All Bills - Connecticut 2013 Regular Session
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06381
Introduced
2/7/13
Refer
2/7/13
To allow health care providers to use a National Provider Identifier in lieu of a federal tax identification number on an HCFA1500 payment claim form, and to require the development of a uniform treatment authorization form for mental health services.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06382
Introduced
2/7/13
Introduced
2/7/13
Refer
2/7/13
Refer
2/7/13
To specify that eligible individuals, as defined in Section 1331 of the Affordable Care Act, may purchase health benefit plans offered by the Connecticut Health Insurance Exchange.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06383
Introduced
2/8/13
Refer
2/8/13
Report Pass
3/13/13
Report Pass
3/13/13
Refer
3/25/13
Report Pass
4/2/13
Engrossed
4/24/13
Engrossed
4/24/13
Report Pass
4/26/13
Report Pass
4/26/13
Chaptered
5/20/13
Enrolled
5/22/13
Passed
5/28/13
Passed
5/28/13
To establish hiring standards for athletic directors of schools and school districts and to outline the responsibilities of athletic directors.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06384
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/13/13
Report Pass
3/13/13
Refer
3/25/13
Report Pass
4/2/13
Refer
4/24/13
Report Pass
4/30/13
Engrossed
5/15/13
Report Pass
5/17/13
Report Pass
5/17/13
Chaptered
6/11/13
Chaptered
6/11/13
Enrolled
6/13/13
Passed
6/24/13
To ensure that English language learner students are not disproportionately and inappropriately identified as requiring special education due to reading deficiencies.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06385
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/13/13
Refer
3/25/13
Report Pass
4/2/13
Report Pass
4/2/13
Refer
5/31/13
Refer
5/31/13
To prohibit the use of pesticides at public and private schools.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06386
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/26/13
Report Pass
3/26/13
Refer
4/8/13
Refer
4/8/13
Report Pass
4/15/13
Report Pass
4/15/13
To require a study of the effectiveness of requiring state Medicaid to pay the cost of institution-sponsored health insurance premiums and provide supplemental coverage to medically indigent students enrolled in a constituent unit.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06387
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/13/13
Report Pass
3/13/13
Refer
3/25/13
Report Pass
4/2/13
Engrossed
5/8/13
Report Pass
5/10/13
Chaptered
6/11/13
Enrolled
6/17/13
Enrolled
6/17/13
Passed
7/2/13
To: (1) Make conforming changes regarding the dissolution, annulment or legal separation of a civil union; (2) address expiring ex parte restraining orders when the court is unexpectedly closed on the date of a scheduled hearing; (3) allow emergency ex parte custody applications; (4) make technical changes to recent paternity and guardianship legislation; (5) implement the recommendation of the Commission on Civil Court Alternative Dispute Resolution regarding an under-utilized program for referral of civil actions involving motor vehicles; (6) allow fines to be paid by mail for failure to remove snow or ice from a motor vehicle when no personal or property damage results; (7) reflect current procedure regarding the creation of a court file; (8) authorize small claims commissioners to sign their decisions electronically; and (9) clarify that victims of damage that results from an operator of a vehicle evading responsibility may be eligible for victims' compensation.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06388
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/18/13
Refer
3/28/13
Report Pass
4/4/13
Engrossed
4/10/13
Engrossed
4/10/13
Report Pass
4/11/13
Report Pass
4/11/13
Chaptered
6/4/13
Enrolled
6/5/13
Enrolled
6/5/13
Passed
6/18/13
Passed
6/18/13
To replace the terms "intermediate care facility for the mentally retarded" and "residential facility for the mentally retarded" with "intermediate care facility for individuals with intellectual disabilities" and "residential facility for persons with intellectual disability", respectively, in accordance with the federal terminology.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06389
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/11/13
Report Pass
3/11/13
Refer
3/14/13
Refer
3/14/13
Report Pass
3/20/13
Report Pass
3/20/13
Engrossed
6/3/13
Engrossed
6/3/13
Report Pass
6/4/13
Report Pass
6/4/13
Chaptered
6/24/13
Chaptered
6/24/13
Enrolled
6/27/13
Passed
7/12/13
To require health care practitioners to register for access to the electronic prescription drug monitoring program.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06390
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/11/13
Report Pass
3/11/13
Refer
3/14/13
Refer
3/14/13
Report Pass
3/20/13
Report Pass
3/20/13
To make technical changes to the public health statutes.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06391
Introduced
2/8/13
Refer
2/8/13
To remove the requirement that advanced practice registered nurses practice in collaboration with a licensed physician.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06392
Introduced
2/8/13
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/11/13
Refer
3/18/13
Report Pass
3/25/13
Report Pass
3/25/13
Engrossed
5/1/13
Engrossed
5/1/13
Report Pass
5/3/13
Chaptered
5/17/13
Enrolled
5/22/13
Passed
5/28/13
Passed
5/28/13
To combine the Department of Mental Health and Addiction Services reporting requirements into one report submitted every three years and to eliminate a hospital reporting requirement regarding protocols for screening patients for alcohol and substance abuse, which is unnecessary.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06393
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
To provide that a claimant in a medical malpractice action establish the negligence of a health care provider, who provided treatment in a hospital emergency department, by clear and convincing evidence.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06394
Introduced
2/8/13
Refer
2/8/13
Refer
2/8/13
Report Pass
3/26/13
Report Pass
3/26/13
Report Pass
4/19/13
Report Pass
4/19/13
Refer
4/25/13
Report Pass
5/1/13
Engrossed
5/20/13
Engrossed
5/20/13
Report Pass
5/22/13
Report Pass
5/22/13
Chaptered
6/11/13
Chaptered
6/11/13
Enrolled
6/13/13
Enrolled
6/13/13
Passed
6/25/13
To require indemnification of special police force officers.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB06395
Introduced
2/14/13
Refer
2/14/13
Report Pass
3/7/13
Report Pass
3/7/13
Report Pass
4/22/13
Report Pass
4/22/13
Refer
5/2/13
Refer
5/2/13
Report Pass
5/8/13
Report Pass
5/8/13
To allow additional small house nursing home projects within available appropriations.