35
ANNUAL REPORT July 7, 2015 Wethersfield Public Library 515 Silas Deane Hwy, Wethersfield, CT 06109

Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

ANNUAL REPORT

July 7, 2015

Wethersfield Public Library

515 Silas Deane Hwy,

Wethersfield, CT 06109

Page 2: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 1

Lupus Foundation of America,

Connecticut Chapter Inc.

Annual Meeting July 7

th, 2015 from 6-7:30PM (EDT)

Table of Contents

Welcome Remarks, Michael A. Tommasi, President and CEO…………………………………..2

Agenda…………………………………………………………………………………………….3

Standing Rules…………………………………………………………………………………….5

Minutes of the 2014 Annual Meeting ……………..…………...…………………………………6

Report from the Board Chair…………………………………………………………………..….9

Report from the CEO/President……………………………………………………………....….11

Report of the Finance Committee……………………………………………………………..…13

Report of the Governance & Nominating Committee…………………………………………...16

Report of the Development Committee……………………………………………………….....18

List of our Board of Directors & Office Staff…………………..………..……………...……….20

List of our Medical Scientific Advisory Council………………………………………………...21

List of our Donors from Fiscal Year 2014…………………………………………...………....22

Page 3: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2

Message from the President/CEO

Dear Friends,

I am pleased to share with you the 2014 Annual Report for the 2013/2014 FY of Lupus

Foundation of America, Connecticut Chapter (LFACT). Each year brings a new set of

challenges and not since the Connecticut Chapter was established in 1973 has there been a

more challenging year in our efforts to provide awareness, services, education, and

support on behalf of the estimated 17,000 people in the state who have Lupus. However,

LFACT was able to maintain the excellence and commitment to provide the necessary

and needed services and research to advance the mission and vision of the Lupus

Foundation of America.

In 2014, with the support and help of good people like you, we were able to establish 6

support groups for 150 people affected by Lupus; conducted 4 statewide educational

programs for 225 medical and non-medical people; and contributed nearly $25,000 to the

Lupus Foundation of America research program, “Bringing Down the Barriers”. Our

goal in 2015 will also include the development of a teen support group; educational

“lunch and learn” seminars in Connecticut’s Community Health Centers; increase “third

party” fundraising events to support the Chapter’s development initiatives; and to serve

as a major partner on the Connecticut Lupus Education and Awareness Panel (LEAP) to

improve the quality of life for all people with Lupus.

As always, our mission and vision, in affiliation with the Lupus Foundation of America,

will be devoted to finding the cure while continuing to be Connecticut’s “go to’ agency

providing hope and support for all people affected by Lupus.

To all of you, I offer my sincerest thanks.

With appreciation and gratitude,

Michael A. Tommasi

President/CEO

Lupus Foundation of America, Connecticut Chapter

Page 4: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 3

Lupus Foundation of America,

Connecticut Chapter Inc.

Annual Meeting July 7

th, 2015 from 6-7:30PM (EDT)

I. Call To Order (6:00pm) Steve Wygonowski,

Chair

II. Certification of Quorum Steve Wygonowski,

Chair

III. Rules of the Meeting Steve Wygonowski,

Chair

IV. Approval of Meeting Agenda Steve Wygonowski,

Chair

V. Approval of Minutes of Jessica Karle,

2014 Annual Meeting Interim Secretary

VI. Governance & Nominating Veda White,

Committee Report Governance

Committee Chair

VII. Board of Directors Election Veda White,

Governance

Committee Chair

Page 5: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 4

VIII. Chair’s Remarks Steve Wygonowski,

Chair

IX. President’s Remarks Michael Tommasi,

President/CEO

X. Treasurer’s Report Sean Morse,

Treasurer

XI. Governance Committee Report Veda White

Governance

Committee Chair

XII. Finance Committee Report Sean Morse,

Treasurer

XIII. Development Committee Report Lisa McCabe

Development

Committee Chair

XIV. Other Business Steve Wygonowski,

Chair

XV. Adjournment (7:30pm) Steve Wygonowski,

Chair

Page 6: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 5

Lupus Foundation of America,

Connecticut Chapter Inc.

Annual Meeting July 7

th, 2015 from 6-7:30PM (EDT)

Standing Rules

1. The meeting will be governed by the Lupus Foundation of America,

Connecticut Chapter’s bylaws as they currently stand.

2. When the bylaws are silent on an issue, the current issue of Roberts Rules

of Order will prevail.

3. Only official delegates and alternates may participate in the proceedings.

4. Only designated Board of Directors have the right to vote.

Page 7: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 6

Lupus Foundation of America,

Connecticut Chapter Inc.

Annual Meeting July 8

th, 2014 from 6-7:30PM (EDT)

MINUTES OF ANNUAL MEETING

July 8th, 2014

Attendance:

Board Members Present:

Steve Wygonowski; Eric Fisher; Ivan Ramos; John Livingston; John Victory; Lisa

McCabe; Dr. Frank Santoro; Catherine Bergstrom

Board Members Absent:

Pauline Brignano, Dhiraj Khosla, Lauren Rosenberg

Staff Present:

President/CEO, Michael Tommasi

Director of Development & Communications, Corrianne Gagliardi

Office Manager, Nancy Belfiore

Medical Scientific Advisory Committee:

Co-chair, Ann Parke, M.D.

Constituents: 13

Meeting is called to Order: By Steve Wygonowski at 6:00 P.M.

Quorum is established

Standing Rules are read by Steve Wygonowski

Page 8: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 7

Meeting agenda is approved by the Board of Directors

Minutes from the May 2014 meeting accepted without corrections or additions

Governance & Nominating Committee Report: John Livingston gave his report while praising

the Chapter staff and Board Members in their collaborative efforts to advance the

organization’s goals and objectives.

The Nominating Committee presented the slate for officers as:

Chairman of the board of Directors: Steve Wygonowski

Vice Chair: Eric Fisher

Treasurer: Dhiraj Khosla

Secretary: Ivan Ramos

Board of Directors slate is presented by John Livingston.

Motion is made by Steve to accept the slate of officers

Seconded by Eric.

Motion is passed by a unanimous show of hands.

Board of Directors Election: Chair accepted the resignation of Board Chair Ron Marek and

Board Secretary Pauline Brignano. Board voted to elect Steve Wygonowski as Chair and

Ivan Ramos as secretary.

Chairs Remarks: Steve thanked all the Board Members for their support. He spoke about

how the staff has grown in their roles and discussed some the challenges ahead such as

fundraising. He also acknowledged the tireless efforts by the Chapter staff during these

transitions.

Report from Board Chair: Steve spoke of the chapter’s challenges and key accomplishments

for the past year, stating this was a year of change.

Report from President/CEO: Michael Tommasi welcomed Directors and visitors. Michael gave

his report with emphasis on education and support while maintaining a positive relationship

with LFA, LFACT staff and LEAP. Michael also spoke of several projects including being

invited to participate in an event at St. Joseph’s College with the nursing school. He also

spoke about several “Grand Rounds” that he has been invited to in several Health Centers

around the state.

Treasurer’s Report: Prepared by Nancy Belfiore in absence of Treasurer, Dhiraj Khosla and

approved by the Board of Directors.

Medical & Scientific Advisory Council: Dr. Ann Parke, M.B.B. MD, F.A.C.R., MSAC Co-chair

Dr. Parke reported recent grants awarded to research in lupus as well as research for

pregnancy and lupus.

She reports these are exciting times in regards to new medications coming down the pipeline.

Page 9: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 8

Benlysta has been very successful and promising for treatment in lupus.

Governance Committee: Prepared by John Livingston. Key Goals for the chapter is

increasing the number of board members from 10 to 12-14 with long term retention. Recruit

potential members from different parts of the state such as Fairfield County and the

shoreline.

Finance Committee: Absence of Finance Report from Dhiraj Khosla.

Development Committee: Prepared by Lisa McCabe.

Recognitions: There was an initial discussion regarding the completion of the LEAP

assessment. It was pointed out that this was the first assessment of its kind completed in the

Nation. There was also a discussion regarding how we are national leaders in other areas such

as our efforts in social media. The Connecticut Chapter also assisted in the Rhode Island

lupus bill. There was also a discussion pertaining to board leader engagement and the

recruitment of new board members. There was the proposal to recruit senior executives from

corporations to serve as ambassadors. Finally, there was the announcement that Dr. Santoro

will be speaking in a teleconference regarding lupus.

Steve motioned to adjourn the meeting

Meeting adjourned at 6:59 P.M.

Minutes submitted by

Ivan Ramos, Recording Secretary

Page 10: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 9

BOARD CHAIR ANNUAL REPORT

Submitted by: Steve Wygonowski, Chair, Board of Directors

Lupus Foundation of America, Connecticut Chapter

Below, please find a brief update detailing Board Chair efforts

from the 2013/2014 Fiscal Year.

Summary of Year in Review

As mentioned in previous reports throughout the year, fiscal year 2013-2104 was a

year of building our foundation to support our expected growth in program services, chapter

reach throughout Connecticut and the fundraising needed to support these activities. The

full year showed improvements in our chapter office structure, culture and leadership levels.

