Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS / HTML VIEWER

SCHEDULE A

ITEMIZED RECEIPTS
Line #: 11AI


Committee: FUELCELL ENERGY, INC. PAC

Contributor's Name Contributor's Address Employer/Occupation Memo/Description Memo Text Date Amount ($) Aggregate ($) Limits
Neil Aiello 16 Crabapple Ln.
Sandy Hook, Connecticut 06482
FuelCell Energy, Inc. / VP Manufacturing Payroll Contribution
12/31/2015 325.00 650.00
Jennifer Arasimowicz 60 Orleans Drive,
Bristol, Connecticut 06010
FuelCell Energy, Inc. / Associate Counsel Payroll Contribution
12/31/2015 130.00 260.00
Kirk Arneson 374 River Rd. PO Box 371
Gaylordsville, Connecticut 06755
FuelCell Energy, Inc. / Project Engineer Payroll Contribution
12/31/2015 130.00 260.00
Mr. Michael Bishop 3 Great Pasture Rd.
Danbury, Connecticut 06813
FuelCell Energy, Inc. / SR VP and CFO Payroll Contribution
12/31/2015 780.00 1560.00
Gordon Brookes 71 Burwell Rd
New Hartford, Connecticut 06057
FuelCell Energy, Inc. / Director, ESH Payroll Contribution
12/31/2015 130.00 260.00
Stephen Brown 62 Corey Lane
Niantic, Connecticut 06357
FuelCell Energy, Inc. / Director Field Services Payroll Contribution
12/31/2015 130.00 260.00
Joseph Daly 12 Ridgedale Road
Bethel, Connecticut 06801
FuelCell Energy, Inc. / Engineer Payroll Contribution
12/31/2015 130.00 260.00
Kurt Goddard 411 Samp Mortar Drive
Fairfield, Connecticut 06824
FuelCell Energy, Inc. / VP Investor Relations Payroll Contribution
12/31/2015 325.00 710.00
Anthony Leo 37 Second Hill Rd.
New Milford, Connecticut 06776
FuelCell Energy, Inc. / VP Product Engineering Payroll Contribution
12/31/2015 325.00 650.00
Mr. Marc Levine 110 Curtis Terrace
Fairfield, Connecticut 06825
FuelCell Energy, Inc. / Logistics Manager Payroll Contribution
12/31/2015 130.00 260.00
Mr. Ross Levine, Esq. 3 Great Pasture Rd.
Danbury, Connecticut 06813
FuelCell Energy, Inc. / Director of Contracts and Counsel Payroll Contribution
12/31/2015 455.00 910.00
Mr. Ludwig Lipp 12 High Meadow Rd.
Brookfield, Connecticut 06804
FuelCell Energy, Inc. / Fuel Cell Development Engineer Payroll Contribution
12/31/2015 130.00 260.00
Richard Pawlaczyk 73 Kathryn Lane
Plantsville, Connecticut 06074
FuelCell Energy, Inc. / Engineer Payroll Contribution
12/31/2015 130.00 260.00
Anthony Rauseo 249 Metacomet Drive
Kensington, Connecticut 06937
FuelCell Energy, Inc. / VP, Engineering Payroll Contribution
12/31/2015 104.00 208.00
Robert Sanderson 115 Apple Hill
Wethersfield, Connecticut 06109
FuelCell Energy, Inc. / Engineer Payroll Contribution
12/31/2015 135.00 265.00
Ben Toby 69 Alberts Hill Rd.
Sandy Hook, Connecticut 06482
FuelCell Energy, Inc. / VP Marketing Payroll Contribution
12/31/2015 650.00 1300.00
Mr. Charles Valentine, III 3 Great Pasture Rd
Danbury, Connecticut 06810
FuelCell Energy, Inc. / Technician Payroll Contribution
12/31/2015 360.00 360.00
Mr. Carl Williams 1452 Oakwood Rd.
Coatesville, Pennsylvania 19320
FuelCell Energy, Inc. / Director, Utility Market Development Payroll Contribution
12/31/2015 250.00 610.00
Dr. Chao-yi Yuh 13 Maplewood Dr.
New Milford, Connecticut 06776
FuelCell Energy, Inc. / Engineer Payroll Contribution
12/31/2015 130.00 260.00


Total Donation Amount (Non-Memo) $4879
Total Memo Amount $0
Number of Transactions (Non-Memo) 19
Number of Transactions (Memo) 0

Generated Mon Jun 17 00:32:21 2024