Individual and committee donations in Nassau primary

Two candidates for the Democratic nomination for county executive, George Maragos and Laura Curran, have raised nearly $1.2 million from individuals and committees since November 2016.

Curran has raised $1,114,222.54 and Maragos has raised $72,697, according to data from the New York State Board of Elections.

Here are the details on each contribution. The letter in the “schedule” column indicates the type of contribution. A = Monetary Contributions/Individual & Partnerships; B = Monetary Contributions/Coporate; C = Monetary Contributions/All Other; D = In-Kind Contributions, and G = Transfers. Voting takes place Tuesday, Sept. 12. You can read more about the race. This data was posted on Sept. 6, 2017.

Recipient Contributor Address Community Amount Contribution date Schedule
Recipient Curran Contributor FRIENDS OF LAURA CURRAN Address 74 Perry Ave Community Bayville, NY 11709 Amount $30,000.00 Contribution date 12/14/2016 Schedule G
Recipient Curran Contributor GABRIELLI, AMEDEO Address 129 W Creek Farms Rd Community Port Washington, NY 11050 Amount $25,000.00 Contribution date 08/28/2017 Schedule A
Recipient Curran Contributor LAWRENCE, BRYAN Address Fl 19, 410 Park Ave Community New York, NY 10022 Amount $20,000.00 Contribution date 08/28/2017 Schedule A
Recipient Curran Contributor LAWRENCE, BRYAN Address Fl 19, 410 Park Ave Community New York, NY 10022 Amount $20,000.00 Contribution date 07/13/2017 Schedule A
Recipient Curran Contributor JACOBS, JAY S Address 85 Crescent Beach Rd Community Glen Cove, NY 11542 Amount $18,000.00 Contribution date 04/28/2017 Schedule A
Recipient Curran Contributor JACOBS, MINDY Address 85 Crescent Beach Rd Community Glen Cove, NY 11542 Amount $18,000.00 Contribution date 05/01/2017 Schedule A
Recipient Curran Contributor FORMAN, PETER A Address Ste 124, 130 Shore Rd Community Port Washington, NY 11050 Amount $16,000.00 Contribution date 04/05/2017 Schedule A
Recipient Curran Contributor 1199 SEIU NYS POLITICAL ACTION FUND Address P.O. Box 2612 Community New York, NY 10108 Amount $15,000.00 Contribution date 07/06/2017 Schedule C
Recipient Curran Contributor MILTON COOPER 2013 REVOCABLE TRUST Address 6 Red Ground Rd Community Old Westbury, NY 11568 Amount $15,000.00 Contribution date 05/01/2017 Schedule C
Recipient Curran Contributor RXR REALTY LLC Address 625 Rxr Plz Community Uniondale, NY 11556 Amount $15,000.00 Contribution date 01/13/2017 Schedule C
Recipient Curran Contributor FRIENDS OF KATHLEEN RICE Address Ste 200, 410 Jericho Tpke Community Jericho, NY 11753 Amount $10,000.00 Contribution date 07/11/2017 Schedule C
Recipient Curran Contributor FRIENDS OF KATHLEEN RICE Address Ste 200, 410 Jericho Tpke Community Jericho, NY 11753 Amount $10,000.00 Contribution date 08/28/2017 Schedule C
Recipient Curran Contributor MILTON COOPER 2013 REVOCABLE TRUST Address 6 Red Ground Rd Community Old Westbury, NY 11568 Amount $10,000.00 Contribution date 05/12/2017 Schedule C
Recipient Curran Contributor RXR REALTY LLC Address 625 Rxr Plz Community Uniondale, NY 11556 Amount $10,000.00 Contribution date 07/13/2017 Schedule C
Recipient Curran Contributor SHEET METAL WORKERS LU 28 POLITICAL ACTION LEAGUE Address 503, 500 Greenwich St Community New York, NY 10013 Amount $10,000.00 Contribution date 06/27/2017 Schedule C
Recipient Curran Contributor SOUTHWHIT S. C. ASSOCIATES Address 500 Old Country Rd Community Garden City, NY 11530 Amount $10,000.00 Contribution date 04/10/2017 Schedule A
