Rachel M. Baird & Associate
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Substitute for Governor's S.B. No. 23 Public Act No
Bill History Session Year 2012 Substitute for Governor's S.B. No. 23 Public Act No. 12-148 [pdf] Bill Analysis for File Copy 401 Bill Analysis for SB-23, as amended by Senate File No. 401 [pdf] "A" Fiscal Note for SB-23, As Amended by Senate "A" Fiscal Note for File Copy 401 (LCO 5079) Fiscal Note for Amendment LCO 4770 Fiscal Note for Amendment LCO 4908 Fiscal Note for Amendment LCO 5079 ET Joint Fav. Rpt Senate LCO Amendment #4770 [pdf] Senate LCO Amendment #4908 [pdf] Fiscal Note Correction for SB-0023 Governor's Bill [pdf] ET Joint Favorable Substitute [pdf] ET Vote Tally Sheet [pdf] Senate Roll Call Vote 313 ADOPT SENATE House Roll Call Vote 290 AS AMENDED AMD A LCO 5079 Senate Roll Call Vote 314 PASS AS AMENDED Senate Schedule A LCO# 5079[pdf] BY SEN A Introducer(s): Sen. Donald E. Williams, 29th Dist. Sen. Martin M. Looney, 11th Dist. Rep. Christopher G. Donovan, 84th Dist. Rep. Brendan Sharkey, 88th Dist. Title: AN ACT ENHANCING EMERGENCY PREPAREDNESS AND RESPONSE. Statement of Purpose: To implement the Governor's budget recommendations. Bill History: 02/09/12 REFERRED TO JOINT COMMITTEE ON Energy and Technology Committee 03/16/12 PUBLIC HEARING 03/20 03/28/12 JOINT FAVORABLE SUBSTITUTE 03/28/12 FILED WITH LEGISLATIVE COMMISSIONERS' OFFICE 04/05/12 REFERRED TO OFFICE OF LEGISLATIVE RESEARCH AND OFFICE OF FISCAL ANALYSIS 04/11/12-5:00 PM 04/12/12 REPORTED OUT OF LEGISLATIVE COMMISSIONERS' OFFICE 04/12/12 FAVORABLE REPORT, TABLED FOR THE CALENDAR, SENATE 04/12/12 SENATE CALENDAR NUMBER 289 04/12/12 FILE NUMBER 401 05/05/12 SENATE ADOPTED SENATE AMENDMENT SCHEDULE A:LCO-5079 05/05/12 SENATE PASSED AS AMENDED BY SENATE AMENDMENT SCHEDULE A 05/05/12 TRANSMITTED PURSUANT TO THE JOINT RULES 05/06/12 FAVORABLE REPORT, TABLED FOR THE CALENDAR, HOUSE 05/06/12 HOUSE CALENDAR NUMBER 518 05/09/12 HOUSE ADOPTED SENATE AMENDMENT SCHEDULE A 05/09/12 HOUSE PASSED AS AMENDED BY SENATE AMENDMENT SCHEDULE A 05/09/12 IN CONCURRENCE 05/29/12 PUBLIC ACT 12-148 05/31/12 TRANSMITTED TO THE SECRETARY OF STATE 06/15/12 SIGNED BY THE GOVERNOR Co-sponsor(s): Sen. -
2015 Annual Report T O W N O F L Y
2015 Annual Report Town of lyme A NNUAL REPORT FronT cover THE LOVING PARTING 1665 ArTicles of AgreemenT for The separaTion of Saybrook Colony and The easT side of The river (fuTure “Lyme”) BoTTom PorTion Record of a sale by Richard Lord To Henry BenneT in exchange for a heifer. Lyme Land Records, Vol 1, p. 39 STaTe Archives, ConnecTicuT STaTe Library FOR FISCAL YEAR ENDED JUNE 30, 2015 The articles of agreement between The Saybrook Colony Dedication and East Saybrook (later Lyme), February 13, 1665 The Board of SelecTmen has chosen To dedicaTe This year’s ediTion of The Annual A literal transcription* Town ReporT To The Lyme Garden Club. The group was founded in 1930 and “civic improvemenT” is lisTed as one of iTs prioriTies in whaT mighT be characTerized as an “Wharas Thar haTh been several proposiTions beTwixT The inhabiTanTs of easT side early model of a mission sTaTemenT. of The River and The inhabiTanTs on The wesT side of The River of The Towne of Saybrook During The planning sTage for developmenT of The Town Campus CenTer, The Garden Towards a Loveing ParTing: Club, which had mainTained The Town Hall and Library grounds for many years, “The inhabiTanTs on The easT side of The River desiring To be a planTaTion by Them expressed a desire To develop and implemenT a landscaping plan for The new buildings selfe do declare ThaT They have a compeTency of Lands To enTerTain ThirTy familyes. ThaT would