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 128)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 128)
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06480
Introduced
1/23/15
Introduced
1/23/15
Refer
1/23/15
Refer
1/23/15
An Act Concerning Assault Of Security Guards And Loss Prevention Agents.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06468
Introduced
1/23/15
Refer
1/23/15
An Act Establishing The Connecticut State Commission On Urban Violence.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06476
Introduced
1/23/15
Refer
1/23/15
An Act Concerning Accountability For The Earned Risk Reduction Credit Program.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06467
Introduced
1/23/15
Refer
1/23/15
An Act Establishing A State Firearms Discharge Board Of Inquiry.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06469
Introduced
1/23/15
Refer
1/23/15
An Act Concerning Transparency And Accountability For Juvenile Justice Facilities.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06470
Introduced
1/23/15
Introduced
1/23/15
Refer
1/23/15
Refer
1/23/15
An Act Concerning The Placement Of Children.
CT
Connecticut 2015 Regular Session
Connecticut House Bill HB06471
Introduced
1/23/15
Refer
1/23/15
An Act Concerning Mandatory Minimum Sentences And Juveniles Prosecuted As Adults.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00040
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 Michael Anderson.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00143
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 Walter W. Urda, Jr.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00071
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Ronald Dimauro.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00122
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 Gaylord Salters.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00063
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 Jason M. Day.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00108
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 Rey Ortiz-martinez.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00137
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 Christopher Tierinni.
CT
Connecticut 2016 Regular Session
Connecticut Senate Bill SB00417
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Report Pass
3/21/16
Report Pass
3/21/16
Refer
3/31/16
Refer
3/31/16
Report Pass
4/6/16
Report Pass
4/6/16
Engrossed
4/27/16
Engrossed
4/27/16
Report Pass
4/29/16
Report Pass
4/29/16
An Act Concerning The Claims Against The State Of Joanne Avoletta, Peter Avoletta And Matthew Avoletta.
Page 128 of 380
128
129
130
131
132
133
134
135
136
137