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
Show
10
25
50
100
entries
Search:
Document
Updated
2000 NYS Board of Elections Financial Disclosure Report: Periodic July
2020-09-22
2019 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General
2020-04-02
2005 NYS Board of Elections Financial Disclosure Report: Periodic July
2020-01-07
2003 NYS Board of Elections Financial Disclosure Report: Periodic July
2019-11-01
2010 NYS Board of Elections Financial Disclosure Report: 10 Day Post Primary
2019-10-13
2018 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General
2019-10-05
2001 NYS Board of Elections Financial Disclosure Report: 32 Day Pre General
2019-10-05
2004 NYS Board of Elections Financial Disclosure Report: 11 Day Pre General
2019-07-19
2016 NYS Board of Elections Financial Disclosure Report: Periodic July
2019-07-16
2003 NYS Board of Elections Financial Disclosure Report: 27 Day Post General
2019-07-15
Showing 1 to 10 of 122 entries
Previous
1
2
3
4
5
…
13
Next