Toggle navigation
SEEC Home
Commission Decisions
Laws and Regulations
Treasurer's Corner
CEP
SCCB
SCCB Home
SCCB Filing System
Contractor/Lobbyist Provisions
eCRIS
eCRIS Home
eCRIS Login
eCRIS Search
Skip to Main Content
Home
|
2026
|
2025
|
2024
|
2023
|
2022
|
2021
|
2020
|
2019
|
2018
|
2017
|
2016
|
2015
|
2014
|
2013
|
2012
|
2011
|
2010
|
2009
|
2008
|
2007
|
2006-1991
2011 Commission Final Case Decisions
Final Case Decisions Results
1
2
3
4
5
6
7
File Number
Description
FD-2011-001
Complaint by Helen Nitkin, Greenwich
FD-2011-002
Audit Report for Elect Mae Flexer
FD-2011-003
Audit Report for Kirkley Bey 2008
FD-2011-005
Complaint by Anne Cushman Schwaikert, Woodbury
FD-2011-006
Complaint of Monika Thiel, New Fairfield
FD-2011-007
Knox 2008 Commission Initiated Complaint
FD-2011-008
Democratic Governors Association
FD-2011-009
Republican Governors Association
FD-2011-010
Complaint of Nancy Sharp, Woodbury
FD-2011-011
Complaint of Scott Veley, Berlin
FD-2011-012
Complaint by George Wiles, Fairfield
FD-2011-014NF
Commission Elections Officer, Hartford
FD-2011-019NF
Referral by a SEEC Elections Officer
FD-2011-021NF
Referral by a SEEC Elections Officer
FD-2011-035
Referral by The Secretary of the State
1
2
3
4
5
6
7