Name I
![]() |
Registered Address | Age | Registration Date | Vote History | Party Affiliation![]() |
---|---|---|---|---|---|
Thomen Garland I | 289 Windham Road, Brooklyn, Connecticut 06234 | 86 | October 30, 2007 | - - - - | D |
Valerie A I'anson | 125 Morningside Drive, Milford, Connecticut 06460 | 73 | October 15, 2004 | + + - - | 3d |
Freda W I'anson | 125 Morningside Drive, Milford, Connecticut 06460 | 96 | October 16, 1995 | + - - - | 3d |
Mingtap T Lu Chipuente I'rave Jr | 420 Nut Plains Road 310-23, Guilford, Connecticut 06437 | 67 | October 18, 2016 | + - - + | 3d |
Irene Downey I-Easha | 39 Oakridge Street, Norwich, Connecticut 06360 | 54 | October 23, 2020 | + - - - | 3d |
Ibtissam Iaa | 6 Brookside Lane, Groton, Connecticut 06340 | 33 | August 12, 2016 | + - + - | 3d |
Sergii Iablon | 401 Commons Park South 356, Stamford, Connecticut 06902 | 36 | November 17, 2017 | + - - - | 3d |
Maria Lia Iaboni | 1690 Barnum Avenue, Stratford, Connecticut 06614 | 28 | August 20, 2012 | + - + - | 3d |
Joseph Iaboni | 568 Huntington Road, Stratford, Connecticut 06614 | 63 | January 18, 2018 | + + + - | R |
Elizabeth D Iaboni | 7 Acadia Lane 4-309, Shelton, Connecticut 06484 | 69 | April 11, 2017 | + + + + | D |
Tiziana Iaboni | 568 Huntington Road, Stratford, Connecticut 06614 | 65 | November 3, 2020 | + - - - | 3d |
Beth C Iacampo | 300 Cook Hill Road, Lebanon, Connecticut 06249 | 79 | January 1, 1800 | + + + + | R |
Chris Louis Iacampo | 160 Baxter Street, Tolland, Connecticut 06084 | 44 | June 20, 2012 | + + + + | 3d |
Jennifer E Iacampo | 160 Baxter Street, Tolland, Connecticut 06084 | 38 | September 24, 2020 | + - - - | 3d |
Wendy Lynn Iacampo | 23 Beelzebub Road, South Windsor, Connecticut 06074 | 56 | April 10, 1995 | + - + + | 3d |
Danielle Iacampo | 68 Latham Road, Willington, Connecticut 06279 | 47 | August 31, 2001 | + + + - | R |
Louis A Iacampo | 300 Cook Hill Road, Lebanon, Connecticut 06249 | 77 | January 1, 1800 | + + + + | 3d |
Beth Iacampo | 189 Kahn Road, Franklin, Connecticut 06254 | 61 | August 27, 2021 | + - + + | D |
Michael James Iacampo | 68 Latham Road, Willington, Connecticut 06279 | 50 | August 31, 2001 | + + + + | R |
Rain M Iaccarino | 142 Wilderwood Drive, Guilford, Connecticut 06437 | 22 | September 24, 2018 | + + - - | D |
Christine J Iaccarino | 41 Wakefield Road, Branford, Connecticut 06405 | 72 | January 1, 1800 | + + + + | 3d |
Matthew T Iaccarino | 47 Cheshire Road, Wallingford, Connecticut 06492 | 35 | September 15, 2010 | + + + + | R |
Catherine A Iaccarino | 430 Savin Avenue, West Haven, Connecticut 06516 | 73 | January 27, 1992 | + + + + | D |
Guy T Iaccarino | 200 Jefferson Drive, Guilford, Connecticut 06437 | 61 | September 14, 2009 | + - + + | D |
Michael John Iaccarino Sr. | 11 D Harbour Village, Branford, Connecticut 06405 | 80 | September 25, 2008 | + + + - | 3d |
Michael J Iaccarino | 39 Puritan Road, Trumbull, Connecticut 06611 | 53 | November 29, 2000 | + + + - | R |
Carl Joseph Iaccarino Jr. | 118 Williams Drive, Guilford, Connecticut 06437 | 68 | October 22, 2008 | + + + + | R |
David Michael Iaccarino | 41 Wakefield Road, Branford, Connecticut 06405 | 70 | January 1, 1800 | + + + + | D |
Victoria A Iaccarino | 29 Maiden Lane, Durham, Connecticut 06422 | 56 | November 15, 2012 | + - + - | R |
Helen M Iaccarino | 11 D Harbour Village, Branford, Connecticut 06405 | 80 | September 18, 2008 | + + + - | 3d |
Megin K Iaccarino | 142 Wilderwood Drive, Guilford, Connecticut 06437 | 45 | September 19, 2006 | + + + + | 3d |
Jennifer L Iaccarino | 39 Puritan Road, Trumbull, Connecticut 06611 | 53 | November 29, 2000 | + + + + | 3d |
Joan W Iaccarino | 252 Cook Hill Road, Wallingford, Connecticut 06492 | 72 | September 14, 1992 | + + + + | R |
Cristina Victoria Iaccarino | 47 Cheshire Road, Wallingford, Connecticut 06492 | 32 | August 5, 2019 | + - + - | D |
Dominic Iaccarino Jr | 6 Hide-A-Way, Clinton, Connecticut 06413 | 58 | October 18, 1989 | + - + + | R |
Jodi L Iaccarino | 118 Williams Drive, Guilford, Connecticut 06437 | 63 | October 20, 1992 | + + + + | R |
Laurel Iaccarino | 6 Hide-A-Way, Clinton, Connecticut 06413 | 65 | October 26, 1994 | + - + + | R |
Mark J Iaccarino | 187 Townsend Avenue, New Haven, Connecticut 06512 | 65 | September 7, 2011 | - - - + | D |
Kristin E Iaccarino-Magnano | 5 Waterhouse Lane, Chester, Connecticut 06412 | 40 | January 7, 2020 | + - + - | 3d |
Francesco Iachello | 187 Armory Street, Hamden, Connecticut 06517 | 80 | January 1, 1800 | + + + + | 3d |
Stefanie Iachetta | 159 Colonial Road 10, Stamford, Connecticut 06906 | 28 | July 1, 2021 | + + + - | 3d |
Pasquale Iachetta | 32 Meeting House Road, Greenwich, Connecticut 06831 | 61 | February 5, 2018 | + + + + | 3d |
Stacy Michel Iachetta | 55 Hidden Brook Trail, Bethel, Connecticut 06801 | 58 | December 13, 2011 | + - + - | 3d |
Rosina Iachetta | 32 Meeting House Road, Greenwich, Connecticut 06831 | 61 | May 30, 2017 | + + + + | 3d |
John Emerson Iacino | 12 Wollmann Farms Rd, Burlington, Connecticut 06013 | 21 | May 16, 2019 | + - - - | 3d |
Anne M. Iacino | 33 Central Avenue, Winchester, Connecticut 06098 | 76 | January 1, 1800 | + + + + | D |
David J Iacino | 12 Wollmann Farms Rd, Burlington, Connecticut 06013 | 55 | October 16, 1999 | + + + + | R |
Lisa Iacino | 12 Wollmann Farms Rd, Burlington, Connecticut 06013 | 53 | October 16, 1999 | + + + + | 3d |
Steven M Iacino | 487 Main Street 1S, Portland, Connecticut 06480 | 62 | December 15, 2015 | + - + - | 3d |
Mary Iacino | 902 Worthy Street, Windsor, Connecticut 06095 | 104 | August 21, 1952 | - - - - | D |