Legislative Research: CT HJ00118 | 2019 | 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 Silas Harris.
[HJ00118 2024 Detail][HJ00118 2024 Text][HJ00118 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 Anthony Callegari.
[HJ00118 2023 Detail][HJ00118 2023 Text][HJ00118 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of John F. Riley, Esquire, Of Hamden To Be A Judge Of The Superior Court.
[HJ00118 2022 Detail][HJ00118 2022 Text][HJ00118 2022 Comments]
2022-04-29
On Consent Calendar / In Concurrence
2021
General Assembly

(Introduced - Dead)
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss The Claims Against The State Of Mark Ciriello.
[HJ00118 2021 Detail][HJ00118 2021 Text][HJ00118 2021 Comments]
2021-03-22
Public Hearing 03/26
2020
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Eddie Rodriguez.
[HJ00118 2020 Detail][HJ00118 2020 Text][HJ00118 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 Sara Lyon.
[HJ00118 2019 Detail][HJ00118 2019 Text][HJ00118 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 Suzanne Smith.
[HJ00118 2018 Detail][HJ00118 2018 Text][HJ00118 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Matthew J. Budzik, Esquire, Of Simsbury To Be A Judge Of The Superior Court.
[HJ00118 2017 Detail][HJ00118 2017 Text][HJ00118 2017 Comments]
2017-05-25
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 Todd Rizzo.
[HJ00118 2016 Detail][HJ00118 2016 Text][HJ00118 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00118]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 HJ00118 | 2019 | General Assembly. (2019, March 11). LegiScan. Retrieved September 10, 2024, from https://legiscan.com/CT/bill/HJ00118/2019
MLA
"CT HJ00118 | 2019 | General Assembly." LegiScan. LegiScan LLC, 11 Mar. 2019. Web. 10 Sep. 2024. <https://legiscan.com/CT/bill/HJ00118/2019>.
Chicago
"CT HJ00118 | 2019 | General Assembly." March 11, 2019 LegiScan. Accessed September 10, 2024. https://legiscan.com/CT/bill/HJ00118/2019.
Turabian
LegiScan. CT HJ00118 | 2019 | General Assembly. 11 March 2019. https://legiscan.com/CT/bill/HJ00118/2019 (accessed September 10, 2024).

Connecticut State Sources


feedback