State Elections Enforcement Commission
Left Arrow Reports Menu


Committee History for "Phoenix Companies Political Action Committee - Connecticut"
 
Committee Type : Political Action Committee (Business Entity)
Committee Status : TERMINATED On 1/6/2012 12:00:00 AM
Committee Information As Of 8/24/2010 11:56:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06102 5056
Chairperson :
Name : James D Wehr
Residence Address : 11 Nature's Way Mailing Address : 1 American Row
South Windsor CT 06074 Hartford CT 06102
Treasurer :
Name : John H. Beers
Residence Address : 395 West St . Mailing Address : 1 American Row
Middletown CT 06457 Hartford CT 06102
Deputy Treasurer :
Name : Laurie D Lewis
Residence Address : 354 N Quaker Ln Mailing Address : 1 American Row
West Hartford CT 06119 Hartford CT 06102
Committee Information As Of 5/29/2007 12:01:00 AM ( AMENDMENT )
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06102 5056
Chairperson :
Name : Dona D. Young
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Treasurer :
Name : John H. Beers
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Deputy Treasurer :
Name : Carl J. Schiessl
Residence Address : 93 Raymond Rd Mailing Address : 1 American Row
Windsor Locks CT 06096 Hartford CT 06102
Committee Information As Of 8/31/2004 10:13:53 AM ( AMENDMENT )
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06102
Chairperson :
Name : Dona D. Young
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Treasurer :
Name : John H. Beers
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Deputy Treasurer :
Name : Carl J. Schiessl
Residence Address : 93 Raymond Rd Mailing Address : 1 American Row
Windsor Locks CT 06096 Hartford CT 06102
Committee Information As Of 10/22/2003 3:52:43 PM ( AMENDMENT )
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06102
Chairperson :
Name : Dona D. Young
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Treasurer :
Name : John H. Beers
Residence Address : 1 American Row Mailing Address : 1 American Row
Hartford CT 06115 Hartford CT 06102
Deputy Treasurer :
Name : Carl J. Schiessl
Residence Address : 93 Raymond Rd Mailing Address : 1 American Row
Windsor Locks CT 06096 Hartford CT 06102
Committee Information As Of 6/21/2002 9:00:33 AM ( AMENDMENT )
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06115
Chairperson :
Name : Dona D. Young
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115
Treasurer :
Name : John H. Beers
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115
Deputy Treasurer :
Name : Tina Muzy
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115
Committee Information As Of 12/28/1999 1:38:28 PM ( ORIGINAL )
 
Name : Phoenix Companies Political Action Committee - Connecticut
Address : 1 American Row
Hartford CT 06115
Chairperson :
Name : Dona D. Young
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115
Treasurer :
Name : Jane L. Driscoll
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115
Deputy Treasurer :
Name : Maura L. Melley
Residence Address : 1 American Row Mailing Address : Same As Residence Address
Hartford CT 06115