Connecticut 2015 Regular Session All Bills (Page 138)
Page 138 of 214
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07056
Introduced
4/9/15
Introduced
4/9/15
Refer
4/9/15
Refer
4/9/15
Report Pass
4/30/15
Refer
5/5/15
Report Pass
5/12/15
Report Pass
5/12/15
Engrossed
5/18/15
Engrossed
5/18/15
Report Pass
5/20/15
Report Pass
5/20/15
To: (1) Reference the annual reports required under Section 3-37(a) of the general statutes that are due on or before December thirty-first, rather than all reports, including monthly reports, required under Section 3-37; (2) delete a reference to the federally appropriated weatherization assistance program, as described in section 16a-41i, which has been repealed; and (3) make various technical changes concerning grammar, clarity, accuracy of internal references and consistency in the taxation statutes.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07057
Introduced
4/14/15
Introduced
4/14/15
Refer
4/14/15
Refer
4/14/15
To (1) establish a surcharge on licensed producers' gross receipts of palliative marijuana sold to licensed dispensaries, and (2) allow the palliative use of marijuana for medical conditions and diseases for which a controlled substance is prescribed for a period greater than thirty days.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07058
Introduced
4/14/15
Introduced
4/14/15
Refer
4/14/15
Refer
4/14/15
To phase out the hospital tax on net patient revenue over a five-year period.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07059
Introduced
4/14/15
Introduced
4/14/15
Refer
4/14/15
Refer
4/14/15
To add electronic cigarette liquid to the electronic nicotine delivery systems and vapor products that require proof of age by transaction scan prior to sale, establish a dealer and manufacturer registration and associated fees and fines related to such registration, and require the Public Health Committee to review the federal Food and Drug Administration's proposed rule regarding tobacco products and recommend amendments to the general statutes, if any, regarding such electronic nicotine delivery systems and vapor products.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07060
Introduced
4/16/15
Introduced
4/16/15
Refer
4/16/15
Refer
4/16/15
Report Pass
4/30/15
Report Pass
4/30/15
Refer
5/8/15
Refer
5/8/15
Report Pass
5/14/15
Report Pass
5/14/15
Engrossed
5/27/15
Report Pass
5/30/15
Report Pass
5/30/15
Chaptered
6/16/15
Chaptered
6/16/15
Enrolled
6/18/15
Enrolled
6/18/15
Passed
7/2/15
Passed
7/2/15
To allow certain persons to file for property tax exemptions, notwithstanding certain statutory deadlines, and extend application periods for certain tax credits and financial assistance programs for property development and improvements.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07061
Introduced
6/2/15
Introduced
6/2/15
Engrossed
6/2/15
Engrossed
6/2/15
Chaptered
6/17/15
Chaptered
6/17/15
Chaptered
6/17/15
Chaptered
6/17/15
Enrolled
6/26/15
Enrolled
6/26/15
Passed
6/30/15
Passed
6/30/15
An Act Concerning The State Budget For The Biennium Ending June 30, 2017, And Making Appropriations Therefor, And Other Provisions Related To Revenue, Deficiency Appropriations And Tax Fairness And Economic Development.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07062
Introduced
6/3/15
Introduced
6/3/15
An Act Implementing The Provisions Of The State Budget For The Biennium Ending June 30, 2017, Concerning Public Health And Human Services.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07101
Introduced
6/27/15
Introduced
6/27/15
Engrossed
6/29/15
Engrossed
6/29/15
Passed
7/6/15
Chaptered
7/10/15
Chaptered
7/10/15
Enrolled
7/20/15
An Act Concerning The Conveyance Of Certain Parcels Of State Land And Amending The Charters Of The Borough Of Fenwick And The Giants Neck Beach Association.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07102
Introduced
6/27/15
Engrossed
6/29/15
Engrossed
6/29/15
Passed
7/6/15
Chaptered
7/10/15
Enrolled
7/20/15
An Act Concerning Authorization Of State Grant Commitments For School Building Projects And Concerning Changes To The Statutes Concerning School Building Projects.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07103
Introduced
6/27/15
Introduced
6/27/15
Engrossed
6/29/15
Engrossed
6/29/15
Passed
7/6/15
Passed
7/6/15
Chaptered
7/10/15
Enrolled
7/20/15
An Act Concerning Excessive Use Of Force.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB07104
Introduced
6/27/15
Engrossed
6/29/15
Passed
6/30/15
Passed
6/30/15
Chaptered
7/7/15
Chaptered
7/7/15
Enrolled
7/8/15
Enrolled
7/8/15
An Act Implementing Provisions Of The State Budget For The Biennium Ending June 30, 2017 Concerning General Government Provisions Relating To Criminal Justice.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB00001
Introduced
1/7/15
Refer
1/7/15
Refer
3/12/15
Refer
3/12/15
Report Pass
3/27/15
Report Pass
3/27/15
Report Pass
4/30/15
Report Pass
4/30/15
Refer
5/11/15
Refer
5/11/15
Report Pass
5/18/15
Report Pass
5/18/15
To adjust the state grants in lieu of taxes for state-owned real property and property owned by private nonprofit colleges and hospitals.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB00002
Introduced
1/7/15
Introduced
1/7/15
Refer
1/7/15
Refer
1/7/15
To ensure the safety of children using public playgrounds.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB00003
Introduced
1/7/15
Introduced
1/7/15
Refer
1/7/15
Refer
1/7/15
To prohibit manufacturers and out-of-state shippers from requiring wholesalers to pay for alcoholic liquor upon delivery and to give wholesalers in good standing a reasonable amount of time to pay for such alcoholic liquor.
CT
Connecticut 2015 Regular Session
Connecticut Senate Bill SB00004
Introduced
1/7/15
Introduced
1/7/15
Refer
1/7/15
Refer
1/7/15
Refer
1/30/15
Refer
1/30/15
To permit an automobile insurance identification card to be presented electronically to the Commissioner of Motor Vehicles or a law enforcement officer.