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
2016 Commission Final Case Decisions
Final Case Decisions Results
1
2
3
4
5
6
7
File Number
Description
FD-2016-001
Audit of Committee to Elect Joe Doering
FD-2016-002A
In the Matter of a Complaint by Joseph Walkovich, Danbury
FD-2016-002B
In the Matter of a Complaint by Joseph Walkovich, Danbury
FD-2016-003
Complaint by Thomas Arras, Woodbury
FD-2016-004
Referred to the Office of the Chief State's Attorney.
FD-2016-005
Complaint by Elaine Pivirotto, Bridgeport
FD-2016-006
Complaint by Elaine Pivirotto, Bridgeport
FD-2016-007
Complaint by Michael E. Bushior, Somers
FD-2016-009NF
Referral by Audit Unit for Allen Friedrich
FD-2016-017A
Referral by Audit Unit for Teresa Davidson for 128th
FD-2016-017B
Referral by Audit Unit for Teresa Davidson for 128th
FD-2016-018
Referral by Audit Unit for Rodriguez for State Rep. 2014
FD-2016-019.1
Complaint by Jane Miller, Brookfield
FD-2016-020
Complaint by Cordelia Thorpe, New Haven
FD-2016-024A
Complaint by Kaitlyn Fydenkevez, West Hartford
1
2
3
4
5
6
7