Loading chat...
Legislators with BillsLegislators(200)
Referred Bills (1000)
An Act Concerning Discretionary Transfer From Juvenile Court To Adult Court.
An Act Concerning Address Verification Reforms For Registrants.
An Act Concerning Victim Statements And Requirements For Victim Notification.
An Act Concerning Judicial Branch Operations.
An Act Concerning The Provision Of Annual Training To A Person Appointed As A Conservator In A Probate Court Proceeding.
An Act Concerning Probate Court Operations.
An Act Permitting Separate Areas For Exercise On The Basis Of Sex In Health Clubs And Gyms And Concerning The Disposition Of Cases Before The Commission On Human Rights And Opportunities.
An Act Concerning The Award Of Reasonable Attorney's Fees By The Court In Entry And Detainer Cases.
An Act Concerning The Use Of Funds In The Tobacco Settlement Fund.
An Act Concerning A Study Of The Laws Of This State Concerning Issues Of Criminal Justice.
An Act Concerning Accelerated Rehabilitation In The Case Of Animal Cruelty.
An Act Concerning A Study Of The Civil And Criminal Laws Of This State.
An Act Concerning A Study Of The Criminal Procedure Laws Of This State.
An Act Concerning The Suspension Of An Operator's License For Repeatedly Failing To Stop For A School Bus.
An Act Concerning Health Care In The Department Of Correction Facilities.
An Act Concerning Sentencing Of And Parole Eligibility For Individuals Whose Offense Was Committed When Such Individual Was Under The Age Of Twenty-six Years.
An Act Concerning Criminal Penalties For Intentional Damage To Critical Infrastructure.
An Act Concerning The Correction Advisory Committee.
An Act Concerning Various Criminal Law Proposals.
An Act Establishing The Crime Of Digital Forgery.
An Act Concerning Criminal And Simple Trespass On School Grounds Or In School Buildings.
An Act Concerning Distracted Driving And The Safe Operation Of A Motor Vehicle In A Highway Work Zone.
An Act Concerning Visitation Policies Of The Department Of Correction And The Transfer Of Funds Held In Trust By The Department Of Correction To Persons Who Were Formerly Incarcerated.
An Act Concerning Evidence Considered For The Issuance Of A Restraining Order Or Civil Protection Order.
An Act Concerning The Powers And Duties Of The Office Of The Inspector General.
An Act Concerning The Availability Of Breast Cancer Screening, Diagnosis And Treatment Services For Women Committed To The Custody Of The Department Of Correction.
An Act Concerning Enticement Of A Juvenile To Commit A Criminal Act.
An Act Concerning Post-conviction Dna Testing.
An Act Concerning Service And Therapy Animals In Insurance Underwriting, The Appointment Of An Advocate In Proceedings Concerning The Welfare Or Custody Of Companion Animals, Assault Of A Domestic Animal And Establishing An Animal Abuse Task Force.
An Act Concerning The Duties Of The Office Of The Claims Commissioner And Review Of Wrongful Incarceration Awards By The General Assembly.
An Act Concerning Military Protective Orders To Address Military Interpersonal Violence.
An Act Concerning The Revisor's Technical Revisions To The General Statutes.
An Act Concerning Requirements For Sober Living Homes Operating In The State.
An Act Concerning A Study Of The Civil Procedure Laws In The State.
An Act Concerning A Study Of The Provisions Of The Workers' Compensation Act.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Paul Lewis.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jose Vazquez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of James Dennis.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Catherine Riley.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christian Martinez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Ricks.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Ricks.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Ricks.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Nerissa Terry.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Omar Miller.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Edgar Canterbury.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Granville Watson.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Evan Clark, Ppa, Christopher Clark.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Frederick Basso.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kipp Wiggins.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kevin Berube.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Earl Bradley.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of The Estate Of Patrick Camera, Administrator Frank Camera.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Carol Roach.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Kennara Poteat.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Geraldine Graham, Administratrix Of The Estate Of Michael Tyrone Graham.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Ricks.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of William Ricks.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Joanne Avoletta, Matthew Avoletta And Peter Avoletta.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeanine Lavoy, Administrator Of The Estate Of Anastasia O. Paul And Major Paul, Ppa, Jeanine Lavoy.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Byron Keith Bibbins.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Marvin Minter.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Antonio Bennings.
Resolution Accepting The Recommendation Of The Claims Commissioner To Make Payment In Excess Of Thirty-five Thousand Dollars With Respect To The Claim Against The State Of Kallman, Mckinnell And Wood, Architects, Inc.
Resolution Accepting The Recommendation Of The Claims Commissioner To Make Payment In Excess Of Thirty-five Thousand Dollars With Respect To The Claim Against The State Of Clifford Beers Community Health Partners, Llc O/b/o Youth Continuum, Llc.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Columbia Dental P.c. And Columbia Oral Maxillofacial Imaging, Llc Abbas Mohammadi.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kevin Berube.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jose Vasquez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kipp Wiggins.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jo-ann Connelly.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Addison Bennings.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christopher Petteway.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Miguel Guzman-melendez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Bryan Trimble, Sr.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Carol Falcone.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jennifer Buonfiglio.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Julie Lamothe.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Milagros Pollock Hess, Administratrix Of The Estate Of Jhecari Hess.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Perry Forgione.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Brian Vertefeuille.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Wilhelmina Mclaurin, Administratrix Of The Estate Of Leonard Mclaurin.
An Act Concerning Revocation Of Non-probate Transfers And Appointments By Dissolution Of Marriage.
An Act Concerning The Board Of Pardons And Paroles.
An Act Concerning The Approval Process For Proposed Budgets And Special Assessments In Common Interest Communities And The Availability Of A List Of Names And Addresses Of Unit Owners.
An Act Concerning The Receipt Of Fees By A Party To A Civil Action Affecting Title To Real Property.
An Act Concerning Claims Against The State For Medical Malpractice And Injuries Occurring On Lands Available To The Public For Recreational Purposes.
An Act Concerning Cooperative Corporations.
An Act Concerning Limitations On The Provision Of Gifts To The Executive Board Members Of The Association Of A Common Interest Community.
An Act Concerning Fees Charged For Criminal History Records Checks.
An Act Concerning Automated License Plate Reader Systems.
An Act Concerning Federal Officers, Employees Or Agents.
An Act Concerning Democracy And Government Accountability.
An Act Concerning Civil Immigration Detainers For Persons Who Are Charged With The Commission Of A Class A, B Or C Felony Or A Family Violence Crime.
An Act Amending Certain Firearms Definitions And Concerning The Transfer Of Large Capacity Magazines And Assault Weapons.
An Act Concerning The Risk Warrant Firearm Holding Period.
An Act Enhancing The Investigative Authority Of The Inspector General And Establishing Protected Areas.
An Act Prohibiting The Manufacture And Sale Of Convertible Pistols.
An Act Concerning Recommendations From The Department Of Consumer Protection With Respect To The Connecticut Unfair Trade Practices Act And Sports Wagering.
An Act Concerning Court Proceedings Involving A Child Or Youth Who Is Alleged To Have Been Uncared For, Neglected Or Abused.
An Act Concerning Trade Names, Fraudulent Filings, Impermissible Business Solicitations, Dissolution Of Corporations, The Issuance Of An Apostille And Fees Charged By A Notary.
An Act Concerning The Fees Charged By A Notary For The Performance Of A Notarial Act.
An Act Updating Prison Rape Elimination Standards.
An Act Concerning An Affirmative Defense For A Criminal Violation Of A Protective Order Or A Standing Restraining Order.
An Act Concerning The Nonissuance Of A Standing Criminal Protective Order In The Case Of A Family Violence Crime.
An Act Establishing A Civil Action For The Office Of The Attorney General And A Private Right Of Action For Victims Of Unlawful Dissemination Of A Synthetically Created Intimate Image.
An Act Concerning The Development And Implementation Of A Plan For The Use Of Uniform State-wide Case Identification Codes In Domestic Violence Cases.
An Act Concerning State Law Protections For Health Care Providers And Patients Related To The Provision Of A Legally Protected Health Care Activity.
An Act Concerning The Statute Of Limitation For Injury Caused By Fraud In The Provision Of Fertility Care And Treatment.
An Act Concerning The Provision Of Notice To A Parent Or Guardian Of A Minor Child Who Seeks To Receive Pregnancy-related Health Care Services.
An Act Concerning The Definition Of "child Sexual Abuse Material".
An Act Concerning The Responsibilities And Duties Of The State Marshal Commission, The State Marshals Advisory Board And State Marshals.
An Act Clarifying The Meanings Of "sexual Intercourse" And "sexual Contact".
