Legislative Research: CT SB00313 | 2024 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To provide continuous Medicaid eligibility for eligible children under the age of six.
[SB00313 2024 Detail][SB00313 2024 Text][SB00313 2024 Comments]
2024-04-04
File Number 256
2023
General Assembly

(Introduced - Dead)
To reduce the environmental impact of sodium chloride use.
[SB00313 2023 Detail][SB00313 2023 Text][SB00313 2023 Comments]
2023-01-18
Referred to Joint Committee on Environment
2022
General Assembly

(Passed)
To adopt the recommendations of the task force to study cancer relief benefits for firefighters.
[SB00313 2022 Detail][SB00313 2022 Text][SB00313 2022 Comments]
2022-05-27
Signed by the Governor
2021
General Assembly

(Introduced - Dead)
To prevent abuse of the special protections that are afforded to service animals and the owners of such animals.
[SB00313 2021 Detail][SB00313 2021 Text][SB00313 2021 Comments]
2021-01-25
Referred to Joint Committee on Human Services
2020
General Assembly

(Introduced - Dead)
To reconstitute the former Achievement Gap Task Force as the Educational Opportunity Gaps Task Force and to repeal the Interagency Council for Ending the Achievement Gap.
[SB00313 2020 Detail][SB00313 2020 Text][SB00313 2020 Comments]
2020-03-05
Public Hearing 03/09
2019
General Assembly

(Introduced - Dead)
To eliminate inaccessible assets from Medicaid eligibility determinations.
[SB00313 2019 Detail][SB00313 2019 Text][SB00313 2019 Comments]
2019-01-23
Referred to Joint Committee on Human Services
2018
General Assembly

(Introduced - Dead)
To permit the Commissioner of Children and Families to authorize medical, psychological, psychiatric or surgical treatment or a medical multidisciplinary exam for a child in the commissioner's guardianship or care, and permit a person or agency in wh...
[SB00313 2018 Detail][SB00313 2018 Text][SB00313 2018 Comments]
2018-04-17
Referred by Senate to Committee on Judiciary
2017
General Assembly

(Introduced - Dead)
To promote public health and wellness.
[SB00313 2017 Detail][SB00313 2017 Text][SB00313 2017 Comments]
2017-01-19
Referred to Joint Committee on Public Health
2016
General Assembly

(Introduced - Dead)
To add biological products to existing law regarding substitution of generic drugs.
[SB00313 2016 Detail][SB00313 2016 Text][SB00313 2016 Comments]
2016-03-24
File Number 218
2015
General Assembly

(Introduced - Dead)
To permit a Connecticut teacher to purchase credit in the teachers' retirement system for teaching service outside of the state.
[SB00313 2015 Detail][SB00313 2015 Text][SB00313 2015 Comments]
2015-01-22
Referred to Joint Committee on Appropriations
2014
General Assembly

(Passed)
To establish a pilot program to authorize individual, not-for-profit farmers who engage in the cooperative retail marketing of Connecticut-grown farm products to participate as vendors in both the Connecticut Farmers' Market/Women, Infants and Childr...
[SB00313 2014 Detail][SB00313 2014 Text][SB00313 2014 Comments]
2014-05-16
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To prohibit mortgage lenders from imposing escrow fees on borrowers who do not escrow property taxes or insurance.
[SB00313 2013 Detail][SB00313 2013 Text][SB00313 2013 Comments]
2013-02-07
Public Hearing 02/14
2012
General Assembly

(Introduced - Dead)
To aid veterans in starting or expanding agricultural businesses by providing a limited exemption from the sales and use tax and including farmers in the Connecticut Farm Link program.
[SB00313 2012 Detail][SB00313 2012 Text][SB00313 2012 Comments]
2012-04-17
Referred by Senate to Committee on Finance, Revenue and Bonding
2011
General Assembly

(Introduced - Dead)
To expand the exclusion prohibition for insurance coverage of off-label drug prescriptions from treatment of certain types of cancer to other diseases or conditions.
[SB00313 2011 Detail][SB00313 2011 Text][SB00313 2011 Comments]
2011-01-20
Referred to Joint Committee on Insurance and Real Estate
2010
General Assembly

(Introduced - Dead)
To allow honorably discharged veterans over the age of seventy, who have had their discharge papers destroyed by fire or other natural disaster, qualify for the veterans' property tax exemption by submitting a notarized statement attesting to their v...
[SB00313 2010 Detail][SB00313 2010 Text][SB00313 2010 Comments]
2010-04-29
Moved to Foot of the Calendar, Senate

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00313]Google WebGoogle News
[House of Representatives Human Services Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Representative Gary Turco CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Matthew Lesser CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00313 | 2024 | General Assembly. (2024, April 04). LegiScan. Retrieved August 01, 2024, from https://legiscan.com/CT/bill/SB00313/2024
MLA
"CT SB00313 | 2024 | General Assembly." LegiScan. LegiScan LLC, 04 Apr. 2024. Web. 01 Aug. 2024. <https://legiscan.com/CT/bill/SB00313/2024>.
Chicago
"CT SB00313 | 2024 | General Assembly." April 04, 2024 LegiScan. Accessed August 01, 2024. https://legiscan.com/CT/bill/SB00313/2024.
Turabian
LegiScan. CT SB00313 | 2024 | General Assembly. 04 April 2024. https://legiscan.com/CT/bill/SB00313/2024 (accessed August 01, 2024).

Connecticut State Sources


feedback