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 140)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 140)
CT
Connecticut 2019 Regular Session
Connecticut House Bill HB06183
Introduced
1/25/19
Refer
1/25/19
Refer
1/25/19
An Act Requiring The Department Of Emergency Services And Public Protection To Establish A Registry Of Perpetrators Of Child Abuse And Neglect.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00068
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Leeroy J. Harris.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00075
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Joyce.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00031
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Constantinos Antonaras.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HB06305
Introduced
1/25/19
Introduced
1/25/19
Refer
1/25/19
An Act Concerning Juvenile Offenders.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00030
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Troy Anderson.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00085
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Eric T. Land.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00034
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Report Pass
4/3/18
Report Pass
4/3/18
Refer
4/11/18
Refer
4/11/18
Report Pass
4/17/18
Report Pass
5/5/18
Report Pass
5/5/18
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lisa "lee" Whitnum Baker.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HB05564
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
An Act Concerning The Closure Of The Connecticut Juvenile Training School.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00048
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Cappello.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00035
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Wayne And Denise Balacky, Co-administrators For The Estate Of Wayne Balacky, Jr.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00080
Introduced
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Zenon Kolakowski.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00037
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thayer Barkley.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00101
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joyce Mosley.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00130
Introduced
3/19/18
Refer
3/19/18
Report Pass
4/3/18
Refer
4/11/18
Refer
4/11/18
Report Pass
4/17/18
Report Pass
4/17/18
Report Pass
5/5/18
Report Pass
5/5/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Rafael Munoz Velez.
Page 140 of 380
140
141
142
143
144
145
146
147
148
149