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.

C05607 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Expenditure/Payments WESTCHESTER COUNTY INDEPENDENCE CLUB P.o. Box 126, Bronxville, NY 10708 500.00 03/23/2017
Expenditure/Payments LATIMER FOR SENATE P.o. Box 277, Mamaroneck, NY 10543 500.00 02/22/2017
Expenditure/Payments WESTCHESTER DEMOCRATIC COMMITTEE 170 E Post Road, White Plains, NY 10601 200.00 02/06/2017
Expenditure/Payments GEORGIA GALLIGAN 153 Cherry Street, Katonah, NY 10536 0.00 04/10/2017
Expenditure/Payments WESLEY ALBRIGHT 58 Mill Brook Road, Bedford, NY 10506 0.00 04/10/2017
Expenditure/Payments DYLAN OMAN C/O DAVID MENKEN 60 Quarry Lane, Bedford, NY 10506 0.00 04/10/2017
Expenditure/Payments WENDY CAMERIK 228 Nod Road, Ridgefield, CT 06877 165.23 12/01/2017
Expenditure/Payments VISTAPRINT 275 Wyman Street, Waltham, MA 02451 0.00 12/01/2017
Expenditure/Payments STAPLES 654 Main Avenue, Norwalk, CT 06851 0.00 12/01/2017
Expenditure/Payments RIDGEFIELD POST OFFICE 26 Catoonah Street, Ridgefield, CT 06877 0.00 12/01/2017
Contributions Refunded PETER HARCKHAM P.o. Box 234, Cross River, NY 10518 206.09 12/01/2017
Contributions Refunded JON R. BAUER 75 Mount Holly Road, Katonah, NY 10536 217.05 12/01/2017
Contributions Refunded NANCY A BAUER 75 Mount Holly Road, Katonah, NY 10536 217.05 12/01/2017
Contributions Refunded MARC A BERMAN 773 Heritage Hls B, Somers, NY 10589 43.43 12/01/2017
Contributions Refunded DEIRDRE COURTNEY BATSON 8 Bedford Road, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded BLAIR LEWIS 233 Mount Holly Road, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded DANIEL HERMAN 86 Huntville Road, Katonah, NY 10536 10.87 12/01/2017
Contributions Refunded GERALDINE TORTORELLA 38 West Circle, Bedford, NY 10506 32.57 12/14/2017
Contributions Refunded ROBERT NACHAMIE 1011 Park Stteet, Peekskill, NY 10566 43.43 12/01/2017
Contributions Refunded LICIA SANDBERG 45 Quicks Lane, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded ANDREW HEATH 86 Huntsville Road, Katonah, NY 10536 43.43 12/01/2017
Contributions Refunded LES MARON 5 Light Horse Lane, Pound Ridge, NY 10576 27.15 12/01/2017
Contributions Refunded KATE GALLIGAN 153 Cherry Street, Katonah, NY 10536 2.19 12/01/2017
Contributions Refunded JEFFREY G ABRANDT 170 Hamilton Avenue, Suite 301, White Plains, NY 10601 27.15 12/01/2017
Contributions Refunded MITCHELL WEINGARDEN 81 Main Street, Suite 307, White Plains, NY 10607 27.15 12/14/2017
Contributions Refunded KERRY LAWRENCE 81 Main Street, Suite 307, White Plains, NY 10607 27.15 12/01/2017
Contributions Refunded ROBERT W WOLPER 400 Columbus Avenue, Suite 124s, Valhalla, NY 10595 27.15 12/01/2017
Contributions Refunded PAUL GALLIGAN 153 Cherry Street, Katonah, NY 10536 43.43 12/01/2017
Contributions Refunded JULIE STERN 60 Quarry Lane, Bedford, NY 10506 5.45 12/01/2017
Contributions Refunded MARSH LAW FIRM, PLLC Box 4668 #65135, New York, NY 10163 10.87 12/01/2017
Contributions Refunded JOHN C METAXAS 16 Ridge Road, Katonah, NY 10536 10.87 12/01/2017
Contributions Refunded JUDITH REARDON 61 Oslo Drive, Yorktown Heights, NY 10598 27.15 12/01/2017
Contributions Refunded JEFFREY HERSH 1011 Park Street, Suite 3, Peekskill, NY 10566 43.43 12/01/2017
Contributions Refunded HAL L TURKIEWICZ 240-31 68th Avenue, Douglston, NY 11362 21.72 12/01/2017
Contributions Refunded RON STILLMAN 440 Mamaroneck Avenue, Suite 8512, Harrison, NY 10528 27.15 12/01/2017
Contributions Refunded JOEL AURNOU 11 Martine Avenue, 12th Floor, White Plains, NY 10606 43.43 12/01/2017
Contributions Refunded JEFFREY J KANE 200 Katonah Avenue, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded REX M PIETROBONO 2 Sarles Street, Mount Kisco, NY 10549 27.15 12/01/2017
Contributions Refunded ROBERT A SPOLZINO 88 Grandview Drive, Mount Kisco, NY 10549 43.43 12/01/2017
Contributions Refunded WILLIAM GRONER 10 Upland Rd, North, Bedford, NY 10506 43.43 12/01/2017
Contributions Refunded WORBY, GONER EDELMAN LLP 249 Bedford Center Road, Bedford Hils, NY 10507 43.43 12/01/2017
Contributions Refunded MICHAEL KATZ 107 Cherry Street, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded JOHN PIAZZA 23 Carpenter Avenue, Mount Kisco, NY 10549 27.15 12/01/2017
Contributions Refunded LISA HAAS 211 Beaver Dam Road, Katonah, NY 10536 97.68 12/01/2017
Contributions Refunded SMITH, BUSS & JACOBS LLP 733 Yonkers Avenue, Yonkers, NY 10704 108.53 12/01/2017
Contributions Refunded HENRY V KENSING 15 Moore Avenue, Mount Kisco, NY 10549 27.15 12/01/2017
Contributions Refunded ROBERT C SCHUSTER 344 E Main St, Suite 406, Mount Kisco, NY 10549 27.15 12/01/2017
Contributions Refunded NOVENSTERN FABRIANI & CLAUDIO LLP 69 South Bedford Road, Mount Kisco, NY 10549 21.72 12/01/2017
Contributions Refunded MICHAEL F SIRIGNANO 892 Old Post Road, Cross River, NY 10518 27.15 12/01/2017
Contributions Refunded MARKUS & SHERIDAN LLP 118 Radio Circle, Mount Kisco, NY 10549 27.15 12/01/2017