Connecticut 2024 Regular Session

Joint Transportation Committee Bills & Legislation (Page 54)

CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06342

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Naming A Portion Of Route 196 In Honor Of Russell Oakes.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06357

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Creating A Designation Of "country Road".
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06339

Introduced
1/22/15  
An Act Requiring Construction Of A Commuter Rail Station In Enfield.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06324

Introduced
1/22/15  
An Act Concerning Driving Fatalities Caused While Using A Hand-held Telephone Or A Mobile Electronic Device.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06336

Introduced
1/22/15  
An Act Naming A Portion Of East Main Street In Bridgeport After The 65th Infantry Regiment, "the Borinqueneers".
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06325

Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning Construction Of An Exit Off Route 15 To Access Southern Connecticut State University.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06358

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning A Cap On Documentation Fees Charged By Automobile Dealers.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06369

Introduced
1/22/15  
An Act Concerning The Penalties For Driving While Texting Or Using A Hand-held Mobile Telephone.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06326

Introduced
1/22/15  
Introduced
1/22/15  
An Act Concerning Safe Streets Within Local Historic Districts.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06344

Introduced
1/22/15  
Introduced
1/22/15  
An Act Concerning Autonomous Vehicles.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06366

Introduced
1/22/15  
Refer
1/22/15  
Refer
1/22/15  
Refer
3/11/15  
Refer
3/11/15  
Report Pass
3/18/15  
Report Pass
3/18/15  
Refer
3/27/15  
Report Pass
4/2/15  
Report Pass
4/2/15  
Engrossed
5/18/15  
Report Pass
5/20/15  
Report Pass
5/20/15  
Chaptered
6/5/15  
Enrolled
6/11/15  
An Act Concerning Proof Of Identity For A "drive Only" Motor Vehicle Operator's License.
CT

Connecticut 2014 Regular Session

Connecticut House Bill HB05290

Introduced
2/20/14  
Refer
2/20/14  
Report Pass
3/14/14  
Report Pass
3/14/14  
Refer
3/28/14  
Refer
3/28/14  
Report Pass
4/3/14  
Report Pass
4/3/14  
Refer
4/8/14  
Refer
4/8/14  
Report Pass
4/15/14  
Report Pass
4/15/14  
Refer
4/17/14  
Refer
4/17/14  
Engrossed
4/30/14  
Engrossed
4/30/14  
Report Pass
5/1/14  
Report Pass
5/1/14  
Chaptered
5/20/14  
Chaptered
5/20/14  
Enrolled
5/21/14  
Enrolled
5/21/14  
Passed
6/6/14  
An Act Revising Motor Vehicle Laws.
CT

Connecticut 2014 Regular Session

Connecticut Senate Bill SB00236

Introduced
2/20/14  
An Act Concerning Transparency In Motor Vehicle Dealer Fees.
CT

Connecticut 2014 Regular Session

Connecticut House Bill HB05288

Introduced
2/20/14  
Introduced
2/20/14  
Refer
2/20/14  
An Act Concerning Chemical Road Treatments.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06328

Introduced
1/22/15  
Introduced
1/22/15  
An Act Naming A Portion Of Route 196 After Chief George C. Fowler.