Campaign Finance
Financing of political campaigns is governed by Chapter 55 of the Massachusetts General Laws. The statute imposes limitations and restrictions on contributions to candidates, and governs the ways in which campaign funds can be spent. It also requires that candidates disclose, on a regular schedule, all contributions received and expenditures made. Effective January 1, 2010, the law requires that candidate's statements be available to the public online.
Provided are campaign finance statements for candidates for all municipal office, except Mayor, as of the end of 2022. Beginning in January 2023, all Mayoral, Councillor-At-Large, and Ward Council candidates now file with the Office of Campaign and Political Finance. School Committee members still file at the local level through the City Clerk's Office.
Adam Weldai
- Weldai M101 Statement of Organization (PDF)
- 2010 Weldai Calendar Year (PDF)
- 2011 Weldai Pre-Preliminary (PDF)
- 2011 Weldai Pre-Election (PDF)
- 2011 Weldai Year End (PDF)
- 2012 Weldai Calendar Year (PDF)
- 2013 Weldai Pre-Election (PDF)
- 2013 Weldai Year End (PDF)
- 2014 Weldai Year End (PDF)
- 2015 Weldai Pre-Election (PDF)
- 2015 Weldai Year End (PDF)
- 2016 - 2018 Weldai Year End (PDF)
- 2019 Weldai Pre-Election (PDF)
- 2020 Weldai Year End (PDF)
- 2021 Weldai Pre-Election (PDF)
- 2021 Weldai Year End (PDF)
- 2022 Weldai Year-End Report (PDF)
Amanda Mantone Linehan
Amy Friedman
Anna Geoffroy
Ari Taylor
Barbara Murphy
- Murphy M101 Statement Of Organization (PDF)
- 2010 Murphy Year End (PDF)
- 2011 Murphy Pre-Preliminary (PDF)
- 2011 Murphy Pre-Election (PDF)
- 2011 Murphy Year End (PDF)
- 2012 Murphy Year End (PDF)
- 2013 Murphy Pre-Election (PDF)
- 2014 Murphy Year End (PDF)
- 2015 Murphy Pre-Election (PDF)
- 2015 Murphy Year End (PDF)
- 2016 Murphy Year End (PDF)
- 2017 Murphy Pre-Election (PDF)
- 2017 Murphy Year End (PDF)
- 2018 Murphy Year End (PDF)
- 2019 Murphy Pre-Election (PDF)
- 2019 Murphy Year End (PDF)
- 2020 Murphy Year End (PDF)
- 2021 Murphy Pre-Election (PDF)
- 2021 Murphy Year End (PDF)
Brian DeLacey
Bruce Friedman
Candace L. Julyan
Carey McDonald
Catherine Bordonaro
- Bordonaro M101 Statement of Organization (PDF)
- 2013 Bordonaro Pre-Election Amended (PDF)
- 2013 Bordonaro Year End (PDF)
- 2014 Bordonaro Year End (PDF)
- 2015 Bordonaro Pre-Election (PDF)
- 2015 Bordonaro Year End (PDF)
- 2016 Bordonaro Pre-Election (PDF)
- 2016 Year End Bordonaro (PDF)
- 2017 Bordonaro Pre-Election (PDF)
- 2017 Bordonaro Year End (PDF)
- 2018 Bordonaro Year End (PDF)
- 2019 Bordonaro Dissolution (PDF)
Chris Simonelli
- Simonelli M101 Statement of Organization (PDF)
- 2021 Simonelli Pre-Preliminary (PDF)
- 2021 Simonelli Pre-Preliminary Amended (PDF)
- 2021 Simonelli Pre-Election (PDF)
- 2021 Simonelli Pre-Election Amended (PDF)
- 2021 Simonelli Year End (PDF)
- 2021 Simonelli Year End Amended (PDF)
- Simonelli AMENDED Pre-Preliminary 2021 PDF
- Simonelli AMENDED Year End 2021 PDF
Colleen Leon
Craig Spadafora
- 2010 Spadafora Year End (PDF)
- 2011 Spadafora Pre-Preliminary (PDF)
- 2011 Spadafora Pre-Election (PDF)
- 2011 Spadafora Year End (PDF)
- 2012 Spadafora Year End (PDF)
- 2013 Spadafora Pre-Election (PDF)
- 2013 Spadafora Year End (PDF)
