Legislative Research: CT HJ00067 | 2024 | 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 Mark Despres.
[HJ00067 2024 Detail][HJ00067 2024 Text][HJ00067 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 Douglas Martin.
[HJ00067 2023 Detail][HJ00067 2023 Text][HJ00067 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 Jocelyn Oczkowski.
[HJ00067 2022 Detail][HJ00067 2022 Text][HJ00067 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Passed)
Resolution Confirming The Nomination Of Thomas M. Patton Of Branford To Be Appointed To The Board Of Directors Of The Connecticut Port Authority.
[HJ00067 2021 Detail][HJ00067 2021 Text][HJ00067 2021 Comments]
2021-03-23
In Concurrence
2020
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of William Fisher.
[HJ00067 2020 Detail][HJ00067 2020 Text][HJ00067 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
To request the United States Congress to eliminate provisions in the Social Security Act that reduce spousal or survivor benefits for certain persons.
[HJ00067 2019 Detail][HJ00067 2019 Text][HJ00067 2019 Comments]
2019-02-19
Referred to Joint Committee on Labor and Public Employees
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tom Hammon.
[HJ00067 2018 Detail][HJ00067 2018 Text][HJ00067 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jamie Genovese, Administrator For The Estate Of Toni Marie Genovese And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
[HJ00067 2017 Detail][HJ00067 2017 Text][HJ00067 2017 Comments]
2017-06-06
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 Robert C. Deluca.
[HJ00067 2016 Detail][HJ00067 2016 Text][HJ00067 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00067]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 HJ00067 | 2024 | General Assembly. (2024, February 26). LegiScan. Retrieved October 05, 2024, from https://legiscan.com/CT/bill/HJ00067/2024
MLA
"CT HJ00067 | 2024 | General Assembly." LegiScan. LegiScan LLC, 26 Feb. 2024. Web. 05 Oct. 2024. <https://legiscan.com/CT/bill/HJ00067/2024>.
Chicago
"CT HJ00067 | 2024 | General Assembly." February 26, 2024 LegiScan. Accessed October 05, 2024. https://legiscan.com/CT/bill/HJ00067/2024.
Turabian
LegiScan. CT HJ00067 | 2024 | General Assembly. 26 February 2024. https://legiscan.com/CT/bill/HJ00067/2024 (accessed October 05, 2024).

Connecticut State Sources


feedback