Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 23)

CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00056

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gregory Curran.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00082

Introduced
3/16/20  
Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Cyril Kelsaw.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00035

Introduced
3/16/20  
Refer
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jean Barjon.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00037

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Otis T. Benjamin.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00119

Introduced
3/16/20  
Introduced
3/16/20  
Refer
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Luis Roman.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00076

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

Connecticut 2020 Regular Session

Connecticut House Bill HJ00096

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Beverly K. Matakaetis, Administratrix Of The Estate Of John J. Kiley.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00093

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

Connecticut 2019 Regular Session

Connecticut Senate Bill SB00003

Introduced
1/9/19  
Refer
1/9/19  
Refer
1/9/19  
Refer
3/20/19  
Report Pass
4/12/19  
Report Pass
4/12/19  
Refer
4/23/19  
Refer
4/23/19  
Report Pass
4/30/19  
Report Pass
4/30/19  
Refer
5/10/19  
Report Pass
5/13/19  
Report Pass
5/15/19  
Engrossed
5/16/19  
Engrossed
5/16/19  
Report Pass
5/17/19  
Report Pass
5/17/19  
Chaptered
6/5/19  
Enrolled
6/6/19  
Enrolled
6/6/19  
An Act Combatting Sexual Assault And Sexual Harassment.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05049

Introduced
1/9/19  
Introduced
1/9/19  
Refer
1/9/19  
Refer
1/9/19  
Refer
3/4/19  
Refer
3/4/19  
Report Pass
4/9/19  
Refer
4/12/19  
Refer
4/12/19  
An Act Concerning The Claims Against The State Of Deborah Connerty.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05052

Introduced
1/9/19  
Introduced
1/9/19  
An Act Concerning The Authority Of The Probate Court To Order That An Individual Submit To An Involuntary Medical Evaluation.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05050

Introduced
1/9/19  
Refer
1/9/19  
An Act Concerning The Establishment Of A Drug Docket Pilot Program In New London County.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05051

Introduced
1/9/19  
An Act Concerning The Award Of Alimony In A Family Relations Matter.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05151

Introduced
1/10/19  
An Act Concerning The Sale Of Ammunition At Gun Clubs And Firearm Ranges.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05121

Introduced
1/10/19  
Introduced
1/10/19  
Refer
1/10/19  
An Act Concerning The Penalty For Spoofing.