Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 85)

CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00063

Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Alfredo Gonzalez.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00127

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Torlai.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00114

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Joseph Sigan.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00136

Introduced
3/19/18  
Refer
3/19/18  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffrey Weed.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00033

Introduced
3/19/18  
Introduced
3/19/18  
Refer
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Santo Alvarez.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00110

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Antonio D. Rivera.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00137

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ramone White.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00126

Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tyrick Thomas.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00119

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Pavonix (massachusetts), Inc. F/k/a Softscape, Inc.
CT

Connecticut 2018 Regular Session

Connecticut Senate Bill SB00516

Introduced
3/19/18  
Introduced
3/19/18  
Refer
3/19/18  
Report Pass
4/4/18  
Report Pass
4/4/18  
Refer
4/13/18  
Refer
4/13/18  
Report Pass
4/19/18  
An Act Concerning The Revisor's Technical Corrections To The General Statutes.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00118

Introduced
3/19/18  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Suzanne Smith.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00134

Introduced
3/19/18  
Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Karen Clady Ward.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00112

Introduced
3/19/18  
Refer
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Servello.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00058

Introduced
3/19/18  
Introduced
3/19/18  
Refer
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary Ann Deangelis.
CT

Connecticut 2018 Regular Session

Connecticut House Bill HJ00032

Introduced
3/19/18  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Carmen Alvarado.