U.S. COURT OF APPEALS. Associate Justice of the Supreme Court for the Second Circuit, Sonia Sotomayor.
Chief Judge, Debra Ann Livingston.
Judges, Joseph F. Bianco, José A. Cabranes, Susan L. Carney, Eunice C. Lee, Raymond J. Lohier, Jr., Steven J. Menashi, William J. Nardini, Michael H. Park, Rosemary S. Pooler, Richard J. Sullivan.
Senior Judges, Guido Calabresi, Denny Chin, Dennis Jacobs, Amalya L. Kearse, Pierre N. Leval, Gerard E. Lynch, Jon O. Newman, Barrington D. Parker, Reena Raggi, Robert D. Sack, Chester J. Straub, John M. Walker, Jr., Richard C. Wesley.
Clerk, Catherine O'Hagan Wolfe, Address: Thurgood Marshall U.S. Courthouse, 40 Foley Sq., New York, NY 10007. Website: www.ca2.uscourts.gov.
U.S. DISTRICT COURT. At New Haven: Sr. Judge, Janet Bond Arterton, J.A., Aimee Tooker; Law Clerks, Dorothy Canevari, Michael Walker; Sr. Judge, Charles S. Haight, Jr.; Career Law Clerk, Lori A. Dorais; Law Clerks, Nathaniel Mattison, Natalie Noble; Sr., Judge, Janet C. Hall, J.A., Bernadette DeRubeis; Law Clerks, Lauren Blazing, Chris Looney; Judge, Jeffrey Alker Meyer; Law Clerks, Eric Brooks, Emmett Gilles, John Petkun; Judge, Sarah A.L. Merriam, Law Clerks, Samantha Katz, Sarah Spangenburg; Magistrate Judge, Robert M. Spector; Career Law Clerk, Jiwon Kim, Monica Watson; Magistrate Judge (Recalled), Joan G. Margolis. At Bridgeport: Judge, Victor A. Bolden; Law Clerks, Nelson Castano, Ashley Dalton, Diana Lee; Chief Judge, Stefan R. Underhill, J.A., Maytte Caldero; Law Clerks, Catherine Guerrier, Shana Hurley, Grace Powell; Judge, Kari A. Dooley; Law Clerks, Joshua Banker, Hannah Bernard, Kevin Sweeney; Magistrate Judge (Recalled), Holly B. Fitzsimmons; Law Clerk, Alyssa Esposito; Magistrate Judge, J.A. Bernadette Ellis, S. Dave Vatti; Law Clerk, Alexandra Arroyo. At Hartford: Sr. Judge, Alfred V. Covello, J.A. Renee Alexander; Career Law Clerk, Katherine Codeanne; Law Clerks, Cynthia Sondergeld; Sr. Judge, Alvin W. Thompson; Career Law Clerk, Elsie Mata; Law Clerks, Armando Ghinaglia, Michael Milov-Cordoba; Sr. Judge, Vanessa L. Bryant, Asst., Lizeth Lewis; Law Clerks, Corinne Burlingham, Matthew Diamond; Sr. Judge, Robert N. Chatigny, J.A., Lisa Rickevicius; Law Clerks, Lily Hann, Madeleine Salah; Judge, Michael P. Shea; Career Law Clerk, Amy Constantine; Law Clerks, Madeline Silva, Qing Wai Wong; Magistrate Judge, Donna F. Martinez (Recalled); Magistrate Judge, Robert A. Richardson; Career Law Clerk, John Fries; Law Clerk, Cait Barrett; Magistrate Judge, Thomas O. Farrish; Career Law Clerk, Alyssa Esposito; Law Clerk, James Geisler.
Federal Public Defender: Chief Defender, Terence S. Ward, 10 Columbus Blvd., 6th Flr., Hartford 06106. At Hartford: Asst. Defenders, Moira Buckley, Daniel Erwin, Ashley Meskill, Charles Willson; Admin. Officer, Susan M. Pestritto; Investigator, Marc M. Caporale; Admin. Asst., Patricia A. Augeri; Research and Writing Atty., Thomas McCudden; Research and Writing Specialist, Andrew Giering; Paralegal, Marisela Perez. At New Haven: First Asst. Defender, Kelly M. Barrett; Asst. Defenders, Tracy Hayes, Carly Levenson, James Maguire, Jennifer Mellon, Allison Near, Ross Thomas; Investigator, Darcey M. Beausoleil; Mitigation Specialist, Maria Diaz Sommer; Paralegal, Cheryl Laccone, Aissa Lugo.
