Legislative Research: CT HB05407 | 2024 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Passed)
To define "dependent child" for purposes of the State Code of Ethics for public officials and clarify the ability of the Office of State Ethics to exercise personal jurisdiction over nonresidents.
[HB05407 2024 Detail][HB05407 2024 Text][HB05407 2024 Comments]
2024-06-05
Signed by the Governor
2023
General Assembly

(Introduced - Dead)
To ensure the continued effective operation of the Public Utilities Regulatory Authority by maintaining full membership.
[HB05407 2023 Detail][HB05407 2023 Text][HB05407 2023 Comments]
2023-01-17
Referred to Joint Committee on Energy and Technology
2022
General Assembly

(Introduced - Dead)
To require the Commissioner of Revenue Services to study the fiscal policies of the state.
[HB05407 2022 Detail][HB05407 2022 Text][HB05407 2022 Comments]
2022-04-20
File Number 550
2021
General Assembly

(Introduced - Dead)
To require the dispensing or administering directly to a patient of an opioid agonist to be reported through the electronic prescription drug monitoring program.
[HB05407 2021 Detail][HB05407 2021 Text][HB05407 2021 Comments]
2021-02-08
Change of Reference, Senate to Committee on General Law
2020
General Assembly

(Introduced - Dead)
To provide that future collective bargaining agreements or arbitration agreements may not supersede the Freedom of Information Act.
[HB05407 2020 Detail][HB05407 2020 Text][HB05407 2020 Comments]
2020-03-02
Public Hearing 03/06
2019
General Assembly

(Introduced - Dead)
To establish a tax credit for employers that provide paid family and medical leave benefits and to authorize the Treasurer to establish a family and medical leave benefits accounts program.
[HB05407 2019 Detail][HB05407 2019 Text][HB05407 2019 Comments]
2019-02-28
Public Hearing 03/04
2018
General Assembly

(Passed)
To establish a task force that shall examine methods by which the state can better evaluate an application for a writ of habeas corpus claim at the time of filing in order to reduce the number of frivolous applications filed.
[HB05407 2018 Detail][HB05407 2018 Text][HB05407 2018 Comments]
2018-06-07
Signed by the Governor
2017
General Assembly

(Introduced - Dead)
To help prepare high school students for college.
[HB05407 2017 Detail][HB05407 2017 Text][HB05407 2017 Comments]
2017-01-11
Referred to Joint Committee on Education
2016
General Assembly

(Passed)
To change the name of the Office of State-Wide Emergency Telecommunications to the Division of State-Wide Emergency Telecommunications and implement the next generation 9-1-1 telecommunication system.
[HB05407 2016 Detail][HB05407 2016 Text][HB05407 2016 Comments]
2016-06-09
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To repeal the business entity tax.
[HB05407 2015 Detail][HB05407 2015 Text][HB05407 2015 Comments]
2015-01-15
Referred to Joint Committee on Finance, Revenue and Bonding
2014
General Assembly

(Passed)
To make minor and technical corrections to statutes regarding the Department of Economic and Community Development and Connecticut Innovations, Incorporated, to remove and update antiquated provisions.
[HB05407 2014 Detail][HB05407 2014 Text][HB05407 2014 Comments]
2014-06-03
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To expand the use of virtual net metering by eliminating the current annual cap of one million dollars placed on the virtual net metering program.
[HB05407 2013 Detail][HB05407 2013 Text][HB05407 2013 Comments]
2013-01-18
Referred to Joint Committee on Energy and Technology
2012
General Assembly

(Introduced - Dead)
To require the Commissioner of Energy and Environmental Protection to recommend performance standards for utility companies with the objective of enhancing communication during emergencies.
[HB05407 2012 Detail][HB05407 2012 Text][HB05407 2012 Comments]
2012-03-05
Public Hearing 03/09
2011
General Assembly

(Introduced - Dead)
To repeal the business entity tax.
[HB05407 2011 Detail][HB05407 2011 Text][HB05407 2011 Comments]
2011-01-19
Referred to Joint Committee on Finance, Revenue and Bonding
2010
General Assembly

(Passed)
To revise provisions concerning probate court fees and payment methods for such fees.
[HB05407 2010 Detail][HB05407 2010 Text][HB05407 2010 Comments]
2010-06-08
Signed by the Governor

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HB05407]Google WebGoogle News
[House of Representatives Government Administration and Elections Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Representative Tom Delnicki CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Martin Foncello CT]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Senator Lisa Seminara CT]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A
[Representative Matt Blumenthal CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HB05407 | 2024 | General Assembly. (2024, June 05). LegiScan. Retrieved August 22, 2024, from https://legiscan.com/CT/bill/HB05407/2024
MLA
"CT HB05407 | 2024 | General Assembly." LegiScan. LegiScan LLC, 05 Jun. 2024. Web. 22 Aug. 2024. <https://legiscan.com/CT/bill/HB05407/2024>.
Chicago
"CT HB05407 | 2024 | General Assembly." June 05, 2024 LegiScan. Accessed August 22, 2024. https://legiscan.com/CT/bill/HB05407/2024.
Turabian
LegiScan. CT HB05407 | 2024 | General Assembly. 05 June 2024. https://legiscan.com/CT/bill/HB05407/2024 (accessed August 22, 2024).

Connecticut State Sources


feedback