Legislative Research: CT SB00198 | 2024 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To establish local representation on the Connecticut Siting Council.
[SB00198 2024 Detail][SB00198 2024 Text][SB00198 2024 Comments]
2024-03-25
Referred to Office of Legislative Research and Office of Fiscal Analysis 04/02/24 12:00 PM
2023
General Assembly

(Introduced - Dead)
To extend the shutoff moratorium that was ordered in March 2020 by the Public Utilities Regulatory Authority for ratepayers struggling to make ends meet and to review the terms of payment for delinquent utility ratepayers, especially low-income custo...
[SB00198 2023 Detail][SB00198 2023 Text][SB00198 2023 Comments]
2023-01-17
Referred to Joint Committee on Energy and Technology
2022
General Assembly

(Passed)
To revise membership of The Advisory Board for Persons Who Are Deaf, Hard of Hearing or Deafblind and the process for electing chairpersons of said board.
[SB00198 2022 Detail][SB00198 2022 Text][SB00198 2022 Comments]
2022-05-10
Signed by the Governor
2021
General Assembly

(Introduced - Dead)
To encourage in-patient treatment of individuals suffering from opioid addiction.
[SB00198 2021 Detail][SB00198 2021 Text][SB00198 2021 Comments]
2021-02-05
Change of Reference, House to Committee on Finance, Revenue and Bonding
2020
General Assembly

(Introduced - Dead)
To extend the premium billing notice period for renewal of certain personal and commercial risk insurance policies.
[SB00198 2020 Detail][SB00198 2020 Text][SB00198 2020 Comments]
2020-02-21
Public Hearing 02/25
2019
General Assembly

(Introduced - Dead)
To provide funding for the repair or replacement of Birch Grove Primary School in Tolland.
[SB00198 2019 Detail][SB00198 2019 Text][SB00198 2019 Comments]
2019-01-23
Referred to Joint Committee on Finance, Revenue and Bonding
2018
General Assembly

(Passed)
To establish a task force on the insurance industry workforce in this state.
[SB00198 2018 Detail][SB00198 2018 Text][SB00198 2018 Comments]
2018-06-12
Signed by the Governor
2017
General Assembly

(Introduced - Dead)
To deem filed in a timely manner with the State Elections Enforcement Commission certain campaign finance statements that are postmarked by midnight on the filing deadline.
[SB00198 2017 Detail][SB00198 2017 Text][SB00198 2017 Comments]
2017-01-18
Referred to Joint Committee on Government Administration and Elections
2016
General Assembly

(Introduced - Dead)
To exempt active duty military personnel from delinquent tax penalties and interest while on duty outside of the United States.
[SB00198 2016 Detail][SB00198 2016 Text][SB00198 2016 Comments]
2016-05-03
Senate Recommitted to Veterans' Affairs
2015
General Assembly

(Introduced - Dead)
To facilitate the sale of electric vehicles in Connecticut.
[SB00198 2015 Detail][SB00198 2015 Text][SB00198 2015 Comments]
2015-01-30
Public Hearing 02/06
2014
General Assembly

(Introduced - Dead)
To require insurers to provide additional information to certain employers regarding their group health insurance policies, and to specify a time frame for the provision of information by such employer to an employee organization that is the exclusiv...
[SB00198 2014 Detail][SB00198 2014 Text][SB00198 2014 Comments]
2014-04-23
Matter Pass Retained
2013
General Assembly

(Introduced - Dead)
To include paraprofessionals within the purview of public act 11-52.
[SB00198 2013 Detail][SB00198 2013 Text][SB00198 2013 Comments]
2013-01-18
Referred to Joint Committee on Labor and Public Employees
2012
General Assembly

(Passed)
To increase the penalties for the intentional desecration of war or veterans' memorials.
[SB00198 2012 Detail][SB00198 2012 Text][SB00198 2012 Comments]
2012-05-09
Transmitted to the Secretary of State
2011
General Assembly

(Introduced - Dead)
To require the Department of Children and Families to report to the General Assembly on specific issues concerning Riverview Hospital for Children and Youth.
[SB00198 2011 Detail][SB00198 2011 Text][SB00198 2011 Comments]
2011-03-31
File Number 304
2010
General Assembly

(Introduced - Dead)
To require a two-thirds vote of the General Assembly to enact legislation that creates or enlarges a state mandate to local governments.
[SB00198 2010 Detail][SB00198 2010 Text][SB00198 2010 Comments]
2010-03-04
Public Hearing 03/10

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00198]Google WebGoogle News
[House of Representatives Environment Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Representative Craig Fishbein CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Tony Hwang CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Aundre Bumgardner CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Tom Delnicki CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Geraldo Reyes CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00198 | 2024 | General Assembly. (2024, March 25). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/CT/bill/SB00198/2024
MLA
"CT SB00198 | 2024 | General Assembly." LegiScan. LegiScan LLC, 25 Mar. 2024. Web. 28 Mar. 2024. <https://legiscan.com/CT/bill/SB00198/2024>.
Chicago
"CT SB00198 | 2024 | General Assembly." March 25, 2024 LegiScan. Accessed March 28, 2024. https://legiscan.com/CT/bill/SB00198/2024.
Turabian
LegiScan. CT SB00198 | 2024 | General Assembly. 25 March 2024. https://legiscan.com/CT/bill/SB00198/2024 (accessed March 28, 2024).

Connecticut State Sources


feedback