This has translated to an increased impact in the community, state and national levels. In

addition, board structures are in place for the Executive, Governance, Finance and

Development committees, with committee chair leadership positions.

When looking at the year in review, we have made headway in an abundance of

areas—especially when it comes to support, services, and education. We had difficulty

meeting some of our fundraising goals given the current market conditions and third party

event complications. The economics of our state and lack of state wide awareness of the

Lupus cause will continue to prove challenging in terms of the chapter ability to raise the

funds necessary to continue and extend the great and needed work of the chapter and it’s

passionate volunteers. When looking at our performance, the work we do for our

constituents and communities reflect our strong commitments to this organization to drive

sustained visibility as an important non-profit organization for the State of Connecticut.

Key Accomplishments

Through significant influence by our Chapter CEO, partnered with a select group of other

CEO’s and the National LFA organization, to build a solid framework to describe our

strategic and tactical plans and goals

This has been used to build the Connecticut Chapter strategic and operational

plans

Page 11: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 10

Expanded reach through Connecticut via increased support groups, education services,

social media, increased attendance at the flagship West Hartford walk, work with our

State of Connecticut legislators and by being more visible in the community

Made significant additions to the board membership

Completed a successful unqualified (no material issues) audit of our finances

Increased awareness and education by establishing programs and events in Southern

Connecticut

Strengthened relationship with LFA, piloting several national programs and agreements

Key Challenges for 2014-2015 (September 30, 2015 year ending)

Continued unknown market conditions which have a direct impact on fundraising

Reliance on 3rd party events or community charity revenue, that can prove to fall short on

commitments made by those organizations

Although turnover on the Board of Directors has been reduced from prior years, the make-

up of the board will be under evaluation, with a focus on properly representing the

demographics of the disease, while expanding the strategic nature of the board

Chapter infrastructure that limits fully effective execution of the mission in a cost / benefit

effective manner

Key Goals for 2014-2015

Improve the board demographics to better align with the disease of Lupus

Review board officer term limits and seek rotation of board officers and committee chairs

Establish and approve measurable objectives for execution during October 2014 to

September 2015

Expand on financial transparency and cost allocation management to better understand

the effectiveness of chapter activities

Drive further accomplishments through an increased network of volunteers

Increase fundraising and education/awareness goals

Be conscious of operating costs and drive to find ways to lower expenses

Establish and nurture stronger constituent relationships

Page 12: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 11

CEO/PRESIDENT OVERVIEW REPORT

Submitted by: Michael A. Tommasi, CEO/President

Lupus Foundation of America, Connecticut Chapter

Below, please find a brief update detailing the President/CEO efforts from the

2013/2014 Fiscal Year.

Summary of Year in Review -2014

The Lupus Foundation of America, Connecticut Chapter (LFACT) continued to serve

as the primary agency providing the necessary and needed services for all people affected by

Lupus. In affiliation with the Lupus Foundation of America, the Connecticut Lupus Medical

and Scientific Advisory Council, the Connecticut LEAP Panel, and its Board of Directors,

LFACT has taken an aggressive approach in raising the awareness of lupus and generating

support from broader audiences in Connecticut. Its mission is to improve the quality of life

for the estimated 17,000 people in the state affected by lupus, through programs of research,

education, awareness, and advocacy

Key Accomplishments

Raised $95,377 with an additional $844.00 in in-kind gifts at 3 Walks to End Lupus

Now Events with over 1,600 constituents in attendance and over 140 teams.

Received grant award from Community Health Charities in the amount of $50,811.48.

Established new positive relationships with Eastern Area Health Education Center,

Urban League of Greater Hartford, and the Urban League of Southern Connecticut.

Maintained partnership with Community Health Charities

Conducted 1 “support group” facilitator training class. Increased the lupus support

groups from 5 to 6 in Connecticut

Conducted four (2 medical, 2 general) educational programs/seminars

Developed CT Chapter Four Year Strategic Plan in accordance with Lupus

Foundation of America’s national goals and outcomes.

LFACT served as a member of the National Chapter Development Committee of the

Lupus Foundation of America.

LFACT served as a member of the LFA National Strategic Planning Committee.

LFACT served as a member of the LFA National Board of Directors.

Page 13: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 12

Key Challenges Maintain and increase lupus constituency base in Connecticut

Increase donor support, participation, and contributions.

Increase educational programs/seminars.

Raise the awareness of the value of support groups to increase participation.

Develop viable relationships with corporations, especially minority owned businesses

and community organizations.

Continue to meet the objectives set in the 2014-2018 Strategic Plan.

Goals for 2014-2015 Maintain positive working relationship with LFACT Board of Directors

Develop a teen support group in collaboration with the Connecticut Children’s

Medical Center

Expand the Community Outreach Program.

Plan and implement at least 2 “”lunch & Learn” seminars with the medical

community.

Work through the Development Committee to provide effective and successful

fundraising events

Continue to play an integral role with LEAP Panel to implement recommendations of

the LEAP Report

Maintain positive working relationships with LFACT Staff.

Maintain positive working relationships with Lupus Foundation of America.

Page 14: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 13

LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC.

STATEMENT OF FINANCIAL POSITION

STATEMENT OF ACTIVITIES

September 30, 2014

For The Year End September 30, 2014

ASSETS SUPPORT AND REVENUE

Cash and Investments $ 342,501 Contributions and Grants $ 169,940

Accounts Receivable, Net 19,056 Special Events, Net of Direct Benefit Costs 114,651

Inventories 49,117 Other Income 29,354

Prepaid Expense 5,606 TOTAL SUPPORT AND REVENUE 313,945

Accrued Income 41,555

Other Assets 7,772 EXPENSES

TOTAL ASSETS 465,607 Program Services 236,108

Liabilities Total Program Services 236,108

Accounnts Payable 16,224

Accruued Expense 1,928 Supporting Services

Other Liabilities 4,743 Management and General 64,021

Defered Revenue 85 Fundraising 25,975

TOTAL LIABILITIES 22,980 Total Support Services 89,996

Net Assets TOTAL EXPENSES 326,104

Unrestricted 272,005

Temporarily Restricted 170,622

Total Net Assets 442,627

Page 15: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 14

SUPPORT & REVENUE (unaudited)

For Year Ended September 30, 2014

SUPPORT AND REVENUE (gross) 2014 2013

Contributions and Grants $ 82,339 $ 122,625

Awareness Campaign 1,711 5,342

Memorial Dedications 10,827 1,653

Annual Appeal 10,827 17,267

Walk To End Lupus Now 95,377 82,124

Mission Impossible Possible 12,442 12,221

Third Party Events 87,241 80,853

In-Kind Support 844 154,745

Other 34,475 35,110

TOTAL SUPPORT AND REVENUE $ 336,083 $ 511,940

Contributions and Grants

25% Awareness Campaign

1%

Memorial Dedications

3%

Annual Appeal 3%

Walk To End Lupus Now

28% Mission Impossible

Possible 4%

Third Party Events 26%

In-Kind Support 0% Other

10%

SUPPORT & REVENUE

Page 16: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 15

EXPENSES (unaudited)

For Year Ended September 30, 2014

EXPENSES 2014 2013

Program Services (Supporting Services) $ 236,108 $ 210,489

Education & Awareness 10,661 25,766

Research 22,500 24,978

Recognition 186 2,298

Annual Appeal 1,445 6,806

Walk to End Lupus Now 23,992 20,265

Mission Impossible Possible 15,232 14,107

Third Party Events 11,809 12,115

Management and General 64,021 43,596

Other 162,841

TOTAL EXPENSES 385,953 523,261

CHANGE IN NET ASSETS $ (72,008) $ 7,309

Program Services

(Supporting Services)

61% Education &

Awareness

3%

Research

6%

Recognition

0%

Annual Appeal

0%

Walk to End Lupus

Now

6%

Mission Impossible

Possible

4%

Third Party Events

3%

Management and

General

17%

EXPENSES

Page 17: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 16

GOVERNANCE COMMITTEE REPORT

Submitted by: Veda White, Governance Committee Chair, Board of Directors

Lupus Foundation of America, Connecticut Chapter

Below, please find a brief update detailing the Governance Committee efforts

from the 2013/2014 Fiscal Year.

Summary of Year in Review

The Board of Directors (BOD) continues its successful journey from a transactional

Board to a strategic, leadership body. The BOD is currently comprised of 11 Directors, not

including our founder, Marilyn Sousa. Our new President and CEO, Michael Tommasi has

successfully executed his leadership role. Finally, the BOD has completed the succession

process to replace Board Chair, Ron Marek, with Director and New Board Chair Steve

Wygonowski.

