Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 268)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00138

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 House Bill HJ00051

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John A. Braca, Jr.
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.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00119

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 Franklin Romero.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00089

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Robert W. Haynes.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00080

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James A. Harnage.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00048

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 Mark Black.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00096

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Junior Jumpp.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00078

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 Eric Gooden.
CT

Connecticut 2017 Regular Session

Connecticut House Bill HB07082

Introduced
2/16/17  
Introduced
2/16/17  
Refer
2/16/17  
Refer
2/16/17  
Report Pass
3/10/17  
Report Pass
3/10/17  
Refer
3/23/17  
Refer
3/23/17  
Report Pass
3/29/17  
Engrossed
5/2/17  
Engrossed
5/2/17  
Report Pass
5/4/17  
Chaptered
6/19/17  
Enrolled
6/20/17  
Passed
6/30/17  
An Act Concerning Probate Court Operations.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00109

Introduced
3/4/16  
Refer
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Danny Lee Palmer.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HB05599

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
3/31/16  
Refer
3/31/16  
Report Pass
4/6/16  
Engrossed
4/20/16  
An Act Concerning The Claim Against The State Of Millicent Corbett.
CT

Connecticut 2017 Regular Session

Connecticut House Bill HJ00066

Introduced
2/16/17  
Introduced
2/16/17  
Refer
2/16/17  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Andre Ford.