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 374)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 374)
CT
Connecticut 2020 Regular Session
Connecticut Senate Bill SB00377
Introduced
3/2/20
Refer
3/2/20
An Act Concerning Access To Legal Counsel For Children In Immigration Removal Proceedings.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00061
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 David Delaney.
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 HJ00091
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Thomas A. Lombardo, Jr.
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.
CT
Connecticut 2018 Regular Session
Connecticut House Bill HJ00107
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 Mikey Pineda.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00133
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 Marlene Swaby, Administratrix Of The Estate Of George Swaby.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00147
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Bertram Underwood.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HB05634
Introduced
1/18/19
Introduced
1/18/19
Refer
1/18/19
Refer
1/18/19
An Act Concerning The Establishment Of A Waiting Period For A Former Member Of The Connecticut General Assembly To Become A Judge.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00154
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 Lisa Lee Whitnum.
CT
Connecticut 2019 Regular Session
Connecticut House Bill HB05635
Introduced
1/18/19
Introduced
1/18/19
Refer
1/18/19
An Act Concerning Prosecutorial Immunity.
CT
Connecticut 2023 Regular Session
Connecticut Senate Bill SB01193
Introduced
3/7/23
Refer
3/7/23
Report Pass
3/27/23
Refer
4/6/23
Report Pass
4/13/23
Engrossed
5/11/23
Report Pass
5/12/23
Passed
6/1/23
Chaptered
6/5/23
Enrolled
6/7/23
Passed
6/12/23
An Act Concerning The Revisor's Technical Corrections To The General Statutes.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00072
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 Keith L. Hinds.
CT
Connecticut 2016 Regular Session
Connecticut House Bill HJ00138
Introduced
3/4/16
Introduced
3/4/16
Refer
3/4/16
Refer
3/4/16
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Christopher Tierinni.
Page 374 of 380
374
375
376
377
378
379
380