Legislative Research: CT HJ00142 | 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 Joseph Lee Hunter.
[HJ00142 2024 Detail][HJ00142 2024 Text][HJ00142 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 Emily Ely, By And Through Her Mother, Laurie Beth Dowdell.
[HJ00142 2023 Detail][HJ00142 2023 Text][HJ00142 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of Angel A. Bruno Of Milford To Be A Member Of The Advisory Board Of The Workers' Compensation Commission.
[HJ00142 2022 Detail][HJ00142 2022 Text][HJ00142 2022 Comments]
2022-05-04
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 Randy Ellen, Executor For The Estate Of Isidore Ellen.
[HJ00142 2021 Detail][HJ00142 2021 Text][HJ00142 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 Donlen Thomas.
[HJ00142 2020 Detail][HJ00142 2020 Text][HJ00142 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 Shawn Smith.
[HJ00142 2019 Detail][HJ00142 2019 Text][HJ00142 2019 Comments]
2019-03-11
Public Hearing 03/15
2018
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Michael A. Caron Of West Hartford To Be Reappointed A Member Of The Public Utility Regulatory Authority.
[HJ00142 2018 Detail][HJ00142 2018 Text][HJ00142 2018 Comments]
2018-04-18
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 Christopher Tierinni.
[HJ00142 2016 Detail][HJ00142 2016 Text][HJ00142 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00142]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 HJ00142 | 2024 | General Assembly. (2024, February 26). LegiScan. Retrieved August 09, 2024, from https://legiscan.com/CT/bill/HJ00142/2024
MLA
"CT HJ00142 | 2024 | General Assembly." LegiScan. LegiScan LLC, 26 Feb. 2024. Web. 09 Aug. 2024. <https://legiscan.com/CT/bill/HJ00142/2024>.
Chicago
"CT HJ00142 | 2024 | General Assembly." February 26, 2024 LegiScan. Accessed August 09, 2024. https://legiscan.com/CT/bill/HJ00142/2024.
Turabian
LegiScan. CT HJ00142 | 2024 | General Assembly. 26 February 2024. https://legiscan.com/CT/bill/HJ00142/2024 (accessed August 09, 2024).

Connecticut State Sources


feedback