guide-in.gif (7276 bytes)

Miscellaneous Agencies and Functions

AUDITORS OF PUBLIC ACCOUNTS

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  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 assist in any continuing investigation.

Individual legislators will find the auditors very helpful whenever the legislator requires copies of audit reports or background data concerning many matters requiring additional historical data of a fiscal nature.  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 auditors’ other statutory responsibilities, legislators can be assured that they will be served in an effective and timely manner.

Go to topTop

PERMANENT COMMISSION ON THE STATUS OF WOMEN

18-20 Trinity Street
860-240-8300
pcsw@cga.ct.gov
http://www.cga.ct.gov/pcsw

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 Commission’s mandate is to:

Commission Members

Cindy R. Slane, Esq., Chairperson
Jann-Marie Halvorsen, Vice Chairperson
Tanya Meck, Secretary
Ann M. Clark, Treasurer
Mildred Bauz
á
Marcia A. Cavanaugh
Anne Dailey
Barbara DeBaptiste
Patricia T. Hendel
Sarah E. McGirr
Susan O. Storey
Patricia E. M. Whitcombe

Legislative Members

Senator Eric D. Coleman
Senator John A. Kissel
Representative Michael P. Lawlor
Representative Robert Farr

Staff Members

Leslie J. Brett, Executive Director
Magdaliz Baez, Secretary to the Executive Director
Susan Hoover, Special Projects Coordinator
Natasha Pierre, Legislative Analyst
Barbara Potopowitz, Public Information Officer
Jacqueline Slamon, Nontraditional Employment for Women Program Coordinator
Sarah Grabill, Legislative Secretary
Rosemary Lopez, Legislative Secretary
Lillie Wright, Administrative Assistant

Go to topTop

COMMISSION ON CHILDREN

18-20 Trinity Street
860-240-0290
coc@cga.ct.gov

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 coordinate efforts that support and improve the development of children and strengthen the capability of families to provide for children's basic needs.

Commission Members

Joseph P. Clary, Esq., Chair
Representative Walter Pawelkiewicz, Vice-Chair
Mary K. Fox, Secretary
Michael Helfgott, Treasurer

Legislative Members

Senator Eric D. Coleman
Senator Mary Ann Handley
Senator Toni Nathaniel Harp
Representative Cameron C. Staples

Members

Judith A. Busch, Esq.
Maryann Campbell
James P. Cordier
Carl Hooper
 Josh Piteo
Laura Lee Simon
Jay Sutay, M.D.
John Yrchik
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 Joseph H. Pellegrino

Staff

Elaine Zimmerman, Executive Director
Elizabeth C. Brown, Legislative Director
Thomas Brooks, Research Analyst
Patricia H. Estill, Special Projects Director
Lisa Holmes, Technology Director
Sharon A. Williams, Family Policy Analyst
Stacey Leeds, National Crime Prevention Coordinator
Rachel Levy, Executive Secretary
Edelmira Luciano, Legislative Secretary

Go to topTop

LATINO AND PUERTO RICAN AFFAIRS COMMISSION

18-20 Trinity Street
860-240-8330
laprac@cga.ct.gov

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 nonpartisan 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 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

Ramόn L. Arroyo
Manuel García
Dr. Julián Nieves, III, Vice Chair
Raúl Rodríguez
Efraín Rosado
Américo Santiago, Secretary
Ramón Antonio Serbia, Treasurer
Ivette Servera
Maritza Tirú
Carlos M. Vázquez, Chair

Staff

Fernando Betancourt, Executive Director
Werner Oyanadel, Legislative Analyst II
Lucy Goicoechea Hernández, Special Projects & Grants Coordinator
Moraima Gutiérrez, Public Information Officer
Tersee Flores, Legislative Secretary

Go to topTop

AFRICAN-AMERICAN AFFAIRS COMMISSION

State Capitol Room 509
860-240-8555
Fax 860-240-8444
aac@cga.ct.gov

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

George S. Logan, Chairperson
Deloris Franks, Vice Chairperson
Derrick McBride, Secretary
Sharon Ibrahim, Treasurer
Mustafa Abdul-Salaam
Jonathan Bruce
Christopher R. Cloud
Lillie B. Crosby
Jacqueline Dickens
Kurt Harrison
Andrea Scott

Staff

Vacant, Executive Director
Cheryl Harris Forbes, Public Affairs/Special Projects Coordinator
Frank Sykes, Legislative Analyst II
Denise R. Crosby-Drummond, Senior Legislative Secretary

Go to topTop

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

Susan Kinsman, President
Vinnie Mazzotta, Treasurer
Michael Jordan, Secretary
Greg Campora
State Representative William R. Dyson
Maribel Feliciano (Alternate)
Jacqueline Gilligan (ex-officio)
Christina Gugliotti (Alternate)
Kathleen Kerchaert
Paula L. Richter
Carol Sinicrope (ex-officio)
Barbara-Jo Warner

Management Staff

Jacqueline Gilligan, Director
Carol Sinicrope, Assistant Director

 Go to topTop

LEGISLATIVE REPORTERS

Rooms 409, 409A, Capitol

Associated Press Matthew Daly
Kathryn Masterson
860-524-7857
Connecticut Post Ken Dixon 860-549-4670
Conn. Radio Network Steve Kotchko
Mark Sims
860-527-1901
Eagle View Press John T. Brown Jr.
Kara Ingraham Prawl  
203-323-0892
Hartford Advocate Dan Levine
Christine Stuart
860-548-9300
Hartford Courant  Lisa Chedekel
Eric Weiss  
Alaine Griffin
860-241-6530
860-241-3823
860-241-3052
Journal Inquirer  Keith M. Phaneuf
Don Michak
860-547-1066
Meriden Record-Journal  Paul Hughes 860-241-9069
203-235-1661
Metro Networks Marty Hausberger
Ted Lorson
860-616-2000
New Haven Register Gregory B. Hladky
Christopher Hoffman
860-524-0719
New London Day Susan Haigh 860-278-5869
New York Times Paul Zielbauer 860-247-2991
Norwich Bulletin Ray Hackett  860-549-0192
Waterbury Republican-American Trip Jennings 860-727-0460
News 12 TV Jim Murphy 203-849-1321
WFSB TV Channel 3  John Moroney 860-244-1700
WTNH TV Channel 8 Mark Davis 860-296-8882
800-922-4814
WVIT TV Channel 30 Tom Monahan 
Duby McDowell
860-521-3030
WTIC 1080 AM Chris Francis 860-677-6700
Ext. 292
| Subject Index | Alphabetical Index | CGA LITES Home Page |
Send mail to jclm@cga.ct.gov with questions or comments about this web site.
Copyright © 1998-2002 Connecticut General Assembly.
All State of Connecticut disclaimers and permissions apply.
Last modified: November 05, 2004
Go to topTop