Legislative Research: CT SB00065 | 2011 | General Assembly
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2024 General Assembly (Introduced) | To provide funding to rehabilitate the pavilion at Camp Oakdale in the town of Montville. [SB00065 2024 Detail][SB00065 2024 Text][SB00065 2024 Comments] | 2024-02-14 Referred to Joint Committee on Finance, Revenue and Bonding |
2023 General Assembly (Introduced - Dead) | To authorize additional funding to allow the Connecticut Foundation Solutions Indemnity Company, Inc. to continue its foundation repair work. [SB00065 2023 Detail][SB00065 2023 Text][SB00065 2023 Comments] | 2023-01-12 Referred to Joint Committee on Finance, Revenue and Bonding |
2022 General Assembly (Introduced - Dead) | To establish a tax on the endowment assets of certain institutions of higher education in this state and direct the revenue collected to reimburse employees who contribute to the Family and Medical Leave Insurance Trust Fund under section 31-49g of t... [SB00065 2022 Detail][SB00065 2022 Text][SB00065 2022 Comments] | 2022-02-15 Referred to Joint Committee on Finance, Revenue and Bonding |
2021 General Assembly (Introduced - Dead) | To allow towns to more stringently regulate pesticide use. [SB00065 2021 Detail][SB00065 2021 Text][SB00065 2021 Comments] | 2021-01-12 Referred to Joint Committee on Environment |
2020 General Assembly (Introduced - Dead) | To avert costly, unnecessary institutionalization of elderly persons by expanding access to the Connecticut home-care program for the elderly. [SB00065 2020 Detail][SB00065 2020 Text][SB00065 2020 Comments] | 2020-02-11 Referred to Joint Committee on Human Services |
2019 General Assembly (Introduced - Dead) | To determine whether tick-borne illnesses are being appropriately discovered, diagnosed and treated. [SB00065 2019 Detail][SB00065 2019 Text][SB00065 2019 Comments] | 2019-01-16 Referred to Joint Committee on Public Health |
2018 General Assembly (Introduced - Dead) | To provide funding to schools and programs that will assist with the growth of industries and the workforce needs of small businesses. [SB00065 2018 Detail][SB00065 2018 Text][SB00065 2018 Comments] | 2018-02-28 Incorporated In SB-51 |
2017 General Assembly (Introduced - Dead) | To increase public awareness of trigeminal neuralgia. [SB00065 2017 Detail][SB00065 2017 Text][SB00065 2017 Comments] | 2017-01-12 Referred to Joint Committee on Government Administration and Elections |
2016 General Assembly (Introduced - Dead) | To repeal the earned income tax credit. [SB00065 2016 Detail][SB00065 2016 Text][SB00065 2016 Comments] | 2016-02-09 Referred to Joint Committee on Finance, Revenue and Bonding |
2015 General Assembly (Introduced - Dead) | To reduce costs for municipalities by only requiring one session for registering voters prior to an election instead of three. [SB00065 2015 Detail][SB00065 2015 Text][SB00065 2015 Comments] | 2015-01-14 Referred to Joint Committee on Government Administration and Elections |
2014 General Assembly (Introduced - Dead) | To facilitate the enforcement of restrictions concerning farm products that can be sold as "Connecticut-Grown". [SB00065 2014 Detail][SB00065 2014 Text][SB00065 2014 Comments] | 2014-03-18 File Number 30 |
2013 General Assembly (Introduced - Dead) | To improve safety on Connecticut's highways by facilitating the prompt replacement of inoperative lights that illuminate such highways. [SB00065 2013 Detail][SB00065 2013 Text][SB00065 2013 Comments] | 2013-01-09 Referred to Joint Committee on Public Safety and Security |
2012 General Assembly (Introduced - Dead) | To make changes to the general statutes relating to the Department of Banking. [SB00065 2012 Detail][SB00065 2012 Text][SB00065 2012 Comments] | 2012-05-07 Moved to Foot of the Calendar, Senate |
2011 General Assembly (Introduced - Dead) | To ensure that all adults who seek access to their original birth certificates and medical records are permitted to do so. [SB00065 2011 Detail][SB00065 2011 Text][SB00065 2011 Comments] | 2011-01-19 Change of Reference, House to Committee on Judiciary |
2010 General Assembly (Passed) | To require that government employers pay all of the money expended for extended unemployment insurance benefits for its employees who reach the need for such benefits to conform with federal law. [SB00065 2010 Detail][SB00065 2010 Text][SB00065 2010 Comments] | 2010-05-18 Signed by the Governor |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Connecticut SB00065] | Google Web | Google News | |||
[Senator Edward Meyer CT] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
CT SB00065 | 2011 | General Assembly. (2011, January 19). LegiScan. Retrieved October 28, 2024, from https://legiscan.com/CT/bill/SB00065/2011
MLA
"CT SB00065 | 2011 | General Assembly." LegiScan. LegiScan LLC, 19 Jan. 2011. Web. 28 Oct. 2024. <https://legiscan.com/CT/bill/SB00065/2011>.
Chicago
"CT SB00065 | 2011 | General Assembly." January 19, 2011 LegiScan. Accessed October 28, 2024. https://legiscan.com/CT/bill/SB00065/2011.
Turabian
LegiScan. CT SB00065 | 2011 | General Assembly. 19 January 2011. https://legiscan.com/CT/bill/SB00065/2011 (accessed October 28, 2024).
Connecticut State Sources
Type | Source |
---|---|
Summary | http://www.cga.ct.gov/asp/cgabillstatus/cgabillstatus.asp?selBillType=Bill&bill_num=SB00065&which_year=2011 |
Text | http://www.cga.ct.gov/2011/TOB/S/2011SB-00065-R00-SB.htm |