Legislative Research: CT SB00152 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To exclude those child care services providers that provide services to only school-age children from the requirement that they post a copy of the developmental milestones document; to include children under subsidized guardianship as part of the pro...
[SB00152 2024 Detail][SB00152 2024 Text][SB00152 2024 Comments]
2024-03-25
File Number 94
2023
General Assembly

(Engrossed - Dead)
To create protections for warehouse workers against unreasonable quotas.
[SB00152 2023 Detail][SB00152 2023 Text][SB00152 2023 Comments]
2023-06-07
House Calendar Number 641
2022
General Assembly

(Introduced - Dead)
To provide funding to renovate and modernize the Sheltering Arms Residential Care facility in Norwich.
[SB00152 2022 Detail][SB00152 2022 Text][SB00152 2022 Comments]
2022-02-22
Referred to Joint Committee on Finance, Revenue and Bonding
2021
General Assembly

(Passed)
To permit acceptance of electronic delivery tickets for gasoline, kerosene, fuel oils or similar substances.
[SB00152 2021 Detail][SB00152 2021 Text][SB00152 2021 Comments]
2021-07-07
Signed by the Governor
2020
General Assembly

(Introduced - Dead)
To allow temporary and permanent livery permit holders to transport in a stretcher van certain elderly persons and persons with disabilities.
[SB00152 2020 Detail][SB00152 2020 Text][SB00152 2020 Comments]
2020-02-24
Public Hearing 02/28
2019
General Assembly

(Introduced - Dead)
To provide funding for improvements to the sidewalk along Route 1 in Stonington.
[SB00152 2019 Detail][SB00152 2019 Text][SB00152 2019 Comments]
2019-01-22
Referred to Joint Committee on Finance, Revenue and Bonding
2018
General Assembly

(Introduced - Dead)
To provide additional financial assistance to grandparents and other nonparent caretaker relatives who are raising children.
[SB00152 2018 Detail][SB00152 2018 Text][SB00152 2018 Comments]
2018-03-19
Favorable Change of Reference, House to Committee on Appropriations
2017
General Assembly

(Introduced - Dead)
To require earlier submission of consensus revenue estimates.
[SB00152 2017 Detail][SB00152 2017 Text][SB00152 2017 Comments]
2017-03-27
Public Hearing 04/03
2016
General Assembly

(Passed)
To provide prospective owners of multifamily residential properties with conspicuous notice of federal and state fair housing laws.
[SB00152 2016 Detail][SB00152 2016 Text][SB00152 2016 Comments]
2016-05-06
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To conserve public funds by prohibiting grants under the Citizens' Election Program to unopposed candidates seeking elective office.
[SB00152 2015 Detail][SB00152 2015 Text][SB00152 2015 Comments]
2015-01-20
Referred to Joint Committee on Government Administration and Elections
2014
General Assembly

(Passed)
To: (1) Require the Department of Children and Families to disclose information to the Judicial Branch regarding the division's supervision and treatment services for a child or youth; (2) clarify the scope of disclosure of records of cases of juveni...
[SB00152 2014 Detail][SB00152 2014 Text][SB00152 2014 Comments]
2014-06-11
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To exempt those who qualify as one hundred percent disabled veterans from paying municipal property taxes on their primary residence. The state shall reimburse the towns for any lost revenue.
[SB00152 2013 Detail][SB00152 2013 Text][SB00152 2013 Comments]
2013-02-14
Public Hearing 02/19
2012
General Assembly

(Introduced - Dead)
To allow employers to count each day of an employee's absence without good cause or notice to the employer count as a separate instance of absence for the purposes of eligibility for unemployment compensation benefits.
[SB00152 2012 Detail][SB00152 2012 Text][SB00152 2012 Comments]
2012-02-24
Public Hearing 02/28
2011
General Assembly

(Passed)
To establish a state umbilical cord blood collection program that shall be administered by the Connecticut Umbilical Cord Blood Collection Board.
[SB00152 2011 Detail][SB00152 2011 Text][SB00152 2011 Comments]
2011-07-13
Signed by the Governor
2010
General Assembly

(Engrossed - Dead)
To repeal several obsolete reporting requirements and advisory boards and commissions and make various technical modifications to the general statutes regarding the Department of Children and Families.
[SB00152 2010 Detail][SB00152 2010 Text][SB00152 2010 Comments]
2010-05-04
Bill Passed Temporary

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00152]Google WebGoogle News
[Connecticut Joint Finance, Revenue and Bonding Committee]Google WebGoogle NewsFollowTheMoney
[Senator Heather Bond Somers CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Kate Rotella CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00152 | 2019 | General Assembly. (2019, January 22). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/CT/bill/SB00152/2019
MLA
"CT SB00152 | 2019 | General Assembly." LegiScan. LegiScan LLC, 22 Jan. 2019. Web. 28 Mar. 2024. <https://legiscan.com/CT/bill/SB00152/2019>.
Chicago
"CT SB00152 | 2019 | General Assembly." January 22, 2019 LegiScan. Accessed March 28, 2024. https://legiscan.com/CT/bill/SB00152/2019.
Turabian
LegiScan. CT SB00152 | 2019 | General Assembly. 22 January 2019. https://legiscan.com/CT/bill/SB00152/2019 (accessed March 28, 2024).

Connecticut State Sources


feedback