MINUTES OF MEETING EXECUTIVE· COMMITTEE
May 20, 2013
A meeting of the Executive Committee was held pursuant to notice on May 20, 2013 at 2:00 p.m. in the Attorney's Conference Room, State Supreme Court Building, 231 Capitol Avenue, Hartford.
PRESENT:
Supreme Court Justice Peter T. Zarella, Superior Court Judge Barbara M. Quinn, Chief Court Administrator and Chair, Superior Court Judges Elizabeth A. Bozzuto, Harry E. Calmar, Brian T. Fischer, Lisa K. Morgan, Sheila A. Ozalis, Michael E. Riley, Eddie Rodriguez, Jr., Cynthia K. Swienton, Robert F. Vacchelli, Superior Court Judges, Patrick 1. Carroll III, Deputy Chief Court Administrator and William H. Bright, Jr. attended at the invitation of the Chair.
Report on Administration ofIOLTA
Judge Quinn called the meeting to order and introduced Judge Bright who had been invited to address the Committee concerning the administration of the Interest on LaWyers Trust Accounts (IOLTA), the Court Fees Grants-In-Aid and the Judicial Branch Grants-In-Aid programs,. Rule 1.15(g)(4)(B) of the Rules of Professional Conduct and the Memoranda of Understanding Coricerning the Court Fees and Judicial Branch GrantsIn-Aid programs require the.Connecticlit Bar Foundation each year to submit certain detailed information about the programs to the Executive Committee. The reports of the Connecticut BarFoundation.dated May 20,2013 were distributed to members via email. The reports are attached to these minutes as Appendix D.
Judge Bright opened his remarks by stating that the Connecticut Bar Foundation administers funding for legal services to the poor in Connecticut from three sources, Interest on Lawyers' Trust Accounts, the Judicial Branch Grants-In-Aid programs and the Court Fees Grants-In-Aid programs. He noted that the IOLTA fund revenues continue to decline because of the state economy. Fortunately the revenue from the Judicial Branch Grants-In-Aid Program and the Court Fees Grants-In-Aid program supplemented the funds available for distribution. Approximately $12 million was paid out over the last year by the Connecticut Bar Foundation for legal services for the poor.
Subjects for Ratification Only
Judge Quinn asked the committee to tum its attention to the "Subjects for Ratification Only" portion of the agenda. A motion was made and seconded to ratifY the appointment, promotion, and transfer actions taken by mail as set forth on pages 1 through 66 ofthese minutes. The motion was approved unanimously. A second motion was made and seconded to ratify the leave of absence actions taken by mail as set forth on pages 67 and 68 of these minutes. The motion was approved unanimously. A third motion was made and seconded to ratify the miscellaneous actions taken by mail as set forth on page 69 of these minutes. The motion was approved unanimously.
11
I. APPOINTMENTS, PROMOTIONS ANDTRANSFERS
a. OFFICE CLERKS -"
JD/GA & Location . Effective Memo Name and Position Office Of :Date. Date
1. Laurie M. Gennain 95 Washington st. HartfordID $35,853 8/24/12 8/03112 Office Clerk . (10-1)
2. Eunice M. Marrero . Clerk's Office New HavenJD $48,862 10/19/12 9/2l!12 Administrative Assistant (17-1) (Promo & Transfer from
Administrative Clerk I,Bridgeport ({$39,721,12-2»
3. Rhonda L. Andrews . Judges StamfordID $49,926 11130112 11/09/12 Administrative Secretary I (16-3) {Promo & Transfer frOiD
Administrative Clerk I, Juvenile Matters, Bridgeport ($46,905, 12-8)
4. MadelYn Montalvan Clerk's Office Bridgeport GA 2 $48,862 2/8/13 1/11113 Administrative Assistant (17-1) {Promo & Transfer from
. CSSD Intake Assistant Family Norwalk «$46,037, 15-2)
5. Joan Ferraro Clerk's Office DanburyID $35,853 2/8/13 1118/13 Office Clerk (lO-l)
6. Jean Keays. Clerk's Office MeridenGA 7 $35,853 2/8/13 1118/13 Office c::Ierk (10-1)
7. Olba LisoWitch Clerk's Office Fairfield JD $35,853 218/13 1118/13 Office Clerk (10-1)
1
I. .... APPOINTMENTS, PROMOTIONS AND TRANSFERS
a. OFFICE CLERKS
JD/GA & Lo~ation Effective Memo Name and Position Office Of Duty Station Salary Date . ·Date
8. Dritan J. Mersini Clerk's Office BantamGA 18 $35,853 2/8113 1/18/13 Office Clerk (10-1)
9. Jennifer L. Oliva Clerk's Office RockvilleGA 19 $35,853 2/8/13 1/18/13 Office Clerk (10-1)
10. John S. Potter Clerk's Office . New Haven GA 23 $35,853 2/8113 1118/13 Office Clerk (10-1)
11. Jonathan D. Zabin Housing Session New Haven $35,853 2/8/13 1/18/13 Office Clerk (10-1)
12. Marilena Irizarrv Family Waterbury $54,043 2/8/13 1125/13 Administrative Assistant 400 Grand Street (17-4) (prpmo from CSSD Intake
Assistant, Bail, (15-5, $50,906»
13. Dana Beechan Brown 90 Washington Street HartfordJD $42,494 2/22/13 1125/13 Court Operations Assistant (14-1) (promo from Administrative
Clerk 1, (12-2, $39,721»
14. Natalie R. Kerr Clerk's Office Stamford GA 1 $48,862 2/22/13 1125/13 Administrative Assistant (17-1) (promo and Transfer from Office
Clerk, Stamford JD ($35,853,10-1»
2
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
a. OFFICE CLERKS
JD/GA & Location Effective Memo Name and Position . Office . Of DUty Station Salary Date . Date
15. Margaret M. Malia Clerk's Office DanburyJD $42,494 . 2122/13 2/01113 Court Operations Assistant (14-1) (promo ·and Transfer from
Administrative Clerk I, Meriden Clerk's Office (12-2, $39,721»
16. Carl A. Melendez <. Clerk's Office Bristol GA 17 $42,494 2/22/13 2/01113 Court Operations Assistant (14-1) (promo and Transfer from
Administrative Clerk I, New Britain Clerk's Office (12-1, $38,518»
17. .Lisa D. Segarra Clerk's Office Hartford GA 14 $35,853 2/22/13 2/01113 Office Clerk (10-1)
18. Tashica D. Bonfield Jury Administration Wethersfield $35,853 3/08/13 2/15/13 Office Clerk (10-1)
19. Tina E. Varrone NH JD At Meriden Meriden $35,853 . 3/08113 2/15113 Office Clerk Clerk (10-1)
20. Aridrea H. Dombkowski Clerk's Office New BritainGA 15 $35,853 3/22/13 3/08113 Office Clerk (10-1) .
21. Echo A. Garofalo Clerk's Office Rockville GA 19 $35,853 3/22/13 3/08/13 Office Clerk (1O-1)
3
00
0-
I. 0 APPOINTMENTS, PROMOTIONS AND TRANSFERS
a. OFFICE CLERKS
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salary Date Date
22.; Brenda L Burgos Juvenile Matters Middletown NIC 4119/13 3/22113 Administrative Assistant Transfer from Juvenile
Matters, New Haven
23. Catherine Cannizzaro Clerk's Office StamfordJD $35,853 5/17113 4/12/13 Office Clerk (10-1)
24. Latoya T. Burke Clerk's Office New Britain GA 15 $35,853 5/17/13 4/26/13 o Office Clerk (10-1)
25. Yesenia Miranda Clerk's Office Waterbury GA 4 NC 51117/13 4/26/13 Administrative Assistant (Transfer from
Meriden Clerk's Office)
26. S~hanie J. Solis Clerk's Office 0 Fairfield JD $42,494 51117/13 4126/13 Court Operations Assistant (14-1)
4
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS .,
h. CLERKS ID/GA & Location Effective Memo
Date Date
1. Linda C. Grelotti Clexk's Office New London JD $84,609 6/01112 5/11/12 Deputy Chief Clerk (31-99) (promo from Caseflow For JD Matters CoordinatOr II, ($68,983, 26-5)
From 35 bis/week to 40 brs/week)
2. Kraig A. Sanguedolce Clerk's Office NL JD @ Norwich $84,609 6/01/12 5/11112 Deputy Chief Clerk (31-99) (Promo from Caseflow
. For JD Matters Coordinator II, ($78,837, 26-5)}
3. Jo-Ann Miller Centralized Small Hartford $126,617 51181i2 5/18112 . Chief Clerk Claims (35-7) (Promo and Transfer from
Program Manager n, ($120,712,32-9), Court Ops 225 Spring St., Wethersfield)
4. Yaskara N.Simlick Clerk's Office NH JD at Meriden $35,853 7/27/12 7/06112 Office Clerk (10-1)
5. Timothy S. Bibeau Juvenile Matters New Haven $77,799 10119/12 9/21112 Deputy Chief Clerk (31-97) (promo & Transfer from Deputy For Juvenile Matters n ClerklGAlJM, Middletown
«$65,545,22-3»
6. Giovanni F. Sl1ennato Clerk's Office NewHavenJD $92,243 11130/12 11/09/12 Deputy Chief Clerk (34-98) (promo from Court Officer JD, ForJD Matters ($86,490, 26-8)
5
6
•
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c •. COURT SUPPORT SERVICES .DIVISION
ID/GA & Location Effective Memo Name and Date
1. Eric Aleman Family Putnam $50,147 6/29/12 6/08/12 Family Relations Counselor (19-1) ·Trainee
2. Tammie Briscoe Family Stamford· $58,612 6/29/12 6/08/12 Family Relations Counselor 123 HoytSt. (19-6) (Transfer from Support Trainee Enforcement Officer I, Stamford
Support Enforcement ($59,499,23-1))
3; Marcia Camp Family Hartford N/C 6/29/12 6/08/12 Family Relations Counselor II 90 Washington Transfer from Litchfield Family
4. Rasheena Ford-Bey. Famil . Y Litchfield NIC 6/29112 6/08/12 Family Relations Counselor I Transfer from Putnam Family
5. Donna Garrison Family Hartford N/C 6/29/12 6/08/12 Family Relations Counselor II 90 Washington Transfer from Litchfield Family
6. Matthew Haine Family Waterbury $50,147 6/29/12 6/08/12 Family Relations Counselor 300 Grand st. (19-1) Trainee
7. Arthur Hemandez Family New Britain $50,147 6/29/12 6/08/12 Family Relations Counselor. 300 Grand St. (19-1) Trainee
8. Francine Howze Family New Haven N/C 6/29112 6/08/12 Family Relations Counselor II 235 Church St. Transfer from Hartford Family
7
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
9. Allison Kass. . Family Relations Counselor I
10. Rhonda Lucineo Family Relations Counselor II
11. Katie O'Connor -- Family Relations Counselor
12. LisaReveruzzi Family Relations Counselor Trainee
13. Joel M. Stamilio Juvenile-Matters Supervisor I Trainee
. 14. Lloyd Waldron Family Relations Counselor Trainee
15. Tammie Briscoe'-Family Relatiorts Counselor Trainee
Family
Family
Family
Family
JD/GA & Location
New Haven 235 Church st.
Milford
Danbury
Putnam
Juvenile Probation New Britain
Family Hartford
Family Stamford _ 123 Hoyt st.
8
N/C
N/C
$61,998 (19-8)
$50,147 (19-1)
. $95,477 (30-6)
$50,147 (19-1)
N/C
Effective Memo
6/29112 6/08/12 Transfer from Milford Family
6/29/12 6/08/12 Transfer from New Haven
Family
6/29/12 6/08/12 Interl>ranch Transfer from
DCF
6/29/12 6/08112
6/29/12 6/08/12 (Promo from Juvenile Probation Officer II ($90,756,27-8»
6/29/12 6/08/12
6/29/12 6/15/12 Correction Location change from Bridgeport to Stamford
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Name and Position Office Of Duty Station Salary Date Date
16. Matthew Haine Family . Stamford . N/C 6/29/12 6/15112 Family Relations Counselor 123 Hoyt St. Correction
. Traine.e Location change from Waterbury to Stamford
17. Margarita A. Alvarez Juvenile Probation Danbury $50,147 7113/12 6122112 Juvenile Probation Officer (19-1) (promo and Transfer from CSSD Trainee Intake Assist., Danbury, .
($47,660, 15-'3»
18. Willeme S. Cherilus Juvenile Probation Stamford $50,147 7/13/12 6/22112 Juvenile Probation Officer (19-1) Trainee
19. Al~ander Colon Juvenile Probation New Britain $61,998 7/13/12 6/22/12 Juvenile Probation Officer (19-8) (Transfer from Juvenile Detention Trainee Classification & Program Officer
($70,287,25-3» 20. Steven W. Ludwikow Juvenile Probation New Haven $50,147 7113112 6122/12
Juvenile Probation Officer (19-1) Trainee
21. Daniel J.A.Nadeau Juvenile Probation New Britain $50,147 7/13/12 6/22/12 Juvenile. Probation Officer (19-1) Trainee
22. KellieOdom Juvenile Probation New Haven $50,147 7/13/12 6/22/12 Juvenile Probation Officer (19-1) Trainee
9
I. . APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Name and Position Of Date Date
23. Kevin C. Petit Juvenile Probation Danbury $50,147 711~1l2 6/22/12 Juvenile Probation Officer (19-1) Trainee
24. Taiwan D. Richardson Juvenile Probation . New Haven $50,147 7113112 6/22/12 Juvenile Probation Officer (19-1) Trainee
25. Carly D. Skevas Juvenile Probation New Britain .$50,147 7/13/12 6/22/12 Juvenile Probation Officer (19-1) Trainee
26. Daniel Brereton Family Services Bridgeport $50,147 7/13112 6/29/12 Family Relations Counselor. 1060 Main St. (19-1) Inter-Branch Transfer Trainee (DCF)
27. William Carlos Juvenile Probation Waterford . $50,147 7/13/12 6/29/12 Juvenile Probation Officer 978 Hartford Turnpike (19-1) (promo & Transfer from Judicial
. Trainee Marshal, Norwich, ($43,563, 1-3)
28. Courtn!lY D. Collier Juvenile Probation Hartford $50,147 7/13/12 6/29/12 Juvenile Probation Officer 920 Broad St. (19-1) Trainee
29. Kayla Cortes Juvenile Probation Willimantic $50,147 7/13/12 6/29/12 Juvenile Probation Officer (19-1) Trainee
10
L APPOINTMENTS, PROMOTIONS AND TRANSFERS
.c. COURT SUPPORT SERVICES DMSION
JD/GA & Location Effective Memo Date Date
30. EvelvnDiaZ Family Services Meriden $50,147 7/13112 6/29/12 Family RClations Counselor (19-1)
. Trainee
31. Joan E. Forbes Family Services Middletown . N/C 7/13/12 6/29/12 Family Relations Counselor I (Transfer from Family Services
Meriden)
32. Leslie M. Kahl Family ServiceS Hartford N/C 7113112 6/29/12 Family Relations Counselor II 90 Washington st. (Transfer from Family Services
Middletown)
33. Erin Mendonca Family Services Putnam $61,998 7/13/12 6/29/12 Family Relations Counselor·. (19-9) . (DCF)
34. Nicole M. Messina Juvenile Probation Hartford $50,147 7/13/12 6/29/12 Juvenile Probation Officer 920 Broad st. (19-1) Trainee
35. Michael A. Murray Juvenile Probation Bridgeport $50,147 7113/12 6/29/12 Juvenile Probation Officer 60 Housatonic Ave. (19-1) Trainee
36. Kimberly S. Rivera . Juvenile Probation Waterford $50,147 7/13/12 6/29/12 Juvenile Probation Officer 978 Hartford Turnpike (19-1) Trainee
11
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Position . Office Station Date Date
37. Michael F. Rooney Juvenile Probation Hartford $53,533 7/13112 6/29/12 Juvenile Probation Officer 920 Broad St. (19-3) Inter-Branch Transfer Trainee (DSS)
38. David J. Soto Juvenile Probation Torrington $50,147 7/13112 6/29/12 . Juvenile Probation Officer (19-1) Trainee
39, Aimee J. Arsenault Juvenile Detention. Bridgeport $26,958 8/10/12 7/27112 Juvenile Detention Officer (7-1) (32/hours) Trainee Transitional
40. Jason J. Benjamin Juvenile Detention Bridgeport $26,958 8/10112 7/27112 Juvenile Detention Officer (7-1) (32/hours) Trainee Transitional
41. BIYan G. DiDonato Juvenile Detention Hartford $26,958 8110/12 7/27112 Juvenile Detention Officer (7-1) (32/hours) Trainee Transitional
42. Stenhanie Foss. Juvenile Detention Hartford $26,958 8/10/12 7/27112 Juvenile Detention Officer (7-1) (32/hours) Trainee Transitional
43. Tvree K. Hughey Juvenile Detention Hartford $26,958 8/10/12 7/27/12 Juvenile Detention Officer (7-1) (32/hours) Trainee Transitional
12
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DMSION
JD/GA & Location . Effective Memo Name and Position
44. Lake:Yl! S. Knight Juvenile Detention Bridgeport $26,958 8/10/12 7/27/12 Juvenile Detention Officer (7-1) (32lhours) Trainee Transitional
45. Dashawn B. Laurel Juvenile Detention Bridgeport $26,958 8110112 7/27/12 . Juvenile Detention Officer (7-1) (32lhours) Trainee TranSitional
46. Nicholas R. Macellaro Juvenile Detention . Bridgeport $25,539 8/10112 7/27/12 Juvenile Detention Officer (7-1) (32lhourslday shift) Trainee Transitional
47. Rochiem A. Monroe Juvenile Detention Bridgeport $26,958 8110112 7/27/12 Juvenile Detention Officer (7-1) (32lhours) Trainee Transitional
48. Mgguis L. Morgan . Juvenile Detention Bridgeport $25;539 8/10112 7/27112 Juvenile Detention Officer (7-1) (32lhours/day shift) Trainee Transitional
49. Tobias I. Mosley Juvenile Detention Bridgeport $25,539 8/10/12· 7/27/12 Juvenile Detention Officer (7-1) (32lhourslday shift) Trainee Transitional
50. Maria M. Nunley Juvenile Detention Bridgeport $26,958 8/10112 7/27112 Juvenile Detention Officer (7-1) (32lhours) Trainee Transitional
13
I .. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Name and Position Office Station
51. Lisa Palmieri Family Services Waterbury $61,998 8/10/12 7/27/12 Family Relations Counselor 300 Grand 8t. (19-8) (Transfer from Juvenile Trainee Detention Classification & Program
Officer, Bridgeport, ($67,852, 25-2»
52. Randy Parisi· Adult Probation Hartford $82,957 8/10112 7/27/12 Chief Probation Officer I Wawarme Ave. (30-2) (Promo from Adult
Probation Officer II, Adult Probation, Meriden ($77,391, 27-3»
53. Jennifer f. Vargas Juvenile Detention Bridgeport $26,958 8110/12 7/27/12 Juvenile Detention Officer (7-1) (32Ihours) Trainee Transitional
·54. Brendan O. Waitkus . Juvenile Detention Hartford $26,958 8/10112 7/27/12 Juvenile Detention Officer (7-1) (32Ihours) Trainee Transitional
55. Melodie L. Williams Juvenile Detention Hartford $26,958 8/10112 7/27/12 Juvenile Detention Officer (7-1) (32Ihours) Trainee Transitional (Interbranch Transfer
Dept of Developmental Services)
56. Robert Lang Family Services Middletown $105;704 8/10112 8/3/12 Family Services Supervisor II 1 Court Street (31-8) (Promo and Transfer from
Family Ser.Supervisor I,
New London, ($101,737, 30-8»
14
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DMSION JD/GA & Location Effective Memo
Name and Position . Office Of Duty Station Salary Date Date
57. Andrew S12urrier Family Services Rockville $89,624 8110112 8/3112 Family Servi!XlS Supervisor II 428 Hartford Turnpike (31-3) (Promo and Transfer from
Family Ser.Supervisor I, Manchester, ($86,087, 30-3»
58. Luciano Abbatemarco Juvenile Probatio!l Hartford $72,045 9/07112 8117/12 Clinical Coordinator o· 920 Broad St (27-1)
59. Nakesha Alleyne Juvenile Probation New Haven $72,045 9/07112 8117112 Clinical Coordinator 239 Whalley Ave. (27-1)
60. Allison Baker Juvenile Probation Rockville $72,045 9/07/12 8/17/12 Clinical Coordinator 25 School Street (27-1)
61. Jamie Bennison Juvenile Probation Torrington $72,045 9/07112 8/17/12 Clinical Coordinator 410 Winsted Rd. (27-1)
62. Heather E. Debella Bail Meriden $44,414 9/07112 8117/12 CSSD Intake Assistant 54 West Main St. (15-1) Promo & Transfer from
Administrative Clerk I, Meriden GA-7, Clerk's Office ($38,513, 12-1»
63. Elana Ra12hael-Tomkins Juvenile Probation Middletown $72,045 9/07/12 8/17/12 . Clinical Coordinator 484MainSt. (27-1)
64. Robin Generous DU120is Adult Probation Danielson N/C 9/07/12 8/24/12 Adult Probation Officer II (Transfer from Adult Probation
New London)
15
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DIVISION
JD/GA& Location Effective Memo Name and Date
65. GinaMital Adult Probation Stamford N/C 9/07/12 8/24/12 Adult Probation Officer I (Transfer from Adult Probation
Willimantic)
66. Michelle D. Nardozzi Adult Probation Danbury N/C 9/07112 8/24/12 Adult Probation Officer II (Transfer from Adult Probation
Stamford)
67. William Neuweiller Interstate Compact Hartford N/C 9/07/12 8/24/12 Adult Probation Officer II . 61 Woodland Sl (Transfer from Adult Probation
New London)
68. RuiRainho Adult Probation Bridgeport N/C 9/07/12 8/24/12 Adult Probation Officer I (Transfer from Adult Probation
Stamford)
69. AmyE. Suda Adult Probation Danbury N/C 9/07/12 8/24/12 Adult Probation Officer II (Transfer from Adult Probation
Stamford)
70~ Janet Tarallo Adult Probation Willimantic N/C 9/07/12 8/24112 Adult Probation OffiCer II . (Transfer from Adult Probation
Middletown)
71. Jose J. Torres Adult Probation Hartford N/C 9/07112 8/24/12 Adult Probation Officer II (Transfer from Adult Probation
Willimantic)
16
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo and Position . Office Station Date .Date
72. Semona R. Childs Adult Probation Meriden N/C 9/21112 8/31/12 Chief Probation Officer IT (Transfer from Adult Probation
61 Woodland St., Hartford)
73. Traci E. Lederer .CSSD Training New Britain N/C 9/21112 8/31/12 Chief Probation Officer I (Transfer from Adult Probation
New Haven)
74. Emesto J. Rodrigyez Adult Probation Danbury $46,037 9/21112 8/13/12 CSSD Intake Assistant . (15-2) (Transfer from Juvenile Detention
Officer, Juvenile Detention Bridgeport, (16-1, $48,324»
75. Allison M. Arnone-Savage Juvenile Detention . Hartford $61,998 10/5/12 9114112 Juvenile Detention Classification (19-8) (InterBranch Transfer from DCP) & Program Officer Trainee
76. Amy P. Grenier Adult Probation Bantam $44,414 10/5112 9114/12 CSSD Intake Assistant (15-1) (Transfer from Administrative
Clerk, Clerk's Office,( $42,137, 12-4)
77. CasID!: E. Maher Juvenile Detention Hartford $50,147 10/5112 Juvenile Detention Classification (19-1) & Program Officer Trainee
78. Richard Podsiadlo Adult Probation Milford N/C 10/5/12 Adult Probation Officer II (Transfer from Adult Probation·
Norwalk)
17.