aesTheTically Tie all The Campus CenTer elemenTs TogeTher inTo a cohesive presenTaTion. “They declare ThaT They will pay all areres of raTes pasT and all raTes dew by The firsT of May nexT ensuing To The laTer end of January nexT ensuing, The Town do consenT The building commiTTee graTefully accepTed The offer and while Town projecT Thar unTo; and in case They have noT a minisTer selecTed amongsT Them, Then They are funds were provided, The club made a subsTanTial invesTmenT from iTs own coffers To pay RaTes as for The fuTure To The minisTer on The wesT side as formerly unTil a made possible by a bequesT from The Herschle esTaTe daTing back To The mid-nineTies. -
The Affordability of Overall Shelter Costs, It Creates Significant Business Risks for the State’S Utilities As Well;
HOME ENERGY AFFORDABILITY GAP: 2011 Connecticut Legislative Districts Prepared for: Operation Fuel Bloomfield, Connecticut Pat Wrice, Executive Director Prepared by: Roger D. Colton Fisher, Sheehan & Colton Public Finance and General Economics Belmont, Massachusetts December 2011 TABLE OF CONTENTS Table of Contents………………………………………………………….. i Table of Tables…………………………………………………….……… iii The Home Energy Affordability Gap in Connecticut……………………... 1 Home Energy Affordability Gap Reaches into Moderate Income……....... 3 Home Energy Burdens…………………………………………………….. 5 Federal LIHEAP Coverage……………………………………………....... 6 Basic Family Needs Budgets……………………………………………… 7 What Contributes to the Inability to Meet Basic Needs Budget………… 10 Overall Median Income………………………………………………… 10 Mean Income by Poverty Level………………………………………… 10 The Particular Needs of the Working Poor…………………………….. 11 Impact of Energy Prices on Total Shelter Costs…………………………... 13 The Consequences of Home Energy Unaffordability in 14 Connecticut………………………………………………………………... The “Social Problems” of Home Energy Unaffordability………………. 15 Public Health Implications……………………………………………. 15 Nutrition Implications…………………………………………………. 17 Public Safety Implications…………………………………………….. 19 The Competitiveness of Business and Industry……………………….. 20 Connecticut Home Energy Affordability Gap: 2011 Page i Summary………………………………………………………………. 22 The “Business Problems” of Home Energy Unaffordability……………. 22 Home Energy Burdens and Utility Bill Payment Problems…………... 23 Utility Bill Payment Problems……………………………………….. -
Substitute for Raised H.B. No. 6557 Public Act No
Bill History Session Year 2011 Substitute for Raised H.B. No. 6557 Public Act No. 11-211 [pdf] Bill Analysis for File Copy 709 File No. 709 [pdf] Fiscal Note for File Copy 709 JUD Joint Fav. Rpt Summary for Public Act No. 11-211 Raised Bill [pdf] JUD Joint Favorable Substitute [pdf] JUD Vote Tally Sheet [pdf] House Roll Call Vote 121 Senate Roll Call Vote 519 Introducer(s): Judiciary Committee Title: AN ACT CONCERNING LIABILITY FOR THE RECREATIONAL USE OF LANDS. Statement of Purpose: To include municipalities, political subdivisions of the state and special districts as owners of land entitled to immunity under the Recreational Land Use Act, and clarify the definition of "land" and "recreational purpose" under the act. Bill History: 03/07/11 REFERRED TO JOINT COMMITTEE ON Judiciary Committee 03/31/11 PUBLIC HEARING 04/04 04/15/11 FILED WITH LEGISLATIVE COMMISSIONERS' OFFICE 04/15/11 JOINT FAVORABLE SUBSTITUTE 04/26/11 REFERRED TO OFFICE OF LEGISLATIVE RESEARCH AND OFFICE OF FISCAL ANALYSIS 05/02/11-5:00 PM 05/03/11 REPORTED OUT OF LEGISLATIVE COMMISSIONERS' OFFICE 05/03/11 FAVORABLE REPORT, TABLED FOR THE CALENDAR, HOUSE 05/03/11 HOUSE CALENDAR NUMBER 432 05/03/11 FILE NUMBER 709 05/17/11 HOUSE PASSED 05/19/11 FAVORABLE REPORT, TABLED FOR THE CALENDAR, SENATE 05/19/11 SENATE CALENDAR NUMBER 513 06/08/11 SENATE PASSED 06/08/11 ON CONSENT CALENDAR / IN CONCURRENCE 06/28/11 PUBLIC ACT 11-211 06/30/11 TRANSMITTED TO THE SECRETARY OF STATE 07/13/11 SIGNED BY THE GOVERNOR Co-sponsor(s): Sen. -
