It seems that JavaScript is not working in your browser. It could be because it is not supported, or that JavaScript is intentionally disabled. Some of the features on CT.gov will not function properly with out javascript enabled.
Settings Menu
Page 31 of 213
Frontier CID Signed
Plaintiff States Consolidated Amended Complaint dated 6152018 Ordered Unsealed by Judge Rufe
SCOTUS Motion to Temporarily Lift or Modify Stay
20200513 Brito v BarAMICUS CURIAE BRIEF of MA CT CA DE et al
Art Institute letter
9-23-19 AG Letter Comments - Expedited Removal FINAL
18-589_Br for Resp States of NY et al
20190117_Davis_FCA_ComplaintandSettlement
Connecticut Final Draft with Signatures
Public Charge Rule 72920
Ghost-Guns-Amicus-Brief-as-filed
AG Tong Testimony on SB 835 Ltd Pregnancy Centers 2021
Waiver PFR file
DOC 53 Brief as Amici Curiae in Support of Plaintiff-Appellees
CMEEC 31620