Miscellaneous Agencies and Functions
Auditor, Kevin P. Johnston (Dem.)
860-240-8651
Room 116, Capitol
Auditor, Robert G. Jaekle (Rep.)
860-860-8653
Room 114, Capitol
The Auditors of Public Accounts are appointed by the General Assembly and are responsible to that body. The bipartisan nature of the office, including a Democratic and Republican auditor, make it possible for this office to function independently of partisan or special interest considerations.
The Auditors of Public Accounts are required by statute to audit, biennially, the accounts of each agency of state government, all institutions supported by the state, and all public and quasi-public bodies created by the General Assembly. The auditors not only provide this fiscal audit function, but also are authorized to examine the operations and performance of state agencies to determine their effectiveness in achieving legislative purposes.
In accordance with law, they must report any unauthorized, illegal, irregular or unsafe handling or expenditure of state funds to the Governor, the State Comptroller, the Clerk of each House of the General Assembly, the Legislative Program Review and Investigations Committee, and the Attorney General. Under the provisions of Section 4-61dd, known as the Whistle Blower Act, the Auditors shall investigate all whistle blower complaints and matters of corruption, unethical practices, and violations of State laws or regulations and report their findings and recommendations to the Attorney General. At the request of the Attorney General or on their own initiative, they shall assist in any continuing investigation.
Individual legislators will find the auditors invaluable whenever the legislator requires copies of audit reports or background data concerning almost any matter requiring additional fiscal historical data. While auditors must establish priorities, given staff and time limitations, they do act on every legislator's request that falls within the area of responsibility of their office. Recognizing the limited staff capability of the office and the sizeable number of legislators who can avail themselves of the auditors' services, legislators should be aware that requested information cannot always be provided instantaneously, but they can be assured that they will be served in an effective and timely manner.PERMANENT COMMISSION ON THE STATUS OF WOMEN
pcsw@cga.ct.gov
860-240-8300
18-20 Trinity Street
The Permanent Commission on the Status of Women was created in 1973 by an act of the Connecticut Legislature. Under Title 46 (a), Chapter 812 of the State Statutes, a seventeen-member Commission, a staff and volunteers work to eliminate sex discrimination in Connecticut.
The objectives of the Commission are to study issues of particular concern to women, work with government and private interest groups concerned with services for women, promote consideration of qualified women for all levels of government positions, inform the leaders of business, labor, education, state and local governments, the media and the public of the nature and scope of sex discrimination and enlist their support in working toward improvement, recommend changes of developments in public policy to improve the status of women, and report findings and recommendations to the governor and the General Assembly.
Commission Members
Barbara
DeBaptiste, Chairperson
Cindy Slane, Vice Chairperson
Ann
Clark, Secretary
Jann-Marie
Halvorsen, Treasurer
Marcia A. Cavanough
Anne Dailey
Anne R. Fornabi
Karen L. Giblin
Patricia T. Hendel
Sarah McGirr
Tanya Meck
Rosaida Rosario
Carmen L. Sierra
Legislative Members
Senator
Thomas F. Upson
Senator Donald E. Williams, Jr.
Representative Michael P. Lawlor
Representative Robert Farr
Staff Members
Leslie
J. Brett, Executive Director
Susan Hoover, Special Projects Coordinator
Barbara Potopowitz, Public Information Officer
Jacqueline Slamon, Nontraditional Employment for Women Program Coordinator
Magdaliz Baez, Secretary to the Executive Director
Rosemary Lopez, Administrative Assistant
Lillie Wright, Administrative Assistant
Colleen Auletta, Administrative Assistant
Jazzlyn
Mills, Part Time Secretary
coc@cga.ct.gov
860-240-0290
18-20 Trinity Street
The Commission on Children was created in 1985 by an act of the Connecticut Legislature. Under Public Act 85-584 this 25-member, bipartisan commission, staff and volunteers work together to generally oversee matters concerning children and youth.
By law, the Commission is charged to: assess and coordinate state programs affecting children; annually review the statutes concerning children and report findings to the Governor and Legislature; meet with representatives of the executive and judicial branches to review their respective responsibilities and to receive recommendations for study; meet with private providers of service to children, foster parents and support groups to understand their concerns and to receive recommendation for study; receive legislative requests for study; enlist the support of the leaders of the business and education communities, state and local governments and the media to improve the daily delivery system, state budget process and state policies concerning children; serve as a liaison between government and private groups concerned with children; and coordinate activities with the Permanent Commission on the Status of Women.
The general purpose of these activities is to identify and promote public policy and coordinated efforts that support and improve the development of children and strengthen the capability of families to provide for children's basic needs.
Commission Members
Laura
Lee Simon, Chair
Larry Rifkin, Vice Chair
Elizabeth
Bozzuto, Esq., Secretary
Representative Walter Pawelkeiwicz, Treasurer
Legislative Members
Senator
Toni Nathaniel Harp
Senator Mary Ann Handley
Representative Cameron C. Staples
Senator Donald E. Williams, Jr.
Members
Judith
A. Busch, Esq.
Maryann
Campbell
Joseph Clary
Tammy MacFadyen
Dr. John Raye
Carl Hooper
Josh Piteo
Shirley West
Commissioner Kristine Ragaglia, DCF
Commissioner Patricia Wilson-Coker, DSS
Commissioner Peter H. O'Meara, DMR
Commissioner Joxel Garcia, M.D., DPH
Commissioner Theodore Sergi, SDE
Commissioner John Armstrong, DOC
Secretary Marc Ryan, OPM
Attorney General Richard Blumenthal
Chief Court Administrator Judge Robert C. Leuba
Staff
Elaine
Zimmerman, Executive Director
Patricia H. Estill, Special Projects Director
Cora Chua, Legislative Counsel
Stacey Leeds, Special Projects
Rachel Levy, Executive Secretary
Lisa Holmes, Technology Director
Ruth Sales, PLTI Program Director
Elizabeth
C. Brown, Legislative Liaison
LATINO AND PUERTO RICAN AFFAIRS COMMISSION
laprac@cga.ct.gov
860-240-8330
18-20 Trinity Street
The Latino and Puerto Rican Affairs Commission was created in 1994 by an act of the Connecticut Legislature. Under Public Act 94-152, this 13 member bipartisan commission and staff work to ensure proper representation and recognition of the Latino and Puerto Rican communities.
