LegiPlex
AI Workspace & Legislation Tracker
New Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory
Profiles
Heather Bond Somers
Authored & Sponsored Legislation
CT
Connecticut State Senator
Heather Bond Somers
R
Overview
Curriculum Vitae
Legislative Sessions Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Connecticut State Senator
Heather Bond Somers
Authored & Sponsored Legislation
Session
2025 Regular Session
2024 Regular Session
2023 Regular Session
2022 Regular Session
Primary Sponsor of Legislation
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00046
Introduced
1/8/25
Refer
1/8/25
An Act Concerning Teacher Certification Reciprocity.
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00047
Introduced
1/8/25
Refer
1/8/25
An Act Concerning The Education Cost-sharing Grant For The Town Of Groton.
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00060
Introduced
1/8/25
Refer
1/8/25
An Act Requiring The Testing For Pfas Whenever A Waste-to-energy Plant Applies For Expansion.
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00061
Introduced
1/8/25
Refer
1/8/25
An Act Requiring The Department Of Energy And Environmental Protection To Pay For Any Survey Of A State-owned Lake That Said Department Requires.
Co-Sponsor of Legislation
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00058
Introduced
1/8/25
Refer
1/8/25
Refer
2/24/25
An Act Authorizing Residents Living In A Flood Zone To Lay Up To Ten Thousand Cubic Yards Of Landscape Fill Per Year In Their Yard And Establishing A Tax Deduction For The Costs Of Such Fill And A Grant Program For Road Raising.
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00062
Introduced
1/8/25
Refer
1/8/25
Refer
2/10/25
An Act Concerning The Issuance Of A New Permit For The Construction Of A Dock When The Former Permit Has Expired.
CT
Connecticut 2025 Regular Session
Connecticut Senate Bill SB00064
Introduced
1/8/25
Refer
1/8/25
Refer
2/10/25
An Act Concerning Reporting Of Biomass Fertilizers Distributed To Farmers In Eastern Connecticut.
Page 3 of 13
3
4
5
6
7
8
9
10
11
12