CT Legislation | 2020 | General Assembly | Senate

Filter View [Reset All]
Syndicate content
StanceBillStatusSummary/TitleLast Actionsort icon
SB00013Intro

Sine Die
To implement the Governor's budget recommendations.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SJ00024PassResolution Confirming The Nomination Of Attorney Mark D. Phillips Of Westport To Be A Member Of The Judicial Review Council.
[Detail][Text][Discuss]
2020-03-11
On Consent Calendar / In Concurrence
SB00018Intro

Sine Die
To establish the Student Loan Subsidy Program to provide persons employed and living in the state with low interest student loans.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00426Intro

Sine Die
To require the Department of Public Health to determine the feasibility of becoming a member of the Nurse Licensure Compact.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SB00386Intro

Sine Die
To require the Department of Mental Health and Addiction Services to evaluate suicide prevention programs and training in the state.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SB00093Intro

Sine Die
To make minor revisions to the statutes of the Department of Children and Families and to consolidate the reporting requirements of the department.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00218Intro

Sine Die
To include initial active duty for training purposes to be counted as qualifying service for veterans' benefits eligibility for operators' licenses, veteran designation on license plates and college credit for military training.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00092Intro

Sine Die
To require the Commissioner of Children and Families to conduct a study to determine whether policy and procedural changes in the Department of Children and Families may increase the effectiveness of services provided to children.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00419Intro

Sine Die
To require certain assessments concerning endangered and threatened species be performed by the Department of Transportation prior to conducting certain tree removal projects along state highways.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00219Intro

Sine Die
To appropriate three hundred forty-one thousand dollars to the Department of Emergency Services and Public Protection for a grant to the Connecticut Wing Civil Air Patrol.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00356Intro

Sine Die
To require the Commissioner of Veterans Affairs to mail to certain veterans information concerning veterans' benefits and suicide prevention.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00453Intro

Sine Die
To make various revisions to the state's safe boating laws concerning licensure and boating education requirements.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00253Intro

Sine Die
To ensure fair reimbursement to retail dealers of power equipment regarding certain warranty claims.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00416Intro

Sine Die
To provide essential facilities at certain state parks and boat launches.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00465Intro

Sine Die
To make technical changes to title 7 of the general statutes.
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00463Intro

Sine Die
To make a technical change.
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00449Intro

Sine Die
To authorize the use of alternate sewage treatment systems under certain conditions.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SR00008PassResolution Confirming The Nomination Of Daniel D. Toscano Of Darien As A Member Of The Board Of Trustees For The University Of Connecticut.
[Detail][Text][Discuss]
2020-03-11
On Consent Calendar
SB00467Intro

Sine Die
To (1) when computing the Metropolitan District's total outstanding indebtedness, count two consecutive bond issues as one if the proceeds of the new issue are placed in trust to pay off the old issue, (2) require annual audits of the district's book...
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00450Intro

Sine Die
To codify the existing prohibition on the idling of motor vehicles for more than three minutes, contained in section 22a-174-18 of the regulations of Connecticut state agencies, and authorize the enforcement of such restriction by municipalities in a...
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00462Intro

Sine Die
To (1) make the Criminal Justice Commission an autonomous body, (2) require the commission to develop policies for greater accountability of state's attorneys, assistant state's attorneys and deputy assistant state's attorneys, (3) require a uniform ...
[Detail][Text][Discuss]
2020-03-11
To Joint Judiciary Committee
SB00139Intro

Sine Die
To amend consumer protection statutes concerning health clubs and the automobile lemon law.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00452Intro

Sine Die
To make the state's hemp program consistent with requirements of federal law.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00283Intro

Sine Die
To require the Department of Children and Families to extend the age that a person in the custody of the department may receive legal representation through the department from age eighteen to twenty-three.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00418Intro

Sine Die
To require the installation of pay kiosks at certain state parks for the collection of parking fees by out-of-state residents.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00090Intro

Sine Die
To require the Commissioner of Children and Families to conduct a study to evaluate the efficacy of the programs administered by the Department of Children and Families.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00470Intro

Sine Die
To implement the recommendations of the Office of Policy and Management concerning property tax exemptions, special taxing districts, neglected cemeteries, revaluation of real property, property tax assessment and appeals, regional services grants, a...
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00451Intro