Clerk of the Court, Robin DeKam Tabora, 141 Church St., New Haven 06510; Chief Deputy Clerk, Dinah Milton Kinney; Courtroom Deputy, Renee Alexander, Donna Barry, Angela Blue, Michael Bozek, Andrew Caffrey, Linda Ferguson, Kristen Gould, Devorah Johnson, Diahann Lewis, Tatihana Murphy, Tiffany Nuzzi, Jazmin Perez, Julia Reis, Julia Reis, Jeremy Shafer, Kathi Torres, Robert Wood; Judicial Assistant, Renee Alexander, Maytte Caldero, Bernadette DeRubeis, Bernadette Ellis, Lizeth Lewis, Lisa Rickevicius, Aimee Tooker; Law Clerk, Alexandro Arroyo, Catherine Guerrier, Shana Hurley, Elsie Mata, Grace Powell (Career Law Clerk), Armando Ghinaglia, Monica Watson (Career Law Clerk), Michael Milov-Cordoba, Jiwon Kim, Madeline Silva, Qing Wai Wong, Amy Constantine, John Fries (Career Law Clerk), Cait Barrett, Emmet Gilles, Jon Petkun, Eric Brooks, Samantha Katz, Chelsea McCallum, Chris Looney, Lauren Blazing, Lori Dorais (Career Law Clerk), Natalie Nobel, Nathaniel Mattisson, Alyssa Esposito (Career Law Clerk), James Geisler, Hannah Bernard, Kevin Sweeney, Joshua Banker, Katherine Codeanne (Career Law Clerk), Cynthia Sondergeld, Lily Hann, Madeleine Salah, Matthew Diamond, James Nault (Career Law Clerk), Diana Lee, Ashley Dalton, Nelson Castano, Michael Walker, Dorothy Canevari; Court Reporter, Melissa Cianciullo, Terri Fidanza, Tracy Gow, Diana Huntington, Julie Monette, Sharon Montini, Corinne Thomas, Corinna Thompson, Frances Velez.
Headquarters Office: At New Haven: Chief U.S. Probation Officer, Jesse Gomes; Deputy Chief U.S. Probation Officers, Jennifer Amato, Brian Topor; Supervising U.S. Probation Officers, Nicole Owens, Michael Rafferty, Jonathan Sitek; Sr. U.S. Probation Officers, Avimael Aponte, Kimberlee Gorton, Desiree Melendez, Kristin Moran; U.S. Probation Officers, Christopher Baker, Jacqueline Blake, Mark Cimino, Jessica Dickson, Michael Dorn, Judith Gonzalez-Perez, Cinque Hall, Lauren Harte, Thomas Kilroy, Monika Lindo, Courtney Miller, Karen Rubiano; Probation Tech., Kaitlyn Charton; Procurement Admin., Marlyn Pollard; Procurement Tech., Kelli Cullen; Budget Specialist, Martha Galligan; Supervising DQA, Yolanda Malave; Dir. of Information and Systems Technology, James Reichelt. At Bridgeport: Supvrs., Victoria Aguilar, Meghan Nagy; Sr. U.S. Probation Officers, Michelle Murphy, Patrick Norton, Jorge Vargas, January Welks; U.S. Probation Officers, Braxton Darden, Angelica Deniz, Christina Fawcett-Moranta, Elizabeth Ogilvie, Winter Pasqual, Randie Phillips, Lisa van Sambeck; Probation Technician, Marcus Dickey; Operations Support Specialist, Megan Monette. At Hartford: Supvrs., Robert Bouffard, Abigail Mahar; U.S. Probation Officers, Stacy Alston, Greg Campos, Alexandra Castillo, Kevin Del Biondo, Xenia Gray, Daniel Leone, Jesse Murray, Otto Rothi, Mallory Scirocco, Ryan Skal, Alan Swartz, Ryan Togninalli, John Wackerman III; Probation Tech., Robert Jeffers; Probation Svs. Asst., Dawn Bonenfant. At Waterbury: Sr. U.S. Probation Officers, Caitlin Brennan, Michael Jones.
U.S. Magistrates (Full Time): At Bridgeport: Judge, (Recalled), Holly B. Fitzsimmons; Law Clerk, Alyssa Esposito; Judge, S. David Vatti; Law Clerk, Alexandra Arroyo. At Hartford: Judge, Thomas O. Farrish; Career Law Clerk, Alyssa Esposito; Law Clerk, James Geisler; Judge, Robert A. Richardson; Career Law Clerk, John Fries; Law Clerk, Erin Downey; Judge, Donna F. Martinez. At New Haven: Judge, Sarah A. L. Merriman; Law Clerks, Samantha Katz, Chelsea McCallum; Judge, (Recalled), Joan G. Margolis; Judge, Robert M. Spector; Career Law Clerk, Monica Watson; Law Clerk, Geraldo Parrilla.
Official Court Reporters: At Bridgeport: Melissa Cianciullo, Tracy Gow, Sharon Montini. At Hartford: Julie Monette, Corinna Thompson. At New Haven: Terri Fidanza, Diana Huntington, Corinne Thomas.
Naturalization Sessions of Court: The petitions of aliens to become citizens of the United States shall be heard from time to time at the various seats of Court, as the Chief Judge shall direct.
U.S. DEPARTMENT OF HOMELAND SECURITY
Citizenship and Immigration Services. Field Office Dir., Nieves Cardinale, AA Ribicoff Bldg., 450 Main St., 1st Flr., Hartford 06103. Tel., (860) 728-2377.
