LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
US
Connecticut CT
Legislatures
2024 Regular Session
Joint
Committees
Judiciary
Bills & Legislation (Page 120)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 120)
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00094
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jermaine Jones.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HB05607
Introduced
3/8/16
Refer
3/8/16
Report Pass
3/30/16
Report Pass
3/30/16
Refer
4/5/16
Refer
4/5/16
Report Pass
4/12/16
Report Pass
4/12/16
An Act Concerning Film Developers And Camera Repair Persons As Mandated Reporters.
CT
Connecticut 2016 Regular Session
Connecticut Senate Bill SB00426
Introduced
3/8/16
Refer
3/8/16
Refer
3/8/16
Report Pass
3/21/16
Report Pass
3/21/16
Refer
4/1/16
Refer
4/1/16
Report Pass
4/7/16
Engrossed
4/21/16
Engrossed
4/21/16
Report Pass
4/22/16
Chaptered
5/25/16
Chaptered
5/25/16
Enrolled
5/26/16
Enrolled
5/26/16
Passed
6/10/16
Passed
6/10/16
An Act Creating A Task Force To Improve Access To Legal Counsel In Civil Matters.
CT
Connecticut 2016 Regular Session
Connecticut Senate Bill SB00443
Introduced
3/9/16
Introduced
3/9/16
Refer
3/9/16
Refer
3/9/16
An Act Concerning Notification To Victim Support Groups Of The Names Of Victims Of Domestic Violence.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HB05623
Introduced
3/9/16
Introduced
3/9/16
Refer
3/9/16
Refer
3/9/16
Report Pass
3/28/16
Report Pass
3/28/16
Refer
4/7/16
Refer
4/7/16
Report Pass
4/13/16
Report Pass
4/13/16
An Act Concerning Violence Against Women, Access To Marshals, And Victims Of Human Trafficking.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00101
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Linda Mcfadden.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00111
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jennifer Pickering.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00110
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Petaway.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00067
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Robert C. Deluca.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00150
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ian Nicholas Wright.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00039
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 Linda F. Allen.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00107
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Arthur Nunes.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00125
Introduced
3/4/16
Introduced
3/4/16
Refer
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 HJ00062
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Noel Davila.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00121
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Report Pass
3/30/16
Refer
4/8/16
Refer
4/8/16
Report Pass
4/14/16
Report Pass
4/22/16
Report Pass
4/22/16
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Isabel Rock Russack, Successor Administrator, D.b.n. C.t.a., Of The Estate Of James Stoll Rock And Authorizing The Claimant To Sue The State.
Page 120 of 380
120
121
122
123
124
125
126
127
128
129