Legislative Research: CT HB06565 | 2011 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2025
General Assembly

(Introduced)
To promote student safety at schools by requiring hospitals and emergency psychiatric health care providers to communicate any safety plan prescribed to a minor patient with such minor patient's school.
[HB06565 2025 Detail][HB06565 2025 Text][HB06565 2025 Comments]
2025-01-24
Referred to Joint Committee on Public Health
2023
General Assembly

(Passed)
To extend the deadline by which the Board of Regent's for Higher Education is required to submit a plan to increase the number and improve the quality of child care centers near campuses and to include additional requirements for such plan.
[HB06565 2023 Detail][HB06565 2023 Text][HB06565 2023 Comments]
2023-06-27
Signed by the Governor
2021
General Assembly

(Introduced - Dead)
To require the Commissioner of Children and Families to conduct a study to determine whether policy and procedural changes in the Department of Children and Families may increase the effectiveness of services provided to children.
[HB06565 2021 Detail][HB06565 2021 Text][HB06565 2021 Comments]
2021-03-29
File Number 175
2019
General Assembly

(Introduced - Dead)
To permit municipalities to publish legal notices on the Internet.
[HB06565 2019 Detail][HB06565 2019 Text][HB06565 2019 Comments]
2019-01-28
Referred to Joint Committee on Planning and Development
2017
General Assembly

(Introduced - Dead)
To protect consumers from money-wiring scams.
[HB06565 2017 Detail][HB06565 2017 Text][HB06565 2017 Comments]
2017-01-24
Referred to Joint Committee on General Law
2015
General Assembly

(Introduced - Dead)
To establish a mechanism by which employers shall not be required to pay the Federal Unemployment Tax Act tax credit reduction that is currently assessed on employers in Connecticut.
[HB06565 2015 Detail][HB06565 2015 Text][HB06565 2015 Comments]
2015-02-17
Public Hearing 02/24
2013
General Assembly

(Passed)
To eliminate a town's ability to phase in an assessment decrease resulting from the town's revaluation of real property.
[HB06565 2013 Detail][HB06565 2013 Text][HB06565 2013 Comments]
2013-06-25
Signed by the Governor
2011
General Assembly

(Passed)
To make revisions concerning the timing and manner of the filing of annual reports and other documents with the Secretary of the State by domestic and foreign corporations, limited partnerships, limited liability companies, limited liability partners...
[HB06565 2011 Detail][HB06565 2011 Text][HB06565 2011 Comments]
2011-07-08
Signed by the Governor

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HB06565]Google WebGoogle News
[Representative Linda Gentile CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Edwin Gomes CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[House of Representatives Judiciary Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Senator Carlo Leone CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anthony Musto CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Sandra Nafis CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Gayle Slossberg CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Christopher Wright CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HB06565 | 2011 | General Assembly. (2011, July 08). LegiScan. Retrieved February 13, 2025, from https://legiscan.com/CT/bill/HB06565/2011
MLA
"CT HB06565 | 2011 | General Assembly." LegiScan. LegiScan LLC, 08 Jul. 2011. Web. 13 Feb. 2025. <https://legiscan.com/CT/bill/HB06565/2011>.
Chicago
"CT HB06565 | 2011 | General Assembly." July 08, 2011 LegiScan. Accessed February 13, 2025. https://legiscan.com/CT/bill/HB06565/2011.
Turabian
LegiScan. CT HB06565 | 2011 | General Assembly. 08 July 2011. https://legiscan.com/CT/bill/HB06565/2011 (accessed February 13, 2025).

Connecticut State Sources


feedback