Connecticut 2020 Regular Session All Bills (Page 43)
Page 43 of 84
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00087
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of George M. Leniart.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00088
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of John Lepeska.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00089
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Randal Licari.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00090
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joanne Lofberg, Executrix Of The Estate Of Robert K. Lofberg.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00091
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas A. Lombardo, Jr.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00092
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Justin Lund.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00093
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kyle Madden.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00094
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Nicholas Martin.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00095
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Marek Maryanski, Phd.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00096
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Beverly K. Matakaetis, Administratrix Of The Estate Of John J. Kiley.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00097
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elizabeth Martires.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00098
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mcclain & Co., Inc.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00099
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Rachel Mccloskey.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00100
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Leona Mcculley.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00101
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Raudell Mercado.