Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 114)

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 HJ00144

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00072

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 Wesley Dorsey.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00090

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00099

Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
Report Pass
3/30/16  
Refer
4/8/16  
Refer
4/8/16  
Report Pass
4/14/16  
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel M. Lynch And Authorizing The Claimant To Sue The State.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00041

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 Lawrence Andrews.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00114

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

Connecticut 2016 Regular Session

Connecticut Senate Bill SB00415

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/21/16  
Report Pass
3/21/16  
Refer
4/1/16  
Refer
4/1/16  
Report Pass
4/7/16  
An Act Prohibiting The Use Of Accelerated Rehabilitation In The Case Of Animal Abuse.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00076

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 Ernest Francis.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00136

Introduced
3/4/16  
Introduced
3/4/16  
Refer
3/4/16  
Refer
3/4/16  
Report Pass
3/30/16  
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 Derrick J. Taylor And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00075

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 Flynn.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00151

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00147

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lisa "lee" Whitnum Baker.