CT Legislative Guides, test links at end of page

Miscellaneous Agencies and Functions

AUDITORS OF PUBLIC ACCOUNTS

Auditor, Kevin P. Johnston (Dem.)
860-566-5572
Room 116, Capitol

Auditor, Robert G. Jaekle (Rep.)
860-566-2119
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 also report to the Attorney General their findings and recommendations in connection with all whistle blower complaints as well as with their review of matters of corruption, unethical practices, and violations of state laws or regulations. At the request of the Attorney General or on their own initiative, they shall assist in any resulting 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.

Go to topTop

CONNECTICUT LAW REVISION COMMISSION

lrc@cga.ct.gov
860-240-0220
Fax 860-240-0322
Room 509A, Capitol

The Connecticut Law Revision Commission conducts an ongoing review of the General Statutes and recommends appropriate revisions to antiquated, unconstitutional, and inequitable laws. The Commission assists the Judiciary Committee and other legislative and executive bodies on specific revision proposals and solicits the expertise of numerous state legal authorities in arriving at its consensus on recommendations.

The Governor, Leadership of the General Assembly, and Judiciary Committee Co-Chairmen and Ranking Members each appoint members to the Commission, which presently consists of two senators, three representatives, two judges, one law school professor, and nine attorneys, and is supported by a staff of three attorneys and an executive secretary.

Commission Membership

I. Milton Widem, Chairman
William R. Breetz
Judge H. Maria Cone
Representative Robert Farr
Jon P. FitzGerald
Robert W. Grant
Representative Michael P. Lawlor
Michael W. Lyons
Senator Mark Nielsen
Representative Arthur J. O'Neill
Mary Anne O'Neill
Joel I. Rudikoff
Edmond F. Schmidt
Joseph J. Selinger, Jr.
Judge Elliot N. Solomon
Professor Colin C. Tait
Senator Donald E. Williams, Jr.

Commission Staff

David D. Biklen, Executive Director
David L. Hemond, Chief Attorney
Jo A. Roberts, Senior Attorney

Go to topTop

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

Patricia Russo, Chairperson
Barbara DeBaptiste, Vice Chairperson
Carmen Sierra, Secretary
Cindy Slane, Treasurer
Ann Clark
Anne R. Fornabi
Karen Giblin
Jann-Marie Halvorsen
Patricia T. Hendel
Sarah McGirr
Ruth Pulda
Rosaida Rosario
George Schatzki

Legislative Members

Senator Thomas Upson
Senator Donald E. Williams, Jr.
Representative Michael P. Lawlor
Representative Robert Farr

Staff Members

Leslie J. Brett, Executive Director
Barbara Potopowitz, Public Information Officer
Susan Hoover, Special Projects Coordinator
Christine Haddock, Nontraditional Occupations Project Director
Gail Cain, Nontraditional Employment for Women Act Grant Administrator
Magdaliz Baez, Secretary to the Executive Director
Rosemary Lopez, Secretary/Receptionist
Lynn Thibodeau, Administrative Assistant
Lillie Wright, Administrative Assistant

Go to topTop

COMMISSION ON CHILDREN

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 26-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
Tammy MacFayden, Treasurer
Joan Hubbard, State Liaison

Legislative Members

Senator Toni Nathaniel Harp
Representative Robert T. Keeley, Jr.
Representative Cameron C. Staples
Senator Donald E. Williams, Jr.

Members

Judith A. Busch, Esq.
Maryann Campbell
Edward Epstein
Dr. John Raye
Ruth Rose
David Salce
Shirley West
Commissioner Cristine Ragaglia, DCF
Commissioner Joyce Thomas, DSS
Commissioner Peter H. O'Meara, DMR
Commissioner Stephen Harriman, DPH
Commissioner Theodore Sergi, SDE
Commissioner John Armstrong, DOC
Secretary Michael W. Kovlowski, OPM
Attorney General Richard Blumenthal
Chief Court Administrator Judge Aaron Ment

Staff

Elaine Zimmerman, Executive Director
Patricia H. Estill, Media Director
Cora Church, Esq., Research Attorney
Stacey Leeds, Kids Count Campaign Assistant
Michele-Gaither McDonald, Vista Staff Worker
Lisa Holmes, Technology Director

Go to topTop

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

Manuel Díaz
Wallie D. Feliciano
Manuel García
Rolando Martínez
Alma L. Maya
Felipe Reinoso
Raúl Rodríguez
Efraín Rosado
Américo Santiago
Ramón Serbia
Maritza Tirú
Carlos M. Vázquez

STAFF

Fernando Betancourt Asencio, Executive Director
Fernanda Barreiros Jacobs, Legislative Analyst
Rachel Levy Rys, 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

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

Go to topTop

LEGISLATIVE REPORTERS

Rooms 409, 409A, Capitol

Associated Press Evan Berland
Diane Scarponi
860-524-7857
860-524-7858
Connecticut Post Ken Dixon 860-549-4670
Commercial Record Harlan J. Levy
Vincent Valvo
860-644-3489
860-644-3489
Conn. Radio Network Steve Kotchko
Mark Sims
860-527-1901
Hartford Courant Matthew Daly
Chris Keating
Jon Lender
860-241-6617
860-241-6656
860-241-6524
Journal Inquirer Gary Kleeblatt 860-547-1066
Meriden Record-Journal Peter Urban 860-241-9069
203-235-1661
New Haven Register Gregory B. Hladky 860-524-0719
860-240-1798
860-240-1797
New London Day Jennifer Peter 860-278-5869
New York Times Jonathan Rabinovitz 860-247-2991
Norwich Bulletin Susan Haigh 860-549-0192
Waterbury Republican-American Maura Kelly 860-727-0460
News 12 TV Tom Appleby
Erin Cox
Jim Murphy
203-849-1321
WFSB TV Channel 3 Jeffrey Cole 860-244-1765
WTNH TV Channel 8 Mark Davis 860-249-2340
860-296-8881
WVIT TV Channel 30 Tom Monahan 860-246-5506
WDRC 1360 AM Andy Bricker 860-243-3983
WTIC 1080 AM Walt Dibble 860-522-1080,
Ext. 260
| Subject Index | Alphabetical Index | OLM Home | LITES Home |
Send mail to jclm@cga.ct.gov with questions or comments about this web site.
Copyright © 1998 Connecticut General Assembly.
All State of Connecticut disclaimers and permissions apply.
Last modified: November 05, 2004
Go to topTop