Connecticut 2018 Regular Session All Bills
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00069
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark A. Henderson.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00070
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kimberly Henrique.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00071
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Dean B. Holliday, Sr.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00072
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tajanik A. Jones.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00073
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Stanley Jurgielewicz, Administrator Of The Estate Of Helen Jurgielewicz.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00074
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Hector Jove.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00075
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Joyce.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00076
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of K&w Custom Auto, Llc.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00077
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Report Pass
4/3/18
Refer
4/11/18
Report Pass
4/17/18
Report Pass
4/17/18
Report Pass
5/5/18
Report Pass
5/5/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Robert And Linda Macdonald.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00078
Introduced
3/19/18
Refer
3/19/18
Report Pass
4/3/18
Report Pass
4/3/18
Refer
4/11/18
Refer
4/11/18
Report Pass
4/17/18
Report Pass
4/17/18
Report Pass
5/5/18
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joanne Kenney, Administrator Of The Estate Of Matthew Kenney.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00079
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Irvin Knox.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00080
Introduced
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Zenon Kolakowski.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00081
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Krasowski.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00082
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Linda Kulmann.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00083
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Sim Ay Lam.