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 85)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 85)
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00111
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 Kristy-lynn Sacchi.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00063
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Alfredo Gonzalez.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00127
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 James Torlai.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00114
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Joseph Sigan.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00136
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 Jeffrey Weed.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00033
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 Santo Alvarez.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00110
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 Antonio D. Rivera.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00137
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 Ramone White.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00126
Introduced
3/19/18
Refer
3/19/18
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Tyrick Thomas.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00119
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 Pavonix (massachusetts), Inc. F/k/a Softscape, Inc.
CT
Connecticut 2018 Regular Session
Connecticut Senate Bill SB00516
Introduced
3/19/18
Introduced
3/19/18
Refer
3/19/18
Report Pass
4/4/18
Report Pass
4/4/18
Refer
4/13/18
Refer
4/13/18
Report Pass
4/19/18
Report Pass
4/19/18
An Act Concerning The Revisor's Technical Corrections To The General Statutes.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00118
Introduced
3/19/18
Refer
3/19/18
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Suzanne Smith.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00134
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 Karen Clady Ward.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00112
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 James Servello.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00058
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 Mary Ann Deangelis.
Page 85 of 380
85
86
87
88
89
90
91
92
93
94