U.S. COAST GUARD. Tel., (860) 444-8285. Supt., U.S. Coast Guard Academy, RADM William G. Kelly, 15 Mohegan Ave., New London; CDR, U.S. Coast Guard, Sector Long Island Sound, Capt. Eva Van Camp, 120 Woodward Ave., New Haven; Tel., (203) 468-4472; Commanding Officer, Sta. New London, Lt. Robert Garris, Fort Trumbull, New London; Tel., (860) 442-4471; Commanding Officer, USCGC COHO (WPB 87321) Lt. Andrew Bichlmeier, 100 Bowditch La., New London; Tel., (860) 447-1155; Officer in Charge, Sta. New Haven, BMC Kevin Wyman, 120 Woodward Ave., New Haven; Tel., (203) 468-4495; Officer in Charge, Aids to Navigation Team, Long Island Sound, BMCS Mark Williams, 120 Woodward Ave., New Haven; Tel., (203) 468-4510; Officer in Charge, USCGC Bollard (WVTL 65614), BMC Derek Strope, 120 Woodward Ave., New Haven; Tel., (203) 468-4465.
U.S. Customs and Border Protection. 150 Court St., Ste. 672, New Haven 06510-2022. Tel., (203) 773-2040; FAX, (203) 773-2038. Port Dir., Ryan Salmon.
U.S. Secret Service. 265 Church St., Ste. 1201, New Haven 06510. Tel., (203) 865-2449.
U.S. DEPARTMENT OF JUSTICE
Bureau of Alcohol, Tobacco, Firearms and Explosives/Law Enforcement. Resident Agent-in-Charge, 150 Court St., Rm., 643, New Haven 06510; Tel., (203) 773-2060; Area Supvr., Compliance Office, Bureau of Alcohol, Tobacco, Firearms and Explosives/Industry Operations, 21 Oak St., Ste. 303, Hartford 06106, Tel., (860) 293-2540, FAX, (860) 293-2579; Hartford Field Office, 21 Oak St., Ste. 303, Hartford 06106, Tel., (860) 293-2540.
Drug Enforcement Admin. Special Agent-in-Charge, Brian D. Boyle. 716 Brook St., Ste., 110 Rocky Hill 06067. Tel., (860) 257-2600.
Federal Bureau of Investigation. Special Agent-in-Charge, David Sundberg. 600 State St., New Haven 06511-6505. Tel., (203) 777-6311. E-mail: newhaven.fbi.gov.
U.S. ATTORNEY, DISTRICT OF CONNECTICUT. U.S. Attorney, Leonard C Boyle. Chief, Criminal Div., Sarah P. Karwan; Chief, Civil Div., John B. Hughes; Chief, Appellate Div., Sandra S. Glover. Main Office, New Haven, 157 Church St., 25th Flr., New Haven, 06510. Tel., (203) 821-3700, Fax, (203) 773-5376. Bridgeport Office, 1000 Lafayette Blvd., 10th Flr., Bridgeport, 06604. Tel., (203) 696-3000, Fax, (203) 579-5575. Hartford Office, 450 Main Street, Rm. 328, Hartford, 06103. Tel., (860) 947-1101 Fax, (860) 760-7979. Website: www.justice.gov/usao-ct.
U.S. MARSHAL. Lawrence J. Bobnick, U.S. Courthouse, 141 Church St., Mezzanine, New Haven 06510-2030. Chief Deputy U.S. Marshal, Timothy Smith, New Haven. Admin. Officer, Adam Fuchs; Supervisory Deputy U.S. Marshals, Caitlin Duncan, Bridgeport; Matthew Moore, New Haven; John Iverson, Hartford; Matthew Duffy, Enforcement Supervisor; Deputy U.S. Marshals, New Haven, Mark Benjamin, Michael Curra, Michael Upchurch; Deputy U.S. Marshals, Hartford, Gregory Chester, Frank Roche; Deputy U.S. Marshals, Bridgeport, Michael Moore, Christopher Schuessler; Judicial Security Inspector, Fred Gengler; Criminal Investigators, Matthew Duffy, James Masterson; Protective Intelligence Investigator, Matthew Parker; Asset Forfeiture Deputy U.S. Marshal, Sarah Calgreen; District Asset Forfeiture Coordinator, Lisa Staffieri; Investigative Analyst, Elena Dumitrova, James Hilaire; Program Support Specialist, Bridget Walsh; Admin. Specialist, Jennifer Chiappone. Website: www.usmarshals.gov.
Federal Correctional Institution. Warden, Diane Easter, Danbury 06811.
AGRICULTURE, U.S. DEPT. OF. Northeast Marketing Area, Address: 89 South St., Boston, MA 02111-2671; Mailing Address: P.O. Box 51478, Boston, MA 02205-1478. Tel., (617) 737-7199; FAX, (617) 737-8002. Market Admin., Shawn M. Boockoff. Website: www.fmmone.com. E-mail: NortheastOrder@fedmilk1.com.
Farm Service Agency. USDA-FSA, 344 Merrow Rd., Ste. B, Tolland 06084. Tel., (860) 871-4090; FAX, (855) 934-2463. Committee Member, Susan Pronovost; State Exec. Dir., Nathan Wilson (Acting); Admin. Officer, Doris G. Ostrowski; Admin. Spec., Jule Dybdahl; District Dir., Nathan Wilson; Program Specialists, Sarah Fournier, Rebecca R. Palmer. Website: www.fsa.usda.gov/ct.
