Legislative Research: CT HJ00057 | 2019 | 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 Jorge Otero.
[HJ00057 2024 Detail][HJ00057 2024 Text][HJ00057 2024 Comments]
2024-02-26
Public Hearing 03/01
2023
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Benjamin Garnett.
[HJ00057 2023 Detail][HJ00057 2023 Text][HJ00057 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jahary Wynter.
[HJ00057 2022 Detail][HJ00057 2022 Text][HJ00057 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Passed)
Resolution Confirming The Nomination Of Deborah Smith Palmieri Of Guilford To Be A Member Of The Board Of Pardons And Paroles.
[HJ00057 2021 Detail][HJ00057 2021 Text][HJ00057 2021 Comments]
2021-05-12
Transmitted to the Secretary of State
2020
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark Daconto.
[HJ00057 2020 Detail][HJ00057 2020 Text][HJ00057 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
To establish Seaview Village in Bridgeport as a Municipal Energy Savings Area.
[HJ00057 2019 Detail][HJ00057 2019 Text][HJ00057 2019 Comments]
2019-06-05
On Consent Calendar / In Concurrence
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of The Estate Of Rocco Daddio.
[HJ00057 2018 Detail][HJ00057 2018 Text][HJ00057 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Michael R. Ricci Of Guilford To Be Appointed A Member Of The Education Arbitration Board.
[HJ00057 2017 Detail][HJ00057 2017 Text][HJ00057 2017 Comments]
2017-02-08
On Consent Calendar / In Concurrence
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Frantz Cator.
[HJ00057 2016 Detail][HJ00057 2016 Text][HJ00057 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00057]Google WebGoogle News
[House of Representatives Energy and Technology Committee Committee CT]Google WebGoogle NewsN/AN/AN/A
[Representative Christopher Rosario CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Joseph Gresko CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative David Michel CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HJ00057 | 2019 | General Assembly. (2019, June 05). LegiScan. Retrieved March 19, 2024, from https://legiscan.com/CT/bill/HJ00057/2019
MLA
"CT HJ00057 | 2019 | General Assembly." LegiScan. LegiScan LLC, 05 Jun. 2019. Web. 19 Mar. 2024. <https://legiscan.com/CT/bill/HJ00057/2019>.
Chicago
"CT HJ00057 | 2019 | General Assembly." June 05, 2019 LegiScan. Accessed March 19, 2024. https://legiscan.com/CT/bill/HJ00057/2019.
Turabian
LegiScan. CT HJ00057 | 2019 | General Assembly. 05 June 2019. https://legiscan.com/CT/bill/HJ00057/2019 (accessed March 19, 2024).

Connecticut State Sources


feedback