-157.1-5. Establishment of program fund.

  1. The health insurance market integrity fund is hereby established to provide funding for the operation and administration of the program in carrying out the purposes of the program under this chapter.
  2. The director is authorized to administer the fund.
  3. The fund shall consist of:
    1. Any pass-through funds received from the federal government under a waiver approved under 42 U.S.C. § 18052;
    2. Any funds designated by the federal government to provide reinsurance to carriers that offer individual health benefit plans in the state;
    3. Any funds designated by the state to provide reinsurance to carriers that offer individual health benefit plans in the state; and
    4. Any other money from any other source accepted for the benefit of the fund.
  4. [Deleted by P.L. 2019, ch. 88, art. 11, § 4].
  5. No general revenue funding shall be used for reinsurance payments.
  6. A restricted-receipt account shall be established for the fund which may be used for the purposes set forth in this section and shall be exempt from the indirect cost recovery provisions of § 35-4-27 .
  7. Monies in the fund shall be used to provide reinsurance to health insurance carriers as set forth in this chapter and its implementing regulations, and to support the personnel costs, operating costs, and capital expenditures of the exchange and the division of taxation that are necessary to carry out the provisions of this chapter, §§ 44-30-101 through 44-30-102 , and §§ 42-157-11 through 42-157-14 .
  8. Any excess monies remaining in the fund, not including any monies received from the federal government pursuant to subsection (c)(1) or (c)(2) of this section and after making the payments required by subsection (g) of this section, may be used for preventative healthcare programs for vulnerable populations in consultation with the executive office of health and human services.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1; P.L. 2019, ch. 88, art. 11, § 4.

42-157.1-6. State innovation waiver.

In accordance with § 42-157-5 , the director may apply to the United States Secretary of Health and Human Services under 42 U.S.C. § 18052 for a state innovation waiver to implement the program and seek federal pass-through funding for calendar years beginning January 1, 2020, and future years, to maximize federal funding.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1.

42-157.1-7. Program contingent on federal waiver.

If the state innovation waiver request in § 42-157.1-6 is not approved, the director shall not implement the program or provide reinsurance payments to eligible carriers.

History of Section. P.L. 2018, ch. 220, § 1; P.L. 2018, ch. 278, § 1; P.L. 2019, ch. 88, art. 11, § 4.

Chapter 158 Freedom from Prone Restraint Act

42-158-1. Short title.

This chapter shall be known and may be cited as the “Freedom from Prone Restraint Act.”

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

Compiler’s Notes.

P.L. 2016, ch. 94, § 1, and P.L. 2016, ch. 102, § 1 enacted identical versions of this chapter.

42-158-2. Fundamental purpose.

This chapter is enacted to protect and promote the right of each person who is served by a covered facility to be free from the use of prone restraint. Research has shown that prone restraint is a hazardous and potentially lethal position.

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

42-158-3. Definitions.

For the purpose of this chapter:

  1. “Service provider” means any person employed or contracted by a covered facility to provide support or care, residential support, education, health care, treatment, or direct supervision.
  2. “Covered facility” means any agency, organization, or public or private entity, regardless of the state agency under whose authority its license or certification is established, that provides support or care, residential support, education, health care, treatment, or direct supervision to any person. “Covered facility” does not include any law enforcement department, the department of corrections, the training school for youth, or the forensic unit at the Eleanor Slater hospital.
  3. “Prone restraint” means a restraint or hold that limits or controls the movement or normal functioning of any portion, or all, of an individual’s body while the individual is in a face-down position. Prone restraint does not include the temporary controlling of an individual in a prone position while transitioning to an alternative, safer form of restraint.

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

42-158-4. Use of restraints.

No service provider of any covered facility may use a prone restraint at any time.

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

42-158-5. Training and policies.

Each covered facility shall:

  1. Develop policies and procedures that establish monitoring, documentation, reporting, and internal review of the use of restraint in accordance with this chapter.
  2. Require training of all service providers in the reduction/elimination of restraint and seclusion. The training shall be approved by the director of the state agency that has supervisory control over the covered facility. The training shall include, but not be limited to:
    1. Leadership towards organization change;
    2. Use of data to inform practice;
    3. Workforce development;
    4. Use of prevention tools, including positive behavior interventions and de-escalation;
    5. Inclusion of individuals, families, and advocates; and
    6. Debriefing techniques and outcomes.
  3. Make the policies and procedures required under subsection (1) available to the director of the state agency that has jurisdiction or supervisory control over the covered facility.

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

42-158-6. Study commission.