Conn. Cooperative Extension System and Storrs Agricultural Experiment Station. Univ. of Conn., 1376 Storrs Rd., Unit 4066, Storrs 06269-4066. Tel., (860) 486-2917.
Dean and Dir., Indrajeet Chaubey;
Assoc. Dean for Outreach/Assoc. Dir., UConn Extension, Michael O'Neill;
Assoc. Dean for Research and Graduate Education/Assoc. Dir., Storrs Agricultural Experiment Station, Kumar Venkitanarayanan;
Associate Dean for Academic Programs/Dir., Ratcliffe Hicks School of Agriculture, Sandra Bushmich. Website:
www.cahnr.uconn.edu.
U.S. Department of Agriculture, Rural Development. Area Dir., Johan M. Strandson, 100 Northfield Dr., 4th Flr., Windsor, CT 06095-4730. Tel., (860) 902-5382, ext. 4; FAX, (860) 855-947-9638. Hours: 8:00 A.M.-4:30 P.M., Mon.-Fri. Servicing area is Fairfield, Hartford, Litchfield, Middlesex, New Haven and Tolland Counties. Area Dir., Johan M. Strandson, 238 West Town St., Norwich CT 06360-2111. Tel., (860) 859-5218, ext. 4; FAX, (855) 947-9638. Hours: 8:00 A.M.-4:30 P.M., Mon.-Fri. Servicing area is New London and Windham Counties. Website: www.rurdev.usda.gov/ct. E-mail: johan.strandson@ct.usda.gov.
Forest Service. 51 Mill Pond Rd., Hamden 06514. Tel., (203) 230-4308; FAX, (203) 230-4315. Directors' Rep., Dr. Melody Keena, Northern Research Station. Website: www.nrs.fs.fed.us. E-mail: melody.keena@usda.gov.
Natural Resources Conservation Service. State Conservationist, Thomas L. Morgart, 344 Merrow Rd., Ste. A, Tolland 06084-3917. Tel., (860) 871-4011; FAX, (855) 934-2776 (toll free). Dist. Conservationists, William Purcell, Danielson Field Office. Tel., (860) 412-5258; Garrett Timmons, Norwich Field Office, Tel., (860) 319-8803; Catherine Pruss, Torrington Field Office, Tel., (860) 618-4534; Diane Blais, Hamden Field Office, Tel., (203) 859-7002; Vivian Felten, Windsor Field Office, Tel., (860) 902-5363. Website: www.ct.nrcs.usda.gov.
AIR FORCE, CONNECTICUT AIR NATIONAL GUARD. Adjutant General, Maj. Gen. Francis J. Evon, William A. O'Neill Armory, 360 Broad St., Hartford 06105-3706; Wing Comdr., Col. Stephen R. Gwinn, 103rd Airlift Wing, Bradley ANG Base, 161 Rainbow Rd., East Granby 06026-9309; Comdr., Lt. Col. Glenn Sherman, 103rd Air Control Squadron, Orange ANG Station, 206 Boston Post Rd., Orange 06477. Website: www.103aw.ang.af.mil.
Civil Air Patrol. Connecticut Wing Comdr., Col. James Ridley, P.O. Box 1233, Middletown 06457-1233. Tel., (860) 262-5847. Website: www.ctwg.cap.gov.
Conn. National Guard. Adj. Gen., Maj. Gen. Francis J. Evon, Jr., William A. O'Neill Armory, 360 Broad St., Hartford 06105-3706. Asst. Adj. Gen.-Air, Brig. Gen. (CT) Gerald E. McDonald; Asst. Adj. Gen.-Army, Brig Gen. Karen Berry; Chief of Staff, Col. Raymond S. Chicoski. Website: http://ct.ng.mil/pages/Default.aspx.
U.S. Army Corps of Engineers. U.S. Army Engineer District, New England, 696 Virginia Rd., Concord, MA 01742-2751. Tel., (978) 318-8238. Website:
www.nae.usace.army.mil.
COMMERCE, DEPT. OF. Bureau of the Census, New York Reg. Office, 32 Old Slip, 9th Flr., New York, NY 10005. Tel., (212) 584-3400 or 1-800-991-2520; TDD, (212) 478-4793; FAX, (212) 478-4800. Reg. Dir., Jeff T. Behler. Website: http://www.census.gov/about/regions/new-york.html. E-mail: jeff.t.behler@census.gov.
Export Assistance Ctr., U.S. Commercial Service. Dir., Melissa Grosso, 213 Court St., Ste. 903, Middletown 06457-3382. Tel., (860) 638-6950; FAX, (860) 638-6970. Website: www.trade.gov. E-mail: office.middletown@trade.gov.
National Oceanic and Atmospheric Admin./National Weather Service. 46 Commerce Way, Norton, MA 02766. Tel., (508) 622-3250. Meteorologist-in-Charge, Andy Nash. Warning Coordination Meteorologist, Glenn Field. Science/Operations Officer, Joseph DelliCarpini. Website: www.weather.gov/boston.
National Oceanic and Atmospheric Admin./National Weather Service. Weather Forecast Office New York, NY serving Southern CT. 175 Brookhaven Ave., Upton, NY 11973. Meteorologist-in-Charge, Ross Dickman, Tel., (631) 924-0037 ext. 222. Warning and Coordination Meteorologist, Nelson Vaz, Tel., (631) 924-0037 Ext. 223. Science/Operations Officer, David Radell, Tel., (631) 924-0037 Ext. 224. Website: www.weather.gov/okx.
