Connecticut 2020 Regular Session

Connecticut House of Representatives 2020 Bills & Legislation

CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00042

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Colleen Brower.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00043

Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Cedric Brown.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00044

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Roger Brown.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00045

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Derrick L. Bryant.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00046

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Rayshawn Bugg.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00047

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Toni Camby.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00048

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Cartier, Administrator Of The Estate Of Amanda Cartier.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00049

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Michael Castillo.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00050

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Abraham Chemmarappally And Shinymol Chemmarappally, Co-administrators Of The Estate Of Jeffny Pally.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00051

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss The Claims Against The State Of Gregory Christofakis.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00052

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary S. Chromik, Esquire, Administratrix Of The Estate Of Michael Shore.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00053

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss The Claims Against The State Of Mark Ciriello.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00054

Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Diana Cirillo, Gary Cirillo And Gary Cirillo, Jr.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00055

Introduced
3/16/20  
Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of C-tech.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00056

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gregory Curran.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records