Legislative Research: CT HJ00114 | 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 Louis Rodriguez.
[HJ00114 2024 Detail][HJ00114 2024 Text][HJ00114 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 Roger Brown.
[HJ00114 2023 Detail][HJ00114 2023 Text][HJ00114 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Introduced - Dead)
Resolution Proposing An Amendment To The State Constitution To Permit No-excuse Absentee Voting.
[HJ00114 2022 Detail][HJ00114 2022 Text][HJ00114 2022 Comments]
2022-04-11
File Number 396
2021
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Vyacheslav Cherepov.
[HJ00114 2021 Detail][HJ00114 2021 Text][HJ00114 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 Katie Quinn.
[HJ00114 2020 Detail][HJ00114 2020 Text][HJ00114 2020 Comments]
2020-03-16
Referred to Joint Committee on Judiciary
2019
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Garland Knight.
[HJ00114 2019 Detail][HJ00114 2019 Text][HJ00114 2019 Comments]
2019-03-11
Public Hearing 03/15
2018
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Joseph Sigan.
[HJ00114 2018 Detail][HJ00114 2018 Text][HJ00114 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Michele C. Mount, Esquire Of Monroe To Be A Human Rights Referee.
[HJ00114 2017 Detail][HJ00114 2017 Text][HJ00114 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 William P. Raymond.
[HJ00114 2016 Detail][HJ00114 2016 Text][HJ00114 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00114]Google WebGoogle News
[Representative Edwin Vargas CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Duff CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Leonard Fasano CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT HJ00114 | 2017 | General Assembly. (2017, May 25). LegiScan. Retrieved October 19, 2024, from https://legiscan.com/CT/bill/HJ00114/2017
MLA
"CT HJ00114 | 2017 | General Assembly." LegiScan. LegiScan LLC, 25 May. 2017. Web. 19 Oct. 2024. <https://legiscan.com/CT/bill/HJ00114/2017>.
Chicago
"CT HJ00114 | 2017 | General Assembly." May 25, 2017 LegiScan. Accessed October 19, 2024. https://legiscan.com/CT/bill/HJ00114/2017.
Turabian
LegiScan. CT HJ00114 | 2017 | General Assembly. 25 May 2017. https://legiscan.com/CT/bill/HJ00114/2017 (accessed October 19, 2024).

Connecticut State Sources


feedback