i)
SEEC FORM 20
/f~"
Itemized Campaign Finance Disclosure Statement
! ....
;.~
'A'
r ::"j
!-'=":"~
~~
CUY CLERK" ~,i 1\~J~!
J'"
l \\\ t),-r it;·!""
\;:~~L~:~''- ~.:
CONNECTICUT STATE ELECTIONS ENFORCEMENT COMMISSION Rev. 1/08
.. ~~c;-··:?;;;~:6~~~
~
,.~.,.,
O~
~f!:~JP'1~
/./1
V
First
E.,
f'/lr.
Ml
Last
lJye'l~
. 4. ELECTl<fNIREFERENDUM DATE
(mm/dd/7Io J / W
()
q
U",; t-1
Suffix
S'I#J~
Jlt-CK
I c.:,
3. TREASURER ADDRESS
560 Yqk
Page 1 of]7
/11/+y OiL /2-OH- Oc
2 TREASURER NA ~
Street Address
v
IUU" .)1..1
t~M'" ..T V p~
1. NAME OF COMMITTEE
ITi!le
'\.
se~
SUMMARY PAGE
fIC- [ e= ttlOS
-(" ..
; J '.~'""
Do Not Mark in This Sgace EQT
Officla
ICi/1er~~
State
I
ZIP Code
06 '-lTe)
6. DISTRICT NUMBER
5. OFFICE SOUGHT (Complete only ifCandidaie Committee)
11c~1f1-/'
!
7. CAND~ATE NAME (Complete only if Candidate or ExplorPtr/ry Committee) ITitie
I
/1.J.
First
IMI~
1'1)~el
!LaSI
1Lo~
ISUffiX
<i.e.-
Is. TYPK OF KEl'UK '(Check One Boxl
o January 10 filing o April 10 Iiling o July 10 filing o October 10 filing o Independent Expenditure o Primary
o 7th day preceding referendum o 45 days following referendum o Deficit o Termination
}{;th day preceding primary 030 days following primary
o 7th day preceding election o 12th day preceding election
o Initial Contribution or Disbursement (PACsONLy)
o Amendment to Type of Report:
(State Central CommiJtees Only)
0 Election
045 days following election not held in November
!
.9.1'.
!
L
'VEKEIJ
Beginning Date
Ending Date
dl{alt.~t- t tJ l LoV~
thru
Sft2leM-(,( ,.. Il
2ou7
!
10. CERTIFICATION
I hereby certifY and state, under penalties of false statement, that all of the information set forth on this Itemized Campaign Finance Disclosure Statement for the period covered is true, accurate and complete,
CQ~~ I
TREAsujRl"-vL.
V
••
-,
-' SIGNATURE)
13:
('
J'PrcK S'lfc9 IL/L
PRINT NAME OF SIGNER
1/ V PENALTY FOR FALSE STATEMENT IS PUNISHABLE BY FINE NOT TO EXCEED $1,000, OR IMPR1S0NMENT FOR NOT MORE THAN ONE YEAR, OR BOTH.
i
09/0;-J20fL DiTE (m~dd/yyyy5