National Oceanic and Atmospheric Admin./National Weather Service. Ste. 460, Harriman Campus-ETEC Bldg., Albany, NY 12226. Meteorologist-in-charge (Acting), Stephen DiRienzo, Tel., (518) 626-7573 ext. 223. Science/Operations Officer, Michael S. Evans. Warning Coordination Meteorologist, Stephen DiRienzo. Website: www.weather.gov/aly.
National Marine Fisheries Service. Northeast Fisheries Science Ctr., 212 Rogers Ave., Milford 06460-6499. Tel., (203) 882-6500; FAX, (203) 882-6570. Chief, Ecosystems and Aquaculture Div., Dr. Thomas Noji. Website: https://www.nefsc.noaa.gov/nefsc/Milford/.
Economic Development Admin. Robert N.C. Nix Federal Building, 900 Market St., Rm. 602, Philadelphia, PA 19107 Tel., (267) 559-3385; FAX, (215) 597-1063. Economic Development Representative, Debra Beavin. Website: www.eda.gov. E-mail: dbeavin@eda.gov.
CONNECTICUT HUMANITIES COUNCIL, INC. 100 Riverview Ctr., Ste. 290, Middletown 06457. Tel., (860) 685-2260. Public foundation and state-based affiliate of the National Endowment for the Humanities. Staff: Exec. Dir., Jason Mancini, Ph.D.; Business Mgr., Diane Berube; Communications Mgr., Aimee Cotton Bogush; Dir., Connecticut Center for the Book and Mgr., IT Services, Lisa Comstock; Mgr. of Digital Humanities, Gregg Mangan; Program Officer, Susan Muro; Administrative Asst., Sheldyn E. Oliver; Grants & Programs Asst., Lian Partridge; Mgr. of Grants & Programs, Scott L. Wands; Digital Humanities Asst., Emma Wiley.
Board: Chm., Lewis J. Wallace, Jr.; Vice Chm., Elaine McDonald; Secy., Robert Svensk; Treas., Melinda D. Cruanes; Members at Large, Helen Higgins, Regen O’Malley; Members, Rebekah Beaulieu, Katherine Donovan, Catherine Fields, Ramin Ganeshram, Sandy Grande, Heidi Green, Jennifer McKenna, Frank Mitchell, Valeriano Ramos Jr., Rorie Rueckert, Myron Stachiw, Jonathan Weiner, Esq., Walter Woodward. Website: www.cthumanities.org. E-mail: info@cthumanities.org.
ENVIRONMENTAL PROTECTION AGENCY. 5 Post Office Sq., Ste. 100; Mail Code: OEP06-2, Boston, MA 02109-3912. Tel., (617) 918-1111. Reg. Admin., Deborah Szaro, Acting; CT State PPA Coordinator, Stacey Johnson-Pridgeon. Tel., (617) 918-1552; FAX (617) 918-0552. Website: www.epa.gov/region01. E-mail: johnson.stacey@epa.gov.
FEDERAL COMMUNICATIONS COMMISSION. 45 L St. NE, Washington, DC 20554. Tel., 1-888-225-5322; TTY, 1-888-835-5322; Videophone, 1-844 432-2275; FAX 1-866-418-0232. Website: www.fcc.gov. E-mail: fccinfo@fcc.gov.
FEDERAL DEPOSIT INSURANCE CORPORATION. 15 Braintree Hill Office Park, Ste. 200, Braintree, MA 02184-8701. Tel., (781) 794-5500; Toll Free, 1-866-728-9953. Div. of Risk Mgmt. Supervision (Boston), Regional Dir., Frank Hugues; Deputy Regional Dir., Marianne Hatheway; Hartford, Field Office, Rocky Hill, 06067. Tel., (860) 563-4119. Website: www.fdic.gov.
FEDERAL EMERGENCY MANAGEMENT AGENCY. 99 High St., 6th Flr., Boston, MA 02110-2320. Tel., (617) 956-7506. Regional Administrator, Paul Francis Ford (Acting), Tel., (617) 956-7566; Deputy Administrator, Daniel McElhinney (Acting), Tel., (617) 956-7567. Website: www.fema.gov. E-mail: FEMA@dhs.gov.
FEDERAL ENERGY REGULATORY COMMISSION. 19 West 34th St., Ste. 400, New York, NY 10001-3006. Tel., (212) 273-5954; FAX, (212) 631-8124. Regional Eng., John Spain. Website: www.ferc.gov.
FEDERAL MEDIATION AND CONCILIATION SERVICE. FMCS Field Office-CT, c/o FMCS District Office, 517 US Highway 1, Iselin, NJ 08830. Regional Dir., Northeast Dist. 1, Peter Donatello, Tel., (732) 726-3120. Mediator, Dan Ross, Tel./FAX, (860) 840-2160. Lesley Koenig, Tel., (860) 528-3301. www.fmcs.gov.
