Meeting Information 2017

Previous Years: 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024

DateLocationRelated Material
December 14, 2017Sentencing Commission Meeting
3:30 – 5:00pm
Room 1C, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Minutes
Agenda
Family Impact Statement
December 11, 2017Sentencing Commission Meeting
10:00am
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Notice of Public Hearing
December 5, 2017Collateral Consequences Subcommittee Meeting
2:00 – 3:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Agenda
Draft Erasure Proposal
An Act Concerning Misdemeanor Sentences
November 16, 2017Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
November 15, 2017Collateral Consequences Subcommittee Meeting
2:30 – 4:30pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Agenda
November 3, 2017Special Committee on Sex Offenders Meeting
2:00 – 4:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Sex Offender Report
October 13, 2017Special Committee on Sex Offenders Meeting
2:00 – 4:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
Minutes
Special Committee on Sec Offender
October 3, 2017Community and Victim Needs Subcommittee Meeting
9:30 – 11:30am
Judicial Branch Office
225 Spring St, 4th Floor Conference Room
Wethersfield, CT
September 22, 2017Collateral Consequences Subcommittee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
Room 212, 2nd Floor
185 Main Street
New Britain, CT
Agenda
ASFA State TPR Exceptions
Collateral Consequences of Conviction Revised
Rep. Tong’s Immigration Letter
September 14, 2017Sentencing Commission Meeting
10:00am
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
September 7, 2017Assessment and Management Subcommittee Meeting
10:00am – 12:00pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
July 25, 2017Advisory Committee on Collateral Consequences of Criminal Conviction Meeting
12:00 – 2:00pm
Central Connecticut State University, Downtown Campus
Room 212, 2nd Floor
185 Main Street
New Britain, CT
Agenda
Draft COE Evaluation 2017 Report
Sentencing Commission Immigration Letter
July 25, 2017Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
Room 212, 2nd Floor
185 Main Street
New Britain, CT
Agenda
Minutes
July 11, 2017Subcommittee on Community and Victim Needs
9:30 – 11:30am
Judicial Branch Office
225 Spring St, 4th Floor Conference Room
Wethersfield, CT
June 28, 2017Advisory Group on Pretrial Release and Detention
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT
July 27, 2017Subcommittee on Community and Victim Needs
9:30 – 11:30am
Judicial Branch Office
225 Spring St, 4th Floor Conference Room
Wethersfield, CT
July 23, 2017Assessment and Management Subcommittee Meeting
9:30- 11:00am
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
June 13, 2017Subcommittee on Sex offender Sentencing
1:30am – 3:00pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
Agenda
June 8, 2017Sentencing Commission Meeting
2:00 – 4:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
Minutes
June 8, 2017Assessment and Management Subcommittee Meeting
9:30- 11:00am
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
Agenda
May 31, 2017Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
Room 212, 2nd Floor
185 Main Street
New Britain, CT
May 25, 2017Special Committee on Sex Offenders Meeting
2:00 – 3:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Sex Offenders Recidivism Study
May 23, 2017Subcommittee on Community and Victim Needs
9:30 – 11:30am
Judicial Branch Office
225 Spring St, 4th Floor Conference Room
Wethersfield, CT
Agenda
May 9, 2017Subcommittee on Community and Victim Needs
2:00 – 3:00pm
Judicial Branch Office
225 Spring St, 4th Floor Conference Room
Wethersfield, CT
Minutes
April 26, 2017Special Committee on Sex Offenders Meeting
2:00 – 3:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
April 12, 2017Commission Meeting
2:00 – 4:00pm
Room 2B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
Minutes
Public Act 15-84 Presentation
April 11, 2017Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT
Agenda
Mintues
April 4, 2017Subcommittee on Sex Offender Sentencing
1:30- 3:00pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
Minutes
April 4, 2017Subcommittee on Assessment and Management
10:30- 12:00pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
Agenda
Minutes
March 28, 2017Subcommittee on Community and Victim Needs
9:30 – 11:00am
Office of Victim Services
225 Spring St, 4th Floor
Wethersfield, CT
Minutes
March 7, 2017Subcommittee on Assessment and Management
10:30- 12:30pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
March 6, 2017Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT
Agenda
February 3, 2017Sentencing Subcommittee
1:00- 3:00pm
Quinnipiac University School of Law
370 Bassett Rd
New Haven, CT 06473
February 2, 2017Commission Meeting
2:00 – 4:00pm
Room 1E, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
Minutes
January 27, 2017Subcommittee on Community and Victim Needs
9:30 – 11:00am
Office of Victim Services
225 Spring St, 4th Floor
Wethersfield, CT
Agenda
Minutes
January 25, 2017Public Hearing on The Registration and Management of Sex Offenders
10:00am
Room 1A, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Public Hearing Video
January 17, 2017Steering/Advisory Group Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
Room 212, 2nd Floor
185 Main Street
New Britain, CT
Agenda
Minutes