Legislative Research: CT HJ00075 | 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 Stanley Williams.
[HJ00075 2024 Detail][HJ00075 2024 Text][HJ00075 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 Claims Of Anthony Guevara.
[HJ00075 2023 Detail][HJ00075 2023 Text][HJ00075 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 L.b. (burke) Lewis.
[HJ00075 2022 Detail][HJ00075 2022 Text][HJ00075 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Passed)
Resolution Vacating The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jean Barjon And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
[HJ00075 2021 Detail][HJ00075 2021 Text][HJ00075 2021 Comments]
2021-06-07
In Concurrence
2020
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Michael James.
[HJ00075 2020 Detail][HJ00075 2020 Text][HJ00075 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Elease E. Wright Of Hartford To Be A Member Of The Board Of Regents For Higher Education.
[HJ00075 2019 Detail][HJ00075 2019 Text][HJ00075 2019 Comments]
2019-03-27
In Concurrence
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Joyce.
[HJ00075 2018 Detail][HJ00075 2018 Text][HJ00075 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 Robert Ryder.
[HJ00075 2017 Detail][HJ00075 2017 Text][HJ00075 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 John Flynn.
[HJ00075 2016 Detail][HJ00075 2016 Text][HJ00075 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00075]Google WebGoogle News
[Representative Edwin Vargas CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Duff CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HJ00075 | 2019 | General Assembly. (2019, March 27). LegiScan. Retrieved April 16, 2024, from https://legiscan.com/CT/bill/HJ00075/2019
MLA
"CT HJ00075 | 2019 | General Assembly." LegiScan. LegiScan LLC, 27 Mar. 2019. Web. 16 Apr. 2024. <https://legiscan.com/CT/bill/HJ00075/2019>.
Chicago
"CT HJ00075 | 2019 | General Assembly." March 27, 2019 LegiScan. Accessed April 16, 2024. https://legiscan.com/CT/bill/HJ00075/2019.
Turabian
LegiScan. CT HJ00075 | 2019 | General Assembly. 27 March 2019. https://legiscan.com/CT/bill/HJ00075/2019 (accessed April 16, 2024).

Connecticut State Sources


feedback