Key Accomplishments

Continued growth to a strategic BOD

Ron Marek resigned as Chair, and from the Board. Mr. Marek was succeeded by

Board Director and New Board Chair, Steve Wygonowski

Longtime Board member Pauline Brignano resigned as Secretary, and from the

Board. Board Director, Ivan Ramos, has fulfilled the vacancy as of the June 2014

Board Meeting

Added four (4) new BOD personnel (Cathy Bergstrom, Lisa McCabe, Dr. Frank

Santoro, and John Victory) to replace the attrition of six (6) board members

Conducted several brainstorming/focus sessions to develop a strategy to further

develop the BOD’s network

Converted Nancy Belfiore to a full-time hire as BOD Office Manager

Board Committee structures are running efficiently due to every-other-month (non-

Board meeting months) meeting cadence

Page 18: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 17

Key Challenges

Keeping BOD members engaged over time has been an issue, resulting in greater than

anticipated attrition

Building Board diversity (gender, ethnicity, geography representation) continues to

be a challenge

Making sustainable relationships to build BOD geographical reach in the southern

(Long Island Sound) part of the State (from Fairfield County to New Haven to New

London)

Goals for 2014-2015

Improve BOD engagement and long-term retention

Improve the BOD composition to better align with the constituents of Lupus

Bring BOD membership to 14 to 16 people with strategic recruitment to address

above ‘Key Challenges’

Continued recruitment of senior executives (CXO) to further develop the BOD’s

network

Institute a Lupus Stakeholder group to solicit feedback from key representative

constituents

Complete an annual review of the BOD Chapter By-Laws

Review board officer term limits and seek rotation of board officers and committee

chairs

Continue efforts to build BOD reach/geography, including identifying candidates

from the shoreline and Fairfield County

Page 19: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 18

DEVELOPMENT COMMITTEE REPORT

Submitted by: Lisa McCabe, Fund Development Committee Chair

Lupus Foundation of America, Connecticut Chapter

Below, please find a brief update detailing the Development Committee efforts

from the 2013/2014 Fiscal Year.

Summary of Year in Review

The chapter experienced more Board attrition in the 2013/2014 fiscal year resulting in

a deficit in the Development Committee. However, recruiting has produced new board

members that have allowed the Development Committee to rebuild. New members have

skillsets that support the duties of care, loyalty and obedience presented at the 12/6/2014

Chapter offsite retreat. The team will remain focused and committed to address issues and

challenges identified and prioritized at the Chapter offsite retreat.

The top priority is to address the budget deficit by developing a fund raising plan that

will encompass events, bequests, appeals, grants and Board members donations and

fundraising. Secondly, we will work to develop a gift giving mentality among targeted

audiences, specifically women as 90% of patients impacted by Lupus are women. Thirdly,

the committee will focus on event budgets, event evaluations and decisions regarding events.

And last, but not least the group will dive into activities that will expand our services.

Key Accomplishments

Development Committee has begun reviewing and making changes to Chapter policies

such as the gift acceptance policy, 3rd party guidelines, etc.

Began using the tools created in 2012 to better understand event successes/failures

and how show us how to evaluate for future years

Maintained a well distributed calendar of events to sustain a steady flow of income

throughout the year

Page 20: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 19

The committee has been a driving factor in the Donor Recognition Plan to ensure

donors are thanked properly from office staff and Board of Directors

Held committee meetings regularly to coincide with Chapter bylaws

Expanded our social media foot print drastically within our community

Chapter has completed the first LEAP assessment in the Nation regarding all other

LFA Chapters

The Chapter has assisted in the RI LEAP bill in the creation and implementation

phases

The Chapter has created a “Community Outreach Campaign” to bridge the gap

between physicians and patients, in regards to the study done by the LEAP

assessment

Key Challenges

Our Chapter still lacks Community Leaders significantly

Our Chapter lacks Ambassadors within our communities to help advocate for our

Chapter

Board of Directors involvement and participation

Board turnover creating deficit in Development Committee structure

Expanding services into Fairfield County

Establishing realistic financial goals (financial revenue forecasts were too high)

Budget deficit

Board learning curve with roles and responsibilities, chapter policies, organization’s

mission and vision, fiscal health, and legal responsibility for the organization’s fiscal

management.

Goals for 2014-2015

Increase networking opportunities between National and other local chapters. i.e.

Engage and network with recently appointed NY Regional contact.

Continue to improve Board of Directors engagement. i.e. goal is to have at least 3

board members present at each event

Assign a development committee member to each event to act as event ambassador.

Develop a campaign targeted at women.

“Give or Get” campaign – Each board member needs to donate or fund raise the

amount recommended for board members

Develop Community Leaders through our Board of Directors

Page 21: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 20

Raise the percentage of corporate giving and support. i.e. Each board member needs

to identify a minimum of 3 contacts to the chapter staff that will be recognized as

Lupus Ambassadors.

Develop a fund raising plan that that will address the budget deficit.

Develop succession plan to create sustainable Development Committee membership

Create a written fund/donor development program

Finalize and implement all Board approved fundraising policies including; disclosure,

gift acceptance, donor acknowledgement, planned giving program and BBB standards

of excellence.

Expand reach within the state of CT through programs, events, and services

Provide input to the LFA scorecard to track and measure progress against goals and

tactics via consistent process

Develop and plan a symposium in Fairfield as a vehicle to raise awareness.

Engage and leverage the MSAC to raise awareness and potentially fund raise. i.e. Sell

tables at the Mission Impossible Possible event

Continue to execute event assessments

Develop tangible goals for events

Raise the percentage of corporate giving and support. i.e. Each board member needs

to identify a minimum of 3 contacts to the chapter staff that will be recognized as

Lupus Ambassadors.

Cut expenses

Page 22: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 21

LUPUS FOUNDATION OF AMERICA

CONNECTICUT CHAPTER

BOARD OF DIRECTORS & OFFICE STAFF

Steve Wygonowski, Chair

The Hartford Financial

Services Group, Inc.

Cromwell, CT

Eric Fischer, Vice-Chair

United Health Care

Middletown, CT

Sean Morse, Treasurer

Blum Shapiro and

Company

Vernon, CT

Jessica Karle, Secretary

Webster Bank

West Hartford, CT

John Livingston

The Hartford Financial

Services Group, Inc.

Tolland, CT

Veda White

myHRteam, LLC

Vernon, CT

Lisa McCabe

The Hartford Financial

Services Group, Inc.

Newington, CT

John Victory

Viamedia TV

Cheshire, CT

Dr. Frank Santoro

Hartford HealthCare

Medical Group

West Hartford, CT

Catherine Bergstrom

Jewish Family Services

Burlington, CT

Pauline Brignano

Harvest New England

West Hartford, CT

Libby Carroll

United States Postal

Service

Naugatuck, CT

Joanna Wyszomirski

Eastern Connecticut

Health Network

Berlin, CT

Michael A. Tommasi

President/CEO

Corrianne Gagliardi

Director of Development &

Communications

Michelle Sheiness

Community Services

Coordinator

Julia Donovan

Administrative Assistant

Page 23: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 22

LUPUS FOUNDATION OF AMERICA

CONNECTICUT CHAPTER MEDICAL-SCIENTIFIC ADVISORY COUNCIL (MSAC)

Joseph Craft, MD,

Co-Chair

Yale University School of

Medicine

Ann Parke, M.B.B. MD,

F.A.C.R, Co-Chair

St. Francis Hospital and

Medical Center

Naomi Rothfield, MD, Past

Chair

University of Connecticut

Health Center

Micha Abeles, MD

University of Connecticut

Health Center

Aryeh M. Abeles, MD

University of Connecticut

Health Center

Janine Evans, MD

Yale University School of

Medicine

Geoffrey Gladstein, MD

Arthritis/Internal Medicine

Associates

Alfred Herzog, MD

The Institute of Living

Gordon Hutchinson, MD

Rheumatology Associates of

New Haven

Lynn Y. Kosowicz, MD

University of Connecticut

Health Center

Lisa Kugelman, MD

Hartford Dermatology

Santhanan

Lakshminarayanan, MD

University of Connecticut

Health Center

Courtland Lewis, MD

Orthopedic Associates of

Hartford

Kristen Logee, MD

University of Connecticut

Health Center

Rex Mahnensmith, NEPH

Yale University School of

Medicine

Ranadeep Mandhadi, MD

University of Connecticut

Health Center

Steven Padula, MD

Clinical Research

Immunology Boehringer

Ingelheim Pharma

Joseph Pamisano, MD

University of Connecticut

Health Center

William Neil Pearson, MD

FACC FCCP FASE

Yale New Haven Hospital

Frank Santoro, MD

Hartford HealthCare

Medical Group

Peter Schulman, MD

University of Connecticut

Health Center

William Traverse, MD

St. Francis Hospital and

Medical Center

Lawrence Zemel, MD

University of Connecticut,

Connecticut Children’s

Medical Center

Page 24: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 23

Platinum: $25,000

or More

Community Health

Charities

Jack Goncalves

Gold: $10,000 -

$24,999

IBM Employee

Services

Silver: $5,000 -

$9,999

Gerald & Meg

Niewinski

Founder: $1,000 -

$4,999

AME Zion Church

Carla & Steve Cochran

Connecticut Walmart

Consulting

Engineering Services

Thomas Dickinson

Michael & Patricia

Ganino

Greg Hancock

Joel Johnson

George Keithan

Beth & Bob

LaChance

MHS Girls Volleyball

Booster

Club

Andrew Orefice

Kerri Pacheco

People’s United

Bank

Questcor

Pharmaceuticals

Patrick Sanders

Guy & Teresa Tommasi Jr.