An Act Concerning Sentence Reduction Or Relief For Survivors Of Domestic Violence, Sexual Assault, Stalking Or Human Trafficking.
An Act Concerning Female Genital Mutilation.
Resolution Confirming The Nomination Of The Honorable James Sicilian Of West Hartford To Be A Senior Judge Of The Superior Court.
Resolution Confirming The Claims Commissioner's Compensation Award To Charles Williams With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Dieter Tejada With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Charles Coleman, Jr. With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Luis Galarza With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Mark Stuart With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Maceo Streater With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Michael Smith With Respect To His Claim Against The State For Wrongful Incarceration.
An Act Concerning Transfer Of A Motor Vehicle Registration Upon The Death Of The Owner Of The Vehicle.
An Act Concerning Eligibility For Incapacity Benefits Under The Workers' Compensation Act.
An Act Adopting The Uniform Real Property Transfer On Death Act.
An Act Concerning Roaming Dogs.
An Act Revising And Consolidating The Hate Crimes Statutes.
Resolution Confirming The Nomination Of The Honorable John L. Carbonneau, Jr. Of East Lyme To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Jennifer Macierowski Of Windsor To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Steven D. Ecker Of West Hartford To Be An Associate Judge Of The Supreme Court And A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Barbara D. Aaron Of Clinton To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Tejas Bhatt Of Windsor To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Suzanne E. Caron Of Bloomfield To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Courtney M. Chaplin Of Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Robert L. Genuario Of Norwalk To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Susan A. Connors Of Old Lyme To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Karyl L. Carrasquilla Of West Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Laura F. Baldini Of West Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Robert A. D'andrea Of Litchfield To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Tracy Lee Dayton Of Weston To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Maureen D. Dennis Of Southport To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Eugene R. Calistro, Jr. Of Guilford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Donna M. Wilkerson Brillant Of Cromwell To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Ingrid L. Moll Of West Hartford To Be A Judge Of The Appellate Court And A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Claudia A. Baio Of Rocky Hill To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable John C. Driscoll Of Norwich To Be A State Referee.
An Act Concerning The Provision Of Notice To A Parent Or Guardian Of A Minor Child Who Has Received Pregnancy-related Health Care Services.
An Act Concerning A Study On Presettlement Legal Funding And Loans Made In Connection With The Anticipated Receipt Of A Wrongful Incarceration Award.
An Act Concerning The Use Of Handcuffs On Young Children.
An Act Concerning Human Trafficking And Sexual Assault Victims.
An Act Prohibiting Discrimination By Health Care Providers In The Provision Of Health Care Services In The State.
An Act Concerning An Accidental Failure To File An Action.
An Act Concerning Adoption Of Amendments To The Uniform Commercial Code.
An Act Concerning The Adoption Of The Connecticut Uniform Collaborative Law Act.
An Act Concerning Programming At The Department Of Agriculture And Other Farming And Agriculture Related Provisions.
An Act Concerning Consumer Credit And Commercial Financing.
An Act Concerning The Regulation Of Tobacco, Cannabis, Hemp And Related Products, Conduct And Establishments.
An Act Concerning The Office Of The Correction Ombuds, Disclosure Of Disciplinary Matters Or Alleged Misconduct By A Department Of Correction Employee, Use Of Force And Body Cameras In Correctional Facilities And Criminal History Records.
An Act Concerning Revisions To The Validating Act.
An Act Concerning The Composition Of The Judicial Selection Commission And Decisions Rendered By Said Commission.
An Act Concerning Health Insurance And Patient Protection.
An Act Concerning The Department Of Consumer Protection's Recommendations Regarding Various Statutes Concerning Consumer Protection.
An Act Concerning The Department Of Consumer Protection's Recommendations Regarding Lottery And Gaming Regulation.
An Act Concerning Judicial Branch Operations And Procedures And The Duties Of Judicial Branch Personnel.
An Act Concerning The Costs To Obtain Transcripts For Proceedings Conducted Before Agencies.
An Act Increasing Resources For Students, Schools And Special Education.
An Act Concerning Protections For Workers And Enhancements To Workers' Rights.
An Act Concerning The Seizure And Forfeiture Of Virtual Currency And Virtual Currency Wallets.
An Act Concerning The Duties Of State Marshals And The Activities Undertaken By The State Marshal Commission And The State Marshals Advisory Board.
An Act Concerning Enhanced Protections Available Under The State's Anti-slapp Statute.
An Act Concerning Liability For Injuries Inherent In Camping While At A Private Campground.
An Act Concerning The Illegal Use Of Certain Vehicles And Street Takeovers.
An Act Prohibiting First Cousin Marriage.
An Act Concerning Mortgage Foreclosures And Undischarged Mortgages.
An Act Concerning The Environment, Climate And Sustainable Municipal And State Planning, And The Use Of Neonicotinoids And Second-generation Anticoagulant Rodenticides.
An Act Concerning Consumer Protection And Safety.
An Act Establishing Extended Producer Responsibility For Consumer Batteries.
An Act Concerning The Resolution Of Claims For Wrongful Incarceration By The Claims Commissioner.
An Act Concerning Probate Court Operations.
An Act Concerning The Revisor's Technical Revisions To The General Statutes.
An Act Concerning Implementation Of The Firearm Industry Responsibility Act, Firearms Permits And Eligibility Certificates And Self-defense.
An Act Adopting The Connecticut Uniform Mediation Act.
An Act Concerning Revisions To Various Statutes Concerning Criminal Justice.
An Act Concerning Racial And Ethnic Impact Statements.
An Act Concerning Non-safety-related Traffic Stops, Driving While Consuming Cannabis And Excessive Reckless Driving.
An Act Confirming And Adopting Volumes 1 To 13, Inclusive, Of The General Statutes Revised To January 1, 2025.
An Act Prohibiting A Bail Bondsman Or Agent From Apprehending A Principal On A Bond On The Premises, Grounds Or Campus Of Any Health Care Facility, School, Institution Of Higher Education Or House Of Worship.
An Act Prohibiting The Private Ownership, Operation Or Management Of State Correctional Facilities.
An Act Concerning Various Revisions To Statutes Concerning The Department Of Social Services.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of Certain Claims Against The State.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss Certain Claims Against The State.
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Melissa Steinhilper, Administratrix Of The Estate Of Amanda Monington And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
Resolution Concerning The Decision Of The Claims Commissioner Concerning The Claim Against The State Of The Estate Of Ryan Marzi, Administrator Richard Marzi Confirming The Decision, In Part, And Vacating The Award And Granting Permission To Sue The State, In Part.
Resolution Granting Caroline Skudlarek, Executrix Of The Estate Of Alfons Skudlarek, Permission To Sue The State.
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Dwight Otis And Remanding The Claim To The Claims Commissioner For A Hearing On The Merits.
Resolution Accepting The Recommendation Of The Claims Commissioner To Grant An Award To Heather Robillard On Her Claim Against The State.
An Act Concerning Roaming Dogs.
An Act Revising And Consolidating The Hate Crimes Statutes.
An Act Concerning Prescription Drugs, Devices And Nonlegend Drugs.
An Act Concerning Mothers Who Are Incarcerated Breastfeeding Their Infant.
An Act Concerning Real Estate Wholesalers And Real Estate Wholesale Contracts.
An Act Concerning The Regulation Of Cigarettes, Electronic Nicotine Delivery Systems And Vapor Products.
An Act Concerning Protections For Access To Health Care And The Equitable Delivery Of Health Care Services In The State.
An Act Requiring Studies Of Insurance Pooling For Nonprofit Organizations And Certain Practices By Homeowners Insurance Companies.
An Act Concerning Halfway Houses And Other Residential Facilities Operated On Behalf Of The Department Of Correction Or The Board Of Pardons And Paroles.
An Act Concerning The Provision Of Survivor's Benefits And Health Insurance Coverage To Family Members Of Correction Officers, Court Support Services Division Investigators, Criminal Justice Division Investigators And Office Of The Chief Public Defender Investigators Killed In The Line Of Duty.
An Act Concerning The Definition Of "child Sexual Abuse Material".
An Act Concerning Prescription Drug Access And Affordability.
An Act Concerning The Decriminalization Of Possession Of Small Amounts Of Psilocybin.
An Act Requiring An Investigation Of Any Reported Dog Bite Or Attack.
An Act Concerning Artificial Intelligence.
An Act Concerning Data Privacy, Online Monitoring, Social Media, Data Brokers And Connected Vehicle Services.
An Act Concerning The Prescribed Duties Of The Executive Director Of The Criminal Justice Information System Governing Board And The Information Technology System Maintained By Said Board.
An Act Concerning Limitations On The Use Of Noncompete Agreements.
An Act Concerning A Property Owner's Liability For The Expenses Of Removing A Fallen Tree Or Tree Limb.
An Act Concerning The Establishment Of A Nursing Home Workforce Standards Board.
An Act Concerning Limitations On The Use Of Nondisclosure Agreements.
An Act Concerning The Satisfaction Of Telecommunications Quality Of Service Standards And Prohibiting Remote Reconnection Fees.
An Act Concerning Referenda, Independent Expenditures And Other Campaign Finance Changes.
An Act Implementing The Governor's Recommendations Concerning A Driver Training Program For Persons With Disabilities, Legislative Oversight Of Medicaid State Plan Amendments And Penalties For Violating Timely Wheelchair Repair Standards.
An Act Concerning The Secretary Of The State's Recommendations Related To Voting And Elections In This State.
An Act Establishing Disaster Savings Accounts And A Related Tax Deduction And Credit.
An Act Concerning The Department Of Correction.
An Act Concerning Verification Of Sexual Offender Registrants' Addresses.
An Act Concerning The Maximum Allowable Concentration For 1,4-dioxane In Household Cleaning And Personal Care Products And Cosmetics.
An Act Concerning Police And Department Of Correction Data Reporting Requirements.
An Act Implementing Artificial Intelligence Protections For Employees.
An Act Protecting Participants In Title Ix Proceedings At Institutions Of Higher Education.
An Act Concerning Curbside Voting Accessibility For Electors With Disabilities Or Other Incapacities.
An Act Concerning Transportation Worker Safety.
An Act Implementing The Recommendations Of The Juvenile Justice Policy And Oversight Committee.
An Act Allowing Court Discretion To Add A Family Violence Component To The Pretrial Supervised Diversionary Program For Persons With Psychiatric Disabilities.
An Act Concerning The Board Of Pardons And Paroles.
An Act Concerning Enforcement Of Cross-border Bottle Redemption Prohibitions.
An Act Addressing Patients' Prescription Drug Costs.
An Act Concerning Post-conviction Dna Testing.
An Act Increasing The Threshold Amount For Felony Unemployment Compensation Fraud.
An Act Establishing A Cause Of Action For Tortious Interference With The Right Of An Inheritance.
An Act Concerning Fines For Certain Disciplinary Actions In Correctional Facilities And The Deposit Of Such Fines Into A Fund For The Benefit Of All Persons Who Are Incarcerated.
An Act Concerning Juror Compensation.
An Act Concerning Agritourism.
An Act Concerning Purple Property Borders As Warning To Trespassers.
An Act Concerning Eligibility For State Contracting And Fees Charged For Health Records.
An Act Concerning Mortgage Foreclosures And Undischarged Mortgages.
An Act Concerning The Use Of Artificial Intelligence And Other Means To Generate Deceptive Synthetic Media And Affect Elections.
An Act Implementing The Recommendation Of The Connecticut Airport Authority Regarding The Projection Of A Laser At An Aircraft Or The Flight Path Of An Aircraft.
An Act Concerning A Study Of The Criminal Procedure Laws Of This State.
An Act Concerning A Study Of Criminal Laws Of This State.
An Act Concerning Excessive Reckless Driving.
An Act Establishing A Working Group To Study The Civil Laws Of This State.
Resolution Confirming The Claims Commissioner's Compensation Award To Andre Dawson With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Edwin Glass With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To George Gould With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Richard Lapointe With Respect To His Claim Against The State For Wrongful Incarceration.
An Act Incentivizing Educational And Workforce Achievement As A Means Of Reducing A Probationer's Term Of Supervision.
An Act Concerning Compensation Paid To Injured Employees And The Parents Of A Deceased Employee Under The Workers' Compensation Act.
An Act Concerning A Conviction In Another Jurisdiction As A Disqualifier For A Carry Permit Or Firearms Eligibility Or Ammunition Certificate.
An Act Concerning A Study Of The Civil Procedure Laws In This State.
Resolution Confirming The Claims Commissioner's Compensation Award To Adam Carmon With Respect To His Claim Against The State For Wrongful Incarceration.
An Act Concerning Legal Proceedings Conducted By The Commission On Human Rights And Opportunities.
An Act Concerning The Provision Of Reproductive And Gender-affirming Health Care Services To Patients.
An Act Concerning Parole Eligibility.
An Act Concerning Crimes Relating To Gift Cards, Organized Retail Theft, Fostering The Sale Of Stolen Property And Civil Liability For Certain Conduct Relating To Goods, Merchandise Or Produce.
An Act Concerning A Study Concerning Driving Under The Influence Of Cannabis Or Psilocybin.
An Act Concerning Court-ordered Accountings Of Common Interest Community Financial Records And Revising The Disclosure Requirements Relating To Common Interest Communities.
An Act Concerning The State-wide Firearms Crimes And Tracing Task Force.
An Act Concerning The Trust Act And Prohibited State Contracts.
An Act Concerning Sentence Reduction Or Relief For Survivors Of Domestic Violence, Sexual Assault, Stalking Or Human Trafficking.
An Act Concerning Legal Proceedings Involving Housing Matters And The Impermissible Use Of Pricing Algorithms And Competitors' Sensitive Data To Set Rental Prices.
An Act Increasing The Penalty For The Violation Of Certain Municipal Regulations And Ordinances.
An Act Concerning Self-defense.
An Act Concerning Unlawful Dissemination Of An Intimate Synthetically Created Image.
An Act Concerning Requests For Health Records And The Fees Charged For Access To Such Records.
An Act Concerning Nursing Home And Residential Care Home Abandonment.
An Act Concerning Election Statutes Related To Filings With The Superior Court.
An Act Concerning Large Capacity Magazines And The Sale Of Ammunition.
An Act Concerning The State Fire Prevention Code, The State Fire Safety Code, The Reporting Of Identifying Information, The State Building Code, Orders Of Building Inspectors And Local Fire Marshals And Elevator Inspections.
An Act Permitting Removal Of An Unauthorized Individual From Real Property.
An Act Prohibiting Female Genital Mutilation.
An Act Concerning Failure To Move Over For An Emergency Vehicle Resulting In The Death Of The Operator Or Other Occupant Of The Emergency Vehicle.
An Act Concerning The Duty To Retreat In A House Of Religious Worship.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Brushaun Thompson-baker.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Raikes Delacruz.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Philip Traficanti.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Rupert Anthony.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Fredrik Holmgren.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lofts Owner, Llc C/o Yvonne Sun.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kyle Connors.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of D'yanna Wallace.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Caroline Skudlarek, Executrix Of The Estate Of Alfons Skudlarek.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Katherine Ciolkosz On Behalf Of The Decedent David Ciolkosz.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Esteban Hernaiz.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Steve Simpson.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sky Lorusso.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Fredrik Holmgren.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ammar Idlibi.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Ammar Idlibi.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of David Dantino.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Richard Quint.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gordon Clark.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Hector Lopez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffrey Yeaw.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sebastian Martinez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffrey Yeaw.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Attorney Peter C. Bowman, Administrator Of The Estate Of Jayan Bryan.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Gordon Clark.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Raymond O.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Milton Campbell.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Edwin Dailey.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Tiffany Alago.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Michael Kendall.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Randall Licari.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mark Despres.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jose Vasquez.
An Act Concerning Families With Service Needs.
An Act Concerning Civil Immigration Detainers For Persons Who Are Charged With The Commission Of A Class A, B Or C Felony Or A Family Violence Crime.
An Act Concerning Fair Rent Commission Proceedings.
An Act Concerning The Reduction Of A Sentence By The Sentencing Court Or A Judge.
An Act Concerning Discretionary Transfer From Juvenile To Adult Court.
Resolution Remanding To The Office Of The Claims Commissioner The Claim Of Richard Lapointe Against The State For Wrongful Incarceration.
Resolution Remanding To The Office Of The Claims Commissioner The Claim Of Andre Dawson Against The State For Wrongful Incarceration.
Resolution Remanding To The Office Of The Claims Commissioner The Claim Of Edwin Glass Against The State For Wrongful Incarceration.
Resolution Confirming The Nomination Of Leeann S. Neal, Esquire, Of Waterbury To Be A Family Support Magistrate.
Resolution Confirming The Nomination Of Colette S. Griffin, Esquire, Of Newtown To Be A Workers' Compensation Administrative Law Judge.
Resolution Confirming The Nomination Of Jesse W. Giddings, Esquire, Of North Haven To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Donald R. Green Of Meriden To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Kevin C. Shea, Esquire, Of Madison To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Yonatan E. Zamir, Esquire, Of Woodbridge To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Angeline N. Ioannou, Esquire, Of West Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Kevin C. Kelly, Esquire, Of Stratford To Be A Judge Of The Superior Court.
An Act Concerning Equitable Relief And Enforcement Tools Available Under The Connecticut Antitrust Act.
An Act Concerning The Reduction Of Economic Damages In A Personal Injury Or Wrongful Death Action For Collateral Source Payments Made On Behalf Of A Claimant.
An Act Concerning Eligibility For Incapacity Benefits Under The Workers' Compensation Act.
Resolution Confirming The Claims Commissioner's Compensation Award To Stefon Morant With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Marquis Jackson With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Remanding To The Office Of The Claims Commissioner The Claim Of George Gould Against The State For Wrongful Incarceration.
Resolution Remanding To The Office Of The Claims Commissioner The Claim Of Adam Carmon Against The State For Wrongful Incarceration.
Resolution Confirming The Claims Commissioner's Compensation Award To Vernon Horn With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Approving The Settlement And Release Agreement In Colleen Lord, Et Al. V. Carlos Padro, Et Al.
Resolution Approving The Settlement And Release Agreement In Colleen Lord, Et Al. V. Carlos Padro, Et Al.
An Act Reducing The Filing Fee For Annual Reports Filed By Certain Business Entities With The Office Of The Secretary Of The State.
An Act Establishing A Youth Challenge Program.
An Act Amending The Charter Of The Lyme Grange Fair Association.
An Act Requiring That Certain Eviction Records Be Sealed.
An Act Permitting Constables To Execute Evictions And Ejectments Within Their Jurisdiction.
An Act Permitting The Use Of Nonattorney Representation Of A Tenant In A Housing Mediation Matter.
An Act Concerning The Required Notice To Be Provided By The Probate Court To Family Members Upon The Filing Of An Application For The Appointment Of A Conservator Of The Person.
An Act Concerning The Required Notice To Be Provided By The Probate Court To Family Members Upon The Filing Of An Application For The Appointment Of A Conservator Of The Estate.
An Act Concerning Expedited Placement Of Animals In Cases Of Animal Cruelty.
An Act Eliminating The Ten-round Firearm Magazine Capacity Limit.
An Act Strengthening Laws Concerning Evasion Of Police.
An Act Eliminating Civil Asset Forfeiture.
An Act Prohibiting The Use Of Accelerated Rehabilitation In The Cases Of Certain Animal Cruelty Charges.
Resolution Confirming The Nomination Of The Honorable Brian T. Fischer Of Madison To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Mary-margaret D. Burgdorff Of West Hartford To Be A Senior Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Joseph P. Flynn Of Ansonia To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Flemming L. Norcott, Jr. Of New Haven To Be A State Referee.
Resolution Confirming The Nomination Of Robert L. Cizauskas Of Torrington To Be A Member Of The Board Of Pardons And Paroles.
Resolution Confirming The Nomination Of The Honorable Patty Jenkins Pittman Of East Hartford To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Nina F. Elgo Of West Hartford To Be A Judge Of The Appellate Court And A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Bruce P. Hudock Of Old Greenwich To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Gerard I. Adelman Of Meriden To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Gregory T. D'auria Of Amston To Be An Associate Judge Of The Supreme Court And A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Richard N. Palmer Of West Hartford To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Susan S. Reynolds Of Ridgefield To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Holly Abery-wetstone Of West Hartford To Be A State Referee.
Resolution Confirming The Nomination Of The Honorable Bethany J. Alvord Of West Hartford To Be A Judge Of The Appellate Court And A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Soline M. Oslena Of Oakdale To Be A Workers' Compensation Administrative Law Judge.
An Act Concerning Halfway Houses.
An Act Concerning Commutations Of Sentences Of Violent Offenders.
An Act Prohibiting A Motorcyclist, Bicyclist Or Skateboard Rider From Filing A Cause Of Action Related To A Brain Injury Unless Such Person Was Utilizing Protective Headgear Or A Protective Helmet At The Time Of Such Injury.
An Act Concerning The Recommendations Of The Juvenile Justice Policy And Oversight Committee.
An Act Authorizing Law Enforcement Agencies To Hold Certain Undocumented Immigrants Pursuant To An Ice Detainer Request.
An Act Concerning The Protection Of Sports Officials.
An Act Concerning The Implementation Of Procedures To Improve The Handling Of Matters In The Family Court System.
An Act Concerning Evidence Of Contributory Negligence In Personal Injury Actions.
An Act Concerning Victim Notification.
An Act Funding Services Of The Victims Of Crime Act.
An Act Concerning The Authority Of The Attorney General To Initiate Legal Actions In Response To Alleged Discriminatory Housing Practices.
An Act Concerning Support For Victims And Families Of Violent Crimes.
An Act Allowing An Interlocutory Appeal Of A Trial Court's Denial Of The Application Of Governmental Immunity When A Law Enforcement Officer Is Alleged To Have Deprived A Person Of Rights And Privileges Provided Under State Law.
An Act Establishing Safe Staffing Committees For Each Correctional Facility.
An Act Concerning Unlawful Remote Tracking.
An Act Enhancing Interventional Service In The Case Of Repeat Juvenile Offenders.
An Act Concerning Roaming Dogs.
An Act Concerning Sexual Misconduct.
An Act Concerning The Statute Of Limitations For Hate Crimes.
An Act Concerning Unlawful Discharge Of A Firearm.
An Act Raising The Minimum Age For Arrest.
An Act Concerning The Penalty For Vehicular Manslaughter.
An Act Concerning The Penalty For Organizing Street Takeovers.
An Act Concerning False Accusations Of Criminal Activity.
An Act Concerning Halfway Houses.
An Act Concerning The Statute Of Limitations For First Degree Or Felony Child Abuse.
An Act Repealing The Trust Act.
An Act Concerning Undue Influence.
An Act Reducing Fees For Small Business Filings With The Secretary Of The State.
An Act Repealing The Trust Act And Requiring The Fulfillment Of Immigration And Customs Enforcement Detainer Requests.
An Act Concerning Earned Risk Reduction Credits In The Case Of Serious Violent Offenses.
An Act Concerning Victim Compensation In The Case Of Crimes Committed By Undocumented Immigrants.
An Act Concerning Failure To Move Over For An Emergency Vehicle.
An Act Decriminalizing The Possession Of Psilocybin.
An Act Prohibiting The Creation And Dissemination Of Intimate Images Generated Using Artificial Intelligence And Without Consent.
An Act Studying The Feasibility Of Relocating The New Haven And Bridgeport Correctional Centers.
An Act Concerning Probable Cause For Driving Under The Influence If A Passenger Is Observed Using Cannabis.
An Act Assisting Parents Currently Incarcerated For Nonviolent Crimes In Foreign Jurisdictions.
An Act Requiring State Law Enforcement Agencies To Cooperate With The Federal Office Of Immigration And Customs Enforcement.
An Act Concerning The Psychiatric Security Review Board.
An Act Concerning The Statute Of Limitations For Crimes Committed Against The Elderly.
An Act Restricting Residency Of Registered Sex Offenders Near Schools And Day Care Facilities.
An Act Concerning Overcharging By Correctional Facility Commissaries.
An Act Concerning Court Discretion To Add A Family Violence Component To The Pretrial Supervised Diversionary Program For Certain Individuals.
An Act Prohibiting Persons Convicted Of Serious Firearm Offenses And Sexual Assault-related Crimes From Receiving Risk Reduction Earned Credits.
An Act Concerning Communication Between Law Enforcement Officers And Federal Immigration Authorities.
An Act Increasing Penalties For Swatting.
An Act Concerning Judicial Discretion In Sentencing For Survivors Of Domestic Violence, Stalking And Human Trafficking.
An Act Concerning The Standards Of Review Used By The Psychiatric Security Review Board.
An Act Concerning The Consumption Of Cannabis Products In Motor Vehicles.
An Act Permitting Law Enforcement To Stop A Motor Vehicle Due To The Odor Of Cannabis.
An Act Concerning Judicial Review Of Probation Sentences.
An Act Concerning Traffic Safety Enforcement And Certain Criminal Offenses.
An Act Concerning Pretrial House Arrest As Credit Applied To Any Sentence.
An Act Concerning Consent To Record A Conversation.
An Act Concerning The Civil And Criminal Statutes Of Limitations For Sexual Assault Cases.
An Act Eliminating Incarceration As A Sanction For A Noncriminal Technical Probation Violation And Concerning Other Probation System Reforms.
An Act Increasing Penalties For Motor Vehicle Theft.
An Act Concerning Reform Of Laws Related To Cannabis And Equity.
An Act Concerning Bail And Penalties For Offenders Who Drive Under The Influence.
An Act Creating A Job Training Reentry Program And A State-wide Reentry Program.