FEDERAL PUBLIC DEFENDER. Terence Ward, 10 Columbus Blvd., 6th Flr., Hartford 06106-1976. Tel., (860) 493-6260; FAX, (860) 493-6269. Asst. Federal Defenders, Hartford, Moira Buckley, Ashley Meskill, Josh Ewing, Charles Willson; Asst. Federal Defenders, New Haven, Kelly Barrett, Daniel Erwin, Tracy Hayes, Carly Levenson, James Maguire, Lillian Odongo, Rachel Shur. 265 Church St., Ste. 702, New Haven 06510-7005. Tel., (203) 498-4200; FAX, (203) 498-4207. Investigators, Marc M. Caporale, Hartford; Darcey M. Beausoleil, Jennifer Mellon, New Haven. Website: https://ct.fd.org/.
FEDERAL RESERVE SYSTEM. Federal Reserve Dist. No. 1, Federal Reserve Bank of Boston, 600 Atlantic Ave., Boston, MA 02210. Tel., (617) 973-3000 (General Information). Website: www.bostonfed.org. Federal Reserve Dist. No. 2, Federal Reserve Bank of New York, 33 Liberty St., New York, NY 10045-1003. Tel., (212) 720-5000. Website: www.newyorkfed.org.
GENERAL SERVICES ADMINISTRATION, U.S. Public Buildings Service. Bldg. Mgmt. Specialists: Mark S. Howard, Abraham A. Ribicoff Federal Bldg. and U.S. Courthouse, 450 Main St., Hartford 06103 and William R. Cotter Federal Bldg., 135 High St., Hartford 06103; Juan Torres, Robert N. Giaimo Federal Bldg., 150 Court St., New Haven 06510; James Nelson, Richard C. Lee, U.S. Courthouse, 141 Church St., New Haven 06471. Derek Lata, Brien McMahon Federal Bldg. and U.S. Courthouse, 915 Lafayette Blvd., Bridgeport 06604; Thomas J. Anderson, Social Security Admin. Trust Fund Bldg., 147 Litchfield St., Torrington 06790. Website: www.gsa.gov.
HOUSING AND URBAN DEVELOPMENT, U.S. DEPT. OF. Hartford Field Office, 20 Church St., 10th Flr., Hartford 06103-3220. Tel., (860) 240-4800; FAX, (860) 240-4850; TTY, (800) 877-8339. Field Office Dir., Suzanne Piacentini. Website: www.hud.gov.
INTERIOR, DEPT. OF THE. U.S. Geological Survey, Connecticut Office of the New England Water Science Center, NE-WSC: 101 Pitkin St., East Hartford 06108; Tel. (860) 291-6740; FAX, (860) 291-6799. Dir., Johnathan Bumgarner, Tel., (508) 490-5010. CT Office Contact: Supervisory Hydrologist, Jon Morrison, Tel., (860) 291-6761. Website: www.usgs.gov/centers/new-england-water/connect.
U.S. Fish and Wildlife Service: Office of Law Enforcement, 36 Buff Cap Rd., Ste. 5, Tolland 06804-2604; Tel., (860) 871-8348; FAX, (860) 871-8960. Website:
www.fws.gov/northeast/le/newengland/index.html. Stewart B. McKinney National Wildlife Refuge, Headquarters, Salt Meadow Unit, 733 Old Clinton Rd., Westbrook, CT 06498. Tel., (860) 399-2513; FAX, (860) 399-2515. Website:
www.fws.gov/refuge/Stewart_B_McKinney.
JUSTICE, DEPT. OF. See U.S. Department of Justice.
LABOR, DEPT. OF. Wage and Hour Div.: Dist. Office, William R. Cotter Federal Bldg., 135 High St., Rm. 210, Hartford 06103-1111. Tel., (860) 240-4160; Dist. Dir., Don Epifano; Asst. Dist. Dir., Jesus David Meza. Website: www.dol.gov/whd.
Office of Labor Mgmt. Standards: JFK Federal Bldg., Ste. E-365, Boston, MA 02203. Tel., (617) 624-6690; FAX, (617) 624-6606. Website: www.dol.gov/olms.
Occupational Safety and Health Admin.: Bridgeport Area Office, Brien McMahon Federal Bldg., 915 Lafayette Blvd., Rm. 309, Bridgeport 06604. Tel., (203) 579-5581; FAX, (203) 579-5516. Hartford Area Office, William R. Cotter Federal Bldg., 135 High St., Ste. 361, Hartford 06103. Tel., (860) 240-3152; FAX, (860) 240-3155. Website: www.osha.gov/contactus/bystate/CT/areaoffice.
Office of the Inspector General: U.S. Dept. of Labor, Office of the Inspector General, Office of Labor Racketeering and Fraud Investigations, JFK Federal Bldg., 15 New Sudbury St., Ste. 675B, Boston, MA 02203. Tel., (617) 565-2240; FAX (617) 565-2250.
NATIONAL AERONAUTICS AND SPACE ADMINISTRATION. Public Communications and Inquiries Management Office, NASA Headquarters, 300 East St. SW, Ste. 5K39, Washington, DC 20546; Tel., (202) 358-0001; FAX, (202) 358-3469. Admin., Jim Bridenstine. Website: www.nasa.gov. E-mail: public-inquiries@hq.nasa.gov.
