Skip to content
|
About Secretary Griswold
|
Español
Lobbyist Main Page
Hidden Text
Search by Lobbyist
Hidden Text
Login
Lobbyist History
Results in Excel format (CSV)
Lobbyist ID:
20165022576
Lobbyist Name:
Harnick, Ellen Anne
[Next 20>]
1
2
3
Found 55 matching record(s). Viewing page 1 of 3.
Date
Transaction #
Transaction Type
Details
05/06/2025
20255069928
Monthly report filed
April 2025
04/08/2025
20255057415
Monthly report filed
March 2025
03/10/2025
20255041626
Monthly report filed
February 2025
03/10/2025
20255041624
Add Position
Center for Responsible Lending SB25-157
SUP 02/05/2025 -> Present
02/06/2025
20255016549
Monthly report filed
January 2025
02/06/2025
20255016548
Add Position
Center for Responsible Lending HB25-1020
OPP 01/08/2025 -> Present
01/27/2025
20255010264
Change agent info
Change agent info
01/27/2025
20255010261
Registration
Registration - amount paid $40
07/08/2024
20245081514
Change contact info
Change contact info
07/08/2024
20245081512
Change contact info
Change contact info
05/31/2024
20245073539
Annual report filed
Fiscal Year: 2023-2024
05/31/2024
20245073538
Monthly report filed
May 2024
05/06/2024
20245064463
Monthly report filed
April 2024
04/03/2024
20245051328
Monthly report filed
March 2024
03/13/2024
20245041656
Monthly report filed
February 2024
03/13/2024
20245041655
Add Position
Center for Responsible Lending HB24-1148
SUP 02/01/2024 -> Present
03/08/2024
20245038929
Change agent info
Change agent info
02/21/2024
20245027496
Change contact info
OLD Name: Harnick, Aimee Anne
02/15/2024
20245023556
Monthly report filed
January 2024
01/29/2024
20245011526
Change agent info
Change agent info
Terms & conditions
|
Accessibility statement
|
Browser compatibility