Recipient Curran Contributor TOWN OF OYSTER BAY DEMOCRATIC COMMITTEE Address Ste 200, 410 Jericho Tpke Community Jericho, NY 11753 Amount $10,000.00 Contribution date 08/07/2017 Schedule G
Recipient Curran Contributor CURRAN, JOHN Address 1590 Berkeley Ave Community North Baldwin, NY 11510 Amount $10,000.00 Contribution date 01/13/2017 Schedule A
Recipient Curran Contributor RECHLER, DEBORAH L Address 58 Hoaglands Ln Community Glen Head, NY 11545 Amount $10,000.00 Contribution date 07/13/2017 Schedule A
Recipient Curran Contributor RIKLIS, IRA Address 1020 Park Ave Community New York, NY 10028 Amount $10,000.00 Contribution date 01/09/2017 Schedule A
Recipient Curran Contributor FRIENDS OF LAURA CURRAN Address 74 Perry Ave Community Bayville, NY 11709 Amount $7,500.00 Contribution date 01/13/2017 Schedule G
Recipient Curran Contributor 32BJ UNITED ADF Address Fl 5, 25 W 18Th St Community New York, NY 10011 Amount $5,000.00 Contribution date 06/30/2017 Schedule C
Recipient Curran Contributor BAMMER CORP Address P.O. Box 251 Community Atlantic Beach, NY 11509 Amount $5,000.00 Contribution date 05/05/2017 Schedule B
Recipient Curran Contributor COASTAL DISTRIBUTION, LLC Address 1633 New Hwy Community Farmingdale, NY 11735 Amount $5,000.00 Contribution date 07/13/2017 Schedule C
Recipient Curran Contributor COMMITTEE FOR FAIR PROPERTY TAXES Address 2nd Fl., 684 Franklin Ave Community Garden City, NY 11530 Amount $5,000.00 Contribution date 07/07/2017 Schedule C
Recipient Curran Contributor CONCORDE MANAGEMENT SERVICES INC. Address 9 Gerhard Rd Community Plainview, NY 11803 Amount $5,000.00 Contribution date 07/12/2017 Schedule B
Recipient Curran Contributor GFPA LLC Address P.O. Box 158 Community Bohemia, NY 11716 Amount $5,000.00 Contribution date 03/06/2017 Schedule C
Recipient Curran Contributor GFPA LLC Address P.O. Box 158 Community Bohemia, NY 11716 Amount $5,000.00 Contribution date 06/27/2017 Schedule C
Recipient Curran Contributor GRACE INDUSTRIES LLC Address 11 Commercial St Community Plainview, NY 11803 Amount $5,000.00 Contribution date 03/30/2017 Schedule C
Recipient Curran Contributor GRACE INDUSTRIES LLC Address 11 Commercial St Community Plainview, NY 11803 Amount $5,000.00 Contribution date 07/05/2017 Schedule C
Recipient Curran Contributor HARRAS BLOOM & ARCHER LLP Address Ste 127, 445 Broadhollow Rd Community Melville, NY 11747 Amount $5,000.00 Contribution date 08/25/2017 Schedule A
Recipient Curran Contributor HARRIS BEACH PLLC Address 99 Garnsey Rd Community Pittsford, NY 14534 Amount $5,000.00 Contribution date 06/22/2017 Schedule C
Recipient Curran Contributor HAUPPAUGE CORPORATE CENTER LLC Address Ste 3, 750 Route 25A Community East Setauket, NY 11733 Amount $5,000.00 Contribution date 07/11/2017 Schedule C
Recipient Curran Contributor IUOE LOCAL 138, 138A, 138B, 138C PAC Address P.O. Box 206 Community Farmingdale, NY 11735 Amount $5,000.00 Contribution date 01/09/2017 Schedule C
Recipient Curran Contributor LONG ISLAND CONTRACTORS ASSOCIATION PAC INC Address Ste 307, 150 Motor Pkwy Community Hauppauge, NY 11788 Amount $5,000.00 Contribution date 01/12/2017 Schedule C
Recipient Curran Contributor SHEET METAL WORKERS LU 28 POLITICAL ACTION LEAGUE Address 503, 500 Greenwich St Community New York, NY 10013 Amount $5,000.00 Contribution date 03/30/2017 Schedule C
Recipient Curran Contributor THE REALTORS POLITICAL ACTION COMITTEE Address 130 Washington Ave Community Albany, NY 12210 Amount $5,000.00 Contribution date 08/07/2017 Schedule C
