All Bills - Connecticut 2016 Regular Session

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00132

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Dorothy A. Smulley.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00133

Introduced
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
Refer
4/8/16  
Report Pass
4/14/16  
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sandro Solla And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00134

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00135

Introduced
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
Report Pass
3/30/16  
Refer
4/8/16  
Refer
4/8/16  
Report Pass
4/14/16  
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Renei Stone And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00136

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
Report Pass
3/30/16  
Refer
4/8/16  
Refer
4/8/16  
Report Pass
4/14/16  
Report Pass
4/22/16  
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Derrick J. Taylor And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00137

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00138

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00139

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00140

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00141

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00142

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00143

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Walter W. Urda, Jr.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00144

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00145

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 Antuan White.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00146

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

Research Filters

States
Terms / Sessions
Date Range
Chamber Records