Legislative Research: CT HJ00110 | 2022 | 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 Melissa Knorr.
[HJ00110 2024 Detail][HJ00110 2024 Text][HJ00110 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 Eloise Bennett.
[HJ00110 2023 Detail][HJ00110 2023 Text][HJ00110 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of Steven L. Ezzes Of Weston To Be A Member Of The Board Of Directors Of The Connecticut Lottery Corporation.
[HJ00110 2022 Detail][HJ00110 2022 Text][HJ00110 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 Michael Castillo.
[HJ00110 2021 Detail][HJ00110 2021 Text][HJ00110 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 Marvin Parsons.
[HJ00110 2020 Detail][HJ00110 2020 Text][HJ00110 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 Claims Of Kevin Jackson.
[HJ00110 2019 Detail][HJ00110 2019 Text][HJ00110 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 Antonio D. Rivera.
[HJ00110 2018 Detail][HJ00110 2018 Text][HJ00110 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Peter W. Nathan Of Westport To Be A Member Of The Judicial Review Council.
[HJ00110 2017 Detail][HJ00110 2017 Text][HJ00110 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 William Petaway.
[HJ00110 2016 Detail][HJ00110 2016 Text][HJ00110 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00110]Google WebGoogle News
[Representative Julio Concepcion CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Duff CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HJ00110 | 2022 | General Assembly. (2022, March 23). LegiScan. Retrieved September 30, 2024, from https://legiscan.com/CT/bill/HJ00110/2022
MLA
"CT HJ00110 | 2022 | General Assembly." LegiScan. LegiScan LLC, 23 Mar. 2022. Web. 30 Sep. 2024. <https://legiscan.com/CT/bill/HJ00110/2022>.
Chicago
"CT HJ00110 | 2022 | General Assembly." March 23, 2022 LegiScan. Accessed September 30, 2024. https://legiscan.com/CT/bill/HJ00110/2022.
Turabian
LegiScan. CT HJ00110 | 2022 | General Assembly. 23 March 2022. https://legiscan.com/CT/bill/HJ00110/2022 (accessed September 30, 2024).

Connecticut State Sources


feedback