Connecticut 2016 Regular Session All Bills (Page 51)
Page 51 of 93
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00109
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 Danny Lee Palmer.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00110
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Petaway.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00111
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jennifer Pickering.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00112
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mikey Pineda.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00113
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 Pasquale Raffone.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00114
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William P. Raymond.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00115
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 Sheldon Reynolds.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00116
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 Gerald Ricciardi.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00117
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 Frank J. Rivers.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00118
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 Todd Rizzo.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00119
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 Franklin Romero.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00120
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Stewart Rosenberg.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00121
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Report Pass
3/30/16
Refer
4/8/16
Refer
4/8/16
Report Pass
4/14/16
Report Pass
4/22/16
Report Pass
4/22/16
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Isabel Rock Russack, Successor Administrator, D.b.n. C.t.a., Of The Estate Of James Stoll Rock And Authorizing The Claimant To Sue The State.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00122
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Gaylord Salters.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00123
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 James Servello.