Legislative Research: CT SB00139 | 2015 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To require a memorandum of understanding regarding the development of a forensic science laboratory and training programs for police detectives and other law enforcement personnel at Central Connecticut State University and provide funding for such l...
[SB00139 2024 Detail][SB00139 2024 Text][SB00139 2024 Comments]
2024-03-13
File Number 13
2023
General Assembly

(Introduced - Dead)
To require that the Insurance Department (1) conduct a study evaluating utilization of the prior authorization process by health insurers and the impacts of such process on health care providers and insureds, and (2) make recommendations to the joint...
[SB00139 2023 Detail][SB00139 2023 Text][SB00139 2023 Comments]
2023-01-13
Referred to Joint Committee on Insurance and Real Estate
2022
General Assembly

(Introduced - Dead)
To discourage the use of electronic nicotine delivery systems and vapor products by children.
[SB00139 2022 Detail][SB00139 2022 Text][SB00139 2022 Comments]
2022-02-22
Referred to Joint Committee on Public Health
2021
General Assembly

(Introduced - Dead)
To add mead to the list of permissible alcoholic beverages sold under the gift basket retailer permit.
[SB00139 2021 Detail][SB00139 2021 Text][SB00139 2021 Comments]
2021-01-13
Referred to Joint Committee on General Law
2020
General Assembly

(Introduced - Dead)
To amend consumer protection statutes concerning health clubs and the automobile lemon law.
[SB00139 2020 Detail][SB00139 2020 Text][SB00139 2020 Comments]
2020-03-11
Filed with Legislative Commissioners' Office
2019
General Assembly

(Introduced - Dead)
To promote safety of coaches in youth sports, thus promoting the safety of those promoting team sports and sportsmanship.
[SB00139 2019 Detail][SB00139 2019 Text][SB00139 2019 Comments]
2019-01-18
Referred to Joint Committee on Judiciary
2018
General Assembly

(Introduced - Dead)
To combat sexual harassment and sexual assault.
[SB00139 2018 Detail][SB00139 2018 Text][SB00139 2018 Comments]
2018-02-15
Referred to Joint Committee on Judiciary
2017
General Assembly

(Introduced - Dead)
To reduce tax expenditures by five per cent.
[SB00139 2017 Detail][SB00139 2017 Text][SB00139 2017 Comments]
2017-01-17
Referred to Joint Committee on Finance, Revenue and Bonding
2016
General Assembly

(Passed)
To authorize the Commissioner of Energy and Environmental Protection to establish a trout stamp.
[SB00139 2016 Detail][SB00139 2016 Text][SB00139 2016 Comments]
2016-05-17
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To permit certain teachers who are properly certified in neighboring states to teach in Connecticut.
[SB00139 2015 Detail][SB00139 2015 Text][SB00139 2015 Comments]
2015-01-20
Referred to Joint Committee on Education
2014
General Assembly

(Introduced - Dead)
To encourage regional travelers to use Tweed-New Haven Airport rather than going out of state for their travel needs.
[SB00139 2014 Detail][SB00139 2014 Text][SB00139 2014 Comments]
2014-02-18
Referred to Joint Committee on Transportation
2013
General Assembly

(Introduced - Dead)
To maintain the integrity of the Citizens' Election Program. .
[SB00139 2013 Detail][SB00139 2013 Text][SB00139 2013 Comments]
2013-01-11
Referred to Joint Committee on Government Administration and Elections
2012
General Assembly

(Passed)
To provide consumers with full disclosure of the current financial status of the nursing home facility or managed residential community so that consumers can make an informed decision about admission.
[SB00139 2012 Detail][SB00139 2012 Text][SB00139 2012 Comments]
2012-05-02
Signed by the Governor
2011
General Assembly

(Engrossed - Dead)
To protect seniors living in elderly housing and participating in senior centers.
[SB00139 2011 Detail][SB00139 2011 Text][SB00139 2011 Comments]
2011-06-03
House Calendar Number 584
2010
General Assembly

(Vetoed)
To require the Department of Social Services to contract with a nonprofit organization to provide independent performance monitoring of the HUSKY program.
[SB00139 2010 Detail][SB00139 2010 Text][SB00139 2010 Comments]
2010-05-21
Vetoed by the Governor

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00139]Google WebGoogle News
[Connecticut Joint Education Committee]Google WebGoogle NewsFollowTheMoney
[Senator Antonietta Boucher CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00139 | 2015 | General Assembly. (2015, January 20). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CT/bill/SB00139/2015
MLA
"CT SB00139 | 2015 | General Assembly." LegiScan. LegiScan LLC, 20 Jan. 2015. Web. 19 Apr. 2024. <https://legiscan.com/CT/bill/SB00139/2015>.
Chicago
"CT SB00139 | 2015 | General Assembly." January 20, 2015 LegiScan. Accessed April 19, 2024. https://legiscan.com/CT/bill/SB00139/2015.
Turabian
LegiScan. CT SB00139 | 2015 | General Assembly. 20 January 2015. https://legiscan.com/CT/bill/SB00139/2015 (accessed April 19, 2024).

Connecticut State Sources


feedback