Legislative Research: CT SB00142 | 2014 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To establish (1) a resident quality of life improvement grant program, and (2) a housing choice voucher task force.
[SB00142 2024 Detail][SB00142 2024 Text][SB00142 2024 Comments]
2024-03-13
File Number 15
2023
General Assembly

(Introduced - Dead)
To: (1) Establish a state-operated reinsurance program; (2) require the state to apply for a state innovation waiver to fund such program; (3) require the Office of Health Strategy to consider and adjust for any unintended effects or impacts of prima...
[SB00142 2023 Detail][SB00142 2023 Text][SB00142 2023 Comments]
2023-01-13
Referred to Joint Committee on Insurance and Real Estate
2022
General Assembly

(Introduced - Dead)
To establish a tiered reimbursement system for the excess cost grant.
[SB00142 2022 Detail][SB00142 2022 Text][SB00142 2022 Comments]
2022-02-22
Referred to Joint Committee on Education
2021
General Assembly

(Introduced - Dead)
To extend workers' compensation benefits for certain mental or emotional impairments to emergency medical services personnel, Department of Correction employees and dispatchers.
[SB00142 2021 Detail][SB00142 2021 Text][SB00142 2021 Comments]
2021-01-13
Referred to Joint Committee on Labor and Public Employees
2020
General Assembly

(Introduced - Dead)
To allow the Department of Public Health to charge vital records search fees.
[SB00142 2020 Detail][SB00142 2020 Text][SB00142 2020 Comments]
2020-02-28
Public Hearing 03/06
2019
General Assembly

(Introduced - Dead)
To ensure that people have options when purchasing high-cost prescription drugs by establishing a program to allow for the wholesale importation of prescription drugs from Canada.
[SB00142 2019 Detail][SB00142 2019 Text][SB00142 2019 Comments]
2019-02-06
Change of Reference, House to Committee on General Law
2018
General Assembly

(Passed)
To make permissive the requirement that executive directors of private occupational schools accept third-party institutional accreditation, and to establish a six-month deadline for the submission of an initial application for authorization for a pri...
[SB00142 2018 Detail][SB00142 2018 Text][SB00142 2018 Comments]
2018-05-31
Signed by the Governor
2017
General Assembly

(Introduced - Dead)
To provide Medicaid coverage retroactively for eligible home-care clients in accordance with federal law.
[SB00142 2017 Detail][SB00142 2017 Text][SB00142 2017 Comments]
2017-01-18
Referred to Joint Committee on Aging
2016
General Assembly

(Passed)
To: (1) Make minor revisions to the Connecticut Uniform Power of Attorney Act to ensure conformity with other provisions of the general statutes and consistency of all effective dates relating to implementation of the act, and (2) adopt the Connectic...
[SB00142 2016 Detail][SB00142 2016 Text][SB00142 2016 Comments]
2016-05-27
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To place responsibility with public service companies to remove tree stumps of trees removed in the course of vegetation management.
[SB00142 2015 Detail][SB00142 2015 Text][SB00142 2015 Comments]
2015-01-20
Referred to Joint Committee on Energy and Technology
2014
General Assembly

(Introduced - Dead)
To require the consideration of municipal unemployment rates in determining allocations under state economic incentive programs.
[SB00142 2014 Detail][SB00142 2014 Text][SB00142 2014 Comments]
2014-02-21
Public Hearing 02/27
2013
General Assembly

(Introduced - Dead)
To increase the fine for persons convicted of causing the death of another with a motor vehicle.
[SB00142 2013 Detail][SB00142 2013 Text][SB00142 2013 Comments]
2013-01-14
Referred to Joint Committee on Judiciary
2012
General Assembly

(Introduced - Dead)
To increase the asset limits for the state-funded home-care program for the elderly.
[SB00142 2012 Detail][SB00142 2012 Text][SB00142 2012 Comments]
2012-05-01
Moved to Foot of the Calendar, Senate
2011
General Assembly

(Introduced - Dead)
To facilitate the identification of suspects in criminal cases by requiring the DNA testing of persons arrested for the commission of a felony.
[SB00142 2011 Detail][SB00142 2011 Text][SB00142 2011 Comments]
2011-01-14
Referred to Joint Committee on Judiciary
2010
General Assembly

(Introduced - Dead)
To authorize the state to issue bonds for the construction of a YMCA in Ellington.
[SB00142 2010 Detail][SB00142 2010 Text][SB00142 2010 Comments]
2010-02-10
Referred to Joint Committee on Human Services

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00142]Google WebGoogle News
[Connecticut Joint Commerce Committee]Google WebGoogle NewsFollowTheMoney
[Senator Joan Hartley CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Jeffrey Berger CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00142 | 2014 | General Assembly. (2014, February 21). LegiScan. Retrieved July 18, 2024, from https://legiscan.com/CT/bill/SB00142/2014
MLA
"CT SB00142 | 2014 | General Assembly." LegiScan. LegiScan LLC, 21 Feb. 2014. Web. 18 Jul. 2024. <https://legiscan.com/CT/bill/SB00142/2014>.
Chicago
"CT SB00142 | 2014 | General Assembly." February 21, 2014 LegiScan. Accessed July 18, 2024. https://legiscan.com/CT/bill/SB00142/2014.
Turabian
LegiScan. CT SB00142 | 2014 | General Assembly. 21 February 2014. https://legiscan.com/CT/bill/SB00142/2014 (accessed July 18, 2024).

Connecticut State Sources


feedback