Chief State’s Attorney’s Meeting

Minutes of the Meeting of November 15, 2021

The meeting was called to order at 12:40 p.m. by Chief State’s Attorney Richard J. Colangelo, Jr. The meeting was conducted remotely utilizing Zoom software in accordance with directives issued by the Governor because of the COVID-19 pandemic.

Also present: Deputy Chief State’s Attorney for Operations Kevin D. Lawlor, Deputy Chief State’s Attorney for Personnel, Finance and Administration John J. Russotto, Deputy Chief State’s Attorney, Inspector General Robert J. Devlin, Jr., State’s Attorneys Margaret E. Kelley (Ansonia/Milford), Dawn Gallo (Litchfield), Maureen Platt (Waterbury), Stephen J. Sedensky III (Danbury), Paul J. Narducci (New London), Joseph T. Corradino (Fairfield), Sharmese L. Walcott (Hartford), Paul J. Ferencek (Stamford/Norwalk), and Anne F. Mahoney (Windham).

Also present: Executive Assistant State’s Attorneys John P. Doyle, Jr., Gail P. Hardy and Brett Salafia, Legislative Liaison Melanie Dykas, Manager of Research and Planning Kyle Baudoin and Director of Communications Alaine Griffin.

State’s Attorney Gallo moved to accept the minutes of the October 18, 2021 meeting. State’s Attorney Kelley seconded the motion and it passed unanimously.

Chief State’s Attorney Colangelo welcomed Brian Coffee, Special Agent of the United States Secret Service, who gave a short presentation.

Chief State’s Attorney Colangelo reported no significant developments at the Division due to the COVID-19 pandemic. Deputy Chief State’s Attorney Russotto reported no significant developments regarding the budget.

Chief State’s Attorney Colangelo discussed recent recommendations from the audit report on the Division of Criminal Justice for the fiscal years ended June 30, 2019 and 2020, done in accordance with the provisions of Section 2-90 of the Connecticut General Statutes.

Chief State’s Attorney Colangelo reported that the Legislative Committee has been discussing possible legislative proposals during recent meetings.

Deputy Chief State’s Attorney Lawlor reported that representatives from the Connecticut Sentencing Commission inquired about making a presentation at the December 20 Chief State’s Attorney’s meeting to discuss the latest draft proposal on the sex offender registry removal mechanism. Special Act 15-2 charged the Commission with researching and developing proposals for reforming the state’s policies for convicted sex offenders, including the utility of the sex offender registry to law enforcement and the public. The latest proposal gives those registered an opportunity to petition for removal from the public registry. The State’s Attorneys agreed to invite a representative from the Commission to the next CSA meeting so they could hear their presentation.

Deputy Chief State’s Attorney Russotto reminded the State’s Attorneys that training for Deputy Assistant State’s Attorneys would take place at the Office of the Chief State’s Attorney December 6-8 and December 13-15.

Executive Assistant State’s Attorney Salafia discussed creation of a form to be used for notes regarding Geographical Area cases.

Executive Assistant State’s Attorney Doyle reported on updates regarding curriculum at the Police Officer Standards and Training Council.

Chief State’s Attorney Colangelo discussed suggestions made at the most recent Community Engagement Board meeting regarding ways the Division can get more involved in communities, including attending events at organizations and schools. State’s Attorney Narducci and Platt reported that their offices are involved in re-entry programs designed to help defendants find work and adjust to society following incarceration.

Chief State’s Attorney Colangelo reported that the DCJ was recently awarded a grant from the Herbert and Nell Singer Foundation in cooperation with the Center for Court Innovation.

There being no further business, State’s Attorney Ferencek made a motion to adjourn. State’s Attorney Narducci seconded the motion and it passed without opposition. The meeting was adjourned at 1:40 p.m.