A smaller text A normal text A larger text

Final Determinations

To get copies of numbered Final Determinations posted to the Board’s web site, or to be placed on the mailing list to receive all numbered Final Determinations posted to the Board’s web site, please contact the Board at (212) 409-1800.

2016
2016-1: Campaign for One New York and United for Affordable NYC
July 6, 2016
Final Board Determination 2016-1 addresses the February 22, 2016 complaint from Common Cause New York as well as the Board's own investigation. The issue is whether Bill de Blasio and his 2017 campaign for mayor violated the Campaign Finance Act and Board Rules by establishing and cooperating closely with Campaign for One New York and United for Affordable NYC. The Board has determined that C41NY is not independent of the 2017 Campaign. However, because C41NY’s communications promoting Mr. de...
2015
2015-1: In the Matter of The Advance Group, Inc.
October 8, 2015
The New York City Campaign Finance Board (the “Board” or “CFB”), at a meeting held on October 8, 2015, made the following final determination concerning The Advance Group, Inc. (“TAG”): The Board determined that TAG violated the New York City Charter (“N.Y.C. Charter”), New York Campaign Finance Act (the “Act”), and Board Rules and is liable for paying $15,000 in penalties for cooperating in expenditures reported to be independent. See Charter §1052(a)(15); New York City Administrative Code (“...
2012
2012-1: In the Matter of Michael Bloomberg and Bloomberg for Mayor 2009, Inc.*
October 18, 2012
Pursuant to a complaint received on December 1, 2011 and its own prior inquiry into the matter, the New York City Campaign Finance Board (the "Board") must consider whether the Michael R. Bloomberg ("Bloomberg") 2009 mayoral campaign (the "Campaign") committed a violation of the Campaign Finance Act1 or Board Rules2 by failing to disclose Bloomberg's $1.2 million payments to the Independence Party of New York State (the "IP") on October 30, 2009 and November 2, 2009 (the "IP payments").
2009
2009-1: In the Matter of Michael Bloomberg and Bloomberg for Mayor 2009, Inc.*
October 21, 2009
The Campaign Finance Board (the "Board") issues this determination concerning its investigation of the complaint filed by New Yorkers for Thompson against Michael Bloomberg ("Bloomberg") and Bloomberg for Mayor 2009, Inc. (the "Committee"), the committee that Bloomberg authorized to aid his 2009 re-election campaign for mayor. For the reasons set forth below, the Board finds that political contributions made by Bloomberg with his personal funds to political committees that support candidates in...
2008
2008-1: In the Matter of Martinez 2001
January 17, 2008
The New York City Campaign Finance Board (the "Board"), at a meeting held on January 17, 2008, determined that the candidate, the treasurer, and the committee named above (collectively, the "Campaign") violated the New York City Campaign Finance Act (New York City Administrative Code §§ 3-701, et seq.), and assessed $44,780 in penalties jointly and severally against the candidate, the treasurer, and the committee named above, as enumerated below.
2008-2: In the Matter of Kaufman for Council
August 14, 2008
Stephen Kaufman was a participant in the New York City Campaign Finance Program for the 2005 primary election. Mr. Kaufman's principal committee seeks review in a Rule 5-02(a) petition of the denial of a final post-election public funds payment. The Board denied this petition at its August 14, 2008 meeting.
2008-3: In the Matter of Stringer for New York, Inc.
August 14, 2008
The Campaign Finance Board (the "Board") issues this determination concerning its investigation into the complaint filed by Eva Moskowitz against Stringer for New York, Inc. (the "Stringer Campaign"), Scott Stringer's ("Stringer") 2005 campaign for Manhattan Borough President.
2006
2006-1: In the Matter of Friends of Green 2001
February 6, 2013
The Campaign Finance Board (the "Board") issues this determination concerning its investigation into the complaint filed by Eva Moskowitz against Stringer for New York, Inc. (the "Stringer Campaign"), Scott Stringer's ("Stringer") 2005 campaign for Manhattan Borough President.
2005
2005-1: In the Matter of Fisher 2001
February 9, 2005
Kenneth Fisher was a candidate for Brooklyn borough president in the 2001 primary elections. He participated in the New York City Campaign Finance Program (the "Program") in connection with his candidacy, and received $645,600 in public funds. Following a comprehensive post-election review of the Fisher campaign's (the "Campaign") activities, the October 18, 2004 final audit report (the "Final Audit Report") for the Campaign indicated that it must return $113,597 in unspent campaign funds. The...
2005-2: In the Matter of Re-Elect Gennaro 2003
February 10, 2005
James Gennaro was a candidate for City Council in the 2003 elections. He participated in the New York City Campaign Finance Program (the "Program") in connection with his candidacy, and received $103,125 in public funds. The November 12, 2004 final audit report (the "Final Audit Report") for the Gennaro campaign (the "Campaign") indicated that it must return $4,057 in unspent campaign funds. The Campaign filed a Rule 5-02(a) petition1 on December 24, 20042 (the "Petition"), challenging this...
2004
2004-1: In the Matter of Eisland 21st Century, Friends of June Eisland, and Citizens for Eisland
June 8, 2004
June Eisland was a candidate for Bronx borough president in the 2001 primary elections. She participated in the New York City Campaign Finance Program (the "Program") in connection with her candidacy, and received $316,548 in public funds. Ms. Eisland's final audit report indicated that the campaign must return $142,306 in unspent public funds. The Eisland campaign has submitted a Rule 5-02(a) petition challenging this finding.
2003
2003-1: In the Matter of Friends of Leroy Comrie
July 31, 2003
The Campaign Finance Board (the "Board"), at a meeting on July 14, 2003, withdrew, for the reasons stated below, a penalty previously assessed against Friends of Leroy Comrie (the "Committee") for violating the primary election expenditure limit. The Board also announced at the conclusion of that meeting that it was troubled by the Committee's failure to report exempt expenditure claims properly and by the Committee treasurer's failure to provide documentation as promised. The Board was...
2003-2: In the Matter of Fratta 2001
August 26, 2003
The New York City Campaign Finance Board (the "Board"), at a meeting held on August 21, 2003, determined that The Advance Group, Inc. (the "Advance Group") had violated New York City Charter §1052 and the New York City Campaign Finance Act (New York City Administrative Code §§ 3-701, et seq.) as agent of Fratta 2001 (the "Committee"), and was responsible for the following violations and penalties pursuant to Administrative Code §3-711(1), as follows:
2003-3: In the Matter of Committee to Elect Letitia James
September 12, 2003
Letitia James was a participant in the New York City Campaign Finance Program (the "Program") in connection with her campaign for City Council, District #35, in the 2001 elections, and received $75,350 in public funds. At a meeting held on September 12, 2003, the New York City Campaign Finance Board (the "Board") assessed a $28,744 penalty for exceeding the $137,000 expenditure limit applicable to Program participants in the 2001 City Council primary elections by $14,372 (10.5%). The Board has...
2003-4: In the Matter of Friends of Kendall Stewart
October 30, 2003
Kendall Stewart was a participant in the New York City Campaign Finance Program (the "Program") in connection with his campaign for City Council, District #45, in the 2001 elections, and received $75,350 in public funds from the New York City Campaign Finance Board (the "Board"). Mr. Stewart's principal committee for the 2001 City Council elections, sought review of the finding contained in the final audit report of the Committee that the Committee must return to the Board $45,813 of the $75,...