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION JD/GA & Location Effective Memo
Date
79. IoddPorter Juvenile Detention Hartford $61,998 10/5/12 Juvenile Detention Classification· (19-8) (InterBranch Transfer from & Program Officer Trainee DMHAS)
80. ... Shannon L. Boni Adult Probation Meriden N/C 10/19/12 9/21112 CSSD Intake Assistant (Transfer from Family Services
. Danbury)
81. Keith Bullock Adult Probation New Haven N/C 10/19112 9121112 Adult Probation Officer II (Transfer from Adult Probation
Waterbury)
82.· Desiree N. D'Angelo Bail Services Waterbury $55,622 10119112 9/21112 Bail Commissioner (19-1) {promo & Transfer Judicial
Marshal, New Haven Lock-UP, ({$43,563, 1-03»
83. DeShone R. Dimbo Bail Services Milford N/C 10/19/12 9/21112 Lead tAR Specialist (Transfer from Bail Services
Bridgeport)
84. Danielle M. Erickson Bail Services Milford N/C 10119112 9/21112 tAR Specialist .(Transfer from Bail Services
Danbury)
85. Brett M. Fournier Bail Services Hartford $48,862 10119/12 . 9/21112 tAR Specialist Traip.ee (17-1) {promo & Transfer from
Judicial Marshal, Security Danbury ({$43,563, 1-3»
18
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effeetive Memo Name and Position Office Station
.86. Martha J. Gallace Bail Services Norwalk N/C 10119/12 9/21/12 IAR Specialist (Transfer from Bail Services
Bridgeport)
87. Amanda L. Hickey Bail Services . Manchester $57,497 10119/12 9/21/12 IAR Specialist Trainee (17-6) (Transfer from Administrative
Assistant, Clerk's Office, Enfield, «$57,491,17-6»
88. LisaE. Kaye Bail Services Middletown NIC 10/19112 . 9/21112 IAR Specialist (Transfer from Bail Services
Waterbury)
89. Andrea Leidke Adult Probation Milford $44,414 10119/12 9/21112 CSSD Intake Assistant (15-1) (promo & Transfer from
Administrative Clerk I, Housing Session, New Haven, «$39,721, 12~2»
,
90. Kenneth E. Lyke Bail Services Derby $48,862· 10/19/12 9/21/12 IAR Specialist Trainee (17-1) (promo & Transfer from
Judicial Marshal, Security Milford «$ 43,563, 1-3»
91. Michelle Muniz Bail Services Stamford $58,467 10119/12 9/21112 IAR Specialist (20-2) (Promo & Transfer from
Bail Commissioner, Bridgeport Bail ServiceS, «$57,444, 19-2)
19
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DMSION
JD/GA & Location Effective, Memo Name and Position' , Office Of DUty Station SalarY Date' Date
92. Leslie A Otkowski Adult Probation Meriden $44,414 10/19/12 9121112 CSSD Intake Assistant (15-1) (Promo & Transfer from
Administrative Clerk I, Clerk's Office, Rockville «$39,721, 12-2)
93. Victor N. Rinaldi Bail Services Waterbury $58,467 10/19/12 9121112 IAR Speci!!1ist (20-2) (promo & Transfer from
Bail Commissioner, Waterbury Bail Services, «$57,444, 19-2»
94. Monica A. Trudel Bail Services Danbury $67,827 10/19/12 9121112 IAR Specialist (20-7) (Transfer from Juvenile Detention
Classification & Program Officer Juvenile Detention, Hartford, «$67,852, 25-2»
95. Celeste A. Willard Bail Services Danielson $48,862 10/19/12 9121112 IAR Specialist Trainee (17-1) (Promo & Transfer from
Administrative Clerk I Housing Session, Hartford «$38,513; 12-1))
96. Carlos M~ Acevedo, Jr, Adult Probation ' Hartford N/C 10/19112 9128112 Adult Probation Officer II (Transfer from Adult Probation
Middletown) 97. Fredrick O. Alizomor Juvenile Detention Hartford $33,691' 10119/12 9128112
Juvenile Detention Officer (7-1) Trainee Transitional
20
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS .
c; COURT SUPPORT SERVICES DIVISION
Name
98. Elisa Allardicc Adult Probation Officer II
99. Jonathan A Coelho JAR Specialist Trainee
100. Darryl A. Eason Juvenile Detention Officer Trainee Transitional
101. AishaA. Elm Adult Probation Officer II
102. Aja C. Freeman
103.
Juvenile Detention Officer Trainee Transitional
Office
Aduit Probation
Bail Services
JD/GA & Location Station
Middletown
Stamford
Juvenile Detention Hartford
Adult Probation New Haven
Juvenile Detention Hartford
Travata Jones Juvenile Detention - Hartford Lead Juvenile Detention Officer
104. HollyA. Lloyd· Adult Probation Waterbury Adult Probation Officer II
21
N/C
$48,862 (17-1)
. $33,691 (7-1)
N/C
$33,691 (7-1)
$55,811 (17-4)
. N/C
Effective. Memo
10/19/12 9/28/12 (Transfer from Adult Probation New Haven)
10119/12 9128112 (promo and Transfer from Judicial Marshal, Building Security, Danbury ($43,563, 1-3»
. 10/19/12 9128/12
10/19112 9128/12 (Transfer from Adult Probation Waterbury)
10/19112 9/28/12
10119/12 9/28/12 (promo from Juvenile Detention Officer, ($53,379, 16-4»
10/19/12 9/28112 (Transfer. from Adult Probation Hartford)
L APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DIVISioN
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salaz Date Date
105. Marguis C. Marguez Juvenile Detention Hartford $33,691 10/19/12 9128112 Juvenile Detention Officer (7-1) Trainee Transitional
106. Melissa M. Martin Juvenile Deteiltion Hartford $33,691 10119/12 9/28112 Juvenile Detention' Officer (7-1) Trainee Transitional
107. Sharde N. McGee Juvenile Detention Hartford $33,691 10119/12 9/28112 Juvenile Detention Officer (7-1) Trainee Transitional
108. Robert O. Sanchez Bail Services Bridgeport $55,622 10/19/12 9128112 Bail Conimissioner (19-1) (promo and Transfer froin
Juvenile Detention Officer, Juvenile Detention, Bridgeport ($50,009, 16-2»
109. Michael J. Siegal Juvenile Detention Hartford $33,691 10/19112 9/28112 Juvenile Detention Officer (7-1) Trainee Transitional
110. Michael K.Alll!iah Juvenile Detention Hartford $33,691 10/19/12 10/05/12 Juvenile Detention Officer. (7-1) Trainee TranSitional
22
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SuPPORT SERVICES DIVISION
Name and Position Office JD/GA & Location
OfDuty Station
. 111. Joel M. Belanger Juvenile Detention Hartford Lead Juvenile Detention Officer
112. Kenneth Bush Juvenile Detention Bridgeport Juvenile Detention Officer· . Trainee Transitional
113. Shaun Carpenter Adult Probation Hartford Adult Probation Officer I
114. Brittany M. Downing Juvenile Detention Bridgeport Juvenile Detentiort Officer Trainee Transitional
. 115. Steohen L. Faiella Juvenile Detention Bridgeport Juvenile Detention Officer Trainee Transitional
116. Sanuny Fonseca Juvenile Detention Bridgeport Juvenile Detention Officer
, Trainee Transitional
117. Daisy Fontanez Juvenile Detention Bridgeport Juvenile Detention Officer Trainee Transitional
23
Salary
$50,630 (17-1)
$33,691 (7-1)
N/C
$33,691 (7-1)
$33,691 (7-1)
$33,691 (7-1)
$33,691 (7-1)
Effective Date
10/19/12
Memo Date
10/05112 (promo and Transfer from Juvenile Detentiort Transportation Officer, Transportation Unit, New Haven, ($46,905,12-8»
10119/12 10/05/12
10/19/12 10/05/12 (Transfer from: Adult Probation Bridgeport)
10/19112 10/05/12
10/19/12 10/05/12
10/19/12 . 10/05/12
10/19/12 10/05/12
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Name and Position Office Of Station
118. Matthew D. Hurlburt Juvenile Detention Officer Trainee Transitional
Juvenile Detention Bridgeport
119. Kenneth E. Lyke Bail Services Meriden IAR Specialist Trainee
120. Jorge A. Ramos. Jr. Juvenile Detention Officer Trainee Transitional
Juvenile Detention
121. Michael W. Bany Juvenile Probation Juvenile Probation Officer 2
122. Michael W. Bany Juvenile Probation Juvenile Probation Officer 2
123. Patrick D. Farrell Adult Probation Chief Probation Officer 1
124. Roger J. Maybin Juvenile Detention Juvenile Detention Classification & Program Officer Trainee
.,
Bridgeport
Rockville
Rockville
Hartford
Hartford
24
$33,691 (7-1)
N/C
$33,691 (7-1)
N/C
N/C
$89,217 (30-4)
$50,147 (19-1)
Effective Memo
10/19/12 10/05/12 (Transfer from Judicial Security Officer, Building Security, Derby, ($37,341, lA-2»
10119/12 10/05112 (Correction from 9121112 Derby, Bail Services to . Meriden Bail Services)
10/19/12 10/05112
10119112 10/05/12 (Transfer from Juvenile Probation Hartford)
10/19/12 10/12/12 (Transfer from Juvenile Probation Hartford)
11102/12 10119/12 Promo from Adult Probation Officer II ($85,410,27-6)
11102/12 10119/12
I. . APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DIVISION
Name and Position Office
125.· Ramon Rosado Juvenile Detention Juvenile Detention ClaSsification &. Program Officer Trainee
126. Jilliatf M. Thomas Family Services CSSD Intake Assistant
127. Heather L. Axelrad Bail Services Supervising JAR Specialist
128. Lonnie Branyon Transportation Juvenile Detention Transportation Officer Trainee Transitional
129. Kyle A. Jones . Supervising JAR Specialist
130. Caitlin J. Meisinger Juvenile Detention Officer Trainee Transitional
Bail Services
Juvenile Detention
JD/GA & LQcation Of DUty Station
Hartford
Danbury
Manchester
Middletown
New London
Bridgeport
25
Salary
$61,998 (19-8)
$44,414 (15-1)
$72,864 (25-2)
$31,923 (7-1)
$88,067 (25-8)
$33,691 (7-1)
Effective Date
11102/12
Memo Date
10119/12 Promo from Lead Juvenile Detention Officer, Hartford Juvenile Detention ($59,224, 17-7)
11116/12 10119/12 Promo & Transfer from Administrative Clerk I, Clerk's Office, Danbury($39,721, 12-2)
11116/12 10126/12 Promo & Transfer from Lead JAR Specialist CSSD Training, New Britain, ($68;637, 23-3)
11116/12 10126/12
11116/12 . 10/26/12 Promo from Lead JAR Specialist ($83,669, 23-9)
11116112 10/26112
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co· COURT SUPPORT SERVICES DIVISION
Name and Position Office
131. MichaelJ. Oddo Transportation Juvenile Detention Transportation Officer Tramee Transitional
132. Luis Roger Transportation Juvenile Detention Transportation Officer Trainee Transitional
133. Deanna L. Cloutier JAR Speciillist Trainee
134. Jon W. Faass Juvenile Detention Officer Trainee Transitional
Bail Services
Juvenile Detention
JD/GA & Location Of Duty Station
Middletown
Middletown· .
Middletown
Hartford
135. Renee Mashia Dayle Totino Bail Services Middletown CSSD Intake Assistant
136. Victoria T. Bui Juvenile Probation New Haven Juvenile Probation OffiCer Trainee
137. Christopher W. Harlow Adult Probation Officer II
Adult Probation Derby
26
Salary
$31,923 (7~1)
$31,923 (7-1)
$48,862 (17-1)
$33,691 (7-1)
$63,437 (17-9)
$50,147 (19-1)
NIC
Effective Date
11116/12
11116/12
11/30/12
Memo nate
10/26/12
10/26112
1112112 Promo & Transfer from Court Operations Assistant, Clerk's Office-Bristol, ($44,066, 14-2)
11116112 1112/12
11/30/12 1112112 Vohintary Demotion & Transfer from JAR Specialist, Bail, New Haven ($65,955, 20-6)
11/30/12 11/09112
11116/12 11109/12 (Transfer from Adult Probation
Bridgeport)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Office Date
138. Camila M. Laurindo Juvenile Probation. . Rockville $50,147 11130112 11/09/12 Juvenile Probation Officer (19-1) Trainee
139. Jos!ll!h r. Laveneziana Juvenile Probation Danbury $50,147 11130/12 11109/12 Juvenile Probation Officer (19-1) Trainee
140. Jos!ll!h R. Parcias!ll!e Juvenile Probation New Haven $50,147 11130/12 11109/12 Juvenile Probation Officer (19-1) Trainee
/
141. Randie OuaI!:1ia-Phillins Juvenile Probation Bridgeport $50,147 11130/12 11109/12 Juvenile Probation Officer (19-1) Trainee
142. Eric R. Richardson Juvenile Probation New Haven $50,147 11130/12 11109112 Juvenile Probation Officer (19-1) Trainee .
143. Elizabeth Sattelberger Adult Probation New Haven N/C 11116/12 11109/12 Adult Probation Officer II (Transfer from Adult Probation
Waterbury)
144. Dayle-Renee Mashia TQtino Adult Probation Middletown $58,004 11130112 11109/12 CSSD Intake Assistant (l5-9) Correction
Revise Salary and Unit
27·
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICES DMSION
Name and Position Office
145. Agui11 Abdul-Salaam Transportation Juvenile Detention Transportation Officer Trainee Transitional
146. Allan D. Barnes Juvenile Detention Juvenile Detention Transportation Officer Trainee Transitional
147. Josel!h L. Bunnell Adult Probation Chief Probation Officer 1
148. Toni N. Cianciullo Adult Probation Adult Probation Officer II
149. Mark L. Clinton Juvenile Detention Juvenile Detention Officer Trainee
ISO. Chamone M. Dobbs Juvenile Detention Juvenile Detention Officer Trainee Transitional
151. GarvDunnigan Adult Probation Adult Probation Officer I
JD/GA & Location Station
Middletown
Bridgeport
New Haven .
