Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 311)

CT

Connecticut 2010 Regular Session

Connecticut House Bill HB05484

Introduced
3/9/10  
Introduced
3/9/10  
Refer
3/9/10  
An Act Concerning The Failure Of A Witness To Report A Serious Crime Committed Against A Child.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00044

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Roger Brown.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00052

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary S. Chromik, Esquire, Administratrix Of The Estate Of Michael Shore.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00127

Introduced
3/16/20  
Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Brian Smith.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00030

Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of American Rock Salt Company, Llc.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HB05491

Introduced
3/9/20  
An Act Concerning Requirements Applicable To Notary Publics, The Issuance Of Trade Name Certificates And Improved Public Access To Business Records Filed With The Secretary Of The State.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00115

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 Sheldon Reynolds.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00142

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 Christopher Tierinni.
CT

Connecticut 2023 Regular Session

Connecticut Senate Bill SB00883

Introduced
1/23/23  
Introduced
1/23/23  
Refer
1/23/23  
An Act Concerning A Holistic Set Of Policies To Make Connecticut Safer.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00055

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joseph Michael Carilli.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00047

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Toni Camby.
CT

Connecticut 2020 Regular Session

Connecticut Senate Bill SJ00007

Introduced
2/5/20  
Introduced
2/5/20  
Refer
2/5/20  
Report Pass
2/13/20  
Report Pass
2/13/20  
Engrossed
2/26/20  
Engrossed
2/26/20  
Passed
2/26/20  
Passed
2/26/20  
Resolution Confirming The Nomination Of The Honorable Kenneth L. Shluger Of Waterford To Be A Judge Of The Superior Court.
CT

Connecticut 2020 Regular Session

Connecticut Senate Bill SJ00014

Introduced
2/6/20  
Refer
2/6/20  
Report Pass
2/19/20  
Report Pass
2/19/20  
Engrossed
2/26/20  
Engrossed
2/26/20  
Passed
2/26/20  
Passed
2/26/20  
Resolution Confirming The Nomination Of The Honorable Michael R. Sheldon Of Farmington To Be A State Referee.
CT

Connecticut 2020 Regular Session

Connecticut Senate Bill SJ00012

Introduced
2/5/20  
Introduced
2/5/20  
Refer
2/5/20  
Refer
2/5/20  
Report Pass
2/19/20  
Engrossed
2/26/20  
Passed
2/26/20  
Passed
2/26/20  
Passed
2/26/20  
Resolution Confirming The Nomination Of The Honorable Edward J. Mullarkey Of Rocky Hill To Be A State Referee.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05431

Introduced
1/16/19  
Introduced
1/16/19  
Refer
1/16/19  
An Act Concerning Parental Responsibility In The Case Of Stored Firearms.