It seems that JavaScript is not working in your browser. It could be because it is not supported, or that JavaScript is intentionally disabled. Some of the features on CT.gov will not function properly with out javascript enabled.
Settings Menu
Page 57 of 215
Wayzaro BIA Amicus 101819
20190117_Davis_FCA_ComplaintandSettlement
RRR Application for Ex Parte Temp Injunction
GE_IV - Complaint
2112020Multistate LT to Congress re ERA
Saget v Trump Brief of Amici States As Filed
Grimm v Gloucester County School Board amicus brief as filed
New York v HHS Declaration of Janet Brancifort CT DPH FINAL SIGNED June 12 2019
Tobacco Flavor Ban Testimony AG TONG
NY mem supp preliminary injunction
FERC Clean Energy Letter AS SUBMITTED 1028
2019 11 04 Petition for Review GSL Definition Rule Withdrawal FINAL
HUD DI Proposed Rule AG Comment final
FTC ID Theft Rules Comment Letter
62419 unseal generics complaint final