Connecticut 2016 Regular Session All Bills (Page 47)
Page 47 of 93
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00049
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James Bonito.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00050
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Ray V. Boyd.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00051
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John A. Braca, Jr.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00052
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Marcus Brooks.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00053
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of The Estate Of Kevin Cales.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00054
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sebastian J. Camilleri.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00055
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joseph Michael Carilli.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00056
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel Carter.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00057
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Frantz Cator.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00058
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mary Christ.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00059
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ramon Collazo.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00060
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jose Colon.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00061
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Orenthain Daniel.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00062
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Noel Davila.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00063
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jason M. Day.