Ann Wu

Benefactor: $500 -

$999

Elizabeth Barnes

Bendett & McHugh PC

James Bozzuto

Lori Carpenter

Columbia Sheet Metal Jennifer & Jonathan

Feigenbaum

Michael & Gloria

Ganino

Davina Hernandez

Dworken, Hillman, LaMorte &

Sterczala,P.C.Ga

ry Kozak

Lisa McCabe

Dara Meath

Middlesex Hospital

John & Cecilia Ott

Carol Pfeiffer

Pinnacle Maintenance,

LLC

Randall’s Bake-Off

Contest

Traveler’s Matching

Gift Program Gurpreet & Anuradha

Singh

Robin Lynne Smith

Jim & Rosemary

Stutz

Vernon Daniel

Tillman Town of Bloomfield

Paul & Terry Way

Webster Bank

Steven K. Wilson

Steve Wygonowski

Supporter: $250 -

$499

Aetna Foundation

Paul Anderson

Stephen C. Anderson

Apple Valley Bowl

Peter Arcidiancono

Aspen Insurance

Belltown Motors

Pauline Brignano

Larry Chatfield

Frank & Lucille

Cocozza

David Cristalli CSB Properties, LLC

Angela Ferguson

Marriane and Peter

Foley

Bob Francis

Georgiana Gaffney-

Moran

Markesha Gonzalez

Ava Grace

Michael & Barbara

Grey

Sandra Hines

Michael Joyce

Mark Keenan King Robinson School

Dan and Meg

Laughlan

Michelle Lawson

Legere Group LTD

Legrand North

America

Life Care Family

Chiropractic, LLC

Jeff & Jake Linden

John & Diana

Livingston

Danny Martins

Thomas McCurley

Andrea McKinstry

Chris Mersheimer

Jason & Heather

Minardi

Jan Neumuth

Yvette Nieves

Oliver’s Supermarket

Arthur & Helen

Pendleton

Don & Sue Phillips

Ivan Ramos

Dr. Frank Santoro

Larry & Cynthia

Schieman

Tom & Lynette

Senecten

Ryan & Amanda

Smith

St. Bridget’s

St. Rapael

Babette Vena

Frederick & Janet Vonpechmann

Capt. Mary & Dr. Carl

Washburn

Smith & Wesson Corporation

Steve Wilson

Patron: $100 - $249 A Bead of Roses, LLC

Francis Alcedo

Anthony Alfano

Susan Alfano

All-Phase Enterprises

Carla Alves

Michele Anderson

Diane & Sharday

Austin

Dominique Austin

Karen Balcerzak

Lisa Barber

Patricia & Herald

Barile

Sue Barile

Terri Barile

Donald Bastis

Nancy Belfiore

Jennifer Lynne

Bethke

Donald

Bettencourt

A SPECIAL THANKS TO OUR DONORS!

Page 25: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 24

Barnett & Wilma

Black

Rita Black

Matthew Blake

Lynn Blandford

Bloomfield Police

Emily & Richard Blumenreder

Body By Design

Fitness Center

Sharon & John

Boyd

Gary Broadwell

Linda Brown

Ryan & Amy

Brown Ret. Chief Ed Brymer and

Geraldine Roberts esq.

Nathan Bunay

Dawn Marie

Camarota

Courtney Campbell

Mike Campbell Campos Express, Inc.

Wayne Carbone

Carlar Realty, LLC

Allan & Nancy

Carlson

Deb Carney

Francine Carrier

Nakisha Castillo

Alberta Castoldi

Hunter Cavallaro

Ed Cesarek

Christopher

Champagne

Jeffrey Chandler

Josh Charbonneau

Melissa Childs

Darleen Chretian

Thomas Clapprood

Giacomo Conforto

Simone & Maria

Conforto

Eileen Connolly

Mark Connolly

Jerry Corbin

Camille Coribello-

Kilgore

Nora Cornelio

Colleen Crowe

Daisy Cruz

Evelyn Cruz

Crystal Blueprint &

Stationary

Robert Cumpstone

Paul D’Atillio

Barbara Dancy

Jo Davi

Burton & Cindy Davis

Jeffrey Desrosiers

Nivia Diaz

Kristen DiLorenzo

Edward & Darlene

Dion

Ronald & Denise

Dower

Joyce & Richard

Drolet

Adrienne Druiett

Linda Duverger

East Coast Home

Inspections, LLC

Ellington Center

Animal Clinic

Judith Elliot

Engine Co. No. 1,

Town of Southington

Rachel Erickson

George Erling

Donald Ewing

Brian Fallon

Suzanne Farrell

Edwin Felske

Lisa Finch Cleaning

Services, LLC

Eric Fischer

Margaret Fitch

Theresa Flaherty

Ferris Fluke

John & Kathleen

Formeister

Cindy Francisco

Elizabeth Frederick

Jaime Fuentes-

Sessoms

Walter Robert Fulton

Furness Bros. Inc. Corrianne Gagliardi

Gannett Foundation

Barry & Rona Gelber

George & Barbara

Gellert

Global Impact Pitney

Bowes

Olga Goff

Gottier Fuel

Company, Inc.

Michael Grazziano

Greene-Hills School

Art Club

Michelle Guzzi

William Harwood

Stephen Hauser

Jessen Havill

Julie Henry

David & Lisa

Hernandez

Arden Hill

Derwin Hill

Hometowne Motors

Aaron Houpt

David Howell

Katie Hoye

Danielle Hutchins

Hyde Auto Works

Unlimited

In Vest

Innova Strategy

Group

Integrated

Rehabilitation

Services, Inc.

Introvigne Funeral

Home

Matthew Irons

Sean & Lisa Irwin

JC Penney Company

Fund

Marilyn Jester

Jane Johnson

Matthew Johnson

Laura Kaletski

Robert Keefe & Karen

Clark

Kizzy Kelly-

Anderson Dhiraj Kholsa, CMA

Sharon Kleinhen

Jennifer Knox

Susan Kowalczyk

Elizabeth Kozelka

Linda Krausz

Bill Kulak

David Kulis

Laborers Initial

Unions of North

America

Howard Lachance

Larry & Paulette

Lacombe

Eugene & Linda

Lafuci, Jr.

Matthew Langille

Kenneth Lappier

Erin LaRose

Donna Latella

Filomena & Luigi

Lavorgna

Wallace & Deborah

Laws Jr.

Ray & Jean

Lecours

Robert & Patricia

Leisy

Dan Lepage

Paul Linden

Donald Loree

John & Susan

Lotty

Mary Luciano

Andre F. & Linda M.

Mackenstein The MacRae Family

Sarah Magnamo &

Dorothy Cacchillo

Thomas Mahar Richard & Charlene

Mainville

Lilliam Maldonado

Giovanni & Lisa

Malfi

Gerald & Irene

Page 26: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 25

Marra

Joseph Marra

David & Grace

Marsillio

Lisa Marsillio

Dorothy Mathers-

Cotter

Keith Mattingly

Valerie Mattinson

William & Ann

McCaughey

William & Wendy

McClosky

Michael & Suzanne

McDonald

Chris McGoldrick

Lauren McGregor Stephen McNamara

Joe Meikle

Elsa Melendez

Frederika Mendes-

Dundy

Carmelina Miceli

Sylvia Miceli

Middle Ground

Café, LLC

LaWanda Miller

Kevin & Nancy

Miner

Maryann Mitchell

Theresa Mitchell

Donna Monahan

Martha Moody Mooyah Fenn, LLC

Stefon Morant

Leander Morant

Linda Morant

Timothy Moriarty

Gregory Morneau

Mark Morneau

Vince & Peggy

Morneau

Joseph J. Mottes

Company

Paul & Gayle

Murphy

Luci Nardone

Hanley Neubauer

The New England Pasta Company, LLC New England Tractor

Trailer

Mark Newton

Rose Nolan

Liz Normand

Nuzzi Arnstein Group,

Inc.

James O’Connell

Kathleen O’Connell-

Peloso

Aiesha Padilla

Deborah Pallet

Paradiso Financial &

Insurance Services

Steven Parker

Michael Pasick

Koren Paul

Kendra Payne

PayPal Giving

Anthony & Shirley

Pellegrino

Ann Marie Pelrine

Penny Hanley & Howley Insurance Co.

