Connecticut 2020 Regular Session All Bills
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00042
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Colleen Brower.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00043
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Cedric Brown.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00044
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Roger Brown.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00045
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Derrick L. Bryant.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00046
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Rayshawn Bugg.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00047
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Toni Camby.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00048
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Cartier, Administrator Of The Estate Of Amanda Cartier.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00049
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Michael Castillo.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00050
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Abraham Chemmarappally And Shinymol Chemmarappally, Co-administrators Of The Estate Of Jeffny Pally.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00051
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss The Claims Against The State Of Gregory Christofakis.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00052
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary S. Chromik, Esquire, Administratrix Of The Estate Of Michael Shore.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00053
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss The Claims Against The State Of Mark Ciriello.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00054
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Diana Cirillo, Gary Cirillo And Gary Cirillo, Jr.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00055
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of C-tech.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00056
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gregory Curran.