Legislative Research: CT SB00222 | 2018 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To (1) amend the provisions of the paid family and medical leave statutes relating to employer requirements, federally recognized tribes, concurrent payments, overpayments and penalties, and (2) make other minor and technical changes to the paid fami...
[SB00222 2024 Detail][SB00222 2024 Text][SB00222 2024 Comments]
2024-03-21
File Number 75
2023
General Assembly

(Introduced - Dead)
To increase public safety by building trust between law enforcement officers and the communities they serve and holding law enforcement officers accountable for their actions.
[SB00222 2023 Detail][SB00222 2023 Text][SB00222 2023 Comments]
2023-01-17
Referred to Joint Committee on Public Safety and Security
2022
General Assembly

(Introduced - Dead)
To require employers or insurers acting on behalf of employers to provide notice and get approval before discontinuing coverage for prescriptions.
[SB00222 2022 Detail][SB00222 2022 Text][SB00222 2022 Comments]
2022-04-26
File Number 646
2021
General Assembly

(Introduced - Dead)
To establish a task force to examine the impact of the United States Department of Agriculture's Final Rule concerning simplifying meal service and monitoring requirements in the National School Lunch Program and National School Breakfast Program.
[SB00222 2021 Detail][SB00222 2021 Text][SB00222 2021 Comments]
2021-01-22
Referred to Joint Committee on Children
2020
General Assembly

(Introduced - Dead)
To establish a law enforcement support office program account.
[SB00222 2020 Detail][SB00222 2020 Text][SB00222 2020 Comments]
2020-03-11
Filed with Legislative Commissioners' Office
2019
General Assembly

(Introduced - Dead)
To establish a process for the sale of a municipal water supply system or municipal wastewater system.
[SB00222 2019 Detail][SB00222 2019 Text][SB00222 2019 Comments]
2019-03-26
File Number 156
2018
General Assembly

(Passed)
To allow: (1) The Commissioner of Administrative Services to designate a fire marshal for the Connecticut Airport Authority; and (2) the Commissioner of Emergency Services and Public Protection to designate police officers for the Connecticut Airport...
[SB00222 2018 Detail][SB00222 2018 Text][SB00222 2018 Comments]
2018-06-13
Signed by the Governor
2017
General Assembly

(Introduced - Dead)
To permit the allocation of funds from the federal TFA grant to cover shortfalls in the TFA-funded Care 4 Kids program.
[SB00222 2017 Detail][SB00222 2017 Text][SB00222 2017 Comments]
2017-01-18
Referred to Joint Committee on Human Services
2016
General Assembly

(Passed)
To remove obsolete, unnecessary and duplicative reports and programs contained in the general statutes that affect the Labor Department.
[SB00222 2016 Detail][SB00222 2016 Text][SB00222 2016 Comments]
2016-06-06
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To modify the requirements for what constitutes a major party.
[SB00222 2015 Detail][SB00222 2015 Text][SB00222 2015 Comments]
2015-02-09
Public Hearing 02/13
2014
General Assembly

(Introduced - Dead)
To classify fewer state employees as managers.
[SB00222 2014 Detail][SB00222 2014 Text][SB00222 2014 Comments]
2014-04-23
Favorable Report, Tabled for the Calendar, Senate
2013
General Assembly

(Introduced - Dead)
To encourage business corporations to make greater use of solar energy by exempting such installations from property tax.
[SB00222 2013 Detail][SB00222 2013 Text][SB00222 2013 Comments]
2013-01-22
Referred to Joint Committee on Planning and Development
2012
General Assembly

(Engrossed - Dead)
To establish a Regulatory Fairness Board within the Department of Economic and Community Development.
[SB00222 2012 Detail][SB00222 2012 Text][SB00222 2012 Comments]
2012-04-27
House Calendar Number 446
2011
General Assembly

(Introduced - Dead)
To prevent the further introduction of zebra mussels into the waters of the state.
[SB00222 2011 Detail][SB00222 2011 Text][SB00222 2011 Comments]
2011-01-19
Referred to Joint Committee on Environment
2010
General Assembly

(Introduced - Dead)
To (1) permit a person who files a complaint with the Department of Public Health alleging incompetence, negligence, fraud or deceit by a health care provider to obtain information about the status of the complaint, notice of any scheduled hearing or...
[SB00222 2010 Detail][SB00222 2010 Text][SB00222 2010 Comments]
2010-03-19
Public Hearing 03/24

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00222]Google WebGoogle News
[House of Representatives Public Safety and Security Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB00222 | 2018 | General Assembly. (2018, June 13). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/CT/bill/SB00222/2018
MLA
"CT SB00222 | 2018 | General Assembly." LegiScan. LegiScan LLC, 13 Jun. 2018. Web. 28 Mar. 2024. <https://legiscan.com/CT/bill/SB00222/2018>.
Chicago
"CT SB00222 | 2018 | General Assembly." June 13, 2018 LegiScan. Accessed March 28, 2024. https://legiscan.com/CT/bill/SB00222/2018.
Turabian
LegiScan. CT SB00222 | 2018 | General Assembly. 13 June 2018. https://legiscan.com/CT/bill/SB00222/2018 (accessed March 28, 2024).

Connecticut State Sources


feedback