State Elections Enforcement Commission
Left Arrow Reports Menu


Committee History for "American Council of Engineering Companies of Connecticut Political Action Committee"
 
Committee Type : Political Action Committee (Business Entity)
Committee Status : TERMINATED On 10/19/2007 12:00:00 AM
Committee Information As Of 10/16/2006 9:38:06 AM ( AMENDMENT )
 
Name : American Council of Engineering Companies of Connecticut Political Action Committee
Address : 2600 Dixwell Ave Ste 7
Hamden CT 06514
Chairperson :
Name : Leslie A. Haines
Residence Address : 655 Winding Brook Dr Mailing Address : 619 Four Rod Rd
Glastonbury CT 06033 Berlin CT 06037
Treasurer :
Name : Joseph E. Merluzzo
Residence Address : 165 South St # 24 Mailing Address : 12 Knollwood Dr
Vernon CT 06066 Vernon CT 06066
Deputy Treasurer :
Name : Paul W. Brady
Residence Address : 9 Golfview Dr Mailing Address : Same As Residence Address
Watertown CT 06795
Committee Information As Of 4/26/2006 2:51:25 PM ( ORIGINAL )
 
Name : American Council of Engineering Companies of Connecticut Political Action Committee
Address : 2600 Dixwell Ave Ste 7
Hamden CT 06514
Chairperson :
Name : Leslie A. Haines
Residence Address : 655 Winding Brook Dr Mailing Address : 619 Four Rod Rd
Glastonbury CT 06033 Berlin CT 06037
Treasurer :
Name : Joseph E. Merluzzo
Residence Address : 165 South St # 24 Mailing Address : Same As Residence Address
Vernon CT 06066
Deputy Treasurer :
Name : Paul W. Brady
Residence Address : 9 Golfview Dr Mailing Address : Same As Residence Address
Watertown CT 06795