By law, the Commission is charged to: review and comment on any proposed state legislation and regulations that would affect the Latino and Puerto Rican populations in the state; advise and provide information to the governor on the state's policies concerning the Latino and Puerto Rican communities; advise the governor concerning the coordination and administration of state programs serving the Latino and Puerto Rican populations; maintain a liaison between the Latino and Puerto Rican communities and governmental entities; encourage Latino and Puerto Rican representation at all levels of state government, including state boards and commissions; secure appropriate recognition of the accomplishments and contributions of the Latino and Puerto Rican populations of the state; and prepare and submit to the governor an annual report concerning its activities with any appropriate recommendations concerning the Latino and Puerto Rican populations of the state.
COMMISSION MEMBERS
Ramon
L. Arroyo
Fernando A. Comulada
Elena de Murias
Manuel Díaz
Manuel García
Alma L. Maya
Dr. Julian Nieves, III
Raúl Rodríguez
Efraín Rosado
Ivette Servera
Ramón Serbia
Maritza Tirú
Carlos M. Vázquez
STAFF
Fernando
Betancourt, Executive Director
Fernanda Barreiros Jacobs, Associate Legislative Analyst
Sandra A. Cruz-Serrano, Special Projects & Grants Coordinator
Augustina
Perez, Senior Legislative Secretary
AFRICAN-AMERICAN AFFAIRS COMMISSION
aac@cga.ct.gov
860-240-8555
Fax 860-240-8444
State Capitol Room 509
The African-American Affairs Commission was created in 1997 by an act of the Connecticut Legislature. Under Public Act 97-1 1, Section 24, a (13) thirteen member Commission, a staff and volunteers work to ensure adequate representation and recognition of the African-American population in Connecticut.
By law, the Commission is charged to: review and comment on proposed state legislation and regulations that would affect the African-American population in the state; advise and provide information to the Governor on the state's policies concerning the African-American communities; advise the Governor concerning the coordination and administration of state programs serving the African-American population; maintain a liaison between the African-American communities and governmental entities; encourage African-American representation at all levels of state government, including state boards and commissions; secure appropriate recognition of the accomplishments and contributions of the African-American population of the state; and prepare and submit to the Governor an annual report concerning its activities with any appropriate recommendations concerning the African-American population of the state.
COMMISSION MEMBERS
Trude Mero, Chairperson
Lillie B. Crosby, Vice Chairperson
Larry Reynolds, Sr., Secretary
Calvin Dixon, Treasurer
Mustafa Abdul-Salaam
Jonathan Bruce
Chris Cloud
Jacqueline Dickens
Constance Green
Sharon Ibrahim
Arthur L. Perry
George Logan
Andrea Scott
STAFF
Vacant, Executive Director
Kurt Harrison, Legislative Analyst II
Cherrissia Mosely, Senior Legislative Secretary
CAPITOL CHILD DEVELOPMENT CENTER
860-240-0330
450 Broad Street
In 1987, the Connecticut General Assembly passed Special Act No. 87-78 allowing for the Joint Committee on Legislative Management to establish an on-site daycare facility. In 1988, the Capitol Child Development Center, Inc., was created to provide quality developmental child care for legislators and employees of the Legislative, Judicial and Executive branches of the state government.
Board of Directors of
The Capitol Child Development Center
Beth Leslie, President
Jeanne Milstein, Secretary
Vinnie Mazzotta
Rep. William R. Dyson
Jacqueline Gilligan
Patricia Asher
Management Staff
Jacqueline Gilligan, Director
Carol Sinicrope, Assistant Director
Rooms 409, 409A, Capitol
Associated Press | Adam Gorlick | 860-524-7857 |
Connecticut Post | Ken Dixon | 860-549-4670 |
Commercial Record | Stephanie Riete Melissa Sepos |
860-644-3489 |
Conn. Radio Network | Steve Kotchko Mark Sims |
860-527-1901 |
Hartford Courant | Matthew Daly Chris Keating |
860-241-6617 860-241-6656 860-241-6679 |
Journal Inquirer | Don Michak Keith M. Phaneuf |
860-547-1066 |
Meriden Record-Journal | Paul Hughes | 860-241-9069 203-235-1661 |
Metro Networks | Ed Dudko | 860-616-2000 |
New Haven Register | Gregory B. Hladky Christopher Hoffman |
860-524-0719 860-240-1798 |
New London Day | Susan Haigh | 860-278-5869 |
New York Times | Paul Zielbauer | 860-247-2991 |
Norwich Bulletin | Jerry Griffin | 860-549-0192 |
Waterbury Republican-American | Maura Kelly | 860-727-0460 |
News 12 TV | Jim Murphy | 203-849-1321 |
WFSB TV Channel 3 | Jeffrey Cole | 860-244-1765 |
WTNH TV Channel 8 | Mark Davis | 860-296-8882 800-922-4814 |
WVIT TV Channel 30 | Tom Monahan | 860-246-5506 |
WTIC 1080 AM | Steve Coates | 860-677-6700, Ext. 292 |