Richard & Susan

Pestritto

Heather Pierzchala

Antonio Pinho

Kim Pitkat

Adam Platner

Laurie Platner

Connie Poesnecker

Andrea Potash

Andrew Potash

Bonnie Rado

Richard Ranciato

Donald & Deborah

Ratti

John & Judith

Reeve

Kerry-Ann Rhoden

Tami Rivera

Nicole Robinson

Maria Rodrigues

Keri Rollins

Birdie Roncari

Robert & Linda

Root

James & Kathleen

Rude

Natalie Ruela

Frank Ruela

Gerald Ruiz

Marcos Ruiz

Mary Rusterholz-

Platt

Mark Ryan

Carmen Santana

Scott Sartor

Lisa Sartorius

William Schietinger

Vic & Elise

Seccareccia

Kristie Sells

Servpro of

Norwich/Windham

County

Scott Sfreddo

Peter & Valerie

Sfreddo

Janet Sheehan

Thomas Sheehan

Chuck and Dana

Shimkus

Julia Simboski

Lauren Smallwood

Daniel & Jodie

Smith

Jean Smith

Jodie & Dan Smith

Louisa Gae Smith

Roxane Smith

Marilyn Sousa

Southington Softball

Booster

Club

Somers Firefighters

Debra St. Germain

Ronald & Stephanie

Stack, Jr. (and the

VCA

Family)

Stafford Dental

Associates, LLC

Stafford Savings

Bank

Tyrone Stewart

Shane Stinson

Lisa Strout

Erich Strunk

Glofesta Stuggs

Mark Sturaci

Elin Sullivan

Jason Taylor

Leon & Chris

Thibodeau

Sally Thompson

Fran & Lauren

Traceski

Leslee & Steve

Treadwell-Antoch

Nicole Tribble

Truist

Bob Tufano

Diane Tufano

Union Bells, LLC

United Health

Group

United Illuminating

Company

Matching Gifts

United Way of

Massachusetts Bay

and Merrimack

Valley

Michael Uricuoli

Melanie Vail

Darryl VanOudenhove

Lynne Vela

Verizon Foundation

Viking Supply

Company

Andrew Viola

Bradford & Lisa

Vogelsong

Crystal Walker

Mary Walker

Walsh Enterprises

Stafford

Clovis & Sherene

Walters

Kristen Walton

Page 27: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 26

Lee & Jeane

Warren

Wells Fargo

William Wessman

Bill Wilson, Jr.

Karol Winograd

Charles & Christina

Wira

Beth Wlochowski

Lisa Woodson

M. Wrabel

Wringer, LLC

Diane Wu

Norman & Janet

Zeldis

Lawrence Zemel

Member: $50 - $99

Joy Alcedo

Paul Alderucci

Mark Alessi

Missy Alfano

Stephanie Almeida

Meghan Amatrudo

David & Karen

Amendola

Patricia Amos

Russell Anderson

Vincent & Diane

Annetta

Stephen Antoch

Debbie Archambault

Keith Baccel

Jose Baez Aponte

Brian Baker

Albertina Baptista &

Manuel Ramahlo

Dana Barile

Gael Barile

Brian & Cora Bartizek

Bob & Lynn Baselice

Gina Bassell

Kristen Bassilakis

Bender Plumbing

Tamara & John

Beauton

Maria Beecher

Albert Behar

Cristal Bello

Amy Ben-Kiki

Terry Bicknese

David & Gloria

Bindelglass

Shannon Blair

Joe & Kim Bocchino

Anthony & Susan

Boisvert

Ed Bolles

Anna Bouvier

Jane Bouvier

Nicole Bouvier

Alison Bowers

Billy Boyce

Nicholas Bozzuto

Connor Briggs

Vicki Brogna

Jacqui Brooks

Steve Brosnihan

Carolyn Brown

Paul & Kim Buda

Jennifer Bull

Jillian Burdick

Puzzo

Gail Burdon

James Callery

Devan & Joe

Cameron

Bethany & Warren

Campbell

Terrence Campbell

Daniela Cappetta

Geraldine Carini-

Garcia

Pat Carucci

Libby Carroll

Meaghan Carroll Roger & Lisa Carter

Melissa Castrillo

Jayson Cavallaro Carmen Cavallaro Sr.

Matthew Chefetz

Celeste Chenier

Dimitrina

Chervenkova

Joanna Cianci

Lucia Ciogli

Stephen Clark

Rhandi Claxton

Deborah Coba

Liz Collier

Jenny Comerford

Christopher & Theresa

Coppola

Perry Cornelio

PJ Cornelio

Genesis Coss

Ashley Crawford

Modesto & Magda

Cruz

Lorraine Cullen

Margaret Curry

Jeff Del Favero Deloitte Employees

Edward Dempsey

Eileen Dempsey

Deutsche Bank

Americas Foundation

Andre Dixon

Myron Dworken

James & Kathleen

Eder

Jarrod Edwards

Keisha Ellis

David Eppner

Elaine Fahlman

Cheryl Ferris

Leticia Figueroa

Daniel & Marie

Fitzmaurice

Theresa Flaherty

Angela Marie Flores

Mary Fogarty

Nancy Forte-Dugay

Sherryl Foster

Melissa Foster

Jill Fourie

Edward Fowler

Brett Francis

Ronald Gagliardi

Rosemary &

Josephine Ganino

Ricardo,Verissinio &

Cristina Garay

Beatrice Geib Jill Gerasimopoulos

Richard Giannattasio

Nicholas Giaquinto

Alexandra Girard

John & Jan Girard

Chelsea Giuliano

Lillian Gorfain

Wendy Gorfain Norm & Lois Gottlieb

Joanna Gramigna

Nancy & Phillip

Grannan

Thomas Grimes

Anne Gual

Lauren Hall

Tommy Halloran

Priscilla Hammond

Wade Hampton

Janet Hanscom

Cynthia Harward

Cori Harwood

Kristin Havill

Karen Haywood

Carol & Bill Heald

Leon & Myra Helt

Julie Henry

Kaliele Hickson

Anne Holihan

Edmund & Maureen

Howley

David Hsu

Tasha Hunt

Dana Huserau

John Inghilterro

Samuel & Olga

Irizarry

Joann Isler

Jennifer Jenkins

Jan Johnson

John Johnson

Mark Johnson

Sara Johnson

Annie-May Jones

Shawnet Jones Terrell & Wendy Jones

Shelley Joyner

Carrie June

Page 28: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 27

John Jutras

Roberta Keefe &

Karen Clark

Anne Kelly-Lenz

Jason Kennan

Jackie Koutsopoulos Patricia & David Kritzman

Maryann Kuhlman-

Dello Russo

Beatriz Lebrecque

Maria & Domingos

Lage

Susan Lamberti

Eileen Landry

Sara Beth Lang

Katie Langille

Dennis & Patricia

LaVette

Mavis Lee

Austin Lehn

Susan Lemkuil

Debbie Lepore Charles Lewandowski

Denise Lewis

Marc & Mary Limata

Perrone Lindsey

Carol Longo

Victor Lopez Jr.

Nancy Lucas

Judy & Michael

Lussier

Makalia Court No. 137

Luis Maldonado

Lisa & Giovanni Malfi

Kimberly Manzie

Eilazil Marin

Matthew & Amy

Marks David & Grace Marsillio

Deseree Martin

Sandra Martin

Alberto Martins

Vanessa Mattinson

Matthew Maver Bryce & Linnea May

Katelyn McCandless

Locksely McGregor

Marcus McGregor

Noel McGregor

Cynthia McHugh Jennifer McLaughlin

Patricia McMullen

Meighan McNally

Denise Mendes

Dina Messina

Susan Meyer

Jacqueline Mickiewicz

Joan Milas Mill Pond Country Store

Stephanie Misiewicz

Monson Road Auto

Works

Donald & Carol

Montory

Kristen Mortensen

Thomas Murphy

Emily Mysogland

Ann Napier

Salle Nardini

Steven Negron

Sophia Nguyen

Elizabeth Niles

Joan Nowicki

Michael Nowicki

Michael Orazietti John & Mary Orefice

Ryan Osborne

James & Martha

Panciera

Sara Paradis

Lindsay Parke

Antonia Patron

Claudia Peragine

Robert Peragine

Jose Perez

Reed & June Phillips Joseph & Carmelina

Picone

E. Pinho

Theresa Polczynski

David & Marie

Popielarcyz

Liz Pregano

Ralph & Donna

Prezioso

Alicen Puebla

Louie Ramos

Victor Ramos

Justin Ratti

Lauren Raucci

Nicolette Reiss

Jasmine Rennie

Kathleen Riordan

Jennifer Rivera

Kimbal Robbins

Nicole Robinson

Josie Robles

Gladys Roche

Denise Rodrigue

Shana Rodriguez

Loren Romero

Roseanne Romero

Milagros Romero

Carla & Andre Roussel

Ann Rudolewicz

Julia Ruela

Kim Russell

Kimberly Ruzbarsky

Alycia Sabrowski

Ginny Saccullo

Ashley Sadowski

Rosangela Salado

Carmen Santana

Obed Santiago

Stephanie Saucier

Linda Savitsky

Debra Schrank

Meryl Schrank

G.B. & Graham A.

Scott

Paul Seaver

Mindy Serrano

Elizabeth Sexton

Emily Shea

Peg Sheahan

Rosemarie Snow

Robert Snuck

Valerie Sorrentino

Lori Southwick

Alec Speckhart

Anthony Spinale

Antonio & Mary Alice

Spinelli

Carol Spring

Cecilia Springe-

Haughton

Renate Stach

David Stachkunas

Craig & Betty Stahl

Andrew Starczewski

Leah Stern

Sandra Stobierski

Ginger Sturges

Anna Szaro

Jodi-Rae Szostek

Leo & Denise Talbot

Brian & Mary Tautic

Frazier Termon

Sarah Thomas

Bridget Toothaker

Ryan Tufano

Sarah Tufano

Kari Turcotte

Karyn Turcotte

Jane & Edmund

Tuska

Michele Tyson

Tamisha Tyson

Robert & Patricia

Ulatowski

United Technologies

Gia Marie Vacca

Susan Vailette

Steven Vaiskaukas

Thomas Van Stone

Charlie & Charlene

Van Stone

Racquel Vaughn

Ronald Vaughn

Marie Venti

Richard Viagrande

Lynda Vincent

Margaret Vitale

Kasia Wadolowski

Lannie Wagner Jr.

