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 126)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 126)
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00036
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Anthony Barton.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00139
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Ted's Restaurant And Bar And Ryan Mcdonald.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00097
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elizabeth Martires.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00136
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 Claims Of Jenkins Tarlue.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00073
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Patricia Horton.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00052
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Mary S. Chromik, Esquire, Administratrix Of The Estate Of Michael Shore.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00063
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Richard Dibella.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00145
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Timothy Townsend, Jr.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00042
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Colleen Brower.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00030
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of American Rock Salt Company, Llc.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00125
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 Anthony Skawinski And Donna Skawinski.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00066
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 The Estate Of Edward Torres, Jr.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00116
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Antonio D. Rivera.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00140
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 The Metropolitan District Commission.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00152
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 Anne Wehry.
Page 126 of 380
126
127
128
129
130
131
132
133
134
135