Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 129)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00119

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 Franklin Romero.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00089

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert W. Haynes.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00080

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00096

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00078

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 Eric Gooden.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00109

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

Connecticut 2016 Regular Session

Connecticut Senate Bill SB00416

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/16/16  
Report Pass
3/16/16  
Refer
3/23/16  
An Act Validating Certain Stipulations To Extensions Of Time For The Claims Commissioner To Dispose Of A Claim.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00113

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00066

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00079

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00131

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 Melvin Sherman.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00088

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert W. Haynes.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00093

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 Michael S. Jay.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00100

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 Gerald Mcafee.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00105

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 Ahmed Nasser, Administrator Of The Estates Of Nabil Nasser Almugnah And Mokbil Mohammed Almugnahi.