Bridgeport
Bridgeport
Bridgeport
New Haven
28
Effective Memo
$31,923 11130/12 11116/12 (7-1)
$31,923 ll/30/12 11116/12 (7-1)
N/C 11116112 11116112 (Transfer from Adult Probation, Bridgeport)
N/C 11/16112 11116/12 (Transfer from Adult Probation-Middletown)
N/C 11130/12 11116112· . (Transfer from Juvenile Detention
Hartford)
$31,923 11130/12 11116112 (7-1)
N/C 11116/12 11116/12 (Transfer from Adult Probation . Danbury
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DMSION
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salary Date Date
152. Pierre Hakim Family Services Middletown $61,998 12114/12 11116/12 Family Relations Counselor (19-8) (Transfer from Mediation Trainee Specialist I, Waterbury
($61,998,24-1) 153. Aundrea A. Henrv Juvenile Detention Bridgeport $33,691 11130/12 11116/12
Juvenile Detention Officer (7-1) Trainee Transitional
.154. Michael A. Holness Juvenile Probation Hartford $50,147 11130112 11116/12 . Juvenile Probation Officer (19-1)
Trainee
155. Hugo M. Flamengo Juvenile Probation . Waterbury NIC 11130/12 11116/12 Juvenile Probation Officer IT (Transfer from Adult Probation
Bridgeport)
156. Christine K. Knuchel Juvenile Probation Torrington $50,147 11130/12 11116/12 Juvenile Probation Officer (19-1) Trainee
157. Nicholas Macellaro Juvenile Probation Hartford $50,147 11130/12 11116112 Juvenile Probation Officer .. (19-1) (promo & Transfer from Trainee Juvenile Detention Officer
Trainee Transitional, Juvenile Detention, Bridgeport ($33,691,7-1)
158. Leslie M. Matos-Jubrey Juvenile Probation Hartford $72,045 11/30112 11116/12 Clinical Coordinator (27-1)
29
I.· APPOINTMENTS, PROMOTIONS AND tRANSFERS
Co COURT SUPPORT SERVICES DIVISION
Name and Position
i59. Dayid K. Maus Chiet'Probation Officer 1
160 .. Panielle E. Miller Juvenile Detention Officer Trainee Transitional
Office
Adult Probation
Juvenile Detention
161. Jun Myamoto Juvenile Detention Juvenile Detention Classification & Program Officer
162. YonF. Ordonez Juvenile Detention Offic(l1' Trainee Transitional
163. Marc A. Pavelus Juvenile Detention Officer Tramee Transitional
164. Mi~IV.Pellv AdultProbation Officer IT
165. Sean R. Salvatore Juvenile Detention Officer Trainee Transitional
Juvenile Detention
Juvenile Detention
Adult Probation
Juvenile Detention
JD/GA & Location
Bridgeport .
Bridgeport
Bridgeport
Hartford
Bridgeport
. Waterbury
Hartford
30
N/C
$33,691 (7-1)
N/C
$31,923 (7-1)
$31,923 (7-1)
-N/C
$33,691 (7-1)
Effective Date
Memo
11116/12 11116112 (Transfer from AdUlt Probation, New Haven)
11130112 11116112
11116/12 11116/12 (Transfer from Juvenile Detention, Hartford)
11130/12 11/16112
11130/12 11116112
11116/12 11116/12 (Transfer from Adult Probation Hartford)
11130/12 . 11116/12
I, APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
Name and Position
166. CourtneyD. Watts Adult Probation . CSSD Intake Assistant
167. Allan D. Barnes Juvenile Detention Juvenile Detention Transportation Officer Trainee Transitional
168. Le'BmP. Brand Juvenile Detention Juvenile Detention Officer Trainee Transitional .
. 169. Charles M. B!:yant Juvenile Detention Juvenile Detention Officer Trainee Transitional
170. Denise L. Chancey Family Services Family Relations Counselor Trainee
171. Desiree N. D' Angllio Bail Services tAR Specialist Trainee
JD/GA & Location Of
Middletown
Hartford
Hartford
Bridgeport
Stamford
New Haven
31
$46,037 (15-2)
N/C
$33,691 (7-1)
$33,691 (7-1)
$50,147 (19~1)
$52,316 (17-3)
Effective Memo
12/14/12 11116/12 (Promo & Transfer Judicial Marshal, New Haven ($43,563, 1-3)
11130/12 11130/12 (Correction Location Revised from Bridgeport to Hartford)
12/28/12 11130112
12128/12 11130112
1211411211130/12
12/14/12 11130112 (Promo & Transfer from Bail Commissioner Bail Services WaterbUry ($55,622,19-1))
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location Effective Memo Name and POSition Office OJ DUty Station Salary Date Date
172. Joan E. ·Forbes Family Services New London N/C 12/14/12 11130/12 Family Relations Counselor I (Transfer from Middletown
to New London Family Services)
173. Rashanee GTeen-Youn~ Family Services Waterbury N/C 12/14/12 11/30112 Family Relations Counselor 2 300 GTand Street (Transfer from Stamford
to Waterbury Faririly Services)
174. Matthew J. Iwasinski Family Services Rockville $56,919 12125/12 11/30112 Family Relations Counselor (19-5) (Transfer from COurt Trainee Planner I, Court Op. Hartford,
$58,610,24-97)
175. Holly A. Lloyd Adult Probation Hartford $82,957 11130/12 11/30/12 Chief Probation Officer 1 (30-2) (promo from Adult
Probation Officer II, $73,391,27-3»
. 176. RonaldMariconi Bail Services Waterbury $55,622 12/28/12 11130/12 Bail Commissioner (19-1) (promo & Transfer from
Judicial Marshal,: Building Security, Manchester
. ($43,563, 1-3»
177. Lislie M. Matos-Jubrey Juvenile Probation Hartford N/C 12114112 11130112 Clinical Coordinator Correction
Effective Date 111
32
_. __ .- - L---'
. I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. . COURT SUPPORT SERVICES DMSION
178. Madelvn Montalvan CSSD Intake Assistant
Family Services
179. Aida I. Rosario Juvenile Detention Juvenile Detention Classification & Program Officer Trainee
180. Dawne R. Castellon Juvenile Probation Juvenile Matters Supervisor I
181. Gary Dunnigan Adult Probation Adult Probation Officer I
182. Christopher W. Harlow Adult Probation Adult Probation Officer Trainee
183. Christina Morales CSSD Intake Assistant
. Adult Probation
. JD/GA & Location
Norwalk
Bridgeport
Middletown
Manchester
Derby
Bristol
33
$46,182 (15-1)
$50,147 (19-1)
$95,477 (30-6)
N/C
NIC
$44,414 (15-1)
. Effective
12114112 11130112 Promo & Transfer from Judicial
Marshal, Building Secunty, Milford, ($43,563,"1-3»
12128/12 11130/12
12/28/12 12107112 Promo form Juveriile Probation Officer II ($90,756,27-8)
11116/12 12(07/12 Correction of Transfer Location from New Haven
8/24112 12/07/12 Correction of Date from 11116112
11116/12 12107/12 Promo and Transfc:r from Administrative Clerk I, Clerk's Office, Waterbury ($39,721, 12-2)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA& Location
184. Makia C. Strode Juvenile Detention Bridgeport $38,513 12128/12 12114/12 Administrative Clerk I . (12-1)
185. Luciano Abbatemarco Juvenile Probation New Britain NIC 1/25/13 1104113 . Clinical Coordinator (Transfer from Juvenile
Probation, Hartfoid)
186.· Corey M. Cotten Juverule Detention Bridgep9rt $33,691 1125113 1/04113 Juvenile Detention Officer (7-1) Trainee Transitional
187. Damien Davis Juvenile Detention Hartford $33,691 ·1/25/13 1104113 Juvenile Detention Officer (7-1) Trainee Transitional
188. ToccaraN. Calloway Juvenile Detention Hartford $33,691 1125/13 1/11/13 Juvenile Detention Officer (7-1) Trainee Transitional
189. Richard Dotson Bail Services Norwalk NIC 1/25/13 1111113 IAR Specialist (Transfer from Bail Services,
Bridgeport) 190. Martha J. Gallace Bail Services Bridgeport . NIC 1125/13 1111113
IAR Specialist (Transfer from Boo Services, Norwalk)
191. Andrew G. Martell Juvenile Detention Hartford $33,691 1125/13 1IHl13 Juvenile Detention Officer (7-1) Trainee Transitional
34
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
Co COURT SUPPORT SERVICESDMSION
Name and Position Office JD/GA & Location
OfDutr Station
192. Deanna Cloutier Bail Services Wateroury IAR Specialist Trainee
193. Vinston Hamilton Juvenile Detention Bridgeport Juvenile Detention Shift Supervisor
194 Dorye E. Jackson Family Services Stamford Family Services Supervisor 1
195. Joel Belanger Juvenile Detention Hartford Juvenile Detention Shift Supervisor
196. JasonF. Moriairty Juvenile Probation . New Haven Juvenile Matters Supervisor I
197. Albert E. Arnold. Jr. Juvenile Detention Hartford Juvenile Detention DeputY Superintendent
35
Salary
N/C
N/C
$92,347 (30-5)
$58,363 . (20-1)
$86,087 (30-3)
N/C
Effective Date
Memo Date
1125113 l/i8113 (Transfer from Blill Services, Middletown)
2/22/13 1125113 (Transfer from Juyenile Detention, Hartford)
2/8/13 1/25/13 (Promo from F~ly Relation Counselor 2 (27-7, $88,083» .
2122/13 2101113 (promo and TranSfer from Lead Juvenile D~tion Officer Juvenile Detentiort, Hartford (i 7-1, $50,630»
2122113 2/01113 (promo and TranSfer from Juvenile Probation Officer II Juvenile Probation, Rockville (27-4, $89,064»
1/11113 . 2I}'5/13 (Transfer from CSSD Training, New Britain)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c~ COURT SUPPORT SERVICES DMSION
Name and Position
198. Nicholas C. Demico Lead Juvenile Detention Officer
199. Jeffiey M. Grabowski Lead Juvenile Detention Officer
200. Chelsea Poirier Office Clerk
201 Blanca Roman Office Clerk
202. Danielle M. Sanguedolce Lead Family Relations Counselor
203. Cheryl Cranford Office Clerk
204. Matthew Gagnon IAR Specialist Trainee
205. Susan E. Purtill IAR Specialist
JD/GA & Location . Office
Juvenile Detention Hartford
. .Juvenile Detention Hartford
Adult Probation Danielson
Family Services Milford
Family Services New London
Adult Probation Manchester
Bail Services Waterbury 400 Grand St.
Bail Services Norwich 1 Courthouse Sq.
36
$52,357 (17-2)
$52,357 (17-2)
$26,890 (1O~1)
$31,372 . (10-1)
$85,749 (29-4)
$31,372 (10-1) .
$48,862 (17-1)
NIC
. : .
Effective . Memo Date
2122113 2/15/13 (promo from Juvenile Detention Officer)
2/22/13 211'5/13 (promo from Juvenile Detention Officer)
3/08/13 2/15113 (30 homs/week)
2/22113 2115/13 (35 hours/week) •
2/22113 2115113 (Promo from Family Relations Counselor 2)
3/08/13 2122113 (35 hours/week)
3/22113 2/22/13 Promo and Transfer from Judicial Ml!rshal, Building Security, ($43,563, 1-3»
10/19/12 2122113 Transfer from Bail Services, Rockville
I .. APPOINTMENTS, PROMOTIONS AND TRANSFERS
c. COURT SUPPORT SERVICES DIVISION
JD/GA & Location . Effective . Memo Name and Position Office Of DUty Station Salary Date nate
206. Michelle M. Azzara Adult Probation . Waterbury $44,414 3/22/13 3/1113 CSSD Intake Assistant. 400 Grand st. (15-1) Promo & Transfer from
Administrative Clerk 1, Waterbury JD ($39,721, 12-2»
. 207. Kathleen Berube AdUlt Probation Waterbury $55,506 3/22113 3/:1113 CSSD Intake Assistant 11 Scoville St. (15-8) Promo & Trarisferlfrom
Administrative Clerk I, Bantam Clerk's Office ($53,206, 13-9»
208. Stacey Joiner Adult Probation Hartford $44,414 4/5/13 3/1113 CSSD Intake Assistant 309 WawarmeAve. (15-1) Promo & Transfer from
Administrative CI~k I, New Britain, Clerk's Office ($39,721, 12-2»
209. Kenneth Pina, Jr. Juvenile Detention Hartford $42,429 3/22113· 3/1113 Food services Assistant (13-1)
210. Julie A. Flowers Juvenile Probation Willimantic $35,853 5/3/13 4/5/13 Office Clerk (10-1)
211. Terri L. Green Juvenile Probation New Haven $31,372 5/3/13 4/5113 Office Clerk (10-1) (35 hours)
212. Danniella I. Guzman Juvenile Probation Hartford $31,372 5/3/13 4/5/13 Office Clerk (10-1) (35 hours)
37
"I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
.C!. COURT SUPPORT SERVICES DMSION
JD/GA & Location Station
213. Peter J. Brown Juvenile Probation New Britain $72,045 5/17/13 4/i2/13 Clinical Coordinator (27-1)
214. Ranhael K. Davis Juvenile Detention Hartford $25,539 6/28/13 5/3113 Juvenile Detention Officer 920 Broad St. (7-1) (32 hrs.) Trainee Transitional
215. Nakisha Y. Grant Juvenile Detention Hartford $50,147 6-28-13 5/3/13 Juvenile Detention Classification 920 Broad st. (19-1) & Program Officer Trainee
216. Kevin J. Howard Juvenile Detention Hartford $42,429 6/14/13 5/3113 Food Services ASsistant· 920 Broad St. (13-1)
217. Kevin R. Millard Juvenile Detention Hartford $25,539 6/28/13 5/3113 Juvenile Detention Officer 920 BroadSt. (7-1) (32 hrs.) Trainee Transitional
218. M!!D!-Beth Samm Adult Probation· New London $26,890 . 6/14113 5/3/13 . Office Clerk 153 Williams St. (10-1) (30 hrs.)
38
L APPOINTMENTS, PROMOTIONS AND TRANSFERS
d. COURT REPORTERSIMONITORS
JD/GA & Location Effective Memo ~ Name and Position Office Of Duty Station Salary Date i Date
9. Marlene F. Matteau Reporter's Office Litchfield JD $55,619 6115112 5118112 Court Recording Monitor (14-9) (39.75 hours to 40 hrs/wk,
($55,271. 14-9»)
10. Leah F. Pineau Reporter's Office Litchfield JD $42,229 6115112 5118112 Court ReCording Monitor (14-1) (39.75 hours) Temp. to
Permanent
11. Patricia Russo Reporter's Office Litchfield JD $42,229 6/15/12 5118112 Court Recording Monitor (14-1) (39.75 hours) Temp. to
Permanent
12. Sharon M. Rosato Reporter's Office TollandJD $80,709 11116/12 10/26/12 Official Court Reporter 1 (26-4) (promo & Transfer from Court
Reporter, Enfield Reporter's Office, ($75,922, 21-9)
13. Kathy Jordan Court Transcript New Haven N/C 12/14/12 11130112 'Court Recording Monitor ServiCes (Transfer from Stamford
Reporter's Office)
14. Jaimie L. Moran Reporter's Office Tol1andJD $37,183 1/11113 12114/12 Court Recording Monitor (14-1)
15. Lisa A. Moretto Court Transcript Hartford N/C 1/11113 12114/12 Court Recording Monitor Services 101 Lafayette (fransfer from Danielson
Reporter's Office)
40
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
d. COURT REPORTERSIMONITORS
JD/GA & Location Effective· Memo Name and Position Office Of DUty Station Salary Date i·Date
16. Kimberly G. Silverman Reporter's office Hartford JD . $37,183 1/11113 12/14/12 CoUrt Recording Monitor (14-1)
17. Colleen M. Birney Court Transcript Bridgeport N/C 1/25113 12/21112 Court Recording Monitor Services (Transfer from New Britain
Reporter's Office)
18. Denise M. Dzialo Reporter's Office Fairfield JD $37,183 1125113 12121112 . Court Recording Monitor Services (14-1) (35 hours)
19. Corrine S. Dodd Court Transcript Waterbury $37,183 1125/13 1/04113 Court Recording Monitor Services (14-1) (35 hours)
20. Diane D. Euvrard Reporter's Office StamfordJD $37,183 1/25/13 1/04/13 Court Recording Monitor (14-1) (35 hours)
21. Catherina Maria Gargano Reporter's Office New HavenJD $37,183 1/25/13 1/04113 Court Recording Monitor (14-1) (35.hours)
22. Sarah J. Grover Reporter's Office New HavenJD . $37,183 1125/13 1104/13 Court Recording Monitor (14-1) (35 hours)'
23. Michaela Hungerford Reporter's Office I .
New Haven JD $37,183 3/8/13 .1/04/13 Court Recording Monitor (14-1) (35 hours)
24. Sharon Jem-Collins Reporter's Office StamfordJD $37,183 1125/13 1104/13 Court Recording Monitor (14-1) (35 hour
41
I. . APPOINTMENTS, PROMOTIONS AND TRANSFERS
d. COURT REPORTERSIMONITORS·
JD/GA-& Location Effective ,Memo Name and Date ' Date
34. LindaJ. Vanek Reporter's Office StamfordID $37,183 218/13 1/18/13 Court Recording Monitor (14-1) (35 hours)
35. Diane D. Euvrard Reporter's Office DanburyID N/C 1125113 . 1/25113 Court Recording Monitor CORRECTION
Location change from StamfordID
36. Alison F. Case Reporter's Office NewHavenlD $37,183 2122113 211113 Court Recording Monitor (14-1) (35 hours)
37. LisaB. Coury Reporter's Office AnsonialMilford $37,183 2122113 . 2/1/13 Court Recording Monitor (14-1) (35 hours)
_ 38. Donna L. Malone Reporter's Office HartfordID $37,183 . 2/22/13 2/1/13 Court Recording Monitor (14-1) (35 hours)
39. Melanie M. Miller Reporter's Office New Haven JD $37,183 2122113 211/13 Court Recording Monitor (14-1) (35 hours)
40. . Tracy: M. Odlum Reporter's Office Hartford ID . $37,183 2122/13 2/1/13 Court Recording Monitor (14-1) (35 hours)
41. Marianne Samokar Reporter's Office Fairfield ID $37,183 2/22113 2/1113 Court Recording Monitor (14-1) (35 hours)
42. Karen Koby:lenski Reporter's Office HartfordID $37,183 2/22113 2/1113 Court Recording Monitor (14-1) (35 houts)
43
. I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
d. COURT REPORTERSIMONITORS
JD/GA & Location Effective • Memo Name and Position Office Of DUty Station Salary Date jDate
42. Dawn E. Chase Reporter's Office StamfordJD $37,183 3/08113 2115113 Court Recording Monitor (14-1) (35 hours)
43. Marg!!!et J. Cragin Reporter's Office DanburyJD $37,183 3/08113 2115/13 Court Recording Monitor (14-1) (35 hours)
44. Karen J. Donlon Reporter's Office Fairfield JD $37,183 3/08113 2115/13 Court Recording Monitor (14-1) (35 hours)
45. Shir1ro:: Ann Fogle Reporter's Office Fairfield JD $37,183 3/08/13 2115113 Court Recording Monitor (14-1) (35 houts)
46. Rascbida Fortin RepoItCr's Office New London JD . $37,183 3/08/13 2115113 ' Court Recording Monitor (14-1) (35 hours)
47. Tiffany N. Greene Reporter's Office New London JD . $37,183 3/08/13 2115113 . Court Recording Monitor (14-1) (35 hours)
48. Deborah Mager Reporter's Office AnsonialMilford $37,183 3/08/13 . ·2/15/13 Court Recording Monitor (14-1) (35 hours)
49. Jennifer·Ocasio Reporter's Office Fairfield JD $37,183 3/08/13 2115113 Court Recording Monitor (14-1) (35 hours)
50. Laurie G. Pomazi Reporter's Office Fairfield JD $37,183 3/08/13 2115113 Court Recording Monitor (14-1) . (35 hours
44
- r----
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
.d. COURT REPORTERSIMONITORS
JD/GA & Location iMemo Office Station ' Date
51. Elizabeth Staron Reporter's Office New Haven JD $37,183 3/08/13 . 2/15/13 . Court Recording Monitor (14-1) . (35 hours)
52. Khalima Wallace Reporter's Office Fairfield JD $37,183 3/08/13 2115113 Court Recording Monitor (14-1) (35 hours)
53. Kelly Ward Reporter's Office Litchfield JD $37,183 3/08113 2/15113 Court Recording Monitor (14-1) (35 hours)
54. Jean R. Patrizzi Reporter's Office Middlesex JD $37,183 3/08/13 2/22/13 Court Recording Monitor (14-1) (35 hours)
55. . Kelly Ward Reporter's Office Bantam N/C 3/08/13 3/1113 Court Recording Monitor CORRECTION
Location charige from Litchfield JD .
