All Bills - Connecticut 2021 Regular Session

CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00202

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Refer
3/19/21  
Report Pass
4/8/21  
Refer
4/19/21  
Report Pass
4/26/21  
Resolution Granting The Office Of The Claims Commissioner An Extension Of Time To Dispose Of Certain Claims Pursuant To Chapter 53 Of The General Statutes.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00203

Introduced
3/19/21  
Introduced
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Randal Licari.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00204

Introduced
3/19/21  
Introduced
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joanne Lofberg, Executrix Of The Estate Of Robert K. Lofberg.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00205

Introduced
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas A. Lombardo, Jr.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00206

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Justin Lund.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00207

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Sara Lyon.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00208

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Murdock Macgregor.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00209

Introduced
3/19/21  
Introduced
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Justin P. Mack.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00210

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kyle Madden.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00211

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Refer
3/19/21  
Report Pass
4/8/21  
Report Pass
4/8/21  
Refer
4/19/21  
Refer
4/19/21  
Report Pass
4/26/21  
Engrossed
5/24/21  
Engrossed
5/24/21  
Report Pass
5/26/21  
Passed
6/8/21  
Passed
6/8/21  
Resolution Authorizing The Claimant, The Estate Of Karon Nealy, To Sue The State.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00212

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Nicholas Martin.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00213

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elizabeth Martires.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00214

Introduced
3/19/21  
Refer
3/19/21  
Report Pass
4/8/21  
Report Pass
4/8/21  
Refer
4/16/21  
Refer
4/16/21  
Report Pass
4/22/21  
Engrossed
5/24/21  
Engrossed
5/24/21  
Report Pass
5/26/21  
Report Pass
5/26/21  
Passed
6/7/21  
Passed
6/7/21  
Passed
6/7/21  
Resolution Confirming The Decision Of The Office Of The Claims Commissioner To Deny Certain Claims.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00215

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Beverly K. Matakaetis, Administratrix Of The Estate Of John J. Kiley.
CT

Connecticut 2021 Regular Session

Connecticut House Bill HJ00216

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mcclain & Co., Inc.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records