406
documents ::
see all
FEC Filing 202108179466310382
FEC Filing 202010159295864467
FEC Filing 202012019337287780
FEC Filing 202107299452157100
2014 NYS Board of Elections Financial Disclosure Report: Periodic July
2007 NYS Board of Elections Financial Disclosure Report: 27 Day Post Special
2008 NYS Board of Elections Financial Disclosure Report: 27 Day Post General
2017 NYS Board of Elections Financial Disclosure Report: 27 Day Post General
2009 NYS Board of Elections Financial Disclosure Report: Periodic Jan
2010 NYS Board of Elections Financial Disclosure Report: Periodic July