Legislative Research: CT SB00296 | 2021 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To prohibit certain undesired interactions between roaming swine and bovine.
[SB00296 2024 Detail][SB00296 2024 Text][SB00296 2024 Comments]
2024-04-04
File Number 253
2023
General Assembly

(Introduced - Dead)
To provide that payments made to municipalities for nips that are sold in such municipalities may also be made to boroughs and taxing districts.
[SB00296 2023 Detail][SB00296 2023 Text][SB00296 2023 Comments]
2023-01-18
Referred to Joint Committee on Environment
2022
General Assembly

(Introduced - Dead)
To eliminate the requirement that landlords or municipalities store the personal property of evicted tenants.
[SB00296 2022 Detail][SB00296 2022 Text][SB00296 2022 Comments]
2022-03-04
Public Hearing 03/10
2021
General Assembly

(Introduced - Dead)
To permit aggrieved parties to appeal a local municipal ethics board decision to the Office of State Ethics.
[SB00296 2021 Detail][SB00296 2021 Text][SB00296 2021 Comments]
2021-03-12
Public Hearing 03/17
2020
General Assembly

(Introduced - Dead)
To require the Commissioner of Energy and Environmental Protection to convene a collective of New England states for the purpose of establishing a minimum recycled content for glass wine and liquor bottles sold in the region.
[SB00296 2020 Detail][SB00296 2020 Text][SB00296 2020 Comments]
2020-02-28
Public Hearing 03/06
2019
General Assembly

(Introduced - Dead)
To align state statutes with federal law concerning the use of public assistance.
[SB00296 2019 Detail][SB00296 2019 Text][SB00296 2019 Comments]
2019-01-23
Referred to Joint Committee on Human Services
2018
General Assembly

(Introduced - Dead)
To establish a pilot program to better serve people waiting for residential services from the Department of Developmental Services.
[SB00296 2018 Detail][SB00296 2018 Text][SB00296 2018 Comments]
2018-04-05
File Number 279
2017
General Assembly

(Introduced - Dead)
To require a two-thirds majority vote of both chambers in order to pass any new or expanded unfunded mandates.
[SB00296 2017 Detail][SB00296 2017 Text][SB00296 2017 Comments]
2017-01-19
Referred to Joint Committee on Planning and Development
2016
General Assembly

(Introduced - Dead)
To (1) require a study of food dispensed by vending machines maintained on public property and an evaluation of revenue generated from the sale of each food product dispensed by such vending machines, and (2) implement a recommendation of the Child O...
[SB00296 2016 Detail][SB00296 2016 Text][SB00296 2016 Comments]
2016-02-26
Public Hearing 03/02
2015
General Assembly

(Introduced - Dead)
To ensure the Connecticut Retirement Security Board has the resources necessary to fulfill its mission of developing a public retirement plan to address the growing retirement crisis in Connecticut.
[SB00296 2015 Detail][SB00296 2015 Text][SB00296 2015 Comments]
2015-01-21
Referred to Joint Committee on Appropriations
2014
General Assembly

(Introduced - Dead)
To remove the requirement that orders written by a physician assistant be followed by the printed name of the supervising physician.
[SB00296 2014 Detail][SB00296 2014 Text][SB00296 2014 Comments]
2014-02-28
Public Hearing 03/05
2013
General Assembly

(Introduced - Dead)
To provide local tax relief to municipalities by reforming the arbitration process.
[SB00296 2013 Detail][SB00296 2013 Text][SB00296 2013 Comments]
2013-02-04
Change of Reference, House to Committee on Labor and Public Employees
2012
General Assembly

(Introduced - Dead)
To provide adult adopted persons, twenty-one years of age or older, access to their biological parents' health information and information in the person's original birth certificate or record.
[SB00296 2012 Detail][SB00296 2012 Text][SB00296 2012 Comments]
2012-03-13
Favorable Change of Reference, House to Committee on Judiciary
2011
General Assembly

(Introduced - Dead)
To restore the reimbursable Medicaid floor amounts that were in place prior to the contract entered into between managed care organizations and the Department of Social Services in July, 2010, so that providers are not reimbursed at inadequate rates ...
[SB00296 2011 Detail][SB00296 2011 Text][SB00296 2011 Comments]
2011-06-08
Senate Recommitted to Human Services
2010
General Assembly

(Engrossed - Dead)
To provide visitation rights to a parent when reunification is part of a permanency plan and to authorize suspension only after a hearing, except in an emergency.
[SB00296 2010 Detail][SB00296 2010 Text][SB00296 2010 Comments]
2010-04-22
House Calendar Number 373

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00296]Google WebGoogle News
[Connecticut Joint Government Administration and Elections Committee]Google WebGoogle NewsFollowTheMoney
[House of Representatives Government Administration and Elections Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Senator Rick Lopes CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Craig Fishbein CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00296 | 2021 | General Assembly. (2021, March 12). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/CT/bill/SB00296/2021
MLA
"CT SB00296 | 2021 | General Assembly." LegiScan. LegiScan LLC, 12 Mar. 2021. Web. 23 Apr. 2024. <https://legiscan.com/CT/bill/SB00296/2021>.
Chicago
"CT SB00296 | 2021 | General Assembly." March 12, 2021 LegiScan. Accessed April 23, 2024. https://legiscan.com/CT/bill/SB00296/2021.
Turabian
LegiScan. CT SB00296 | 2021 | General Assembly. 12 March 2021. https://legiscan.com/CT/bill/SB00296/2021 (accessed April 23, 2024).

Connecticut State Sources


feedback