Legislative Research: CT SB00252 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To (1) implement federal court rulings regarding independent expenditure political committees and contributions to such committees, (2) reflect federal case law on aggregate contribution limits for individuals, (3) more explicitly recognize referendu...
[SB00252 2024 Detail][SB00252 2024 Text][SB00252 2024 Comments]
2024-04-15
File Number 482
2023
General Assembly

(Introduced - Dead)
To provide financial support for nonprofit community providers that face increased demand for services.
[SB00252 2023 Detail][SB00252 2023 Text][SB00252 2023 Comments]
2023-01-18
Referred to Joint Committee on Appropriations
2022
General Assembly

(Introduced - Dead)
To provide a tax credit to employers that (1) make payments for the tuition costs of employees who attend an institution of higher education, and (2) donate to an endowed professorship at an institution of higher education in the state.
[SB00252 2022 Detail][SB00252 2022 Text][SB00252 2022 Comments]
2022-04-13
Referred by Senate to Committee on Finance, Revenue and Bonding
2021
General Assembly

(Introduced - Dead)
To ensure equity in education savings.
[SB00252 2021 Detail][SB00252 2021 Text][SB00252 2021 Comments]
2021-01-22
Referred to Joint Committee on Education
2020
General Assembly

(Introduced - Dead)
To require telemarketers to inform consumers they may request their telephone numbers to be placed on the do not call list.
[SB00252 2020 Detail][SB00252 2020 Text][SB00252 2020 Comments]
2020-03-11
Filed with Legislative Commissioners' Office
2019
General Assembly

(Engrossed - Dead)
To amend the membership and duties of the Connecticut Food Policy Council.
[SB00252 2019 Detail][SB00252 2019 Text][SB00252 2019 Comments]
2019-05-13
House Calendar Number 573
2018
General Assembly

(Introduced - Dead)
To require the Department of Energy and Environmental Protection to issue a request for proposals to sell the former Seaside Regional Center.
[SB00252 2018 Detail][SB00252 2018 Text][SB00252 2018 Comments]
2018-02-28
Public Hearing 03/05
2017
General Assembly

(Introduced - Dead)
To provide registration and equipment standards for neighborhood electric vehicles and to permit their operation on highways with posted speed limits of thirty miles per hour or less.
[SB00252 2017 Detail][SB00252 2017 Text][SB00252 2017 Comments]
2017-02-17
Public Hearing 02/22
2016
General Assembly

(Passed)
To (1) enhance the coverage, accuracy and transparency of post-election audits while reducing cost and effort required for local election officials, (2) provide for timely notification of public events and filing of mandatory reports, (3) provide suf...
[SB00252 2016 Detail][SB00252 2016 Text][SB00252 2016 Comments]
2016-06-01
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To require hospitals to report cases of infectious disease to the Department of Public Health.
[SB00252 2015 Detail][SB00252 2015 Text][SB00252 2015 Comments]
2015-02-11
Reserved for Subject Matter Public Hearing
2014
General Assembly

(Engrossed - Dead)
To rename the Bureau of Child Support Enforcement as the Office of Child Support Services.
[SB00252 2014 Detail][SB00252 2014 Text][SB00252 2014 Comments]
2014-05-07
Transmitted Pursuant To Joint Rule 17
2013
General Assembly

(Introduced - Dead)
To allow the public to have a better understanding of proposed legislation by requiring bills to address only one subject matter.
[SB00252 2013 Detail][SB00252 2013 Text][SB00252 2013 Comments]
2013-01-22
Referred to Joint Committee on Government Administration and Elections
2012
General Assembly

(Passed)
To authorize the addition of flavoring agents to prescription products, subject to certain conditions.
[SB00252 2012 Detail][SB00252 2012 Text][SB00252 2012 Comments]
2012-05-02
Signed by the Governor
2011
General Assembly

(Introduced - Dead)
To refund campers the difference of the rolled back camping fees in the same way that hunters and fishermen were credited for their payment of increased fees.
[SB00252 2011 Detail][SB00252 2011 Text][SB00252 2011 Comments]
2011-01-20
Referred to Joint Committee on Environment
2010
General Assembly

(Introduced - Dead)
To add clarifying definitions, to expand professional liability insurance closed claim reporting requirements, to grant the Insurance Commissioner the authority to fine entities that fail to submit reports as required and to add confidentiality provi...
[SB00252 2010 Detail][SB00252 2010 Text][SB00252 2010 Comments]
2010-02-26
Public Hearing 03/04

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00252]Google WebGoogle News
[House of Representatives Government Administration and Elections Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Senator Marilyn Moore CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Tony Hwang CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00252 | 2019 | General Assembly. (2019, May 13). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/CT/bill/SB00252/2019
MLA
"CT SB00252 | 2019 | General Assembly." LegiScan. LegiScan LLC, 13 May. 2019. Web. 30 Apr. 2024. <https://legiscan.com/CT/bill/SB00252/2019>.
Chicago
"CT SB00252 | 2019 | General Assembly." May 13, 2019 LegiScan. Accessed April 30, 2024. https://legiscan.com/CT/bill/SB00252/2019.
Turabian
LegiScan. CT SB00252 | 2019 | General Assembly. 13 May 2019. https://legiscan.com/CT/bill/SB00252/2019 (accessed April 30, 2024).

Connecticut State Sources


feedback