Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 131)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00054

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00134

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gary Stocking.
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 HJ00060

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 Jose Colon.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00127

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 HJ00065

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 Louis C. Deluca.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00148

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 P. Wood.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00112

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00129

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 HJ00073

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 Frank And Melinda Dumond.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00077

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 Barbara Gamble.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00149

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00106

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 Nocera.