Legislative Research: CT SR00008 | 2021 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2024
General Assembly

(Passed)
Resolution Confirming The Nomination Of Stephen Fuzesi, Jr. Of Greenwich To Be Reappointed A Member Of The Freedom Of Information Commission.
[SR00008 2024 Detail][SR00008 2024 Text][SR00008 2024 Comments]
2024-03-25
Adopted, Senate
2023
General Assembly

(Passed)
Resolution Confirming The Nomination Of Jeffrey R. Beckham Of Tolland To Be Reappointed Secretary Of The Office Of Policy And Management.
[SR00008 2023 Detail][SR00008 2023 Text][SR00008 2023 Comments]
2023-01-25
On Consent Calendar
2022
General Assembly

(Passed)
Resolution Confirming The Nomination Of Craig D. Stearns Of Simsbury To Be Appointed A Member Of The Milk Regulation Board.
[SR00008 2022 Detail][SR00008 2022 Text][SR00008 2022 Comments]
2022-04-12
On Consent Calendar
2021
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Megan L. Hastings Of Suffield To Be A Member Of The Milk Regulation Board.
[SR00008 2021 Detail][SR00008 2021 Text][SR00008 2021 Comments]
2021-04-01
Senate Calendar Number 180
2020
General Assembly

(Passed)
Resolution Confirming The Nomination Of Daniel D. Toscano Of Darien As A Member Of The Board Of Trustees For The University Of Connecticut.
[SR00008 2020 Detail][SR00008 2020 Text][SR00008 2020 Comments]
2020-03-11
On Consent Calendar
2019
General Assembly

(Introduced - Dead)
Resolution Approving The Stipulated Agreement In Hugo Angeles, Administrator Of The Estate Of Athena Angeles, Artemisa Angeles By Her Next Friend And Father Hugo Angeles And Hugo Angeles, Individually V. State Of Connecticut.
[SR00008 2019 Detail][SR00008 2019 Text][SR00008 2019 Comments]
2019-04-17
Senate Recommitted to Judiciary
2018
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Denise Ruzicka Of East Haddam To Be Reappointed A Member Of The Connecticut River Valley Flood Control Commission.
[SR00008 2018 Detail][SR00008 2018 Text][SR00008 2018 Comments]
2018-04-11
Adopted, Senate
2017
General Assembly

(Introduced - Dead)
Resolution Approving The Settlement Agreement In Juan F., Et Al. V. Dannel Malloy, Et Al.
[SR00008 2017 Detail][SR00008 2017 Text][SR00008 2017 Comments]
2017-02-01
Unfavorable Report, Accepted by Senate
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Nomination Of Carol Ekonomides Of Danbury To Be A Member Of The Connecticut Medical Examining Board.
[SR00008 2016 Detail][SR00008 2016 Text][SR00008 2016 Comments]
2016-03-16
On Consent Calendar

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut SR00008]Google WebGoogle News
[Senator Robert Duff CT]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CT SR00008 | 2021 | General Assembly. (2021, April 01). LegiScan. Retrieved June 01, 2024, from https://legiscan.com/CT/bill/SR00008/2021
MLA
"CT SR00008 | 2021 | General Assembly." LegiScan. LegiScan LLC, 01 Apr. 2021. Web. 01 Jun. 2024. <https://legiscan.com/CT/bill/SR00008/2021>.
Chicago
"CT SR00008 | 2021 | General Assembly." April 01, 2021 LegiScan. Accessed June 01, 2024. https://legiscan.com/CT/bill/SR00008/2021.
Turabian
LegiScan. CT SR00008 | 2021 | General Assembly. 01 April 2021. https://legiscan.com/CT/bill/SR00008/2021 (accessed June 01, 2024).

Connecticut State Sources


feedback