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 337)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 337)
CT
Connecticut 2018 Regular Session
Connecticut House Bill HB05179
Introduced
2/21/18
Introduced
2/21/18
Refer
2/21/18
Refer
2/21/18
An Act Waiving The Probate Court Filing Fee For Certain Individuals Requesting A Change Of Name.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00109
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Jeffrey Nield.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00124
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 Thomas G. Thibodeau.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00138
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Lavondietta Taylor.
CT
Connecticut 2010 Regular Session
Connecticut House Bill HB05313
Introduced
2/24/10
Refer
2/24/10
Report Pass
3/9/10
An Act Concerning Visitation To Grandchildren.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00104
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 Jeffrey Nield.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00068
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 Matthew Gannon.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00090
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Joanne Lofberg, Executrix Of The Estate Of Robert K. Lofberg.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00112
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 Claims Of Bryan Jordan.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00075
Introduced
3/16/20
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Michael James.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00077
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Jacqueline Jones.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00062
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 Anthony Falcon.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HJ00106
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 David Godbout.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00038
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of B.j. Alan Company Ct, Inc.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00085
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 James Krasowski.
Page 337 of 380
337
338
339
340
341
342
343
344
345
346