Legislative Research: CT SB00469 | 2023 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023
General Assembly

(Introduced - Dead)
To require that any person appointed as a conservator pursuant to the provisions of chapter 802h of the general statutes shall, not later than sixty days after the date of appointment, have and maintain on file a conserved person's next of kin, vital...
[SB00469 2023 Detail][SB00469 2023 Text][SB00469 2023 Comments]
2023-01-18
Referred to Joint Committee on Judiciary
2022
General Assembly

(Introduced - Dead)
To define competitive procurement and permit its use for the purchase or acquisition of services by a state agency.
[SB00469 2022 Detail][SB00469 2022 Text][SB00469 2022 Comments]
2022-04-14
File Number 490
2021
General Assembly

(Introduced - Dead)
To exclude, for small businesses, office supplies from tangible personal property subject to the property tax.
[SB00469 2021 Detail][SB00469 2021 Text][SB00469 2021 Comments]
2021-01-27
Referred to Joint Committee on Finance, Revenue and Bonding
2020
General Assembly

(Introduced - Dead)
To require the Commissioner of Administrative Services, the State Building Inspector and the Codes and Standards Committee to conduct a study concerning the State Building Code adoption cycle and methods of standardizing and streamlining the State Bu...
[SB00469 2020 Detail][SB00469 2020 Text][SB00469 2020 Comments]
2020-03-11
Referred to Joint Committee on Planning and Development
2019
General Assembly

(Passed)
To require the Public Utilities Regulatory Authority to initiate and issue a final decision in a docket to establish standards for acceptable performance and minimum staffing and equipment levels for electric distribution companies.
[SB00469 2019 Detail][SB00469 2019 Text][SB00469 2019 Comments]
2019-07-08
Signed by the Governor
2018
General Assembly

(Introduced - Dead)
To allow state and local law enforcement agencies to obtain insurance records from insurance companies to aid in the investigation of arson fires.
[SB00469 2018 Detail][SB00469 2018 Text][SB00469 2018 Comments]
2018-04-16
File Number 522
2017
General Assembly

(Introduced - Dead)
To add requirements for natural gas producers and require repair of natural gas leaks within two days.
[SB00469 2017 Detail][SB00469 2017 Text][SB00469 2017 Comments]
2017-01-20
Referred to Joint Committee on Energy and Technology
2016
General Assembly

(Introduced - Dead)
To provide that a person charged with a misdemeanor violation of section 21a-279 is released by the court without having to post a bond, and to provide that the records of any person convicted of such a violation be automatically erased if such perso...
[SB00469 2016 Detail][SB00469 2016 Text][SB00469 2016 Comments]
2016-03-18
Public Hearing 03/23
2015
General Assembly

(Introduced - Dead)
To enhance health care consumers' rights by requiring greater accountability and transparency from the state's hospitals with regard to facility fees.
[SB00469 2015 Detail][SB00469 2015 Text][SB00469 2015 Comments]
2015-01-22
Referred to Joint Committee on Public Health
2014
General Assembly

(Introduced - Dead)
To increase the funds available for television coverage of state government deliberations and to provide for distribution to towns of certain revenues attributable to keno.
[SB00469 2014 Detail][SB00469 2014 Text][SB00469 2014 Comments]
2014-04-10
File Number 490
2013
General Assembly

(Introduced - Dead)
To add a Connecticut resident to the board of the Metropolitan Transportation Authority as a voting member.
[SB00469 2013 Detail][SB00469 2013 Text][SB00469 2013 Comments]
2013-02-08
Public Hearing 02/13
2011
General Assembly

(Engrossed - Dead)
To require insurers to provide certain disclosures to insureds at the time of solicitation or application for purchase or sale of long-term care policies.
[SB00469 2011 Detail][SB00469 2011 Text][SB00469 2011 Comments]
2011-05-28
House Calendar Number 557
2010
General Assembly

(Introduced - Dead)
To require the Commission on Enhancing Outcomes to submit an additional report on its findings.
[SB00469 2010 Detail][SB00469 2010 Text][SB00469 2010 Comments]
2010-04-21
Favorable Report, Tabled for the Calendar, Senate

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00469]Google WebGoogle News
[Connecticut Joint Judiciary Committee]Google WebGoogle NewsFollowTheMoney
[Senator John Kissel CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00469 | 2023 | General Assembly. (2023, January 18). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/CT/bill/SB00469/2023
MLA
"CT SB00469 | 2023 | General Assembly." LegiScan. LegiScan LLC, 18 Jan. 2023. Web. 24 Apr. 2024. <https://legiscan.com/CT/bill/SB00469/2023>.
Chicago
"CT SB00469 | 2023 | General Assembly." January 18, 2023 LegiScan. Accessed April 24, 2024. https://legiscan.com/CT/bill/SB00469/2023.
Turabian
LegiScan. CT SB00469 | 2023 | General Assembly. 18 January 2023. https://legiscan.com/CT/bill/SB00469/2023 (accessed April 24, 2024).

Connecticut State Sources


feedback