Connecticut 2018 Regular Session All Bills (Page 46)
Page 46 of 94
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00084
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Erica D. Land.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00085
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Eric T. Land.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00086
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clement And Lori Langlois.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00087
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of John Lepeska.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00088
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Burke Lewis.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00089
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joanne Lofberg.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00090
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Christina And David Logue.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00091
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas A. Lombardo, Jr.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00092
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Report Pass
4/3/18
Report Pass
4/3/18
Refer
4/11/18
Refer
4/11/18
Report Pass
4/17/18
Report Pass
4/17/18
Report Pass
5/5/18
Resolution Confirming The Disposition Of Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00093
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Murdock Macgregor.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00094
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Laris Marland.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00095
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elizabeth Martires.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00096
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Danielle Martone.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00097
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Beverly K. Matakaetis.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00098
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Timothy Mcnulty, Jr.