Eport Mission with an Emphasis on Veterans, We Provide the Housing and Services Necessary to Help Homeless Individuals Return to a Productive and Meaningful Life
APPLIED BEHAVIORAL REHabILITATION INSTITUTE, INC. HOMES FOR THE BRAVE 2018 Annual Report MISSION With an emphasis on Veterans, we provide the housing and services necessary to help homeless individuals return to a productive and meaningful life. VISION STATEMENT Our vision is to provide a model to enable homeless men, women and their families, especially those who have served our country, to attain safe, affordable housing, meaningful life activity and a livable income so that they may return to a productive and meaningful life. VALUES STATEMENT We believe: 1. It is essential to serve others with honesty, integrity, empathy, and patience; 2. Every individual deserves to be treated with respect and dignity; 3. By providing a non- judgmental environment and access to a comprehensive array of services, we demonstrate our commitment to putting those we serve first; 4. Hard work and responsibility lead to independence; and 5. Innovation is essential to developing creative solutions that are responsive to the evolving needs of our residents. DEAR FRIENDS: As we work together serving dinner to our residents and hosting another Game Night for their enjoyment, we reflect on a year that presented challenges and struggles, but provided robust successes for our organization. Our hearts are filled with gratitude for the amazing generosity of our donors, the remarkable guidance of our Board of Directors, and the resolute dedication of our staff. Most of all, we are grateful for the courage and perseverance of the men and women that reside with us. Whether you have served a meal in one of our houses or In 2018, the average monthly income of our discharged conducted a workshop; donated clothing, food, furniture or residents increased 62% from their income at entry. -
2011- 2012 Legislative Guide
ACKNOWLEDGEMENT The Joint Committee on Legislative Management wishes to thank Information Technology employee Robert Caroti for the cover photograph of the State Capitol taken from the Travelers’ tower. Many thanks Bob. LEADERS OF THE GENERAL ASSEMBLY SENATE President Pro Tempore, Donald E. Williams, Jr. Majority Leader, Martin M. Looney Chief Deputy President Pro Tempore and Federal Relations Liaison, Joseph J. Crisco Jr. Deputy President Pro Tempore, Eric D. Coleman Deputy President Pro Tempore, Eileen M. Daily Deputy President Pro Tempore, Toni N. Harp Deputy President Pro Tempore, Gary LeBeau Deputy Majority Leader, Edwin A. Gomes Deputy Majority Leader, John W. Fonfara Deputy Majority Leader, Andrew Maynard Deputy Majority Leader, Andrea L. Stillman Assistant President Pro Tempore, Joan Hartley Assistant President Pro Tempore, Edith G. Prague Assistant Majority Leader, Bob Duff Assistant Majority Leader, Edward Meyer Assistant Majority Leader, Gayle Slossberg Majority Whip, Paul Doyle Majority Whip, Anthony Musto Senate Minority Leader, John McKinney Senate Minority Leader Pro Tempore, Leonard Fasano Deputy Senate Minority Leader Pro Tempore/Minority Caucus Chairman Andrew Roraback Chief Deputy Minority Leader, Tony Guglielmo Chief Deputy Minority Leader, John Kissel Deputy Minority Leader, Antonietta “Toni” Boucher Deputy Minority Leader, Robert Kane Deputy Minority Leader, Kevin Witkos Assistant Minority Leader, L. Scott Frantz Assistant