Legislative Research: CT SB00257 | 2014 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Engrossed)
To (1) specify that the Secretary of the State is the state executive for purposes of certifying presidential electors under the federal Electoral Count Reform Act of 2022, and (2) move later by one day the required meeting of the presidential electo...
[SB00257 2024 Detail][SB00257 2024 Text][SB00257 2024 Comments]
2024-04-19
House Calendar Number 391
2023
General Assembly

(Introduced - Dead)
To require that the revenue in the Tobacco Settlement Fund be used to increase funding for tobacco prevention, cessation and enforcement programs.
[SB00257 2023 Detail][SB00257 2023 Text][SB00257 2023 Comments]
2023-01-18
Referred to Joint Committee on Appropriations
2022
General Assembly

(Introduced - Dead)
To require high volume third-party sellers on online marketplaces to disclose certain information on the marketplaces and to consumers.
[SB00257 2022 Detail][SB00257 2022 Text][SB00257 2022 Comments]
2022-04-07
File Number 364
2021
General Assembly

(Introduced - Dead)
To cap distribution charges an electric distribution company may charge its customers based upon electricity usage.
[SB00257 2021 Detail][SB00257 2021 Text][SB00257 2021 Comments]
2021-01-22
Referred to Joint Committee on Energy and Technology
2020
General Assembly

(Introduced - Dead)
To (1) require certain municipalities to establish community investment boards to identify priorities for the use of municipal revenue sharing grants and select grants for payment in lieu of taxes, (2) require the Office of Policy and Management to a...
[SB00257 2020 Detail][SB00257 2020 Text][SB00257 2020 Comments]
2020-02-27
Public Hearing 03/02
2019
General Assembly

(Introduced - Dead)
To provide funding for the construction of a three-town community center for the towns of Granby, East Granby and Simsbury at the Frank M. Kearns Primary School in Granby.
[SB00257 2019 Detail][SB00257 2019 Text][SB00257 2019 Comments]
2019-01-23
Referred to Joint Committee on Finance, Revenue and Bonding
2018
General Assembly

(Introduced - Dead)
To expand the duties of the Office of the Long-Term Care Ombudsman to include home and community-based services and to house the office within the Department of Rehabilitation Services.
[SB00257 2018 Detail][SB00257 2018 Text][SB00257 2018 Comments]
2018-04-11
Referred by Senate to Committee on Appropriations
2017
General Assembly

(Introduced - Dead)
To permit an automobile dealer to construct a repair facility that is located across the street from the dealership facility.
[SB00257 2017 Detail][SB00257 2017 Text][SB00257 2017 Comments]
2017-01-26
Public Hearing 01/30
2016
General Assembly

(Introduced - Dead)
To eliminate the procedures whereby, at the discretion of members of a certain political party, (1) an enrolled member of such party is disaffiliated from such party, or (2) an unaffiliated registered voter or an enrolled member of another party is p...
[SB00257 2016 Detail][SB00257 2016 Text][SB00257 2016 Comments]
2016-04-06
Senate Recommitted to Government Administration and Elections
2015
General Assembly

(Passed)
To clarify that section 21a-70f of the general statutes requires manufacturers to report only information on advanced practice registered nurses in independent practice.
[SB00257 2015 Detail][SB00257 2015 Text][SB00257 2015 Comments]
2015-05-11
Signed by the Governor
2014
General Assembly

(Passed)
To require certain health care providers to offer hepatitis C screening tests to certain patients.
[SB00257 2014 Detail][SB00257 2014 Text][SB00257 2014 Comments]
2014-06-13
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To prohibit the imposition of private transfer fees on conveyances of real property in this state.
[SB00257 2013 Detail][SB00257 2013 Text][SB00257 2013 Comments]
2013-01-22
Referred to Joint Committee on Insurance and Real Estate
2012
General Assembly

(Introduced - Dead)
To require state agency regulations to be posted on the Internet web site of the state agency adopting such regulations.
[SB00257 2012 Detail][SB00257 2012 Text][SB00257 2012 Comments]
2012-02-24
Referred to Joint Committee on Government Administration and Elections
2011
General Assembly

(Introduced - Dead)
To provide municipalities with options for taxing different types of property.
[SB00257 2011 Detail][SB00257 2011 Text][SB00257 2011 Comments]
2011-01-20
Referred to Joint Committee on Finance, Revenue and Bonding
2010
General Assembly

(Introduced - Dead)
To require automobile liability insurance policies to include medical payments coverage.
[SB00257 2010 Detail][SB00257 2010 Text][SB00257 2010 Comments]
2010-03-18
Motion Failed JFS

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00257]Google WebGoogle News
[House of Representatives Public Health Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Representative Linda Orange CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Minnie Gonzalez CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christina Ayala CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Theresa Conroy CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Morris CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Carlo Leone CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anthony Musto CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00257 | 2014 | General Assembly. (2014, June 13). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/CT/bill/SB00257/2014
MLA
"CT SB00257 | 2014 | General Assembly." LegiScan. LegiScan LLC, 13 Jun. 2014. Web. 24 Apr. 2024. <https://legiscan.com/CT/bill/SB00257/2014>.
Chicago
"CT SB00257 | 2014 | General Assembly." June 13, 2014 LegiScan. Accessed April 24, 2024. https://legiscan.com/CT/bill/SB00257/2014.
Turabian
LegiScan. CT SB00257 | 2014 | General Assembly. 13 June 2014. https://legiscan.com/CT/bill/SB00257/2014 (accessed April 24, 2024).

Connecticut State Sources


feedback