Connecticut 2016 Regular Session

Connecticut House of Representatives 2016 Bills & Legislation

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00109

Introduced
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  
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  
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  
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  
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  
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  
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  
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  
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.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records