Serginho Walker

Joan Ware

Kim Marie

Waskiewicz

Lisa Wildman

Angela Williams

Michelle Willingham

Page 29: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 28

James Wills

Rebecca Woodward

Rosa Wright

Sharron Wygonowski

Friend: Up to $50

Joyce Accousti

William Acevedo

Carla Adams

Samantha Adomako-

Ansah

Sandy & Robert

Alarco

Armed & Ready

Alarm Systems

Steve Alarmani

William Albin lll

Maria Alcantara

Queenee Alcedo

Glayds Alcedo

Edgardo &

Sampagutia Alcedo

Deborah Alexa

Anthony Alfano

Jessica Alfano

Mary Alford

Norma Alicea

Monique Allard

Anne Alleva

Sal Amadeo

Marisol Amaker

Barbara Amatrudo

Gloria Amatrudo

Kim Amatrudo

Patricia Amos

Luther & Tonianne

Anderson

Deborah Anderson

Lisa Anderson

Jackie Angal Lisa Arbour

Alice Armao

Louis & Judith Arruda

Abena Asante AT&T United Way

Employee Giving

Campaign

Robin Atwater

Lizbeth Baerga-Dones

Jason Bailey

Chinequia Bailey

Keisha Bailey-

Acevedo

Navlene Bailey-Cooke

Lakia Baker

Soudabeh Bakhtiari

William & Ann Marie

Balla

Wilma Barbosa

Raymond Barile

Amy & Mark Barile

Patricia Barnes

Mike Barrett

Barrell Barron

Denise Bates

Mary Bavaro

Allyssa Bebe

The Family Becce

Cindy Becce

Jennifer Becher

Judy Behler

Sarah Behrendt

Sharyl Belton

Leticia & Darryl

Belton

Katrina Belton

Jeannie Bengivengo

Bob Bengivengo

Janice Benket

Laura Berch

Bruce Bergstrom

Mary Bettessi

Wendy Bettessi

Roxana Bezates

Erin Bezzini

Marcia Faye Bickoff

Nancy Biernacki

Dan Blackman

Sarah Blanchard

Stacy Blaney

BR 116

Angie Braham

Joan Brennan

David & Maureen

Brennan

Meghan Brennan

Tara Brennan

Kathleen Brickett

Sue Brim

Kelly Brogdon

Wendy Brogdon

Amanda Brooks

Robert Brown

Shandra Brown

Erica Bryniczka

Shauna Buckley

Joseph & Louise

Buerk

Debbie Bugryn

Abree Buice Jon & Amy Burdeshaw

Julianne Burdo

Alaina Burke

Amanda Burke

Grace Burke

Bob Burnham

D. Burroughs

Maritza Burrows

Dee Burruano

Jim Bushnell

Lorelei Butler

Mark Butterworth

Paulo Cabral

Dorothy Cacchillo

Cakeworks Etc.

Alma Callazo

Donna Cameron

Anthony Campbell

Courtney Campbell

Deirdre Campbell

Shelly Campbell

Sam Canidate

Maurice Canino

Immacolata Cappetta

Constance & Anthony

Capsalors

Vincento Carbone

Wayne Carbone

Dawn Card

Georgia Cardinale

Amanda Carey

Lori Carpenter

Ruth & Joe Daniel

Carr

Lori Carrera

Meghan Carriveau

Drew Carroll Mary Ellen & Nicholas

Casceillo

Kionna Casey

K.H. Casillos

Amy Casparino

Sue Castaldi

Solmarie Castro

Paul Catino

Emmanuel Cavalieri

Ann Cavallaro

Diane Cavallaro

Hunter Cavallaro

Joseph Cavallaro III

Mike and Nicole

Cesarek

Andrew Chaney

Karen Chapman

Andre Chartier

Emilia Chartier

Francisco Chavez

Vincent Cherrone

Joe Chesebro

Gary Chex

Doreen Chiger

Melissa Childs

James Blaschke

Cathy Blood

Lawrence & Diane

Bohman

Alice Ann Bologna

Barbara Bolton

Maritza Bond

Nicole Bonito

Becky Bossak

Brittney Bouier

Denis Bourque

Shannon Bousquet

Dianne Bouvier

Lisa Bozzuto

Lisa Berman

Eric Berman

Denise Bertrand

Jennifer Lynn Bethke

Page 30: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 29

John Chillemi

Cigna Foundation

Helen Cihi

Ann Cimmino

Vita Ciullo

Betty Claffey

Nancy Clancy

Ken Clark

Valerie Clay-Bey

Catherine Clinton

Officer Cole

Holly Collar

Lydia Colon

Nick, Masterson &

Amy Condon

Bill Connors

Angela Cook

Nancy Cook

David Cooper

Kyle Cornelio

Rosanna Corvino

Teresa Cosco

Jamie Cossette

Barbara Cotoia

Gina Cotto-Navedo

John Courtney

Terri Coward

Leisa Coyle

Sherry Coyle

Martha Crawford

Lisa Crenella

Liliana Crespo

Mike Crisanti

Patricia Crocco

Alex Cruz

Luis Cruz

Rafael Cruz

Aida Cumm

Nancy Currlin

Stephen Curry

Devon Curtis

CustomInk LLC

Robert & Kristin

D'Andrea, Jr.

Karen Daigle

Joan Dante

Norman Davis DBA Heavenly Divine

Intervention, Inc.

