Connecticut 2020 Regular Session

Connecticut House of Representatives 2020 Bills & Legislation

CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00087

Introduced
3/16/20  
Introduced
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
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  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Raudell Mercado.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records