  1. A joint legislative study commission is hereby created to study the restraint reporting requirements and training approaches of each of the covered facilities and make recommendations to ensure that reporting is as uniform as possible and appropriate data is collected to inform practice and policy decisions.
  2. The study commission will be comprised of twenty (20) members: one member of the house of representatives, to be appointed by the speaker of the house; one member of the senate, to be appointed by the president of the senate; two (2) of whom shall be individuals restrained by a covered facility or knowledgeable about restraint, one of whom to be appointed by the speaker of the house and one of whom to be appointed by the president of the senate; two (2) of whom shall be family members of individuals restrained by a covered facility or knowledgeable about restraint, one of whom to be appointed by the speaker of the house and one of whom to be appointed by the president of the senate; one of whom shall be the director of the department of children, youth and families, or designee; one of whom shall be the commissioner of the department of elementary and secondary education, or designee; one of whom shall be the director of the department of behavioral healthcare, developmental disabilities and hospitals, or designee; one of whom shall be the director of the Paul V. Sherlock center on disabilities, or designee; one of whom shall be the director of the Rhode Island developmental disabilities council, or designee; one of whom shall be the Rhode Island child advocate, or designee; one of whom shall be the Rhode Island mental health advocate, or designee; one of whom shall be the director of the Disability Law Center, or designee; one of whom shall be the director of Bradley Hospital, or designee; one of whom shall be the director of the Hospital Association of Rhode Island, or designee; one of whom shall be the director of Butler Hospital, or designee; one of whom shall be the director of the Groden Center, or designee; one of whom shall be the director of the Community Provider Network of Rhode Island; and one of whom shall be a director of a provider of mental health services.

    In lieu of any appointment of a member of the legislature to a permanent advisory commission, a legislative study commission, or any commission created by an act of the general assembly, the appointing authority may appoint a member of the general public to serve in lieu of a legislator; provided that the majority leader or the minority leader of the political party which is entitled to the appointment consents to the appointment of the member of the general public. Vacancies in said commission shall be filled in like manner as the original appointment.

  3. Upon passage of this act, the members of the commission shall meet at the call of the speaker of the house and president of the senate and organize and shall select, from among the legislators, a chairperson.
  4. The members of said commission shall receive no compensation for their services.
  5. All departments and agencies of the state shall furnish such advice and information, documentary, and otherwise, to said commission and its agents as is deemed necessary or desirable by the commission to facilitate the purposes of this act.
  6. The joint commission on legislative services is hereby authorized and directed to provide suitable quarters for said commission.
  7. The commission shall report its findings and recommendations to the general assembly no later than February 1, 2017, and said commission shall expire on June 30, 2017.

History of Section. P.L. 2016, ch. 94, § 1; P.L. 2016, ch. 102, § 1.

Chapter 159 Rhode Island Sailing Events Commission

42-159-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Sailing Events Commission.”

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

Compiler’s Notes.

P.L. 2017, ch. 397, § 2, and P.L. 2017, ch. 420, § 2 enacted identical versions of this chapter.

Legislative Findings.

P.L. 2017, ch. 397, § 1 and P.L. 2017, ch. 420, § 1 provide: “(1) Rhode Island has had a long history of yacht racing, was home of the designers and builders of the fastest and most elegant sailboats of the Gilded Age, and was the site of the America’s Cup defense from 1930 to 1983.

“(2) Rhode Island has a worldwide reputation as an excellent venue for sailing and boating events, including the National One-Design Championship, the Newport to Bermuda Race, and the Single-Handed Trans-Atlantic Ocean Race.

“(3) Rhode Island is home to highly developed marine facilities, such as the Newport Shipyard, Melville Marina, and numerous yacht clubs based in the seventeen (17) coastal communities.

“(4) Major improvements to the facilities at Fort Adams State Park provide critical support for championship sailing in Rhode Island while attracting and enhancing large-scale competitive sailing events to the state.

“(5) These improvements and coordinated efforts of state and private organizations have helped attract new international championship racing events, including the Volvo Around the World Ocean Race in 2018.

“(6) The sport of sailing has changed dramatically since 1980 when the Rhode Island State Yachting Committee was formed, with sailing events attracting larger audiences, generating greater economic impact, and needing increased support from state and host communities.”

42-159-2. Creation of the commission.

There is hereby created and established a permanent commission to be known as the Rhode Island Sailing Events Commission hereinafter referred to as the “commission.”

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

42-159-3. Membership of the commission.

