Gala Sponsor Mailing Master

Mail memo dropdown
 
 

Re-run Mail Merge Excluded Sponsor/Contributors View Print Labels Generate USPS Memos Print USPS Memos Dashboard

ALL Ready Sponsors - 23 Entries

(sponsortype = 'company')
ID Status Contactname Firstname Lastname Organization StreetAddr City State Zipcode email Action
510 included Reed Brockman Reed BrockmanAECOMOne Federal StreetBostonMA02110reed.brockman@aecom.com Delete
1259 Alliance Print GroupAlliancePrint GroupAlliance Print Group110 K Street, Suite 330BostonMA02127brian@allianceprint.com Delete
571 included Arlene Fortunato Arlene Fortunato Bay Cove Human Services66 CANAL STREETBOSTONMA 02114 afortunato@baycove.org Delete
577 included Mary Ellen PutinMary EllenPutinBerkshire Bank FoundationPO BOX 1308PittsfieldMA01202ADixon@berkshirebank.com Delete
1283 Patricia NgPatriciaNgBerkshire Hathaway205 Holland StSomervilleMA02144patrica.ng@commonmoves.com Delete
1013 Thomas J. MullenThomas J. MullenBreakwater Capital Group3 Allied Drive, Suite 303 DedhamMA02026thomas.j.mullen@fmr.com Delete
605 included Dean Folan Dean FolanBunker Hill Community College70 Everett Ave Ste 313ChelseaMA02150mfolan@bhcc.mass.edu Delete
1310 Towma RastadTowmaRastadFidelity Bank9 Leominster ConnectorLeominsterMa01453trastad@fidelitybankonline.com Delete
1269 excluded Michael HemingwayMichaelHemingwayHemingway of Boston217 Jerome AveSouth Bound DrookNJ08880michael@hemingwayofboston.com Delete
914 Peter MauranoPeter MauranoLaw office of Peter Maurano77 North Washington StBostonMA02114pmarano@maranolaw.com Delete
989 Nicolle GreenNicolle GreenMerck33 Avenue Louis PasteurBostonMA02115nichole.green@merck.com Delete
1004 Alison MurphyAlisonMurphyMorris Wade Associates8851 Research DriveIrvineCA 92618amurphy@ocmi.com Delete
1030 Phyllis WilmonPhyllisWilmonNortheastern University360 Huntington AveBostonMA02115wilmon@nsuok.edu Delete
1074 Christian Putnam ChristianPutnam PwC101 Seaport Boulevard, Suite 500 BostonMA02210christian.a.putnam@pwc.com Delete
1312 Tuyet TranTuyetTranSoutheast Asian Coalition of Central MA50 Portland Street Unit 521worcesterMA01608ttran@seacma.org Delete
1297 Robert MillerRobertMillerStone & Company LLC57 Bedford Street, Suite 225LexingtonMA02420rmiller@stonecpas.com Delete
1298 John BreedloveJohnBreedloveThe Moody Street Group134 Rumford Ave, Ste. 201NewtonMA02466jbreedlove@moodystreet.com Delete
1192 included Sara Ting Sara TingTing and Associates2 Eliot PlaceJamaica PlainMA02130sarating@worldunityinc.org Delete
1195 Sara Ting Sara TingTing Family2 Eliot PlaceJamaica PlainMA02130sarating@asthesun.net Delete
1196 Ting Li ArchitectsTing LiArchitectsTing Li Architects6809 Dartmouth Street Forest HillsNY11375mail@tingliarch.com Delete
1227 Sean CurranSeanCurranWaterville Consulting84 State StreetBostonMA02109s@watervilleconsulting.com Delete
1228 Wayne Richards and Hurwitz LLPWayne Richards andHurwitz LLPWayne Richards and Hurwitz LLP162 Park Street, Suite 301North ReadingMA01864hrs@hrsllp.com Delete
538 excluded Sara TingSaraTingWorld Unity Inc Annual Appeal2 Eliot PlaceJamaica PlainMA02130sarating@worldunityinc.org Delete
ID Status Contactname Firstname Lastname Organization StreetAddr City State Zipcode email Action