Legislative Research: CT SB00413 | 2016 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To (1) require certain employers to provide advance notice to certain employees of such employees' work schedule and work schedule changes, (2) create a cause of action and penalties against employers for alleged violations, and (3) allow whistleblow...
[SB00413 2024 Detail][SB00413 2024 Text][SB00413 2024 Comments]
2024-04-08
File Number 313
2023
General Assembly

(Introduced - Dead)
To ensure adequate legal representation for applicants and beneficiaries of assistance programs administered by the Department of Social Services.
[SB00413 2023 Detail][SB00413 2023 Text][SB00413 2023 Comments]
2023-01-18
Referred to Joint Committee on Human Services
2022
General Assembly

(Engrossed - Dead)
To require the Commissioner of Housing to conduct a study concerning funding for common interest ownership community reserves.
[SB00413 2022 Detail][SB00413 2022 Text][SB00413 2022 Comments]
2022-05-02
House Calendar Number 549
2021
General Assembly

(Introduced - Dead)
To waive for veterans the fee for the (1) application, (2) initial license, (3) initial permit, (4) initial registration, or (5) other initial credential, required for occupational licensure.
[SB00413 2021 Detail][SB00413 2021 Text][SB00413 2021 Comments]
2021-03-30
Favorable Change of Reference, House to Committee on Finance, Revenue and Bonding
2020
General Assembly

(Introduced - Dead)
To prohibit the use of exotic or wild animals in traveling circuses.
[SB00413 2020 Detail][SB00413 2020 Text][SB00413 2020 Comments]
2020-03-11
Public Hearing 03/16
2019
General Assembly

(Introduced - Dead)
To name a road in Woodbridge in honor of Army Private First Class Eric D. Soufrine, who died while serving in Afghanistan during Operation Enduring Freedom.
[SB00413 2019 Detail][SB00413 2019 Text][SB00413 2019 Comments]
2019-01-23
Referred to Joint Committee on Transportation
2018
General Assembly

(Passed)
To require that the election, number and term of members of the Brooklyn town school committee comply with the general statutes.
[SB00413 2018 Detail][SB00413 2018 Text][SB00413 2018 Comments]
2018-06-13
Signed by the Governor
2017
General Assembly

(Engrossed - Dead)
To allow the public to examine the books and financials of municipal utilities and to clarify that municipal electric companies that already considered and made determinations regarding rate design studies and electric vehicle time of day rates do no...
[SB00413 2017 Detail][SB00413 2017 Text][SB00413 2017 Comments]
2017-06-02
House Calendar Number 617
2016
General Assembly

(Introduced - Dead)
To impose the unrelated business income of nonprofit corporations' tax on a portion of certain endowment funds of independent institutions of higher education.
[SB00413 2016 Detail][SB00413 2016 Text][SB00413 2016 Comments]
2016-03-18
Public Hearing 03/22
2015
General Assembly

(Introduced - Dead)
To establish procedures for the approval of rate or amount filings for certain health insurance policies.
[SB00413 2015 Detail][SB00413 2015 Text][SB00413 2015 Comments]
2015-02-18
Public Hearing 02/24
2014
General Assembly

(Passed)
To implement the Department of Public Health's recommendations regarding the establishment of a pilot program to implement the use of medical orders for life-sustaining treatment.
[SB00413 2014 Detail][SB00413 2014 Text][SB00413 2014 Comments]
2014-05-28
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To prohibit vivisection on animals.
[SB00413 2013 Detail][SB00413 2013 Text][SB00413 2013 Comments]
2013-01-23
Referred to Joint Committee on Environment
2012
General Assembly

(Introduced - Dead)
To authorize the Connecticut Clean Energy Authority to issue it's own bonds and clean energy bonds, to establish special capital reserve funds, and to be subject to the same statutory provisions as other quasi-public entities.
[SB00413 2012 Detail][SB00413 2012 Text][SB00413 2012 Comments]
2012-04-24
Referred by Senate to Committee on Energy and Technology
2011
General Assembly

(Introduced - Dead)
To allow the parents of a minor child who is murdered to seal the autopsy report and prevent its disclosure to the public.
[SB00413 2011 Detail][SB00413 2011 Text][SB00413 2011 Comments]
2011-01-20
Referred to Joint Committee on Public Health
2010
General Assembly

(Introduced - Dead)
To establish criteria for the denial of prequalification certificates by the Commissioner of Administrative Services.
[SB00413 2010 Detail][SB00413 2010 Text][SB00413 2010 Comments]
2010-03-05
Public Hearing 03/10

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00413]Google WebGoogle News
[Connecticut Joint Finance, Revenue and Bonding Committee]Google WebGoogle NewsFollowTheMoney
[House of Representatives Finance, Revenue and Bonding Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB00413 | 2016 | General Assembly. (2016, March 18). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CT/bill/SB00413/2016
MLA
"CT SB00413 | 2016 | General Assembly." LegiScan. LegiScan LLC, 18 Mar. 2016. Web. 19 Apr. 2024. <https://legiscan.com/CT/bill/SB00413/2016>.
Chicago
"CT SB00413 | 2016 | General Assembly." March 18, 2016 LegiScan. Accessed April 19, 2024. https://legiscan.com/CT/bill/SB00413/2016.
Turabian
LegiScan. CT SB00413 | 2016 | General Assembly. 18 March 2016. https://legiscan.com/CT/bill/SB00413/2016 (accessed April 19, 2024).

Connecticut State Sources


feedback