Minority Leader, Michael McLachlan Minority Whip, Kevin Kelly Minority Whip, Jason Welch LEADERS OF THE GENERAL ASSEMBLY HOUSE OF REPRESENTATIVES Speaker of the House, Christopher G. Donovan Majority Leader, J. Brendan Sharkey Deputy Speaker of the House, Emil “Buddy” Altobello Deputy Speaker of the House, Joe Aresimowicz Deputy Speaker of the House, Robert Godfrey Deputy Speaker of the House, Marie Lopez Kirkley-Bey Deputy Speaker of the House, Linda Orange Deputy Speaker of the House, Kevin Ryan Assistant Deputy Speaker of the House, Louis Esposito Jr. -
2008 Legislative Guide and Robert Caroti for the Wonderful Photograph of the Dome of the State Capitol Building Featured on the Cover
ACKNOWLEDGEMENT The Joint Committee on Legislative Management wishes to thank Information Technology employees Sophie King for editing the 2008 Legislative Guide and Robert Caroti for the wonderful photograph of the dome of the State Capitol Building featured on the cover. LEADERS OF THE GENERAL ASSEMBLY SENATE President Pro Tempore, Donald E. Williams, Jr. Majority Leader, Martin M. Looney Chief Deputy President Pro Tempore, Thomas P. Gaffey Deputy President Pro Tempore, Eric D. Coleman Deputy President Pro Tempore, Eileen M. Daily Deputy President Pro Tempore, Toni N. Harp Deputy President Pro Tempore, Joan Hartley Chief Deputy Majority Leader, Mary Ann Handley Deputy Majority Leader, Thomas A. Colapietro Deputy Majority Leader, John W. Fonfara Deputy Majority Leader, Andrew J. McDonald Deputy Majority Leader, Gary LeBeau Deputy Majority Leader, Andrea L. Stillman Deputy Caucus Leader and Federal Relations Liaison, Joseph J. Crisco, Jr. Assistant President Pro Tempore, Edith G. Prague Chief Assistant Majority Leader, Donald J. DeFronzo Assistant Majority Leader, Jonathan A. Harris Majority Whip, Bob Duff Deputy Majority Whip, Gayle Slossberg Deputy Majority Whip, Edwin A. Gomes Deputy Majority Whip, Edward Meyer Assistant Majority Whip, Paul Doyle Assistant Majority Whip, Andrew Maynard Senate Minority Leader, John McKinney Senate Minority Leader Pro Tempore, Leonard Fasano Deputy Senate Minority Leader Pro Tempore/Minority Caucus Chairman Andrew Roraback Chief Deputy Minority Leader, Judith G. Freedman Chief Deputy Minority Leader, William H. Nickerson Deputy Minority Leader, David Cappiello Deputy Minority Leader, Tony Guglielmo Deputy Minority Leader, Thomas Herlihy Deputy Minority Leader, John Kissel Assistant Minority Leader, Sam Caligiuri Assistant Minority Leader, Dan Debicella Assistant Minority Leader, Robert Kane LEADERS OF THE GENERAL ASSEMBLY HOUSE OF REPRESENTATIVES Speaker of the House, James A. -
Capitol Place, Suite 500 21 Oak Street Hartford, CT 06106 860-525-5641
Cong. Assembly Senate Cong. Assembly Senate Distric Town District District District Town District District t Andover 55 4 2 Monroe 112 21, 22 4 Ansonia 104 17 3 Montville 38, 42, 139 19, 20 2 Ashford 53 35 2 Morris 66 30 5 2021-2022 Avon 17, 19 8 5 Naugatuck 70, 131 15, 17 3 Barkhams 62 8 1 22, 24, 25, BeaconFated 105 17 3 NewBritain 26 6 5 lls Berlin 30, 83 6 1 NewCanaan 125, 142 26, 36 4 Bethany 89 17 3 NewFairfield 108, 138 24 5 NewHartford 62 8 1 Bethel 2, 107 24, 26 5 92, 93, 94, Bethlehe 66 32 5 95, 96, 97, Bloomfielm 15 2, 5 1 NewHaven 116 10, 11 3 Boltond 55 4 2 Newington 24, 27, 29 9 1 Bozrah 139 20 2 NewLondon 39, 41 20 2 Branford 98, 102 12 3 NewMilford 67, 108 30 5 124, 126, 127, Newtown 2, 106, 112 28 5 Bridgepor 128, 129, 130 22, 23 4 Norfolk 64 8 5 Bridgewatt 69 32 5 NorthBranford Bristoler 77, 78, 79 31 1 86 12 3 Brookfield 107 30 5 NorthCanaan Brooklyn 50 29 2 64 30 5 Burlington 76 5 5 NorthHaven 87 11, 34 3 Canaan 64 30 5 NorthStonington 