Connecticut 2024 Regular Session

Joint Judiciary Committee Bills & Legislation (Page 95)

CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00093

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 Michael S. Jay.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00100

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 Gerald Mcafee.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00105

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 Ahmed Nasser, Administrator Of The Estates Of Nabil Nasser Almugnah And Mokbil Mohammed Almugnahi.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00104

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 Marvin Narcisse.
CT

Connecticut 2016 Regular Session

Connecticut House Bill HJ00140

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 2015 Regular Session

Connecticut House Bill HB06186

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
Refer
1/22/15  
Refer
2/26/15  
Refer
2/26/15  
Report Pass
3/27/15  
Report Pass
3/27/15  
Refer
4/10/15  
Refer
4/10/15  
Report Pass
4/16/15  
Report Pass
4/16/15  
Refer
5/12/15  
Report Pass
5/13/15  
Report Pass
5/13/15  
Engrossed
5/29/15  
Engrossed
5/29/15  
Report Pass
5/30/15  
Report Pass
5/30/15  
Chaptered
6/16/15  
Chaptered
6/16/15  
Enrolled
6/18/15  
Enrolled
6/18/15  
Passed
7/2/15  
An Act Protecting School Children.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06202

Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning The Provision Of Adequate Employment Support Services To Child Support Obligors.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06237

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning The Earned Risk Reduction Credit Program.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06241

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning Termination And Dissolution Of A Master Association.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06195

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning False Reporting Of Emergencies.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06229

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning The Appointment Of Successor Trustees.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06209

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning The Imposition Of A Flip Fee Or Charge By The Association Of A Common Interest Community.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06203

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning The Uniform Commercial Code And The Electronic Fund Transfer Act.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06227

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning A Tenant's Responsibility For Storage Of Possessions Upon Being Evicted.
CT

Connecticut 2015 Regular Session

Connecticut House Bill HB06185

Introduced
1/22/15  
Introduced
1/22/15  
Refer
1/22/15  
An Act Concerning Self-represented Parties In Family Court Matters.