56. Peggy Criscuolo Court Transcript Service . Hartford NC 5/3/13 4/5/13 Court Recording Monitor 101 Lafayette St. (Transfe,r from NorWich
Court Reporters)
. 57. 8hirl~ Ann Fogle Court Transcript Service Waterbury NC 5/3/13 . 4/5113 Court Recording Monitor 400 Grand 8t. (Transfer from Bridgeport
Court ReporterS)
58. Darlene M. Orsatti Court Transcript Service New Britain NC 5/3/13 4/5/13 Court Recording Monitor (Tranfer from Waterbury
Court Reporters)·
45
I. APPOINTMENTS, PROMOTIONS AND .TRANSFERS
d. COURT REPORTERSIMONITORS
Name
59. Darlene M. Orsatti Court Recording Monitor
Court Transcript Services
JD/GA & Location .
New Britain
46
NC
·Memo Date
7112/13 4/26113 (Transfer from Waterbury Court Reporter' s Office)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
f. COURT INTERPRETERS
and Position
1. Alex Morales Court Interpreter II
. ,
Office
Interpreter's Office
JD/GA & Location Of Station
Hartford GA 14
47
N/C
Effective . • Memo Date : Date
10/19/1.2 9/28112 (Transfer from Interpreter's Office - Waterbury GA 4)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
g. MISCELLANEOUS JD/GA & Location Effective Memo
l. Carolanne Rowe Clerk's Office Danielson GA 11 $50,147 6/29112 6/08112 Caset10w Coordinator Trainee (19-1)
2. Christine M. Iaconis Clerk's Office DanburyGA3 $50,147 7113112 6/22/12 Caseflow Coordinator Trainee (19-1)
3. Steven P. Kulas . Bar Grievance East Hartford $28,156 7/27/12 6/29112 Grievance Counsel (5-1) Perman.ent Part-time
4. Kathleen M. Surrette Victim Advocacy Bridgeport NIC 7/13112 6/29112 Victim Services Advocate Transfer from Victim Advocacy
Milford
5. Kathryn A. Phillins Clerk's .Office Middlesex JD $50,147 9/07112 8/24/12 Caseflow Coordinator Trainee (19-1)
6. AdamJ. Harvey Complex Litigation . Hartford $68,633 10/5/12 9/14/12 Court Officer, Judicial District (26-1)
7. Mark J. Blanchette . Building Security Torrington $36,311 11/30/12 10/26/12 Judicial Security Officer (lA-I)
8. Ryan T. Garvie . Building Security Willimantic $36,311 1lf30/12 10/26/12 Judicial Security Officer (lA-I)
9. John M. Reshotnik Building Security Norwich $36,311 1lf30/12 10/26/12 Judicial Security Officer (lA-I)
48
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
g. MISCELLANEOUS JD/GA & Location Effective : Memo
10. AlexteRuiz Building Security Derby $36,311 11116112 10/26/12 Judicial Security Officer (lA-I)
11. David F. Scheois Building Security New Haven $36,311 11130/12 10126/12 Judicial Security Officer (lA-I)
12. Dawn E. Villa . Building Security Norwich $36,311 11/30112 10/26/12 Judicial Security Officer (lA-I)
13. Jabarre K. Williams Building Security New Haven $36,311 1lI30112 .10126/12 Judicial Security Officer (lA-I)
14. Michael J. Balesano Building Security . Middletown NIC 11116/12 11102112 Judicial Security Officer Transfer from Building Security,
Norwich
15. Katrina J. Fletcher Clerk's Office WindhamJD $50,147 11130/12 11109112 Caseflow Coordinator Trainee (19-1)
16. . Gwendolm T. Bosco Clerk's Office New London JD $61,998 12114/12 11116112 Caseflow Coordinator Trainee (19-8) (Transfer from Support
Enforcement Officer II, Support Enforcement ($67,852, 25-2)
17. Krislvn M. Launer Clerk's Office Norwich $50;147 12/14/12 11116/12 Caseflow Coordinator Trainee (19-1)
49
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
g. . MISCELLANEOUS JD/GA & Location Effective ; Memo
18. Alexandra C. Buenaventurl1. Housing Session Bridgeport $72,045 1111113 12114112 Mediation Specialist II (27-1)
.. 19. Alexandra C. Buenav!l!ltm:11. Housing Session Bridgeport $62,371 1/11113 12/21112 Mediation Specialist I (24-1) Conectiiln
(From Mediation Specialist II $72,045,27-1)
20. Suzanne B. Sutton Chief Disciplinary Hartford $92,498 1/11/13 12121112 First Assistance Chief Counsel (~5-97) . (promo from Assistant Chief Disciplinary Counsel . - . Disciplinary Counsel
($88,344, 33-98»
21. Brittany L. Holmereri Clerk's Office New LOndon GA 10 $50,147 5-17-13 4/26113 Caseflow Coordinator Trainee (19-1)
50
I. APPOIN'J,'MENTS, PROMOTIONS AND TRANSFERS·
h. SUPPORT ENFORCEMENT
JD/GA & Location Effective M¢mo Name and Position Office Of DUty Station Salary Date Date
1. Theresa M. Kaiser Support Enforcement DanburyJD NIC 6/01112 5/11112 Support Enforcement Transfer from NeW Haven Support Assistant Enforcement
2. Brittany L. Correa-Riley Support Enforcement Waterbury JD $61,998 7/13/12 6/29/12 Support Enforcement Officer Trainee (19-8) (Transfer from Juvenile
Detention classification & Program Officer, Hartford
3. Patricia J .Inman Support Enforcement Fairfield JD Supp Enf $50,589 7/27/12 7/06/12 Support Enforcement (17-2) (promo from Administrative Assistant Secretary I to Support
Enforcement Assistant) ($48,241,16-2) ($67,852,25-2»
4. Jos!l1!h P. Nesdill Support Enforcement New London JD $42,494 11116112 10/26112 Support Services Investigator (14-1) Promo & Transfer from
Judicial Security Officer Building Security, Norwich, ($36,311, lA-I)
5. Daniel S. Reed Support Enforcement WindhamJD $42,494 1111612 10/26/12 Support Services Investigator (14-1)
6. Sylvia W. Carver Support Enforcement TollandJD $85,749· 12114/12 11130112 Supervising Support (29-4) (promo & Transfer from Support Enforcement Officer Enforce. Officer II, Norwich,
Support Enforc: ($82,462, 25-8»
51
I. APPOINTMENTS, PROMOTIONS AND TRANS~RS
h. SUPPORT ENFORCEMENT
7. Andrew S. Celinski Supervising Support
. Enforcement Officer
8. Abele F. Grillo Support Enforcement Services Supervisor
9. Frank]. Guzzardi Supervising Support
. Enforcement Officer
10. Elizabeth]. Morgan . Supervising Support
Enforcement Assistant
11. Bernard Hylton Support Enforcement Officer 1
12. David R. Moody Support Enforcement Officer II .
JD/GA & Location Of Station
Support Enforcement . New Britain JD
Support Enforcement . Danbury JD
Support Enforcement Fairfield JD
Support Enforcement Waterbury JD
Support Enforcement Waterbury JD
Support Enforcement Norwich JD
52
$76,620 (29-1)
$102,488 (31-7)
$85,749 (29-4)
$66,406 (19-8)
N/C
N/C
12114/12 11130112 (Promo·from Support Enforce. Officer II ($67,852, 25-2»
12114/12 11i30/12 (promo& Transfer from Supervising Support Enforce. Officer, Bridgeport ($97,921,29-8» . .
12/14/12 11/30/12 . (Promo & Transfer from Support Enforce. 'Office.r II, Waterbury, ($82,462,25-8)
1111/13 12/21/12 (promo & Transfer from Support Enforce. Assistant, Hartford JD, Support Enforc. ($63,437, 17-9»
218/13 111'1113 (Transfer from Support Enforcement, Hartford JD)
2/8113 1111/13 (Transfer from Support Enforcement, NeW Haven JD)
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
h. SUPPORT ENFORCEMENT
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salary Date Date
13. . Zita A. Redford Support Enforcement New Britain JD N/C V8/13 1/11/13 Support Enforcement (TranSfer from Support Officer II Enforcement, Danbury JD)
14. Dawn M. Snyder Support Enforcement New London JD $50,147 4/5/13 3/08113 Support Enforcement (19-1) Officer Trainee
15. Michelle M. Lockwood Support Enforcement DanburyJD. $50,147 4119/13 3/22113 Support Enforcement (19-1) Interbranch TranSfer from Officer Trainee DCF
'[
53
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salary Date nate
1. Emmanuel Cordero Building Security . New·Haven N/C 5111112 5/il/12 Judicial Marshal 1 Union Ave. (Transfer from Bridgeport
Golden Hill St.)
2. Michael J. Balesano Building Security Norwich N/C 5/21/12 5/11112 Judicial Security Officer 100 Broadway Transfer from Danielson
Building Security
3. Raauel Velez Building Security Derby N/C 6/29/12 6/15/12 Judicil!l Marshal (Transfer from Building Security
235 Church St., New Haven)
4. Michael R. Dvson Lock-Up/24 hour Hartford . $56,577 8/24112 8110/12 Supervising Judicial Marshal 101 Lafayette St. (1-97) (promo & Transfer from
Lead Judicial Marshal, Lock-Up . New Haven, ($46,996, 3-1»
5. Wildon Alicea Building Security Hartford $37,448 12/28/12 12107112 Judicial Marshal Trainee 75 ElmSt. (1-1)
6. Michael J. Arnold, Jr. Building Security Hartford $37,448 12128/12 12107/12 Judicial Marshal Trainee 75 EIm St. (1-1)
7. Brittan)!: A. Atkinson Building Security New London $37,448 12/28112 12/()7/12 Judicial Marshal Trainee (1-1)
54
..... .......... . -- --- -- ---- ----------.
I. APPOINTMENTS,PROMOTIONS AND TRANSFERS
i. Judicial Marshals
JD/GA & Location Effective M~mo Name and Position Office Of DUty Station Salary Date nate
8. Michael J. Balesano Building Security Danielson $42,340 12/28112 12/07/12 Judicial Marshal Trainee (1-2) Promo & Transfer from Judicial
Security Officer, Building Security, MiddletOwn ($36,311, lA-I)
9. Lauren M. Barrett Building Security Dimielson. $37,448 12/28/12 12/07/12 . Judicial Marshal Trainee (1-1)
10. Richard J. Bassett Building Security Stamford $37,448 12/28112 12/07/12 Judicial MaIshal Trainee . (1-1)
II. Elisha L. Biega Building Security Hartfofd $37,448 12/28112 12107112 Judicial Marshal Trainee 75 Elm St. (1-1)
12. Thong!!abai Birthwright Building Security Bridgeport $37,448 12/28/12 12/07112 Judicial Marshal Trainee (1-1)
13. Brandon T. Blank Building Security Stamford $37,448 12128/12 12107/12 Judicial Marshal Trainee (1-1) ,
14; Kelly A. Brunell Building Security New Haven $37,448 12128112 12107112 Judicial Marshal Trainee (1-1)
15. Joel R. Calvi Building Security New Haven $37,448 12/28112 12/07/12 Judicial Marshal Trainee (1
55
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals . JD/GA & Location Effective Memo
------- -- -r--
t APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Juclicial Marshals
JD/GA & Location Effective Memo -Of Station
36. Amanda Rodrigyez Building Security Stamford $37,448 - 12128/12 12/07/12 Judicial Marshal Trainee (1-1)
37~ Daniela A. Rodrigyez Building Security New Haven -$37,448 12128/12 12/07/12 Judicial Marshal Trainee (1-1)
38. Jimmy Rosado Building Security Hartford $37,448 12/28/12 12/07/12 Judicial Marshal Trainee 75 ElmSt. (1-1)
39. Edmund K. Saunders Building Security New Haven $37,448 12/28/12 12107112 Judicial Marshal Trainee (1-1)
40 Courtney L. Seifel Building Security New London $37,448 12128/12 12/07/12 Judicial Marshal Trainee (1-1)
4l. Samantha S. Therault Building Security. Danbury $37,448 12128/12 12/07/12 Judicial Marshal Trainee (1-1)
42. KelseyM. Vale -Building Security Hartford $37,448 12128/12 12/07112 Judicial Marshal Trainee 75 ElmSt. - (1-1)
43. Jabarre K. Williams Building Security New Haven $37,448 12128/12 12/07/12 Judicial Marshal Trainee (1-1) Promo_ & Transfer from Judicial
Security Officer, Building Security, New Haven ($36,311, lA-I) _
58
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals' JD/GA & Location Effective Memo
Name and Position ' Office Of DUty Station Salary Date nate
44. Nicholas Pesce Administration Waterbury 10 ' $67,717 12114/12 12114/12 Chief Judicial Marshal I (27-97) Promo fromSup~sing Judicial
Marshal ($60,668; 1-1)
45. Darren P. Opper Lock-Up/24 Hour New Haven GA 23 N/C 2/8/13 1/18113 Lead Judicial Marshal Transfer from Building
Security, Norwalk
46. IsaacCarringmn Building Security New Haven N/C 3/08/13 2/22/13 Judicial Security Officer 235 Church Street Transfer from Wethersfield
CSSD Administration
47. Albert B. Harriso!1, Jr. Building Security Hartford N/C 3/08/13 2/22/13 Judicial Security Officer
. . . .J
101 Lafayette Street Transfer from DaDielson
48. ,Vernon C. Barham Project Moore New Haven $36,311 3/22113 3/1/13 Judicial Security Officer 830 Grand Ave. (lA-I)
49. Patrick A. Bennett Adult Probation New Milford $36,311 3/22113 3/1113 Judicial Security Officer 30BridgeSt (lA-I)
50. ' MiY9uis D. Privott Juvenile Probation Middletown $36,311 3/08/13 3/1113 Judicial Security Officer 484MainSt (lA-I)
51. Anthony R. Adams Building Security Hartford N/C 4/05/13 3/15113 Judicial Marshal 90 Washington St Transfer from Rockville
Building Security
59
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals
JD/GA &. Location Effective Date
52. John C. Adams Building Security Hartford N/C 4/05113 3/15113 Judicial Marshal 101 Lafayette Transfer from Meriden
Building Security
53. Richard P. Barile Building Security Roc1cvil1e N/C 4/Q5113 3/15/13 Judicial Marshal Transfer from Hartford
90 Washington St:, Building Security
54. Christina M. Chamberland JM Transport Middletown N/C 4/05/13 3/15113 Judicial Marshal Transfer from Hartford
101 Lafayette Sl,'Lock-upl Transport
55. Victor M. Davila Building Security Derby· N/C 4/05/13 3/15/13 Judicial Marshal Transfer from S~ford
Buildmg Security
56. JuanA. Diaz Building Security Manchester N/C 4/05/13 3/15/13 Judicial Marshal Transfer from Meriden
Building Security
57. Anthony Fama Building Security Milford N/C 4/05/13 3115/13 Judicial Marshal Transfer from Notwalk
Building Security
60
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
L Judicial Marshals
JD/GA & Location Effective Memo Name and Position Office Of DUty Station Salary Date Date
72. Michael R. Ciminna Building Security New Haven $37,448 5/3/13 4/5113 Judicial Marshal Trainee 235 Church St (1-1)
73. HarleyJ. Cole Building Security New Haven $37,448 5/3113 415/13 Judicial Marshal Trainee 235 Church St. (1-1)
74. Sandra A. Davis Builcling Security Hartford $37,448 5/3113 4/5113 Judicial Marshal Trainee 75 EImSt. (1-1)
75. John M. Ferreira Building Security Hartford· $37,448 5/3/13 4/5/13 . Judicial. Marshal Trainee 75 Elm St. (I-I)
76. Ian D. Foster Building Security New Haven $37,448 5/3/13 4/5/13 Judicial Marshal Trainee 235 Church St. (1-1)
77. Davon R. Gahagan Building Security New Haven $37,448 5/3113 4/5/13 Judicial Marshal Trainee 235 Church st. (1-1)
78. JeffS. Gordon Building Security Stamford $37,448 5/3/13 4/5113 Judicial Marshal Trainee (1-1)
79. Angeligue M. Hernandez Building Security Stamford $37,448 5/3/13 4/5/13 Judicial Marshal Trainee (1-1)
63
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals JDIGA & Location Effective· Memo
N Date
80. An!bony B. Hinton Building Security New Haven $37,448 S13113 415113 Judicial Marshal Trainee 235 Church St. (1-1) .
81. Michael J. McDonough Building Security Bridgeport $37,448 513/13 415113 Judicial Marshal Trainee 172 Golden Hill St. (1-1)
82 Joshua 1. Mitchell Building Security New Haven $37,448 S/3113 4/5/13 Judicial Marshal Trainee 235 Church st. (1-1)
83. Patrick J. Mumhy Building Security New Haven $37,448 5/3113 41S/13 Judicial Marshal Trainee 235 Church st. (1-1)
84. Marcella L. Nedab Building Security New Haven $37,448 S/3113 4/S/13 Judicial Marshal Trainee 23S Church St. (1-1)
85. Earl L. Rawles Building Security New Haven $37,448 5/3/13 415113 Judicial Marshal Trainee 235 Church St. (1-1)
. 86. Evonne E. Roy Building Security Bridgeport $37,448 S13113 4/S/13 Judicial Marshal Trainee 172 Golden Hill st. (1-1)
87. John W. Sklenka Building Security New Haven $37,448 S/3/13 4/S/13 Judicial Marshal Trainee 23S Church St. (1-1)
64
I. APPOINTMENTS, PROMOTIONS ~ TRANSFERS
i. Jndicial Marshals
JD/GA & Location Effective 'M~mo , Name and Position Office Of DUty Station Salary Date nate
88. Robert Wanczyk Building Security Hartford $37,448 5/3/13 415113 Judicial Marshal Trainee 75 Elni St. (1-1) ,
89. Anthony F. Anastasi Lock up 124 hr Hartford $56,577 5/3/13 4/12113 Supervising Judicial Marshal 101 Lafayette St (10-1) (promo from Lead
Judicia1 Marshal) ($50,180,3-3)
90. , Dirk Dufresne Lock up / 24 hr Hartford $56,577 513113 4112113 , Supervising Judicial Marshal 101 Lafayette St (10-1) (Promo from Lead
Judicial Marshal) ($51,844,3-3)
91. G!!:!}' W. Clark. Jr. Lock up / 24 hr Hartford $48,660 5/17113 4/26/13 Lead Judicial Marshal
" 101 Lafayette St. (3-1) (Promo from Judicial
, Marshal) ($45,233 (1-3)
92. Christogher J. Donnelly Lock up 124 hr ' Hartford $48,660 5/17/13 4/26113 Lead Judicial Marshal' 101 Lafayette St. (3-1) (Promo from Judicial
Marshal) $43,563 (1-3)
, 93. John D.Riedel Lock up 124 hr Hartford $48,660 5/17/13 4/26/13 Lead Judicial Marshal 101 Lafayette St. (3el) (promofroin Judicial
Marshal) $43,563 (l-3)
65
I. APPOINTMENTS, PROMOTIONS AND TRANSFERS
i. Judicial Marshals
and Position
94. WaYJ!e B. Woodtke Building Security Judicial Marshal Trainee
95. . Michael B. Dumo Transportation Lead Judicial Marshal
96. JosllPh A. Limitone Transportation . Supervising Judicial Marshal
JD/GA & Location
New Haven 2235 ChurchSt.