- 2014 Spadafora Year End (PDF)
- 2015 Spadafora Pre-Election (PDF)
- 2015 Spadafora Year End (PDF)
- 2016 Spadafora Year End (PDF)
- 2017 Spadafora Pre-Election (PDF)
- 2017 Spadafora Year End (PDF)
- 2018 Spadafora Year End (PDF)
- 2019 Spadafora Pre-Election (PDF)
- 2019 Spadafora Year End (PDF)
- 2020 Spadafora Year End (PDF)
- 2021 Spadafora Pre-Election (PDF)
- 2021 Spadafora Year End (PDF)
Danyal Najmi
David Camell
David D'Arcangelo
- Darcangelo M101 Statement of Organization (PDF)
- 2009 Darcangelo Pre-Preliminary (PDF)
- 2009 Darcangelo Pre-Election (PDF)
- 2009 Darcangelo Year End (PDF)
- 2010 Darcangelo Year End (PDF)
- 2010 Darcangelo Year End Amended (PDF)
- 2011 Darcangelo Pre-Preliminary (PDF)
- 2011 Darcangelo Pre-Election (PDF)
- 2011 Darcangelo Year End (PDF)
- 2012 Darcangelo Year End (PDF)
- 2013 Darcangelo Pre-Election (PDF)
- 2013 Darcangelo Year End (PDF)
- 2014 Darcangelo Year End (PDF)
- 2015 Darcangelo Pre-Election (PDF)
- 2015 Darcangelp Year End (PDF)
- 2016 Darcangelo Year End (PDF)
- 2017 Darcangelo Pre-Election (PDF)
- 2017 Darcangelo Year End (PDF)
Dawn M. Macklin
Deborah A. DeMaria
- DeMaria M101 Statement of Organization (PDF)
- 2011 DeMaria Pre-Preliminary (PDF)
- 2011 DeMaria Pre-Election (PDF)
- 2011 DeMaria Year End (PDF)
- 2012 DeMaria Year End (PDF)
- 2013 DeMaria Pre-Election (PDF)
- 2013 DeMaria Year End (PDF)
- 2014 DeMaria Year End (PDF)
- 2015 DeMaria Pre-Election (PDF)
- 2015 DeMaria Year End (PDF)
- 2016 DeMaria Year End (PDF)
- 2017 DeMaria Pre-Election (PDF)
- 2017 DeMaria Year End (PDF)
- 2018 DeMaria Year End (PDF)
- 2019 DeMaria Pre-Election (PDF)
- 2019 DeMaria Year End (PDF)
- 2020 DeMaria Year End (PDF)
- 2021 DeMaria Dissolution (PDF)
Emmanuel Marsh
- Marsh M101 Statement of Organization (PDF)
- 2015 Marsh Pre-Election (PDF)
- 2015 Marsh Year End (PDF)
- 2016 Marsh Year End (PDF)
- 2017 Marsh Pre-Election (PDF)
- 2017 Marsh Year End (PDF)
- 2018 Marsh Year End (PDF)
- 2019 Marsh Year End (PDF)
- 2020 Marsh Year End (PDF)
- 2021 Marsh Year End (PDF)
- 2022 Marsh Year-End (PDF)
Jadeane M. Sica
- M101 Sica Statement of Organization (PDF)
- 2013 Sica Pre-Preliminary (PDF)
- 2013 Sica Pre-Election (PDF)
- 2013 Sica Year End (PDF)
- 2014 Sica Year End (PDF)
- 2017 Sica Pre-Preliminary (PDF)
- 2017 Sica Pre-Election (PDF)
- 2018 Sica Year End (PDF)
- 2019 Sica Year End (PDF)
- 2020 Sica Year End (PDF)
- 2021 Sica Pre-Preliminary (PDF)
- 2021 Sica Pre-Election (PDF)
- 2021 Sica Year End (PDF)
Jeffrey A. Donahue
Jennifer Lynn McClain
Jennifer M. Spadafora
- J Spadafora M101 Statement of Organization (PDF)
- 2016 J Spadafora Pre-Preliminary (PDF)
- 2017 J Spadafora Pre-Election (PDF)
- 2017 J Spadafora Year End (PDF)
- 2018 J Spadafora Year End (PDF)
- 2019 J Spadafora Pre-Election (PDF)
- 2019 J Spadafora Year End (PDF)
- 2020 J Spadafora Year End (PDF)
- 2021 J Spadafora Pre-Election (PDF)
- 2021 J Spadafora Year End (PDF)
Jerry Leone
- Leone M101 Statement of Organization (PDF)
- 2013 Leone Pre-Election (PDF)
- 2013 Leone Year End (PDF)
- 2014 Leone Year End (PDF)
- 2015 Leone Pre-Preliminary (PDF)
- 2015 Leone Year End (PDF)
- 2016 Leone Year End (PDF)
- 2017 Leone Pre-Preliminary (PDF)
- 2017 Leone Pre-Election (PDF)
- 2017 Leone Year End (PDF)
