1 to 20 of 25 Objects

(1 - 20 of 25)

Pages

Office of Policy & Management and Office of the Governor Shared Files
2011-2018
Rejected Bills, 1867, Box 50, Folder 1
1867
Legislative Intern Files, 2018
2018-02-2018-03
Director of Communications Mark Bergman Files, 2015-2016
2015-2016
1913 HB-0197. An act amending an act concerning the appointment and duties of school physicians
1913
2006 HB-5004. An act concerning ConnPace copayments
2006
2006 HB-5002. An act exempting biodiesel fuel from the petroleum products gross earnings tax
2006
2006 HB-5209. An act concerning youthful offender proceedings
2006
1971 SB-0913. An act concerning the terms of municipal officers
1971
2004 HB-5648. An act concerning the conveyance of certain parcels of state land
2004
2004 HB-5582. An act to prevent chronic school absence and truancy
2004
1971 HB-6814. An act concerning support of children at high meadows.
1971
2006 SB-0051. An act concerning tax incentives for individuals and businesses
2006
1971 SB-0018. An act to provide tax relief for elderly persons
1971
1913 HB-0106. An act making an appropriation for the Connecticut Industrial School for Girls, at Middletown
1913
1913 HB-0345. An act amending an act creating a board of finance in the town of Hamden and increasing the powers of the selectmen
1913
1913 HB-0325. An act concerning care and management of all the jails in the state
1913
2004 SB-0214. An act authorizing bonds of the state to rebuild the eastside bulkhead in Milford Harbor
2004
1971 HB-5494. An act concerning development action plans
1971
1913 HB-0063. An act concerning an amendment to the Charter of the Manchester Sanitary and Sewer District
1913

Pages