Legislative Research: CT HB06056 | 2025 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2025
General Assembly

(Introduced)
To permit the establishment of cannabis cafes and restaurants offering cannabis-infused food items, beverages and other products.
[HB06056 2025 Detail][HB06056 2025 Text][HB06056 2025 Comments]
2025-01-22
Referred to Joint Committee on General Law
2023
General Assembly

(Introduced - Dead)
To make higher-margin payments to heating fuel companies participating in the Low Income Home Energy Assistance Program anytime the wholesale price of diesel reaches three dollars per gallon.
[HB06056 2023 Detail][HB06056 2023 Text][HB06056 2023 Comments]
2023-02-22
Public Hearing 02/22
2021
General Assembly

(Introduced - Dead)
To allow municipalities to charge a higher convenience fee when renewing motor vehicle operator licenses and identity cards and conducting registration transactions.
[HB06056 2021 Detail][HB06056 2021 Text][HB06056 2021 Comments]
2021-01-28
Referred to Joint Committee on Transportation
2019
General Assembly

(Introduced - Dead)
To define "consultant" for purposes of campaign finance laws as well as address payments to such persons made by candidates participating in the Citizens' Election Program.
[HB06056 2019 Detail][HB06056 2019 Text][HB06056 2019 Comments]
2019-01-24
Referred to Joint Committee on Government Administration and Elections
2017
General Assembly

(Introduced - Dead)
To study rail service in Connecticut to ensure quality and timely service.
[HB06056 2017 Detail][HB06056 2017 Text][HB06056 2017 Comments]
2017-02-10
Public Hearing 02/15
2015
General Assembly

(Introduced - Dead)
To raise the annual cap on the Neighborhood Assistance Act tax credit program from five million dollars to ten million dollars.
[HB06056 2015 Detail][HB06056 2015 Text][HB06056 2015 Comments]
2015-01-22
Referred to Joint Committee on Finance, Revenue and Bonding
2013
General Assembly

(Introduced - Dead)
To authorize municipalities to use automated traffic enforcement safety devices.
[HB06056 2013 Detail][HB06056 2013 Text][HB06056 2013 Comments]
2013-02-21
Public Hearing 02/25
2011
General Assembly

(Introduced - Dead)
To require an insurance company to provide notice of cancellation of a motor vehicle policy to any lienholder listed on such insurance policy, in addition to the motor vehicle owner.
[HB06056 2011 Detail][HB06056 2011 Text][HB06056 2011 Comments]
2011-01-25
Referred to Joint Committee on Insurance and Real Estate

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HB06056]Google WebGoogle News
[Connecticut Joint General Law Committee]Google WebGoogle NewsFollowTheMoney
[Representative Aundre Bumgardner CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HB06056 | 2025 | General Assembly. (2025, January 22). LegiScan. Retrieved February 21, 2025, from https://legiscan.com/CT/bill/HB06056/2025
MLA
"CT HB06056 | 2025 | General Assembly." LegiScan. LegiScan LLC, 22 Jan. 2025. Web. 21 Feb. 2025. <https://legiscan.com/CT/bill/HB06056/2025>.
Chicago
"CT HB06056 | 2025 | General Assembly." January 22, 2025 LegiScan. Accessed February 21, 2025. https://legiscan.com/CT/bill/HB06056/2025.
Turabian
LegiScan. CT HB06056 | 2025 | General Assembly. 22 January 2025. https://legiscan.com/CT/bill/HB06056/2025 (accessed February 21, 2025).

Connecticut State Sources


feedback