Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 133)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00123

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 James Servello.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00069

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00074

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00068

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 Robert C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00130

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 Umar Shahid.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00062

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 Noel Davila.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00121

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
Refer
4/8/16  
Refer
4/8/16  
Report Pass
4/14/16  
Report Pass
4/22/16  
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Isabel Rock Russack, Successor Administrator, D.b.n. C.t.a., Of The Estate Of James Stoll Rock And Authorizing The Claimant To Sue The State.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00103

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Anthony Morascini.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00070

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 John J. Deveau, Jr.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00118

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00101

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 Linda Mcfadden.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00111

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00110

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00067

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00150

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ian Nicholas Wright.