All Bills - Connecticut 2016 Regular Session

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00057

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Frantz Cator.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00058

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mary Christ.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00059

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ramon Collazo.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00060

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jose Colon.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00061

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Orenthain Daniel.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00062

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Noel Davila.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00063

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jason M. Day.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00064

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jason M. Day.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00065

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Louis C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00066

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00067

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Robert C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00068

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00069

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel J. Demauro.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00070

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John J. Deveau, Jr.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00071

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Ronald Dimauro.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records