Connecticut 2016 Regular Session

Connecticut House of Representatives 2016 Bills & Legislation

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00049

Introduced
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jason M. Day.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records