List Updated 8/29/19, Subject to Change Public Act 14-217, Section
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Journal of the Senate 01/15/2021
JOURNAL OF THE SENATE Friday, January 15, 2021 The Senate was called to order at 10:35 a.m., Sen. Osten of the 19th in the Chair. The prayer was offered by Acting Chaplain, Kathy Zabel of Burlington, Connecticut. The following is the prayer: Please bless us with an inner strength so that our lives and our work may be a blessing on others. PLEDGE Senator Haskell of the 26th led the Senate in the Pledge of Allegiance. REPORTS The following reports were received, read by the Clerk and referred to the Committee indicated: Report – Office of Policy and Management – Connecticut Advisory Commission on Intergovernmental Relations. (Pursuant to Section 2-79a(d) of the Connecticut General Statutes) Date received: January 15, 2021. Referred to Committees on Aging, Appropriations, Education, Energy and Technology, Environment, Finance, Revenue and Bonding, General Law, Government Administration and Elections, Housing, Human Services, Insurance and Real Estate, Labor and Public Employees, Planning and Development, Public Health, Public Safety and Security, Transportation, Veterans’ Affairs and Joint Committee on Legislative Management. Report – Judicial Branch – Court Support Services – Electric Monitoring and Supervision of Sex Offenders for Calendar Year Ended December 31, 2020. (Pursuant to Section 54-260a of the Connecticut General Statutes) Date received: January 15, 2021. Referred to Committee on Judiciary. Report – Judicial Branch – The Connecticut Judicial Branch’s Response to the 2021 Report of the Connecticut Advisory Council on Housing Matters. (Pursuant to Section 47a-73 of the Connecticut General Statutes) Date received: January 15, 2021. Referred to Committees on Housing and Judiciary. - 123 - JOURNAL OF THE SENATE [Friday, Report – Department of Motor Vehicles – Connecticut Emissions Program Statistics for December 1 through December 31, 2020. -
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. -
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……………………………………….. -
Connecticut General Assembly At-A-Glance 2019-2020
Connecticut General Assembly At-A-Glance 2019-2020 Membership The Senate: The Senate has 36 members, consisting of 22 Democrats, and 14 Republicans. The House of Representatives: The House of Representatives has 151 members, consisting of 91 Democrats and 60 Republicans. To find your legislators, click HERE. Connecticut General Assembly Leadership House Leadership Senate Leadership Speaker of the House: Joe Aresimowicz (D) President Pro Tempore: Martin Looney (D) Majority Leader: Matthew Ritter (D) Majority Leader: Bob Duff (D) Minority Leader: Themis Klarides (R) Minority Leader: Len Fasano (R) Connecticut Congressional Representation House of Representatives Senate John Larson (D-CT-1) Richard Blumenthal (D-CT) Joe Courtney (D-CT-2) Chris Murphy (D-CT) Rosa L. DeLauro (D-CT-3) Jim Himes (D-CT-4) Jahana Hayes (D-CT-5) Connecticut State Executive Offices Governor: Ned Lamont Attorney General: William Tong Lieutenant Governor: Susan Bysiewicz Commissioner, Department of Energy and Secretary of State: Denise Merrill Environmental Protection: Katie Dykes Treasurer: Shawn Wooden Commissioner, Department of Agriculture: Comptroller: Kevin Lembo Bryan Hurlburt CGA Regular Session The 2020 Regular Session convenes February 5th, 2020 and adjourns May 6th, 2020. Odd-numbered years: The session begins on the Wednesday after the first Monday in January and ends no later than the first Wednesday after the first Monday in June. Even-numbered years: The session begins on the Wednesday after the first Monday in February and ends no later than the first Wednesday after the first Monday in May. The proceedings solely cover budgetary, revenue, and other fiscal matters; legislation and resolutions brought forward by General Assembly committees; and matters deemed by the speaker of the House and President Pro Tempore of the Senate as emergencies. -