NAVY, DEPT. OF THE. Commanding Officer, Naval Submarine Base, New London; Mailing Address: P.O. Box 00, Groton 06349-5000. Tel., (860) 694-5980; FAX, (860) 694-4699.
U.S. SMALL BUSINESS ADMINISTRATION. 280 Trumbull St., 2nd Flr., Hartford 06103. Tel., (860) 240-4700; FAX, (860) 240-4659; District. Dir., Catherine Marx; Deputy District Dir., Julio Casiano; Asst. District Dir., Moraima Gutierrez; Staff: Tanisha Baptiste, Alix Howie, Joseph Raycraft, John Xu. SBA Bridgeport; Sr. Area Mgr., Frank Alvarado, (203) 335-0427. Staff: Sylina Jacobs. Website: www.sba.gov/offices/district/ct/hartford.
SOCIAL SECURITY ADMINISTRATION. Website: www.ssa.gov. Toll Free, 1-800-772-1213.
Field Office
|
Address
|
Telephone
|
Ansonia |
475 Main St., 06401-2301 |
Tel., 1-866-331-7096; TTY, 1-800-325-0778 |
Bridgeport |
35 Courtland St., 2nd Flr., 06604-3928
|
Tel., 1-866-331-6399; TTY, 1-800-325-0778 |
Bristol |
960 Main St., 2nd Flr., Hartford 06103-1228 |
Tel., 1-877-619-2851; TTY, (860) 525-4697 |
Danbury |
131 West St., 06810-6371 |
Tel., 1-866-275-7821; TTY, (203) 744-2172 |
East Hartford |
478 Burnside Ave., 06108-3579 |
Tel., 1-866-706-6759; TTY, 1-800-325-0778 |
Hartford |
960 Main St., 2nd Flr., 06103-1228 |
Tel., 1-877-619-2851; TTY, (860) 525-4697 |
Meriden |
321 Research Pkwy. Ste. 212, 06450-8301 |
Tel., 1-877-409-8429; TTY, (203) 639-1224 |
Middletown |
425 Main St., 3rd Flr., 06457-3347 |
Tel., 1-877-692-3145; TTY, (860) 346-2776 |
New Britain |
One Herald Sq., 2nd Flr., Ste. 201, 06051-2594 |
Tel., 1-866-858-6086; TTY, 1-800-325-0778 |
New Haven |
Giaimo Fed. Bldg., 150 Court St., 4th Flr., 06510-2051 |
Tel., 1-866-331-5281; TTY, 1-800-325-0778 |
New London |
2 Shaws Cove, Rm. 101, 06320-4975 |
Tel., 1-866-643-3401; TTY, 1-800-325-0778 |
Norwalk |
35 Courtland St., 2nd Flr., Bridgeport 06604-3928 |
Tel., 1-866-331-6399; TTY, 1-800-325-0778 |
Norwich |
55 Main St., Ste. 380, 06360-5729 |
Tel., 1-888-482-3170; TTY, 1-800-325-0778 |
Stamford |
2 Landmark Sq., Ste. 105, 06901-2422 |
Tel., 1-866-770-1881; TTY, 1-800-325-0778 |
Torrington |
147 Litchfield St., 06790-5207 |
Tel., 1-877-405-0486; TTY, 1-800-325-0778 |
Waterbury |
51 North Elm St., Ste. 1, 06702-1545 |
Tel., 1-877-405-4874; TTY, 1-800-325-0778 |
Willimantic |
1320 Main St., Ste. 19, 06226-1959 |
Tel., 1-877-405-0488; TTY, 1-800-325-0778
|
TRANSPORTATION, DEPT. OF. Federal Aviation Admin.: FAA Technical Operations Svs., 35 Perimeter Rd., Windsor Locks 06096-1009. Website: www.faa.gov.
Federal Highway Admin.: 628 Hebron Ave., Ste. 303, Glastonbury 06033-5007; Tel., (860) 659-6703; FAX, (860) 659-6724. Div. Admin., Amy Jackson-Grove. Website: www.fhwa.dot.gov/ctdiv.
National Highway Traffic Safety Admin.--Region 2: 245 Main St., Ste. 210, White Plains, NY 10601. Tel., (914) 682-6162; FAX, (914) 682-6239. Website: www.nhtsa.gov.
DEPT. OF VETERANS AFFAIRS. Secy. of Veterans Affairs, Central Office, 810 Vermont Ave., NW, Washington, DC 20420. Website: www.va.gov.
Regional Office: 555 Willard Ave., Newington 06111, Tel., 1-800-827-1000.
Offices: VA Connecticut Healthcare Systems, Newington Campus, 555 Willard Ave., Newington 06111, Tel., (860) 666-6951; VA Connecticut Healthcare Systems, West Haven Campus, 950 Campbell Ave., West Haven 06516, Tel., (203) 932-5711.
DEPT. OF VETERANS AFFAIRS CONNECTICUT HEALTH CARE SYSTEM. 950 Campbell Ave., West Haven 06516; Tel., (203) 932-5711. Medical Center Dir., Alfred Montoya, Jr. MHA, FACHE, VHA-CM; Assoc. Dir. for Nursing and Patient Care Svs., Bernadette Y. Jao, DNP, MSN, RN-BC; Asst. Dir., Deeksha Ahuja. Website: www.connecticut.va.gov.