  1. The commission shall consist of nineteen (19) members as follows:
    1. The director of the department of environmental management, or designee;
    2. The president of the Narragansett Bay Yacht Association, or designee;
    3. The chief executive officer of US Sailing, or designee;
    4. The chief executive officer of SAIL TO PREVAIL, or designee;
    5. The Southern Regional Director of the New England Inter-Collegiate Sailing Association, or designee;
    6. The executive director of Sail Newport, or designee;
    7. The president/chief executive officer of Discover Newport, or designee;
    8. The chairperson of the board of directors of the Rhode Island Marine Trades Association (RIMTA), or designee;
    9. A representative of the city of Newport, to be appointed by the mayor of the city of Newport;
    10. One representative each from four (4) Rhode Island yacht clubs, to be appointed by the president of the Narragansett Bay Yachting Association; and
    11. Six (6) representatives from the general public, three (3) of whom shall be appointed by the speaker of the house of representatives, one of whom shall be appointed for a term of one year, one of whom shall be appointed for a term of two (2) years and one of whom shall be appointed for a term of three (3) years; and three (3) of whom shall be appointed by the president of the senate, one of whom shall be appointed for a term of one year, one of whom shall be appointed for a term of two (2) years and one of whom shall be appointed for a term of three (3) years.
  2. The chair of the commission shall be elected from among the membership by the commission members. In the event of the absence or disability of the chairperson, the members of the commission shall elect a temporary chairperson by a majority vote of those present and voting.
  3. Should any member cease to be an officer or employee of the unit or agency the member is appointed to represent, his or her membership on the commission shall terminate immediately. Any vacancy on the commission shall be filled in the same manner as the original appointment.
  4. Ten (10) members of the commission shall constitute a quorum.

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

42-159-4. Terms of office.

The members shall serve until their successors are appointed and qualified.

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

42-159-5. Purpose.

The commission is created and established to identify, evaluate, and provide recommendations to assist nationally and internationally recognized sailing and marine events, both amateur and professional, and to attract and encourage activity in Rhode Island. In addition, the commission shall advise state and local leaders on the suitability and practicality of hosting qualified marine events in the state.

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

42-159-6. Authority.

  1. The commission is authorized to accept and empowered to accept and expend funds made available by the United States government or any agency thereof, in order to carry out the commission’s efforts to manage financial support for sailing events. In coordination with the Rhode Island Sailing Foundation, the commission is authorized to solicit grants and charitable funds or in-kind contributions from public and private individuals and organizations to fund projects and programs. The proceeds of grants received shall be paid to the general treasurer of the state and be deposited by them in a separate fund to be utilized for the purposes of those grants, and in the manner and degree as shall be deemed to be in the best interest of the state.
  2. The allocation of any funds received shall be decided by a majority vote of voting members in attendance at a meeting duly convened for the conduct of business by the commission.

History of Section. P.L. 2017, ch. 397, § 2; P.L. 2017, ch. 420, § 2.

Chapter 160 Rhode Island Pay for Success Act

42-160-1. Short title.

This act shall be known and may be cited as the “Rhode Island Pay for Success Act.”

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

42-160-2. Legislative findings.

The general assembly hereby finds and declares as follows:

  1. Pay-for-success contracts are executed detailing the outcomes, associated repayment, and evaluation process to be conducted by a third party. The proceeds are disbursed to a nonprofit organization(s) that will execute the intervention delivering services and other resources, such as housing, to the target population. An independent evaluator monitors the outcomes of the intervention to determine if success was met. If the intervention improves financial and social outcomes in accordance with established metrics, the government, as outcome payor, pays back the investors with interest using a portion of the savings accrued from the successful outcomes. If the evaluator determines that success was not met, meaning there is no improvement in financial or social outcomes, the investors lose money.
  2. In 2016 the United States Department of Justice (DOJ) and the United States Department of Housing and Urban Development (HUD) awarded funding to the Rhode Island Coalition to End Homelessness to pursue a pay for success social impact bond in Rhode Island focusing on housing and supportive services for persons experiencing homelessness who are high utilizers of the healthcare and justice systems. The pilot program will leverage eight hundred seventy-five thousand dollars ($875,000) in outcome payment funding from the HUD/DOJ grant as well as the intervention and independent evaluation process described in the grant agreement.

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

42-160-3. Annual reporting.

The executive office, in collaboration with the Rhode Island Coalition to End Homelessness, shall provide yearly progress reports to the general assembly beginning no later than January 30, 2022, and annually thereafter until January 30, 2027. These reports will include recommendations on a proposed structure for entering into pay for success contracts, for administering the program, and for any and all matters related thereto that the executive office deems necessary to administer future pay for success projects at the conclusion of the pilot program in 2026. As a condition of this project, HUD requires that a third party conduct a transparent and rigorous evaluation of the intervention to determine whether the outcomes have indeed achieved success. The evaluation results will be reported yearly to the governor and general assembly.

