2010 statement of vote winners

Upload: alfonso-robinson

Post on 10-Apr-2018

216 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/8/2019 2010 Statement of Vote Winners

    1/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors'

    Meetings in the towns comprising the several Congressional Districts of this State, herebydeclare the following named persons elected REPRESENTATIVES in the ONE HUNDRED

    TWELTH CONGRESS of the United States for the term of two years from 12:00 noon on the

    3rd day of January, Two Thousand Eleven:

    Congressional

    District Name

    1 John B. Larson

    2 Joe Courtney

    3 Rosa L. DeLauro

    4 Jim Himes

    5 Chris Murphy

    Dated in Hartford, Connecticut

    this twenty-fourth day of NovemberTwo Thousand Ten

    ________________________________________________________Susan Bysiewicz

    Secretary of the State

    ________________________________________________________

    Howard G. RifkinDeputy Treasurer

    ________________________________________________________Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    2/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors'Meetings in the towns comprising the different Senatorial Districts of this State, hereby

    declare the following named persons elected STATE SENATORS for the term of two years

    from the Wednesday following the first Monday of January, Two Thousand Eleven:

    Senatorial Senatorial

    District NAME District NAME

    1 John W. Fonfara

    2 Eric D. Coleman

    3 Gary D. LeBeau

    4 Steve Cassano

    5 Beth Bye

    6 Donald J. DeFronzo

    7 John A. Kissel

    8 Kevin Witkos

    9 Paul R. Doyle

    10 Toni N. Harp

    11 Martin M. Looney

    12 Edward Meyer

    13 Thomas P. Gaffey

    14 Gayle Slossberg

    15 Joan V. Hartley

    16 Joe Markley

    17 Joe Crisco

    18 Andrew M. Maynard

    19 Edith G. Prague

    20 Andrea L. Stillman

    21 Kevin C. Kelly

    22 Anthony J. Musto

    23 Edwin A. Gomes

    24 Michael A. McLachlan

    25 Bob Duff

    26 Toni Boucher

    27 Andrew J. McDonald

    28 John McKinney

    29 Donald E. Williams

    30 Andrew Roraback

    31 Jason Welch

    32 Robert J. Kane

    33 Eileen M. Daily

    34 Leonard A. Fasano

    35 Tony Guglielmo

    36 L. Scott Frantz

    Dated in Hartford, Connecticut

    this twenty-fourth day of NovemberTwo Thousand Ten

    _________________________________________________________

    Susan BysiewiczSecretary of the State

    _________________________________________________________

    Howard G. Rifkin

    Deputy Treasurer

    _________________________________________________________

    Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    3/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors'Meetings in the towns comprising the different Assembly Districts of this State, hereby declare

    the following named persons elected STATE REPRESENTATIVES for the term of two years

    from the Wednesday following the first Monday of January, Two Thousand Eleven:

