Legislative Research: CT HJ00066 | 2023 | 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 Steven Lehoux.
[HJ00066 2024 Detail][HJ00066 2024 Text][HJ00066 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 George Perduta.
[HJ00066 2023 Detail][HJ00066 2023 Text][HJ00066 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 Claims Of Allison Murray.
[HJ00066 2022 Detail][HJ00066 2022 Text][HJ00066 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Passed)
Resolution Confirming The Nomination Of Donald F. Harris, Jr. Of Bloomfield To Be Reappointed A Member Of The State Board Of Education.
[HJ00066 2021 Detail][HJ00066 2021 Text][HJ00066 2021 Comments]
2021-03-23
On Consent Calendar / In Concurrence
2020
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of The Estate Of Edward Torres, Jr.
[HJ00066 2020 Detail][HJ00066 2020 Text][HJ00066 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
To express support for practitioners of Falun Gong, a Chinese spiritual movement, and condemn persecution of its practitioners.
[HJ00066 2019 Detail][HJ00066 2019 Text][HJ00066 2019 Comments]
2019-02-07
Referred to Joint Committee on Government Administration and Elections
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lashawnda Hall.
[HJ00066 2018 Detail][HJ00066 2018 Text][HJ00066 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Andre Ford.
[HJ00066 2017 Detail][HJ00066 2017 Text][HJ00066 2017 Comments]
2017-02-23
Public Hearing 02/27
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert C. Deluca.
[HJ00066 2016 Detail][HJ00066 2016 Text][HJ00066 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00066]Google WebGoogle News
[Connecticut Joint Judiciary Committee]Google WebGoogle NewsFollowTheMoney
[House of Representatives Judiciary Committee Committee CT]Google WebGoogle NewsN/AN/AN/A

Legislative Citation

APA
CT HJ00066 | 2023 | General Assembly. (2023, March 13). LegiScan. Retrieved September 30, 2024, from https://legiscan.com/CT/bill/HJ00066/2023
MLA
"CT HJ00066 | 2023 | General Assembly." LegiScan. LegiScan LLC, 13 Mar. 2023. Web. 30 Sep. 2024. <https://legiscan.com/CT/bill/HJ00066/2023>.
Chicago
"CT HJ00066 | 2023 | General Assembly." March 13, 2023 LegiScan. Accessed September 30, 2024. https://legiscan.com/CT/bill/HJ00066/2023.
Turabian
LegiScan. CT HJ00066 | 2023 | General Assembly. 13 March 2023. https://legiscan.com/CT/bill/HJ00066/2023 (accessed September 30, 2024).

Connecticut State Sources


feedback