Recipient Curran Contributor TILE, MARBLE & TERRAZZO B.A.C. LOCAL UNION NO. 7 O Address 4534 Court Sq Community Long Island City, NY 11101 Amount $5,000.00 Contribution date 07/05/2017 Schedule C
Recipient Curran Contributor TRIAD GROUP LLC Address 185 Jordan Rd Community Troy, NY 12180 Amount $5,000.00 Contribution date 06/23/2017 Schedule C
Recipient Curran Contributor TUNNEL HILL PARTNERS LLC Address Suite 220, 390 N Broadway Community Farmingdale, NY 11735 Amount $5,000.00 Contribution date 06/27/2017 Schedule C
Recipient Curran Contributor UNITED TRANSPORTATION UNION Address 24950 Country Club Blvd Community North Olmsted, Oh 44070 Amount $5,000.00 Contribution date 07/10/2017 Schedule C
Recipient Curran Contributor BASILE, PATRICIA Address 9 Gerhard Rd Community Plainview, NY 11803 Amount $5,000.00 Contribution date 01/06/2017 Schedule A
Recipient Curran Contributor COOK, KEITH Address 200 Putnam Ave Community Freeport, NY 11520 Amount $5,000.00 Contribution date 08/22/2017 Schedule A
Recipient Curran Contributor COOPER, MILTON Address 6 Red Ground Rd Community Old Westbury, NY 11568 Amount $5,000.00 Contribution date 07/10/2017 Schedule A
Recipient Curran Contributor CREMINS, DANIEL Address 77 Mountain Ave Community Larchmont, NY 10538 Amount $5,000.00 Contribution date 07/13/2017 Schedule A
Recipient Curran Contributor DELMAN, SCOTT Address 90 Elderfields Rd Community Manhasset, NY 11030 Amount $5,000.00 Contribution date 01/11/2017 Schedule A
Recipient Curran Contributor FISHBEIN, PETER Address 324 Wheatley Rd Community Old Westbury, NY 11568 Amount $5,000.00 Contribution date 07/11/2017 Schedule A
Recipient Curran Contributor FISHBEIN, PETER Address 324 Wheatley Rd Community Old Westbury, NY 11568 Amount $5,000.00 Contribution date 03/06/2017 Schedule A
Recipient Curran Contributor FITZGERALD, SHAWN Address 205 Circle Dr Community Manhasset, NY 11030 Amount $5,000.00 Contribution date 07/12/2017 Schedule A
Recipient Curran Contributor GARDINER, JOHN Address Apt 9W, 1133 Park Ave Community New York, NY 10128 Amount $5,000.00 Contribution date 01/13/2017 Schedule A
Recipient Curran Contributor GARDINER, JOHN Address Apt 9W, 1133 Park Ave Community New York, NY 10128 Amount $5,000.00 Contribution date 07/10/2017 Schedule A
Recipient Curran Contributor GREEN, RACHEL Address 165 Linden Farms Rd Community Locust Valley, NY 11560 Amount $5,000.00 Contribution date 08/07/2017 Schedule A
Recipient Curran Contributor HARRISON, CAROL Address 185 Noye Ln Community Woodmere, NY 11598 Amount $5,000.00 Contribution date 07/12/2017 Schedule A
Recipient Curran Contributor HARRISON, CAROL Address 185 Noye Ln Community Woodmere, NY 11598 Amount $5,000.00 Contribution date 03/31/2017 Schedule A
Recipient Curran Contributor HOSSAIN, ZAKI Address 58 Haverford Rd Community Hicksville, NY 11801 Amount $5,000.00 Contribution date 07/10/2017 Schedule A
Recipient Curran Contributor KORNREICH, JOHN A Address 4 Saddle Ridge Rd Community Old Westbury, NY 11568 Amount $5,000.00 Contribution date 01/13/2017 Schedule A
Recipient Curran Contributor LEISTMAN, DONALD F Address 63 Fountain Ave Community Rockville Centre, NY 11570 Amount $5,000.00 Contribution date 01/03/2017 Schedule A
Recipient Curran Contributor LIFTON, GARY Address 131 Harvest Lane Community Southampton, NY 11968 Amount $5,000.00 Contribution date 06/30/2017 Schedule A