- 2018 Leone Year End (PDF)
- 2019 Leone Year End (PDF)
- 2020 Leone Year End (PDF)
- 2021 Leone Pre-Election (PDF)
- 2021 Leone Dissolution (PDF)
John H. Froio
- Froio M101 Statement of Organization (PDF)
- 2010 Froio Year End (PDF)
- 2011 Froio Pre-Preliminary (PDF)
- 2011 Froio Year End (PDF)
- 2012 Froio Year End (PDF)
- 2013 Froio Pre-Election (PDF)
- 2013 Froio Year End (PDF)
- 2014 Froio Year End (PDF)
- 2015 Froio Pre-Election (PDF)
- 2015 Froio Year End (PDF)
- 2016 Froio Year End (PDF)
- 2017 Froio Pre-Election (PDF)
- 2017 Froio Year End (PDF)
- 2018 Froio Year End (PDF)
- 2019 Froio Pre-Preliminary (PDF)
- 2019 Froio Pre-Election (PDF)
- 2019 Froio Year End (PDF)
- 2020 Froio Year End (PDF)
- 2021 Froio Year End (PDF)
- 2021 Froio Dissolution (PDF)
John P. Matheson
- Matheson M101 Statement of Organization (PDF)
- 2010 Matheson Year End (PDF)
- 2011 Matheson Pre-Preliminary (PDF)
- 2011 Matheson Pre-Election (PDF)
- 2011 Matheson Year End (PDF)
- 2012 Matheson Year End (PDF)
- 2013 Matheson Pre-Election (PDF)
- 2013 Matheson Year End (PDF)
- 2014 Matheson Pre-Preliminary (PDF)
- 2014 Matheson Pre-Election (PDF)
- 2014 Matheson Year-End (PDF)
- 2015 Matheson Pre-Preliminary (PDF)
- 2015 Matheson Pre-Election (PDF)
- 2015 Matheson Year End (PDF)
- 2016 Matheson Year End (PDF)
- 2017 Matheson Pre-Election (PDF)
- 2017 Matheson Pre-Preliminary (PDF)
- 2017 Matheson Year End (PDF)
- 2018 Matheson Year End (PDF)
- 2019 Matheson 101P Change of Purpose (PDF)
- 2019 Matheson M101 Statement of Organization (PDF)
- 2021 Matheson Pre-Election (PDF)
- 2021 Matheson Year End (PDF)
Joseph Gray
- Gray M101 Statement of Organization (PDF)
- 2013 Gray Pre-Election (PDF)
- 2013 Gray Year End (PDF)
- 2014 Gray Year End (PDF)
- 2015 Gray Pre-Preliminary (PDF)
- 2015 Gray Pre-Election (PDF)
- 2017 Gray Pre-Preliminary (PDF)
- 2019 Gray Pre-Election (PDF)
- 2019 Gray Year End (PDF)
- 2020 Gray Year End (PDF)
- 2021 Gray Pre-Election (PDF)
- 2021 Gray Year End (PDF)
- 2022 Gray Year-End (PDF)
Julianne Marie Orsino
Karen Colon Hayes
Keith E. Bernard
Leonard V. Iovino
- Iovino M101 Statement of Organization (PDF)
- 2010 Iovino Year End (PDF)
- 2011 Iovino Pre-Preliminary (PDF)
- 2011 Iovino Pre-Election (PDF)
- 2011 Iovino Year End (PDF)
- 2012 Iovino Calendar Year (PDF)
- 2013 Iovino Pre-Election (PDF)
- 2013 Iovino Year End (PDF)
- 2014 Iovino Year End (PDF)
- 2015 Iovino Pre-Election (PDF)
- 2015 Iovino Year End (PDF)
- 2016 Iovino Year End (PDF)
- 2017 Iovino Pre-Election (PDF)
- 2017 Iovino Year End (PDF)
- 2018 Iovino Year-End (PDF)
- 2019 Iovino Pre-Election (PDF)
- 2019 Iovino Year End (PDF)
- 2020 Iovino Year End (PDF)
- 2021 Iovino Year End (PDF)
- 2022 Iovino Year-End (PDF)
Mekka Alicia Smith
- Smith M101 Statement of Organization (PDF)
- 2017 Smith Pre-Preliminary (PDF)
- 2017 Smith Pre-Preliminary Amended 1st (PDF)
- 2017 Smith Pre-Preliminary Amended 2nd (PDF)
- 2017 Smith Pre-Election (PDF)
- 2017 Smith Pre-Election Amended 1st (PDF)
- 2017 Smith Pre-Election Amended 2nd (PDF)
- 2017 Smith Year End (PDF)
- 2018 Smith Year End (PDF)
- 2019 Smith Year End (PDF)
- 2020 Smith Dissolution (PDF)
Michael Drummey
- Drummey M101 Statement of Organization (PDF)
- 2011 Drummey Pre-Preliminary (PDF)
