Legislative Research: CT SB01027 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast 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 PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB01027]Google WebGoogle News
[House of Representatives Commerce Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB01027 | 2019 | General Assembly. (2019, March 28). LegiScan. Retrieved April 26, 2024, from https://legiscan.com/CT/bill/SB01027/2019
MLA
"CT SB01027 | 2019 | General Assembly." LegiScan. LegiScan LLC, 28 Mar. 2019. Web. 26 Apr. 2024. <https://legiscan.com/CT/bill/SB01027/2019>.
Chicago
"CT SB01027 | 2019 | General Assembly." March 28, 2019 LegiScan. Accessed April 26, 2024. https://legiscan.com/CT/bill/SB01027/2019.
Turabian
LegiScan. CT SB01027 | 2019 | General Assembly. 28 March 2019. https://legiscan.com/CT/bill/SB01027/2019 (accessed April 26, 2024).

Connecticut State Sources


feedback