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 82)
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation (Page 82)
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00107
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 Deny The Claims Against The State Of The Estate Of Karon Nealy.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00122
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 Claim Of Zofia Schiopucie, Administratrix Of The Estate Of Alexander Manuel Diaz Schiopucie.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00034
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gianna Balerna.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00084
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 Claim Of Louis Knoop.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00111
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 Andrea Parciasepe.
CT
Connecticut 2021 Regular Session
Connecticut House Bill HB06592
Introduced
3/4/21
Refer
3/4/21
Refer
3/4/21
Report Pass
3/29/21
Report Pass
3/29/21
Refer
4/9/21
Report Pass
4/15/21
An Act Concerning The Filing Of A Civil Action For Malicious Prosecution.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00123
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 Seaside In Waterford, Llc.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00058
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 Edward A. D'agata.
CT
Connecticut 2021 Regular Session
Connecticut Senate Bill SB00988
Introduced
3/4/21
Introduced
3/4/21
Refer
3/4/21
Report Pass
3/29/21
Report Pass
3/29/21
Refer
4/8/21
Report Pass
4/14/21
Refer
4/28/21
Refer
4/28/21
An Act Concerning Judicial Compensation.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00141
Introduced
3/16/20
Refer
3/16/20
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 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 2020 Regular Session
Connecticut House Bill HJ00070
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 Caron D. Grant.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00059
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 Claim Of Jason W. Deciccio.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00115
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 Claim Of Jerome Riddick.
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.
Page 82 of 380
82
83
84
85
86
87
88
89
90
91