New Haven 121 Elm Street
New Haven GA 23 121 Elm Street
66
$37,448 (1-1)
$50,180 (3-3)
$54,809 (1-97)
5-3-13 4/26113
5/17/13 5/3113 (promo and transfer from Judicial Marshal; Building Security, New Haven $48,455, 1-7)
5/17113 ·5/3/13 (Promo and transfer from Lead Judicial Marshal Lock up New H~ven
$50,252, 3-2)
n LEAVES OF ABSENCE
Name & Position
1. Lambrini Valencia Court Recording Monitor
. JD&Duty Station
Reporter's Office, New Britain
Duration of Auth. Leave Reason .
6/16/12-9/03/12 Medical Leave of Absence (11 weeks)
l\(emo Date
5/11/12
2. Yvette Velez Adult Probation-BridgepOrt 5/20/12-6/20112. Discretionary Leave of Absence 5/26112 Adult Probation Officer II Additional 30 days
·3. Cheryl Richard Juvenile Detention Program And Services Supervisor
Juvenile Detention-Hartford
. Extension from 3/20/12-5/20/12
5/24/12 -7/05112 Discretionary Leave of Absence 5/26112
4. Amy C. Bonatti Adult Probation -New London 6/19/12 - 7/18112 Discretionary Leave of Absence 6/22112 Personal Leave . Adult Probation Officer II
5. Yvette Velez Adult Probation-Bridgeport 6/20/12-8/2112 Discretionary Leave of Absence 6/22112 Adult Probation Officer II Additional 40 days Personal Leave
Extension from 3/20/12-6/20/12 /
-6. Cheryl Richard Juvenile Detention -Hartford 7/6/12 - 7/23/12 Discretionary Medical Leave 6/29112
Juvenile Detention Program & Extension of5/24-7/5112 Services Supervisor
7. Howard E. Creacy, Sr. Juvenile Probation 8/15/12-9/30/12 . Medical Leave Discretionary 9/28/12 Juvenile Matters Supervisor I New Haven
8. Howard E. Creacy, Sr. Juvenile Probation Juvenile Matters Supervisor I New Haven
10/1112-10/30/12 Medical Leave Discretionary Extension of 8/14/12-9/30/12
10/5/12
9. AnthonyD. Veilleux. Lock-UP Hartford Judicial Marshal
10/5/12-10/22112 Medical Leave Discretionary 10/19/12 (full time leave)
10/23/12-1120/13 reduced schedule leave (28 Hours LS per week)
.67
Name & Position .
1. AnthonyD. Veilleux. Judicial Marshal
JD & Duty Station
Building Security 90 Washington St., Hartford
Duration of Auth. Leave Reason
1122/13-217113 Ext. of Medical Leave Discretionary (reduced schedule 8-12 hours per week)
(unpaid leave 28-32 hours per week)
2/8/13 - 517113 Ext. of Medical Leave Discretionary (one week off per month)
68
(unpaid leave 40 per month) (reduced schedule 6 hours per day Unpaid leave 2 hours per day)
'Memo
• Date
2/22/13
1.
2.
III MISCELLANEOUS
"Effective June 30, 2012, the terms of Attorney Hugh CuthbertSon and Mr. Peter' Jenkins on the Statewide Grievance Committee are extended to such time as the reviewing committee, of which they are members, has completed its action on the Ravalese v. . . Moscowitz grievance complaint, in accor dance with Section 2-33(b) of the Practice Book."
"Effective August 24, 2012, Attorney Jeffrey Tuccio of Ansonia, Connecticut, is .appointed an alternate member of the Fairfield J.D. Local Grievance Panel to serve a term expiring June 30, 2013, in accordance with §2-29 of the Practice Sook."
3. ESTABLISHING FINES FOR INFRACTIONSNIOLATIONS PAYABLE BY MAIL (Memo dated August 16, 2012).
4.
"The recommended fines for infractions and violations payable by mail listed in Appendix A of this agenda are approved.·
"Effective December 14, 2012, Attorney David Siossberg of Milford, Connecticut is appointed a member of the Statewide Grievance Committee to serve a term expiring June 30, 2013 in accordance with §2-33 of the Practice Book:
5. APPOINTMENT OF ATTORNEY RASHMI PATEL AS A MEMBER OF THE DANBURY J.D. LOCAL GRIEVANCE PANEL (Memo dated March 1, 2013)
"Effective March 8, 2013, Attorney Rashmi Patel of Stamford, Connecticut is appOinted a member of the Danbury J.D. Local Grievance Panel to serve a term expiring June 30,2015 in accordance with §2-29 of the Practice Book.
6. CLIENT SECURITY FUND COMMITTEE ANNUAL AND QUARTERLY REPORTS (Memo dated April 30, 2012 regarding January to March 2012 quarterly); Memo dated September 2, 2012 regarding (April to June, 2012 quarterly); Memo dated October 19, 2012 regarding (July to September, 2012 quarterly); Memo dated February 19, 2013 regarding October to December 2012 quarterly); Memo dated April 23, 2013 regarding January to March 2013 quarterly); Memo dated April 23, 2013 regarding regarding annual report for 2012). Copies of these reports are included as Appendix B of this agenda.
69
Recommendation to the Judges
A motion was made and seconded to recommend to the Superior Court Judges at the annual meeting the appointment of Court Clerks, judicial officials and administrators and members of various committees and panels as set forth in Appendix C of the minutes. The motion was approved unanimously.
There being no further business, the meeting adjourned at 2:25 p.m.
Respectfully submitted,
7~1),~ Robert D. Coffey
RDC/jas
70
,al.llt: I. UI,,,,'Clo:J.;U.IIg'U nll~"''''UI'''''''H'''''''' , .......................................... - .. _ ... -..... .
statute Description Recommended
2545 Violation of local reservoir ordinances $125
. 26-18 Making a false statement in application for fish orgamefunproper $125
26·94
26·104
26-276
.. 26·285
26·288
53·280
use of application
Hunting, taking, wounding or killing swan or attempting to do so
iRegal hunting in Bantam Lake sanctuary
megal taking of oysters, clams, mussels or shells from· Hammonasset River
Dlegal claming or oystering in Old Lyme
Operating a pobl room without a municipal permit .
$125
$125
$125
$125
$125
$125
$125
Arr'CI'lU1A '"
'. . ....
Table 2: Unclassified Misdemeanors Reduced to Mall-in Violations with Other Fines
Statute Description. ..
19a-113 Violat!ol1 of SCUBA compressed air requirements
..
. .
. MaiMn Violation Recommended . Fine Under the
Act
Up to. $500
Up to $500
$250
$250
Tabla 3: UnclaSsified Misdemeanors the Act Classifies with a New Penalty Structure - Payab/eby mail . . . .
\ "
~~·----:-1:5-97.-:::-"-:-VlO!ajioIl'QhllrpClrt-ZOnlng-requirements{1al-offense)· --"-"-" ..... " . ----1~:-I:lp-to-$256 .. - -, .. --.- ·• .. $'125 .. ---- .. "- - -, - ' , '" maMrrvio1ation .
, 21a·159 Violation of bakery requirements . I ..
23-65{c) Littering vIolalions(1$1offense)
26-226 Damaging an oyster enclosure
'35-20 Using a filed ,device, name, or mark on a ;. receptacle
.',
1st offense· 1st: Up·to $250 ma\l-in violation 1st: Up to $250
mall·in viOlation
1$1 offense 1st: Up to $250 mail·ln violation
1st offense Up to $250 mail-in violation,
'.
f
f
$125
$125,
$125
, $125
,.
! . i i
I
o
I 1-:s
Ii Cii" :":-~ CI)
! .... ~ ~
A .... t:NUIX ts
.CUENT SECURITY FUND COMMITTEE Second Rqor - SuHe One
287 MaIn street East Hartford, Connectiout 06118-1665
[email protected] (860) 568-3450
MEMO TO:
:MEMO FROM:
DATE:
SUBJECT:
Members, Executive Committee of the Superior Court
Hon. Douglas S. Lavine, Chair Client Security Fund Committee
April 30, 2012 .
Quarterly Report of the Client Security Fund Committee January - March 2012
Pursuant to Practice Book §2-72(e), the following is a report of the activities of the Client Security Fund.Committee for the first quarter of calendar year 2012:
L Claims Filed
Seventeen (17) claims for reimbursement were filed with the Client Security Fund Committee during the quarter, for an annual total as of the end of the quarter of
. seventeen (17) claims. The dollar amount of claims filed during the quarter was $163,76L35, exclusive of one claim filed for an unspecified. amount, for an annual total of claims filed at the end of the quarter of $163,761.35. The total nilmber of claims pending before the committee as of the end of the quarter was forty~nine (49), with a total amount of claims pending of$3,464,567.77_
n. Claims Approved
The Client Security Fund Committee approved reimbursement for six (6) claims during the quarter. The Committee approved payments to the claimants in those matters in the amount of $1 5,370.00. The annual total of claims approved by the committee was six (6) as of the end of the quarter, with a total amount of payments approved of$15,370.00.
Quarterly Report Page2 .
. .. The Committee also denied ten (10) claims totaling $406,797.89 during the quarter, for an annual total of ten (10) claims denied in the amount of $406,797.89. .
. III. Fund Activity
The client· security fund received $89,467.50 in collections from individuals obligated to pay the client security fund fee pursuant to Section§2-70 of the Practice Book during the quarter. The client security fund also received $6,720.27 in interest on the fund, $10,613.49 in restitution from attorneys or former attorneys whose· conduct resulted in payments from the fund, and $2,934.86 in donations to the fund.
After deductions for expenses, payments to claimants, and other charges against the f\md, including $52,500.00 paid to the Lawyers' Assistance Program pursuant to Practice Book Section2-73(f), the available cash balance in.the fund as of the end of the quarter was $12,270,116.53. A copy of the quarterly reconciliation Of the client security fund prepareci by the Judicial Branch Fiscal Administration Unit is attached. .
.. Respectfully submitted,
CUENTSECWUTYFUND Fiscal Year 2011 - 2012
Quarterly Account Summ.ary January 1,.2012 through March 31. 2012
Available Cash Balance as of 1/1/2012
Cash Receipts (1/112012 - 3131/2012) Fees Collected $ . 89,467.50
Donations Received $ 2,934.86
Restitution $ ·10,613.49
Other Fund Revenue 0.00
Interest Earned' $ 6,720.27
sank Service Charges 0.00
Bad Checks $ (1,485.00)
Restricted Revenue Refunds $ !3~35.00)
Total Cash ReCeipts . . Total Cash Available
Cash Disbursements (1/1/2012 - 313112012) Claims $ 11,620.00
Personal Services - Permanent Full Time $ 43,523.51
Person.al Services - Permanent Part Time $ 12,268.44
Longevity 0.00 Fringe Benefits $ 39,269.96 Employee Allowances & Reportable Payments $ 300.00 in State Travel Expenses $ 29.00 Mileage Reimbursement $ 140.56 Management Consultant Services -
(Lawyers' Assistance Program) $ 52,500.00 Fees and Permiis $ 179.50 Online Information Services 0.00 Postage $ 11,821.62 Service of Process 0.00 OffIce Equip Maintenance/Repair - Contractual $ 863.37 IT Software L1cimseslRental $ 1,662.00 Telephone $ 438;19 OffIce Supplies $ 70.95 Minor Equipment 0.00
Total Cash Disbursements
Available Cash Balance as of 3/31/2012
. 'Transfer from State Treasurer for Interest Earned (October 2011 - December 2011)
$ 12,340,387.51
$ 104,416.12 $ 12,444,803.63
$ 174.687.10
$ 12,270,116.53
CLIENT SECURITY fUNDCOMMlTlEE . SecOnd Floor· SUite One
:Ja7 Main Street East Hartfold, COnneCtlCU!06118-1885
Sel:[email protected] (860) 56W450
MEM:OTO:
MEMO FROM:
. Members. Executive Committee of the Superior Court
Ron. Douglas S. Lavine, Chair client Security Fund Committee
DATE: Seprenjber 2, 20}2
SUBJECT:"-:·-"·····-"··--"Q~lyR.ePort1tt'1:he-CHentSe"curity"Fund·eotnmitteef- -.-.... -.... --.---... -------. -. ..::. . April- June, 2012
. Pursuant to Practice·Book.§2-12(e). the following is a report of the activities of the Client Security Fund COmmittee forthe seco~d quarter of calendar year 2012:
1 Claims Filed
. Twenty-one (21) claiins for reimblirBement were filed with the Client'Securl1y . . Fund Committee during the quarter. for an annual 'total as of the end of the quarter
of thirty-eight (38) claims. The dollar amoUnt of claims filed during the quarter was $1.134,374.47, for an annnal total of claims :filed at the end of the quarter of $1,298",135.82, explusive of one claim filed for an unspecified amOunt Thetotal
. number of claims pending before the committee as of the end of the quarter was fifty (SO),with a total amount of claims pending ofS4,174,043.82.
n. CJaims Approved
The Client Security Fu,ld Commjtree approved mmbursement for five (5) claims during the quarter. The Committee approved payments to the claimants in those
. matters in the amount of$119.450.33. The annual ~ of claims approved by the commi~ was eleven (11) as of the end of the quarter, with a total amount of . paymen1s approved of $134,820.33. The committee also denied fifteen (IS) claims totaJiug $267,838.00 during'the quarter,for an annual total oftwen1y-five (2S) claims denied in the amount of$674,63S.89.
Quarterly Report Page2 ..
m Fund Activity
The client security fund received $2.711;220.80 in collections :trom individuals obligated to pay lhe client security fund fee p1.Il'SU,8nt to Sections 2-15A, 2-16 and 2-70 of lhe Pnu:tfce Book dUr:ing the quarter. The client security fund also
" received $3;535.18 in intere~ on the fund, and $3,~63.00 in restitution from attorneys or fomler attorneys whose conduct resulted in payments from the fund.
After deductions for expellSes.payme.u.ts to claimants; and ethex: charges against the fund, including $5~50Q,OO paid to the Lawyers' Assistance Program pursuant to Practice;Book section 2-73(f), the·available cash balance in the fund as of the end of the quarter was $14,641,395.10. A copy of the quatteIly reconcijiat.ion of
--'--ltieclienrsecunty"-nmd·~"brtIre-":T'Ulh'lmil-B~·FisesJ:-:Kdministrati:on---'-·----:'c" .... . "office is attached. .
" Respectfully submitted, "
""
CLIENT SECURITY FUND Fiscal Year 2011 ·2012
QuarterlY Account Summary . __ c ..................... ....... __ •. _ .... _ .... _ .... :A-pril1l 2012 ~~_~Q,~CJ1~._ .... _ ..... _ ......... _ ..... _ .... _ .. _ ........ ____ _
Available cash Balance as of 411/2012 $ 12,270,116.53 .
Cash Recelpts.{4J112012 • 813012012) Fees Collected $ 2.711,220~80
Donations Received 0.00 RestItutIon . $ 3,363.00 other Fund Revenue 0.00 Interest Earned' $ 3,535.18 Bank Service Charges" ' $ (16,677.15) Bad Checks $ (13,200.00) RestrIcted Revenue Refunds $ . (4.015.00)
- --· .. -·--·-··yotal·Cash·Receipts·------·.-··.·····-·-··--·----·-.... -._ .... -.-................ - .. -.. -.-.... --... --.--$-·-·---2,6B4A66.83- - ---Total Cash Available $ '" 14,954,283.36
Cash Disbursements (41112012 • 6130/2012) Claims . Personal Services • Permanent FuH Tuna Personal'Services • Permanent Part TIme Longevity·' '
Fringe Benefits . Employee Allowances & Reportable Payments In State Travel Expenses Mileage Reimbursement Management Consultant Services. (~rs' ASsistance Program)
Fees and PMnIts OnDne Information ServICes Postage ,
Service of Process OffIce Equip MaintenancelRepair - Contractual IT So~ UcensesIRentai TelephOne OffIce Supplies Minor Equrpment
Total cash DisburSements
Available cash Balance as of 6l3012012
$ $ $ $ $
$
$ $ $'
$
$ $ $ $
'Transfer from State Treasurer for Iqterest Earned' (January-March 2012) "Charge by State freasurerfor Lockbox ~ng Fees (April..lut)e 2011;
October-December 2011; January-March 2012)
126,700.33 5O,m.44 14,313.18 1,798.50
46,500.38 '0.09
0.00 114.62
52,500.00 662.25 31.36
17,896.67 ~.oo
822.84 . 554.00 , 343.80
312.81 . 0.00
$ 312.888.26
$ 14,641,395.10
MEMO TO: .. ,
MEMO FROM:
DATE:
SUBJECT:
. CLIENT SECURITY FUND COMMITTEE· Second Floor -·SUlte Qne
287 Main Street East Hartford, Connecticut 06118-1885
[email protected] (860) 568-3450
Members, Executive Committee of the Superior Court
Hon. Douglas S. Lavine, Chair Client Security·Fund Committee
October 19, 2012 .
Quarterly Report of the Client Security Fund Comniijtee July - September, 2012 .
