State Elections Enforcement Commission
Left Arrow Reports Menu


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