LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
US
Connecticut CT
Legislatures
2024 Regular Session
Joint
Committees
Judiciary
Bills & Legislation
CT
Joint Judiciary Committee
Overview
Activity Timeline
Committee Members
Bills & Legislation
Calendar
Connecticut 2024 Regular Session
Joint Judiciary Committee
Bills & Legislation
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00041
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 Angela Britton.
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 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 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.
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 HJ00056
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 Gregory Curran.
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 HJ00082
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 Cyril Kelsaw.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00130
Introduced
3/16/20
Refer
3/16/20
Resolution Granting The Claims Commissioner An Extension Of Time To Dispose Of The Claim Of Gary Stocking.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00089
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 Claims Of Randal Licari.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00035
Introduced
3/16/20
Refer
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Deny The Claim Against The State Of Jean Barjon.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00144
Introduced
3/16/20
Refer
3/16/20
Resolution Confirming The Decision Of The Claims Commissioner To Dismiss The Claim Against The State Of Anushavan Torosyan.
CT
Connecticut 2020 Regular Session
Connecticut House Bill HJ00047
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 Toni Camby.
Page 14 of 380
14
15
16
17
18
19
20
21
22
23