Pursuant to Practice Book §2-72(c:l); the following is a report of the activities of . the Client Security Fund Committee for the third quarter of calendar year 2012:
I. . Claims·Filed
Sixteen (16) claims for reimbursement were.filed With the Client Security Fund COmmittee duririg the quarter, for an annual total as of the end of the quarter of fifty~four (54) claims. The doll~ amount of claims filed during the quarter was $1,416,170.39, for an ·annual total of claims filed at the end of the quarter of . $2,714,306.21. exclusive of one claim filed for an ui:J.!;pecified amount. The total . nU!i1ber of claims pending before the committee as of the end of the quarter was· fifty (50), with a iotal amount of claims pending of$S,244,590.S6.
II. Claims Approved
The Client Security Fund Committee approved 'reimbursement for four (4) claims .. during the quarter. The Committee· approved payments to the claimants in those
matters in the amount of $20,227.28. The committee also approved an additional . award of $1,583.00 for a claim. approved during the previous quarter, after
considering a request for reconsideration of the amount awarded. The annual total of claims approved by the committee was :fi:fteen (15). as of the end.of the quarter, with a total amount of payments approved:ofSI56.630.61. .
Quarterly Report Page 2
-----"---;----.-"-.-"---.~-................... __ ... _ .............. _" ....... ,- .-.. -... ,., .-.' ......... __ ... -. __ ........... -.. ----_.-, ....... _.- "'-. _ ..... -........ __ ...... -........... - -- . - .-.... _--_ .•..... ,-
, .
The committee also denied twelve (12) claims tot8lini $321,344.24 during the quarter. for an annual total of thirtY-seven (37) claims denied in the atI\ount of
. $995,980.13. '
m. Fund Activity
The . client security fund received $335,480.00 in collections from individuals , obligated to pay the client security futid fee pursuant to SeCtions §2-15A, 2-16
and 2-70 of the PraCtice Book during the quarter. The cl~ent security fund also received.$4,Q17.21 in interest on the fund,and $7,241.00 in restitiltion from attorneys or fanner attorneys whOSe conduct resulted in payments from the fund. .
After deductions for expense~ payments to claimants, and other charges agaitist the fund, inclUding $52,5oo.0Q paid to the Lawyers' AssistanCe Program pursuant to Practice Book section 2· 73(t), the .avl!ilable cash balance in the fund 'as of the end of the quarter was $14,785,003.10. A copy of.the quarterly reconciliation of
. the client security fund prepared· by the Judicial Branch Fiscal Administration office is attached. .
Respectfully submitted,
CLIENT SECURITY FUND Fiscal Year 2012 ·2013
Quarterly Account SUmmary .. ..... . ......... ~ly_!~_~.ol~_~"!:.r:!!.ugh .. Septemb~ ~l!!.~l!~.~_,... . ....... ................. _ _ m ... __ _
Cash Receipts (71112012 - 9/3(12012) Fees Collected Donations Received Restitution Other Fund Revenue Interest Earned' .
. Bank Service Charges Bad Checks Restricted ~evenue Refunds
Total Cash Receipts Total Cash Available
Cash Disbursements (71112012 - 913012012)
Clalms . Personal Services - Permanent Full Time
Personal Services - Permanent !,art Time. Longevity'.
Fringe. BenefItS Employee Allowances & Reportable Payments In State Travel Expenses .. Mileage Reimbursement . Management Consultant Services -
(Lawyers' Assistance Program) Fees and Permits Online Inform;ltion Services pos!ase Service of ProCess
Office Equip Maintenance/Repair - ~ntractual iT SoftWare Licenses/Rental Telephone OffIce Supplies Minor Equipment
Total Cash Disbursements
Available .cash Balance as of 913012012
•
'Transfer from State Treasurer for Interest Earned (Aprll..June 2012)
$
$
$
$ $
$ $ $
$
$ $ $ $
$
$ $
335,480.00 0.00
7,241.00 ·0.00
4,017.21 0.00·
(5,335.00) (7,763.30)
~5,143.61 43,523.51 12,268.44·
0.00
42,844.65 0.00 0.00
122.99·
52,500.00 933.00 20.40 .
21,886.03 0.00
591.81 0.00
107.52
89.95 0.00
$ 14,641,395.10
$ 333,639.91 14,975,035.01
$ 190031.91
$ 14,785003.10
.
" ""
CLIENT" SECURITY FUND COMMITIEE SScond Floor - SUH. On.
" 287 Mal" Sires!
MEMO TO: "
MEMO FROM:
DATE:
:SUBJECT:
East Hartford. Connecllcut 06118-1885 SecurUy.Fun<[email protected]
(850) 568-3450
Members, Executive Committee of the Superior Court
Hon. Douglas S. Lavine, Chair Client Security Fund Committee
February 19,2013
Quarterly Report of the Client Security Fund Committee October· December. 2012
" "
Pursuant to Practice Book §2-72(e), the following is a report of the activities of the Client Security Fund Committee for the fourth quarter of2012:
I. Claims Filed
Twenty-five (25) claims for reimbursement were filed with the Client Security . "Fund Committee during the quarter, for an annual total as of the end of the quarter
of seventy-nine (79) claims. The dollar amoimt of clmms filed during the quarter" " was $330,903.40, exclusive of two claims filed for unspecified amounts. The "annual total of claims filed at the end of the q\ll1t't(iJ: was $3,045,209.61, exclusive of three claims filed for"unspecifie<famotints. The total nwnber of claims pending before the committee as of the end of the quarter was fifty.seven .(57), with a total amount of claims pending of $4,059,744.67.
n. .·ClaIms Approved
The Client Security Fund Committee approved reimbursement for eight (8) claims during the qUarter. The Committee approved payments to the claimants in those matters in the amount of$i31,567.71. The annual total of claiItts approved by the committee was twenty-three (23) as of the end of the quarter, with a total amount of payments approved of $288, 198.32.
Quarterly Report Page 2
,
The committee also denied ten (10) claims totaling $1,339,854.10 duringilie quarter, for an annual rotalof forty-seven (47) claims denied in the amount of $2,335,834.23. .
'. III. Fund Activity
. The client security fund received $118,452.50 in collections from individuals obligated to pay the client security fund fee pursuant to §§2-15A, 2-16 and 2-70 of the Practice Book during the quartet. 'The client security fund also received $7,264.63 in interest on the fund and $4,127.00 in restitution from attorneys or former attorneys whose conduct resulted in payments from the fund.
After deductions for expenses, paymentS 1:0 claimants, and other ¢hatges against file fund, including $52,500.00 paid to the Lawyers' Assistance Program pursuant to Practice Book §2-73(t), the available cash balarice in the fund as of the end of
• the quarter was $14,629,852.48. A copy of the quarterly reconciliation of the client security fund prepared_by the Judicial Branch Fiscal Administration office is attached. .
"f.
Respectfully submitted,
ouglas S. Lavine, Chair _::<>,".~t Security Fund Committee
CLIENT SECURITY FUND Fiscal Year 201.2 • 201.3
... Quarterly Account Summary October 1, 201.2 through December 31, 201.2
Available Cash Salance as of 10111201~ $ 14,785,&03.10
Cash Receipts (10/112012 .12131/2012)
Fees Collevled $ 118,452.50 Donations Received 0.00
. , Restitution . $ 4,127.00
"other Fund Revenue 0.00 Interest Earned' $ 7,264.63 Bank Service Charges' $ (3,268.16) BadCheclcs $ (2,530.00) Restricted Revenue Refunds $ {4,O3O.OO1
.Total cash Receipts $ 120.015.97 " Total Cash Available $ 14,905,019.07
Cash Disbursements (10/112012 -1213112012)
Claims $ 133,177.24 Personal Services - Permanent Full Time $ 50,777.41 Personal Services - Perinanent Part Time $ (2,584.66) Longevity $ : 1,798.50 Unrecovered Deductions $ (65.00) Fringe Benefits $" 37,204.48 emplOyee Allowances" & Reportabie Payments 0.00 In State Travel Expenses 0.00 MII~e Ralmbumement $. 111.12 Management Consultant Services -
(l.awyers' Assistance Program) $ , .
.52,500.00 Fees and Penn(ts $ 344.25 Onnne [nformanon Services 0.00 Postage $ 1,545.58 " ServIce of Process 0.00 Office Equip Malntenance/Repalr .• ContractUal $ 266.45
IT Software"Llcenses/Renlai 0.00 Telephone $ 86.08 Office Supplies r $ 5.1" Minor Equipment 0.00 "
Total Cash Disbursements $ 275.166.59
Available Cash Balance as of 12131i2012 $ 14,629,852.48
'Transfer from State Treasurer for Interest Eamed (July.september 2012) . "
'Charge by State Trea.urerfor Lockbox Banking Fees (July.september 2012)
CLIENT SECURITY FUND COMMITTEE Second Floar - SuHe One
, , 2E1 Maln street East Hartford. Connecticut 06118-1886
[email protected] (880) 666-3450
, MEMO TO: Members, ExeCutive Committee of the Superior Court
,~O FROM: Hon. Douglas S. Lavine, Chair , Client Security Fund Committee
DAT~ April23,2013
SUBJECT: Quarterly Report of the Client Security FUnd Committee January- March-2013,
Pursuant to Practice Book §2-72(e), the following is a report of the activities of the Client Security FundConunittee fur the first quarter of calendar year 2013:
,I. Claims Filed
Fourteen (14) claims for reimbursement were filed with, the Client Security Fund Committee during the quarter, fur an anilual total as of the end of the quarter of
, fourteen (14) claims. The dollar amount of claims filed during the quarter was $1,000,682.35. The anilual total' of claims filed at the end of the quarter was $1,000,682.35. The total number of claims pending before the committee as of
, the end of the qUarter was fifty-four (54). with a total amount of claims pending of $3,99(!,110.08.
, , n.' Claims Approved "
The Client Se<;urity Fund Committee approved reimbursement fcir three (3) claims during the quarter. The Committee approved payments to the claimants in those matters in the amount of $5,165.14. The annual ~ of claims approved by the committee was three (3) as of the end of the quarter, with a total amount of payments approved of $5,165.14. The committee also awarded additional reimbursement 'in the amouilt of $1,000.00 to a claimant whose claim was approved last year, for a total a~ of $4,807.14 (claim number'12-CSFQ049 .~~ ,
Quarterly Report Page 2
. The Committee also denied fourteen (14) claims totaling $1,055.449.79 during the quarter, fur an annual total of foUrteen (14) Claims denied in the amount of
.. $1,055,449.79.
m. Fund Activity
. The client security fund received $58,487.50· in collections from indlviduals obligated to pay the ·client security fund fee pursuant to Section §2-70 of the
. Practice Book during the quarter. The client security fund also received $7,291.67 in interest on the fund and $52,587.00 in restitution from attorneys or former attorneys whose co~uct resulted in payments from the fund.
After deductions for payments to claimants, exPenses and other charges against fire fund. including $52,500.00 paid to the Lawyers' Assistance Program. pursuant to Practice Book Section 2-73(f), the available cash balance in the fund as of the end of the quarter was $14,568,816.61. A copy of the quarterly reconciliationof the client security fund prepa:red by the Judicial .Brimch Fiscal Administration Unit is attached.
Respectfully subniitted.
;
'CUENT SECURITY FUND. Flsc«l Ye(lr 2012 . 2013
Qua,terly Account SUmmary January 1.20!-3 throUgh March 31, 2013
Available Cash Balance as of 3131/20U
Cash Receipts (1/1/2013 • 313112013) Fees CoUected Donations ReceIved Restitution, Other Fund Revenue Interest Earned' Bank Service Charges
, BadChecks Restricted Revenue Refunds
To~1 Cash ReceIpts Total Cash Available
Cash DisburSements (~/1/2013 .3131i2013) Claims Personal Services· Pennanent Full Time Personal Services· Pennanent Part Time· l.ongeVity
Unrecovered Deductions Fringe BenefHs Employee AllowanCes & Reportable payments In state TraVel Expe~ Mileage. Reimbursement Management ConsultentServlces •
(Lawyers' Assistance Program) Fees and Pennifs ' , Online Infonnation Services Poatage Service of Process Office Equip MaintenancelRepair - ContraetUai IT Software UcensesiRental Telephone Office Suppllas Minor Equipment
Total cash Dfabul'8ements
Available Cash Balance as of 313112013
$
$
$
$ $
$ $
'$
$ $
$
$ $
$
$
$ $
'Tranaferfrom ~ Treasurer for Interest Earned (October-December 2012)
58,487.50 0.00 .
52,587.00 0.00
7,291.67 0.00
(240.00) (3,270.00)
$ $
11,222.28 55;676.19
0.00 0.00
65.00 42M3.59
300.00 . 0.00
252.65
52,500.00 152.50
0.00 ·12,169.36
0.00 598.40
0.00 296.78 216.09
0.00 $
.$
14,629,852.48
114,856.17 ' 14,744,708.65
175,892.04
14568,816.61
MEMO TO: Chief Justiee Chase T. Rogers
CUENT SECURITY FUND COMMtTIEE Second Roor· Suite one
287 MaIn Street East Hartford, Connect1cut 06118·1885
. [email protected] (880) 56!l·3450
. Members, Executive Committee of the Superior Court,
MEMO FROM: Hon. Douglas S. Lavine, Chair Client Security Fund Committee
. DATE: April 23, 2013
SUBJECT: Annual Report. of the Client Security Fund Committee
Pursuant to Practiee Book §2-,73(a), the following is a report of claims filed with the . Client Security Fund Committee during calendar year 2012, and· on the committee's activities during 2012 in connection with claims 'filed with the cOll1lI1ittee.
l. Claims Filed
'. During 2012, seventy-nine (79) claims for reimbursement were filed with the Client . Security Fund Committee. By comparison, sixty-three (63) claims were filed in 2011 .
. The total,dollar amount of claims for reimbursement filed with the fund during 2012 was $3,045,209.61, exclusive of three claims filed fur :unsPecified amounts, as compared with, $3,106,&74.28 in claims filed during 2011.
11. A<;tivity on Claims
During 2012, the Client Security Fund Committee approved payments to claimants in twenty-three (23) claims :filed with the Committee. The ~ dollar amount of reimbursement approved during 2012 was $288.198.32. A list of the names of attorneys whose conduct res)lited in awards of reimbursement during 2012, and the amounts awarded, is attached hereto, Forty-seven (47) claims were also denied during 2012. - ~. .
Annual Report Page 2
. . At the· end of calendar year 2012,fifty"seven (57) claims remaiitedpending in the total amount of$4,059,744.67, as compared with forty-eight (48) claims pending at the end of calendar year 2Gll in the amount of$3,730,354.31.
Attachment
,' ..
Respectfully submitted,
Hon. uglas S. Lavine, Chair ent Security Fund Committee
Awards of Relmb.ursement 2012
Respondent ~o. of Claims Approved Amo.unts Awarded
Frederick A. Boland 1 $ 1,250.00
Joseph N. Defilippo 5 $ 125,510.57
Jose L. Delcasllllosalamanca 1 . $ 6,000.00
Kevln M. Farrell f $ 1,250.00
Clifford D. Frltzelllll 3 $ 83,365.62
Brian P. McManus 1 $ ,,398.66
FranciS A. Mlnlter 4 $ 6,927.14
Joseph Moniz 3 $ 22,833.00
. Caryn L. Mullin 1 $ 2,500.00
Angelo Pizzola 1 $ 7,500.00
DQnaId F. Snow 1 $ 26,163.33
Sleven W. Vamey 1 $ 3,500.00
23 $ 288,198.32
APPENDIXC
CLERKS FOR JUDICIAL DISTRICTS AND FOR GEOGRAPHICAl, AREAS
(Section 51-51 v of the General Statutes. Terms of office are for one year commencing July 1, 2013 for JudicialDistrict Chief Clerks ,Deputy Chief Clerks for 10 Matters, First Assistant Clerks, Deputy Chief Clerks for GA Matters, and the Clerk ofC.lB.)
ANSONIA-MILFORD.HJDICTAL DISTRICT
James F. Quinn
G.A. 5 at DERBY
. Usa C. Groody
G.A. 22 at MILFORD
Jill A. Driscoll
DANBURY.JUDJCIAI. DISTRICT
Louis A. Pace, Jr.
Robin Johnson Smith
GA. 3 at DANBURY
Geoffrey W. Stowell .
. FAIRFIELD .JUDICIAL DISTRICT
Donald J. Mastrony
Pasquale V. Spinelli
Judicial District Chief Clerk
Deputy Chief Clerk for GA Matters
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk
Deputy Chief Clerk for 10 Matters
CLERKS FOR JUDICIAL DISTRICTS AND FOR GEOGRAPHICAL AREAS
G.A. 2 at BRIDGEPORT
..... ···Marcellal Young
HARTFORD .1lIDICIAL DJSTRICT
Robin C. Smith
Joanne K. Murley
Delinda C. Walden
Karen G. Picker
G.A. 12 at MANCHESTER
Antonio D' Addeo
G.A.13 atENFffiLD
Maria L. Reed-Cook
G.A. 14 at HARTFORD
Loreen Canter
Lorin Himmelstein
LITCHFIELD .JUDICIAL DISTRICT
Brandon E. Pelegano
Mark Shea
G.A. 18 at BANTAM
Eric Groody
Deputy Chief Clerk for GA Matters
judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for JD Matters
First Assistant Clerk
Deputy Chief Clerk for GA Matters
Deputy Chief Clerk for GA Matters
Deputy Chief Clerk for GA Matters .
First Assistant Clerk
Judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for GA Matters
CLERKS FOR .JUDICIAL DISTRICTS AND FOR GEOGRAPHICAl, AREAS
MIDm,ESEX JUDICIAL mSTRICT
Vacant
. Jonathan W. Field
G.A. 9 at MIDDLETOWN
Robert P. Burke
. NEW BRITAIN .nmICIAL mSTRTCT
JD at NEW BRITAIN
Cynthia A. DeGoursey
Patricia K. Lindlauf
G.A. 15 at NEW BRITAIN
Ralph C. Dagostine
G.A. 17 at BRISTOL
. Laura Leigh
NEW HAYEN nmICIAL mSTRICT
JD at NEW HAYEN
William Sadek
Louis P. Fagnani, Jr.
Giovanni F: Spennato
John A. Dziekan
Nancy Bauer
Judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk ,
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for GA Matters
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerl<: for JD Matters
First Assistant Clerk
First Assistant Clerk
CLERKS FOR .RIDICIAL DISTRICTS AND FOR GEOGRAPWCAL AREAS
G.A. 23 at NEW HAYEN
Kathleen Naumann
JD at MERIDEN
Robert A. Axelrod
Vacant
G.A. 7 at MERIDEN
Gerri P. Duggan
NEW LONDON .runICIAL DISTRICT
David S. Gage
Linda C. Grelotti
Kraig A. Sanquedolce
G.A. 10 at NEW LONDON
Linda S. Worobey
G.A. 21 atNORWlCH
Cara C. Parkinson.
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk
Deputy Chief Clerk forJD Matters .
