Legislative Research: CT HJ00078 | 2017 | 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 Anthony Randolph.
[HJ00078 2024 Detail][HJ00078 2024 Text][HJ00078 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 Erin Senal, Ppa Liana Harris.
[HJ00078 2023 Detail][HJ00078 2023 Text][HJ00078 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Engrossed - Dead)
Resolution Granting The Office Of The Claims Commissioner An Extension Of Time To Dispose Of Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
[HJ00078 2022 Detail][HJ00078 2022 Text][HJ00078 2022 Comments]
2022-04-30
Senate Calendar Number 546
2021
General Assembly

(Passed)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss Certain Claims Against The State.
[HJ00078 2021 Detail][HJ00078 2021 Text][HJ00078 2021 Comments]
2021-06-07
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 Hector Jove.
[HJ00078 2020 Detail][HJ00078 2020 Text][HJ00078 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
Resolution Confirming The Disposition Of Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
[HJ00078 2019 Detail][HJ00078 2019 Text][HJ00078 2019 Comments]
2019-05-16
Senate Calendar Number 502
2018
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joanne Kenney, Administrator Of The Estate Of Matthew Kenney.
[HJ00078 2018 Detail][HJ00078 2018 Text][HJ00078 2018 Comments]
2018-05-05
Senate Calendar Number 531
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
[HJ00078 2017 Detail][HJ00078 2017 Text][HJ00078 2017 Comments]
2017-02-23
Public Hearing 02/27
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Eric Gooden.
[HJ00078 2016 Detail][HJ00078 2016 Text][HJ00078 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00078]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 HJ00078 | 2017 | General Assembly. (2017, February 23). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/CT/bill/HJ00078/2017
MLA
"CT HJ00078 | 2017 | General Assembly." LegiScan. LegiScan LLC, 23 Feb. 2017. Web. 29 Apr. 2024. <https://legiscan.com/CT/bill/HJ00078/2017>.
Chicago
"CT HJ00078 | 2017 | General Assembly." February 23, 2017 LegiScan. Accessed April 29, 2024. https://legiscan.com/CT/bill/HJ00078/2017.
Turabian
LegiScan. CT HJ00078 | 2017 | General Assembly. 23 February 2017. https://legiscan.com/CT/bill/HJ00078/2017 (accessed April 29, 2024).

Connecticut State Sources


feedback