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 212)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 212)
CT
Connecticut 2017 Regular Session
Connecticut Senate Bill SB00446
Introduced
1/19/17
Refer
1/19/17
An Act Concerning Medicare Fraud.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00149
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Refer
3/7/19
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claims Against The State Of David Taylor.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00111
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Generio Travis Jones, Jr.
CT
Connecticut 2017 Regular Session
Connecticut Senate Bill SB00294
Introduced
1/19/17
Refer
1/19/17
An Act Concerning The Classification Of Statutes And Penalties For Illegal Distribution Of Drugs.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00086
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Kendra And John Becker.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00080
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Elidio Almaguer.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00147
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Randy Tai Nin Chan.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00145
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claims Of Gary Stocking.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00158
Introduced
3/7/19
Refer
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Timothy Wilfong.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HB07315
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Report Pass
4/12/19
Refer
4/18/19
Report Pass
4/25/19
Report Pass
4/25/19
An Act Concerning Adjudication Of Complaints Made Against Sextons.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00092
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joe Burgos Vega.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00157
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Angel Zamora.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00088
Introduced
3/7/19
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Deborah Borowski-robinson.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00079
Introduced
3/7/19
Refer
3/7/19
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Isaac C. Aldrich.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00078
Introduced
3/7/19
Refer
3/7/19
Report Pass
4/9/19
Refer
4/18/19
Report Pass
4/25/19
Report Pass
5/16/19
Resolution Confirming The Disposition Of Certain Claims Against The State Pursuant To Chapter 53 Of The General Statutes.
Page 212 of 380
212
213
214
215
216
217
218
219
220
221