Connecticut 2015 Regular Session All Bills (Page 208)

Page 208 of 214
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01040

Introduced
2/26/15  
Introduced
2/26/15  
Refer
2/26/15  
To implement the Department of Public Health's recommendations concerning reporting of radon test results.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01041

Introduced
2/27/15  
To (1) enhance the coverage, accuracy and transparency of post-election audits while reducing cost and effort required for local election officials, (2) provide for timely notification of public events and filing of mandatory reports, (3) provide sufficient security of materials and equipment required for audits and follow-up investigations, and (4) make technical revisions to statutes to recognize that polling place voting includes paper ballots that must be secured.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01042

Introduced
2/27/15  
Introduced
2/27/15  
Refer
2/27/15  
Refer
2/27/15  
Report Pass
3/30/15  
Report Pass
3/30/15  
Refer
4/10/15  
Report Pass
4/16/15  
Report Pass
4/16/15  
Engrossed
5/6/15  
Engrossed
5/6/15  
Report Pass
5/7/15  
To permit (1) the use of electronic equipment to conduct post-election audits, (2) a municipal candidate to designate how his or her name shall appear on a ballot, and (3) a municipality to elect all municipal officials to terms of four years, relieving such municipality of having to conduct a municipal election every odd-numbered year.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01043

Introduced
2/27/15  
Introduced
2/27/15  
To change reporting requirements for continuing-care retirement communities and require such communities to allow residents to form a council.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01044

Introduced
2/27/15  
Introduced
2/27/15  
Refer
2/27/15  
Report Pass
3/17/15  
Refer
3/24/15  
Report Pass
3/31/15  
Report Pass
3/31/15  
Refer
4/14/15  
Refer
4/14/15  
Report Pass
4/21/15  
Report Pass
4/21/15  
Report Pass
4/24/15  
To require employers whose wages cause employees to rely on public assistance to contribute to state costs.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01045

Introduced
2/27/15  
Refer
2/27/15  
Report Pass
3/27/15  
Report Pass
3/27/15  
Refer
4/9/15  
Report Pass
4/15/15  
Report Pass
4/15/15  
Engrossed
5/20/15  
Report Pass
5/22/15  
Chaptered
6/8/15  
Chaptered
6/8/15  
Enrolled
6/11/15  
Enrolled
6/11/15  
Passed
6/23/15  
To amend the enabling statute for municipal plans of conservation and development by (1) repealing obsolete four-year period of reprieve, and (2) requiring such plans to designate the existing and planned sewer service and avoidance areas within the municipality.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01046

Introduced
3/2/15  
Refer
3/2/15  
To prevent persons recently convicted of felonies from overseeing public assistance funds.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01047

Introduced
3/2/15  
Introduced
3/2/15  
Refer
3/2/15  
Refer
3/2/15  
Report Pass
3/20/15  
Report Pass
3/20/15  
Refer
4/1/15  
Refer
4/1/15  
Report Pass
4/8/15  
Report Pass
4/8/15  
Refer
4/14/15  
Refer
4/14/15  
Report Pass
4/20/15  
Report Pass
4/20/15  
Refer
4/28/15  
Refer
4/28/15  
To amend the charter of the borough of Fenwick to broaden the definition of electors who are able to vote and hold office in said borough.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01048

Introduced
3/2/15  
Introduced
3/2/15  
Refer
3/2/15  
Report Pass
3/20/15  
Refer
4/1/15  
Refer
4/1/15  
Report Pass
4/8/15  
Report Pass
4/8/15  
Refer
4/14/15  
Refer
4/14/15  
Report Pass
4/20/15  
Report Pass
4/20/15  
To amend the charter of The Giants Neck Beach Association to clarify membership eligibility, voting rights, voting and meeting procedure, remove the dollar limit for which the governing board may fix a penalty, authorize the governing board to enact special assessments to fund capital projects, and specify procedures to be followed in the event a budget and tax rate are not adopted by the association at the annual meeting.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01049

Introduced
3/4/15  
Introduced
3/4/15  
Refer
3/4/15  
Refer
3/4/15  
Report Pass
3/24/15  
Report Pass
3/24/15  
Refer
3/30/15  
Report Pass
4/7/15  
To authorize municipal corporation-owned hydroelectric generating facilities to utilize virtual net metering.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01050

Introduced
3/4/15  
Introduced
3/4/15  
Refer
3/4/15  
Refer
3/4/15  
Report Pass
3/24/15  
Report Pass
3/24/15  
Refer
4/6/15  
Report Pass
4/13/15  
To require owners of electric generating facilities to develop a plan for the retirement or decommissioning of such facilities.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01051

Introduced
3/4/15  
Introduced
3/4/15  
Refer
3/4/15  
Refer
3/4/15  
Report Pass
3/30/15  
Report Pass
3/30/15  
Refer
4/10/15  
Refer
4/10/15  
Report Pass
4/16/15  
Report Pass
4/16/15  
Refer
5/19/15  
Refer
5/19/15  
Report Pass
5/22/15  
Report Pass
5/26/15  
Report Pass
5/26/15  
Engrossed
5/28/15  
Engrossed
5/28/15  
Report Pass
5/28/15  
Chaptered
6/17/15  
Chaptered
6/17/15  
Enrolled
6/24/15  
Enrolled
6/24/15  
Passed
7/7/15  
To (1) make reforms to the office of the registrar of voters, (2) create uniform, extended voter registration deadlines, (3) facilitate quicker reporting of election results, and (4) improve the flow of candidate information to the Secretary of the State.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01052

Introduced
3/4/15  
Refer
3/4/15  
Report Pass
3/19/15  
Refer
3/27/15  
Report Pass
4/2/15  
Refer
4/8/15  
Refer
4/8/15  
Report Pass
4/13/15  
Report Pass
4/13/15  
Report Pass
4/14/15  
Report Pass
4/14/15  
Refer
5/7/15  
To require certain disclosures from pharmacy benefit managers and establish certain requirements concerning maximum allowable cost lists.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01053

Introduced
3/5/15  
Introduced
3/5/15  
Refer
3/5/15  
Report Pass
3/27/15  
Report Pass
3/27/15  
Refer
4/10/15  
Refer
4/10/15  
Report Pass
4/16/15  
Engrossed
5/21/15  
Engrossed
5/21/15  
Report Pass
5/22/15  
Report Pass
5/22/15  
Chaptered
6/8/15  
Chaptered
6/8/15  
Enrolled
6/11/15  
Enrolled
6/11/15  
Passed
6/23/15  
To prohibit out-of-school suspensions and expulsions for students enrolled in a preschool program or grades kindergarten to two, inclusive.
CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB01054

Introduced
3/5/15  
Refer
3/5/15  
Refer
3/5/15  
Report Pass
3/18/15  
Refer
3/30/15  
Refer
3/30/15  
Report Pass
4/7/15  
Refer
5/6/15  
Report Pass
5/13/15  
Report Pass
5/14/15  
Report Pass
5/14/15  
Engrossed
5/19/15  
Engrossed
5/19/15  
Report Pass
5/21/15  
Report Pass
5/21/15  
Chaptered
6/8/15  
Enrolled
6/11/15  
To define dyslexia, require an employee of the Department of Education to be responsible for providing information and assistance to the public relating to dyslexia, include specific programmatic requirements for teacher preparation courses relating to dyslexia and include dyslexia instruction as part of the in-service training for educators.

Research Filters

States
Terms / Sessions
Chamber Records