    Assembly Assembly

    District NAME District NAME

    1 Matthew Ritter

    2 Dan Carter

    3 Minnie Gonzalez

    4 Kelvin Roldan

    5 Marie Lopez Kirkley-Bey

    6 Hector Robles

    7 Douglas McCrory

    8 Timothy J. Ackert

    9 Jason Rojas

    10 Henry Genga

    11 Timothy D. Larson

    12 Geoff Luxenberg

    13 John W. Thompson

    14 Bill Aman

    15 David Baram

    16 Linda Schofield

    17 Timothy B. LeGeyt

    18 Andrew M. Fleischmann

    19 Brian Becker

    20 David McCluskey

    21 Bill Wadsworth

    22 Elizabeth "Betty" Boukus

    23 Marilyn Giuliano

    24 Tim O'Brien

    25 John C. Geragosian

    26 Peter A. Tercyak

    27 Sandy Nafis

    28 Russell A. Morin

    29 Antonio "Tony" Guerrera

    30 Joe Aresimowicz

    31 Prasad Srinivasan

    32 Christie Carpino

    33 Joseph C. Serra

    34 Gail K. Hamm

    35 James Crawford

    36 James Field Spallone

    37 Ed Jutila

    38 Elizabeth B. Ritter

    39 Ernest Hewett

    40 Edward E. Moukawsher

    41 Elissa T.Wright

    42 Tom Reynolds

    43 Diana S. Urban

    44 Mae Flexer

    45 Steven Mikutel

    46 Melissa Olson

    47 Christopher Coutu

    48 Linda A. Orange

    49 Susan Johnson

    50 Mike Alberts

    51 Daniel S. Rovero

    52 Penny Bacchiochi

    53 Bryan Hurlburt

    54 Gregory Haddad

  • 8/8/2019 2010 Statement of Vote Winners

    4/14

    Assembly AssemblyDistrict NAME District NAME

    55 Pamela Z. Sawyer

    56 Claire L. Janowski

    57 Christopher Davis

    58 Kathleen M. Tallarita

    59 David William Kiner

    60 Peggy Sayers

    61 Elaine OBrien

    62 Bill Simanski

    63 John Rigby

    64 Roberta B. Willis

    65 Michelle L. Cook

    66 Craig A. Miner

    67 Clark J. Chapin

    68 Sean Williams

    69 Arthur J. O'Neill

    70 Rosa C. Rebimbas

    71 Anthony J. D'Amelio72 Larry B. Butler

    73 Jeffrey J. Berger

    74 Selim G. Noujaim

    75 David Aldarondo

    76 John Piscopo

    77 Christopher A. Wright

    78 Whit Betts

    79 Frank N. Nicastro, Sr.

    80 Robert C. Sampson

    81 Bruce "Zeke" Zalaski

    82 Emil "Buddy" Altobello

    83 Catherine F. Abercrombie

    84 Christopher G. Donovan

    85 Mary M. Mushinsky

    86 Vincent J. Candelora

    87 Dave Yaccarino

    88 Brendan Sharkey

    89 Vickie Orsini Nardello

    90 Mary G. Fritz

    91 Peter Villano

    92 Patricia A. Dillon

    93 Toni Edmonds-Walker

    94 Gary Winfield

    95 Juan Candelaria

    96 Roland J. Lemar

    97 Robert W. Megna

    98 Patricia M.Widlitz

    99 Mike Lawlor

    100 Matt Lesser

    101 Deb Heinrich

    102 Lonnie Reed

    103 Al Adinolfi

    104 Linda M. Gentile

    105 Leonard Greene, Jr.106 Christopher Lyddy

    107 David A. Scribner

    108 Richard A. Smith

    109 Joe Taborsak

    110 Bob Godfrey

    111 John H. Frey

    112 Debralee Hovey

    113 Jason Perillo

    114 Themis Klarides

    115 Stephen Dargan

    116 Lou Esposito

    117 Paul Davis

    118 Kim Rose

    119 Richard Roy

    120 Laura Hoydick

    121 Terry Backer

    122 Lawrence Miller

  • 8/8/2019 2010 Statement of Vote Winners

    5/14

    Assembly AssemblyDistrict NAME District NAME

    123 T. R. Rowe

    124 Charles "Don" Clemons, Jr.

    125 John W. Hetherington

    126 Christopher L. Caruso

    127 John (Jack) Hennessy

    128 Andres Ayala, Jr.

    129 Auden Grogins

    130 Ezequiel Santiago

    131 David K. Labriola

    132 Brenda L. Kupchick

    133 Kim Fawcett

    134 Tony Hwang

    135 John T. Shaban

    136 Jonathan Steinberg

    137 Chris Perone

    138 Janice Giegler

    139 Kevin Ryan

    140 Bruce V. Morris

    141 Terrie E. Wood

    142 Lawrence F. Cafero, Jr.

    143 Gail Lavielle

    144 Michael Molgano

    145 Patricia Billie Miller

    146 Gerald Fox, III

    147 William Tong

    148 Carlo Leone

    149 Livvy R. Floren

    150 Lile R. Gibbons

    151 Fred Camillo

    Dated in Hartford, Connecticut

    this twenty-fourth day of NovemberTwo Thousand Ten

    _________________________________________________________

    Susan BysiewiczSecretary of the State

    _________________________________________________________Howard G. Rifkin

    Deputy Treasurer

    _________________________________________________________

    Mark OjakianDeputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    6/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    DAN MALLOY

    elected GOVERNOR of the State of Connecticut for the term of four years from theWednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. RifkinDeputy Treasurer

    _________________________________________________________Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    7/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    NANCY WYMAN

    elected LIEUTENANT GOVERNOR of the State of Connecticut for the term of four yearsfrom the Wednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. RifkinDeputy Treasurer

