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.

C09797 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Expenditure/Payments STRATEGIC PLANNINC SYSTEMS, INC. 23 Candee Avenue, Suite E, Sayville, NY 11782 3750.00 09/07/2018
Expenditure/Payments NANCY SILVERIO 4 Dyberry Street, Medford, NY 11763 528.94 09/10/2018
Expenditure/Payments GRIZOPOULOS & PORTZ, P.C. 170 Old Country Road, Suite 502, Mineola, NY 11501 15.96 09/28/2018
Expenditure/Payments DISCOUNT RUBBER STAMPS P.o. Box 3128, Milwaukee, WI 53201-3128 0.00 07/13/2018
Loan Repayments MARIAN R TINARI 63 Oakland Street, Huntington, NY 11743 10000.00 06/18/2018
Expenditure/Payments GRIZOPOULOS & PORTZ, P.C. 170 Old Country Road, Suite 502, Mineola, NY 11501 60.00 10/03/2018
Expenditure/Payments UNITED STATES POSTAL SERVICE 5 E Main Street, Yaphank, NY 11980-1123 0.00 10/03/2018
Contributions Refunded JAMES PATRICK MCCARRICK 22 Charles Street, Centereach, NY 11720 11.55 10/03/2018
Contributions Refunded JEROME V. MCAVOY Po Box 323, Bohemia, NY 11716 18.47 10/03/2018
Contributions Refunded ROBERT LAZAZZARO 401 Saddle Cove Road, Bohemia, NY 11795 23.09 10/03/2018
Contributions Refunded THE BERSON FIRM P.C. 3 Bryans Court, West Islip, NY 11795 23.09 10/03/2018
Contributions Refunded GLEN A SUAREZ, P.C. 33 East Carver Street, Huntington, NY 11743 23.09 10/03/2018
Contributions Refunded KAREN M CAGGIANO 198 Crestwood Drive East, Shirley, NY 11967 23.09 10/03/2018
Contributions Refunded JANICE ORSHAN 33 Hamlet Drive, Hauppauge, NY 11788 23.09 10/03/2018
Contributions Refunded WILLIAM R SAMMIS 1190 Dixon Avenue, Copaigue, NY 11726 34.64 10/03/2018
Contributions Refunded DANIEL A RUSSO, P.C. 64c Old Riverhead Road, Westhampton Beach, NY 11978 92.38 10/03/2018
Contributions Refunded ROBERT HARPER 99 7th Street, Garden City, NY 11530 92.38 10/03/2018
Contributions Refunded ERIC BESSO, ESQ. LLC 25 Candee Avenue, Sayville, NY 11782 46.19 10/03/2018
Contributions Refunded ADAM B GROSSMAN 120 Court Street, Riverhead, NY 11901 46.19 10/03/2018
Contributions Refunded VITALE & LEVITT, P.C. 445 Broadhollow Road, Melville, NY 11747 46.19 10/03/2018
Contributions Refunded RANDY S NISSAN 24 Lincoln Avenue, Dix Hills, NY 11746 46.19 10/03/2018
Contributions Refunded KERA REED 11 Suffolk Down, Shoreham, NY 11786 92.38 10/03/2018
Contributions Refunded COMMITTEE TO ELECT PAUL HENSLEY TO COUNTY COURT 55 Merritt Street, Lindenhurst, NY 11757 92.37 10/03/2018
Contributions Refunded JOHN H MULVEHILL 220 Cambon Avenue, St James, NY 11780 92.37 10/03/2018
Contributions Refunded WILLAM MADIGAN 30 Scrimshaw Drive, Southampton, NY 11968 92.37 10/03/2018
Contributions Refunded JOSEPH FARNETTI 18 Grant Avenue, Apt E, Babylon, NY 11702 92.37 10/03/2018
Contributions Refunded JORDAN FREUNDLICH 63 Wildwood Lane, Roslyn Heights, NY 11577 92.37 10/03/2018
Contributions Refunded RONALD G HOFFMAN 250 West Main Street, Bay Shore, NY 11706 92.37 10/03/2018
Contributions Refunded STEVEN R ZIMMER 6295 Bahia Del Mar Cir S, Unit 508, Tierra Verde, FL 33715 92.37 10/03/2018
Contributions Refunded ANDREW PUPPO 329 Lagoon Drive South, Copaigue, NY 11726 92.37 10/03/2018
Contributions Refunded MARY C HARTILL, PLLC 224 Griffing Avenue, Riverhead, NY 11901 92.37 10/03/2018
Contributions Refunded BRIAN YUDEWITZ, P.C. 43 Kristin Lane, Hauppauge, NY 11788 92.37 10/03/2018
Contributions Refunded THOMAS S ZAWYRUCHA Po Box 477, Great River, NY 11739 92.37 10/03/2018
Contributions Refunded RANDOLPH W SPELLMAN 17 Robert Lennox Drive, Northport, NY 11768 92.37 10/03/2018
Contributions Refunded ANDREW R WOLK 5014 Express Drive S, Ronkonkoma, NY 11779 92.37 10/03/2018
Contributions Refunded JAMES A SALADINO Po Box 463, Port Jefferson, NY 11777 92.37 10/03/2018
Contributions Refunded VINCENT J MESSINA JR 267 Carelton Avenue, Suite 302, Central Islip, NY 11722 92.37 10/03/2018
Contributions Refunded FRANK S SCAGLUSO P.C. 191 Terry Road, Smithtown, NY 11787 92.37 10/03/2018
Contributions Refunded LAW OFFICES OF MICHAEL A GAJDOS, P.C. 320 Carleton Avenue, Suite 1300, Central Islip, NY 11722 92.37 10/03/2018
Contributions Refunded LAW OFFICE OF JENNIFER G TOCCI, P.C. 353 Veterans Highway, Suite 208, Commack, NY 11725 92.37 10/03/2018
Contributions Refunded CHARLENE A. PORTER 3075 Veterans Memorial Highway, Suite 200, Ronkonkoma, NY 11779 92.37 10/03/2018
Contributions Refunded ERNEST R WRUCK, JR 1 Station Court, Bellport, NY 11713 92.37 10/03/2018
Contributions Refunded SCHNEIDER GARRASTEGUI & FEDELE PLLC 135 Pinelawn Road, Suite 110, Melville, NY 11747 92.37 10/03/2018
Contributions Refunded ELEANOR GERY 94 Easy Street, West Sayville, NY 11796 92.37 10/03/2018
Contributions Refunded JOHN J BREEN 1355 Motor Parkway, Hauppauge, NY 11788 92.37 10/03/2018
Contributions Refunded TIMOTHY J MATTIMORE 10 Sun Ridge Lane, Islip, NY 11751 92.37 10/03/2018
Contributions Refunded CORNELIUS S ROGERS Po Box 191, Southampton, NY 11969 92.37 10/03/2018
Contributions Refunded KENNETH M SEIDELL 46 New Mill Road, Smithtown, NY 11787 92.37 10/03/2018
Contributions Refunded FRIENDS OF SEAN WALTER 1938 Wading River Manor Road, Wading River, NY 11792 92.37 10/03/2018
Contributions Refunded MACEDONIO & DUNCAN LLP 267 Carelton Avenue, Suite 200, Central Islip, NY 11722 92.37 10/03/2018