CT SB00975 | 2015 | General Assembly

Status

Completed Legislative Action
Spectrum: Committee Bill
Status: Passed on June 19 2015 - 100% progression
Action: 2015-06-19 - Signed by the Governor
Text: Latest bill text (Chaptered) [HTML]

Summary

To amend Department of Consumer Protection statutes to: (1) Remove a requirement that distributors of sealed tickets have a physical office in this state, (2) require charitable organizations to submit only one application to conduct bazaars and raffles and to ensure municipalities promptly receive such application fees, (3) promote safer conduct of golf ball-drop raffles, (4) clarify who is eligible to obtain a fire system layout technician's license without first having to obtain specific certification, (5) remove Home Improvement and New Home Guaranty Fund requirements requiring consumers to submit certified copies of court judgments and add clarifying language concerning court orders and decrees, (6) remove reciprocity language concerning real estate appraisers that does not comply with federal guidelines, and (7) increase the amount of restitution consumers may receive under the Connecticut Unfair Trade Practices Act from five thousand to ten thousand dollars.

Tracking Information

Register now for our free OneVote public service or GAITS Pro trial account and you can begin tracking this and other legislation, all driven by the real-time data of the LegiScan API. Providing tools allowing you to research pending legislation, stay informed with email alerts, content feeds, and share dynamic reports. Use our new PolitiCorps to join with friends and collegaues to monitor & discuss bills through the process.

Monitor Legislation or view this same bill number from multiple sessions or take advantage of our national legislative search.

Title

An Act Making Minor And Technical Changes To Department Of Consumer Protection Statutes.

Sponsors


Roll Calls

2015-05-26 - House - House Roll Call Vote 218 AS AMENDED (Y: 142 N: 0 NV: 0 Abs: 5) [PASS]
2015-05-06 - Senate - Senate Roll Call Vote 141 (Y: 34 N: 0 NV: 2 Abs: 0) [PASS]

History

DateChamberAction
2015-06-19SenateSigned by the Governor
2015-06-11SenateTransmitted by Secretary of the State to Governor
2015-06-11SenateTransmitted to the Secretary of State
2015-06-02SenatePublic Act 15-60
2015-05-26SenateIn Concurrence
2015-05-26SenateHouse Passed as Amended by Senate Amendment Schedule A
2015-05-26SenateHouse Adopted Senate Amendment Schedule A
2015-05-07SenateHouse Calendar Number 516
2015-05-07SenateFavorable Report, Tabled for the Calendar, House
2015-05-06SenateOn Consent Calendar
2015-05-06SenateSenate Passed as Amended by Senate Amendment Schedule A
2015-05-06SenateSenate Adopted Senate Amendment Schedule A 6283
2015-04-22SenateFavorable Report, Tabled for the Calendar, Senate
2015-04-22SenateNo New File by Committee on Judiciary
2015-04-21SenateReported Out of Legislative Commissioners' Office
2015-04-21SenateFiled with Legislative Commissioners' Office
2015-04-20SenateJoint Favorable
2015-04-14SenateReferred by Senate to Committee on Judiciary
2015-03-31SenateFile Number 340
2015-03-31SenateSenate Calendar Number 234
2015-03-31SenateFavorable Report, Tabled for the Calendar, Senate
2015-03-31SenateReported Out of Legislative Commissioners' Office
2015-03-24SenateReferred to Office of Legislative Research and Office of Fiscal Analysis 03/30/15 5:00 PM
2015-03-16SenateFiled with Legislative Commissioners' Office
2015-03-12SenateJoint Favorable Substitute
2015-02-27SenatePublic Hearing 03/05
2015-02-20SenateReferred to Joint Committee on General Law

Connecticut State Sources


Bill Comments

feedback