Recipient Curran Contributor PANTZER, EDWARD Address 81 Lily Pond Ln Community East Hampton, NY 11937 Amount $5,000.00 Contribution date 08/07/2017 Schedule A
Recipient Curran Contributor PILEVSKY, SETH Address 121 Willow Rd Community Woodmere, NY 11598 Amount $5,000.00 Contribution date 03/27/2017 Schedule A
Recipient Curran Contributor SMITHERS, CHRISTOPHER B Address 6 Frost Mill Rd Community Mill Neck, NY 11765 Amount $5,000.00 Contribution date 04/03/2017 Schedule A
Recipient Curran Contributor TOTERO, CHARLES Address Ste 150, 4 Westchester Park Dr Community West Harrison, NY 10604 Amount $5,000.00 Contribution date 07/13/2017 Schedule A
Recipient Maragos Contributor 6500 JERICHO TURNPIKE, LLC Address 6500 Jericho Turnpike, Llc Community Syosset, NY 11791 Amount $5,000.00 Contribution date 12/19/2016 Schedule C
Recipient Curran Contributor SCHEDULEA-UNITEMIZED Address N/A Community N/A Amount $4,550.00 Contribution date 07/13/2017 Schedule A
Recipient Curran Contributor YAMALI, BUTCH A Address 2153 Vine Dr Community Merrick, NY 11566 Amount $4,025.00 Contribution date 06/27/2017 Schedule D
Recipient Curran Contributor SURF POINT CORPORATION Address 2190 Atlantic Blvd Community Atlantic Beach, NY 11509 Amount $4,000.00 Contribution date 03/09/2017 Schedule B
Recipient Curran Contributor WALSH, CHRISTOPHER Address 40 Stowe Ave Community Babylon, NY 11702 Amount $4,000.00 Contribution date 07/06/2017 Schedule A
Recipient Curran Contributor WILLIAMS, CATHERINE Address Apt 212, 333 W 57th St Community New York, NY 10019 Amount $4,000.00 Contribution date 01/13/2017 Schedule A
Recipient Maragos Contributor BODY WORKS COLLISION Address Body Works Collision Community Lynbrook, NY 11563 Amount $4,000.00 Contribution date 11/02/2016 Schedule D
Recipient Maragos Contributor SINGH, JAY Address Singh, Jay Community Woodbury, NY 11797 Amount $3,100.00 Contribution date 01/04/2017 Schedule D
Recipient Curran Contributor WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP Address 270 Madison Ave Community New York, NY 10016 Amount $3,000.00 Contribution date 07/11/2017 Schedule A
Recipient Curran Contributor COHEN, NANCY Address 26 Elderwood Dr Community Saint James, NY 11780 Amount $3,000.00 Contribution date 03/20/2017 Schedule A
Recipient Curran Contributor PACIFICO, VINCENT Address 35 Shore Dr W Community Copiague, NY 11726 Amount $3,000.00 Contribution date 03/17/2017 Schedule A
Recipient Curran Contributor YAMALI, BUTCH A Address 2153 Vine Dr Community Merrick, NY 11566 Amount $2,800.00 Contribution date 03/29/2017 Schedule D
Recipient Curran Contributor 250 POST INC. Address 250 Post Ave Community Westbury, NY 11590 Amount $2,500.00 Contribution date 03/09/2017 Schedule B
Recipient Curran Contributor APOLLO STEEL LLC Address 999 S Oyster Bay Rd Community Bethpage, NY 11714 Amount $2,500.00 Contribution date 06/30/2017 Schedule C
Recipient Curran Contributor ARAYA, INC. Address Ste 2, 4 British American Blvd Community Latham, NY 12110 Amount $2,500.00 Contribution date 08/28/2017 Schedule B
Recipient Curran Contributor CITRIN COOPERMAN & COMPANY, LLP Address 529 5Th Ave Community New York, NY 10017 Amount $2,500.00 Contribution date 03/17/2017 Schedule A
Recipient Curran Contributor COPE 25/LOCAL UNION 25 IBEW Address 370 Motor Pkwy Community Hauppauge, NY 11788 Amount $2,500.00 Contribution date 03/28/2017 Schedule C
Recipient Curran Contributor CROWDSOURCED PLACEMAKERS LLC Address 9 Gerhard Rd Community Plainview, NY 11803 Amount $2,500.00 Contribution date 07/12/2017 Schedule C
