Legislative Research: CT SB00098 | 2024 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To provide funding to upgrade the facilities of the fire marshal in the city of Norwich.
[SB00098 2024 Detail][SB00098 2024 Text][SB00098 2024 Comments]
2024-02-14
Referred to Joint Committee on Finance, Revenue and Bonding
2023
General Assembly

(Introduced - Dead)
To promote the recycling and reuse of solar panels.
[SB00098 2023 Detail][SB00098 2023 Text][SB00098 2023 Comments]
2023-01-12
Referred to Joint Committee on Environment
2022
General Assembly

(Engrossed - Dead)
To allow pass-through entities to claim the manufacturing apprenticeship tax credit against the personal income tax or the affected business entity tax.
[SB00098 2022 Detail][SB00098 2022 Text][SB00098 2022 Comments]
2022-04-30
House Calendar Number 532
2021
General Assembly

(Introduced - Dead)
To help eliminate health disparities between urban and suburban populations.
[SB00098 2021 Detail][SB00098 2021 Text][SB00098 2021 Comments]
2021-01-12
Referred to Joint Committee on Public Health
2020
General Assembly

(Introduced - Dead)
To provide for a longer six foot draw down period of Lake Beseck in odd-numbered years in order to increase the likelihood of root exposure for aquatic plants to temperatures that assist in the effective management of such plants.
[SB00098 2020 Detail][SB00098 2020 Text][SB00098 2020 Comments]
2020-03-06
Filed with Legislative Commissioners' Office
2019
General Assembly

(Introduced - Dead)
To require individuals who openly carry a pistol or revolver to produce their permit upon request of a law enforcement officer if the firearm is visible to such officer.
[SB00098 2019 Detail][SB00098 2019 Text][SB00098 2019 Comments]
2019-02-08
Change of Reference, Senate to Committee on Judiciary
2018
General Assembly

(Introduced - Dead)
To preserve and protect the state's natural resources.
[SB00098 2018 Detail][SB00098 2018 Text][SB00098 2018 Comments]
2018-02-15
Referred to Joint Committee on Environment
2017
General Assembly

(Introduced - Dead)
To provide economic growth incentives by reducing tax on businesses.
[SB00098 2017 Detail][SB00098 2017 Text][SB00098 2017 Comments]
2017-01-13
Referred to Joint Committee on Finance, Revenue and Bonding
2016
General Assembly

(Introduced - Dead)
To require health insurance coverage for services rendered by an acupuncturist to the same extent coverage is provided for services rendered by a physician.
[SB00098 2016 Detail][SB00098 2016 Text][SB00098 2016 Comments]
2016-03-11
Change of Reference, House to Committee on Appropriations
2015
General Assembly

(Introduced - Dead)
To subject the UConn Foundation to the Freedom of Information Act in order to guarantee accountability and openness.
[SB00098 2015 Detail][SB00098 2015 Text][SB00098 2015 Comments]
2015-01-16
Referred to Joint Committee on Government Administration and Elections
2014
General Assembly

(Introduced - Dead)
To authorize the Police Officer Standards and Training Council, in consultation with the Department of Education, to establish standards for public school security personnel.
[SB00098 2014 Detail][SB00098 2014 Text][SB00098 2014 Comments]
2014-03-07
Favorable Change of Reference, House to Committee on Education
2013
General Assembly

(Introduced - Dead)
To ensure that a condominium unit owner is able to install an external security camera to his or her condominium unit.
[SB00098 2013 Detail][SB00098 2013 Text][SB00098 2013 Comments]
2013-01-10
Referred to Joint Committee on Judiciary
2012
General Assembly

(Passed)
To prohibit insurers from imposing a deductible for a procedure that is initially undertaken as a screening colonoscopy or a screening sigmoidoscopy.
[SB00098 2012 Detail][SB00098 2012 Text][SB00098 2012 Comments]
2012-06-15
Signed by the Governor
2011
General Assembly

(Passed)
To prohibit any person from using a device to alter his or her name or telephone number on a caller identification display with the intent to defraud or cause harm and to prohibit telecommunications companies from charging customers for unauthorized ...
[SB00098 2011 Detail][SB00098 2011 Text][SB00098 2011 Comments]
2011-07-13
Signed by the Governor
2010
General Assembly

(Introduced - Dead)
To double fines for certain motor vehicle violations.
[SB00098 2010 Detail][SB00098 2010 Text][SB00098 2010 Comments]
2010-02-09
Referred to Joint Committee on Transportation

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00098]Google WebGoogle News
[Connecticut Joint Finance, Revenue and Bonding Committee]Google WebGoogle NewsFollowTheMoney
[Senator Catherine Osten CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Derell Wilson CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kevin Ryan CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00098 | 2024 | General Assembly. (2024, February 14). LegiScan. Retrieved May 10, 2024, from https://legiscan.com/CT/bill/SB00098/2024
MLA
"CT SB00098 | 2024 | General Assembly." LegiScan. LegiScan LLC, 14 Feb. 2024. Web. 10 May. 2024. <https://legiscan.com/CT/bill/SB00098/2024>.
Chicago
"CT SB00098 | 2024 | General Assembly." February 14, 2024 LegiScan. Accessed May 10, 2024. https://legiscan.com/CT/bill/SB00098/2024.
Turabian
LegiScan. CT SB00098 | 2024 | General Assembly. 14 February 2024. https://legiscan.com/CT/bill/SB00098/2024 (accessed May 10, 2024).

Connecticut State Sources


feedback