    _________________________________________________________Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    8/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    DENISE MERRILL

    elected SECRETARY OF THE STATE of the State of Connecticut for the term of four yearsfrom the Wednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Howard G. Rifkin

    Deputy Treasurer

    _________________________________________________________

    Mark OjakianDeputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    9/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    DENISE L. NAPPIER

    elected TREASURER of the State of Connecticut for the term of four years from theWednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Mark OjakianDeputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    10/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    KEVIN LEMBO

    elected COMPTROLLER of the State of Connecticut for the term of four years from theWednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. RifkinDeputy Treasurer

  • 8/8/2019 2010 Statement of Vote Winners

    11/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors' Meetingsin the several towns of this State, hereby declare

    GEORGE JEPSEN

    elected ATTORNEY GENERAL of the State of Connecticut for the term of four years fromthe Wednesday following the first Monday of January,

    Two Thousand Eleven.

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. RifkinDeputy Treasurer

    _________________________________________________________Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    12/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the

    Electors' Meetings in the several towns of this State, hereby declare:

    RICHARD BLUMENTHAL

    Elected UNITED STATES SENATOR in the Congress of the United StatesFor the term of six years from 12:00 noon on the 3rd day of January,

    Two Thousand Eleven

    Dated in Hartford, Connecticut

    this twenty-fourth day of November

    Two Thousand Ten

    _________________________________________________________

    Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. RifkinDeputy Treasurer

    _________________________________________________________

    Mark Ojakian

    Deputy Comptroller

  • 8/8/2019 2010 Statement of Vote Winners

    13/14

    STATE OF CONNECTICUT

    OFFICE OF THE SECRETARY OF THE STATE

    We, the undersigned, having canvassed the Returns of the Presiding Officers of the Electors'Meetings in the towns comprising the several Probate Districts of this State, hereby declare the

    following named persons elected JUDGE OF PROBATE for the term of four years from the

    Wednesday following the first Monday of January, Two Thousand Eleven:

    PROBATE PROBATE

    DISTRICT: NAME: DISTRICT: NAME:

    1 Robert K. Killian, Jr. 22 Domenick N. Calabrese

    2 Sydney W. Elkin 23 Michael F. Magistrali

    3 Steven M. Zelman 24 Diane Blick

    4 Brian Griffin 25 Claire C. Twerdy

    5 Allan T. Driscoll 26 Leah Schad

    6 Peter Jay Alter 27 David A. Griffiths

    7 Robert A. Randich 28 John J. McGrath, Jr.

    8 Walter A. Clebowicz 29 Chuck Norris

    9 Cynthia C. Becker 30 Frederick W. Palm

    10 Evelyn M. Daly 31 Mathew H. Greene

    11 Timothy R.E. Keeney 32 Jeffrey A. McNamara

    12 James Purnell 33 Terrance D. Lomme

    13 Michael Darby 34 Joel E. Helander

    14 Jennifer Berkenstock 35 Frank J. Forgione

    15 Joseph D. Marino 36 Michael R. Brandt

    16 Brian T. Mahon 37 Salvatore L. Diglio

    17 Phil Wright, Jr. 38 John A. Keyes

    18 Matt Jalowiec 39 Mark J. Degennaro

    19 Andre D. Dorval 40 Beverly Streit-Kefalas

    20 Tom Brunnock 41 Clifford D. Hoyle

    21 Peter E. Mariano 42 Fred J. Anthony

  • 8/8/2019 2010 Statement of Vote Winners

    14/14

    PROBATE PROBATE

    DISTRICT: NAME: DISTRICT: NAME:

    43 Dianne E. Yamin 49 Daniel F. Caruso

    44 Marty Landgrebe 50 Kevin M. O'Grady

    45 Joseph A. Egan, Jr. 51 Anthony J. Depanfilis

    46 John P. Chiota 52 Michael P. Murray

    47 F. Paul Kurmay 53 Gerald M. Fox

    48 Paul Joseph Ganim 54 David W. Hopper

    Dated in Hartford, Connecticut

    this twenty-fourth day of NovemberTwo Thousand Ten

    _________________________________________________________Susan Bysiewicz

    Secretary of the State

    _________________________________________________________

    Howard G. Rifkin

    Deputy Treasurer

    _________________________________________________________Mark Ojakian

    Deputy Comptroller