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

42-160-4. Definitions.

For the purpose of this chapter:

  1. “Coordinated entry system (CES)” means the partnership of all homeless service providers in the state through this initiative of the Rhode Island continuum of care. CES manages all diversion/entry to the shelter system through the coordinated entry hotline and manages the permanent housing placement part of the program, once persons are in a shelter or are living on the street.
  2. “Executive office” means the Rhode Island executive office of health and human services.
  3. “Homeless management information system (HMIS)” means the database used to collect information in order to track and report on the scope of homelessness prevention/assistance and human service needs across the Rhode Island continuum of care (COC) as well as individually at each organization. The Rhode Island Coalition to End Homelessness is the current HMIS state lead.
  4. “Homelessness” means the category 1 and category 4 definitions outline by HUD:
    1. Category 1 — Literally homeless: the situation of an individual or family lacking a fixed, regular, and adequate nighttime residence, meaning:
      1. Has a primary nighttime residence that is a public or private place not meant for human habitation;
      2. Is living in a publicly or privately operated shelter designated to provide temporary living arrangements (including congregate shelters, transitional housing, and hotels and motels paid for by charitable organizations or by federal, state and local government programs); or
      3. Is exiting an institution where he or she has resided for ninety (90) days or less and who resided in an emergency shelter or place not meant for human habitation immediately before entering that institution.
    2. Category 4 — Fleeing/attempting to flee domestic violence: Any individual or family who:
      1. Is fleeing, or is attempting to flee, domestic violence;
      2. Has no other residence; and
      3. Lacks the resources or support networks to obtain other permanent housing.
  5. “Independent evaluator” means an independent entity selected by the state whose role includes assessing and reporting on the achievement of performance targets at the frequency required in the pay for success contract.
  6. “Nonprofit organization” means a nonprofit organization that is exempt from federal taxation pursuant to § 501(c)(3) of the federal Internal Revenue Code, 26 U.S.C. § 501(c)(3).
  7. “Outcome payor” means the the Rhode Island state government.
  8. “Pay for success contracts” are contracts designed to improve outcomes and lower costs for contracted government services that are subject to the following requirements:
    1. A determination that the contract will result in significant performance improvements and budgetary savings across all impacted agencies if the performance targets are achieved;
    2. A requirement that a substantial portion of any payment be conditioned on the achievement of specific outcomes based on defined performance targets;
    3. An objective process by which an independent evaluator will determine whether the performance targets have been achieved;
    4. A calculation of the amount and timing of payments that would be earned by the service provider during each year of the agreement if performance targets are achieved as determined by the independent evaluator; and
    5. Payments shall only be made if performance targets are achieved. Additionally, the success payment made pursuant to this chapter shall not exceed ten percent (10%) more than actual costs incurred by the program intermediary.
  9. “Performance targets” means the level of performance, as measured by an independent evaluator, that represents success. Success is defined in the pay-for-success contract.
  10. “Permanent supportive housing (PSH)” means a permanent deeply subsidized unit, tenant or project based subsidy, with supportive services, generally for persons experiencing homelessness for long periods of time who also have other significant challenges such as disability or mental illness.
  11. “Program intermediary” means a firm that contracts with a state agency to establish and deliver a service or program intervention by doing any of the following:
    1. Delivering or contracting for relevant services or outcomes;
    2. Raising capital to finance the delivery of services or outcomes;
    3. Providing ongoing project management and investor relations for the social impact funding instrument.
  12. “Social impact bond,” “pay-for-success bond” or “bond” means a contract between the public and private sectors in which a commitment is made to pay for improved financial and social outcomes that result in public sector savings. These contract agreements are funded by appropriation.
  13. “Success payments” refer to the payments that the state will make only if contractual performance targets are achieved as determined by the independent evaluator and approved by the office of management and budget.
  14. “Target population” means highly vulnerable persons who experience long-term homelessness and incur significant costs within the criminal justice, shelter, and/or healthcare systems, likely related to their housing instability, with an estimated average per person cost of Medicaid claims for adults in shelter, top twenty-five (25) clients, totaling two hundred twenty-nine thousand, six hundred ninety-five dollars and forty-four cents ($229,695.44), as per the Rhode Island Medicaid and HMIS data match for adults in shelter. Eligibility will be confirmed by data matching, case conferencing, and coordination with healthcare providers and the coordinated entry system (CES); data sources will be provided by the department of corrections, executive office of health and human services, and the Rhode Island homeless management information system.

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

42-160-5. Pilot program established.