Libby Deedy

Richard Deenihan, Jr

Sgt Dees

John DeGirolamo

Alfonso DeJeses

Robin Del Giudice

Robin DePino

Lois Derrickson

Andy DeSanti

Patricia Devylder

Virgenmina Diaz

Angel Diaz

Damaris Diaz

Leonor Diaz

Karly A Dibella

Kayla Dictrich

Joe Diliso

Edward & Darlene

Dion

Donald Dipinto

Scott Dixon

Josephine Dixon

Brian & Sharon Dixon

Mark Dlugokencky

Steve Dondley

Dynalee Dones

Kara Doolittle

Maryette Drayton

Robert Drechsler Jr

Jennifer Drennen

Debra Dresner

Cheryl & Stephen

Dreyer

Jacqueline Drumm

Victor Duarte

Officer Dubsa

Steve Dudeck

Julianne Dugay

Anthony Dugay

Robert Dugger

Brian Dumond

Ned Dunn

Jennifer Dutson

Ashley Earl

Jen Eaton

Kim Ebron

Eliana Echeverry

Jermeisha Edmonds

Ashley Edwards

Nathan Elder

Keisha Ellis

Mike Ellison

Ben Epstein

Amy Ethier

Christine Evans

James Everson

Estelle Dickey

Everson

Lisa Fabrin

Sandy Failing

Linda Farabini

Carrie Farago

Shelly Farago

Larissa Farmer

Lisa Farmer

Marina Farmer

Helen & William

Felske lll

Amanda Ferguson

Tabitha Ferguson

Tim Ferguson

Hellen Ferreira

Eileen Fickes

Jessica Fillie

Jeanne Fiore

Alison Fisher

Mary Fiske

Christine Fitzgerald

Debbie Flader

Jennifer Flaherty

Bill & Ellen Flanagan

Ken Flanders

Jolene Flenke

Timothy & Ann

Flower

Robert Fluilh

Kristen Foley

Lauren Foley

Janis & Joe Fontana

Rosa Fontanez

Junali Ford

Kayla Forino

Kristyn Formeister

Ethan Fortuna

Christopher Foster

Sherryl Foster

Andrew Foster

Tom & Cindy Francis

Nicole Francisco

Beverly Frank

Charisa Frappier

Brandi Freeman

Ana & Isa Frentress

Jeff Frentress

Jull Frey

B. Fricke

Larry Frost

Adriana Fuchs

Connie Gabriela

Jennifer & Kevin

Gaffey

Vicki Gagliardi

Chenee Gallaho

Brian Gallup Laura Firmey Galusha

Nicole Gamble

Gabby Ganino

Amanda Garay

Caitlin Garcia

Patricia & Michael

Gargiulo

Lina Garofalo

Karin Gatch

Malcolm Gatison

Nancy Gauthier

Myrnel Paule Gegu

Wendy Gelven

Vanessa Genga

Virginia Geoffroy

Demetra Gerakos

Christine Gerety

Carin Gerig

Lucia Germana

Ellen Gerrity

Adrienne Gervais

Chaim Gewirtzman

Marcus Geyer

Bill Ghio

Mike Gidman

Joe Gingras

Brianna Girard

Lynn Gizzi

Philip Glick

Page 31: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 30

Mary Lou & Peter Gold

The Family Goldberg

Richard Goldfarb

Lorin Goldstein

Andrea Gomeringer

Fred Gomeringer Jr

Francisco Gomez

Fernanda Goncalves

Felix Gonzalez

Markesha Gonzalez

Jayme Gordneer-

Morant

Eileen Gordon

Alexa Gorman

Meagan Gotta

Tracy Grant

James Greeley

Jacob Green

Dawn Greenies

Thomas Gregory

Lynne Grenier

Nathaniel Grenier Samantha Griffenkranz

Carl Guglietta

Lauren Hall

Jenna Halligan

Angela Halloran

Kathy Halloran

Thomas Halloran

Carlene Hamerlin

Stephen Hamerlin

Shyla Hanlan

Mark Hanlon

Lindsay Harlow

Diane & Scott

Harrington

Dave Harris

Jody Hart

Becky Hartford

Tosha Harvin

Lisa Haun

Mary Jo Hauser Gordon & Aldona Havery

Nathan Havill

Michael & Stacey

Lynn Hawes

Michelle & Jonathon

Hawes

Peter Hawley

Karen Haywood

Shantana Hazel

Stanley & Caroline

Heath

Rita Hedu

Roberta Held

Harry Hemstock

Ryan Hendricks

Mary Hendrickson

Beverly Henkel

Sasha Henry

Michael Henry

Linda Hernandez

Jade Hicks

Kaliele Hickson

Kimesha Hill

Dom Hines

Lauri & Thomas

Hober

Alena Holland

Baker Hompkins

Sandra Hondett

James Horan

Michael & Sara

Horton

Faith Howard

Wendy Howard

David Howell

Kimberly Howell

Gary Hunter

Eddy Hupic

Sharien Hutchinson

Christina Huydic

Mel Hylton

Caitlin Iannucci

Global Impact

Allison Imperio

Nicholas Irving

J.K. Group, Inc.

Kim Jack

Officer Jacks

Cristy Jackson

Diego Jackson

Sharon Jackson

Sharon Jacobs

Eric Jacques

Ashley Jacques

Richard & Elizabeth

Jagiello

Marcela Jarvey

Jeffrey Jensen

Rochelle Jewell

Althea Johnson

Amanda Johnson

Clementine Johnson James & Donna Marie

Johnson

Kelsey Johnson

Kristen Johnson

Shelly Johnson

Stacy Johnson

Frankie Joiner

Donald Jones II

Natasha Jones

Ashley Jorge

Karlene Joseph

Jodi Kabat

Sarah Kania

Carolann Kapur

Greg Karakashian

Barbara Kashoba

Mike Kasinskas

Ray Kasper Richard & Lynne Keane

George Keithan Jr

Gina Kemp

Jackie Kemp

Tasha Kemp

Darlene Kennedy

David Kershner

Dawn Killiany

Thomas & Irene

Killiany

Sharon Kinard

J. Kindelan

J. Kindelan, III

Bruce Kinel

Francene Kizzy

Debbie Kleinman

Kristin Kloiber

Kelly Knapp

Ted Koch

Carolyn Kochan

Antoni Kogut

Gwen Kohn

Carrie Korenkius

Brianne Korona

Holly Korona

Katy Koschel

Katherine Koschel

Rebecca Kosowicz

Jennifer Kosowicz Michele Kowalczyk

Michelle Kowaltzik

Gary Kozak

Laurie Kramer

Anthony Krause

Madusree Krishnan

Sharon Kromas

Deena Kuharski

Boleslaus Kulak

Stephanie Kull

Cullin Lacabelli

Michelle Lacrosse

Komal Ladd

Alexandra Lage

Candida Lage

Maria & Domingos

Lage

Michael Landau

Dan Landau

Matthew Langille

Anne LaRose

Karen Latozas

James Lattimore

Christine LaVallee

Edward Lavernoich

Nicole LaVette

Justin LaVette

Cindy Lavoie

Gina Lavorgna

Bradley & Linda

Lawrence

Shurley Lazarus

Mark Lazarus

Bonnie Lebron

Samantha Lee

Rachel Leonard

Evan LePage

Heather Lepage

Shane Leupold

Miriam Levinson

Lisa Levinson

Page 32: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 31

Denise Lewis

Diane Lewis

Lori Lewis

Sarah Lewis

Rebecca Lindsay-

DeCusati

Ramon Shuey &

Tammy Linteau

Cameron Lisk

Zachary Lisk

Doris Little

Julie Lockwood

Alene Lofink

Peter Lofink

Mardi Loman

Nancy Lombard

Frank Lombardi

Barbara Longo

Everett Longston

Xiomarz Lopez

Miriam Lopez

Carla Lopez

Paula Lopez Gil

Cheyrl Lowe

Nicole Lukeski

Kendal Lumpkin

Juliana Lynch

Kristen Lynch

Stephen Lyon

Yvette Macado

Mary-Frances

Maffucci

Melissa & Brian

Mahoney

David & Margaret

Maiden

David Mairson Donna Maitland-Ward

Filomena MaLangone Samantha Malaykhan

Vanessa Mallifin

Marcia Malloy

David Mancini

Gino Mancini

Lupo Mancini

Laureen Mancinone

Morgan Maneely

Lucille Maneggia

Josh Mangini

Mike Mangini

Idella Mann

Janet Mann

Mich Mann

Joe Mannion

Chelsea Manos

Jennifer Manware

Andrea Marino

Market Basket

Grace Marsillo

Angela Marsillo

David Martin

Don Martin

Nancy Martin

Orlando Martinez

Ioni Mason

Laura Mathews

April Mattison

J. Mayors

Mattie Mazyck

Donna McBride

Eileen McCabe

Mary McCarthy

Patricia & Jeffrey

McCathron

William & Ann

McCaughey

Sean McCauley

Kathryn McCluskey

Michelle McCorkle-

Milardo

Pangie McCotter

Cynthia McCoy-

Jackson

Kyle McCullen

Eleanor McCurley

Julaine McDonald

Kevin & Allison

McDonald

Ashlee McEwen

R. McGee

Darran McGragor

Kamora McGragor

Kaymani McGragor

Carla McGregor

Lauren McGregor

Brian McKinley

Maria McKinney

Mandy McKinstry

Suzanne McKinstry

Yolanda McQueen

Donna Meaney

Brian Meath

Jesse Meeker

Leceia Mein

Danny Melendez

Morgan Mendes

Vanessa Mendes

Brittany Menta

Sarah Menta

Jennifer Messore

Betty Jean Miceli

Jason & Janice

Mielcarek

Antaughn Miller

Bonnie Miller

Joe Joseph Miller

Judith Miller

Sarah Miller

Suzanna Miller

Gwen Mills

Melissa Mims

Benjamin Miranda

Brittney Miranda

Nicole Mitchell

Victoria Mitchell

Daniel Mocci

Gordon & Patricia

Mochel

Caitlin Moleski

Ladene Monegan

Ranazia Monroe

Rosalind Montory

Edwin Morales

Frank Morant

Linda Morant

Donna Morency

Lisa Charette Morin

Michael Morneau

Dennis & Bea

Morneau

Brent Morrow

Kristen Mortensen

Richard & Cathy

Mosher

Jane Moticka

Pamela Mouzon

Karen Mozzer

Taliah Muhammad

Paul Mullaly

Joelle Murchison

Ann Murphy

Michael Murphy

Gail Myers

Joan Nadel

Ricky Nankoo

Lisa Napolitano

C. Narine

Georgia Nash

Tonya Nelson

Hal Nelson

Elaine Neuman

Mark Newton II

Michelle Ngafoe

Page Nieves

Melinda Nieves

Eilyn Nieves

Linda Nismati

Dani Nixon Cassandra D Nonossi

Michael Normand

Jon Normand

Joseph & Linda

Nowaczyk

Ludabel Nunez

Breanna Nygren

Kevin O'Connell

Gayle O'Leary

Allison O'Mara

Officer Odell

Harold & Patricia

Odiome

Nairobi Ojeda

Fernanda Oliveira

Amber Onorato

Aubre Ortega

Giuliana Ortega

Jose Ortega

Erica Ortiz

Juan Ortiz

Natalie Osorio

Mary Otero

Page 33: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 32

Somphothea Ouk

Annie Pacyna

Vanessa Padilla

R. Page

Jackie Palmieri

Mary Palmitano

LaKisha Carpenter

Papoutsakis

Robin Parker

Linda Parks

Heidi Parlato

Rebbecca Parnoff

Laurie Parrott

Valerie Pearce

Shay Pearsall-Lee

Bill Pelchat

Teresa Pelham

Giancifrho Pellerano

Thomas Pelliccia

Gail Pells

Ann Marie Pelrine

Bophadeyva Peou Ann Berenger Napier

& Denise Peragine

Selena Peregoy

Marial Perez

Marisol Perez

Gerald Pernice

Frank Perry

Lutishia Pershad

Glenn & Diane

Peterson

June Peterson

Georgina Petrossi

Kurt Petschke Carol & David Phillips

Keith Phillips

Sara Phillips

Jan Piche

Nisha Pickett

Linda Pierro

Michael Piersa

Heather Pierzchala

Peter Pierzchala

Heather Pilarcik

Murawski

Elizabeth Pilgrim

Scott Pinchuk

Adam Platner

Jeff Poitras

Jane Ponkis

Aleah Pont

Dewlyne Ponteau

Kimberly Pouncey

Sharelene Powell

Rachael Priore

Mary Ellen Procozci

Jackie Promise

Prospect Veterinary

Hospital

Gary & Anna Prushko

Joseph & Nancy

Przekop

Mary Puebla

Lina Pugliese

Bambi Putinas Quassy Amusement

Park

Debra Raboin

Audrey Racaniello

Ben Raccio

Dr. Thomas Rago

Maria Ramadanovic

Suzanne Ramazani

Cheryl Ramiz

Vernice & Hector

Ramos

Shirleen Ramotar

Brian Ranaghan

David Ranaghan

Kathy & Sharon

Ratliff

Mary Louise Ray Ray Seraphin Ford, Inc.