. Deputy Chief Clerk for GA Matters
Judicial District chief Clerk
Chief Clerk for JD Matters
Deputy Chief Clerk for JD Matters
Deputy .ChiefClerk for GA Matters
Deputy chief Clerk for GA Matters
. CI,ERKS FOR JUDICIAL DISTRICTS AND FOR GEOGRAPIDCAL AREAS
. STAMFORD-NORWALK ollJDTClAL mSTRJcr
JUrnn-Margareti\rcher
Nonnan A. Roberts
G.A. 1 at STAMFORD
Vacant
G.A. 20 at NORW AU.
Cynthia Dillon
TOLI.ANP 'mDICIAL mSTRICT
RoySniith
Stephen J. Santoro
G.A. 19 at ROCKVIlLE
Janice Dagostino
William J. Salvatore
WATERBURY JUDICIAL mSTRICT
Philip Groth .
Richard L. Haas
G.A. 4 at WATERBURY
William M. Ho~
Judicial District Chief Clerk
Deputy Chief Clerk for 10 Matters
Deputy Chief Clerk for GA Matters
Deputy Chief Clerk for GA Matters
Judicial District Chief Clerk
Deputy Chief Clerk for 10 Matters
Deputy Chief Clerk for GA Matters
First Assistant Clerk
Judicial District Chief Clerk
Deputy Chief Clerk for 10 Matters
Deputy Chief Clerk for GA Matters .
CLERKS FOR JUDICIAl. DISTRICTS AND FOR GEOGRAPHICAL AREAS
.. WINDHAM .JUDICIAI. DISTRICT
Karen Berris
Debora Kaszuba-Neary
G.A. 11 at DANIELSON
Giria Pickett
CENTRALIZED INFRACTIONS BUREAU
. . Stacey B. Manware
Judicial District Chief Clerk
Deputy Chief Clerk for JD Matters
Deputy Chief Clerk for GA Matters
Clerk:
CHIEF CLERK AND CI.ERKS FORflOUSING MAUERS
(Section 51-51 v of the General Statutes. Terms of office are for one year commencing July 1, 2013)
-STATEWIDE
Suzanne Colasanto
HARTFORD .nWICJAL DISTRICT
Jeffery S. Hammer
NEW BRITAIN .JUDICIAi DISTRICT
. Vacant
FAIRFIELD JUDICIAL DISTRICT
- Natale George Papallo
NEW HAVEN JUDICIAL DISTRJCl'
Suzanne Colasanto
STAMFORD-NORWALK .JUDICIAL DISTRICT
Edmond A O~Garro
-WATERBURY ,nIDICIAI, DISTRICT
-Dana M. Guiliano
Chief Clerk
Deputy Chief Clerk for Housing Matters -
-Deputy Chief Clerk for Housing Matters
Deputy Chief Clerk for HousingMatters
Chief Clerk for Housing Matters
_ Deputy Chief Clerk for Housing Matters
Deputy Chief Clerk fur Housing Matters --
LOCAL GRIEVANCE PANELS
{Section 2-29 of the Practice Book. Tennsshall commence on July I, 2013 and appointments shall be for terms of three years. No person shall serve for more than two Consecutive three-year tenns. ONLY
... TROSE IND~UALS WHOSE NAMES ARE UNDERLINED ARE BEING CONSlDE,RED FOR APPOINTMENT OR REAPPOINTMENT.}
. First
ANSONIA-MILFORD .runICIAI, DISTRICT
Commenced Service On Grievance Panel .
Jay Pinto
.. Atty. Howard I. Gemeiner
Atty. Neil A. Lieberthal
Vacant (Alternate)
20 Elaine Road . Milford, CT 06460
132 Temple Street 2nd PI New Haven, CT 06510
21 New Britain Ave Rocky Hill, CT 06067
. 07/30/10
07/01112
07/01110
DANBURY .JUDlCIAL DISTRICT
Mary Jane Wood
Atty. Rashmi Patel
Atty. Matthew L. Brovender. (Alternate)
Atty. James M. Lamontagne
152 Limekiln Road 07/01/08 Redding, CT 06896
1234 Summer Street 03/08/13 4th Floor Stamford, CT 06905
60 Long Ridge Road 07/01110 Suite 200 Stamford, CT 06902
Office of the Public Defender 02/08/08 17 Belden Avenue Norwalk, CT 06850
07/01/11-14
07/01112-15
07/01/13-16
07/01113-16
07/01/11-14
07/01112·15 .
°V01/13·16
07/01113-16
First Commeneed Service On
. Grievance FAWFIELD .JUDIClAI, DISTRICT Panel Tmn
Paul Hughes . 282 Brooklawn Terrace 01115/10 07/01111-14. Fairfield, CT 06825
. Atty. Michael R. Corsillo 10 Byington Place 07/01107 07/01/12-15 Norwalk, CT 06850
Any. Jeffi'~ W. Tuccio 235 Wakelee Avenue 08/24112 07/01/13-16 (Alternate) Ansonia, CT 06401.
Any. Jonathan Berchem 75 Broad Street 07/01113 07/01113-16 Milford, CT 06460
HARTFORD .TUDICIAL DISTRICT
For G.A.13 and the city of Hartford
Atty. Daniel Adelman 27 Elm street 07/01/11 07/01111-14 New Haven, CT 06510
Frank Barrett 33 ColonyRoad 07/01112 07/01112-15 West Hartford, CT 06117
Atty. Charles Filardi, Jr. Filardi Law Offices 07/01111 07/01/11-14 (Alternate) 65 Trumbull Street 2nd FI
New Haven, CT 06510
Any. Robert M. Brennan .. Carter & Civitello 07/01/10 07/01/13-16 One Bradley Road Woodbridge, CT 06525
NEW BRITAIN JUDICIAL DISTRICT and the HARTFORD .JUDICIAL DJSTRICTfor G.A. 12 AND THE TOWNS OF AVON. BLOOMFIELD. CANTON. FARMINGTON AND WEST HARTFORD
Atty. Sheila Hayre
Atty. Peter W. Gillies (Alternate)
P. Dale Brown
Atty. Michael D. Ouinn
New Haven Legal Assistance 426 State Street New Haven, CT 06510-2018
429 Ridge Road Middletown, CT 06457
158 Johnnycake Mt. Road Burlington, CT 06013
636 Broad Street Meriden, CT 06450
LITCHFIELD .JUDICIAL DISTRICT
First Commenced Service On Grievance Panel
07/01112
07/23/10
07/01111
07/01113
J. Th<?mas Bouchard P.O. Box 1855 07/01108
Atty. Jennifer E. Davis
Vacant (Alternate)
Vacant
Litchfield, CT 06759
141 DowdAvenue,2ad Floor 07/01/12 P; O. Box 286 Canton, CT 06019
Term
07/01/12-15
07/01113-16
07/01111-14
07/01/13-16
07/01111-14
07/01/12-15
07/01113-16
07/01/13-16,
MIDDLESEX JUDICIAL mSTRICT
Michael J. Cubeta, Jr.
Atty. Maureen O'Connor
Atty. Tucker McWeeny (Alternate) .
Attorney Andrew W. Krevolin (Alternate)
1203 Arbutus Street Middletown, CT 06457
The Tmvelers Companies One Tower Square MS4A Hartford, CT 06183-1050
Szilagyi and Daly 118 Oak Street Hartford, CT 06106
Rogin Nassau ··CityPlace 185 Asylum Street Hartford, CT 06103·
NEW HAVEN .llJDICiAL mSTRICT
For the toWns of Bethany, New Haven and Woodbridge
Dr. Vinata Parkash 551 Aririty Road Woodbridge, CT 06525
A!tt. John Magg;: Mager & Mager (Alternate) 87 River Street
Milford, CT 06460
. A!tt. William M. Bloss 350 Fairfield Avenue Bridgeport, CT 06604
Atty. Thomas Lynch 64 Cherry Street ·P. O. Box 453
Milford, CT 06460
First Cominenced Service On Grievance Panel
07/01111
07/01109
07/01/11
07/01113
07/01106
07/01/12
07/01110
07/01111
07/01/11-14
07/01112-15
07/01113-16
07/01113-16
07/01111-14
07/0il13~16
07/01113-16
07/01112-15
First Commenced Service On Grievance
NEW HAVEN .JUDICIAL DISTRICT Panel Term
For G.A. 7 and the towns of Branfor!!. East Haven, Guilford, Madison and North Branford.
. Francis Walsh, Jr. 34 Totoket Road 07/01108 07/01/11-14 Branford, CT 06405
A!;l;y. Anita DiGioia 53 River Street .07/01113 07101113-16 (Alternate) . Milford, CT 06460
Atty. Brian E. Spears 33 Riverside Avenue 07/01/09 07/01112-15 Westport, CT 06880
AttY. TimothX Patrick Brady 1 Hartford Plaza T -6-93 07/01110 07/01113-16 Hartford, CT 06115
NEW LONDON .JUDICIAL DISTRICT
Dr. Donald Amaro 40 East Shore Drive 11105/10 . 07/01111-14 Niantic, CT 06357
Atty. Richard Paladino Paladino and Welsh 07/01112 07/01112-15 33 Main st. Suite P Old Saybrook, CT 06475
AttY. Rachel Sarantonoulos 143 School Street 07/01113 07/01113-16 Danielson, CT 06239
AttY. Kenneth McDonnell P.O. Box 959 07/01113 07/01113-16 (Alternate) Essex, CT 06426
STAMFORD-NORWALK JUDICIAL DISTRICT
Thomas McKiernan
Atty. Frank O'Reilly
Vacant
Vacant (Alternate)
Abercrombie, Burns & McKiernan
581 Post Road . Darien, CT 06820
167 Old Post Road Southport, CT 06890
TOLl.AND .rrmlClAI, DISTRICT
Rev. Charles Erickson 14 Watrous Road Bolton, CT 06043
Atty. Jeffrey Mickelson 433 South Main Street Suite 313 West Hartford, CT 06110
Any. St!mhenJ. Adgms 158 Main Street P.O. Box 682 Putnam, CT 06260
Any. Matthew Potter 447 Center Street (Alternate) Manchester, CT 06040
First Commenced Service On
. Grievance Panel
07/01/08
07/01112
07/01/08
07/01/09
07/01113
07/01113
07/01/11-14
07/01112-15
07/01113-16
07/01/13-16
07/01111-14
07/01/12-15
07/01113-16
. 07/01/13-16
WATERBURY .llIDICIAL DISTRICT
First Commenced Service On Grievance Panel
Christopher Metcalf
Atty. Kathleen Allsup
Atty. Bruce Diamond
. Atty. Helen D. Murphy (Alternate)
108 Main St. North 07/01111 2nd Floor Southbury, CT 06488
25 Audubon Lane 07/01109 Shelton, CT 06484
365 Highland Avenue 07/01113 Cheshire, CT 06410
234 Church Street 07/01/10 Sill Floor
. New Haven, CT 06510-1881
WINDHAM .JUDICIAL DISTRICT
Peter Barbone
Atty. Christopher P. Anderson·
. Atty. John A. Collins (Alternate)
Atty. Mark Spurling
108 Valley Street Willimantic, CT 06226
82· Chelsea Harbor Drive Norwich, CT 06360
2 Union Place New London, CT 06320
130 Union Street P.O.Box756
Vernon, CT 06066
07/01111
07/01112
07/01/13
07/01113
07/01/11-14
07/01112-15
07/01113-16
07/01113-16
07/01111-14
07/01112-15
07/01113-16·
07/01/13-16
STATEWIDE GRIEVANCE COMMITTEE ( * -indicates this person is a non-attorney)
(Section 2-33 of the Practice Book. Terms shall commence on July 1, 2013 and appointments shall be for terms of three years. One member shall be designated as chair and another as vice chair. No member shall serve for more than two consecutive three year terms excluding any appointments for less than a full tenn. ONLY THOSE INDIVIDUALS WHOSE. NAMES ARE UNDERLINED ARE BEING CONSIDERED FOR .
. APPOINTMENT OR REAPPOINTMENT.)
Member
Atty. David A. Slossberg
. Atty. Frank J. Riccio IT (Chair)
* Patrick Sheridan
Atty. J. Kevin Golger
Atty. ChristoQherT. Goulden
* Rev. Simon Castillo
Atty. William J. O'Sullivan
Atty. Noble Allen (\Tire-Chair)
Judicial Address District
147 North Broad Street Ansonia! P. O. Box 112 Milford Milford, CT 06460
P.O.Box491· Danbury Bridgeport, CT 06601
45 Redwood Drive Danbury Bethel, CT 06801
McNamara and Kenney Fairfield 815 Main st. 2nd FI Bridgeport, CT 06604
. i 000 Bridgeport Avenue Fairfield . Suite 102 Shelton, CT 06484
555 Maplewood Avenue Fairfield Bridgeport, CT 06604
100 oreat Meadow Road Hartford Suite 100 Wethersfield, CT 06109-2355
20 Church Street Hartford 18111 Floor Hartford, CT 06103
First Commenced Service Under 7/1/86
12114/12 07/01113-16
03113/09 07/01113·16
03/11/11 07101113-16
07/01112 07/01112-15
07/01110 07/01113·16
07/01110 07/01/13·16
09/04/09 07/01112·15
09/04/09 07/01112-15
Member
* Joan Gill
Atty. Sue A. Cousineau
. Atty. Joslmh D. Foti
Atty. Thomas!. Sansone
* Dr. Romeo A. Vidone
* RobertMyers
Atty. Donna E. Woviotis
* Judith Freedman
. Vacant
STATEWIDE GRIEVANCE COMMIT'tEE ( • - indicates this person is a non-attorney)
Judicial
First Commenced Service Under 71118.6
Address District Rule!!
P. O. Box 952 Litchfield 10/14/11 07/01/11-14 Litchfield, CT 06759
516 Main Street Middlesex 07/01111 07/01l1i-14 Suite 25 Middletown, CT 06457
700 weSt Johnson Avenue New Britain 07/01110 07/01l13-1Q Suit~207 Cheshire, CT 06410
Cannody & Torrance New Haven 07/01112 07101112-15 . 195 Church Street .P. 0 Box 1950 New Haven, CT 06509
880 Race Brook Road New Haven 07/01106 07/01111-14 Orange, CT 06477
11 Binney Road New London 07/01112 07/01112-15 New London, CT 06320
Superior Court New London 07/01110 07/01113-16 70 HUntington Street New London, CT 06320 .
17 Crawford Road Stamford! 07/01/10 07/01/13-16 Westport, CT 06880 Norwalk
Stamford! 07/01113-16 Norwalk
Member
Atty. James J. Sullivan
*Vincent Mauro, Jr.
. A!tY:. Kara J. Summa
Atty. Nancy E. Fraser
STATEWIDE GRIEVANCE COMMlTIEE ( * -indicates this person is a non-attorney) ........
Address
773 Main Street Manchester, CT 06040
24 Kneeland Road New Haven, CT 06512
228 Meadow Street Suite 303 Waterbury, CT 06702
P.O. Box 166 Putnam, CT 06260
Judicial District
Tolland
Waterbury .
.. Waterbury
Windham
First Commenced Service Under 7/1/86 Rules ImB·
07/01/13 . 07/01113-16·
02/10/12 07/01/11-14
·07/01113 07101113-16
07/01/08 07/01111-14
STATEWIDE BAR COUNSEL
(Section 2-34 of the Practice Book provides for the appointment ·of a statewide bar counsel and such additionaJ attorneys to act as assistant bar counsel for a term of one year commencing July 1, 2013.)
Attorney Michael P. Bowler, Statewide Bar Counsel
Attorney Christopher G. Blanchard, First Assistant Bar Counsel
Attorney Christopher L. Slack, First Assistant Bar Counsel
Attorney Frances Mickelson-Oem, First Assistant Bar Counsel
.. Attorney Darlene F. Reynolds, Assistant Bar Counsel
Attorney Cathy A. Dowd, Assistant Bar Counsel
Attorney Elizabeth M. Rowe, Assistant Bar Counsel
Attorney Kerry Johnson O'Connell, Assistant Bar Counsel
Any other lawyer in the Legal Services Division, except Disciplinary Counsel,to act as Assistant Bar Counsel.
BAR COUNSEL ~ LOCAL GRIEVANCE PANELS
(Section 2-30 of the Practice Book. Terms are for one year commencing July 1, 2013. Appointees may serve any grievance panel. Panels to be principally served by each counsel are noted below.)
Name
Steven P. Kulas
Atty. 10hnJ. Quinn
Atty. Richard T. Florentine
Atty~ Michael A Georgetti
Attorney Jose Adrian Rebollo
Atty. Gail S. Kotowski
Atty. Gregory A Benoit
EugeneJ. Riccio
BAR COUNSEL
AddJj:ss.
12 Bank Street Seymour, CT 06483
248 Hudson Street Hartford,06106-1777
407 Old Toll Road Madison, CT 06443
67 Russ Street Hartford, CT 06106
44 Lyon Terrace Bridgeport, CT 06604
397 Church Street Guilford, CT 06437-0037
P.O. BoX, 270 Waterford, CT 06385
P.O. Box 9118 Bridgeport, CT 06604
J.D. of Fairfield
J.D. of Hartford (for G.A.I3 imd the city of Hartford)
J.D. 's of New Britain, Tolland and Hartford (for G.A. 12 and the towns of Avon, Bloomfield Canton, Fanningtonand West Hartford
J.D. of New Haven (for the towns of Bethany, New Haven and· VVoodbridge) .
I.D.'s of Ansonia.Milford and New Haven (for G.A 7 and the towns of Branford, East Haven, Guilford; Madison and North Branford
J.D.'8ofDanbury, Litchfield and Waterbury .
J.D.'s·ofMiddlesex, New London and Windham
1.0. of Stamford-Norwalk
BAR COUNSEL AND INVESTIGATORS FOR I,QCAL GRIEVANCE PANELS
Paul J. Piasecki; Jr., C.P.A. Piasecki and Company/Suite 203 53 Old Kings Highway North Darien, CT 06820 .
INVESTIGATORS (S~tewide Duties) .
CHIEF DISCIPLINARY COUNSEL AND mSCIPLINARY COUNSEL
(Section 2·34A of the Practice Book provides for the appointment of a chief disciplinary counsel and such disciplinary counsel as are necessary, for a tenn of one year commencing July 1, 2013)
. Attorney Patricia King, Chief Disciplinary Counsel
Attorney Suzanne B. Sutton, First Assistant Chief Disciplinary Counsel
Attorney Karyl L. Clirrasquilla, Assistant Chief Disciplinary Counsel
Attorney Beth L. Baldwin, Assistant Chief Disciplinary Counsel
Attorney Desi Imetovski, Assistant Disciplinary Counsel
STATE BAR EXAMINING COMMITTEE. stjpERIOR COURT
(Section 2-3 of the Practice Book provides the term of office ofeachmember, one of whom mustbe ajudge, shall be three years from the first day of September succeeding his appointment, and terms shall be continued to be arranged so that those of eight members shall expire annually. Vacancies shall be filled by the judges for unexpired terms only. ONLY THOSE INDIVIDUALS WHOSE NAMES ARE UNDERlJNED ARE BEING CONSIDERED FOR APPOINTMENT OR REAPPOINTMENT.)
