Legislative Research: CT HJ00099 | 2018 | 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 Nicholas Valluzzo.
[HJ00099 2024 Detail][HJ00099 2024 Text][HJ00099 2024 Comments]
2024-02-26
Public Hearing 03/01
2023
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Shawn Saunders.
[HJ00099 2023 Detail][HJ00099 2023 Text][HJ00099 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of The Honorable Eliot D. Prescott Of West Hartford To Be A Judge Of The Appellate Court And A Judge Of The Superior Court.
[HJ00099 2022 Detail][HJ00099 2022 Text][HJ00099 2022 Comments]
2022-03-23
On Consent Calendar / In Concurrence
2021
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas Brown.
[HJ00099 2021 Detail][HJ00099 2021 Text][HJ00099 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 Rachel Mccloskey.
[HJ00099 2020 Detail][HJ00099 2020 Text][HJ00099 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of John Dickerson.
[HJ00099 2019 Detail][HJ00099 2019 Text][HJ00099 2019 Comments]
2019-03-11
Public Hearing 03/15
2018
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kevin Mcbreairty.
[HJ00099 2018 Detail][HJ00099 2018 Text][HJ00099 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Proposing An Amendment To The State Constitution To Protect The Funding Of Programs Through The Community Investment Account.
[HJ00099 2017 Detail][HJ00099 2017 Text][HJ00099 2017 Comments]
2017-04-10
Tabled for the Calendar, House
2016
General Assembly

(Introduced - Dead)
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel M. Lynch And Authorizing The Claimant To Sue The State.
[HJ00099 2016 Detail][HJ00099 2016 Text][HJ00099 2016 Comments]
2016-05-03
On Consent Calendar / In Concurrence

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00099]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 HJ00099 | 2018 | General Assembly. (2018, March 22). LegiScan. Retrieved April 30, 2024, from https://legiscan.com/CT/bill/HJ00099/2018
MLA
"CT HJ00099 | 2018 | General Assembly." LegiScan. LegiScan LLC, 22 Mar. 2018. Web. 30 Apr. 2024. <https://legiscan.com/CT/bill/HJ00099/2018>.
Chicago
"CT HJ00099 | 2018 | General Assembly." March 22, 2018 LegiScan. Accessed April 30, 2024. https://legiscan.com/CT/bill/HJ00099/2018.
Turabian
LegiScan. CT HJ00099 | 2018 | General Assembly. 22 March 2018. https://legiscan.com/CT/bill/HJ00099/2018 (accessed April 30, 2024).

Connecticut State Sources


feedback