Connecticut 2016 Regular Session All Bills (Page 48)
Page 48 of 93
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00064
Introduced
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.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00065
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 Louis C. Deluca.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00066
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 Robert C. Deluca.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00067
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Robert C. Deluca.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00068
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 Robert C. Deluca.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00069
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 Daniel J. Demauro.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00070
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 John J. Deveau, Jr.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00071
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Ronald Dimauro.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00072
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 Wesley Dorsey.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00073
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 Frank And Melinda Dumond.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00074
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Valda Felton.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00075
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 John Flynn.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00076
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 Ernest Francis.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00077
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 Barbara Gamble.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00078
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 Eric Gooden.