Barbara & Kenneth

Raymo Roland & Arlean

Raymond

Deborah Read

Michelle Reardon

Pat Reardon

Stefen Reid

Allison Reilly-

Bombara Joseph & Janice Reilly

Kayla Reilly

Michael Renk

Sean Renk

Jennifer Reynolds

Erin Rhault

Jennifer Riccio

Marsha Rich

Sherry Richardson

Vic Rinaldi

Kyle Rinoski

Rita’s Italian Ice

Gabriela Rivera

Melanie Rivera

Miguel Rivera

Evan Rivera

Edgardo Rivera

King Riyar

Amanda Roberge

Kerry Shea Roberts

Fred and Betty

Robertucci

Wendy Robicheau

Aaron Robinson

Lynn Robinson

Diana Robitaille

Josie Robles

Andrea Rodgers

Dunia Rodrigues

Nelci Rodriguez

Tina Rogers

Daddona Rogers

Sarah Romajas

Tiffany Roman

Marilyn Romero

Tamara Root

Lillian Roque

Manuel Roque

Michel Roque

Chris Rosa

Grissela Rosario

Jason Roseman

Joan Rosemond

Willie Rosemond

Patrick Rosenberger

Kendra Ross

Linda Sammartano

Gregory Samul

Phyllis Samul

Sharon SanAngelo

Tamara Sanchez

Amelie Sanders

Janice Sanders

Jennifer Santiago

Brienna Sarantides

Melissa Satchell

Don Sayarath

Joan Schmedt

Brian Schofield

Thomas Schonagel

Michael Schooler

Kasey Scrima

Paul Scruton

Susan Scruton

Brenda Scully

Debbie Sears-

Dontfraid

Barbara Seaton

Amanda Serenson

Lisa Shanley

Melissa Shannon

Roseanne Shay

Amber Shelton

Carlissa Shelton

Cheryl Shelton

Antoinette Sherrod

Tonya Sherrod

Kathleen Shoztic

Nicole & Jason

Shradnick

Hamothal Shtekler

Deborah Sidorick

Barbara Sieber

Eric & Dr. Mary

Jennifer Silver

Cherie Silvernail

Lynn Simko Ramnauth Sinsammy

John & Margaret

Skahill

Gail Skarupa

Eunice Skopek

Amanda Slack

Laurel Slater

Stefanie Slie

Chad Slossberg

Aaron Smith

Andrea Smith

Dilano Smith

Page 34: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 33

Erica Smith

Heather Smith-Jaser

Karen Smith

M. Smith Richard & Constance Smith

Tara Smock

Elizabeth Smock

Pearl Smokes

MaryJean Soltis

Catherine & Ronald

Sommer

Sabrina Sorensen

Aaron Soto

Amanda Soto

Luis Soto

Rica & Barry Spector

Taneika Spence

Kathie Spencer

Bob Spillane

Aileen St. Laurent

Debra St.Germain

Valerie Stamp

Amber Starr

Jeremy M Steben

Nicole Steeger

Noille Stewart

Paula Stewart Jeannine & Christopher

Stimson

Toni Strain

Bill Straub

Jimmy Strileckis

Deanne Strobel

Lisa Strout

Gordon & Barbara

Strunk

Isabella Stuart

Glofesta Stuggs

Lisa Stuppell

Meredith Sturges

Pat Sullivan Ronald & Marie Sullivan Stop & Shop

Supermarket Company

Kathleen Suprenant

Steve Surina

Laura Swanson

Eric Sweenor

Kathleen Sweetman

Debra & Gary

Swenson

Joanne Swinsick

Gregory Sykes

Maureen & Richard

Sylvester

Melissa & John

Taberna

Alex Taborda

Paul Tannous

Kimberly Tant

Lorraine Tappin

Kimberly Tasich

Anthony Taylor Jeffrey & Donna Taylor

Michael Tellerico

Tom & Amy Thivurge

Mildred Thomas

Michele Thomas

Bryant-Ivonne

Thomas

Alesia Thomas Christopher Thompson

John Thompson

Linda Thompson

Rosalee Thompson

Brittany Thornton

Andy Timmerman

Ellen Tinson

Tires Plus Wheels

Michael Titor

Lynne Todisco

Kerry Tompsett

Jose Torres

Maria Torres

Stephanie Torres

Mechelle Tovar

OlÌÒrtegui

Lauren Tracey

Michael Tracy

Joshua Trager

Nicole Tribble

Taylor Tufano

Kari Turcotte

Charles Turnier

Grace Tuvano

Tamisha Tyson

Allison Ursitti

Zorurdi Vala

Maria Valdes

Susan Valente

Lisa Valentine

Jackie Van Delden

Jessica Van Deren

Tiera-Lee Van Guilder

Bill Van Stone

Charlie & Charlene

Van Stone Loriah & Matt Van Stone

Rich Van Stone Sharon & Douglas Van Wie

Orsolya Varga Balogh

Janet Vargas

Minaly Vargas

Maria Vasquez

Brian Vaszil

Helene Vaulding

Aida M Vazquez

June Vecellio

Zoraida Vega

Lisa Veiri

Wanda Velez

Yvette Velez

Cathy Vellucci

Shania Vidro

Charlie Vidro

D. Vile

Janine Villalobos

Kimberly Villecco

Margaret Vitale

Celine Vitale

Peter Vittorria

Bradford and Lisa

Voglesong

Scott Voglesang

Debbie Voisine

Jessica Voloshin

Justine Wallace Barbara & Franklin Walsh

Velma Walters

Joshua Walton

Mary Walton

Tanisha Walton

Deborah Watson

Courtney G. Watson

Steven Weber

Diane Weckesser

Denise Wedge

Aretha Weekes

Sharon Weingart Theresia Weinterleitner

Tyrell Wellington

Holly Jean Wells

Helen Werns

Sterling White

Jason White

Barateah White

Christopher White

Ciester White

Steven Whitmore

Sandy Wieczorek

Connie Wiesniak

Jessica Wiley

J B Wilkes Donna & Russell Wilkins

Andrew Williams

Angela Williams

Chery Williams

Connie Williams

Kelly Williams

Lauren Wills

Janel Wilson

Evelyn Windebank

Steve Winkel Charles & Christina Wira

Ray Wise

David & Aleta Wolfe

Scott Worland

Barbara Wozniak

Wayne Wright

Selena Wright

Amy Wyse

Judy Xu

Colin Yankee

Paul Yeakley William & Joyce

Yelenak

Lashonda Yourse

Petrina Yoxall

Melissa Zils

Barbara Zottola

Page 35: Lupus Foundation of America, Connecticut Chapter · 2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 2 Message from the President/CEO Dear Friends,

2014 ANNUAL REPORT ~ LUPUS FOUNDATION OF AMERICA, CONNECTICUT CHAPTER, INC. Page | 34

DONATIONS MADE IN MEMORY OF

John Baade

Amy Ambrose-Way

Stephanie Cachia

Laurence Chenier

Annmarie Coccozza

Pat Cook

Michael Cucchissi

Michelle DeGeorge

Karen K. Hansen Payne

Mary Hendrickson

Nellie Jensen

Cele Jeraer Hohn

Theresa Martinez

Julien L. Morant

Tina Niewinski

Alexander Ol’Ortegual

Milagros Tovar

Ol’Ortegual

Eric Pearson

LaQuita Parker

Irene Ranney

Marie Simone Jones

Marilyn Sousa

Janet Strunk

Phyllis Vincent

DONATIONS MADE IN HONOR OF

David Baxter

Nina Belfer-Tyler

Penny Bianchini

Zachary Cachia

Frank & Lucille Cocozza

Kathy Davidson

The Guerrin Family

Eric Hansen

Jason Hankins

Jennifer’s 80th Birthday

Shelley Joyner

Kerry Keating

Lisa Poulin Keenan

Megan Kozelka Klein

Allyson & Amanda

Lecteau

Stephanie Lovino

Marie Lyons

Dani Nixon

Alexander Tovar

Ol’ortegual

Mindy Palmer-Baker

Maya Richelson

Robin

Mrs. Roft Spriglio’s

Birthday

Betty Talmadge

Jim Vicevich