Legislative Research: CT HJ00107 | 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 Jose Vasquez.
[HJ00107 2024 Detail][HJ00107 2024 Text][HJ00107 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 Troy Anderson.
[HJ00107 2023 Detail][HJ00107 2023 Text][HJ00107 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Adopting The State Plan Of Conservation And Development, "conservation And Development Policies: The Plan For Connecticut, 2018-2023".
[HJ00107 2022 Detail][HJ00107 2022 Text][HJ00107 2022 Comments]
2022-05-04
In Concurrence
2021
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Susan Cardinal.
[HJ00107 2021 Detail][HJ00107 2021 Text][HJ00107 2021 Comments]
2021-03-22
Public Hearing 03/26
2020
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claims Against The State Of The Estate Of Karon Nealy.
[HJ00107 2020 Detail][HJ00107 2020 Text][HJ00107 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 Ivette Gonzalez.
[HJ00107 2019 Detail][HJ00107 2019 Text][HJ00107 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 Mikey Pineda.
[HJ00107 2018 Detail][HJ00107 2018 Text][HJ00107 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Michael J. Janusko Of Rocky Hill To Be A Member Of The Board Of Directors Of The Connecticut Lottery Corporation.
[HJ00107 2017 Detail][HJ00107 2017 Text][HJ00107 2017 Comments]
2017-04-19
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 Arthur Nunes.
[HJ00107 2016 Detail][HJ00107 2016 Text][HJ00107 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00107]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 HJ00107 | 2024 | General Assembly. (2024, February 26). LegiScan. Retrieved May 09, 2024, from https://legiscan.com/CT/bill/HJ00107/2024
MLA
"CT HJ00107 | 2024 | General Assembly." LegiScan. LegiScan LLC, 26 Feb. 2024. Web. 09 May. 2024. <https://legiscan.com/CT/bill/HJ00107/2024>.
Chicago
"CT HJ00107 | 2024 | General Assembly." February 26, 2024 LegiScan. Accessed May 09, 2024. https://legiscan.com/CT/bill/HJ00107/2024.
Turabian
LegiScan. CT HJ00107 | 2024 | General Assembly. 26 February 2024. https://legiscan.com/CT/bill/HJ00107/2024 (accessed May 09, 2024).

Connecticut State Sources


feedback