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 317)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 317)
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00165
Introduced
2/28/24
Introduced
2/28/24
Refer
2/28/24
Refer
2/28/24
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00123
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Dwight Otis.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00168
Introduced
2/28/24
Introduced
2/28/24
Refer
2/28/24
Refer
2/28/24
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christopher Hasfal.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00190
Introduced
2/28/24
Introduced
2/28/24
Refer
2/28/24
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel Cappello.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00139
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of George Leniart.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00160
Introduced
2/28/24
Introduced
2/28/24
Refer
2/28/24
Refer
2/28/24
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00127
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Randall Peacock.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00155
Introduced
2/28/24
Introduced
2/28/24
Refer
2/28/24
Refer
2/28/24
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Arthur Aldrich.
CT
Connecticut 2023 Regular Session
Connecticut House Bill HB06459
Introduced
1/23/23
Introduced
1/23/23
Refer
1/23/23
Refer
1/23/23
An Act Increasing The Penalty For Vehicular Manslaughter.
CT
Connecticut 2023 Regular Session
Connecticut House Bill HB06447
Introduced
1/23/23
Introduced
1/23/23
Refer
1/23/23
An Act Redefining Neglect Of A Child.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00138
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Shawn Marshall.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00136
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Peter Nusser.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00137
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Francis Anderson.
CT
Connecticut 2024 Regular Session
Connecticut Senate Bill SJ00142
Introduced
2/23/24
Introduced
2/23/24
Refer
2/23/24
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Godbout.
CT
Connecticut 2023 Regular Session
Connecticut House Bill HB06458
Introduced
1/23/23
Introduced
1/23/23
Refer
1/23/23
Refer
1/23/23
An Act Concerning The Castle Doctrine.
Page 317 of 380
317
318
319
320
321
322
323
324
325
326