Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 352)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00052

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Marcus Brooks.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00131

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

Connecticut 2016 Regular Session

Connecticut House Bill HJ00056

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel Carter.
CT

Connecticut 2010 Regular Session

Connecticut House Bill HB05502

Introduced
3/11/10  
Introduced
3/11/10  
Refer
3/11/10  
An Act Concerning Habeas Corpus Reform.
CT

Connecticut 2019 Regular Session

Connecticut House Bill HB05433

Introduced
1/16/19  
Introduced
1/16/19  
Refer
1/16/19  
An Act Concerning Adoption Of The Uniform Real Property Transfer On Death Act.
CT

Connecticut 2023 Regular Session

Connecticut Senate Bill SB00866

Introduced
1/23/23  
Introduced
1/23/23  
An Act Concerning The Punishment For Murder Resulting From An Act Of Domestic Violence.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HB05491

Introduced
3/9/20  
An Act Concerning Requirements Applicable To Notary Publics, The Issuance Of Trade Name Certificates And Improved Public Access To Business Records Filed With The Secretary Of The State.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00115

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 Sheldon Reynolds.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00142

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 2023 Regular Session

Connecticut Senate Bill SB00883

Introduced
1/23/23  
Introduced
1/23/23  
Refer
1/23/23  
An Act Concerning A Holistic Set Of Policies To Make Connecticut Safer.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00030

Introduced
3/16/20  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of American Rock Salt Company, Llc.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00127

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

Connecticut 2020 Regular Session

Connecticut House Bill HJ00052

Introduced
3/16/20  
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary S. Chromik, Esquire, Administratrix Of The Estate Of Michael Shore.
CT

Connecticut 2020 Regular Session

Connecticut House Bill HJ00044

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 Roger Brown.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00055

Introduced
3/4/16  
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joseph Michael Carilli.