State Elections Enforcement Commission
Left Arrow Reports Menu


Committee History for "Connecticut Federation Of School Administrators"
 
Committee Type : Political Action Committee (Labor Union)
Committee Status : ACTIVE
Committee Information As Of 11/7/2024 7:01:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2600 Berlin Tpke Ste 6
Newington CT 06111
Chairperson :
Name : Frances G DiFiore
Residence Address : 121 Sunrise Ter Mailing Address : 2600 Berlin Tpke Ste 6
Wethersfield CT 06109 Newington CT 06111
Treasurer :
Name : Laura M Rodriguez
Residence Address : 148 Kirk Rd Mailing Address : 2600 Berlin Tpke Ste 6
Hamden CT 06514 Newington CT 06111
Committee Information As Of 10/29/2024 11:08:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2600 Berlin Tpke Ste 6
Newington CT 06111
Chairperson :
Name : Frances G DiFiore
Residence Address : 121 Sunrise Ter Mailing Address : 2600 Berlin Tpke Ste 6
Wethersfield CT 06109 Newington CT 06111
Treasurer :
Name : Laura M Rodriguez
Residence Address : 148 Kirk Rd Mailing Address : 2600 Berlin Tpke Ste 6
Hamden CT 06514 Newington CT 06111
Committee Information As Of 3/12/2024 3:30:00 PM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2600 Berlin Tpke Ste 6
Newington CT 06111
Chairperson :
Name : Anthony J Salvatore
Residence Address : 25 Winthrop St Mailing Address : Same As Residence Address
Bristol CT 06010
Treasurer :
Name : Laura M Rodriguez
Residence Address : 148 Kirk Rd Mailing Address : 2600 Berlin Tpke Ste 6
Hamden CT 06514 Newington CT 06111
Committee Information As Of 11/22/2022 2:11:00 PM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2600 Berlin Tpke Ste 6
Newington CT 06111
Chairperson :
Name : Anthony J Salvatore
Residence Address : 25 Winthrop St Mailing Address : Same As Residence Address
Bristol CT 06010
Treasurer :
Name : Laura M Rodriguez
Residence Address : 128 Corbin Rd Mailing Address : 2600 Berlin Tpke Ste 6
Hamden CT 06514 Newington CT 06111
Committee Information As Of 10/20/2020 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2590 Berlin Tpke
Newington CT 06111
Committee Information As Of 11/14/2018 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2590 Berlin Tpke
Newington CT 06111
Committee Information As Of 10/31/2016 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2590 Berlin Tpke
Newington CT 06111
Committee Information As Of 10/6/2015 1:01:00 PM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 2590 Berlin Tpke
Newington CT 06111
Chairperson :
Name : Gary C Maynard
Residence Address : 110 Hope Hill Rd Mailing Address : 2590 Berlin Tpke
Wallingford CT 06492 Newington CT 06111
Treasurer :
Name : Laura M Rodriguez
Residence Address : 128 Corbin Rd Mailing Address : 2590 Berlin Tpke
Hamden CT 06514 Newington CT 06111
Committee Information As Of 11/19/2012 11:01:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 162 W St Bldg 2
Cromwell CT 06416
Chairperson :
Name : Gary C Maynard
Residence Address : 110 Hope Hill Rd Mailing Address : 162 W St Bldg 2
Wallingford CT 06492 Cromwell CT 06416
Treasurer :
Name : Elaine Papas
Residence Address : 84 Gilbert Ave Mailing Address : 162 W St Bldg 2
Rocky Hill CT 06067 Cromwell CT 06416
Committee Information As Of 12/10/2009 11:01:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Connecticut Federation Of School Administrators
Address : 162 W St Bldg 2
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : 162 W St Bldg 2
East Hartford CT 06118 Cromwell CT 06416
Treasurer :
Name : Elaine Papas
Residence Address : 84 Gilbert Ave Mailing Address : 162 W St Bldg 2
Rocky Hill CT 06067 Cromwell CT 06416
Committee Information As Of 11/7/2007 12:01:00 AM ( AMENDMENT )
 
Name : Connecticut Federation Of School Administrators
Address : 162 W St Bldg 2
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : 162 W St Bldg 2
East Hartford CT 06118 Cromwell CT 06416
Treasurer :
Name : Jane Pertillar
Residence Address : 708 Mountain Rd Mailing Address : 162 W St Bldg 2
West Hartford CT 06117 Cromwell CT 06416
Committee Information As Of 1/23/2007 11:58:00 AM ( AMENDMENT )
 
Name : Connecticut Federation Of School Administrators
Address : 162 W St Bldg 2
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : 162 W St Bldg 2
East Hartford CT 06118 Cromwell CT 06416
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : 162 W St Bldg 2
New York NY 10128 Cromwell CT 06416
Committee Information As Of 9/2/2004 9:24:58 AM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : BLDG 2 STE K
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : BLDG 2 STE K
New York NY 10128 Cromwell CT 06416
Committee Information As Of 8/4/2004 12:44:34 PM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : BLDG 2 STE K
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : BLDG 2 STE K
New York NY 10128 Cromwell CT 06416
Committee Information As Of 10/6/2003 3:38:40 PM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : 75 Berlin Rd
Cromwell CT 06416
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : 75 Berlin Rd
New York NY 10128 Cromwell CT 06416
Committee Information As Of 10/6/2003 3:28:27 PM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : 155 Forest St
East Hartford CT 06118
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : 75 Berlin Rd
New York NY 10128 Cromwell CT 06416
Committee Information As Of 9/29/2003 9:19:54 AM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : 155 Forest St
East Hartford CT 06118
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : James E. Thompson
Residence Address : 1601 3rd Ave Apt 26A Mailing Address : 75 Berlin Rd
New York NY 10128 Cromwell CT 06416
Committee Information As Of 9/29/2003 9:19:11 AM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : 155 Forest St
East Hartford CT 06118
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : Baxter M. Atkinson
Residence Address : 57 Pierce Blvd Mailing Address : 75 Berlin Rd
Windsor CT 06095 Cromwell CT 06416
Committee Information As Of 7/7/2003 2:47:24 PM ( AMENDMENT )
 
Name : Connecticut Federation of School Administrators
Address : 155 Forest St
East Hartford CT 06118
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : Baxter M. Atkinson
Residence Address : 57 Pierce Blvd Mailing Address : 75 Berlin Rd
Windsor CT 06095 Cromwell CT 06416
Committee Information As Of 6/1/1999 12:00:00 AM ( ORIGINAL )
 
Name : Connecticut Federation of School Administrators
Address : 155 Forest St
East Hartford CT 06118
Chairperson :
Name : Roch J. Girard
Residence Address : 155 Forest St Mailing Address : Same As Residence Address
East Hartford CT 06118
Treasurer :
Name : Baxter M. Atkinson
Residence Address : 57 Pierce Blvd Mailing Address : Same As Residence Address
Windsor CT 06095