Processing ...
Reports Menu
Page Range
All
Current Page
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