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. -
Testimony and Advocacy Work
Page 1 of 3 Authorized for public disclosure. From: [email protected] <[email protected]> Sent: Friday, July 17, 2020 11:21 AM To: '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]> Cc: '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; 'ConnDCJ' <[email protected]>; [email protected]; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; 'Miller, Ray (USACT)' <[email protected]>; '[email protected]' <[email protected]>; 'Robert Storace' <[email protected]>; 'Michael Marciano' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; 'U.S. Senator Richard Blumenthal' <[email protected]>; '[email protected]' <[email protected]>; 'Mike Dunn' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; 'Paul Bourdoulous' <[email protected]>; 'Dillon, John H.' -
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 -
Listofnominees-08142018
STATE OF CONNECTICUT OFFICE OF THE SECRETARY OF THE STATE CANDIDATE LIST August 14, 2018 Democratic Primary Governor--Vote for One *Ned Lamont Democratic Party 4 Ashton Dr Greenwich Connecticut '06831 Joe Ganim Democratic Party 36 Monroe St Bridgeport Connecticut '06605 Lieutenant Governor--Vote for One *Susan Bysiewicz Democratic Party 339 Hill Ave- Apt 116 Middletown Connecticut '06457 Eva Bermudez Zimmerman Democratic Party 22 Bankside Trail Sandy Hook Connecticut '06482 Representative in Congress 05--Vote for One *Mary Messina Glassman Democratic Party 40 Pinnacle Mountain Rd Simsbury Connecticut '06070 Jahana Hayes Democratic Party 12 Red Fox Run Wolcott Connecticut '06716 State Senator 09--Vote for One *Antonio "Tony" Guerrera Democratic Party 194 Catherine Dr Rocky Hill Connecticut '06067 Matt Lesser Democratic Party 2 Mazzotta Place Middletown Connecticut '06457 State Senator 13--Vote for One *Mary Daugherty Abrams Democratic Party 158 Hillcrest Terr Meriden Connecticut '06450 Alex Tiktinsky Democratic Party 29 Gale Ave Flr 1 Meriden Connecticut '06450 State Senator 16--Vote for One *Dagmara Scalise Democratic Party 271 Blue Hills Dr Southington Connecticut '06489 Vickie Orsini Nardello Democratic Party 8 Laurel Ln Prospect Connecticut '06712 State Senator 17--Vote for One *Jorge Cabrera Democratic Party 28 Longmeadow Avenue Hamden Connecticut '06514 Sean Grace Democratic Party 852 Wintergreen Ave Hamden Connecticut '06514 Valerie Horsley Democratic Party 136 Millpond Rd Hamden Connecticut '06514 State Senator 23--Vote for One -
Similars Employer Gag Order Paid FMLA Mandate Shift
Overdue State STATE Manufacturing Bioscience Bio- Employer Paid FMLA Shift Regulatory Debt Employee REPRESENTATIVE Jobs Investment similars Gag Order Mandate Schedules Penalties Collection Benefits Catherine Abercrombie (D-Meriden) Tim Ackert (R-Coventry) Terry Adams (D-Stamford) James Albis (D-East Haven) Emil ‘Buddy’ Altobello (D-Meriden) David Arconti, Jr. (D-Danbury) Joe Aresimowicz (D-Berlin) Andre Baker, Jr. (D-Bridgeport) Sam Belsito (R-Tolland) Jeffrey Berger (D-Waterbury) Whit Betts (R-Bristol) Mike Bocchino (R-Greenwich) Mitch Bolinsky (R-Newtown) Dorinda Borer (D-West Haven) Pat Boyd (D-Pomfret) William Buckbee (R-New Milford) Larry Butler (D-Waterbury) Gary Byron (R-Newington) Overdue State STATE Manufacturing Bioscience Bio- Employer Paid FMLA Shift Regulatory Debt Employee REPRESENTATIVE Jobs Investment similars Gag Order Mandate Schedules Penalties Collection Benefits Fred Camillo (R-Greenwich) Juan Candelaria (D-New Haven) Vincent Candelora (R-North Branford) Devin Carney (R-Old Lyme) Christie Carpino (R-Cromwell) Jay Case (R-Winsted) Holly Cheeseman (R-Niantic) Julio Concepcion (D-Hartford) Christine Conley (D-Groton) Michelle Cook (D-Torrington) Stephanie Cummings (R-Waterbury) Jeff Currey (D-East Hartford) Mike D’Agostino (D-Hamden) Anthony D’Amelio (R-Waterbury) Anne Dauphinais (R-Danielson) Christopher Davis (R-Ellington) Joe de la Cruz (D-Groton) Tom Delnicki (R-South Windsor) Mike Demicco (D-Farmington) Overdue State STATE Manufacturing Bioscience Bio- Employer Paid FMLA Shift Regulatory Debt Employee REPRESENTATIVE -
