Legislative Research: CT HJ00039 | 2021 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of We Care Services, Llc.
[HJ00039 2024 Detail][HJ00039 2024 Text][HJ00039 2024 Comments]
2024-02-26
Public Hearing 03/01
2023
General Assembly

(Passed)
Resolution Confirming The Nomination Of The Honorable Maureen E. Driscoll Of Fairfield To Be A Workers' Compensation Administrative Law Judge.
[HJ00039 2023 Detail][HJ00039 2023 Text][HJ00039 2023 Comments]
2023-04-27
On Consent Calendar / In Concurrence
2022
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Billington.
[HJ00039 2022 Detail][HJ00039 2022 Text][HJ00039 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Introduced - Dead)
To enact term limits on state elected officials.
[HJ00039 2021 Detail][HJ00039 2021 Text][HJ00039 2021 Comments]
2021-01-25
Referred to Joint Committee on Government Administration and Elections
2020
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kelly Bobbitt.
[HJ00039 2020 Detail][HJ00039 2020 Text][HJ00039 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
To express Connecticut's opposition to offshore gas and oil drilling and exploration including seismic airgun blasting.
[HJ00039 2019 Detail][HJ00039 2019 Text][HJ00039 2019 Comments]
2019-01-24
Referred to Joint Committee on Environment
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Otis Benjamin.
[HJ00039 2018 Detail][HJ00039 2018 Text][HJ00039 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
To request that Congress call a constitutional convention under Article V of the United States Constitution.
[HJ00039 2017 Detail][HJ00039 2017 Text][HJ00039 2017 Comments]
2017-01-20
Referred to Joint Committee on Government Administration and Elections
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Linda F. Allen.
[HJ00039 2016 Detail][HJ00039 2016 Text][HJ00039 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00039]Google WebGoogle News
[Connecticut Joint Government Administration and Elections Committee]Google WebGoogle NewsFollowTheMoney
[Representative Kurt Vail CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HJ00039 | 2021 | General Assembly. (2021, January 25). LegiScan. Retrieved September 11, 2024, from https://legiscan.com/CT/bill/HJ00039/2021
MLA
"CT HJ00039 | 2021 | General Assembly." LegiScan. LegiScan LLC, 25 Jan. 2021. Web. 11 Sep. 2024. <https://legiscan.com/CT/bill/HJ00039/2021>.
Chicago
"CT HJ00039 | 2021 | General Assembly." January 25, 2021 LegiScan. Accessed September 11, 2024. https://legiscan.com/CT/bill/HJ00039/2021.
Turabian
LegiScan. CT HJ00039 | 2021 | General Assembly. 25 January 2021. https://legiscan.com/CT/bill/HJ00039/2021 (accessed September 11, 2024).

Connecticut State Sources


feedback