Legislative Research: CT SB00854 | 2025 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2025
General Assembly

(Introduced)
To restore the full state subsidy for retired teachers' Medicare supplement health care costs and help to preserve affordable health care options.
[SB00854 2025 Detail][SB00854 2025 Text][SB00854 2025 Comments]
2025-01-22
Referred to Joint Committee on Appropriations
2023
General Assembly

(Introduced - Dead)
To clarify the affordable housing appeals threshold when a borough has reached such threshold.
[SB00854 2023 Detail][SB00854 2023 Text][SB00854 2023 Comments]
2023-01-20
Referred to Joint Committee on Housing
2021
General Assembly

(Introduced - Dead)
To eliminate a requirement that a list of delinquent child support obligors be published.
[SB00854 2021 Detail][SB00854 2021 Text][SB00854 2021 Comments]
2021-05-26
Moved to Foot of the Calendar, Senate
2019
General Assembly

(Passed)
To (1) require guidance counselors and school counselors to provide materials concerning manufacturing, military and law enforcement careers to students; (2) require local and regional school district boards of education to develop goals for career p...
[SB00854 2019 Detail][SB00854 2019 Text][SB00854 2019 Comments]
2019-06-26
Signed by the Governor
2017
General Assembly

(Introduced - Dead)
To waive the payment of course enrollment fees and extension fees for veterans and members of the Connecticut National Guard enrolled at public institutions of higher education in this state.
[SB00854 2017 Detail][SB00854 2017 Text][SB00854 2017 Comments]
2017-04-21
Moved to Foot of the Calendar, Senate
2015
General Assembly

(Introduced - Dead)
To remove offensive terminology from the general statutes.
[SB00854 2015 Detail][SB00854 2015 Text][SB00854 2015 Comments]
2015-02-02
Referred to Joint Committee on Judiciary
2013
General Assembly

(Introduced - Dead)
To allow for the funding of a wider array of preventive social programs through outcome-based performance contracts.
[SB00854 2013 Detail][SB00854 2013 Text][SB00854 2013 Comments]
2013-05-09
File Number 783
2011
General Assembly

(Introduced - Dead)
To waive certain fees charged by the Department of Motor Vehicles for active members of the Connecticut National Guard.
[SB00854 2011 Detail][SB00854 2011 Text][SB00854 2011 Comments]
2011-02-03
Public Hearing 02/10

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00854]Google WebGoogle News
[Connecticut Joint Appropriations Committee]Google WebGoogle NewsFollowTheMoney
[Senator Mae Flexer CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Gregory Haddad CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative William Heffernan CT]Google WebGoogle NewsN/ABallotpediaN/A
[Representative Tom Delnicki CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SB00854 | 2025 | General Assembly. (2025, January 22). LegiScan. Retrieved February 10, 2025, from https://legiscan.com/CT/bill/SB00854/2025
MLA
"CT SB00854 | 2025 | General Assembly." LegiScan. LegiScan LLC, 22 Jan. 2025. Web. 10 Feb. 2025. <https://legiscan.com/CT/bill/SB00854/2025>.
Chicago
"CT SB00854 | 2025 | General Assembly." January 22, 2025 LegiScan. Accessed February 10, 2025. https://legiscan.com/CT/bill/SB00854/2025.
Turabian
LegiScan. CT SB00854 | 2025 | General Assembly. 22 January 2025. https://legiscan.com/CT/bill/SB00854/2025 (accessed February 10, 2025).

Connecticut State Sources


feedback