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
Expenditure/Payments FRIENDS OF BEN BOYKIN 14 Grenada Crescent Apt #10, White Plains, NY 10603 0.00 09/20/2015
Expenditure/Payments PEOPLE FOR KEN JENKINS 108 Bushey Avenue, Yonkers, NY 10710 0.00 09/29/2015
Expenditure/Payments BERNARD RAPPAPORT 5 Bloomingdale Drive, Scarsdale, NY 10583 38.42 12/22/2015
Expenditure/Payments SCARSDALE POST OFFICE Wilmot Road, Scarsdale, NY 10583 0.00 11/19/2015
Expenditure/Payments AMERICAN EXPRESS Po Box 1270, Newark, NJ 71010 227.20 09/30/2015
Expenditure/Payments COSTCO One Industrial Lane, New Rochelle, NY 10805 0.00 07/09/2015
Expenditure/Payments NORDSTROM Po Box 9134, Phoenix, AZ 85062 366.81 09/30/2015
Expenditure/Payments AMAZING SAVINGS 925 Central Avenue, Scarsdale, NY 10583 0.00 07/08/2015
Expenditure/Payments HEATHCOTE POST OFFICE Wilmot Road, Scarsdale, NY 10583 0.00 09/01/2015
Loan Repayments GARY TRACHTEN 240 Trenor Drive, New Rochelle, NY 10804 150000.00 08/27/2015
Contributions Refunded V. JONAS DBA URBA 520 White Plains Road Suite 500, Tarrytown, NY 10591 8.47 12/15/2015
Contributions Refunded ARNOLD AND JUDITH GLICK 109 Daisy Farms Road, New Rochelle, NY 10804 10.59 12/15/2015
Contributions Refunded FLORENCE AND SARAH GROSSMAN 16 N Chadsworth Avenue, Larchmont, NY 10538 10.59 12/15/2015
Contributions Refunded RHONDA SINGER 16 The Hamlet, Pelham Manor, NY 10803 10.59 12/15/2015
Contributions Refunded ANDREW AND JEANNY STETTNER 449 Wolfs Lane, Pelham, NY 10803 21.17 12/15/2015
Contributions Refunded EUGENE AND SUELLEN TOZZI 8 Sycamore Ave, New Rochelle, NY 10801 21.17 12/15/2015
Contributions Refunded FRANK DIMARCO 20 Cedar Street, New Rochelle, NY 10801 21.17 12/15/2015
Contributions Refunded JAY S. BIELAT LLC 10 Fisher Avenue, White Plains, NY 10602 21.17 12/15/2015
Contributions Refunded MARTIN AND JUDITH TEITEL 125 Seafgord Road, New Rochelle, NY 10804 21.17 12/15/2015
Contributions Refunded SAMUEL AND BARBARA SANDERS 35 Avon Road, New Rochelle, NY 10804 21.17 12/15/2015
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