Legislative Research: CT SB00179 | 2016 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To change the maximum allowable rate for the conveyance and treatment of patients by licensed ambulance services and invalid coaches and emergency services rates for certified ambulance services and paramedic intercept services to a rate schedule acc...
[SB00179 2024 Detail][SB00179 2024 Text][SB00179 2024 Comments]
2024-03-13
File Number 17
2023
General Assembly

(Introduced - Dead)
To give preference to qualified graduates of agricultural science and technology education centers for admission to The University of Connecticut's College of Agriculture, Health and Natural Resources for the purpose of retaining such students in the...
[SB00179 2023 Detail][SB00179 2023 Text][SB00179 2023 Comments]
2023-01-13
Referred to Joint Committee on Higher Education and Employment Advancement
2022
General Assembly

(Engrossed - Dead)
To increase the minimum balance amount for which a consumer using a gift card may request a cash refund.
[SB00179 2022 Detail][SB00179 2022 Text][SB00179 2022 Comments]
2022-04-22
House Calendar Number 442
2021
General Assembly

(Introduced - Dead)
To provide an incentive for the purchase of long-term care insurance that provides benefits for health care provided in an insured's home.
[SB00179 2021 Detail][SB00179 2021 Text][SB00179 2021 Comments]
2021-01-22
Referred to Joint Committee on Finance, Revenue and Bonding
2020
General Assembly

(Introduced - Dead)
To enable the Connecticut Green Bank to be considered as a potential borrower of funds from the United States Department of Agriculture and to fix technical changes concerning the appointed term length of a board of directors member.
[SB00179 2020 Detail][SB00179 2020 Text][SB00179 2020 Comments]
2020-02-21
Public Hearing 02/27
2019
General Assembly

(Introduced - Dead)
To provide Medicaid coverage retroactively for eligible home care clients in accordance with federal law.
[SB00179 2019 Detail][SB00179 2019 Text][SB00179 2019 Comments]
2019-01-23
Referred to Joint Committee on Aging
2018
General Assembly

(Introduced - Dead)
To require the Auditors of Public Accounts to conduct a performance audit of certain government programs.
[SB00179 2018 Detail][SB00179 2018 Text][SB00179 2018 Comments]
2018-02-22
Public Hearing 02/26
2017
General Assembly

(Introduced - Dead)
To eliminate certain hardships faced by members of the armed forces on active duty.
[SB00179 2017 Detail][SB00179 2017 Text][SB00179 2017 Comments]
2017-01-18
Referred to Joint Committee on Finance, Revenue and Bonding
2016
General Assembly

(Passed)
To require the Department of Education to study issues relating to education in the state.
[SB00179 2016 Detail][SB00179 2016 Text][SB00179 2016 Comments]
2016-06-09
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To address the Miller v. Alabama decision regarding lengthy juvenile sentences, and provide certain notices to victims.
[SB00179 2015 Detail][SB00179 2015 Text][SB00179 2015 Comments]
2015-01-20
Referred to Joint Committee on Judiciary
2014
General Assembly

(Passed)
To connect the growing number of Connecticut state residents with Alzheimer's disease and dementia to critically needed services.
[SB00179 2014 Detail][SB00179 2014 Text][SB00179 2014 Comments]
2014-06-12
Signed by the Governor
2013
General Assembly

(Introduced - Dead)
To improve the state business climate by eliminating the statutory requirement that employers compensate their employees for sick time.
[SB00179 2013 Detail][SB00179 2013 Text][SB00179 2013 Comments]
2013-01-17
Referred to Joint Committee on Labor and Public Employees
2012
General Assembly

(Introduced - Dead)
To clarify that subcontractor or lower tier subcontractor, along with the individual who submitted a false certified payroll on the subcontractor's or lower tier subcontractor's behalf, shall be jointly and severally liable for the resulting damages ...
[SB00179 2012 Detail][SB00179 2012 Text][SB00179 2012 Comments]
2012-04-10
Referred by Senate to Committee on Judiciary
2011
General Assembly

(Introduced - Dead)
To reduce the salaries of state employees and elected state officials by ten per cent for two years.
[SB00179 2011 Detail][SB00179 2011 Text][SB00179 2011 Comments]
2011-01-18
Referred to Joint Committee on Appropriations
2010
General Assembly

(Introduced - Dead)
To ensure that customers whose telephone service is terminated for nonpayment still have access to emergency services.
[SB00179 2010 Detail][SB00179 2010 Text][SB00179 2010 Comments]
2010-02-18
Public Hearing 02/23

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00179]Google WebGoogle News
[House of Representatives Education Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB00179 | 2016 | General Assembly. (2016, June 09). LegiScan. Retrieved May 28, 2024, from https://legiscan.com/CT/bill/SB00179/2016
MLA
"CT SB00179 | 2016 | General Assembly." LegiScan. LegiScan LLC, 09 Jun. 2016. Web. 28 May. 2024. <https://legiscan.com/CT/bill/SB00179/2016>.
Chicago
"CT SB00179 | 2016 | General Assembly." June 09, 2016 LegiScan. Accessed May 28, 2024. https://legiscan.com/CT/bill/SB00179/2016.
Turabian
LegiScan. CT SB00179 | 2016 | General Assembly. 09 June 2016. https://legiscan.com/CT/bill/SB00179/2016 (accessed May 28, 2024).

Connecticut State Sources


feedback