Legislative Research: CT SB01027 | 2011 | General Assembly
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023 General Assembly (Passed) | To (1) replace provisions requiring a contract under the JobsCT tax rebate program with provisions requiring a rebate allocation notice, and (2) extend the time period an eligible taxpayer may utilize certain aerospace manufacturing project tax benef... [SB01027 2023 Detail][SB01027 2023 Text][SB01027 2023 Comments] | 2023-06-26 Signed by the Governor |
2021 General Assembly (Introduced - Dead) | To require (1) municipalities to permit accessory dwelling units, and (2) a majority vote of the members of a zoning commission to adopt a protested zoning regulation or zoning district boundary change. [SB01027 2021 Detail][SB01027 2021 Text][SB01027 2021 Comments] | 2021-03-11 Public Hearing 03/15 |
2019 General Assembly (Introduced - Dead) | To require the Commissioner of Economic and Community Development to issue a report on the Department of Economic and Community Development's progress in entering into a public-private partnership with the Connecticut Economic Resource Center. [SB01027 2019 Detail][SB01027 2019 Text][SB01027 2019 Comments] | 2019-03-28 File Number 235 |
2017 General Assembly (Introduced - Dead) | To require the disclosure and itemization of all contributions, regardless of amount, to certain candidate and exploratory committees, certain political committees and all party committees. [SB01027 2017 Detail][SB01027 2017 Text][SB01027 2017 Comments] | 2017-04-13 File Number 623 |
2015 General Assembly (Introduced - Dead) | To: (1) Clarify the definition of "conditional release", (2) define "psychiatric disability" in a manner that is consistent with section 53a-13 of the general statutes, (3) allow the Department of Correction to monitor an acquittee who is released un... [SB01027 2015 Detail][SB01027 2015 Text][SB01027 2015 Comments] | 2015-03-27 Public Hearing 04/01 |
2013 General Assembly (Passed) | To require at least thirty days' notice for cancellation of an individual long-term care policy based on nonpayment of premium, to allow a named insured under such policy to designate a third party to receive such notices of cancellation, and to perm... [SB01027 2013 Detail][SB01027 2013 Text][SB01027 2013 Comments] | 2013-07-11 Signed by the Governor |
2011 General Assembly (Introduced - Dead) | To implement changes in the sunset law. [SB01027 2011 Detail][SB01027 2011 Text][SB01027 2011 Comments] | 2011-06-08 Senate Recommitted to Program Review and Investigations |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Connecticut SB01027] | Google Web | Google News | |||
[House of Representatives Program Review and Investigations Committee Committee CT] | Google Web | Google News | N/A | N/A | N/A |
Legislative Citation
APA
CT SB01027 | 2011 | General Assembly. (2011, June 08). LegiScan. Retrieved October 16, 2024, from https://legiscan.com/CT/bill/SB01027/2011
MLA
"CT SB01027 | 2011 | General Assembly." LegiScan. LegiScan LLC, 08 Jun. 2011. Web. 16 Oct. 2024. <https://legiscan.com/CT/bill/SB01027/2011>.
Chicago
"CT SB01027 | 2011 | General Assembly." June 08, 2011 LegiScan. Accessed October 16, 2024. https://legiscan.com/CT/bill/SB01027/2011.
Turabian
LegiScan. CT SB01027 | 2011 | General Assembly. 08 June 2011. https://legiscan.com/CT/bill/SB01027/2011 (accessed October 16, 2024).