Legislative Research: CT SB00079 | 2013 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To eliminate the exemptions from the taxes imposed under chapters 203 and 219 of the general statutes for qualified data centers.
[SB00079 2024 Detail][SB00079 2024 Text][SB00079 2024 Comments]
2024-02-14
Referred to Joint Committee on Finance, Revenue and Bonding
2023
General Assembly

(Introduced - Dead)
To establish a fund to assist homeowners who have property damage from natural disasters.
[SB00079 2023 Detail][SB00079 2023 Text][SB00079 2023 Comments]
2023-01-12
Referred to Joint Committee on Housing
2022
General Assembly

(Introduced - Dead)
To provide savings to the registrants of motor vehicles in Connecticut.
[SB00079 2022 Detail][SB00079 2022 Text][SB00079 2022 Comments]
2022-02-15
Referred to Joint Committee on Transportation
2021
General Assembly

(Introduced - Dead)
To provide that any person in the care and custody of the Department of Developmental Services be diverted at the time of an arrest from the judicial system back to the direct custody of the Department of Developmental Services.
[SB00079 2021 Detail][SB00079 2021 Text][SB00079 2021 Comments]
2021-01-12
Referred to Joint Committee on Judiciary
2020
General Assembly

(Introduced - Dead)
To exempt veterans from the fees for registration and written certification for medical marijuana and to establish a process to identify veterans who qualify as patients for medical marijuana.
[SB00079 2020 Detail][SB00079 2020 Text][SB00079 2020 Comments]
2020-02-11
Referred to Joint Committee on Veterans' Affairs
2019
General Assembly

(Introduced - Dead)
To require presidential candidates to publicly disclose their past five years' worth of tax returns in order to gain access to the primary and general election ballots.
[SB00079 2019 Detail][SB00079 2019 Text][SB00079 2019 Comments]
2019-01-17
Referred to Joint Committee on Government Administration and Elections
2018
General Assembly

(Introduced - Dead)
To combat the opioid epidemic.
[SB00079 2018 Detail][SB00079 2018 Text][SB00079 2018 Comments]
2018-02-14
Referred to Joint Committee on Public Health
2017
General Assembly

(Introduced - Dead)
To repeal sections regarding municipal electric energy cooperatives.
[SB00079 2017 Detail][SB00079 2017 Text][SB00079 2017 Comments]
2017-02-16
Public Hearing 02/21
2016
General Assembly

(Introduced - Dead)
To conform the continuing violation provision of such section of the general statutes to the intent of public act 14-100 by repealing reference to the use of a properly installed and constructed barrier system.
[SB00079 2016 Detail][SB00079 2016 Text][SB00079 2016 Comments]
2016-03-10
File Number 29
2015
General Assembly

(Introduced - Dead)
To achieve financial relief on pension burdens by requiring certain newly-hired state and municipal employees to participate in a defined contribution pension plan.
[SB00079 2015 Detail][SB00079 2015 Text][SB00079 2015 Comments]
2015-01-15
Referred to Joint Committee on Appropriations
2014
General Assembly

(Introduced - Dead)
To generate an additional source of revenue for municipalities.
[SB00079 2014 Detail][SB00079 2014 Text][SB00079 2014 Comments]
2014-02-11
Referred to Joint Committee on Planning and Development
2013
General Assembly

(Engrossed - Dead)
To determine the level of emergency backup electrical power provided at housing for the elderly and provide recommendations for improvement.
[SB00079 2013 Detail][SB00079 2013 Text][SB00079 2013 Comments]
2013-05-30
Tabled for the Calendar, House
2012
General Assembly

(Engrossed - Dead)
To prevent discrimination of unemployed individuals in employment advertisements and in hiring for employment positions.
[SB00079 2012 Detail][SB00079 2012 Text][SB00079 2012 Comments]
2012-05-02
House Calendar Number 486
2011
General Assembly

(Introduced - Dead)
To repeal the requirement that municipalities store the possessions of evicted tenants.
[SB00079 2011 Detail][SB00079 2011 Text][SB00079 2011 Comments]
2011-01-10
Referred to Joint Committee on Planning and Development
2010
General Assembly

(Introduced - Dead)
To reduce the state deficit by consolidating agencies and outsourcing government services.
[SB00079 2010 Detail][SB00079 2010 Text][SB00079 2010 Comments]
2010-02-09
Referred to Joint Committee on Government Administration and Elections

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00079]Google WebGoogle News
[House of Representatives Aging Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Senator Kevin Kelly CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Lawrence Miller CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Theresa Gerratana CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Gary LeBeau CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Vincent Candelora CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Philip Miller CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Vicino CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00079 | 2013 | General Assembly. (2013, May 30). LegiScan. Retrieved August 07, 2024, from https://legiscan.com/CT/bill/SB00079/2013
MLA
"CT SB00079 | 2013 | General Assembly." LegiScan. LegiScan LLC, 30 May. 2013. Web. 07 Aug. 2024. <https://legiscan.com/CT/bill/SB00079/2013>.
Chicago
"CT SB00079 | 2013 | General Assembly." May 30, 2013 LegiScan. Accessed August 07, 2024. https://legiscan.com/CT/bill/SB00079/2013.
Turabian
LegiScan. CT SB00079 | 2013 | General Assembly. 30 May 2013. https://legiscan.com/CT/bill/SB00079/2013 (accessed August 07, 2024).

Connecticut State Sources


feedback