Legislative Research: CT HJ00064 | 2018 | General Assembly
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2024 General Assembly (Introduced - Dead) | Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Christopher Matthew. [HJ00064 2024 Detail][HJ00064 2024 Text][HJ00064 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 Shawn Marshall. [HJ00064 2023 Detail][HJ00064 2023 Text][HJ00064 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 Judy Moore. [HJ00064 2022 Detail][HJ00064 2022 Text][HJ00064 2022 Comments] | 2022-03-07 Public Hearing 03/11 |
2021 General Assembly (Passed) | Resolution Confirming The Nomination Of Shannon R. Tracy Bergquist Of Colchester To Be Appointed A Member Of The State Elections Enforcement Commission. [HJ00064 2021 Detail][HJ00064 2021 Text][HJ00064 2021 Comments] | 2021-03-23 On Consent Calendar / In Concurrence |
2020 General Assembly (Introduced - Dead) | Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jane Doe And John Doe, Ppa Emily Doe. [HJ00064 2020 Detail][HJ00064 2020 Text][HJ00064 2020 Comments] | 2020-03-16 Referred to Joint Committee on Judiciary |
2019 General Assembly (Introduced - Dead) | To limit legislators and state agency representatives to the first hour of testimony of legislative public hearings in order to encourage public participation. [HJ00064 2019 Detail][HJ00064 2019 Text][HJ00064 2019 Comments] | 2019-01-31 Referred to Joint Committee on Government Administration and Elections |
2018 General Assembly (Introduced - Dead) | Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jason Goode. [HJ00064 2018 Detail][HJ00064 2018 Text][HJ00064 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 Cwpm, Llc. [HJ00064 2017 Detail][HJ00064 2017 Text][HJ00064 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 Jason M. Day. [HJ00064 2016 Detail][HJ00064 2016 Text][HJ00064 2016 Comments] | 2016-03-17 Public Hearing 03/21 |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[Connecticut HJ00064] | Google Web | Google News | |||
[Connecticut Joint Judiciary Committee] | Google Web | Google News | FollowTheMoney | ||
[House of Representatives Judiciary Committee Committee CT] | Google Web | Google News | N/A | N/A | N/A |
Legislative Citation
APA
CT HJ00064 | 2018 | General Assembly. (2018, March 22). LegiScan. Retrieved February 10, 2025, from https://legiscan.com/CT/bill/HJ00064/2018
MLA
"CT HJ00064 | 2018 | General Assembly." LegiScan. LegiScan LLC, 22 Mar. 2018. Web. 10 Feb. 2025. <https://legiscan.com/CT/bill/HJ00064/2018>.
Chicago
"CT HJ00064 | 2018 | General Assembly." March 22, 2018 LegiScan. Accessed February 10, 2025. https://legiscan.com/CT/bill/HJ00064/2018.
Turabian
LegiScan. CT HJ00064 | 2018 | General Assembly. 22 March 2018. https://legiscan.com/CT/bill/HJ00064/2018 (accessed February 10, 2025).
Connecticut State Sources
Type | Source |
---|---|
Summary | https://www.cga.ct.gov/asp/cgabillstatus/cgabillstatus.asp?selBillType=Bill&bill_num=HJ00064&which_year=2018 |
Text | http://www.cga.ct.gov/2018/TOB/h/2018HJ-00064-R00-HB.htm |