Legislative Research: CT SR00007 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Passed)
Resolution Proposing Approval Of A Memorandum Of Agreement Between The Pca Workforce Council And The New England Health Care Employees Union, District 1199, Seiu.
[SR00007 2024 Detail][SR00007 2024 Text][SR00007 2024 Comments]
2024-03-25
Adopted, Senate
2023
General Assembly

(Passed)
Resolution Proposing Approval Of A Collective Bargaining Agreement Between The State Of Connecticut And The Connecticut State Police Union (np-1 Bargaining Unit).
[SR00007 2023 Detail][SR00007 2023 Text][SR00007 2023 Comments]
2023-01-25
Adopted, Senate
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of Claire E. Coleman Of Woodbridge To Be Consumer Counsel.
[SR00007 2022 Detail][SR00007 2022 Text][SR00007 2022 Comments]
2022-03-16
On Consent Calendar
2021
General Assembly

(Passed)
Resolution Proposing Approval Of A Collective Bargaining Agreement Between The University Of Connecticut Board Of Trustees And The International Union, United Automobile, Aerospace And Agricultural Implement Workers Of America (uaw), Local Union 6950...
[SR00007 2021 Detail][SR00007 2021 Text][SR00007 2021 Comments]
2021-04-28
Adopted, Senate
2020
General Assembly

(Passed)
Resolution Confirming The Nomination Of Andy F. Bessette Of West Hartford To Be Reappointed A Member Of The Board Of Trustees For The University Of Connecticut.
[SR00007 2020 Detail][SR00007 2020 Text][SR00007 2020 Comments]
2020-03-11
On Consent Calendar
2019
General Assembly

(Introduced - Dead)
Resolution Raising A Committee To Inform The House That The Senate Is Organized And Ready To Meet In Joint Convention.
[SR00007 2019 Detail][SR00007 2019 Text][SR00007 2019 Comments]
2019-01-09
Adopted, Senate
2018
General Assembly

(Introduced - Dead)
Resolution Proposing Approval Of A Memorandum Of Agreement Between The Pca Workforce Council And The New England Health Care Employees Union, District 1199, Seiu.
[SR00007 2018 Detail][SR00007 2018 Text][SR00007 2018 Comments]
2018-03-21
Adopted, Senate
2017
General Assembly

(Introduced - Dead)
Resolution Proposing Approval Of An Agreement Between The State Of Connecticut And The State Employees Bargaining Agent Coalition.
[SR00007 2017 Detail][SR00007 2017 Text][SR00007 2017 Comments]
2017-02-01
Adopted, Senate
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Ashley C. Stewart Of East Hartford To Be A Member Of The Thames River Valley Flood Control Commission.
[SR00007 2016 Detail][SR00007 2016 Text][SR00007 2016 Comments]
2016-03-16
On Consent Calendar

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SR00007]Google WebGoogle News
[Senator Robert Duff CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SR00007 | 2019 | General Assembly. (2019, January 09). LegiScan. Retrieved May 05, 2024, from https://legiscan.com/CT/bill/SR00007/2019
MLA
"CT SR00007 | 2019 | General Assembly." LegiScan. LegiScan LLC, 09 Jan. 2019. Web. 05 May. 2024. <https://legiscan.com/CT/bill/SR00007/2019>.
Chicago
"CT SR00007 | 2019 | General Assembly." January 09, 2019 LegiScan. Accessed May 05, 2024. https://legiscan.com/CT/bill/SR00007/2019.
Turabian
LegiScan. CT SR00007 | 2019 | General Assembly. 09 January 2019. https://legiscan.com/CT/bill/SR00007/2019 (accessed May 05, 2024).

Connecticut State Sources


feedback