M I N U T E S

A P R I L 2 7, 2 0 0 6

The Citizen’s Ethics Advisory Board (CEAB) of the Office of State Ethics held its regularly-scheduled meeting on Thursday, April 27, 2006, in the Freedom of Information Commission’s first floor hearing room. The meeting convened at 1:01 p.m.

The following members attended the meeting and voted as indicated below:

Patricia Hendel, Chairperson

Robert Worgaftik, Vice Chairperson

Jaclyn Bernstein, Board Member

Rebecca M. Doty, Board Member

Enid Oresman, Board Member

Dennis Riley, Board Member

Michael Rion, Board Member

Scott A. Storms, Board Member

Sister Sally J. Tolles, Board Member

The following Staff members were also present:

Benjamin Bycel, Executive Director

Katy Essington, General Counsel

Brian O’Dowd, Asst. General Counsel

Patrice Lamb, Asst. Ethics Enforcement Officer

Meredith Trimble, Director of Education

Wendy Paradis, Clerk

Executive Director, Benjamin Bycel, gave an informational report to the CEAB.

The CEAB voted unanimously to approve the minutes of the March 30, 2006 regular meeting with two changes. On page 2, paragraph 2, the name Susan Werner was changed to Susanne Werner, and on page 2, paragraph 7, the word convened was changed to adjourned.

Board Member Michael Rion abstained from voting on the approval of the minutes of the April 17, 2006 special meeting. The remaining Board Members voted unanimously to approve the minutes of the April 17, 2006 special meeting with one change. On page 2 the following paragraph was added:

Ed Fitch and Chuck Hoadley of the Department of Information Technology were

present and answered the board’s questions regarding the selection of a vendor

and the creation of the computer software system.

The CEAB voted unanimously to approve the minutes of the April 24, 2006 special meeting of the subcommittee of the CEAB.

Meredith Trimble gave an informational overview of the 2006 Education/Training Plan.

Meredith Trimble gave an informational review of the CEAB’s additional statutory restrictions.

The CEAB voted unanimously to approve Advisory Opinion #4270 – Whether the University of Connecticut (UCONN) would constitute a “former agency” of any Governor of the State of Connecticut for the purposes of General Statutes § 1-84b(b), a revolving-door provision in the Code of Ethics for Public Officials.

Board Member Michael Rion moved to approve Advisory Opinion #4271 – Whether a state agency may accept certain “gifts to the state” in light of a new statutory provision, General Statutes §-84(q), which provides as follows: “No public official or state employee shall knowingly accept, directly or indirectly, any goods or services provided to the state under subdivision (5) of subsection (e) of section 1-79 [i.e., the gift-to-the-state provision] by a person prohibited from making gifts to public officials and state employees under this section or section 1-97.” Board Member Sister Sally Tolles seconded the motion. Adopted 8-1; Board member Dennis Riley opposed.

Sandy Cunningham from Workers Compensation Commission noted the Workers Compensation Commission’s intent to make sure that its employees fully comply with the state’s ethics requirements.

The meeting adjourned at 2:30 p.m.

Respectfully submitted,

Wendy Paradis

Clerk, Office of State Ethics