There is established a five-year (5) pay-for-success pilot program to be administered by the Rhode Island executive office of health and human services. The pilot will follow the proposal outlined in the 2016 pay-for-success grant proposal to HUD and 2017 feasibility study. The pay-for-success project will provide a housing and supportive services intervention (PSH) for one hundred twenty-five (125) persons in Rhode Island experiencing homelessness who are high utilizers of the healthcare and justice systems. The pilot program will leverage eight hundred seventy-five thousand dollars ($875,000) of HUD/DOJ grant funds. Contract agreements with the executive office of health and human services pursuant to this chapter shall not exceed one million five hundred thousand dollars ($1,500,000) per fiscal year or six million dollars ($6,000,000) in the aggregate over the five (5) years of the pilot program, as determined by the department; provided, no agreements shall be entered by the department after July 1, 2026, without further authorization by the general assembly.

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

42-160-6. Establishment of restricted receipt account.

There is hereby created within the general fund of the state a restricted receipt account entitled or to be known as “Pay for Success.” The account shall be housed within the budget of the executive office of health and human services and shall be utilized to record all receipts and program expenditures associated with this chapter. All such monies deposited shall be exempt from the indirect cost recovery provisions of § 35-4-27 .

History of Section. P.L. 2021, ch. 162, art. 14, § 8, effective July 6, 2021.

Chapter 161 Statewide Body-Worn Camera Program

42-161-1. Short title.

This chapter shall be known and may be cited as the “Statewide Body-Worn Camera Program.”

History of Section. P.L. 2021, ch. 228, § 1, effective July 8, 2021; P.L. 2021, ch. 229, § 1, effective July 8, 2021.

Compiler’s Notes.

P.L. 2021, ch. 228, § 1, and P.L. 2021, ch. 229, § 1 enacted identical versions of this chapter.

42-161-2. Definitions.

As used in this chapter:

  1. “Attorney general” means the attorney general of the state of Rhode Island, or designee;
  2. “Body-worn camera” means a video and audio recording device that is carried by, or worn on the body of, a law enforcement officer and that is capable of recording the actions and interactions of the officer and the public;
  3. “Director of the department of public safety” means the director of public safety appointed by the governor pursuant to § 42-7.3-5 , or designee.
  4. “Public safety grant administration office” means the public safety grant administration office as defined in chapter 26 of this title.
  5. “State-supported implementation period” means a period of five (5) years beginning on July 1, 2021, and ending on June 30, 2026.

History of Section. P.L. 2021, ch. 228, § 1, effective July 8, 2021; P.L. 2021, ch. 229, § 1, effective July 8, 2021.

42-161-3. Powers of attorney general and department of public safety — Establishment of grant program.

  1. The director of the department of public safety is hereby authorized, within available funds, to award grants and other forms of funding to facilitate the adoption of body-worn cameras by Rhode Island police departments. The director of the department of public safety may also coordinate state applications for federal funds available for body-worn camera adoption.
  2. The director of the department of public safety may, in coordination with the department of administration, facilitate body-worn camera procurement by Rhode Island police departments through state master price agreement contracts in accordance with § 37-2-56 .
  3. The attorney general and the director of the department of public safety, in consultation with the Rhode Island police chiefs’ association, are responsible for developing statewide policies, procedures, and guidelines for the use and operation of body-worn cameras.
  4. The attorney general and the director of the department of public safety, in consultation with the Rhode Island police chiefs’ association, may survey and assess police department body-worn camera needs, evaluate body-worn camera solutions and budgetary costs, and facilitate the provision of technical assistance for Rhode Island police departments adopting body-worn cameras.
  5. All appropriations in support of provisions of this chapter shall be housed within the department of public safety.
  6. No money appropriated in the state budget shall be awarded for Rhode Island police department body-worn camera expenses incurred before or after the state-supported implementation period.
  7. No money appropriated in the state budget shall be distributed for Rhode Island police department body-worn camera expenses before rules and regulations are promulgated pursuant to § 42-161-4 .

History of Section. P.L. 2021, ch. 228, § 1, effective July 8, 2021; P.L. 2021, ch. 229, § 1, effective July 8, 2021.

42-161-4. Rules and regulations — Statewide policies, procedures, and guidelines for the use and operation of body-worn cameras.

