Legislative Research: CT SB00922 | 2015 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2025
General Assembly

(Introduced)
To establish a surcharge on certain taxpayers and make, for purposes of corporate tax liability, world-wide combined reporting mandatory rather than elective, where applicable.
[SB00922 2025 Detail][SB00922 2025 Text][SB00922 2025 Comments]
2025-01-22
Referred to Joint Committee on Finance, Revenue and Bonding
2023
General Assembly

(Passed)
To prohibit institutions of higher education from withholding student transcripts from employers, prospective employers or any branch of the military service of the United States as a means to collect a student debt.
[SB00922 2023 Detail][SB00922 2023 Text][SB00922 2023 Comments]
2023-06-07
Signed by the Governor
2021
General Assembly

(Introduced - Dead)
To allow residential care homes to qualify as home and community based settings under the regulations of the Center for Medicare and Medicaid Services.
[SB00922 2021 Detail][SB00922 2021 Text][SB00922 2021 Comments]
2021-06-09
Moved to Foot of the Calendar, Senate
2019
General Assembly

(Passed)
To allow students to self-apply over-the-counter sunscreen products while in school prior to engaging in outdoor activities.
[SB00922 2019 Detail][SB00922 2019 Text][SB00922 2019 Comments]
2019-06-26
Signed by the Governor
2017
General Assembly

(Passed)
To allow municipalities to permit residents to install temporary health care structures on their property.
[SB00922 2017 Detail][SB00922 2017 Text][SB00922 2017 Comments]
2017-07-06
Signed by the Governor
2015
General Assembly

(Introduced - Dead)
To clarify reporting obligations of Connecticut credit unions, to permit mailing methods other than registered or certified mail, to establish deadlines for the submission of annual audits, and to update the "home banking" statute to reflect technolo...
[SB00922 2015 Detail][SB00922 2015 Text][SB00922 2015 Comments]
2015-02-20
Public Hearing 02/24
2013
General Assembly

(Engrossed - Dead)
To amend the general statutes to eliminate references to federal standards in the Connecticut Unfair Trade Practices Act.
[SB00922 2013 Detail][SB00922 2013 Text][SB00922 2013 Comments]
2013-05-17
House Calendar Number 602
2011
General Assembly

(Introduced - Dead)
To require (1) notices of health insurance claims denials to include a statement that the enrollee or insured may contact the Office of the Healthcare Advocate and said office's telephone number, and (2) all employers that provide health insurance be...
[SB00922 2011 Detail][SB00922 2011 Text][SB00922 2011 Comments]
2011-03-14
File Number 62

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SB00922]Google WebGoogle News
[Connecticut Joint Banking Committee]Google WebGoogle NewsN/A
[House of Representatives Banking Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT SB00922 | 2015 | General Assembly. (2015, February 20). LegiScan. Retrieved March 01, 2025, from https://legiscan.com/CT/bill/SB00922/2015
MLA
"CT SB00922 | 2015 | General Assembly." LegiScan. LegiScan LLC, 20 Feb. 2015. Web. 01 Mar. 2025. <https://legiscan.com/CT/bill/SB00922/2015>.
Chicago
"CT SB00922 | 2015 | General Assembly." February 20, 2015 LegiScan. Accessed March 01, 2025. https://legiscan.com/CT/bill/SB00922/2015.
Turabian
LegiScan. CT SB00922 | 2015 | General Assembly. 20 February 2015. https://legiscan.com/CT/bill/SB00922/2015 (accessed March 01, 2025).

Connecticut State Sources


feedback