NYS Campaign Finance Filings by Candidates and Committees


Jurisdiction: New York State
Source: New York State Board of Elections

This dataset includes 11 millions of campaign finance filings by candidates and committees who file campaign finance disclosure information with the NYS Board of Elections. Each filer is registered with filer ID, filer name, treasurer, locatioin, campaign finance filings, etc.

A21056 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Contributions Refunded SANDRA ANGEVINE 86 Clifford Avenue, Pelham, NY 10803 21.17 12/15/2015
Contributions Refunded ANA TURKIIENICZ 7 Kensico Knoll Place, White Plains, NY 10603 23.71 12/15/2015
Contributions Refunded STEVEN GREENHOUSE 134 W 93rd Street, New York., NY 10025 30.49 12/15/2015
Contributions Refunded LINDA AND MARK LEVINE 324 Third Avenue, Pelham, NY 10803 31.76 12/15/2015
Contributions Refunded LISA NEUBART 7 Osee Place, Cos Cob, CT 06807 31.76 12/15/2015
Contributions Refunded MERYL AND MARTIN DRUCKRMAN 20 Old Mamaroneck Rd, White Plains, NY 10605 31.76 12/15/2015
Contributions Refunded AMICUS CONSULTING INC 411 Wynnewood Road, Pelham Manor, NY 10803 42.35 12/15/2015
Contributions Refunded BENJAMIN AND CASANDRA BOYKIN 79 Midchester Avenue, White Plains, NY 10606 42.35 12/15/2015
Contributions Refunded DANIEL RUBUCK 339 Highbrool Avenue, Pelham, NY 10606 42.35 12/15/2015
Contributions Refunded ETHAN AND NAOMI BRONNER 566 N Colubus Avenue, Mount Vernon, NY 10552 42.35 12/15/2015
Contributions Refunded JERRY AND VIRGINIA LANOIL 64 Richbell Road, White Plains, NY 10605 42.35 12/15/2015
Contributions Refunded JOSEPH AND KAREN RAFALOWICZ 1 Fenimore Road, New Rochelle, NY 10894 42.35 12/15/2015
Contributions Refunded LEVY DAVIS & MAYER LLP 39 Brodway Suite 1620, New York, NY 10006 42.35 12/15/2015
Contributions Refunded JULIE ROCKOWICZ 149 Baraud Road N, Scarsdale, NY 10583 42.35 12/15/2015
Contributions Refunded RICHARD SOIS 271 N Avenue, New Rochelle, NY 10801 42.35 12/15/2015
Contributions Refunded ROBERT KAHN 1500 Grand Concourse, Bronx, NY 10457 42.35 12/15/2015
Contributions Refunded ALFRED KLEIN 227 Norman Road, New Rochelle, NY 10801 52.93 12/15/2015
Contributions Refunded BARRY AND VALERIE FERTEL 14 Meadowood Path, New Rochelle, NY 10801 52.93 12/15/2015
Contributions Refunded DAVID AND MELANIE SAMUELS 16 Tulip Lane, New Rochelle, NY 10801 52.93 12/15/2015
Contributions Refunded DAVID PLOSKI 45 Fern Lane, New Rochelle, NY 10801 52.93 12/12/2015
Contributions Refunded NEW ROCHELLE DEMOCRATIC COMMITTEE 29 Iselin Drive, New Rochelle, NY 10801 52.93 12/15/2015
Contributions Refunded DONNA AND MICHAEL WEISSMAN 88 Elk Drive, New Rochelle, NY 10804 52.93 12/15/2015
Contributions Refunded HOWARD AND EMILY MEYERSON 107 Monterey Avenue, Pelham, NY 10803 52.93 12/15/2015
Contributions Refunded JOHN AND LEAH SMITH 4556 Post Road, Pelham Manor, NY 10803 52.93 12/15/2015
Contributions Refunded LUIS AND MARIA ZEPEDA 32 Poplar Place, New Rochelle, NY 10805 52.93 12/15/2015
Contributions Refunded MATHEW J. COSTA 270 North Avenue, New Rochelle, NY 10805 52.93 12/15/2015
Contributions Refunded MICHAEK DROLLER 206 Loring Place, Pelham, NY 10804 52.93 12/15/2015
Contributions Refunded MICHAEL GLICKMAN 45 Harmon Avenue, Pelham Avenue, NY 10803 52.93 12/15/2015
Contributions Refunded PEOPLE FOR JARED RICE 270 North Avenue Suite 202, New Rochelle, NY 10801 52.93 12/15/2015
Contributions Refunded PETER AND ANDREA ROTHBERG 47 Elk Avenue, New Rochelle, NY 10804 52.93 12/15/2015
Contributions Refunded ROBERT AND NADINE JACOBSON 12 Van Meter, New Rochelle, NY 10804 52.93 12/15/2015
Contributions Refunded RONNIE BERBACK 85 Winding Road, White Plains, NY 10603 52.93 12/15/2015
Contributions Refunded ILANA RICHMOND 138 Seacord Road, New Rochelle, NY 10804 63.52 12/15/2015
Contributions Refunded MICHAEL LEWIS 250 Oxford Road, New Rochelle, NY 10804 76.22 12/15/2015
Contributions Refunded TOMNER AND MICHAL MERON 35 Edgemere Road, Pelham, NY 10803 76.22 12/15/2015
Contributions Refunded ALFRED HOBART AND SUSAN FELIU 44 Valley Road, New Rochelle, NY 10804 84.69 12/15/2015
Contributions Refunded AMY PAULIN 12 Burgess Road, Scarsdale, NY 10583 105.87 12/15/2015
Contributions Refunded CHERYL GOLDSTEIN 160 Harmon Way, Pelham, NY 10803 105.87 12/15/2015
Contributions Refunded DEBORAH MAHER 232 Waverly Road, Scarsdale, NY 10583 105.87 12/15/2015
Contributions Refunded JACQUELINE STEIN 88 Broadview Avenue, New Rochelle, NY 10804 105.87 12/15/2015
Contributions Refunded JEANNE RADVANY 300 Montery Avenue, Pelham, NY 10803 105.87 12/15/2015
Contributions Refunded JEREMY AND JEANETTE DRIESEN 144 Pelhamdale Avenue, Pelham, NY 10803 105.87 12/15/2015
Contributions Refunded MARC AND ELAINE PRAGER 9 Fenbrok Drive, Larchmont, NY 10538 105.87 12/15/2015
Contributions Refunded MARIA AND ADAM ABESHUSE 128 Manor Lane, Pelham, NY 10803 105.87 12/15/2015
Contributions Refunded MARSHAL AND NAOMI JAFFE 37 Lincoln Street, Larchmont, NY 10538 105.87 12/15/2015
Contributions Refunded MICHAEL LULKIN AND NINA MONTI 36 Meadobrook Road, Rye Brook, NY 10573 105.87 12/15/2015
Contributions Refunded OLIVIA H KAPLAN 18 Barnard Road, New Rochelle, NY 10801 105.87 12/15/2015
Contributions Refunded PATRICIA MULLIGA AND RICHARD LEVAN 83 Upper Shad Road, Pound Ridge, NY 10576 105.87 12/15/2015
Contributions Refunded PAUL AND LISA WARHIT 99 Trenor Drive, New Rochelle, NY 10803 105.87 12/15/2015
Contributions Refunded ROBERT GOLDMAN 99 Rockledge Drive, Pelham Manor, NY 10803 105.87 12/15/2015