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.

C76575 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Contributions Refunded RICHARD F. DALY 4249 Maple Road, Amherst, NY 14226 93.67 07/15/2010
Contributions Refunded JOHN M. DUDZIAK, P.C. 6720 Main Street, #275, Williamsville, NY 14221 93.67 07/15/2010
Contributions Refunded LAURA EL-BAHITY 155 Hunt Avenue, Hamburg, NY 14075 18.73 07/15/2010
Contributions Refunded FRANK S. FALZONE 215 Hampshire Street, Buffalo, NY 14213 37.47 07/15/2010
Contributions Refunded JOHN P. FEROLETO 438 Main Street, #910, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded WARREN B. GELMAN 200 Summer Street, Buffalo, NY 14222 74.94 07/15/2010
Contributions Refunded SUZANNE M. GILL 40 Lakeside Crescent, Lancaster, NY 14086 187.34 07/15/2010
Contributions Refunded HOGAN WILLIG, P.L.L.C. 2410 North Forest Road, #301, Getzville, NY 14068 93.67 07/15/2010
Contributions Refunded JAWORSKI & GIACOBBE 2988 Williams Street, Cheektowaga, NY 14227 93.67 07/15/2010
Contributions Refunded RICHARD S. JUDA, JR. 37 Franklin Street, Suite 1110, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded JOHN J. LAVIN, P.C. 528 Brisbane Building, Buffalo, NY 14203 93.67 07/15/2010
Contributions Refunded LIPZITZ & PONTERIO, L.L.C. 135 Delaware Avenue, 5th Floor, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded LIPSITZ, GREEN, SCIME, CAMBRIA, LLP 42 Delaware Ave, Suite #120, Buffalo, NY 14202 187.34 07/15/2010
Contributions Refunded LIPSITZ, GREEN, SCIME, CAMBRIA, LLP 42 Delaware Ave, Suite #120, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded NICHOLAS LOCICERO 16 Idlebrook Court, Lancaster, NY 14086 93.67 07/15/2010
Contributions Refunded GEORGE M. LONCAR 140 Pontiac Street, Buffalo, NY 14206 37.47 07/15/2010
Contributions Refunded LOTEMPIO & BROWN, P.C. 1 Franklin Court, 181 Franklin Street, Buffalo, NY 14202 74.94 07/15/2010
Contributions Refunded ROCCO LUCENTE, II 6388 Heise Road, Clarence Center, NY 14032 93.67 07/15/2010
Contributions Refunded MAGAVERN MAGAVERN GRIMM, LLP 1100 Rand Building, 14 Lafayette Square, Buffalo, NY 14203 93.67 07/15/2010
Contributions Refunded SAM MAISLIN 6720 Main Street, Williamsville, NY 14221 187.34 07/15/2010
Contributions Refunded WILLIAM H. MATTREY 29 Hampton Hill Drive, Williamsville, NY 14221 93.67 07/15/2010
Contributions Refunded MICHAEL M. MOHUN 344 Kern Road, Cowlesville, NY 14037 187.34 07/15/2010
Contributions Refunded JOSEPH M. MORDINO 2478 George Urban Blvd., Depew, NY 14043 93.67 07/15/2010
Contributions Refunded ACEA M. MOSEY 625 Delaware Ave, Suite #304, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded NESPER, FERBER & DIGIACOMO, LLP 501 John James Audubon Parkway, Amherst, NY 14228 93.67 07/15/2010
Contributions Refunded ANTHONY M. NOSEK 343 Elmwood Avenue, Buffalo, NY 14222 93.67 07/15/2010
Contributions Refunded ONEIDA INDIAN NATION Box 1, Territory Road, Oneida, NY 13421 37.47 07/15/2010
Contributions Refunded JAMES A. PARTACZ 3890 Seneca Street, West Seneca, NY 14224 56.20 07/15/2010
Contributions Refunded PERSONIUS MELBER LLP 2100 Main Place Tower, 350 Main Street, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded ARC. J. PETRICCA 605 Ridge Road, Buffalo, NY 14218 37.47 07/15/2010
Contributions Refunded PHILLIPS LYTLE LLP 3400 Hsbc Center, Buffalo, NY 14203 93.67 07/15/2010
Contributions Refunded RICHARD P. ROSSO 371 Deerhurst Park Blvd., Kenmore, NY 14223 28.10 07/15/2010
Contributions Refunded MARK A. SACHA 7 Buckingham Court, Lancaster, NY 14086 93.67 07/15/2010
Contributions Refunded SAKOWSKI & MARKELLO, LLP P.o. Box 399, Elma, NY 14059 37.47 07/15/2010
Contributions Refunded VINCENT J. SANCHEZ 81 Waterford Park, Williamsville, NY 14221 93.67 07/15/2010
Contributions Refunded SETTLEMENT PROFESSIONALS, INC. 3686 Seneca Street, West Seneca, NY 14224 187.34 07/15/2010
Contributions Refunded RICHARD J. SHERWOOD 25 Central Avenue, Lancaster, NY 14086 93.67 07/15/2010
Contributions Refunded ARNOLD H. SOEDER 321 Hendricks Blvd., Eggertsville, NY 14226 187.34 07/15/2010
Contributions Refunded DANIEL J. SPERRAZZA 51 Oakridge Road, Grand Island, NY 14107 93.67 07/15/2010
Contributions Refunded GARY MITCHELL STERMAN 100 Robie Street, Apt #3, Buffalo, NY 14216 28.10 07/15/2010
Contributions Refunded STEWART TITLE INSURANCE COMPANY 130 Pearl Street, Buffalo, NY 14202 187.34 07/15/2010
Contributions Refunded JOSEPH J. TERRANOVA 21 South Point Drive, Lancaster, NY 14086 93.67 07/15/2010
Contributions Refunded MELISSA A. TOCHA 10 John James Audubon Parkway, Suite #10, Amherst, NY 14228 28.10 07/15/2010
Contributions Refunded DAVID P. TODARO 6 North Pearl Street, Buffalo, NY 14202 37.47 07/15/2010
Contributions Refunded NELSON S. TORRE 438 Main Street, Suite #910, Buffalo, NY 14202 93.67 07/15/2010
Contributions Refunded CHRIS G. TRAPP 474 Briarwood Court, Alden, NY 14004 93.67 07/15/2010
Contributions Refunded WILLIAM J. TRASK, SR. 3990 Mckinley Parkway, Suite #1, Blasdell, NY 14219 93.67 07/15/2010
Contributions Refunded JOHN J. WEINHOLTZ 139 Deer Ridge, Getzville, NY 14068 93.67 07/15/2010
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted