In order to practice social distancing and slow the spread of the novel coronavirus (COVID-19), public access to our building, 165 Capitol Avenue, will be restricted. Although in-person interactions will be limited, our office staff will be available via email as normal. For the Business Services Division email CRD@ct.gov and for the Legislative & Elections Administration Division email LEAD@ct.gov. We apologize for the inconvenience and hope to return to normal business as soon as the immediate threat to public health has subsided.

 

STATE DEPARTMENTS AND RELATED AGENCIES,

BOARDS, AND COMMISSIONS

 

*Please refer to the individual agency, board, or commission for specific hours and the most up-to-date information.

 

Office Hours: Most state buildings in the Hartford area are open from 8:30 A.M.-4:30 P.M., Mon.-Fri., except state holidays. Website: www.portal.ct.gov/das.

 

Publications: Each department issues its own serial publications. Requests should be directed to the issuing agency.

 

DEPARTMENT OF ADMINISTRATIVE SERVICES

 

COMMISSIONER OF ADMINISTRATIVE SERVICES

 

Appointed by the Governor, with the advice and consent of either House of the General Assembly, for four years, Sec. 4a-1, Gen. Stat. Salary, Comr., Josh Geballe, $175,000; Deputy Comr., vacancy; Deputy Comr., Noel Petra, $ 176,460; Chief Information Officer, Mark Raymond, $176, 960. Address: 450 Columbus Blvd., Ste. 1501, Hartford 06103. Tel., (860) 713-5100; FAX, (860) 730-8405. Website: www.portal.ct.gov/das.

Comr., Josh Geballe, Guilford, February 1, 2019; Deputy Comr., Noel Petra, Guilford; Chief Information Officer, Mark Raymond, Glastonbury; Legislative and Policy Advisor, Erin Choquette, Glastonbury.

 

OFFICES

 

BUSINESS SERVICES

 

Sec. 4a-12, Gen. Stat. Address: 450 Columbus Blvd., St. 1101, Hartford 06103. Tel., (860) 713-5115.

 

Business Office Dir., Gerald Lynn, Andover.

 

CAREER ENTRY AND MOBILITY COMMITTEE

 

Sec. 4-61t, Gen. Stat. Address: DAS, 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5100.

 

CENTRAL PRINTING, MAIL/COURIER SERVICES

 

Business Office Dir., Gerald Lynn, Andover.

 

LEASING AND PROPERTY TRANSFER

 

Administrator, Shane P. Mallory, RFA, East Hampton.

 

OFFICE OF SCHOOL CONSTRUCTION GRANTS AND REVIEW

 

School Building Projects Advisory Council. Sec. 10-292q, Gen. Stat. Appointed by the Governor. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-6491.

 

Dir., Konstantinos Diamantis, Farmington.

 

STATEWIDE HUMAN RESOURCES MANAGEMENT

 

Sec. 4a-2, Gen. Stat. Address: 450 Columbus Blvd., Ste. 1502, Hartford 06103. Tel., (860) 713-5205.

 

Dir., Nicholas Hermes, West Hartford.

 

PROCUREMENT SERVICES

 

Secs. 4a-2, 51, Gen. Stat. Address: 450 Columbus Blvd., Ste. 1201, Hartford 06103. Tel., (860) 713-5095. Purchasing Dir., Carol Wilson, Stafford Springs; Procurement Asst. Dir., Devin Marquez, Manchester; Surplus Programs Mgr./Contractor Prequalification Program Mgr., vacancy; Supplier Diversity Mgr., Meg Yetishefsky, Hebron.

 

STANDARDIZATION COMMITTEE

 

Appointed by the Governor, to serve at his pleasure, Sec. 4a-58, Gen. Stat. Address: 450 Columbus Blvd., Ste. 1501, Hartford 06103. Tel., (860) 713-5100.

 

Josh Geballe, Comr., Dept. of Administrative Svs.; Joseph Giulietti, Comr., Dept. of Transportation; Alternate, Robert Card, Chief Administrative Officer; Roderick Bremby, Comr., Dept. of Social Svs.; Melissa McCaw, Secy., Office of Policy and Mgmt.; Kevin Lembo, Comptroller, Office of the State Comptroller; Alternates, Carolyn Mercier, Asst. Dir.; Shawn T. Wooden, Treas., Office of the State Treasurer; Alternate, Jacqueline Shirley, Fiscal Mgr., Office of the State Treasurer.

 

PROPERTIES AND FACILITIES MANAGEMENT

 

Sec. 4b-1, Gen Stat. Address: 450 Columbus Blvd., Ste 1403, Hartford 06103. Tel., (860) 713-5800.

 

Dir. of Mgmt. Svs., Douglas J. Moore, Rocky Hill; Secy., Gina Perez, Manchester.

 

FACILITIES OPERATIONS. Dir. of Facilities Operations, Donald Poulin, Manchester.

 

STATEWIDE SECURITY. Dir. of Safety and Security, Raymond Philbrick, Manchester.

 

CAPITOL AREA DISTRICT HEATING AND COOLING. CAS Design Engineer, James Hawthorne, Oxford.

 

GOVERNOR'S RESIDENCE. Exec. Dir., Kathryn Damato, West Hartford.

 

TECHNICAL SERVICES. Dir. of Facilities Planning and Svs., Dimple J. Desai, Rocky Hill.

 

STATE PROPERTIES REVIEW BOARD

 

Sec. 4b-3, Gen. Stat. Compensation of members, $200 per diem up to a maximum of $25,000 annually, and up to $30,000 annually for the Chairman. Address: 450 Columbus Blvd., Ste. 202, Hartford 06103. Tel., (860) 713-6400; FAX, (860) 713-7391.

 

Appointed by the Pres. Pro Tempore of the Senate and Speaker of the House, Vice Chm., Bruce Josephy, Old Lyme, June 30, 2018; Appointed by the Senate and House Minority Leaders, Chm., Edwin S. Greenberg, Stamford, June 30, 2019; Secy., John Valengavich, New Britain, June 30, 2018; Jack Halpert.

 

Dir., Dimple J. Desai, Rocky Hill.

 

DEPUTY COMMISSIONER OF ADMINISTRATIVE SERVICES

 

Address: 450 Columbus Blvd., Ste. 1501, Hartford 06103. Tel., (860) 713-5100; FAX, (860) 730-8405. Website: www.portal.ct.gov/das.

 

Deputy Comr., vacancy.

OFFICES

 

COLLECTION SERVICES

 

Collection Svs. Mgr., Michael Barile, Wallingford. 

 

 

CORE-CT SECURITY DIVISION

 

Address: 55 Farmington Ave., Hartford 06105. Tel., (860) 622-2358.

 

DAS Project Mgr., Mary Yabrosky, Unionville.

 

 

SMALL AGENCY RESOURCE TEAM AND DAS HUMAN RESOURCES

 

Human Resources Admin., Brenda Abele, Manchester.

 

EMPLOYEES' REVIEW BOARD. Appointed by the Governor, for three years, and until a successor is appointed, Sec. 5-201, Gen. Stat. Compensation of members, $250 per day in lieu of expenses. Address: c/o Chm., DAS, 450 Columbus Blvd., Ste, 1404, Hartford 06103. Tel., (860) 713-5179; FAX, (860) 622-2968.

 

Chm., Dennis Murphy, Bridgeport; David B. Beizer, Avon; Matthew Borrelli, Niantic; Jon P. FitzGerald, Bristol; Susan E. Halperin, Esq., Hartford; Emanuel Psarakis, Esq., Simsbury; Victor Schoen, Avon.

 

FLEET OPERATIONS

 

Dir., Stephen McGirr, North Haven.

 

THE OFFICE OF THE CLAIMS COMMISSIONER

 

Sec. 4-142a, Gen. Stat. Appointed by the Governor, with the advice and consent of the General Assembly, to serve for a term of four years from the first day in July. The Commissioner shall receive such compensation as is fixed under the provisions of Sec. 4-40. Address: 450 Columbus Blvd., Ste. 203, Hartford 06103. Tel., (860) 713-5501; FAX, (860) 706-1482. Website: http://portal.ct.gov/DAS/Office-of-Claims-Commissioner/State-of-Connecticut-Office-of-the-Claims-Commissioner.

 

Claims Comr., Christy Scott, West Hartford.

 

STATE INSURANCE AND RISK MANAGEMENT BOARD

 

Appointed by the Governor for a term coterminous with term of the Governor or until a successor is chosen, Sec. 4a-19, Gen. Stat. Compensation of members, necessary expenses.

 

Address: 450 Columbus Blvd, Ste. 1405, Hartford 06103. Tel., (860) 713-5223, 5224; FAX, (860) 713-7444. Website: http://portal.ct.gov/DAS/Insurance-and-Risk-Management/State-Insurance-Risk-Management-Board.

 

Ex Officio, Kevin Lembo, State Comptroller.

 

Chm., Susan M. Donatelli, West Hartford; Vice Chm., Seth Mahler, West Hartford; Richard P. Boccaccio, Westbrook; George A. Dagon, Jr., Esq., Glastonbury; Stephen Fontana, North Haven; Daniel J. Friedman, West Hartford; Wallace J. Irish, Jr., Manchester; Marjorie F. B. Lemmon, Cromwell; Patrick Mahon, Somers; Michael T. McCormack, Esq., Hebron; Chris T. Poulos, Southington; B. Scott Kuhnly, Granby.

 

Dir., Daria J. Cirish, Canton.

 

STATE MARSHAL COMMISSION 

 

P.A. 2000-99, Sec. 8. Eight members. Compensation, none. Address: 450 Columbus Blvd., Ste. 1504, Hartford 06103. Tel., (860) 713-5372; FAX, (860) 622-2938. Website: http://portal.ct.gov/DAS/Communications/Connecticut-State-Marshal-Commission.

 

Appointed by the Governor, Chm., W. Martyn Philpot, Jr., Esq., New Haven. Appointed by the Senate Minority Leader, Vice Chm., Brian Cafferelli, Esq., Fairfield. Appointed by the Pres. Pro Tempore of the Senate, Michael Desmond, New Haven. Appointed by the Senate Majority Leader, Shirley Harrell, Esq., Bridgeport. Appointed by the Speaker of the House, Mildred Torres-Ferguson, Meriden. Appointed by the House Majority Leader, vacancy; Appointed by the House Minority Leader, John Vamos, Broadbrook; Appointed by Chief Justice, Hon. Lisa K. Morgan. 

 

Dir. of Mgmt. Svs., Douglas J. Moore, Rocky Hill.

 

WORKERS' COMPENSATION DIVISION

 

Address: 450 Columbus Blvd., Ste. 1401, Hartford 06103. Tel., (860) 713-5002.

 

Workers' Compensation Mgr., Robert Giuditta, Watertown.

 

 

BUREAU OF ENTERPRISE SYSTEMS AND TECHNOLOGY

 

CHIEF INFORMATION OFFICER

 

Appointed by the Governor, with the advice and consent of either house of the General Assembly, for four years, Secs. 4-5--4-8, Gen. Stat., P.A. 97-9 of June 18th Special Session, Sec. 2(a). Salary, $176,900. Address: 55 Farmington Ave., Hartford 06105. Tel., (860) 622-2419; FAX, (860) 291-8665. Website: http://portal.ct.gov/DAS/BEST.

 

Chief Information Officer, Mark Raymond, Glastonbury, May 19, 2011; Dir. of Application Svs., Easha Canada, Colchester; Dir. of Security Svs., David Geick, West Hartford; Dir. of Network Svs., Gerard Johnson, Southbury; Dir. of Platform Svs., Eric R. Lindquist, Hebron; Dir. of Architecture and Planning Svs., vacancy; Dir. of Unified Communications, Leonard Welch, Berlin.

 

DIVISION OF CONSTRUCTION SERVICES

 

Address: 450 Columbus Blvd., Ste. 1301, Hartford 06103. Tel., (860) 713-5850. Website: http://portal.ct.gov/DAS/Construction-Services/DAS-Construction-Services---A-Summary-of-Resources.

 

Deputy Comr., Noel Petra, Guilford.

 

OFFICES

 

DESIGN AND CONSTRUCTION. Chief Architect, David H. Barkin, AIA, Woodbridge; Chief Engineer, vacancy.

 

LEGAL SERVICES. Dir., Kevin Kopetz, Esq., North Haven.

 

REGULATORY COMPLIANCE. Dir., Joseph V. Cassidy, P.E., Middlebury.

 

OFFICE OF THE STATE BUILDING INSPECTOR. Appointed by the Governor, July 1, 2011, Sec. 29-252, Gen Stat.

 

State Building Inspector, Joseph V. Cassidy, P.E., Middlebury.

 

OFFICE OF THE STATE FIRE MARSHAL. Appointed by the Commissioner of Administrative Services, June 21, 2013, Sec. 29-291, Gen. Stat.

 

State Fire Marshal, William Abbott, East Hampton.

 

COMMITTEES AND COUNCILS

 

Building Code Training Council. Sec. 29-251b, Gen. Stat. Appointed by various entities. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5522.

 

Codes and Standards Committee. Sec. 29-251, Gen. Stat. Appointed by the Comr. of Construction Svs. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5900.

 

Code Training and Education Bd. of Control. Sec. 29-251c, Gen. Stat. Appointed by various entities. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5522.

 

Crane Operators Examining Bd. Sec. 29-222, Gen. Stat. Appointed by the Governor. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5580.

 

Fire Prevention Code Advisory Committee. Sec. 29-291c, Gen. Stat. Appointed by various entities. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5750.

 

Fire Marshal Training Council. Sec. 29-298a, Gen. Stat. Appointed by various entities. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-5522.

 

 

MANAGEMENT ADVISORY COUNCIL

 

Exec. Order 6, dated January 25, 1983, established the Governor's Management Advisory Council. The purpose of the council is to enhance the performance of state government. Representatives and alternates elected from managers of each state department defined in Sec. 4-38c of the Gen. Stat. and the Offices of the Attorney General, Comptroller, Secretary of the State, and Treasurer. Agencies assigned to departments for administrative purposes as described in Sec. 4-38f of the Gen. Stat. are considered part of said department for purposes of Council membership. The council is described on the website: www.ct.gov/mac.

 

Chm., Janice B. Deshais, Energy and Environmental Protection; Vice Chm., Leland Moore, Office of Pardons and Paroles; Secy., Jeri Beckford, DOT; Treas., Meredith Minnocci, Corrections; Credentials Chm., Deborah Boyle, Developmental Svs.

 

Representatives (R) and Alternates (A) are: Admin. Svs., vacancy (R), Brenda Abele (A); Agriculture, Linda Piotrowicz (R); Agricultural Experiment Station, Michael Last (R), Wade Elmer (A); Banking, Debra Lein (R), Leanne Appleton (A); Children and Families, Jeri Beckford (R); Comptroller, Grace Soares (R), vacancy (A); Consumer Protection, John Suchy (R), John Neumon (A); Correction, Joshua Santos (R), Meredith Minnocci (A); Developmental Svs., Deborah Boyle (R), Kathleen Calo (A); Economic and Community Dev., Christine Castonguay (R); Education, Debra Paradis (R), Robert "Chris" Beloff (A); Emergency Svs. and Public Protection, Jason Rosa (R), Jeanne Anderson (A); Energy and Environmental Protection, Angella Levy (R), Janice Deshais (A); Office of State Ethics, Nancy Nicolescu (R); Freedom of Information, Lateisha Rainey (R); Governmental Accountability, Monika Nugent (R); Human Rights and Opportunities, Ronald Simpson (R), Jamie Rubin (A); Insurance, Maura Welch (R), (A); Labor, Deborah Beaudoin (R), Ram Aberasturia (A); Mental Health and Addiction Svs., Thomas Zaprzalka (R), Christopher Burke (A); Military, Russell Bonaccorso (R), Anthony Lewis (A); Motor Vehicles, Thursa Isaac (R), Patti Maneggia (A); Pardons and Parole, Leland Moore (R), Fred Watton (A); Policy and Mgmt., Willie Isaac (R), (A); Public Health, vacancy (R), Chris Andresen (A); Rehabilitation Svs., Andrew Norton (R), Stephanie Marino (A); Revenue Svs., Marybeth Bonsignore (R), Mary Kate Harlow (A); Secy. of the State, Blanche Reeves-Tucker (R), vacancy (A); Social Svs., Brian Sexton (R), Nance McCauley (A); Treasurer, Leon Rippel (R), Paul Coudert (A); Transportation, Wanda Seldon (R), Jackie Ouellette (A); Veterans' Affairs, Paul Lapierre (R), (A).

 

DEPARTMENT OF AGRICULTURE

 

COMMISSIONER OF AGRICULTURE

 

Appointed by the Governor, with the advice and consent of either House of the General Assembly, for four years, Secs. 4-5--4-8, Gen. Stat. Salary, Comr., $132,160. Address: 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-2501. Website: www.ct.gov/doag.

