Connecticut 2016 Regular Session All Bills (Page 50)
Page 50 of 93
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00094
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jermaine Jones.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00095
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Junior Jumpp.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00096
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 Junior Jumpp.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00097
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 Kenneth J. Krayeske.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00098
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 Percy Lobaton.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00099
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Report Pass
3/30/16
Report Pass
3/30/16
Refer
4/8/16
Refer
4/8/16
Report Pass
4/14/16
Report Pass
4/22/16
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel M. Lynch And Authorizing The Claimant To Sue The State.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00100
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 Gerald Mcafee.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00101
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 Linda Mcfadden.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00102
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mario Mejia.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00103
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 Anthony Morascini.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00104
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 Marvin Narcisse.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00105
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 Ahmed Nasser, Administrator Of The Estates Of Nabil Nasser Almugnah And Mokbil Mohammed Almugnahi.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00106
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 Nocera.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00107
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 Arthur Nunes.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00108
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 Rey Ortiz-martinez.