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