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 136)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 136)
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00052
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Marcus Brooks.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00085
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of James A. Harnage.
CT
Connecticut 2016 Regular Session
Connecticut Senate Bill SB00415
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Report Pass
3/21/16
Report Pass
3/21/16
Refer
4/1/16
Refer
4/1/16
Report Pass
4/7/16
Report Pass
4/7/16
An Act Prohibiting The Use Of Accelerated Rehabilitation In The Case Of Animal Abuse.
CT
Connecticut 2017 Regular Session
Connecticut House Bill HJ00071
Introduced
2/16/17
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Eduardo Quinones.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00076
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 Ernest Francis.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00081
Introduced
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James A. Harnage.
CT
Connecticut 2017 Regular Session
Connecticut House Bill HJ00081
Introduced
2/16/17
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Umar Shahid.
CT
Connecticut 2017 Regular Session
Connecticut House Bill HB07069
Introduced
2/16/17
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
Report Pass
3/10/17
Refer
3/22/17
Report Pass
3/28/17
Engrossed
5/17/17
Engrossed
5/17/17
Report Pass
5/19/17
Report Pass
5/19/17
Refer
5/25/17
Refer
5/25/17
Report Pass
5/31/17
Report Pass
5/31/17
Report Pass
5/31/17
Chaptered
6/19/17
Chaptered
6/19/17
Enrolled
6/20/17
Passed
6/30/17
An Act Concerning Certain Requirements Of Commission Sales Stables.
CT
Connecticut 2017 Regular Session
Connecticut House Bill HJ00072
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Zairon H. Rahim.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00060
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 Jose Colon.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00127
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 2017 Regular Session
Connecticut House Bill HJ00070
Introduced
2/16/17
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Neva Pasculano.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00065
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 Deny The Claim Against The State Of Louis C. Deluca.
CT
Connecticut 2017 Regular Session
Connecticut House Bill HJ00076
Introduced
2/16/17
Introduced
2/16/17
Refer
2/16/17
Refer
2/16/17
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 HJ00148
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 James P. Wood.
Page 136 of 380
136
137
138
139
140
141
142
143
144
145