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
Contributions Refunded SHARON L SILVERMAN 18 Twin Ponds Drive, Bedford Hills, NY 10507 27.15 12/01/2017
Contributions Refunded GARY E COHN 509 Bedford Center Road, Bedford Hills, NY 10507 21.72 12/01/2017
Contributions Refunded NEIL RADER 51 Allison Road, Katonah, NY 10536 16.30 12/01/2017
Contributions Refunded PETER W MEINECK 5 Quicks Lane, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded SUSAN HORTON POLOS 2 Ashby Place, Katonah, NY 10536 16.30 12/01/2017
Contributions Refunded SUSAN G GRONER 10 Upland Road North, Bedford, NY 10506 27.15 12/01/2017
Contributions Refunded DAVID FELDER 44 Oak Road, Katonah, NY 10536 54.28 12/01/2017
Contributions Refunded DALE AKINLA II 15 Little Town Lane, Bedford, NY 10506 5.45 12/01/2017
Contributions Refunded SANDRA PELL 57 Allison Road, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded DONALD SCOTT 231 Cherry Street, Katonah, NY 10536 16.30 12/01/2017
Contributions Refunded RAN T LAPOLLA 183 North Salem Road, Katonah, NY 10536 16.30 12/01/2017
Contributions Refunded MICHAEL M DWYER 12 Elm Road, Katonah, NY 10536 5.45 12/01/2017
Contributions Refunded LEONARD MARTELLO 208 Harris Road, Apt. Fb1, Bedford Hills, NY 10507 8.70 12/01/2017
Contributions Refunded CATHERINE CLARE 21-39 Croton Lake Road, Katonah, NY 10536 27.15 12/01/2017
Contributions Refunded WHITE & MCSPEDON, PC 875 Avenue of The Americas, Suite 800, New York, NY 10001 43.43 12/01/2017
Contributions Refunded JOSEPH P SACCO 26 Shady Lane, South Salem, NY 10590 21.72 12/01/2017
Contributions Refunded SUSAN M CORCORAN 340 South Bedford Road, Bedford Corners, NY 10549 16.30 12/01/2017
Contributions Refunded GARY TRACHTEN 240 Trenor Drive, New Rochelle, NY 10804 16.30 12/01/2017
Contributions Refunded CARLA M HAWRYLUK 38 Tarleton Road, Bedford, NY 10506 108.53 12/01/2017
Contributions Refunded SIMONE S SHAPRIO 21 Katonah Woods Road, Katonah, NY 10536 43.43 12/01/2017
Contributions Refunded RICARDO E POU 110 Croton Lake Road, Katonah, NY 10536 16.30 12/01/2017
Contributions Refunded ZARIN & STEINMETZ 81 Main Street, Suite 415, White Plains, NY 10601-1710 43.43 12/01/2017
Contributions Refunded MONTELEONE & MONTELEONE 19 North Moger Avenue, Mount Kisco, NY 10549 43.43 12/01/2017
Contributions Refunded LAW OFFICES OF MICHAEL P RUBIN 1 North Broadway, White Plains, NY 10601 27.15 12/01/2017
Contributions Refunded MANCUSO RUBIN & FUFIDIO 1 North Broadway, Suite 1502, White Plains, NY 10601 27.15 12/01/2017
Contributions Refunded LAW OFFICES OF ANGELA ZAGREDA 2537 Route 52, Suite 1, East Fishkill, NY 12533 21.51 12/01/2017
Contributions Refunded LAW OFFICE OF CHARLES J SCHELD 427 Bedford Road, Suite 180, Pleasantville, NY 10570 54.28 12/01/2017
Contributions Refunded DAVID J SQUIRRELL ATTORNEY AT LAW 61 Smith Avenue, Mount Kisco, NY 10549 27.15 12/01/2017
Contributions Refunded DANIEL A SEYMOUR ATTORNEY AT LAW 399 Knollwood Road, White Plains, NY 10603 43.43 12/01/2017
Contributions Refunded MATTHEW R MAZZAMURRO ATTORNEY AT LAW 1011 Park Street, Suite 6, Peekskill, NY 10566 27.15 12/01/2017
Contributions Refunded SPAIN & SPAIN 871 Route Six, Mahopac, NY 10541 27.15 12/01/2017
Contributions Refunded BIKKAL & ASSOCIATES 170 Hamilton Avenue, White Plains, NY 10601 10.87 12/01/2017
Contributions Refunded LEE DAVID AUERBACK PC 81 Main Street, Suite 307, White Plains, NY 10601 27.13 12/01/2017
Contributions Refunded HAROLD DEE ATTORNEY AT LAW, PC 401 Crow Hill Road, Mount Kisco, NY 10549 21.49 12/01/2017
Contributions Refunded MONTGOMERY J DELANEY 175 Main Street, Suite 510, White Plains, NY 10601 27.13 12/01/2017
Contributions Refunded JEFFREY M BINDER, PC 600 N Broadway, Suite 205, White Plains, NY 10601 27.13 12/01/2017
Contributions Refunded FRIENDS OF GORDON A BURROWS 445 Hamilton Avenue, White Plains, NY 10601 43.41 12/01/2017
Contributions Refunded LAW OFFICES OF FRANCIS X YOUNG, PLLC 50 Main Street, Suite 1000, White Plains, NY 10601 27.13 12/01/2017
Contributions Refunded ROBERT KORREN, PLLC 1 Barker Avenue, Suite 485, White Plains, NY 10601 27.13 12/01/2017
Contributions Refunded SAMALIN DEVELOPMENT, LLC 309 Mamaroneck Avenue, White Plains, NY 10601 43.41 12/01/2017
Contributions Refunded LEWIS LAW, PLLC 220 White Plains Road, Tarrytown, NY 10591 27.13 12/01/2017
Contributions Refunded JESSICA HUGEL, PLLC 1015 Park Street, 2nd Floor, Peekskill, NY 10566 27.13 12/01/2017
Contributions Refunded VILLANUEVE & VILLANUEVE 700 White Plains Road, Suite 237, Scarsdale, NY 10583 54.26 12/01/2017
Contributions Refunded SINGLETON DAVIS & SINGLETON, PLLC 120 E Main Street, Mount Kisco, NY 10549 43.41 12/01/2017
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted