Name L
![]() |
Registered Address | Age | Registration Date | Vote History | Party Affiliation![]() |
---|---|---|---|---|---|
Renee L' Herueux | 1437 Willard Avenue, Newington, Connecticut 06111 | 34 | October 6, 2014 | - - - - | D |
Marie P L' Heureux | 123 Red Hill Drive, Glastonbury, Connecticut 06033 | 67 | October 9, 1992 | + + + + | D |
Denise M L' Heureux | 33 Myrtle Street, Manchester, Connecticut 06040 | 68 | January 1, 1800 | + - + + | D |
Sara Elizabeth L'ablecque | 26 Cottage Grove Road, Goshen, Connecticut 06756 | 36 | February 12, 2014 | - - - - | 3d |
John L'allier | 67 Old Highway, Wilton, Connecticut 06897 | 30 | October 2, 2017 | - + - - | 3d |
Jean-Louis L L'allier | 67 Old Highway, Wilton, Connecticut 06897 | 67 | January 1, 1990 | + + + + | D |
Dianne C L'altrella | 26 Ancient Highway, Oxford, Connecticut 06478 | 63 | October 17, 2005 | + + + + | R |
Kim L'amour | 265 Holabird Avenue, Winchester, Connecticut 06098 | 62 | October 24, 2016 | + - + - | 3d |
Adriana L'archevesque | 56 East Rocks Road, Norwalk, Connecticut 06851 | 54 | October 20, 1992 | + - + - | 3d |
Anna L L'archevesque | 29 Brookhill Lane, Norwalk, Connecticut 06851 | 81 | October 16, 1984 | + - + + | 3d |
Richard A L'ecuyer | 3 Belle Avenue, Enfield, Connecticut 06082 | 60 | August 28, 1995 | - + + + | R |
Susan L L'ecuyer | 3 Belle Avenue, Enfield, Connecticut 06082 | 61 | January 1, 1800 | + + + + | R |
Ryan L'ecuyer | 35 Rowayton Woods Drive, Norwalk, Connecticut 06854 | 31 | October 3, 2016 | - + + - | D |
Mary F L'ecuyer | 90 Spring Street B, Enfield, Connecticut 06082 | 71 | July 4, 2002 | + - - - | D |
Arthur A. L'esperance | 259 Long Hill Drive, Glastonbury, Connecticut 06033 | 98 | March 9, 2010 | + + + + | 3d |
Jana Moebius L'etoile | 80 Court Street, Cromwell, Connecticut 06416 | 44 | February 26, 2008 | + - + - | 3d |
Mike A L'etoile | 36 Robert Street, Plainville, Connecticut 06062 | 46 | December 9, 2014 | + + + - | 3d |
Judy M L'etoile | 36 Auburn Street, Putnam, Connecticut 06260 | 59 | May 22, 2008 | + + + + | D |
Frank R L'etoile | 111 Amherst Street, Wethersfield, Connecticut 06109 | 31 | November 7, 2012 | - - + - | 3d |
Josh M L'etoile | 80 Court Street, Cromwell, Connecticut 06416 | 42 | February 26, 2008 | + - + - | 3d |
Denise A L'etoile | 80 Court Street, Cromwell, Connecticut 06416 | 68 | September 17, 2014 | + + + - | D |
Marylou L'etoile | 92 South Street, Cromwell, Connecticut 06416 | 72 | April 1, 2003 | + + - - | R |
Frank R L'etoile | 111 Amherst Street, Wethersfield, Connecticut 06109 | 54 | October 18, 2016 | - - + - | 3d |
Virginia L L'etoile | 36 Robert Street, Plainville, Connecticut 06062 | 43 | July 7, 2015 | + + + - | 3d |
Serge B L'etoile | 92 South Street, Cromwell, Connecticut 06416 | 70 | October 17, 2018 | + + - - | R |
Wall J L'herault | 15 Chelsea Court, Norwich, Connecticut 06360 | 60 | October 5, 1992 | - - - - | 3d |
Pauline A L'herbette | 320 Jelliff Mill Road, New Canaan, Connecticut 06840 | 33 | February 4, 2008 | - - + - | D |
Margaux L'herbette | 320 Jelliff Mill Road, New Canaan, Connecticut 06840 | 30 | August 24, 2012 | + - + + | D |
Bertrand Marc Marie L'herbette | 320 Jelliff Mill Road, New Canaan, Connecticut 06840 | 60 | April 1, 2015 | + - + - | 3d |
Jennifer Am L'herbette | 320 Jelliff Mill Road, New Canaan, Connecticut 06840 | 63 | October 5, 2000 | + + + + | D |
James E L'hernault | 5 Shelter Rock Road, Bethel, Connecticut 06801 | 55 | May 6, 1999 | + + + - | R |
Meghan Ann L'heureux | 14 Milardo Lane, Middletown, Connecticut 06457 | 38 | October 18, 2004 | + + + - | 3d |
Claire L'heureux | 9 Broad View Drive, Wallingford, Connecticut 06492 | 63 | October 18, 2008 | + + + + | D |
Heather M L'heureux | 431 Hartford Road, Brooklyn, Connecticut 06234 | 47 | April 30, 2009 | - - - - | 3d |
David A L'heureux Sr | 10 Reynolds Drive, Meriden, Connecticut 06450 | 61 | October 16, 2012 | + + - - | D |
Matthew P L'heureux | 1145 Boulevard 3, West Hartford, Connecticut 06119 | 52 | September 18, 2006 | + + + + | D |
Ronald A L'heureux | 9 Broad View Drive, Wallingford, Connecticut 06492 | 68 | October 21, 2008 | + + + + | D |
Traci L L'heureux | 21 Ravenelle Street, Thompson, Connecticut 06255 | 45 | January 1, 1800 | + + + + | D |
Louis R L'heureux | 100 Cinnamon Road, Milford, Connecticut 06461 | 43 | September 17, 2018 | - - - - | 3d |
Robert G L'heureux | 72 Canner Street, New Haven, Connecticut 06511 | 88 | December 23, 1997 | + + + + | R |
Celine B L'heureux | 10 Coventry Court, Wallingford, Connecticut 06492 | 59 | December 5, 1995 | + + + + | R |
Evan James L'heureux | 9 Broad View Drive, Wallingford, Connecticut 06492 | 28 | May 31, 2012 | + - + + | R |
Sharon Ann L'heureux | 2 Reynolds Drive, Meriden, Connecticut 06450 | 60 | August 6, 2002 | + + + + | D |
Andre J L'heureux | 149 Middle Beach Road, Madison, Connecticut 06443 | 76 | January 1, 1800 | + + + + | 3d |
Amanda A L'heureux | 62 Orchid Road, Meriden, Connecticut 06450 | 30 | August 3, 2020 | - - - - | D |
Kelly A L'heureux | 315 Long Hill Road, Wallingford, Connecticut 06492 | 45 | January 27, 2009 | + + + + | 3d |
Pierre L'heureux Jr | 615 Miner Street, Middletown, Connecticut 06457 | 57 | November 3, 2020 | + + - - | R |
Kelly L L'heureux | 794 Bee Street, Meriden, Connecticut 06450 | 61 | January 1, 1800 | + + + + | D |
Karen J L'heureux | 249 Route 163, Uncasville, Connecticut 06382 | 72 | June 7, 1999 | - - - + | R |
Karen M L'heureux | 35 Hillcrest Terrace, Meriden, Connecticut 06450 | 79 | January 1, 1800 | + + + + | D |