Connecticut 2016 Regular Session

Connecticut House of Representatives 2016 Bills & Legislation

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00094

Introduced
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Rey Ortiz-martinez.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records