Legislative Research: CT HJ00081 | 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 Wesley Dupuis.
[HJ00081 2024 Detail][HJ00081 2024 Text][HJ00081 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 Nancy Mueller.
[HJ00081 2023 Detail][HJ00081 2023 Text][HJ00081 2023 Comments]
2023-03-13
Public Hearing 03/17
2022
General Assembly

(Introduced - Dead)
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Dennis.
[HJ00081 2022 Detail][HJ00081 2022 Text][HJ00081 2022 Comments]
2022-03-07
Public Hearing 03/11
2021
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jean Barjon.
[HJ00081 2021 Detail][HJ00081 2021 Text][HJ00081 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 Joshua Kahan.
[HJ00081 2020 Detail][HJ00081 2020 Text][HJ00081 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 American Rock Salt Company, Llc.
[HJ00081 2019 Detail][HJ00081 2019 Text][HJ00081 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 Krasowski.
[HJ00081 2018 Detail][HJ00081 2018 Text][HJ00081 2018 Comments]
2018-03-22
Public Hearing 03/26
2017
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
[HJ00081 2017 Detail][HJ00081 2017 Text][HJ00081 2017 Comments]
2017-02-23
Public Hearing 02/27
2016
General Assembly

(Introduced - Dead)
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James A. Harnage.
[HJ00081 2016 Detail][HJ00081 2016 Text][HJ00081 2016 Comments]
2016-03-17
Public Hearing 03/21

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Connecticut HJ00081]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 HJ00081 | 2019 | General Assembly. (2019, March 11). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/CT/bill/HJ00081/2019
MLA
"CT HJ00081 | 2019 | General Assembly." LegiScan. LegiScan LLC, 11 Mar. 2019. Web. 29 Apr. 2024. <https://legiscan.com/CT/bill/HJ00081/2019>.
Chicago
"CT HJ00081 | 2019 | General Assembly." March 11, 2019 LegiScan. Accessed April 29, 2024. https://legiscan.com/CT/bill/HJ00081/2019.
Turabian
LegiScan. CT HJ00081 | 2019 | General Assembly. 11 March 2019. https://legiscan.com/CT/bill/HJ00081/2019 (accessed April 29, 2024).

Connecticut State Sources


feedback