Processing ...
Reports Menu
Page Range
All
Current Page
Committee History for "
New Haven Action Fund
"
Committee Type :
Political Action Committee
(Two or More Individuals)
Committee Status :
TERMINATED On 3/17/2011 12:00:00 AM
Committee Information As Of
2/20/2009 12:01:00 PM ( AMENDMENT )
Click Here To View Registration
Name :
New Haven Action Fund
Address :
PO Box 202848
New Haven CT 06520
Chairperson
:
Name :
Jacob Doctroff
Residence Address :
242 Elm St
Mailing Address :
PO Box 205233
New Haven CT 06511
New Haven CT 06520
Treasurer
:
Name :
Daniel Hornung
Residence Address :
68 High St
Mailing Address :
Same As Residence Address
New Haven CT 06511
Committee Information As Of
5/15/2008 12:01:00 PM ( AMENDMENT )
Click Here To View Registration
Name :
New Haven Action Fund
Address :
PO Box 200337
New Haven CT 06520
Chairperson
:
Name :
Noah Kazis
Residence Address :
19 Tower Pkwy
Mailing Address :
PO Box 202492
New Haven CT 06511
New Haven CT 06520
Treasurer
:
Name :
Jacob L Koch
Residence Address :
345 Temple St
Mailing Address :
PO Box 204262
New Haven CT 06511
New Haven CT 06520
Committee Information As Of
4/9/2008 12:01:00 PM ( AMENDMENT )
Click Here To View Registration
Name :
New Haven Action Fund
Address :
PO Box 200337
New Haven CT 06520
Chairperson
:
Name :
Noah Kazis
Residence Address :
19 Tower Pkwy
Mailing Address :
PO Box 202492
New Haven CT 06511
New Haven CT 06520
Treasurer
:
Name :
Benjamin L Shaffer
Residence Address :
205 Elm St
Mailing Address :
PO Box 200377
New Haven CT 06511
New Haven CT 06520
Committee Information As Of
4/10/2007 12:01:00 AM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Suzanne Kahn
Residence Address :
PO Box 201065
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
PO Box OX205485
New Haven CT 06520
New Haven CT 06520
Committee Information As Of
5/22/2006 4:44:33 PM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
175 Dwight St
New Haven CT 06511
Chairperson
:
Name :
Suzanne Kahn
Residence Address :
PO Box 201065
Mailing Address :
175 Dwight St
New Haven CT 06520
New Haven CT 06511
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
37 Lynwood Pl
New Haven CT 06520
New Haven CT 06511
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
302 York St
New Haven CT 06520
New Haven CT 06511
Committee Information As Of
5/22/2006 3:40:10 PM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 201065
New Haven CT 06520
Chairperson
:
Name :
Suzanne Kahn
Residence Address :
PO Box 201065
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
37 Lynwood Pl
New Haven CT 06520
New Haven CT 06511
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
302 York St
New Haven CT 06520
New Haven CT 06511
Committee Information As Of
1/9/2006 8:39:41 AM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Elizabeth France
Residence Address :
19 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
37 Lynwood Pl
New Haven CT 06520
New Haven CT 06511
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
Same As Residence Address
New Haven CT 06520
Committee Information As Of
10/6/2005 7:51:53 PM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Elizabeth France
Residence Address :
19 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
Same As Residence Address
New Haven CT 06520
Committee Information As Of
10/6/2005 7:44:23 PM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Elizabeth France
Residence Address :
19 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
Same As Residence Address
New Haven CT 06520
Committee Information As Of
10/5/2005 12:09:50 PM ( AMENDMENT )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Elizabeth France
Residence Address :
19 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
Same As Residence Address
New Haven CT 06520
Committee Information As Of
5/9/2005 10:11:54 AM ( ORIGINAL )
Name :
New Haven Action Fund
Address :
PO Box 205485
New Haven CT 06520
Chairperson
:
Name :
Elizabeth France
Residence Address :
19 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Treasurer
:
Name :
Edward "Ted" S. Fertik
Residence Address :
100 Tower Pkwy
Mailing Address :
Same As Residence Address
New Haven CT 06520
Deputy Treasurer
:
Name :
Whitney P. Haring-Smith
Residence Address :
73 Edgewood
Mailing Address :
Same As Residence Address
New Haven CT 06520