All Bills - Connecticut 2016 Regular Session
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00057
Introduced
3/4/16
Refer
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
Refer
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
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
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
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
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
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
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 HJ00065
Introduced
3/4/16
Introduced
3/4/16
Refer
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
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
Refer
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
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
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
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
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Ronald Dimauro.