43 18 2 Canterbur 47 29 2 137, 140, Cantony 17 8 5 141, 142, Chaplin 47 35 2 Norwalk 143 25 4 Cheshire 89, 90, 103 13, 16 5 Norwich 46, 47, 139 19 2 Chester 36 33 2 OldLyme 23 20 2 Clinton 35 33 2 OldSaybrook Colcheste 34, 48 33 2 23 20, 33 2 r Colebrook 63 8 1 114, 117, Columbia 8 19 2 Orange 119 14 3 Cornwall 64 30 5 Oxford 131 32 4 Coventry 8 35 2 Plainfield 44, 45 18 2 Cromwell 32 9 1 Plainville 22 31 5 2, 107, 108, Plymouth 78 31 5 LEGISLATIVE DIRECTORY Danbury 109, 110, 138 24 5 Pomfret 50 35 2 Darien 141, 147 25, 27 4 Portland 32 33 1 DeepRive 36 33 2 Preston 42 18 2 Derbyr 104, -
Raised H.B. No. 6489 Public Act No
Bill History Session Year 2011 Raised H.B. No. 6489 Public Act No. 11-207 [pdf] House Schedule A LCO# 7900 [pdf] Bill Analysis for File Copy 594 Bill Analysis for File Copy 898 File No. 594 [pdf] File No. 898 [pdf] Fiscal Note for HB-6489, As Amended by House "A" (LCO Fiscal Note for File Copy 594 7900) Fiscal Note for File Copy 898 Fiscal Note for Amendment LCO 7770 Fiscal Note for Amendment LCO Fiscal Note for Amendment LCO 8053 7900 Fiscal Note for Amendment LCO JUD Joint Fav. Rpt 8054 House LCO Amendment #7770 [pdf] House LCO Amendment #8053 [pdf] House LCO Amendment #8054 [pdf] Raised Bill [pdf] JUD Joint Favorable [pdf] APP Joint Favorable [pdf] APP Vote Tally Sheet [pdf] JUD Vote Tally Sheet [pdf] JUD Vote Tally Sheet-A [pdf] House Roll Call Vote 267 AS AMENDED Senate Roll Call Vote 535 Introducer(s): Judiciary Committee Title: AN ACT REQUIRING DNA TESTING OF PERSONS ARRESTED FOR THE COMMISSION OF A SERIOUS FELONY. Statement of Purpose: To increase the ability of law enforcement agencies to identify perpetrators of crimes by requiring persons arrested for serious felony offenses to submit to the taking of a DNA sample. Bill History: 03/01/11 REFERRED TO JOINT COMMITTEE ON Judiciary Committee 03/04/11 PUBLIC HEARING 03/09 04/06/11 JOINT FAVORABLE 04/07/11 FILED WITH LEGISLATIVE COMMISSIONERS' OFFICE 04/14/11 REFERRED TO OFFICE OF LEGISLATIVE RESEARCH AND OFFICE OF FISCAL ANALYSIS 04/19/11-5:00 PM 04/20/11 REPORTED OUT OF LEGISLATIVE COMMISSIONERS' OFFICE 04/20/11 FAVORABLE REPORT, TABLED FOR THE CALENDAR, HOUSE 04/20/11 HOUSE CALENDAR -
WEBSITE VERSION Mailing List CT Legislators for Coalition.Xlsx
Name Distric Representing Address/Room City, Zip Code Website Phone Email Rep. Eric Berthel Watertown, Oakville, Woodbury Room 4047 Hartford, CT 06106‐1591 http://cthousegop.com/eric‐berthel/ 860-240-8700 [email protected] Rep. Mitch Bolinsky Newtown Room 4053 Hartford, CT 06106‐1591 http://cthousegop.com/mitch‐bolinsky/ 860-240-8700 [email protected] Rep. Fred Camillo Greenwich Room 1002 Hartford, CT 06106‐1591 http://cthousegop.com/fred‐camillo/ 860-240-8700 [email protected] Christie Carpino Cromwell, Portland Room 4065 Hartford, CT 06106‐1591 http://cthousegop.com/christie‐carpino/ 860-240-8700 [email protected] Livvy Floren Greenwich, Stamford Room 4071 Hartford, CT 06106‐1591 http://cthousegop.com/livvy‐floren/ 860-240-8700 [email protected] Mike France Ledyard, Preston, Montville Room 4049 Hartford, CT 06106‐1591 http://cthousegop.com/mike‐france/ 860-240-8700 [email protected] John Frey Hartford Room 4080 Hartford, CT 06106‐1591 http://cthousegop.com/john‐frey/ 860-240-8700 [email protected] Laura Hoydick Stratford Room 4206 Hartford, CT 06106‐1591 http://cthousegop.com/laura‐hoydick/ 860-240-8700 [email protected] Noreen Kokoruda Durham, Madison Room 4067 Hartford, CT 06106‐1591 http://cthousegop.com/noreen‐kokoruda/ 860-240-8768 [email protected] Gail Lavielle Wilton, Norwalk, Westport Room 3103 Hartford, CT 06106‐1591 http://cthousegop.com/gail‐lavielle/ 860-240-8700 [email protected] Jesse MacLachlan Clinton, Killingworth, Westbrook Room 4044 Hartford, CT 06106‐1591 -