Sine Die
To have the provisions of section 23 of public act 19-24 concerning the use of "Connecticut-Grown" labeling by farm wineries take effect July 1, 2021, rather than July 1, 2020.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SB00458Intro

Sine Die
To increase access to complex care navigators.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SJ00025Intro

Sine Die
Resolution Confirming The Nomination Of Bonnie Burr Of Brookfield To Be A Member Of The State Board Of Education.
[Detail][Text][Discuss]
2020-03-11
Senate Calendar Number 44
SB00015Intro

Sine Die
To implement the Governor's budget recommendations.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00204Intro

Sine Die
To require health insurance coverage for certain surgical procedures performed to treat severe obesity.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00417Intro

Sine Die
To prohibit the harvesting of horseshoe crabs during the time of a full moon phase in order to preserve horseshoe crab populations.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SR00009Intro

Sine Die
Resolution Confirming The Nomination Of Andrea B. Dennis-lavigne Of Simsbury To Be Reappointed A Member Of The Board Of Trustees For The University Of Connecticut.
[Detail][Text][Discuss]
2020-03-11
Senate Calendar Number 42
SB00186Intro

Sine Die
To provide municipalities in which a housing authority is located with payments in lieu of taxes.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00468Intro

Sine Die
To (1) permit any owner of a residential building with a foundation made with defective concrete to obtain a reassessment of such building which shall remain valid until such foundation is repaired or replaced, and (2) require quarries that produce a...
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00158Intro

Sine Die
To require the Albert J. Solnit Children's Center - South Campus to obtain licensure from the Department of Public Health.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00359Intro

Sine Die
To credit military experience and training in water or wastewater operations toward the requirements for licensure in certain occupations.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00457Intro

Sine Die
To prohibit discrimination against an individual with a disability who is a candidate to receive an anatomical gift.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SB00285Intro

Sine Die
To prohibit testing companies from sharing student information collected through college admissions examinations without consent.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
SB00372Intro

Sine Die
To establish a task force to study the Department of Developmental Services' level of need assessment system.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SB00217Intro

Sine Die
To require health insurance coverage for equine therapy for veterans.
[Detail][Text][Discuss]
2020-03-11
To Joint Insurance and Real Estate Committee
SR00007PassResolution Confirming The Nomination Of Andy F. Bessette Of West Hartford To Be Reappointed A Member Of The Board Of Trustees For The University Of Connecticut.
[Detail][Text][Discuss]
2020-03-11
On Consent Calendar
SB00471Intro

Sine Die
To improve maternal health in the state.
[Detail][Text][Discuss]
2020-03-11
To Joint Public Health Committee
SJ00022PassResolution Confirming The Nomination Of The Honorable Michael L. Ferguson Of Meriden To Be A Member Of The Judicial Review Council As An Alternate Family Support Magistrate.
[Detail][Text][Discuss]
2020-03-11
On Consent Calendar / In Concurrence
SJ00027Intro

Sine Die
Resolution Confirming The Nomination Of Gregg Scully Of Redding To Be A Member Of The Board Of Directors Of The Connecticut Port Authority.
[Detail][Text][Discuss]
2020-03-11
Senate Calendar Number 46
SB00469Intro

Sine Die
To require the Commissioner of Administrative Services, the State Building Inspector and the Codes and Standards Committee to conduct a study concerning the State Building Code adoption cycle and methods of standardizing and streamlining the State Bu...
[Detail][Text][Discuss]
2020-03-11
To Joint Planning and Development Committee
SB00415Intro

Sine Die
To require veterinarians to report to local law enforcement agencies when they treat dogs that they believe have been used in animal fighting.
[Detail][Text][Discuss]
2020-03-11
To Joint Environment Committee
SJ00023PassResolution Confirming The Nomination Of Attorney Mitchell R. Harris Of Avon To Be A Member Of The Judicial Review Council.
[Detail][Text][Discuss]
2020-03-11
On Consent Calendar / In Concurrence
SJ00018Intro

Sine Die
To urge the United States Congress to enact the Agent Orange Exposure Fairness Act of 2019.
[Detail][Text][Discuss]
2020-03-11
Filed with Legislative Commissioners' Office
Syndicate content
feedback