- 2011 Drummey Pre-Election (PDF)
- 2011 Drummey Year End (PDF)
- 2012 Drummey Year End (PDF)
- 2013 Drummey Year End (PDF)
- 2014 Drummey Dissolution (PDF)
- 2015 Drummey Year End (PDF)
- 2017 Drummey Pre-Election (PDF)
- 2017 Drummey Year End (PDF)
- 2018 Drummey Year End (PDF)
- 2019 Drummey Pre-Election (PDF)
- 2019 Drummey Year End (PDF)
- 2020 Drummey Year End (PDF)
- 2021 Drummey Pre-Election (PDF)
- 2021 Drummey Year End (PDF)
- 2022 Drummey year-End (PDF)
Michelle Luong
Nadege Philippe
Nate Bae Kupel
Neal Anderson
- Anderson M101 Statement of Organization (PDF)
- 2007 Anderson Pre-Preliminary (PDF)
- 2007 Anderson Pre-Election (PDF)
- 2007 Anderson Year End (PDF)
- 2008 Anderson Year End (PDF)
- 2009 Anderson Pre-Preliminary (PDF)
- 2009 Anderson Pre-Election (PDF)
- 2009 Anderson Year End (PDF)
- 2010 Anderson Year End (PDF)
- 2011 Anderson Pre-Preliminary (PDF)
- 2011 Anderson Pre-Election (PDF)
- 2011 Anderson Year End (PDF)
- 2012 Anderson Year End (PDF)
- 2013 Anderson Pre-Election (PDF)
- 2013 Anderson Year End (PDF)
- 2014 Anderson Year End (PDF)
- 2015 Anderson Pre-Election (PDF)
- 2015 Anderson Year End (PDF)
- 2016 Anderson Year End (PDF)
- 2017 Anderson Pre-Election (PDF)
- 2017 Anderson Year End (PDF)
- 2018 Anderson Year End (PDF)
- 2019 Anderson Pre-Election (PDF)
- 2019 Anderson Year End (PDF)
- 2020 Anderson Year End (PDF)
- 2021 Anderson Year End (PDF)
Neil Kinnon
- 2010 Kinnon Year End (PDF)
- 2011 Kinnon Pre-Preliminary (PDF)
- 2011 Kinnon Year End (PDF)
- 2012 Kinnon Year End (PDF)
- 2013 Kinnon Pre-Election (PDF)
- 2013 Kinnon Year End (PDF)
- 2014 Kinnon Pre-Preliminary (PDF)
- 2014 Kinnon Pre-Election (PDF)
- 2014 Kinnon Year-End (PDF)
- 2015 Kinnon Year End (PDF)
- 2016 Kinnon Year End (PDF)
Nichole Mossalam
Our Revolution Malden Political Action Committee
- Our Rev Malden PAC 101 PC Statement of Organization (PDF)
- Our Rev Malden PAC M T101 Change of Treasurer (PDF)
- 2018 Our Rev Malden PAC Year End (PDF)
- 2019 Our Rev Malden PAC Pre-Election (PDF)
- 2019 Our Rev Malden PAC Year End (PDF)
- 2020 Our Rev Malden PAC Year End (PDF)
- 2021 Our Rev Malden PAC Year End (PDF)
Paul Condon
- Condon M101 Statement of Organization (PDF)
- 2010 Condon Year End (PDF)
- 2011 Condon Year End (PDF)
- 2015 Condon Pre-Election (PDF)
- 2015 Condon Year End (PDF)
- 2016 Condon Calendar Year (PDF)
- 2017 Condon Pre-Election (PDF)
- 2017 Condon Year End (PDF)
- 2018 Condon Year End (PDF)
- 2019 Condon Pre-Election (PDF)
- 2019 Condon Year End (PDF)
- 2020 Condon Year End (PDF)
- 2021 Condon Pre-Election (PDF)
- 2021 Condon Year End (PDF)
Peg Crowe
- Crowe M101 Statement of Organization (PDF)
- 2011 Crowe Pre-Preliminary (PDF)
- 2011 Crowe Pre-Election (PDF)
- 2012 Crowe Year End (PDF)
- 2013 Crowe Pre-Election (PDF)
- 2013 Crowe Year End (PDF)
- 2014 Crowe Year End (PDF)
- 2015 Crowe Pre-Election (PDF)
- 2015 Crowe Year-End (PDF)
- 2016 Crowe Year-End (PDF)
- 2017 Crowe Pre-Election (PDF)
- 2017 Crowe Year End (PDF)
- 2018 Crowe Year End (PDF)
- 2019 Crowe Pre-Election (PDF)
- 2019 Crowe Year End (PDF)
- 2020 Crowe Year End (PDF)
- 2021 Crowe Pre-Election (PDF)
- 2021 Crowe Year End (PDF)
Peter Anastasia
Rachel Running
Renee Dean
Richard J. Correale, Sr.
