Legislative Research: CT SB00169 | 2019 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To provide funding to St. Joseph School in the Baltic section of Sprague for roof replacement and other infrastructure improvements and construction.
[SB00169 2024 Detail][SB00169 2024 Text][SB00169 2024 Comments]
2024-02-21
Referred to Joint Committee on Finance, Revenue and Bonding
2023
General Assembly

(Introduced - Dead)
To strengthen services provided to persons with intellectual disability.
[SB00169 2023 Detail][SB00169 2023 Text][SB00169 2023 Comments]
2023-03-09
Public Hearing 03/13
2022
General Assembly

(Introduced - Dead)
To study the effects of affordable housing policies in the state.
[SB00169 2022 Detail][SB00169 2022 Text][SB00169 2022 Comments]
2022-02-25
Public Hearing 03/03
2021
General Assembly

(Introduced - Dead)
To extend the property tax exemption for the Connecticut Institute for the Blind to the property of subsidiaries and affiliates of said institute.
[SB00169 2021 Detail][SB00169 2021 Text][SB00169 2021 Comments]
2021-03-11
Public Hearing 03/15
2020
General Assembly

(Introduced - Dead)
To require Connecticut Innovations, Incorporated to study private equity investment in the state.
[SB00169 2020 Detail][SB00169 2020 Text][SB00169 2020 Comments]
2020-03-06
Filed with Legislative Commissioners' Office
2019
General Assembly

(Introduced - Dead)
To establish a rebuttable presumption in a self-defense claim that, when a person believes it necessary to use deadly force to repel an intruder, such belief is a reasonable belief.
[SB00169 2019 Detail][SB00169 2019 Text][SB00169 2019 Comments]
2019-01-22
Referred to Joint Committee on Judiciary
2018
General Assembly

(Introduced - Dead)
To prohibit placement of students seeking a degree as an anesthesiology assistant in clinical clerkships and training.
[SB00169 2018 Detail][SB00169 2018 Text][SB00169 2018 Comments]
2018-03-01
Public Hearing 03/05
2017
General Assembly

(Introduced - Dead)
To provide tax relief to taxpayers on the local level when taxes are increased or added on the state level.
[SB00169 2017 Detail][SB00169 2017 Text][SB00169 2017 Comments]
2017-01-18
Referred to Joint Committee on Finance, Revenue and Bonding
2016
General Assembly

(Introduced - Dead)
To improve the Labor Department's oversight of and engagement with current and prospective apprentices and various apprenticeship programs in the state by updating the department's Internet web site, as recommended by the Program Review and Investiga...
[SB00169 2016 Detail][SB00169 2016 Text][SB00169 2016 Comments]
2016-03-22
File Number 128
2015
General Assembly

(Introduced - Dead)
To ensure the safety of children by requiring child safe windows be installed on public housing units.
[SB00169 2015 Detail][SB00169 2015 Text][SB00169 2015 Comments]
2015-01-30
Public Hearing 02/03
2014
General Assembly

(Introduced - Dead)
To increase funding for breast cancer research.
[SB00169 2014 Detail][SB00169 2014 Text][SB00169 2014 Comments]
2014-02-18
Referred to Joint Committee on Public Health
2013
General Assembly

(Introduced - Dead)
To enhance the provision of social, emotional, behavioral and mental health services.
[SB00169 2013 Detail][SB00169 2013 Text][SB00169 2013 Comments]
2013-04-24
Referred by Senate to Committee on Appropriations
2012
General Assembly

(Introduced - Dead)
To encourage businesses to hire and train apprentices by doubling the existing tax credits.
[SB00169 2012 Detail][SB00169 2012 Text][SB00169 2012 Comments]
2012-02-21
Referred to Joint Committee on Finance, Revenue and Bonding
2011
General Assembly

(Introduced - Dead)
To prohibit insurers or other entities delivering, issuing for delivery, renewing, amending or continuing an individual or group dental plan in this state from requiring dentists to provide services or procedures at a set fee to such entity's insured...
[SB00169 2011 Detail][SB00169 2011 Text][SB00169 2011 Comments]
2011-01-18
Referred to Joint Committee on Insurance and Real Estate
2010
General Assembly

(Introduced - Dead)
To require that an employer provide a reason, in writing, for terminating an employee.
[SB00169 2010 Detail][SB00169 2010 Text][SB00169 2010 Comments]
2010-02-25
Public Hearing 03/02

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00169]Google WebGoogle News
[Connecticut Joint Judiciary Committee]Google WebGoogle NewsFollowTheMoney
[Senator Robert Sampson CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Craig Fishbein CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mike France CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Anne Dauphinais CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00169 | 2019 | General Assembly. (2019, January 22). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/CT/bill/SB00169/2019
MLA
"CT SB00169 | 2019 | General Assembly." LegiScan. LegiScan LLC, 22 Jan. 2019. Web. 28 Mar. 2024. <https://legiscan.com/CT/bill/SB00169/2019>.
Chicago
"CT SB00169 | 2019 | General Assembly." January 22, 2019 LegiScan. Accessed March 28, 2024. https://legiscan.com/CT/bill/SB00169/2019.
Turabian
LegiScan. CT SB00169 | 2019 | General Assembly. 22 January 2019. https://legiscan.com/CT/bill/SB00169/2019 (accessed March 28, 2024).

Connecticut State Sources


feedback