Connecticut 2016 Regular Session

Connecticut House of Representatives 2016 Bills & Legislation

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00139

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00140

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00141

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00142

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 Christopher Tierinni.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00143

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Walter W. Urda, Jr.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00144

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00145

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 Antuan White.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00146

Introduced
3/4/16  
Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Antuan White.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00147

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lisa "lee" Whitnum Baker.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00148

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 P. Wood.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00149

Introduced
3/4/16  
Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Steven J. Wood.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00150

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ian Nicholas Wright.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00151

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00152

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 Sutip Kunajukr.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00153

Introduced
3/4/16  
Introduced
3/4/16  
Report Pass
3/4/16  
Report Pass
3/4/16  
Resolution Confirming The Nomination Of Angel B. Perez Of Hartford To Be A Member Of The New England Board Of Higher Education.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records