Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 224)

CT

Connecticut 2015 Regular Session

Connecticut Senate Bill SB00177

Introduced
1/20/15  
Introduced
1/20/15  
Refer
1/20/15  
An Act Enhancing The Penalty For Threats Of Violence Made At A School.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB05600

Introduced
1/20/15  
Introduced
1/20/15  
An Act Concerning The Criminalization Of Failure To Pay Child Support.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB05605

Introduced
1/20/15  
Introduced
1/20/15  
Refer
1/20/15  
An Act Requiring Dna Testing Of Any Person Arrested For The Commission Of A Serious Felony.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB05606

Introduced
1/20/15  
Introduced
1/20/15  
Refer
1/20/15  
An Act Concerning Inpatient Commitment Of Sex Offenders Who Are A High Risk For Reoffending.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB05604

Introduced
1/20/15  
An Act Adopting The Recommendations Of The Law Revision Commission Regarding Alimony Statutes.
CT

Connecticut 2017 Regular Session

Connecticut House Bill HB05546

Introduced
1/12/17  
An Act Establishing The Crime Of Homicide By Sale Of An Opiate Controlled Substance.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00085

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

Connecticut 2021 Regular Session

Connecticut House Bill HJ00249

Introduced
3/19/21  
Introduced
3/19/21  
Refer
3/19/21  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Michael Place.
CT

Connecticut 2017 Regular Session

Connecticut House Bill HB06636

Introduced
1/24/17  
Introduced
1/24/17  
An Act Concerning Permit And Certificate To Carry A Firearm Reciprocity.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HB05204

Introduced
2/11/16  
Introduced
2/11/16  
An Act Concerning A Halfway House For Women In New Haven County.
CT

Connecticut 2017 Regular Session

Connecticut House Bill HB07133

Introduced
2/22/17  
Refer
2/22/17  
Refer
2/22/17  
Report Pass
4/4/17  
Refer
4/10/17  
Refer
4/10/17  
Report Pass
4/18/17  
Engrossed
6/5/17  
Report Pass
6/6/17  
An Act Concerning Good Time Credits.
CT

Connecticut 2016 Regular Session

Connecticut Senate Bill SB00363

Introduced
3/2/16  
Introduced
3/2/16  
Refer
3/2/16  
Report Pass
3/28/16  
Report Pass
3/28/16  
Refer
4/7/16  
Report Pass
4/13/16  
Engrossed
4/30/16  
Engrossed
4/30/16  
Report Pass
5/1/16  
An Act Concerning Revisions To Various Statutes Concerning The Criminal Justice System.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00041

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 Lawrence Andrews.
CT

Connecticut 2017 Regular Session

Connecticut Senate Bill SB00817

Introduced
2/16/17  
Introduced
2/16/17  
Refer
2/16/17  
Refer
2/16/17  
Report Pass
4/7/17  
Refer
4/13/17  
Refer
4/13/17  
Report Pass
4/20/17  
Report Pass
4/20/17  
Engrossed
5/17/17  
Engrossed
5/17/17  
Report Pass
5/19/17  
Chaptered
6/6/17  
Chaptered
6/6/17  
Enrolled
6/7/17  
An Act Concerning The Claims Against The State Of Joanne Avoletta, Peter Avoletta And Matthew Avoletta.
CT

Connecticut 2014 Regular Session

Connecticut House Bill HB05554

Introduced
3/11/14  
Introduced
3/11/14  
Refer
3/11/14  
Refer
3/11/14  
Report Pass
3/28/14  
Refer
4/9/14  
Report Pass
4/15/14  
Report Pass
4/15/14  
Engrossed
5/2/14  
Engrossed
5/2/14  
Report Pass
5/3/14  
Report Pass
5/3/14  
Chaptered
5/14/14  
Chaptered
5/14/14  
Enrolled
5/19/14  
An Act Concerning The Duties Of State Marshals.