  1. The director of the department of public safety in consultation with the attorney general shall promulgate rules and regulations, pursuant to chapter 35 of this title, to develop the criteria and manner in which funds are awarded to Rhode Island police departments under this chapter.
  2. The attorney general and the director of the department of public safety, in consultation with the Rhode Island police chiefs’ association, shall promulgate rules and regulations, pursuant to chapter 35 of this title, after holding a public hearing, to create a policy for the use and operation of body-worn cameras. This policy shall address at a minimum, but not be limited to:
    1. Proper use of equipment;
    2. Data and equipment security;
    3. Activation and deactivation of cameras;
    4. Notification to the public of recording;
    5. Records retention procedures and timelines;
    6. Access to data by law enforcement and the public;
    7. Privacy protections, including redaction procedures; and
    8. Compliance monitoring.
  3. The public safety grant administration office shall condition the award of money under this chapter on the certification of a police chief, or highest ranking sworn member of a law enforcement agency, that the certifying chief’s department has adopted the policy referenced in subsection (b) of this section.

History of Section. P.L. 2021, ch. 228, § 1, effective July 8, 2021; P.L. 2021, ch. 229, § 1, effective July 8, 2021.

42-161-5. Reporting requirements.

The director of the department of public safety shall publish a report on the funding of the statewide body-worn camera program within sixty (60) days following the end of each fiscal year. The report shall contain information on the commitment, disbursement, and use of funds pursuant to this chapter. The director of the department of public safety shall provide a copy of the report to the governor, attorney general, speaker of the house, and senate president.

History of Section. P.L. 2021, ch. 228, § 1, effective July 8, 2021; P.L. 2021, ch. 229, § 1, effective July 8, 2021.

Chapter 164 Address Confidentiality Program [Effective January 1, 2023.]

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-1. Short title. [Effective January 1, 2023.]

This chapter shall be known and may be cited as the “Address Confidentiality Program Act.”

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-2. Definitions. [Effective January 1, 2023.]

As used in this chapter:

  1. “Abuse” means an act or failure to act that presents an imminent risk of serious harm to an individual and, for purposes of this chapter includes, but is not limited to, any of the following crimes, regardless of whether these acts or threats have been reported to law enforcement officers:
    1. Child abuse (§ 11-9-5.3 );
    2. Child molestation (§§ 11-37-8.1 and 11-37-8.3 );
    3. Domestic violence (subsection (4) of this section);
    4. Enticement of children (§ 11-26-1 .5);
    5. Indecent solicitation of a child (§ 11-37-8.8 );
    6. Kidnapping (§§ 11-26-1 and 11-26-1.4 );
    7. Sexual assault (chapter 37 of title 11);
    8. Stalking (§ 11-59-2 );
    9. Strangulation (§ 11-5-2.3 ); and
    10. Trafficking (chapter 67.1 of title 11).
  2. “Actual address” means the physical location where the applicant resides, as specified on the individual’s application to be a program participant under this chapter.
  3. “Agency” means any subdivision of the state of Rhode Island, a municipality, or a subdivision of a municipality.
  4. “Domestic violence” for purposes of this chapter, includes, but is not limited to, any of the following crimes when committed by one family or household member against another, regardless of whether these acts or threats have been reported to law enforcement officers:
    1. Simple assault (§ 11-5-3 );
    2. Felony assaults (chapter 5 of title 11);
    3. Vandalism (§ 11-44-1 );
    4. Disorderly conduct (§ 11-45-1 );
    5. Trespass (§ 11-44-26 );
    6. Kidnapping (§ 11-26-1 );
    7. Child-snatching (§ 11-26-1 .1);
    8. Sexual assault (§§ 11-37-2 and 11-37-4 );
    9. Homicide (§§ 11-23-1 and 11-23-3 );
    10. Violation of the provisions of a protective order entered pursuant to § 15-5-19 , chapter 15 of title 15, or chapter 8.1 of title 8 where the respondent has knowledge of the order and the penalty for its violation, or a violation of a no contact order issued pursuant to § 12-29-4 ;
    11. Stalking (chapter 59 of title 11);
    12. Refusal to relinquish or to damage or to obstruct a telephone (§ 11-35-14 );
    13. Burglary and unlawful entry (chapter 8 of title 11);
    14. Arson (chapter 4 of title 11);
    15. Cyberstalking and cyberharassment (§ 11-52-4.2 );
    16. Domestic assault by strangulation (§ 11-5-2.3 );
    17. Electronic tracking of motor vehicles (§ 11-69-1 ); or
    18. Abuse (subsection (1) of this section).
  5. “Family or household member” means current or former intimate partners, spouses, former spouses, persons related by blood or marriage, persons who are presently residing together or who have resided together in the past three (3) years, and persons who have a child in common regardless of whether they have been married or have lived together, or persons who are, or have been, in a dating or engagement relationship within the past year.
  6. “Law enforcement agency” means the department of public safety, the Rhode Island state police, a municipal police department, a sheriff’s department, the attorney general’s office, and shall also mean the department of children, youth and families when engaged in the investigation of child abuse and neglect.
  7. “Law enforcement purposes” means all matters relating to:
    1. The prevention, investigation, prosecution, or adjudication of criminal offenses, civil matters, or juvenile matters;
    2. The investigation, prosecution, adjudication, detention, supervision, or correction of persons suspected, charged, or convicted of criminal offenses or juvenile delinquencies;
    3. The protection of the general health, welfare, and safety of the public or the state of Rhode Island;
    4. The execution and enforcement of court orders;
    5. Service of criminal or civil process or court orders;
    6. Screening for criminal justice employment;
    7. Other actions taken in performance of official duties, as set forth by statutes, rules, policies, judicial case law, and the United States and Rhode Island Constitutions; and
    8. Criminal identification activities, including the collection, storage, and dissemination of criminal history records, sex offender registry information, and DNA material and information.
  8. “Public record” means a public record as defined in § 38-2-2 (“public records”).
  9. “Secretary” means the Rhode Island secretary of state.
  10. “Substitute address” means the secretary’s designated address for the address confidentiality program.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-3. Address confidentiality program. [Effective January 1, 2023.]

