Legislative Research: CT HB06551 | 2025 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2025
General Assembly

(Introduced)
To reduce recurrent hospitalizations of persons with severe mental illness, prevent premature deaths, enhance public safety and provide more compassionate and effective mental health care while maintaining a commitment to increasing community-based m...
[HB06551 2025 Detail][HB06551 2025 Text][HB06551 2025 Comments]
2025-01-24
Referred to Joint Committee on Public Health
2023
General Assembly

(Introduced - Dead)
To require employers with state contracts or agreements to provide certain service workers with paid leave.
[HB06551 2023 Detail][HB06551 2023 Text][HB06551 2023 Comments]
2023-04-12
Referred by House to Committee on Judiciary
2021
General Assembly

(Introduced - Dead)
To establish a working group that will identify disadvantaged communities for purposes of greenhouse gas reduction implications and to amend the environmental justice statute to enable disapproval of facility and permit applications when certain dete...
[HB06551 2021 Detail][HB06551 2021 Text][HB06551 2021 Comments]
2021-04-20
File Number 529
2019
General Assembly

(Introduced - Dead)
To establish a pilot program to permit certain municipalities to charge conveyance fees on property transfers and use such fees to fund affordable housing initiatives.
[HB06551 2019 Detail][HB06551 2019 Text][HB06551 2019 Comments]
2019-01-28
Referred to Joint Committee on Planning and Development
2017
General Assembly

(Introduced - Dead)
To establish a task force to study consumer access to marijuana for palliative use and to evaluate supply, demand and pricing of such marijuana.
[HB06551 2017 Detail][HB06551 2017 Text][HB06551 2017 Comments]
2017-05-09
File Number 732
2015
General Assembly

(Engrossed - Dead)
To increase the civil penalties for failure to register a residential property both before and after title to such property vests.
[HB06551 2015 Detail][HB06551 2015 Text][HB06551 2015 Comments]
2015-05-14
Senate Calendar Number 505
2013
General Assembly

(Introduced - Dead)
To enact the National Association of Insurance Commissioners' requirements for domestic insurers to establish and maintain a risk management framework and to file at least annually an Own Risk and Solvency Assessment Summary Report.
[HB06551 2013 Detail][HB06551 2013 Text][HB06551 2013 Comments]
2013-04-17
Tabled for the Calendar, House
2011
General Assembly

(Introduced - Dead)
To suspend policies and procedures implemented by the Commissioner of Public Health pursuant to section 44 of public act 09-5 of the September special session concerning the administration of medication to residents of residential care homes.
[HB06551 2011 Detail][HB06551 2011 Text][HB06551 2011 Comments]
2011-04-06
Favorable Change of Reference, Senate to Committee on Appropriations

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HB06551]Google WebGoogle News
[Connecticut Joint Public Health Committee]Google WebGoogle NewsFollowTheMoney
[Representative Sarah Keitt CT]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A

Legislative Citation

APA
CT HB06551 | 2025 | General Assembly. (2025, January 24). LegiScan. Retrieved February 10, 2025, from https://legiscan.com/CT/bill/HB06551/2025
MLA
"CT HB06551 | 2025 | General Assembly." LegiScan. LegiScan LLC, 24 Jan. 2025. Web. 10 Feb. 2025. <https://legiscan.com/CT/bill/HB06551/2025>.
Chicago
"CT HB06551 | 2025 | General Assembly." January 24, 2025 LegiScan. Accessed February 10, 2025. https://legiscan.com/CT/bill/HB06551/2025.
Turabian
LegiScan. CT HB06551 | 2025 | General Assembly. 24 January 2025. https://legiscan.com/CT/bill/HB06551/2025 (accessed February 10, 2025).

Connecticut State Sources


feedback