Previous Years: 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
| Date | Location | Related Material |
|---|---|---|
| December 8, 2016 | Sentencing Commission Meeting 2:00 – 4:00pm Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Agenda Minutes Proposed Bylaws R2016-02 Draft |
| November 30, 2016 | Pretrial Release & Detention Advisory Meeting 2:00 – 3:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda |
| November 22, 2016 | Steering Committee 12:00 – 1:30pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| November 3, 2016 | Public Hearing 10:00am Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Notice Testimony CT-N Coverage of Public Hearing |
| October 26, 2016 | Steering Committee 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| October 19, 2016 | Pretrial Release & Detention Advisory Meeting 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Bail Presentation |
| October 4, 2016 | Pretrial Release & Detention Advisory Meeting 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| September 8, 2016 | Sentencing Commission Meeting 2:00 – 4:00pm Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Agenda Minutes CT-N Broadcast |
| September 7, 2016 | Commission Meeting 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| August 29, 2016 | Steering Committee (Cancelled) 2:30 – 4:30pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda |
| July 11, 2016 | Steering Committee Meeting 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| June 9, 2016 | Sentencing Commission Meeting 2:00 – 4:00pm Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Agenda Minutes COE Presentation CT-N Broadcast |
| April 26, 2016 | Steering Committee 1:00 – 3:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| March 22,2016 | Steering Committee 1:00 – 3:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| March 10, 2016 | Sentencing Commission Meeting 2:00 – 4:00pm Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Agenda Minutes R2016-01 (draft) Scope: Retrial Release and Detention Timothy Schnacke Bio NIC Presentation CT-N Broadcast |
| February 1, 2016 | Steering Committee 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |
| January 14, 2016 | Sentencing Commission Meeting 2:00 – 4:00pm Room 1C, Legislative Office Building 300 Capitol Avenue Hartford, CT | Agenda Minutes Scope of Study: Bail (draft) Scope of Study: Diversionary Programs (draft) Special Committee on Sex Offenders: Interim Report CT-N Broadcast |
| January 12, 2016 | Research Committee 2:00 – 4:00pm Central Connecticut State University, Downtown Campus Room 212, 2nd Floor 185 Main Street New Britain, CT 06051 | Agenda Minutes |