Legislative Research: CT SB00214 | 2024 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
To consolidate various provisions of the general statutes relating to reproductive health care services and gender-affirming health care services by incorporating existing statutory language concerning gender-affirming health care services into exist...
[SB00214 2024 Detail][SB00214 2024 Text][SB00214 2024 Comments]
2024-02-29
Public Hearing 03/04
2023
General Assembly

(Introduced - Dead)
To mitigate flooding and associated damage caused by climate change.
[SB00214 2023 Detail][SB00214 2023 Text][SB00214 2023 Comments]
2023-01-17
Referred to Joint Committee on Environment
2022
General Assembly

(Introduced - Dead)
To permit electric vehicle manufacturers to sell electric vehicles directly to the consumer.
[SB00214 2022 Detail][SB00214 2022 Text][SB00214 2022 Comments]
2022-04-11
File Number 397
2021
General Assembly

(Introduced - Dead)
To require the Connecticut Health Insurance Exchange to disclose, and obtain legislative approval before entering into, any severance or nondisclosure agreement.
[SB00214 2021 Detail][SB00214 2021 Text][SB00214 2021 Comments]
2021-01-22
Referred to Joint Committee on Insurance and Real Estate
2020
General Assembly

(Introduced - Dead)
To extend the date by which a task force shall submit a report to the joint standing committee of the General Assembly having cognizance of matters relating to transportation.
[SB00214 2020 Detail][SB00214 2020 Text][SB00214 2020 Comments]
2020-02-24
Public Hearing 02/28
2019
General Assembly

(Introduced - Dead)
To require the Auditors of Public Accounts to conduct financial and performance audits of municipal electric energy cooperatives.
[SB00214 2019 Detail][SB00214 2019 Text][SB00214 2019 Comments]
2019-01-23
Referred to Joint Committee on Energy and Technology
2018
General Assembly

(Introduced - Dead)
To require the Board of Regents for Higher Education to obtain accreditation prior to consolidating any institution of higher education under its jurisdiction.
[SB00214 2018 Detail][SB00214 2018 Text][SB00214 2018 Comments]
2018-03-22
File Number 32
2017
General Assembly

(Introduced - Dead)
To require fairness for families in Medicaid eligibility and reimbursement determinations.
[SB00214 2017 Detail][SB00214 2017 Text][SB00214 2017 Comments]
2017-01-18
Referred to Joint Committee on Human Services
2016
General Assembly

(Engrossed - Dead)
To implement the recommendations of the Auditors of Public Accounts concerning the application of the state's whistle-blower statute to Probate Courts.
[SB00214 2016 Detail][SB00214 2016 Text][SB00214 2016 Comments]
2016-04-29
House Calendar Number 498
2015
General Assembly

(Introduced - Dead)
To reduce fees for natural gas consumers.
[SB00214 2015 Detail][SB00214 2015 Text][SB00214 2015 Comments]
2015-01-21
Referred to Joint Committee on Energy and Technology
2014
General Assembly

(Introduced - Dead)
To provide an incentive for the donation of a motor vehicle to a nonprofit organization serving veterans.
[SB00214 2014 Detail][SB00214 2014 Text][SB00214 2014 Comments]
2014-03-14
Favorable Change of Reference, House to Committee on Finance, Revenue and Bonding
2013
General Assembly

(Introduced - Dead)
To exempt small employers from the business entity tax.
[SB00214 2013 Detail][SB00214 2013 Text][SB00214 2013 Comments]
2013-01-22
Referred to Joint Committee on Finance, Revenue and Bonding
2012
General Assembly

(Passed)
To make absentee ballot status permanent for the permanently physically disabled and to clarify instructions for the recipient of such status.
[SB00214 2012 Detail][SB00214 2012 Text][SB00214 2012 Comments]
2012-05-31
Signed by the Governor
2011
General Assembly

(Introduced - Dead)
To encourage and promote the conservation of land through the creation of a tax deduction for land that is protected by a conservation easement.
[SB00214 2011 Detail][SB00214 2011 Text][SB00214 2011 Comments]
2011-02-01
Change of Reference, House to Committee on Finance, Revenue and Bonding
2010
General Assembly

(Passed)
To permanently name the state military training facility Camp Niantic instead of changing the name each time a new Governor is elected.
[SB00214 2010 Detail][SB00214 2010 Text][SB00214 2010 Comments]
2010-05-18
Signed by the Governor

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00214]Google WebGoogle News
[Connecticut Joint Judiciary Committee]Google WebGoogle NewsFollowTheMoney
[House of Representatives Judiciary Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB00214 | 2024 | General Assembly. (2024, February 29). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/CT/bill/SB00214/2024
MLA
"CT SB00214 | 2024 | General Assembly." LegiScan. LegiScan LLC, 29 Feb. 2024. Web. 29 Mar. 2024. <https://legiscan.com/CT/bill/SB00214/2024>.
Chicago
"CT SB00214 | 2024 | General Assembly." February 29, 2024 LegiScan. Accessed March 29, 2024. https://legiscan.com/CT/bill/SB00214/2024.
Turabian
LegiScan. CT SB00214 | 2024 | General Assembly. 29 February 2024. https://legiscan.com/CT/bill/SB00214/2024 (accessed March 29, 2024).

Connecticut State Sources


feedback