Legislative Research: CT SB00436 | 2020 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To amend the prohibition against disclosing the residential address of certain persons contained in personnel, medical or similar files by deleting reference to the employing public agency and expanding the prohibition to certain other employees wher...
[SB00436 2024 Detail][SB00436 2024 Text][SB00436 2024 Comments]
2024-04-15
File Number 471
2023
General Assembly

(Introduced - Dead)
To require that leave pursuant to the Connecticut Paid Leave Authority is secondary to short-term disability insurance when individuals apply for short-term disability insurance coverage.
[SB00436 2023 Detail][SB00436 2023 Text][SB00436 2023 Comments]
2023-01-18
Referred to Joint Committee on Insurance and Real Estate
2022
General Assembly

(Introduced - Dead)
To permit the Office of Policy and Management to establish advisory boards for data governance, redefine executive branch agency and delete a requirement for an annual report concerning high value data.
[SB00436 2022 Detail][SB00436 2022 Text][SB00436 2022 Comments]
2022-04-14
File Number 488
2021
General Assembly

(Introduced - Dead)
To expand the exemptions to state mandatory vaccination laws for school-aged children.
[SB00436 2021 Detail][SB00436 2021 Text][SB00436 2021 Comments]
2021-01-27
Referred to Joint Committee on Education
2020
General Assembly

(Introduced - Dead)
To require the Commissioner of Revenue Services to study the tax policies of the state.
[SB00436 2020 Detail][SB00436 2020 Text][SB00436 2020 Comments]
2020-03-05
Referred to Joint Committee on Finance, Revenue and Bonding
2019
General Assembly

(Introduced - Dead)
To extend the foreclosure mediation program beyond June 30, 2019.
[SB00436 2019 Detail][SB00436 2019 Text][SB00436 2019 Comments]
2019-01-23
Referred to Joint Committee on Judiciary
2018
General Assembly

(Engrossed - Dead)
To promote public-private partnerships to support the cost-efficient delivery of human services.
[SB00436 2018 Detail][SB00436 2018 Text][SB00436 2018 Comments]
2018-05-03
House Calendar Number 493
2017
General Assembly

(Introduced - Dead)
To eliminate the bakery permit requirement for existing restaurants.
[SB00436 2017 Detail][SB00436 2017 Text][SB00436 2017 Comments]
2017-02-07
Change of Reference, House to Committee on General Law
2016
General Assembly

(Passed)
To (1) implement the National Association of Insurance Commissioners' provisions concerning corporate governance annual disclosure standards and confidentiality of documents, materials and other information related to such disclosures, and authorize ...
[SB00436 2016 Detail][SB00436 2016 Text][SB00436 2016 Comments]
2016-06-07
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To encourage individuals to immediately begin their search for work and to lessen the burden on the Labor Department in situations where individuals are unemployed for short periods.
[SB00436 2015 Detail][SB00436 2015 Text][SB00436 2015 Comments]
2015-02-17
Public Hearing 02/24
2014
General Assembly

(Introduced - Dead)
To authorize municipalities to provide tax abatements for housing developments in which at least twenty per cent of dwelling units are designated for low or moderate-income persons or families.
[SB00436 2014 Detail][SB00436 2014 Text][SB00436 2014 Comments]
2014-04-23
Favorable Report, Tabled for the Calendar, Senate
2013
General Assembly

(Introduced - Dead)
To address the potential for voter fraud by providing a remedy when more votes are cast in a district than there are registered voters.
[SB00436 2013 Detail][SB00436 2013 Text][SB00436 2013 Comments]
2013-01-23
Referred to Joint Committee on Government Administration and Elections
2012
General Assembly

(Engrossed - Dead)
To require health care practitioners to register for access to the electronic prescription drug monitoring program.
[SB00436 2012 Detail][SB00436 2012 Text][SB00436 2012 Comments]
2012-05-07
House Calendar Number 539
2011
General Assembly

(Introduced - Dead)
To repeal the state alternative minimum tax.
[SB00436 2011 Detail][SB00436 2011 Text][SB00436 2011 Comments]
2011-01-21
Referred to Joint Committee on Finance, Revenue and Bonding
2010
General Assembly

(Introduced - Dead)
To increase sources of municipal revenue by giving municipalities local option taxing authority and allowing them to unilaterally increase fees otherwise set or limited by statute.
[SB00436 2010 Detail][SB00436 2010 Text][SB00436 2010 Comments]
2010-03-11
Public Hearing 03/15

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00436]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 SB00436 | 2020 | General Assembly. (2020, March 05). LegiScan. Retrieved October 16, 2024, from https://legiscan.com/CT/bill/SB00436/2020
MLA
"CT SB00436 | 2020 | General Assembly." LegiScan. LegiScan LLC, 05 Mar. 2020. Web. 16 Oct. 2024. <https://legiscan.com/CT/bill/SB00436/2020>.
Chicago
"CT SB00436 | 2020 | General Assembly." March 05, 2020 LegiScan. Accessed October 16, 2024. https://legiscan.com/CT/bill/SB00436/2020.
Turabian
LegiScan. CT SB00436 | 2020 | General Assembly. 05 March 2020. https://legiscan.com/CT/bill/SB00436/2020 (accessed October 16, 2024).

Connecticut State Sources


feedback