Recipient Curran Contributor DONALD ZUCKER COMPANY Address 103 W 55Th St Community New York, NY 10019 Amount $2,500.00 Contribution date 08/28/2017 Schedule C
Recipient Curran Contributor DONALD ZUCKER COMPANY Address 103 W 55Th St Community New York, NY 10019 Amount $2,500.00 Contribution date 05/22/2017 Schedule C
Recipient Curran Contributor EDGEWATER INDUSTRIAL PARK LLP Address 999 S Oyster Bay Rd Community Bethpage, NY 11714 Amount $2,500.00 Contribution date 06/30/2017 Schedule A
Recipient Curran Contributor EILEEN FOR LEGISLATOR Address Ste 200, 410 Jericho Tpke Community Jericho, NY 11753 Amount $2,500.00 Contribution date 08/07/2017 Schedule C
Recipient Curran Contributor FRIENDS OF DINO AMOROSO Address P.O. Box 7187 Community Garden City, NY 11530 Amount $2,500.00 Contribution date 08/24/2017 Schedule C
Recipient Curran Contributor FRIENDS OF JEFF GOLD Address Ste 200, 410 Jericho Tpke Community Jericho, NY 11753 Amount $2,500.00 Contribution date 08/07/2017 Schedule C
Recipient Curran Contributor GRAND REALTY ASSOCIATION INC. Address 999 S Oyster Bay Rd Community Bethpage, NY 11714 Amount $2,500.00 Contribution date 06/30/2017 Schedule B
Recipient Curran Contributor GREENBRIAR ASSOCIATES Address 9 Gerhard Rd Community Plainview, NY 11803 Amount $2,500.00 Contribution date 07/12/2017 Schedule C
Recipient Curran Contributor HAUGLAND ENERGY GROUP LLC Address 11 Commercial St Community Plainview, NY 11803 Amount $2,500.00 Contribution date 05/08/2017 Schedule C
Recipient Curran Contributor IBEW NEW YORK PAC Address 900 7th St Nw Community Washington, Dc 20001 Amount $2,500.00 Contribution date 07/13/2017 Schedule C
Recipient Curran Contributor IUOE LOCAL 138, 138A, 138B, 138C PAC Address P.O. Box 206 Community Farmingdale, NY 11735 Amount $2,500.00 Contribution date 05/22/2017 Schedule C
Recipient Curran Contributor IUOE LOCAL 138, 138A, 138B, 138C PAC Address P.O. Box 206 Community Farmingdale, NY 11735 Amount $2,500.00 Contribution date 07/10/2017 Schedule C
Recipient Curran Contributor IUOE LOCAL 14-14B VPAC Address 14157 Northern Blvd Community Flushing, NY 11354 Amount $2,500.00 Contribution date 01/09/2017 Schedule C
Recipient Curran Contributor IUOE LOCAL 15, 15A, 15B, 15C & 15D PAC Address 4400 11th Street Community Long Island City, NY 11101 Amount $2,500.00 Contribution date 01/09/2017 Schedule C
Recipient Curran Contributor IUPAT Address 7234 Parkway Dr Community Hanover, Md 21076 Amount $2,500.00 Contribution date 08/07/2017 Schedule C
Recipient Curran Contributor LALEZARIAN DEVELOPERS INC. Address Ste 310, 1999 Marcus Ave Community New Hyde Park, NY 11042 Amount $2,500.00 Contribution date 02/15/2017 Schedule B
Recipient Curran Contributor LOCAL 6 COMMITTEE ON POLITICAL EDUCATION Address 709 8Th Ave Community New York, NY 10036 Amount $2,500.00 Contribution date 03/03/2017 Schedule C
Recipient Curran Contributor LOCAL 94-94A-94B IUOE PAC Address # 337, 331 W 44Th St Community New York, NY 10036 Amount $2,500.00 Contribution date 01/13/2017 Schedule C
Recipient Curran Contributor METALLIC LATHERS & REINFORCING IRON WORKERS LOCAL Address 1322 3rd Ave Community New York, NY 10021 Amount $2,500.00 Contribution date 12/30/2016 Schedule C
Recipient Curran Contributor NATIONAL REAL ESTATE SERVICES INC. Address Ste 306, 222 Bloomingdale Rd Community White Plains, NY 10605 Amount $2,500.00 Contribution date 06/13/2017 Schedule B

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP