LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
US
Connecticut CT
Legislatures
2024 Regular Session
Joint
Committees
Judiciary
Bills & Legislation (Page 300)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 300)
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00067
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of William Fisher.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00059
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jason W. Deciccio.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00070
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Caron D. Grant.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00064
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jane Doe And John Doe, Ppa Emily Doe.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00144
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Anushavan Torosyan.
CT
Connecticut 2013 Regular Session
Connecticut House Bill HB05419
Introduced
1/18/13
Refer
1/18/13
Refer
3/7/13
Report Pass
3/12/13
Refer
3/20/13
Refer
3/20/13
Report Pass
3/26/13
Report Pass
3/26/13
Refer
4/22/13
Refer
4/22/13
An Act Concerning Retail Gasoline Rewards Programs.
CT
Connecticut 2010 Regular Session
Connecticut Senate Bill SB00280
Introduced
2/24/10
Refer
2/24/10
Report Pass
3/19/10
An Act Increasing The Fines For Violation Of School Bus Regulations.
CT
Connecticut 2020 Regular Session
Connecticut Senate Bill SB00318
Introduced
2/27/20
Refer
2/27/20
An Act Protecting Employee Freedom Of Speech And Conscience.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00055
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elise Kaplan Cudgma.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00054
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Robert Cuadrado.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00098
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Timothy Mcnulty, Jr.
CT
Connecticut 2020 Regular Session
Connecticut Senate Bill SB00315
Introduced
2/27/20
Refer
2/27/20
An Act Concerning Nondisclosure Of The Residential Address Of An Investigator Employed By The Division Of Public Defender Services.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00057
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of The Estate Of Rocco Daddio.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00109
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Vivek Reddy.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00090
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Christina And David Logue.
Page 300 of 380
300
301
302
303
304
305
306
307
308
309