Connecticut 2016 Regular Session

Connecticut House of Representatives 2016 Bills & Legislation

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00117

Introduced
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  
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  
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  
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  
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  
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  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James Servello.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00124

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 Harold David Setzer.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00125

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 Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00126

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00127

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00128

Introduced
3/4/16  
Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00129

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00130

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 Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00131

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 Melvin Sherman.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records