Legislative Research: CT HJ00112 | 2021 | 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 Stephanie Award.
[HJ00112 2024 Detail][HJ00112 2024 Text][HJ00112 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 Lindsay Booth.
[HJ00112 2023 Detail][HJ00112 2023 Text][HJ00112 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of William D. Logue, Esquire Of West Hartford To Be A Member Of The State Department Of Education Arbitration Panel.
[HJ00112 2022 Detail][HJ00112 2022 Text][HJ00112 2022 Comments]
2022-04-12
On Consent Calendar / In Concurrence
2021
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Abraham Chemmarappally And Shinymol Chemmarappally, Co-administrators Of The Estate Of Jeffny Pally.
[HJ00112 2021 Detail][HJ00112 2021 Text][HJ00112 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 Macarthur Paulin.
[HJ00112 2020 Detail][HJ00112 2020 Text][HJ00112 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 Bryan Jordan.
[HJ00112 2019 Detail][HJ00112 2019 Text][HJ00112 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 James Servello.
[HJ00112 2018 Detail][HJ00112 2018 Text][HJ00112 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of The Honorable Elizabeth A. Bozzuto Of Watertown To Be A Member Of The Judicial Review Council As A Superior Court Judge.
[HJ00112 2017 Detail][HJ00112 2017 Text][HJ00112 2017 Comments]
2017-05-25
In Concurrence
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mikey Pineda.
[HJ00112 2016 Detail][HJ00112 2016 Text][HJ00112 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00112]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 HJ00112 | 2021 | General Assembly. (2021, March 22). LegiScan. Retrieved August 22, 2024, from https://legiscan.com/CT/bill/HJ00112/2021
MLA
"CT HJ00112 | 2021 | General Assembly." LegiScan. LegiScan LLC, 22 Mar. 2021. Web. 22 Aug. 2024. <https://legiscan.com/CT/bill/HJ00112/2021>.
Chicago
"CT HJ00112 | 2021 | General Assembly." March 22, 2021 LegiScan. Accessed August 22, 2024. https://legiscan.com/CT/bill/HJ00112/2021.
Turabian
LegiScan. CT HJ00112 | 2021 | General Assembly. 22 March 2021. https://legiscan.com/CT/bill/HJ00112/2021 (accessed August 22, 2024).

Connecticut State Sources


feedback