THE THIRTEEN ORIGINAL STATES
State
|
Ratified the Constitution
|
State
|
Ratified the Constitution
|
Delaware |
Dec. 7, 1787 |
South Carolina |
May 23, 1788 |
Pennsylvania |
Dec. 12, 1787 |
New Hampshire |
Jun. 21, 1788 |
New Jersey |
Dec. 18, 1787 |
Virginia |
Jun. 25, 1788 |
Georgia |
Jan. 2, 1788 |
New York |
Jul. 26, 1788 |
Connecticut |
Jan. 9, 1788 |
North Carolina |
Nov. 21, 1789 |
Massachusetts |
Feb. 6, 1788 |
Rhode Island |
May 29, 1790 |
Maryland |
Apr. 28, 1788 |
|
|
ORGANIZATION OF TERRITORIES AND ADMISSION OF STATES INTO THE UNION
State
|
Territory Organized
|
Admitted |
Vermont |
Out of New Hampshire and New York |
Mar. 4, 1791
|
Kentucky |
Out of Virginia |
Jun. 1, 1792
|
Tennessee |
Out of North Carolina |
Jun. 1, 1796
|
Ohio |
Ordinance, 1787 |
Mar. 1, 1803
|
Louisiana |
Mar. 3, 1805 |
Apr. 30, 1812
|
Indiana |
May 7, 1800 |
Dec. 11, 1816
|
Mississippi |
Apr. 7, 1798 |
Dec. 10, 1817
|
Illinois |
Feb. 3, 1809 |
Dec. 3, 1818
|
Alabama |
Mar. 3, 1817 |
Dec. 14, 1819
|
Maine |
Out of Massachusetts |
Mar. 15, 1820
|
Missouri |
Jun. 4, 1812 |
Aug. 10, 1821
|
Arkansas |
Mar. 2, 1819 |
Jun. 15, 1836
|
Michigan |
Jan. 11, 1805 |
Jan. 26, 1837
|
Florida |
Mar. 30, 1822 |
Mar. 3, 1845
|
Texas |
Annexed |
Dec. 29, 1845
|
Iowa |
Jun. 12, 1838 |
Dec. 28, 1846
|
Wisconsin |
Apr. 20, 1836 |
May 29, 1848
|
California |
From Mexico |
Sept. 9, 1850
|
Minnesota |
Mar. 3, 1849 |
May 11, 1858
|
Oregon |
Aug. 14, 1848 |
Feb. 14, 1859
|
Kansas |
May 30, 1854 |
Jan. 29, 1861
|
West Virginia |
Out of Virginia |
Jun. 20, 1863
|
Nevada |
Mar. 2, 1861 |
Oct. 31, 1864
|
Nebraska |
May 30, 1854 |
Mar. 1, 1867
|
Colorado |
Feb. 28, 1861 |
Aug. 1, 1876
|
North Dakota |
Mar. 2, 1861 |
Nov. 2, 1889
|
South Dakota |
Mar. 2, 1861 |
Nov. 2, 1889
|
Montana |
May 26, 1864 |
Nov. 8, 1889
|
Washington |
Mar. 2, 1853 |
Nov. 11, 1889
|
Idaho |
Mar. 3, 1863 |
Jul. 3, 1890
|
Wyoming |
Jul. 25, 1868 |
Jul. 10, 1890
|
Utah |
Sept. 9, 1850 |
Jan. 4, 1896
|
Oklahoma |
May 2, 1890 |
Nov. 16, 1907
|
New Mexico |
Sept. 9, 1850 |
Jan. 6, 1912
|
Arizona |
Feb. 24, 1863 |
Feb. 14, 1912
|
Alaska |
Jul. 27, 1868 |
Jan. 3, 1959
|
Hawaii |
Jun. 14, 1900 |
Aug. 21, 1959
|
______________________________________________
Territory--District of Columbia*--Organized July 16, 1790--March 3, 1791.
*Reduced from 100 to 70 square miles by recession of part of Virginia in 1846.
_______________________________________________
PRINCIPAL UNITED STATES INSULAR AREAS
(Source: Department of the Interior)
AMERICAN SAMOA. Governor, Lemanu Peleti Mauga. Executive Office Bldg., Third Flr., Utulei, Pago Pago, American Samoa 96799.
GUAM. Governor, Lou Leon Guerrero P.O. Box 2950 Hagåtña, GU 96932.
COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS. Office of the Governor, Ralph DLG. Torres. Caller Box 10007, Capitol Hill, Saipan, MP 96950.
COMMONWEALTH OF PUERTO RICO. Governor, Pedro R. Pierluisi. P.O. Box 9020082, San Juan, PR00902-0082. Territory of the United States, ceded by Spain under the Treaty of Paris, December 10, 1898; population granted United States citizenship by Congress, March 2, 1917; internally self-governing since July 25, 1952, under constitution ratified by local electorate and Congress.
VIRGIN ISLANDS. Governor, Albert Bryan, Jr., Government House, 21-22 Kongens Gade, Charlotte Amalie, St. Thomas, VI 00802.