An Act Creating A Tiered System For The Connecticut Sex Offender Registry.
An Act Repealing The Trust Act.
An Act Concerning Intentional Misrepresentation Of A Dog As A Service Animal To Gain Accommodations.
An Act Enhancing The Penalty For Organizing Or Actively Promoting A Street Takeover.
An Act Concerning Squatting.
An Act Concerning Consideration Of Geographic Factors When Determining The Location For A Person's Jury Service.
An Act Concerning The Castle Doctrine.
An Act Establishing A Cause Of Action Against A Person For Creating A Nuisance Due To The Smoke From Or Odor Of Cannabis.
An Act Prohibiting Discrimination In The Provision Of Health Care Services.
An Act Permitting State Claims Against Pharmaceutical Companies For Damages Caused By A Vaccination Or Medicinal Treatment Program.
An Act Concerning The Proposed Relocation Of A Probate Court.
An Act Concerning The Establishment Of A Case-tracking System For Divorce Proceedings Involving Domestic Violence.
An Act Concerning Liability For Agricultural Operations Engaged In Agritourism.
An Act Concerning The Duties And Responsibilities Of Probate Court Judges.
An Act Prohibiting The Appointment Of Counsel By The Office Of The Attorney General Or Any Other State Agency For Undocumented Immigrants During Deportation Proceedings.
An Act Concerning The Use Of Governmental Immunity As A Defense In Civil Actions Resulting From Deprivation Of Equal Protection Of The Laws Of The State Committed By A State Elected Official.
An Act Concerning Credit Card Skimming.
An Act Requiring The Stay Of Execution Of A Probate Court Order Authorizing The Administration Of Shock Therapy.
An Act Establishing Speedy Eviction Proceedings For The Removal Of Squatters.
An Act Establishing A Cause Of Action For Tortious Interference With An Expected Inheritance.
An Act Concerning An Application By A Tribe To Convert A Parcel Of Fee Interest Land To Federal Trust Status.
An Act Concerning Animal Abuse.
An Act Concerning The Adoption Of The Stand-your-ground Law.
An Act Establishing Caseloads For Public Defenders.
An Act Establishing A Pilot Program For The Mediation Of Condominium-related Disputes.
An Act Concerning The Assertion Of A Special Defense Against A Claim Of Nonpayment Of A Common Expense Assessment.
An Act Concerning A Property Owner's Liability For Expenses Incurred As A Result Of A Falling Tree Or Tree Limb.
An Act Concerning The Court Award Of Attorney's Fees In Bad Faith Affordable Housing Appeals.
An Act Concerning The Composition And Operational Procedures Of The Judicial Selection Commission.
An Act Allowing For The Provision Of Child Support For Children Under The Age Of Twenty-one.
An Act Expanding The Address Confidentiality Program To Include Real Property And Property Tax Records.
An Act Concerning The Authority Of The Probate Court To Order A Person With Intellectual And Developmental Disabilities To Submit To An Involuntary Medical Evaluation And Assisted Outpatient Medical Treatment.
An Act Establishing A Cause Of Action Against The State For Injury Or Illness Caused To A Student As A Result Of Vaccination Or Medicinal Treatment Requirements.
An Act Concerning The Adoption Of Frozen Embryos.
An Act Concerning A Probate Court Venue For The Filing Of A Petition Relating To The Administration Of Electroconvulsive Therapy To A Patient.
An Act Concerning The Penalty For Assaulting A Coach.
An Act Concerning The Use Of "parenting Time" In The General Statutes.
An Act Permitting Incarcerated Persons To Be Debt-free Upon Release.
An Act Requiring The Adoption Of The National Commission On Correctional Health Services Standards And Accreditation Requirements By The Department Of Correction.
An Act Concerning The Presumption Of Joint Custody And Equal Shared Parenting Time In Matters Involving The Care And Custody Of A Minor Child.
An Act Increasing The Fees That May Be Charged By A Notary Public.
An Act Lowering The Fees Charged By The Office Of The Secretary Of The State For Obtaining An Apostille.
An Act Concerning The Use Of Supported Decision-making Agreements In Lieu Of Conservatorships Or Guardianships.
An Act Imposing Fines Against Persons Who Participate In Marriage Fraud.
An Act Prohibiting The Municipal Regulation Of Firearms.
An Act Prohibiting The Regulation Of Firearms By Municipalities.
An Act Concerning The Use Of The Connecticut Juvenile Training School.
An Act Concerning Consent Searches And Police Pursuits.
An Act Concerning The Enticement Of Minors To Commit Criminal Acts.
An Act Concerning Fraudulent Misrepresentation As A Person With A Disability.
An Act Concerning Child Support Liability For Children Of Victims Killed By An Intoxicated Driver.
An Act Concerning Penalties For Motor Vehicle Theft And Crimes Involving Firearms.
An Act Concerning Adoption Of The Uniform Collaborative Law Act.
An Act Concerning Criminal Networks Engaging In The Theft Of Motor Vehicles And Other Property.
An Act Concerning Enhanced Protections For Consumers Under The Uniform Commercial Code.
An Act Concerning Murder Committed In The Course Of A Domestic Violence Incident And The Issuance Of Criminal Protective Orders Against Convicted Perpetrators Of Domestic Violence.
An Act Concerning Statutory Interpretation.
An Act Concerning The Provision Of Immediate Mental Health Interventions In Correctional Facilities.
An Act Concerning Cooperation By State And Local Officials With Federal Personnel In The Enforcement Of Federal Immigration Law.
An Act Concerning Revisions To The Connecticut Antitrust Act To Protect Against Corporate Mergers That Harm Competition And Consumers.
An Act Concerning The Consumption Of Cannabis In A Motor Vehicle.
An Act Permitting Judicial Marshals To Carry Firearms In Courthouses.
An Act Prohibiting The Creation And Dissemination Of Synthetic Intimate Images And Simulated Child Pornography.
An Act Repealing The Trust Act.
An Act Establishing A New Crime Of Murder For The Supply Of Illegal Drugs To A Victim Of An Overdose.
An Act Concerning Programming Offered By The Office Of Victim Services.
An Act Decreasing The Filing Fee For Annual Reports Filed By Certain Business Entities With The Secretary Of The State.
An Act Concerning Human Rights Referees Employed By The Commission On Human Rights And Opportunities.
An Act Concerning The Trust Act.
An Act Concerning A Defamation Action Filed In Connection With Communications Relating To An Incident Of Sexual Misconduct, Sexual Abuse, Sexual Assault Or Sexual Harassment.
An Act Concerning The Adoption Of The "castle Doctrine".
An Act Concerning Enticement Of A Juvenile To Commit A Criminal Act.
An Act Concerning The Ability Of A Law Enforcement Officer To Use The Odor Of Cannabis As A Basis To Support An Investigatory Motor Vehicle Stop Or Search Of A Motor Vehicle Or Person In A Motor Vehicle.
An Act Concerning The Duty To Retreat In A House Of Religious Worship.
An Act Raising The Penalty For Promotion Or Organization Of A Street Takeover.
An Act Concerning Civil Actions Resulting From Deprivation Of Equal Protection Of The Laws Of The State Committed By An Elected State Official.
An Act Prohibiting The Creation And Dissemination Of Artificial Intelligence-generated Pornographic Images Of A Person Without Consent.
An Act Adopting The Castle Doctrine.
An Act Concerning Families With Service Needs.
An Act Concerning Revocation Of Bond For Certain Violent Offenders.
An Act Reinstating The Death Penalty.
An Act Concerning Implementation And Oversight Of The Protect Act.
An Act Increasing The Amount Of The Homestead Exemption.
An Act Concerning Fertility Fraud By Physicians.
An Act Concerning Qualified Immunity For Law Enforcement Officers.
An Act Concerning A Plaintiff's Rejection Of An Offer Of Compromise.
An Act Concerning The Authority Of The Probate Court To Order A Person With A Substance Use Disorder Or Psychiatric Disability To Submit To An Involuntary Medical Evaluation And Assisted Outpatient Medical Treatment.
An Act Concerning Consent Searches Of Motor Vehicles.
An Act Establishing A Working Group To Study Issues Relating To The Work Of Conservators In The Probate Court System.
An Act Concerning Grandparent Visitation With A Minor Child.
An Act Concerning The Protection Of Correction Officers From Violence.
An Act Limiting The Use Of Accelerated Rehabilitation In The Case Of An Offender Who Damages Multiple Motor Vehicles During A Forty-eight-hour Period.
An Act Concerning Sentence Modification Eligibility.
An Act Including Parole Officers In The Definition Of Peace Officers.
An Act Concerning Legal Liability For The Owner Of A Firearm Whose Firearm Is Used In The Commission Of A Felony Or Misdemeanor.
