All Bills - Connecticut 2015 Regular Session
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01020
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/12/15
To simplify funeral service contracts for consumers.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01021
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
To waive tuition for certain students at the regional-community technical colleges.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01022
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/12/15
Refer
3/19/15
Report Pass
3/25/15
Engrossed
4/14/15
Report Pass
4/15/15
Report Pass
4/15/15
Chaptered
5/30/15
Chaptered
5/30/15
Enrolled
6/2/15
Enrolled
6/2/15
Passed
6/5/15
Passed
6/5/15
To require nursing home facilities, residential care homes and chronic disease hospitals that complete Medicare or Medicaid applications for patients to give such patients or their designated representatives a copy of the completed applications.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01023
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
3/17/15
Report Pass
3/17/15
Refer
3/27/15
Refer
3/27/15
Report Pass
4/2/15
Report Pass
4/2/15
Engrossed
5/20/15
Report Pass
5/22/15
Report Pass
5/22/15
Chaptered
6/17/15
Chaptered
6/17/15
Enrolled
6/26/15
Enrolled
6/26/15
Passed
7/10/15
Passed
7/10/15
To (1) update the health insurance statutes to reflect changes in federal law, (2) give the Insurance Department the authority to approve small employer group health insurance rates, and (3) specify that health insurance policies may not reduce payments on the basis that an individual is eligible for Medicare unless such individual enrolls in Medicare.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01024
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
3/12/15
Report Pass
3/12/15
Refer
3/20/15
Refer
3/20/15
Report Pass
3/26/15
Report Pass
3/26/15
Engrossed
5/14/15
Report Pass
5/15/15
To require health insurers and other entities to implement security technology that encrypts the personal information of insureds and enrollees that is compiled or maintained by such insurer or entity, and to authorize the Insurance Commissioner to adopt regulations in consultation with the Commissioner of Consumer Protection to establish minimum standards for such security technology.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01025
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
3/12/15
Refer
3/20/15
Refer
3/20/15
Report Pass
3/26/15
Report Pass
3/26/15
To authorize the Connecticut Health Insurance Exchange to establish subsidiaries.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01026
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/10/15
Refer
3/20/15
Report Pass
3/26/15
Engrossed
5/20/15
Engrossed
5/20/15
Report Pass
5/22/15
To require risk retention groups to adopt governance standards and to authorize the Insurance Commissioner to examine any documents or material related to such requirements.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01027
Introduced
2/26/15
Refer
2/26/15
To: (1) Clarify the definition of "conditional release", (2) define "psychiatric disability" in a manner that is consistent with section 53a-13 of the general statutes, (3) allow the Department of Correction to monitor an acquittee who is released under a "conditional release", and (4) permit the transfer of an acquittee who is charged with a criminal offense while in the custody of the Department of Mental Health and Addiction Services to the Department of Correction, if appropriate.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01028
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/27/15
Refer
4/9/15
Report Pass
4/15/15
Report Pass
4/15/15
Engrossed
5/14/15
Report Pass
5/15/15
Report Pass
5/15/15
To extend the statute of limitations for an injured minor to bring a negligence action to one year after the minor attains the age of majority.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01029
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/27/15
Refer
4/10/15
Refer
4/10/15
Report Pass
4/16/15
Report Pass
4/16/15
Engrossed
4/22/15
Report Pass
4/24/15
Report Pass
4/24/15
Chaptered
5/18/15
Chaptered
5/18/15
Enrolled
5/20/15
Enrolled
5/20/15
Passed
5/26/15
To establish a judicial process that promotes an expeditious, nonadversarial dissolution of marriage.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01030
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
3/27/15
Report Pass
3/27/15
Refer
4/10/15
Refer
4/10/15
Report Pass
4/16/15
Refer
4/29/15
Refer
4/29/15
Report Pass
5/5/15
Report Pass
5/5/15
Report Pass
5/6/15
Report Pass
5/6/15
Refer
5/19/15
Refer
5/19/15
Report Pass
5/22/15
Report Pass
5/22/15
Refer
5/26/15
Refer
5/26/15
Report Pass
6/1/15
Report Pass
6/1/15
Engrossed
6/3/15
Engrossed
6/3/15
Report Pass
6/3/15
To implement the recommendations of the Task Force to Study Methods for Improving the Collection of Past Due Child Support.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01031
Introduced
2/26/15
Refer
2/26/15
Report Pass
3/27/15
Refer
4/9/15
Report Pass
4/15/15
Report Pass
4/15/15
Engrossed
5/7/15
Engrossed
5/7/15
Report Pass
5/8/15
Report Pass
5/8/15
To ensure that bail is not abused and that an accused person's ability to assist in the preparation of his or her defense is not unnecessarily interfered with.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01032
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
4/6/15
Report Pass
4/6/15
Refer
4/13/15
Refer
4/13/15
Report Pass
4/20/15
Report Pass
4/20/15
Engrossed
5/7/15
Engrossed
5/7/15
Report Pass
5/8/15
Report Pass
5/8/15
Chaptered
5/26/15
Chaptered
5/26/15
Enrolled
5/29/15
Enrolled
5/29/15
Passed
6/4/15
Passed
6/4/15
To abrogate the common law doctrine of nullum tempus occurrit regi (no time runs against the king) in certain contract and tort actions.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01033
Introduced
2/26/15
Refer
2/26/15
Report Pass
4/6/15
Report Pass
4/6/15
Refer
4/17/15
Refer
4/17/15
Report Pass
4/23/15
Report Pass
4/23/15
Engrossed
5/14/15
Engrossed
5/14/15
Report Pass
5/15/15
Report Pass
5/15/15
Chaptered
6/5/15
Chaptered
6/5/15
Enrolled
6/11/15
Enrolled
6/11/15
Passed
6/24/15
Passed
6/24/15
To repeal the requirement that in certain instances a municipality file a statement that it will pay a final judgment rendered against an employee; to provide explicit authority for the court to remand certain land use matters; to clarify that family support referees may solemnize marriages; to eliminate the statutory requirement for a bond for prosecution or recognizance, unless for good cause shown; to expand the applicant pool for official court reporters; to exclude cap plea agreements from sentence review; to clarify that judicial marshals are authorized to execute a capias mittimus by means of a copy; to waive the court fees for civil protection orders and modifications of restraining orders and civil protection orders; to clarify what constitutes a criminal violation of a restraining order or civil protection order; to allow certain forms to be prescribed by the office of the Chief Court Administrator; to exclude life insurance benefits from consideration as a collateral source; to authorize the chief clerk of the Litchfield Judicial District to turn over money he administers on behalf of the Litchfield Cemetery Association; and to repeal certain statutory provisions.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB01034
Introduced
2/26/15
Introduced
2/26/15
Refer
2/26/15
Refer
2/26/15
Report Pass
3/12/15
Report Pass
3/12/15
Refer
3/20/15
Report Pass
3/26/15
Refer
4/22/15
Report Pass
4/28/15
Report Pass
4/30/15
To study employee wages in the state.