Robert S. McCarthy Jr.
- McCarthy M101 Statement of Organization (PDF)
- 2011 McCarthy Pre-Preliminary (PDF)
- 2011 McCarthy Pre-Election (PDF)
- 2011 McCarthy Year End (PDF)
- 2012 McCarthy Year End (PDF)
- 2013 McCarthy Pre-Election (PDF)
- 2013 McCarthy Year End (PDF)
- 2014 McCarthy Year End (PDF)
- 2016 McCarthy Dissolution (PDF)
- 2017 McCarthy Pre-Election (PDF)
- 2017 McCarthy Year End (PDF)
- 2018 McCarthy Year End (PDF)
- 2019 McCarthy Pre-Election (PDF)
- 2019 McCarthy Year End (PDF)
- 2020 McCarthy Year End (PDF)
- 2021 McCarthy Pre-Election (PDF)
- 2021 McCarthy Year End (PDF)
- 2022 McCarthy Year-End (PDF)
Roberto L. DiMarco
Ryan O'Malley
- O'Malley M101 Statement of Organization (PDF)
- 2015 O'Malley Pre-Election (PDF)
- 2015 O'Malley Year End (PDF)
- 2016 O'Malley Year End (PDF)
- 2017 O'Malley Pre-Election (PDF)
- 2017 O'Malley Year End (PDF)
- 2018 O'Malley Year End (PDF)
- 2019 O'Malley Pre-Election (PDF)
- 2019 O'Malley Year End (PDF)
- 2020 O'Malley Year End (PDF)
- 2021 O'Malley Pre-Election (PDF)
- 2021 O'Malley Year End (PDF)
Scott Ciccone
Sharyn Rose-Zeiberg
Stephen Winslow
- Winslow M101 Statement of Organization (PDF)
- 2010 Winslow Year End (PDF)
- 2011 Winslow Pre-Preliminary (PDF)
- 2011 Winslow Pre-Election (PDF)
- 2011 Winslow Year End (PDF)
- 2012 Winslow Year End (PDF)
- 2016 Winslow Year End (PDF)
- 2017 Winslow Pre-Election (PDF)
- 2017 Winslow Year End (PDF)
- 2018 Winslow Year End (PDF)
- 2018 Winslow Year End Amended (PDF)
- 2019 Winslow Pre-Election (PDF)
- 2019 Winslow Pre-Election Amended (PDF)
- 2019 Winslow Year End (PDF)
- 2020 Winslow Year End (PDF)
- 2021 Winslow Pre-Election (PDF)
- 2021 Winslow Year End (PDF)
- 2021 Winslow Year End Amended (PDF)
Steven Ultrino
- 2010 Ultrino Year End (PDF)
- 2011 Ultrino Pre-Preliminary Amended (PDF)
- 2011 Ultrino Pre-Election Amended (PDF)
- 2011 Ultrino Year End Amended (PDF)
- 2012 Ultrino Year End (PDF)
- 2013 Ultrino Pre-Election (PDF)
- 2013 Ultrino Year End (PDF)
- 2014 Ultrino Pre-Primary (PDF)
- 2014 Ultrino Pre-Election (PDF)
- 2014 Ultrino Year End (PDF)
-
City Clerk's Office
Physical Address
215 Pleasant Street
2nd Floor - Room 220
Malden, MA 02148
Phone: 781-397-7116
Hours
Monday, Wednesday and Thursday
8 a.m. to 5 p.m.
Tuesday
8 a.m. to 7 p.m.
Friday
Closed