• Login
  • Explore
    • Maps
    • Lists
    • Tags
  • About
    • LittleSis
    • Sign Up
    • Help
    • API
    • Disclaimer
    • Contact Us
    • Donate
    • Newsletter
  • Features
    • Blog
    • Toolkit
    • Powerlines
  • Login
  • Explore
    • Maps
    • Lists
    • Tags
  • About
    • LittleSis
    • Sign Up
    • Help
    • API
    • Disclaimer
    • Contact Us
    • Donate
    • Newsletter
  • Features
    • Blog
    • Toolkit
    • Powerlines
donate

State Conservative Campaign Committee

NYS

Source documents

DocumentUpdated
2000 NYS Board of Elections Financial Disclosure Report: Periodic July2020-09-22
2019 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General2020-04-02
2005 NYS Board of Elections Financial Disclosure Report: Periodic July2020-01-07
2003 NYS Board of Elections Financial Disclosure Report: Periodic July2019-11-01
2010 NYS Board of Elections Financial Disclosure Report: 10 Day Post Primary2019-10-13
2018 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General2019-10-05
2001 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General2019-10-05
2004 NYS Board of Elections Financial Disclosure Report: 11 Day Pre General2019-07-19
2016 NYS Board of Elections Financial Disclosure Report: Periodic July2019-07-16
2003 NYS Board of Elections Financial Disclosure Report: 27 Day Post General2019-07-15
Showing 1 to 10 of 122 entries
Previous12345…13Next
A project of the Public Accountability Initiative. More about LittleSis. Read the disclaimer.