An Act Concerning Parole Eligibility For An Individual Serving A Lengthy Sentence For A Crime Committed Before The Individual Reached The Age Of Twenty-five.
An Act Concerning The Fees Paid For A Title Search In A Foreclosure Judgment.
An Act Concerning The Use Of Strip Searches And Use Of Chemical Restraints By The Department Of Correction.
An Act Concerning Nondiscrimination And Confidentiality Protections For Domestic Violence Survivors.
An Act Concerning Choice Of Law Provisions.
An Act Concerning Public Safety, The Prosecution Of Criminals And The Protection Of Victims.
An Act Concerning Accountability For Juvenile Offenders And Their Parents.
An Act Repealing Statutes Allowing Automatic Erasure Of Criminal Records.
An Act Providing Civil Immunity To Interscholastic Athletic Organizations And The Sanctioning Bodies Of Private Youth Organizations That Adopt Gender Identity Policies Concerning Athletic Participation And Competition.
An Act Concerning The Establishment Of The Elder Justice Division Within The Office Of The Chief State's Attorney.
An Act Restoring A Term Of Imprisonment Not To Exceed Three Hundred Sixty-five Days As The Maximum Term Of Imprisonment For A Misdemeanor Offense.
An Act Concerning The Minimum Age To Arrest A Child.
An Act Prohibiting Marriage Between First Cousins.
An Act Requiring Minimum Wage Compensation For All Jurors.
An Act Permitting Individuals Who Are Lawfully Admitted For Permanent Residence, As Defined In 8 Usc 1101, To Request That They Not Be Summoned For Juror Service.
An Act Concerning The Adoption Of The Uniform Real Property Transfer On Death Act.
An Act Establishing A Task Force To Study Ways Of Providing Expedited Recourse To Homeowners Who Incur Property Damage Caused By Those Visiting, Or Residing In, An Abutting Group Home.
An Act Concerning Mothers Who Are Incarcerated Breastfeeding Their Infants.
An Act Repealing The Trust Act.
An Act Reducing Filing Fees Incurred By Certain Business Entities For Filing Annual Reports With The Office Of The Secretary Of The State.
An Act Concerning Domestic And Intimate Partner Violence Murder.
An Act Concerning The Filing Of Discrimination And Harassment Complaints With The Superior Court.
An Act Concerning Transfer Of Certain Juvenile Cases To Adult Court.
An Act Concerning Electronic Stalking.
An Act Concerning Threats Made To Schools.
An Act Increasing Penalties For Certain Vehicular Crimes.
An Act Concerning Transparency And Support Systems For Undocumented Individuals In Connecticut.
An Act Concerning Civil Actions For Damages Resulting From An Alleged Deprivation Of Rights Committed By A Police Officer, Use Of Force, And Searches Of Motor Vehicles And Pedestrians.
An Act Concerning Terminology Used In The Connecticut Parentage Act.
An Act Concerning The Statute Of Limitations For Fertility Fraud.
An Act Concerning Habeas Corpus Proceedings.
An Act Reducing The Filing Fee For Annual Reports Filed By Limited Partnerships, Limited Liability Companies And Limited Liability Partnerships.
An Act Concerning Use Of Deadly Force.
An Act Concerning Qualified Immunity For Law Enforcement Officers.
An Act Concerning Legal Liability For Agricultural Operations That Are Engaged In Agritourism.
An Act Adopting The Uniform Real Property Transfer On Death Act.
An Act Concerning Cryptocurrency, Pig Butchering Scams And Asset Forfeiture.
An Act Increasing The Penalty For Possession Of Child Pornography.
An Act Concerning A Police Officer's Ability To Request Consent To Search A Motor Vehicle.
An Act Creating A Stand-your-ground Law.
An Act Concerning Child Sex Trafficking.
An Act Concerning Juveniles Charged With Larceny Involving Theft Of A Motor Vehicle.
An Act Concerning The Curation And Retention Of Literary Materials Contained In Public And School Libraries And Legal Protections Afforded To Librarians And Staff Working In Such Libraries.
An Act Concerning The Transfer Of Firearms As Part Of An Estate.
An Act Concerning Detention Of A Juvenile Prior To Arraignment.
An Act Concerning State Agency Interpretation Of Statutes And The Regulations Authorized And Adopted Under Such Statutes.
An Act Concerning Health Insurer Liability For Damages And Harms Caused By Undue Delay In Authorizing Or Approving Care.
An Act Authorizing The Office Of The Attorney General To Investigate And Initiate Legal Proceedings In Response To Alleged Price Gouging By The Insurance, Pharmaceutical, Pharmacy Benefit Management And Utility Sectors.
An Act Amending The Trust Act.
An Act Establishing A Cat Redemption Pilot Program Within The Department Of Correction.
An Act Concerning Immunity And Liability For Overdose Prevention Centers.
An Act Banning The Use Of Nutraloaf Or A Punitive Diet As A Disciplinary Tool In Correctional Facilities.
An Act Requiring The Department Of Correction To Provide A Person Who Is Incarcerated With A Form Authorizing Another Person Access To The Medical Records Of The Person Who Is Incarcerated.
An Act Restoring And Enhancing Funding In Support Of The Victims Of Crime Act.
An Act Concerning Mandated Out-of-cell Time.
An Act Restricting Early Release For Persons Convicted Of Crimes Involving Sexual Assault Or Firearms.
An Act Concerning Consent Searches Of Motor Vehicles.
An Act Concerning The Creation Of A Task Force To Study Reforms To The Family Court Process.
An Act Concerning The Applicability Of Governmental Immunity In Actions Filed Against A Police Officer Or Law Enforcement Unit.
An Act Concerning The Definition Of Child Pornography.
An Act Concerning Unlawful Dissemination Of Intimate Images That Are Digitally Altered Or Created Through The Use Of Artificial Intelligence.
An Act Concerning The Castle Doctrine.
An Act Concerning The Possession Of Nitrous Oxide.
An Act Concerning Liability For Injuries Occurring In A Skateboard Park Or Dog Park Maintained By A Municipality.
An Act Concerning Consent Searches.
An Act Concerning Legal Protections For Children In The Event Of Intimate Partner Homicide.
An Act Ensuring That Local And State Government Officials Fully Cooperate With Law Enforcement Personnel In The Enforcement Of Federal Immigration Law.
An Act Restoring Capital Punishment.
An Act Concerning The Request For Proof Of Age To Purchase Tobacco.
An Act Concerning Compensation Paid To Jurors.
An Act Concerning Fines For Certain Disciplinary Actions In Correctional Facilities And The Deposit Of Such Fines Into A Fund For The Benefit Of All Persons Who Are Incarcerated.
An Act Prohibiting The Unauthorized Dissemination Of Synthetic Intimate Images Of Another Person.
An Act Concerning Eligibility For Nonjudicial Adjudication Of A Delinquency Complaint.
An Act Repealing The Trust Act.
An Act Permitting Persons Age Seventy Or Older To Opt Out Of Jury Service.
An Act Concerning An Attempt To Escape Or Elude A Police Officer.
An Act Concerning Consent Searches Of Motor Vehicles.
An Act Concerning Expansion Of The Use Of Remote Notarization By A Notary Public.
An Act Concerning Stopping A Motor Vehicle If The Operator Or A Passenger Is Smoking Cannabis.
An Act Concerning Adoption Of The Uniform Real Property Transfer On Death Act.
An Act Concerning Unlawful Dissemination Of Intimate Images That Are Digitally Altered Or Created Through The Use Of Artificial Intelligence.
An Act Incentivizing Educational And Workforce Achievement As A Means Of Reducing A Probationer's Term Of Supervision.
An Act Concerning Penalties For Criminal Offenses And Public Safety.
An Act Creating A State Cause Of Action For Injuries Received Or Illness Caused By Vaccinations Or Medicinal Treatment Required As A Condition Of Employment.
An Act Concerning Persons Who Are Incarcerated Breastfeeding Their Infants.
An Act Concerning Consent Searches Of Motor Vehicles.
An Act Concerning The Meaning Of "out Of Cell" Time For Persons Who Are Incarcerated.
An Act Concerning Discretionary Transfer From Juvenile To Adult Court.
An Act Providing Immunity From Civil Liability To A Physician Who Accompanies And Assists A State, Regional Or Municipal Swat Team.
An Act Concerning The Use Of Body Scanning Machines In The Public Entrance Areas Of Correctional Facilities.
An Act Repealing Certain Provisions Of Pa 20-1 Of The July Special Session, Also Known As The Police Accountability Act.
An Act Concerning The Consideration Of Public Safety When Determining Whether To Transfer A Juvenile To Adult Court.