Name
FAIRFIELD COUNTY
Atty. Frederic S. Ury . Bridgeport
Atty. Edward Gavin Bridgeport
Atty. Karen L. Karpie Bridgeport
Atty. Eric M. Gross . Bridgeport .
HARTFORD COUNTY
Hon. Nina F. Elgo Hartford, CT
Atty. Matthew Wax Krell Hartford
.. Atty. Michael J. Whelton E. Hartford
Atty. Denise Martino Phelan . Hartford
,
Atty. Richard Banbury Hartford
Atty. Deborah L. Bradley Hartford
Atty. Robert D. Silva Hartford
Initial Appointment
09/01110
09/01111
·09/01109
09/01107
09-01-12
09/01106
10/25/84
09/01192
09/01180
03/15194
09/01111
3-YearTerm
. 09/01/11-08/31/14
09/01112 - 08/31/15
09/01112 - 08/31/15
09/01/13 - 08/31116
09/01112 - 08/31115
09/01112 - 08/31115
09/01/12 - 08/31115
09/01113 - 08/31/16
09/01/13 - 08/31116
09/01111 - 08/31114
09/01111 - 08/31114
STATE BAR EXAMININGCOMMITTEE, SUPERIOR cmJRT
Name
LlTCHFIEW COUNTY
Atty. David A. Moraghan. Torrington
. Atty. Anne C. Dranginis Litchfield
MlDDUtSEX COUNTY .
Atty. Sharon A. Peters
Hon. Barbara M. Quinn
Hon. C. Ian McLachlan
NEW HAVEN CffilNTY
Atty.Adam Mantzaris
Atty. A1ix Simonetti
Atty. Gail E. McTaggart
Atty. Irving H. Perlmutter
AID!. Earl F. Dew~. II
. Portland
Chester .
Chester
Wallingford
New Haven
Waterbury
New Haven
Wallingford
Initial Appointment
09/01191
09/21178
09/01/97
06/23/86
06/05/07.
09/01191
10/02100
09/01189
·09/01183
09/27/00
3-XearTerm
09/01/11 - 08/31/14
09/01113 - 08/31/16
. 09/01112- 08/31115
09/01111 - 08/31114
09/01/11 - 08/31114
09/01/12 - 08/31115
09/01112 - 08/31115
09/01113 - 08/31116
09/01113 - 08/31116
09/0103 - 08/31/16
. STATE BAR EXAMINING COMMITTEE. SUPERIOR COURT
Name
· ·NBW LONDON cmJNTY
Atty. RaYlIlond L. Baribeault
TOLLAND COUNTY
Atty. Cynthia Baer
· WINDHAM COUNTY
· Atty. Kevin C. Connors
New London
Vernon
. Willimantic
Initial Appointment
09/28/11
02/05/13
09/01105
3-Year Term
09/01113 - 08/31/16
09/01111- 08/31/14
09/01111 - 08/31/14 .
STANDING COMMITTEE ON RECOMMENDATIONS FOR ADMISSION TO THE BAR. SUPERIOR COURT
(Section 2·12 of the Practice Book provides there shall be in each county a standing committee on recommendations for admission, cOnsisting of not less than thi:-ee nor more than seven members of the bar of
.. that cOunty, who shall be appointed by the judgesofihe supenor cOurt to hOld offiCe fur three years and rintil· successors are appointed. ONLY TIIOSE INDIVIDUALS WHOSE NAMES ARE UNDERLINED ARE BEING CONSIDERED FOR APPOINTMENT OR REAPPOINTMENT.)
CoUnty
FAIRFIELD COUNTY
Atty. Douglas P. Mahoney
Attv. Carolyn R. Linsey
Atty. Edward F. Czepiga
Attv. Robert W. Lottv
. Attv. Cindy L. Robinson.
Atty. Auden Grogins
HARTFORD COUNTY
. Atty. Rene Rosado
Attv. Garv Friedle
Attv. Richard R. Brown
Attv. Monica Lafferty Hamer
Atty. John B. Nolan
Atty. Thomas P. FitzGerald
Atty. David Curry
Term: 3 Years
07/01/12 - 15
OV01l13 ·16
. 07/01112· 15
07/01113· 16
07/01113 - 16· .
07/01111 - 14
07/01112 - 15
07/01113 - 16
07/01113 - 16
07/01113 - 16
07/01113 - 16
07/01111 - 14
07/01111 -14
STANDING COMMITTEE ON RECOMMENDATIONS· FOR ADMISSION TO THE BAR. SUPERIOR COURT
County
. ·UTCHFIELDCOUNTY
Atty. Jill Brakeman
Atty. Louise F. Brown
Atty. Frank H. Finch. Jr.
MIDDJ.ESEX COUNTY
Atty. Kenneth J. McDonnell
.. Atty. Deborah Shapiro
Atty. Linda T. Douglas
NEW HAVEN COlJNTY
Atty. Donald J. Zehnder, Jr.
Atty. DennisW. Gillooly
Atty. Howard K. Levine
Atty. John R. Donovan
. Atty. Steven J. Errante
Atty. Timothy P. Dillon
Atty. Cynthia C. Bott
Term: 3 Years .
07/01112 - 15
07/01113 .. 16
07/01113 - 16
. 07/01113 - 16
07/01111 - 14
07/01111 - 14
07/01/12 - 15
07/01/12 - 15
07/01/13 - 16
07/01/13 - 16
07/01111 - 14
07/01/12 - 15
07/01112 - 15
STANDING COMMITTEE ON RECOMMENDATIONS FOR ADMJSSIDN TO THE BAR SJJPERIDR CQURT
County
. NEWLQNDQN COUNTY
Atty. Kerin M. Woods
Atty. Beth Steele
Atty. Lonnie Braxton
TOU,AND COUNTy
Atty. Timothy J. Johnston
Atty. Caryl E. Balskus
Atty. KerryTaq:;ey
WINDHAM COUNJy. , .
Atty. B. Paul Kaplan
Atty. Gina Mancini Pickett
Atty: Rachel L. Sarantopoulos
Term: 3 Years
07/01/13 - 16
07/01/13 - 16
07/01111 - 14
07/01112 - 15
07/01112 - 15
07/01111 - 14
07/01/11 -14
07/0101-14
07/01111 - 14
MISCELLANEffiJS
The Executive Committee is empowered to make any appointments which may have been
inadvertently omitted from the lists submitted herein ...
CONNECTICUT BAR FOUNDATION
MEMORANDUM ." ."
DATE: May 20, 2013
TO: Judicial Branch Executive Committee
FROM: Peter Arakas, President
RE: Connecticut Practice Book, Rules of Professional Conduct, Rule 1.15
In accordance with the Connecticut Practice Book, Rules of Professional Conduct, Rule 1.15, the Connecticut Bar Foundation (CBF) submits the following infonnation regarding Section (h)( 4)(B)(i) through Section (h)( 4)(B)(viii):
1. Section (h)( 4)(B)(i): its proposed goals and objectives for the program.
The Interest on Lawyers' Trust Accounts (IOLTA)/Interest on Trust Accounts (IOTA) revenue during 2012 continued to decline. We are fortunate that the revenue from the Judicial Branch Grants-in-Aid program and the Court Fees Grants-in-Aid program supplemented the funds available for legal services to the poor in Connecticut.
The CBF's proposed goals and objectives for the IOLTAIIOTA program are:
• to increase funds available for the provision oflegal services for low-income people through
o the Leadership Bank Program. See list and description attached. o cy pres awards o Connecticut Bar Association dues check off
• to expand delivery systems through technology initiatives • to continue to support the joint legal services website, www.ctlawhelp.org • to improve coordination among providers and the courts • to maintain low administrative costs and to invest prudently • to maintain the CBF website, www.ctbarfdn.org, to provide infonnation to lawyers
and banks about the IOLTAIIOTA program • to increase donations for legal services via the Donate Now button on the CBF
website, www.ctbarfdn.org, • to oversee the grantmaking process, assuring that grants are expended for their
designated purpose in accordance with Connecticut Public Act 09-152 and the Connecticut Practice Book, Rules of Professional Conduct, Rule 1.15.
Appendix D
31 Prptt Street, Hartford, CT 06103-1631 860-722-2494 Fax 860-722-2497 Email [email protected]
2. Section (h)(4)(B)(ii): the procedures it has established to avoid discrimination in the awarding of grants.
The CBF requires all recipients of grants to provide anti-discrimination assurances to the Foundation. The CBF also requires that the law schools administering scholarship funds granted by the CBF provide such assurances to the CBF. See Item #3 on attached Law School Assurance Fonn.
3. Section (h)(4)(B)(iii): infonnation regarding the insurance and fidelity bond it has procured.
In January 2009, the CBF obtained a Directors and Officers Liability Insurance policy with a $5 million limit ofliability.
4. Section (h)(4)(B)(iv): a description of the recommendations and advice it has received from the Advisory Panel established by General Statutes §51-81 c and the action it has taken to implement such recommendations and advice.
The CBF is unaware of any appointees to the Advisory Panel at this time. Therefore, no recommendations or advice have been received.
5. Section (h)(4)(B)(v): the method it utilizes to allocate between the two uses offunds provided for in §51-81 c and the frequency with which it disburses funds for such purposes.
The CBF Board of Directors voted to allocate $30,000 for law school scholarships in 2013. Each of the three in-state law schools rec;eives one-third (1/3) of the available scholarship funds. These funds are disbursed once a year to the law schools to provide scholarships to Connecticut residents who meet the financial need criteria of the law school.
Further, the CBF Board of Directors voted to disburse $2,500,000 in grants to legal services providers and allocated $163,987 for administrative expenses in 2013. The CBF disburses IOLTA and IOTA funds to legal services providers on a monthly basis.
6. Section (h)(4)(B)(vi): the procedures it has established to monitor grantees to ensure that any limitations or restrictions on the use of the granted funds have been observed by the grantees. such procedures to include the receipt of annual audits of each grantee showing compliance with grant awards and setting forth quantifiable levels of services that each grantee has provided with grant funds.
The CBF analyzes applications to confinn that the grantees are organized and function primarily to provide legal services to the poor and are non-profit tax-exempt organizations recognized as Section 501(c)(3) of the Internal Revenue Code. The CBF requires the grantees to supply annual audits including letters from the grantees' auditors stating compliance with the requirements in the application and the assurances. The CBF also requires detailed infonnation in the grant applications, the six-month interim reports,
semi-annual budget reports, and a final accounting of the funds spent. See attached 2013 IOLTAlCFGIA Grant Applications and 2012 Budget to Actual Reports. In addition, the CBF hires an independent auditor to review the papers of the legal services providers' auditors and submit a report to the CBF. TIris year, Center for Children's Advocacy, Connecticut Legal Rights Project, Connecticut Legal Services, Lawyers for Children America and Statewide Legal Services will be subject to these reviews.
Additionally, the President and the Executive Director of the CBF meet regularly with the directors of the legal services programs, and the Grantmaking Committee meets with representatives of the legal services providers and members of their Boards to discuss the grants.
7. Section (4)( 4)(B)(vii): the procedures it has established to ensure that no funds that have been awarded to grantees are used for lobbying purposes.
The grantees provide the CBF with assurances that they use no IOLTA funds for lobbying. See Item #6 on the attached Grant Applicant Assurance Form. The grantees' audits also include a statement that lobbying expenses are not included in the IOLTA budget.
8. Section (h)(4)(B)(viii): the procedures it has established to segregate funds to be disbursed under the program from other funds of the organization.
The CBF maintains separate accounts for IOLTA funds, Judicial Branch Grants-in-Aid funds, Court Fees Grants-in-Aid funds, and CBF funds. The CBF auditor shows the IOLTA funds as "Temporarily restricted" in the 2012 Audit Report in accordance with Government Auditing Standards. Financial Statements will be sent upon completion.
Enc.
CONNECTICUT BAR FOUNDATION
MEMORANDUM
DATE:
TO:
FROM:
RE:
May 20, 2013
Judicial Branch Executive Committee
Peter Arakas, President
Report on the 2012/2013 Judicial Branch Grants-in-Aid Program as Directed by the Memorandum of Understanding between the Judicial Branch and the Connecticut Bar Foundation Regarding Funds Appropriated to the Judicial Branch for the Delivery of Civil Legal Representation by Nonprofit Organizations to Poor People in Connecticut
In accordance with the Memorandum of Understanding between the Judicial Branch and the Connecticut Bar Foundation Regarding Funds Appropriated to the Judicial Branch for the Delivery of Civil Legal Representation by Nonprofit Organizations to Poor People in Connecticut, the Connecticut Bar Foundation submits the following information regarding Section 3(B)(i) through Section 3(B)(v):
1. Section 3(B)(i): its proposed goals and objectives for the program.
The proposed goals and objectives of the Connecticut Bar Foundation (CBF) for the Judicial Branch Grants-in-Aid (JBGJA) program are:
• to oversee the grantmaking process, assuring that grants are expended for their designated purpose in accordance with Connecticut General Statute Section 51-81 c and the requirements of the 2010 Memorandum of Understanding between the Judicial Branch and the CBF.
• to maintain low administrative costs.
2. Section 3(B)(ii): the procedures it has established to avoid discrimination in the awarding of grants.
The CBF requires all recipients of grants to provide anti-discrimination assurances to the Foundation. See #9 on the attached Judicial Branch Grants-in-Aid Application Assurance Form.
3. Section 3(B)(iii): the procedures it has established to monitor grants-in-aid recipients to ensure that any limitations or restrictions on the use of the granted funds have been
31 Pratt Street, Hartford, CT 06103-1631 860-722-2494 Fax 860-722-2497 Email [email protected]
observed by the grants-in-aid recipients, such procedures to include the receipt of annual audits of each grants-in-aid recipient showing compliance with grant awards and setting forth quantifiable levels of services that each grants-in-aid recipient has provided with grant funds, .
The CBF analyzes applications to confirm that the grantees are organized and function primarily to provide legal services to the poor and are non-profit tax-exempt organizations recognized as Section 501( c)(3) organizations by the IRS. The CBF requires the grantees to supply annual audits including letters from the grantees' auditors stating compliance with the requirements in the application and the assurances. The CBF also requires detailed information in the grant applications, the six-month interim reports, semi-annual budget reports, and a final accounting of the funds spent.
In addition, the CBF retains an independent auditor to review the papers of the legal services providers' auditors and submit a report to the CBF.
The grantees provide the CBF with signed assurances that they comply with any limitations or restrictions on the use of the grants-in-aid funds. Annual audits are submitted with the IOLTA applications and are also kept on file with the JBGIA applications.
The CBF requires all grants-in-aid recipients to provide Case Load and Case Distribution information.
Additionally, the President and the Executive Director of the CBF meet regularly with the directors of the legal services programs, and the Grantmaking Committee meets with representatives of the legal services providers and members of their Boards to discuss the grants.
4. Section 3(B)(iv): the procedures it has established to ensure that no funds that have been awarded to grants-in-aid recipients are used for any purpose other than the purposes set out in this MOU.
The grantees provide the CBF with assurances that they will provide legal services to the poor consistent with the overall purpose of the program.
5. Section 3(B)(v): the procedures it has established to segregate funds received under this MOU from other funds of the organization.
Separate checking accounts are kept for the IOLTA funds, the Judicial Branch Grants-inAid funds, and the CBF funds. A State Single Audit was conducted in accordance with C.G.S. Sections 4-230 to 4-236. Financial Statements will be sent upon completion.
CONNECTICUT BAR FOUNDATION
MEMORANDUM
DATE:
TO:
FROM:
RE:
May 20, 2013
Judicial Branch Executive Committee
Peter Arakas, President
Report as Directed by the Memorandum of Understanding between the Judicial Branch and the Connecticut Bar Foundation Regarding the Transfer of Funds Received as a Result ofIncreases in Certain Court Fees to the Connecticut Bar Foundation for the Purpose of Funding the Delivery of Legal Services to the Poor
In accordance with the Memorandum of Understanding between the Judicial Branch and the Connecticut Bar Foundation Regarding the Transfer of Funds Received as a Result ofIncreases in Certain Court Fees to the Connecticut Bar Foundation for the Purpose of Funding the Delivery of Legal Services to the Poor, the Connecticut Bar Foundation submits the following information regarding Section 3(B)(i) through Section 3(B)(v):
1. Section 3(B)(i): its proposed goals and objectives for the distnbution.
The proposed goals and objectives of the Connecticut Bar Foundation (CBF) for the Court Fees Grants-in-Aid (CFGlA) program are:
• to oversee the grantmaking process, assuring that grants are expended for their designated purpose in accordance with Connecticut Public Act 09-152 and the requirements of the 2009 Memorandum of Understanding between the Judicial Branch and the CBF.
• to maintain low administrative costs.
2. Section 3(B)(ii): the procedures it has established to avoid discrimination in the awarding of grants.
The CBF requires all recipients of grants to provide anti-discrimination assurances to the Foundation. See #9 on the attached Court Fees Grants-in-Aid Application Assurance Form.
3. Section 3(B)(iii): the procedures it has established to monitor grant-in-aid recipients to ensure that any limitations or restrictions on the use of the granted funds have been observed by the grant recipients, such procedures to include the receipt of annual audits of each grant recipient showing compliance with grant awards and setting forth quantifiable levels of services that each grants-in-aid recipient has provided with grant funds.
31 Pratt Street, Hartford, CT 06103-1631 860-722-2494 Fax 860-722-2497 Email [email protected]
The CBF analyzes applications to confinn that the grantees are organized and function primarily to provide legal services to the poor and are non-profit tax-exempt organizations recognized as Section 501 (c )(3) organizations by the IRS. The CBF requires the grantees to supply annual audits including letters from the grantees' auditors stating compliance with the requirements in the application and the assurances. The CBF also requires detailed infonnation in the grant applications, the six-month interim reports, semi-annual budget reports, and a final acCounting of the funds spent. See attached 2013 IOLTAICourt Fees Grants-in-Aid Applications.
In addition, the CBF retains an independent auditor to review the papers of the legal services providers' auditors and submit a report to the CBF. We provide the infonnation to the judges as soon as we receive it.
The grantees provide the CBF with signed assurances that they comply with any limitations or restrictions on the use of the grants-in-aid funds. See attached Assurance Fonn. Annual audits are submitted with the IOLTA applications and are also kept on file.
Additionally, the President and the Executive Director of the CBF meet regularly with the directors of the legal services programs, and the Grantmaking Committee meets with representatives of the legal services providers and members of their Boards to discuss the grants.
4. Section 3(B)(iv): the procedures it has established to ensure that no funds that have been awarded to grant-in-aid recipients are used for any purpose other than the purposes set out in this MOD.
The grantees provide the CBF with assurances that they will provide legal services to the poor consistent with the overall purpose of the program. See #3 on the attached Court Fees Grants-inAid Assurance Fonn.
5. Section 3(B)(v): the procedures it has established to segregate funds received under this MOD from other funds of the organization.
Separate checking accounts are kept for the IOLTA funds, the Judicial Branch Grants-in-Aid funds, the Court Fees Grants-in-Aid funds, and the CBF funds. A State Single Audit was conducted in accordance with C.G.S. Sections 4-230 to 4-236. Financial Statements will be sent upon completion.
Att.