Connecticut 2020 Regular Session All Bills

CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00027

Introduced
3/11/20  
Introduced
3/11/20  
Report Pass
3/11/20  
Report Pass
3/11/20  
Engrossed
3/11/20  
Engrossed
3/11/20  
Report Pass
3/11/20  
Resolution Confirming The Nomination Of Martha Paluch Prou Of Bloomfield To Be Appointed A Member Of The State Board Of Education.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00028

Introduced
3/11/20  
Introduced
3/11/20  
Engrossed
3/11/20  
Engrossed
3/11/20  
Passed
3/11/20  
Passed
3/11/20  
Passed
3/11/20  
Resolution To Amend The Joint Rules Of The Senate And The House Of Representatives.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00029

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Concerning The Operation Of The Personal Screening System At The State Capitol Building And Legislative Office Building And Legislator Access To The House And Senate Chambers.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00030

Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of American Rock Salt Company, Llc.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00031

Introduced
3/16/20  
Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Troy Anderson.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00032

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Edwin Andino.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00033

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Constantinos Antonaras.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00034

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gianna Balerna.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00035

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jean Barjon.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00036

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Barton.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00037

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Otis T. Benjamin.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00038

Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of B.j. Alan Company Ct, Inc.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00039

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kelly Bobbitt.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00040

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Sara Bosco.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00041

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Angela Britton.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records