(AAUP-CSU) 2016 Legislative Report
American Association of University Professors – Connecticut State University Chapter (AAUP-CSU) 2016 Legislative Report Gallo & Robinson, LLC June, 2016 Betty Gallo Kate Robinson Joe Grabarz PREFACE As this legislative session began we faced a State and System budget sinking deeply into the red and a new leadership team at the System Offices. CSU-AAUP and Gallo & Robinson have worked closely together with supportive legislators to ensure that faculty interests were represented. We appreciate the significant faculty involvement in legislative activity and deepened relationships with legislators. Visits with individual legislators in their offices and districts have helped increase awareness of the concerns we have and the changes we advocate as usual but we particularly appreciate the faculty that stepped up and agreed to serve on various Commissions, working groups and task forces. There will be more. Numerous and timely action alerts, letters, testimony, flyers and position papers have all been valuable to our collective efforts. We have significantly impacted legislation in our favor and we have improved the standing of CSU-AAUP faculty as a valuable resource in higher education discussions. The legislation discussed in this report represents a major effort by CSU-AAUP staff and faculty, Gallo & Robinson staff and supportive legislators to shape events in favor of CSU-AAUP members and to make the State’s system of public higher education better for everyone involved. We have significant challenges coming up next session and it is incumbent upon us all to keep aware of opportunities to discuss how critical the dedicated faculty and staff are to ensuring the CSU System and the State meet their higher education goals. -
An Act Concerning the State-Wide Ban on Fracking Waste
Bill History Session Year 2019 Substitute for Raised S.B. No. 753 Public Act No. 19-112 [doc] Senate Schedule A LCO# 9936 (J) [doc] Bill Analysis For File Copy 56 Bill Analysis for SB-753, as amended by Senate "A" File No. 56 [doc] Fiscal Note For File Copy 56 Fiscal Note for SB-753, As Amended by Senate "A" Fiscal Note for Amendment LCO 9845 (No Fiscal (LCO 9936) Impact) Fiscal Note for Amendment LCO 9936 (No Fiscal ENV Joint Fav. Rpt Impact) Summary for Public Act No. 19-112 Raised Bill [doc] ENV Joint Favorable Substitute [doc] JUD Joint Favorable [doc] ENV Vote Tally Sheet JUD Vote Tally Sheet (Joint Favorable) Senate Roll Call Vote 262 PASS AS AMENDED House Roll Call Vote 343 AS AMENDED BY SEN A Senate LCO Amendment #9845 (D) Introducer(s): Environment Committee Title: AN ACT CONCERNING THE STATE-WIDE BAN ON FRACKING WASTE. Statement of Purpose: To expand the state-wide fracking ban to apply to all gas and oil extraction activities and to assure that such ban is permanent. Bill History: 01-29-2019 REFERRED TO JOINT COMMITTEE ON Environment Committee 01-30-2019 PUBLIC HEARING 02/04 02-25-2019 JOINT FAVORABLE SUBSTITUTE 02-26-2019 FILED WITH LEGISLATIVE COMMISSIONERS' OFFICE 03-07-2019 REFERRED TO OFFICE OF LEGISLATIVE RESEARCH AND OFFICE OF FISCAL ANALYSIS 03/12/19-5:00 PM 03-13-2019 REPORTED OUT OF LEGISLATIVE COMMISSIONERS' OFFICE 03-13-2019 FAVORABLE REPORT, TABLED FOR THE CALENDAR, SENATE 03-13-2019 SENATE CALENDAR NUMBER 51 03-13-2019 FILE NUMBER 56 04-24-2019 REFERRED BY SENATE TO COMMITTEE ON Judiciary Committee 04-30-2019