Legislative Research: CT HB06622 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023
General Assembly

(Passed)
To delay, by one year, certification or accreditation requirements for a law enforcement unit that serves a municipality and consists solely of constables or resident state troopers.
[HB06622 2023 Detail][HB06622 2023 Text][HB06622 2023 Comments]
2023-06-26
Signed by the Governor
2021
General Assembly

(Passed)
To limit the circumstances in which a health carrier may remove a prescription drug from a drug formulary or list of covered drugs, or move a prescription drug to a different cost-sharing tier, during a plan year.
[HB06622 2021 Detail][HB06622 2021 Text][HB06622 2021 Comments]
2021-06-28
Signed by the Governor
2019
General Assembly

(Introduced - Dead)
To require that each local and regional school district ensure that students in grades seven to twelve, inclusive, receive comprehensive education about sexual harassment, sexual assault, adolescent relationship abuse, intimate partner violence and h...
[HB06622 2019 Detail][HB06622 2019 Text][HB06622 2019 Comments]
2019-01-29
Referred to Joint Committee on Education
2017
General Assembly

(Introduced - Dead)
To limit when health insurance policies may change prescription drug formularies during a policy term.
[HB06622 2017 Detail][HB06622 2017 Text][HB06622 2017 Comments]
2017-01-24
Referred to Joint Committee on Insurance and Real Estate
2015
General Assembly

(Introduced - Dead)
To repeal the business entity tax.
[HB06622 2015 Detail][HB06622 2015 Text][HB06622 2015 Comments]
2015-01-28
Referred to Joint Committee on Finance, Revenue and Bonding
2013
General Assembly

(Passed)
To allow the use of academic performance data of students enrolled in state and local charter schools in the calculation of district performance indices for alliance districts.
[HB06622 2013 Detail][HB06622 2013 Text][HB06622 2013 Comments]
2013-06-25
Signed by the Governor
2011
General Assembly

(Introduced - Dead)
To: (1) Provide that a claimant in a medical malpractice action establish the negligence of a health care provider by clear and convincing evidence; and (2) provide that health care providers who render care in emergency departments of acute care hos...
[HB06622 2011 Detail][HB06622 2011 Text][HB06622 2011 Comments]
2011-03-21
Public Hearing 03/25

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HB06622]Google WebGoogle News
[Connecticut Joint Education Committee]Google WebGoogle NewsFollowTheMoney
[Representative Russell Morin CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Michelle Cook CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joshua Elliott CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative John Hennessy CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anthony Nolan CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HB06622 | 2019 | General Assembly. (2019, January 29). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/CT/bill/HB06622/2019
MLA
"CT HB06622 | 2019 | General Assembly." LegiScan. LegiScan LLC, 29 Jan. 2019. Web. 24 Apr. 2024. <https://legiscan.com/CT/bill/HB06622/2019>.
Chicago
"CT HB06622 | 2019 | General Assembly." January 29, 2019 LegiScan. Accessed April 24, 2024. https://legiscan.com/CT/bill/HB06622/2019.
Turabian
LegiScan. CT HB06622 | 2019 | General Assembly. 29 January 2019. https://legiscan.com/CT/bill/HB06622/2019 (accessed April 24, 2024).

Connecticut State Sources


feedback