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  
An Act Concerning Assault Of Security Guards And Loss Prevention Agents.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06468

Introduced
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  
An Act Concerning Accountability For The Earned Risk Reduction Credit Program.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06467

Introduced
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  
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  
An Act Concerning The Placement Of Children.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06471

Introduced
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  
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  
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  
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  
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  
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  
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  
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  
An Act Concerning The Claims Against The State Of Joanne Avoletta, Peter Avoletta And Matthew Avoletta.