 

Comr., Bryan Hurlburt, Tolland; Dir., Bureau of Regulatory Svs., Dr. Bruce A. Sherman, Woodstock; Asst. Dir., Bureau of Regulatory Svs., Wayne Kasacek, Andover; State Veterinarian, Dr. Mary Jane Lis, Durham; Dir., Bureau of Agricultural Development and Resource Preservation, Linda Piotrowicz, South Windsor; Dir., Bureau of Aquaculture, David H. Carey, Watertown; Legislative Program Mgr., Nathan Wilson, Southington.

 

Exec. Dir., Conn. Marketing Authority, Linda Piotrowicz, South Windsor. 

 

CONNECTICUT MARKETING AUTHORITY

 

Sec. 22-63, Gen. Stat. Compensation of members, necessary expenses. Address: Regional Market, 101 Reserve Rd., Hartford 06114-1608. Tel., (860) 527-5047;

 

Chm., Bryan Hurlburt, Tolland, Comr. of Agriculture; Deputy Comr. Randall Fiveash, designee of Comr. of Economic Development.

 

Appointed by the Governor, Bruce Benedict, Monroe; Frank J. Musto, Glastonbury; Joseph Ruffini, Plainville; Michael Freimuth; Paul Hinsch. Appointed by the Pres. Pro Tempore of the Senate, vacancy. Appointed by the Speaker of the House, Jennifer Parmelee, East Berlin. Appointed by the Senate Minority Leader, Alexis Gazy, Naugatuck. Appointed by the House Minority Leader, David Morse, Woodstock.

 

Exec. Dir., Linda Piotrowicz, South Windsor.

 

GOVERNOR'S COUNCIL FOR AGRICULTURAL DEVELOPMENT. Fifteen members. Six appointed by the Governor, one each appointed by the Pres. Pro Tempore, the Senate Majority Leader, the Senate Minority Leader, the Speaker of the House, the House Majority Leader, and the House Minority Leader. Sec. 22-26e, Gen. Stat. Compensation, none. Address: c/o Dept. of Agriculture, 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-2503.

 

Chm., Bryan Hurlburt, Comr. of Agriculture; Cameron Faustman, Interim Dean of the College of Agriculture, Health, and Natural Resources at The University of Connecticut; vacancy, Designee of the chairperson of the Connecticut Milk Promotion Bd. 

 

Appointed by the Governor, Allyn Brown III, Preston; George Hindinger, Hamden; Herbert W. Holden, Jr., Stafford Springs; Phillip J. Jones, Shelton; Shelly Oechsler, Manchester. Appointed by the Pres. Pro Tempore of the Senate, vacancy. Appointed by the Senate Majority Leader, Michael Keilty, Morris. Appointed by the Senate Minority Leader, Jason Hoagland, Windsor. Appointed by the Speaker of the House, James F. Guida, Kensington. Appointed by the House Majority Leader, vacancy. Appointed by the House Minority Leader, Kevin Sullivan, Suffield.

 

STATE MILK REGULATION BOARD. Eight members appointed by the Governor for a term coterminous with term of the Governor or until a successor is chosen, with the advice and consent of either House of the General Assembly, Sec. 22-131, Gen. Stat., as amended by P.A. 05-130. Compensation, $75 per diem. Address: Dairy Div., 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-2508.

 

Ex Officio, Bryan Hurlburt, Comr. of Agriculture; Raul Pino, M.D., M.P.H., Comr. of Public Health.

 

Appointed by the Governor, Neil R. Marcus, Redding; Lucy P. Nolan, Hartford; Gregory J. Peracchio, Tolland; Mae S. Schmidle, Newtown; James W. Stearns, Storrs; John J. Tiffany II, Lyme; Michael P. Young, Southington; vacancy.

 

CONNECTICUT FARM WINE DEVELOPMENT COUNCIL. Thirteen members. Two appointed by the Governor and one member each appointed by the Pres. Pro Tempore of the Senate, Majority Leader of the Senate, Minority Leader of the Senate, Speaker of the House, the Majority Leader of the House, Minority Leader of the House; the Comrs. of Agriculture and Economic and Community Development, the Dean of the College of Agriculture and Natural Resources of the University of Connecticut, the Dirs. of the Storrs Agriculture Experiment Station, the Connecticut Agricultural Experiment Station, or their respective designees. The Commissioner shall appoint members to succeed members whose term has expired. Said members shall serve a term of four years. Sec. 22-26c, Gen. Stat., as amended P.A. 09-42, S. 1. Compensation, none but shall be reimbursed for necessary expenses incurred in the performance of their duties. Address: Agricultural Development Unit, 450 Columbus Blvd., Ste. 702, Hartford 06103. Tel., (860) 713-2503.

 

Chm., Bryan Hurlburt, Comr. of Agriculture.

 

Ex Officio, Catherine Smith, Comr. of Economic and Community Development; Cameron Faustman, Interim Dean of the College of Agriculture, Health, and Natural Resources of the University of Connecticut; Michael O'Neill, Assoc. Dir., Storrs Agriculture Experiment Station; Dr. Ted Andreadis, Dir., Connecticut Agricultural Experiment Station.

 

Appointed by the Senate Majority Leader, George Motel, Goshen. Appointed by the Senate Minority Leader, Jamie Jones, Shelton. Appointed by the Commissioner of Agriculture, Linda Auger, Woodstock; Hilary Crillo, New Preston; Jonathan Edwards, North Stonington; Cara Sawyer, Preston; Russell Homberg, Gales Ferry; Rich Ruggiero, Wallingford.

 

CONNECTICUT MILK PROMOTION BOARD. Ten members. One member each appointed by the Pres. Pro Tempore of the Senate, the Majority Leader of the Senate, the Minority Leader of the Senate, the Speaker of the House, the Majority Leader of the House, the Minority Leader of the House; the Comr. of Agriculture or designee, the chairpersons of the Joint Standing Committee of the General Assembly. Terms are coterminous with the appointing authority. Sec. 22-137a, Gen. Stat. Compensation, none but shall be reimbursed for necessary expenses incurred in the performance of their duties. Address: 450 Columbus Blvd., Ste. 701, Hartford 06103. Tel., (860) 713-2501.

 

Ex Officio, Environment Committee, Chm.: Christine Cohen, Guilford; Mike Demicco, Farmington.

 

Chm., Bryan Hurlburt, Comr. of Agriculture.

 

Appointed by the Pres. Pro Tempore of the Senate, Vice Chm., vacancy. Appointed by the Majority Leader of the Senate, Joseph Greenbacker, Durham. Appointed by the Minority Leader of the Senate, Treas., Paul Miller, Woodstock. Appointed by the Speaker of the House, James Stearns, Mansfield. Appointed by Majority Leader of the House, Secy., Lucy Nolan, Hartford. Appointed by the Minority Leader of the House, vacancy.

 

CONNECTICUT FOOD POLICY COUNCIL. Thirty-one total members (six appointments). One member each appointed by the Pres. Pro Tempore of the Senate, the Majority Leader of the Senate, the Minority Leader of the Senate, the Speaker of the House, the Majority Leader of the House, the Minority Leader of the House; the Comr. of Agriculture or designee, the Comr. of Administrative Svs. or designee, the Comr. of Education or designee, the Comr. of Transportation or designee, the Comr. of Public Health or designee, the Comr. of Social Svs. or designee; the head of each state department, as defined in section 4-5, who is not one of the commissioners designated in subdivisions (7) to (12), inclusive, of this subsection who shall be members ex officio without the right to vote; and the chairpersons of the Joint Standing Committee of the General Assembly. Sec. 22-456, Gen. Stat. Compensation, none but shall, within the limits of available funds, be reimbursed for necessary expenses incurred in the performance of their duties. Address: Office of the Comr., 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-2526.

 

Ex Officio, the head of each state department, Environment Committee, Christine Cohen, Guilford; Mike Demicco, Farmington.

 

Appointed by the Pres. Pro Tempore of the Senate, vacancy. Appointed by the Majority Leader of the Senate, Lucy Nolan, Hartford. Appointed by the Minority Leader of the Senate, Linda Drake, Storrs. Appointed by the Speaker of the House, Michael Keilty, Storrs. Appointed by the Majority Leader of the House, David Yandow, Hartford. Appointed by the Minority Leader of the House, Stan Sorkin, Farmington; Linda Piotrowicz, designee of the Comr. of Agriculture, South Windsor; Linda Hubeny, designee of the Comr. of Administrative Svs.; John Frasinelli, designee of the Comr. of Education; James Redeker, Comr. of Transportation; Chm., Marcia Mallard, designee of Dr. Raul Pino, Comr. of Public Health; Bill Seedman, designee of the Comr. of Social Svs.