February 26, 2021, Tracked Bills
CRCOG CT Legislative Weekly Report 2/26/21 UPCOMING MEETINGS LIST Time Item Description Committee Location iCal File Tue 3/2 10:00 SB 150 An Act Establishing The Connecticut Infrastructure Authority. BA - BA Download Wed 3/3 11:00 SB 46 An Act Concerning The Greater Hartford Mobility Study. TRA - TRA Download BILL STATUS LIST Bill Number Priority BA Title & Synopsis Sponsors Status Note HB 5005 An Act Concerning The Waiver Of Interest Levied On Delinquent Rep. Tom Delnicki (14) Committees: FIN Property Taxes. Status: To allow municipalities to waive the eighteen per cent interest levied Referred to Joint Committee on Finance, on delinquent property taxes. Revenue and Bonding (1/8) HB 5028 An Act Requiring Background Checks For Youth Sports Coaches, Rep. Greg S. Howard (43) Committees: KID Trainers And Instructors. Status: To require background checks for coaches, trainers and instructors Referred to Joint Committee on Children involved in organized youth sports. (1/11) HB 5046 An Act Extending The Sunset Date For Connecticut Foundation Rep. Tom Delnicki (14) Committees: INS Solutions Indemnity Company, Inc. Status: To extend the sunset date for the captive insurance company Referred to Joint Committee on Insurance established pursuant to section 38a-91vv of the general statutes to and Real Estate (1/11) June 30, 2030. HB 5047 An Act Concerning Homeowners Insurance Policies And Coverage Rep. Tom Delnicki (14) Committees: INS For The Peril Of Collapse. Status: To require homeowners insurance policies to provide coverage for Referred to Joint Committee on Insurance the peril of collapse and mitigation undertaken to prevent all or part and Real Estate (1/11) of the covered dwelling from falling down or caving in. -
March 19, 2021
Connecticut Lodging Association Weekly Report March 19, 2021 Connecticut Lodging Association Weekly Report March 19, 2021 CT - HB5019 AN ACT PROHIBITING THE OFFERING OF SLEEPING ACCOMMODATIONS AT HOTELS, MOTELS OR SIMILAR LODGINGS AT AN HOURLY RATE AND REQUIRING THAT USERS OF SUCH PLACES OF PUBLIC ACCOMMODATION PROVIDE THE OPERATOR WITH POSITIVE PROOF OF IDENTIFICATION. Primary Sponsor: Representative Christine Conley (D) Summary: To protect victims of sex trafficking and enhance the ability of law enforcement personnel to apprehend and prosecute individuals who promote sex trafficking. Actions: January 8, 2021 Referred to Joint Committee on Judiciary CT - HB5125 AN ACT CONCERNING THE PROVISION OF IMMUNITY FROM CIVIL LIABILITY FOR ENTITIES THAT HAVE OPERATED PURSUANT TO HEALTH AND SAFETY GUIDELINES DURING THE COVID-19 PANDEMIC. Primary Sponsor: Representative Craig C. Fishbein (R) Cosponsors: Representative Christie M. Carpino (R) Representative David K. Labriola (R) Representative Rosa C. Rebimbas (R) Representative Tom O©Dea (R) Representative Stephen G. Harding (R) Representative Cara Christine Pavalock-D©Amato (R) Senator Rob Sampson (R) Representative Kimberly Fiorello (R) Representative Donna Veach (R) Committee: Judiciary (Joint) Summary: To provide immunity from civil liability to entities that have operated pursuant to health and safety guidelines during the COVID-19 pandemic. Actions: March 18, 2021 Public Hearing 03/22 March 11, 2021 Public Hearing 03/15 Connecticut Lodging Association Weekly Report March 19, 2021 March 10, 2021 Referred to Joint Committee on Judiciary March 9, 2021 Drafted by Committee January 20, 2021 Vote to Draft January 12, 2021 Referred to Joint Committee on Judiciary CT - HB5158 AN ACT CONCERNING BREASTFEEDING IN THE WORKPLACE.