An Act Concerning The Payment Of Financial Restitution By A Person Who Causes The Death Of Another Person While Operating A Motor Vehicle Under The Influence Of An Intoxicating Liquor Or Drug.
An Act Concerning Election Security And Transparency, The Counting Of Absentee Ballots, Absentee Voting For Certain Patients Of Nursing Homes, Security Of Certain Election Workers, State Elections Enforcement Commission Complaints, Ballots Made Available In Languages Other Than English And Various Other Revisions Related To Election Administration.
An Act Concerning Recommendations From The Juvenile Justice Policy And Oversight Committee.
An Act Concerning Certain Proceedings Relating To Electric Transmission Lines And The Membership And Processes Of The Connecticut Siting Council.
An Act Concerning Revisions To Various Laws Concerning Ignition Interlock Devices, The Department Of Correction, Judicial Retirement Salaries And Criminal Law And Criminal Procedure.
An Act Concerning The Gas Cylinder Stewardship Program.
An Act Concerning The Period Of Time During Which Elections-related Crimes May Be Prosecuted.
An Act Concerning Eligibility For Participation In A Pretrial Family Violence Education Program.
An Act Concerning Dyslexia Screening Of Individuals Who Are Incarcerated.
An Act Concerning Unfair Real Estate Listing Agreements And The Connecticut Unfair Trade Practices Act.
An Act Concerning Dam Safety.
An Act Concerning Clarifying The Appeals Process Under The Paid Family And Medical Leave Statutes.
An Act Promoting Nursing Home Resident Quality Of Life.
An Act Concerning Compensation For Persons Who Are Wrongfully Incarcerated.
An Act Concerning Business Registrations Filed With The Secretary Of The State.
An Act Concerning Court Operations And Administrative Proceedings.
An Act Concerning Probate Court Operations And Administration.
An Act Concerning Adoption Of The Connecticut Uniform Trust Decanting Act.
An Act Concerning The Attorney General, The Banking Commissioner, The Dodd-frank Wall Street Reform And Consumer Protection Act And Telephonic Sales Calls For Soliciting Consumer Goods Or Services.
An Act Concerning Coerced Debt.
An Act Concerning The Transcript Fees Charged By Official Court Reporters And Court Reporting Monitors.
An Act Concerning Various Revisions To The Public Health Statutes.
An Act Requiring Restitution When A Police Animal Or Dog In A Volunteer Canine Search And Rescue Team Is Injured Or Killed.
An Act Concerning The Renting Or Leasing Of Passenger Motor Vehicles.
An Act Concerning The Health And Safety Of Connecticut Residents.
An Act Concerning Foreign Political Spending.
An Act Concerning The Operation And Administration Of The Office Of The Claims Commissioner.
An Act Concerning Firearms Background Checks.
An Act Aligning State Law With Federal Law Concerning Service Animals.
An Act Concerning The Use Of Police Body-worn Recording Equipment.
An Act Concerning Consumer Protection.
An Act Concerning The Composition Of The Judicial Selection Commission And Decisions Rendered By Said Commission.
Resolution Confirming The Decisions Of The Claims Commissioner To Dismiss Certain Claims Against The State.
Resolution Remanding The Claim Against The State Of John Dickerson To The Claims Commissioner For Action Consistent With Said Commissioner's Prior Determination.
Resolution Vacating The Decision Of The Claims Commissioner And Directing Said Commissioner To Order Immediate Payment To The Claimant Joe Baltas.
Resolution Confirming The Decisions Of The Claims Commissioner To Deny Certain Claims Against The State.
Resolution Vacating The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jesse Crystal.
Resolution Vacating The Decision Of The Claims Commissioner Concerning The Claim Against The State Of Guy D'aniello.
Resolution Granting The Claims Commissioner Extensions Of Time To Dispose Of Certain Claims Against The State.
Resolution Confirming The Decision Of The Claims Commissioner To Deny Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
Resolution Vacating The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christopher Platt And Remanding The Matter To The Claims Commissioner For A Hearing On The Merits.
Resolution Accepting The Recommendation Of The Claims Commissioner To Grant An Award To Luis Ortiz On His Claim Against The State.
Resolution Vacating The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Mark Stuart And Remanding The Matter To The Claims Commissioner For Further Proceedings.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
Resolution Vacating The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Haydee Silva And Remanding The Matter To The Office Of The Claims Commissioner For A De Novo Hearing On The Merits.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
An Act Concerning Wage Theft Responsibility.
An Act Concerning Penalties For Certain Election Crimes.
An Act Establishing An Extended Producer Responsibility Program For Consumer Batteries.
An Act Concerning Requests For Health Records And The Fees Charged For Access To Such Records.
An Act Concerning Hate And Bias Crimes.
An Act Making Certain Terms In Electronic Book And Digital Audiobook License Agreements Or Contracts Unenforceable.
An Act Revising Motor Vehicle Statutes Concerning Towing Occupied Vehicles And The Operation And Inspection Of School Buses.
An Act Concerning Security Of Certain Election Workers.
An Act Concerning Artificial Intelligence.
An Act Concerning The Duties Of The State Marshals And The Operation Of The State Marshal Commission And The State Marshals Advisory Board.
An Act Concerning Gas, Electric, Sewer And Water Delivery Work.
An Act Concerning The Protection Of Warehouse Workers In The State.
An Act Concerning Drug Affordability.
An Act Concerning Presidential Electors And The Certification Or Declaration Of Election Results.
An Act Concerning Artificial Intelligence, Deceptive Synthetic Media And Elections.
An Act Concerning Penalties For Blight Upon Real Property, Municipal Agreements To Fix Assessments And A Personal Property Tax Exemption.
An Act Concerning Families With Service Needs.
Resolution Proposing An Amendment To The State Constitution To Revise Requirements Relating To The Offering Of Bail Or Pretrial Release To Persons Accused Of A Crime.
An Act Concerning Solar Installations In Certain Common Interest Ownership Communities.
An Act Concerning The Authority Of The Attorney General To Initiate Legal Actions In Response To Alleged Discriminatory Housing Practices.
An Act Concerning The Illegal Use Of Certain Vehicles And Street Takeovers.
An Act Concerning Identification And Citizenship Status Information Requested In Obtaining A Marriage License.
An Act Requiring A Review Of State Agency Practices And Procedures In Certain Guardianship Proceedings.
An Act Concerning The Recommendations Of The Department Of Children And Families Relative To Identified Adoptions And Revisions To Certain Terminology.
An Act Concerning Self-defense, Defense Of A Third Person And Assisting In Or Effecting An Arrest As Affirmative Defenses.
An Act Concerning The Modification Of Sentences For Cannabis-related Offenses.
An Act Prohibiting Discrimination By Health Care Providers In The Provision Of Health Care Services In The State.
An Act Concerning Additional Legal Protections Under The Commission On Human Rights And Opportunities Statutes For Victims Of Sexual Assault, Trafficking In Persons And Stalking.
An Act Concerning The Factors That A Court Will Consider When Deciding Whether A Restraining Order Is To Be Extended.
An Act Concerning The Suspension Of Motor Vehicle Operators' Licenses For Failure To Pay Fines Or Fees Or Failure To Appear For A Scheduled Court Appearance.
An Act Concerning A Study Of The Criminal Procedure Laws Of This State.
An Act Concerning A Study Of The Criminal Laws Of This State.
An Act Concerning A Study Of The Civil Procedure Laws In This State.
An Act Concerning A Study Of The Civil Laws In This State.
An Act Concerning Nonresident Landlord Registration And Increasing Penalties For Repeat Building And Fire Code Violations.
An Act Concerning Unlawful Dissemination Of Intimate Images That Are Digitally Altered Or Created Through The Use Of Artificial Intelligence.
An Act Concerning Services Provided By The Department Of Children And Families To Relatives Of A Person Whose Death Was Caused By Intimate Partner Violence.
An Act Concerning The Use Of Body Scanning Machines In The Public Entrance Areas Of Correctional Facilities.
An Act Concerning Compensation Paid To Injured Employees Under The Workers' Compensation Act.
An Act Concerning The Decriminalization Of Possession Of Small Amounts Of Psilocybin.
An Act Concerning Control Of The Union Avenue Detention Center In New Haven.
An Act Clarifying The Meanings Of Sexual Intercourse And Sexual Contact.
An Act Concerning A Jobs Program For Youth Impacted By The Juvenile Justice System, Review Of Probation Violations And State-wide Expansion Of Truancy Clinics.
An Act Concerning Police Animals And Dogs In Volunteer Canine Search And Rescue Teams.
An Act Establishing Secondary Traffic Violations.
An Act Increasing The Threshold Amount For Felony Unemployment Compensation Fraud.