 

CONNECTICUT SEAFOOD ADVISORY COUNCIL. Eleven members. One member appointed by the Governor and one member each appointed by the Pres. Pro Tempore of the Senate, the Majority Leader of the Senate, the Minority Leader of the Senate, the Speaker of the House, the Majority Leader of the House, the Minority Leader of the House; one member at-large appointed by the Majority Leader of the Senate, and four nonvoting members, one of whom shall each represent the Department of Environmental Protection, the Department of Economic and Community Development, the Department of Agriculture, and the Sea Grant Program at the University of Connecticut. Sec. 22-455 and 7, Gen. Stat. Compensation, none. Address: Bureau of Aquaculture, P.O. Box 97, 190 Rogers Ave., Milford 06460. Tel., (203) 874-0696.

 

Ex Officio, David Simpson, Department of Environmental Protection; Department of Economic and Community Development, vacancy; David Carey, Department of Agriculture; Nancy Balcom, Sea Grant Program at the University of Connecticut. 

 

Appointed by the Governor, vacancy. Appointed by the Pres. Pro Tempore of the Senate, Chad Simoneaux, Plantsville. Appointed by the Majority Leader of the Senate, vacancy. Appointed by the Minority Leader of the Senate and Minority Leader of the House, D. J. King, Branford; vacancy. Appointed by the Speaker of the House and Majority Leader of the House, Mike Theiler, Stonington; Bill Clayton, Middletown.

 

Exec. Dir., vacancy.

 

FARMLAND PRESERVATION ADVISORY BOARD. Twelve members. Appointed by the Governor, one representative each from the University of Connecticut Cooperative Extension Service, the Connecticut Farm Bureau, a financial lending organization whose clients include owners and operators of Connecticut farms. Appointed by the Pres. Pro Tempore of the Senate, a representative from an organization whose mission includes farmland preservation. Appointed by the Minority Leader of the Senate, a representative from Connecticut Agriculture Experiment Station. Appointed by the Speaker of the House, a representative from an organization whose mission includes food security. Appointed by the Minority Leader of the House, a representative from the Connecticut Conference of Municipalities. Appointed jointly by the Governor, the Pres. Pro Tempore of the Senate, the Speaker of the House, the Majority Leader of the Senate, the Majority Leader of the House; five owners and operators of Connecticut farms. Term shall be three years. Sec.22-26ll, Gen. Stats. Compensation, none. Address: Bureau of Agriculture Development and Resource Preservation, 450 Columbus Blvd., Hartford 06103. Tel., (860) 713-2511.

 

Appointed by the Governor, Joseph Bonelli, Broad Brook; Terry Jones, Shelton; George Malia, Goshen; vacancy. Appointed by the Pres. Pro Tempore of the Senate, vacancy; Appointed by the Majority Leader of the Senate, George Hindinger, Hamden. Appointed by the Minority Leader of the Senate, Joan Nichols. Appointed by the Speaker of the House, Jim Krissel, Cornwall Bridge; Lucy Nolan, Hartford. Appointed by the Majority Leader of the House, Ben Freund, No. Canaan. Appointed by the Minority Leader of the House, vacancy. 

 

THE CONNECTICUT AGRICULTURAL EXPERIMENT STATION BOARD OF CONTROL

 

Established 1875. Sec. 22-79, Gen. Stat. Compensation of members, none. Address: P.O. Box 1106, New Haven 06504. Tel., (203) 974-8500; FAX, (203) 974-8502; Toll-Free, 1-877-855-2237. Website: https://portal.ct.gov/CAES.

 

Ex Officio, Pres., Ned Lamont, Governor; Dir./Treas., Theodore G. Andreadis.

 

Appointed by the Governor, Vice Pres., Terry Jones, Shelton; Patti J. Maroney, Marlborough; Joan Nichols, Lebanon; Comr. of Agriculture, Bryan Hurlbert. Appointed by Bd. of Trustees of University of Connecticut, Secy., Paul C. Larson, Woodstock. Appointed by Bd. of Trustees of Wesleyan University, Dana Royer, Middletown. Appointed by Governing Bd. of Sheffield Scientific School, Yale University, Erol Fikrig, Guilford.