  1. Pursuant to the provisions of subsection (b) of this section, a person may apply to the secretary of state to have an address designated by the secretary to serve as the person’s substitute address. Upon receipt by the secretary of a mail or process for a participant, the office of the secretary shall immediately forward all such mail or process to the appropriate program participants at the address specified by the participant for that purpose, and shall record the date of such forwarding.
  2. The secretary of state shall approve an application if it is filed on the form prescribed by the secretary of state, signed and dated, containing the following:
    1. The applicant’s statement made under oath, under penalty of perjury, that:
      1. The applicant is a victim of domestic violence or abuse;
      2. The applicant fears for the applicant’s safety or the applicant’s children’s or ward’s safety;
      3. The applicant resides or will reside at a location in this state that is not known by the person who committed domestic violence or abuse, or threatens the applicant or the applicant’s child or ward with domestic violence or abuse; and
      4. The applicant will not disclose his or her actual address to the person who committed domestic violence or abuse or threatens the applicant or the applicant’s child or ward with domestic violence or abuse.
    2. The actual address that the applicant requests not be disclosed for the reason that disclosure will increase the risk of domestic violence or abuse.
    3. If different than the actual address, the preferred mailing address where the applicant can be contacted by the secretary; and the telephone number or numbers where the applicant can be called by the secretary; and, if available, the applicant’s email address; and
    4. A designation of the secretary as agent for purposes of service of process and for the purpose of receipt of mail, with a signed acknowledgement of the following:

      (i) The applicant acknowledges that acceptance into the address confidentiality program does not relieve the applicant of any legal responsibility, including, without limitation, court summonses, subpoenas, divorce or child custody orders, and arrest warrants.

      (ii) The applicant acknowledges that failure to promptly notify the secretary of changes to the applicant’s contact information, including address, email address, and telephone number, may cause a delay in the applicant’s receipt of legal documents, including notices of upcoming court hearings for divorce, child custody, or criminal matters, which may result in negative legal ramifications for the applicant, including, without limitation, a default for failure to respond.

  3. A parent, or legal guardian acting on behalf of a minor or an incapacitated person may submit an application if the parent or legal guardian states under oath, under penalty of perjury, that the parent or legal guardian has legal authority to act on the minor’s or incapacitated person’s behalf.
  4. The application shall include a place for the applicant to identify any state, federal, or local agency that employs a person who committed an act of abuse or domestic violence against the applicant or the applicant’s child or ward.
  5. Upon receipt of a properly completed application, the secretary shall certify the applicant as a program participant. Applicants shall be certified for five (5) years following the date of filing, at which time the applicant may apply for renewal.
  6. Once certified, the program participant may use the address designated by the secretary as the applicant’s home and work address.
  7. A program participant shall notify the secretary of state of any name change and of any change in actual address as soon as possible and within no more than thirty (30) days of the change.
  8. Service of process on a program participant, a program participant’s minor child, incapacitated person, or other adult member of the program participant’s household shall be complete when the secretary receives such process by mail or otherwise.
  9. If a summons, writ, notice, demand, or process is served on the secretary, the secretary shall immediately cause a copy to be forwarded to the program participant at the address shown on the records of the address confidentiality program in order that the summons, writ, notice, demand, or process is received by the program participant within three (3) days of the secretary having received it.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-4. Certification cancellation. [Effective January 1, 2023.]