An Act Concerning Mortgage Foreclosures And Undischarged Mortgages.
An Act Concerning Noncompete Agreements.
Resolution Confirming The Nomination Of Cody N. Guarnieri, Esquire, Of South Windsor To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Pedro E. Segarra Of Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Susan E. Nugent, Esquire, Of Hamden To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Nicole J. Tung, Esquire, Of Cheshire To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Alayna M. Stone, Esquire, Of New Haven To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of The Honorable Toni M. Fatone Of West Hartford To Be A Workers' Compensation Administrative Law Judge.
Resolution Confirming The Nomination Of Colleen Zingaro, Esquire, Of Newtown To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Maria C. Rodriguez, Esquire, Of West Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Tamar R. Birckhead, Esquire, Of Hartford To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Kristin A. Connors, Esquire, Of Newtown To Be A Judge Of The Superior Court.
Resolution Confirming The Nomination Of Sara Nadim, Esquire, Of Unionville To Be A Judge Of The Superior Court.
An Act Concerning Military Protection Orders And Other Interpersonal Violence Protections.
An Act Concerning The Enticement Of A Minor To Commit A Crime, Searches Of A Motor Vehicle, The Psychiatric Security Review Board And Victims' Compensation.
An Act Concerning The Issuance Of A Standing Criminal Protective Order When A Person Is Found Not Guilty By Reason Of Lack Of Capacity Due To Mental Disease Or Defect.
An Act Concerning The Impermissible Use Of Nondisclosure Agreements In The Workplace.
Resolution Confirming The Nomination Of Devant J. Joiner, Esquire, Of Middletown To Be A Judge Of The Superior Court.
Resolution Approving The Stipulation Of The Settlement In Ralph Birch V. Town Of New Milford, Et Al. And Shawn Henning V. Town Of New Milford, Et Al.
Resolution Approving The Stipulation Of The Settlement In Ralph Birch V. Town Of New Milford, Et Al. And Shawn Henning V. Town Of New Milford, Et Al.
Resolution Confirming The Claims Commissioner's Compensation Award To Terrance Police With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sylvester Traylor.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffery Deangelis.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Arthur Aldrich.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffrey Webb.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Dwayne Lee.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Justin Cullen.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Darrell Tinsley.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel Topar.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Roberta Sabo.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Sergio Caracoglia.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Elijah El-hajj-bey.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of David Bridges.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jane Doe.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Israel Gonzalez.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Manuel Machado.
Resolution Confirming The Claims Commissioner's Compensation Award To Charles Staples With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Mohamad Rahim.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Cynthia Dabbs-lindenberger.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Clive Milton.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Earl Bradley.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Amy French.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christopher Hasfal.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Justin Hazel.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Dhati Coleman.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lori-ayn Mennilli.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Nancy Burton.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of David Bridges.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Leonard Flynn.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Suez Castro-sostre.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Anthony Walker.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Alfredo Ortiz.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Rosa Lee Klaneski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Richard Saucier.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Cordell Woolfolk.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jamie Gomez.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Mary Cunningham.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Brian Chandler.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Daniel Cappello.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Stephen Byrne.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Joseph Bernardo.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Kyle Lamar Paschal-barros.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Antonio Alcantara.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Trevelle Dinham.
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Havital Miltz.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Lawrence Simonoff.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John Trocchi.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Angel Cortes.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Clarence Austin.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Allison Murray.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jake Ratches.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Eric Westry.
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of John S. Kaminski.
An Act Concerning Fines For Certain Disciplinary Actions In Correctional Facilities And The Deposit Of Such Fines Into A Fund For The Benefit Of All Persons Who Are Incarcerated.
An Act Concerning Telephone Communications By Persons Who Are Incarcerated.
An Act Concerning The Provision Of Child Support To Children Under The Age Of Twenty-one.
An Act Concerning Fertility Fraud.
An Act Concerning The Statute Of Limitations For Crimes Committed Against The Elderly.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gary Stocking.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of George Leniart.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tarray Gibbs.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gregory Blue.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jonathan Seiler.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Madison Ely, By And Through Her Mother, Laurie Beth Dowdell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lenny Paris.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mario Simmons.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ernesto Quinones.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas Sentementes.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Robert Dixon.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Angel Rolon.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jamar D. Rhyne, Aka, Futrell Hajmar Rhyne.
Resolution Confirming The Claims Commissioner's Compensation Award To Christopher Gaskin With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Wesley Dupuis.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lenci Gjino, Administrator For The Estate Of Dhimitri Gjino.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Victor Anderson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Heriberto Batiz.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Bryan Mitchell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of John Doe, Number 1.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Marlon Syms.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daryl Petitt.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jose Vasquez.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Buddy Kaiyala.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Christopher Wasberg.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Bryan Lugo.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Leslie Roy.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Godbout.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jennifer Buonfiglio.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Godbout.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Patricia Ann Hinrichs.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Judy Moore.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lakeisha Dukes.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jane Doe, Number 2.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Umar Shahid.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Carlton Wallace.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Deirdre Colette Glascoe.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas Sentementes.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Divenson Petion.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joseph Bernardo.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Michael Nowacki.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Taylor.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of George Colon.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jeffrey Yeaw.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Draughn.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ramon Ambert.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Karen Long.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Paul Lewis.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Shawn Marshall.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mikey Pineda.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tylon Edwards.
Resolution Confirming The Claims Commissioner's Compensation Award To Leroy Harris With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Artay Drinks.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Steve Simpson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jose Vasquez.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Wayne Keeley.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daryl Williams.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jane Doe, Number 1.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Josephine Smalls Miller.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jean Conquistador.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Martha Santiago.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Marlene Paolini.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of We Care Services, Llc.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jorge Otero.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Erin Senel, Ppa Liana Harris.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Angel Martinez.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Timothy Wilfong.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Dennis.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Drew Wagner.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jean Conquistador.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tariq Abdulaziz, Ph.d.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ammar Idlibi.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Addison Bennings.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jean Conquistador.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Marques Sampson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Louis Rodriguez.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Allison Murray.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jayvion Folk And Kayla Folk.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elizabeth Hankins.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Silas Harris.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jeffrey Yeaw.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Earl Bradley.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Sagar Mehta.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Silas Harris.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Alden Spalty.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Victor Anderson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Nicholas Valluzzo.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jose Vasquez.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of David Godbout.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jonathan King.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jose Esquilin.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elaina Poppa, Administratrix For The Estate Of Fedele Poppa.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Derrick Taylor.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Francisco Moran.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joseph Lee Hunter.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark Despres.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Umar Shahid.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jose Ramos.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jane Doe, Number 3.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Heather Robillard.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Randall Peacock.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Naima West.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Dallas Czyzewski.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Peter Nusser.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Nancy Mueller.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ronald Rivet.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lauren Mahler.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Emily Ely, By And Through Her Mother, Laurie Beth Dowdell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark Lauria.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Victor Jordan.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ryan Bailey.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ashley Dixon.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Herminio Sotomayor.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark Despres.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anwar Shakir.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Randolph.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Callegari.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Torres.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Adriana Figueroa-santos.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas Sentementes.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Shawn Pressey.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kipp Wiggins.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jean Conquistador.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Guevara.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Catherine Riley.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of 1621 Stratford Avenue, Llc.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jeffrey Gibson.
Resolution Confirming The Claims Commissioner's Compensation Award To Gary Pecor With Respect To His Claim Against The State For Wrongful Incarceration.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of James Raynor.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Francis Anderson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Leotis Payne.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jean Conquistador.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Carlos Otero.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Randolph.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Bonnie Reynolds.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Derrick Spencer.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Catherine Cox.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Douglas Martin.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kimberly Demayo.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Edith Bell, Administratrix Of The Estate Of Demarius J. Bell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of The City Of Hartford.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Laurie Beth Dowdell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Noel Villanueva.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mark Despres.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lindsay Booth.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Barbara Hale.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Patrick Lexis.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jason Miller.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Old Colony Construction, Llc.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Julie Lamothe.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Stanley Williams.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Michael Gaetano.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of John B. Vincent, Per Poa Roberta J. Vincent.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Alfredo Ortiz.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kipp Wiggins.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Philip Traficanti.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Deborah Chenault.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Brian Marino.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gary Stocking.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kimar Fraser.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jacob Neville, Ppa Donald Neville.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Brushaun Thompson-baker.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Frederick Basso.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lloyd Thyne, Ppa Eric Thyne.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Larry Johnson.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jocelyn Oczkowski.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Clifton Powell.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tyrone Spence.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Roberta J. Vincent.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Pamela Brown.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Carter.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Daniel Topar.
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Sergio Paul.