Legislative Research: CT HJ00074 | 2018 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Stephen Todd Sanders.
[HJ00074 2024 Detail][HJ00074 2024 Text][HJ00074 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 Ryan Bailey.
[HJ00074 2023 Detail][HJ00074 2023 Text][HJ00074 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 Jonathan King.
[HJ00074 2022 Detail][HJ00074 2022 Text][HJ00074 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Troy Anderson.
[HJ00074 2021 Detail][HJ00074 2021 Text][HJ00074 2021 Comments]
2021-03-22
Public Hearing 03/26
2020
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Dawn James.
[HJ00074 2020 Detail][HJ00074 2020 Text][HJ00074 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
Resolution Adopting Conservation And Development Policies: The Plan For Connecticut, 2018-2023.
[HJ00074 2019 Detail][HJ00074 2019 Text][HJ00074 2019 Comments]
2019-03-14
Public Hearing 03/18
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Hector Jove.
[HJ00074 2018 Detail][HJ00074 2018 Text][HJ00074 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Vacating The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Marian O'shea, Executrix Of The Estate Of Michael O'shea.
[HJ00074 2017 Detail][HJ00074 2017 Text][HJ00074 2017 Comments]
2017-06-06
On Consent Calendar / In Concurrence
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Valda Felton.
[HJ00074 2016 Detail][HJ00074 2016 Text][HJ00074 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00074]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 HJ00074 | 2018 | General Assembly. (2018, March 22). LegiScan. Retrieved March 03, 2025, from https://legiscan.com/CT/bill/HJ00074/2018
MLA
"CT HJ00074 | 2018 | General Assembly." LegiScan. LegiScan LLC, 22 Mar. 2018. Web. 03 Mar. 2025. <https://legiscan.com/CT/bill/HJ00074/2018>.
Chicago
"CT HJ00074 | 2018 | General Assembly." March 22, 2018 LegiScan. Accessed March 03, 2025. https://legiscan.com/CT/bill/HJ00074/2018.
Turabian
LegiScan. CT HJ00074 | 2018 | General Assembly. 22 March 2018. https://legiscan.com/CT/bill/HJ00074/2018 (accessed March 03, 2025).

Connecticut State Sources


feedback