  1. The secretary shall cancel certification of a program participant who applies using false information.
  2. The secretary of state may cancel a program participant’s certification for any of the following reasons:
    1. The program participant does not notify the secretary that he or she has obtained a name change; provided, the program participant may reapply under their new name;
    2. The program participant fails to notify the secretary of state of a change in actual or mailing address; or
    3. Mail forwarded to the program participant’s address is returned as nondeliverable; provided that, before terminating a program participant’s certification due to nondeliverable mail, the program shall attempt to contact the participant by telephone and email to resolve the mail delivery and address issue.
  3. The secretary of state shall send a notice of cancellation to the program participant, setting forth the reasons for cancellation, and attempt to notify the participant by telephone and email. The program participant shall have sixty (60) days to appeal the cancellation decision.
  4. Program participants may withdraw from the program with written notice to the secretary.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-5. Agency acceptance of designated address — Waiver. [Effective January 1, 2023.]

  1. A program participant may request that state and local agencies use the substitute address. When creating, modifying, or maintaining a public record, state and local agencies shall accept the substitute address when the program participant provides documentation of certification in the program.
  2. An agency may request the secretary of state waive the application of subsection (a) of this section, upon showing:
    1. The agency has a bona fide statutory or administrative requirement for the use of the participant’s actual address that would otherwise be confidential under this chapter; and
    2. The agency has explained how its acceptance of the substitute address will prevent the agency from meeting its obligations under the law and why it cannot meet its statutory or administrative obligation by a change in its internal procedures.
  3. Any agency receiving a waiver shall maintain the confidentiality of the program participant’s address by redacting the actual address when the record is released to any person and shall not make the program participant’s actual address available for inspection or copying, except under the following circumstances:
    1. There is a bona fide statutory or administrative requirement for the communication of an actual address to another agency that has received a waiver from the secretary of state; provided that, each waiver specifically authorizes such communication with the specified agency; or
    2. If directed by a court order, to a person identified in the order.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-6. Disclosure of address prohibited — Exceptions. [Effective January 1, 2023.]

  1. The secretary of state may not make a program participant’s address, other than substitute address, available for inspection or copying, except under the following circumstances:
    1. If requested by a law enforcement agency for a law enforcement purpose with an accompanying warrant; or
    2. If directed by a court order, to a person identified in the order.
  2. The secretary of state shall provide immediate notification of disclosure to a program participant when disclosure takes place under this section, unless specific language in a warrant or court order prohibits it.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-7. Nondisclosure of address in criminal and civil proceedings. [Effective January 1, 2023.]

No person shall be compelled to disclose a program participant’s actual address during the discovery phase of or during a proceeding before a court of competent jurisdiction or administrative tribunal unless the court or administrative tribunal finds, based upon a preponderance of the evidence, that the disclosure is required in the interests of justice. A court or administrative tribunal may seal that portion of any record that contains a program participant’s actual address. Nothing in this section shall prevent the state, in its discretion, from using a program participant’s actual address in any document or record filed with a court or administrative tribunal if, at the time of filing, the document or record is not a public record.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-8. Assistance for program applicants. [Effective January 1, 2023.]

The secretary of state shall designate state and local agencies and nonprofit agencies that provide counseling and shelter services to victims of domestic violence or abuse to assist persons applying to be program participants. Any assistance and counseling rendered by the secretary of state or designee to applicants shall in no way be construed as legal advice.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-9. Adoption of rules. [Effective January 1, 2023.]

The secretary of state shall adopt regulations to facilitate the administration of this chapter pursuant to the rulemaking provisions of chapter 35 of title 42 (administrative procedures ). The rules shall include, at a minimum, procedures for renewing participation in the program every five (5) years, procedures for appealing a cancellation of program participation, and a secure procedure for ensuring that requests for withdrawal are legitimate.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-10. Civil liability for knowing and intentional disclosure. [Effective January 1, 2023.]

No person shall knowingly and intentionally obtain or disclose a program participant’s actual address knowing that they were not authorized to do so. A person who violates this section shall be assessed a civil penalty of not more than five thousand dollars ($5,000). Each unauthorized disclosure shall constitute a separate civil violation. Nothing in this section shall preclude criminal prosecution for a violation.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-11. Good faith handling of mail — Protection from civil liability. [Effective January 1, 2023.]

The secretary of state or any member of the department of state who reasonably and in good faith handles any process or mail on behalf of a participant in accordance with this chapter shall be immune from any civil liability that might otherwise result by reason of such actions.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.

42-164-12. Severability. [Effective January 1, 2023.]

If any provision of this chapter or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the chapter that can be given effect without the invalid provision or application, and to this end the provisions of this chapter are declared to be severable.

History of Section. P.L. 2022, ch. 190, § 1, effective January 1, 2023; P.L. 2022, ch. 191, § 1, effective January 1, 2023.