Meeting Information 2018

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

DateLocationRelated Material
December 6, 2018Sentencing Commission Meeting
10:00 – 12:00pm
Room 1C, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Public Hearing Notice
November 15, 2018Sentencing Commission Meeting
2:00 – 4:00pm
Room 1B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Agenda
November 14, 2018Collateral Consequences Subcommittee Meeting
2:00 – 3:00pm
Central Connecticut State University, Downtown Campus
IMRP, Room 2100200
185 Main Street
New Britain, CT 06051
Minutes
Agenda
Erasure Proposal
Final COE Evaluation Report 2018
Accelerated Pretrial Rehabilitation
Voting Rights Final Proposal
October 4, 2018Collateral Consequences Subcommittee Meeting
2:00 – 3:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
October 2, 2018Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
September 13, 2018Sentencing Commission Meeting
2:00 – 4:00pm
Room 1B, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Minutes
Agenda
September 5, 2018Pretrial Release and Detention Subcommittee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Agenda
August 30, 2018Collateral Consequences Subcommittee Meeting
2:00 – 3:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
July 25, 2018Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
July 12, 2018Collateral Consequences Subcommittee Meeting
2:00 – 3:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
June 20, 2018Sentencing Committee Meeting
2:00 – 4:00pm
Room 2D, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Minutes
Agenda
Firearm Crime Study Scope
May 27, 2018Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
May 16, 2018Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
March 8, 2018Sentencing Commission Meeting
2:00 – 4:00pm
Room 1C, Legislative Office Building
300 Capitol Avenue
Hartford, CT
Minutes
Agenda
Sentencing Commission Annual Report 2017
ASFA 17a-112
ASFA 17a-15
ASFA 17a-111a
ASFA 46b-129
January 18, 2018Steering Committee Meeting
2:00 – 4:00pm
Central Connecticut State University, Downtown Campus
IMRP Conference Room
185 Main Street
New Britain, CT 06051
Minutes
Agenda
Proposed Commission Meetings Schedule 2018
An Act Misdemeanor Sentences
An Act Sex offender Registry
NASC Agenda Draft 2018
ASFA 17a-112
ASFA 17a-15
ASFA 17a-111a
ASFA 46b-129