You're viewing a free preview.
To see exact numbers, complete analysis, and all the detailed data on this page, we offer a 14-day free trial. You can choose a subscription plan based on your geographic coverage needs.
McShane for Supervisor 2020
Candidate
ID: 1415578
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 6 filing periods
• Last filing: February 8, 2022
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
10/18/20 - 12/31/20 | 2/1/21 | ~$XX,XXX | ~$XXX,XXX | ~$XXX | ~$XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
7/1/20 - 9/19/20 | 9/24/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
2/16/20 - 6/30/20 | 2/4/22 Amended #2 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
2/16/20 - 6/30/20 | 9/21/20 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
2/16/20 - 6/30/20 | 7/31/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/19/20 - 2/15/20 | 2/8/22 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/19/20 - 2/15/20 | 2/20/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
10/22/20 |
John Romans
Greenfield, CA
Executive Officer at Mission Ranches
|
~$X,XXX | |
10/19/20 |
Otto Kramm
Spreckels, CA
Executive Officer at Dole Fresh Vegetables
|
~$X,XXX | |
10/19/20 |
California Real Estate Political Action Committee
Los Angeles, CA
|
~$X,XXX | |
10/19/20 |
California Alliance Group LLC
Sacramento, CA
|
~$X,XXX | |
10/19/20 |
UP Railroad Company
Omaha, NE
|
~$X,XXX | |
10/18/20 |
Cathy Alameda
Hollister, CA
Executive Officer at Top Flavor Farms
|
~$X,XXX | |
10/18/20 |
Charles Jackson
San Juan, PR
Executive Officer at Sigma
|
~$X,XXX | |
10/16/20 |
Nick Stoll
Salinas, CA
Controller at Growers Ice
|
~$X,XXX | |
10/16/20 |
Agro Thrive Inc.
Morgan Hill, CA
|
~$X,XXX | |
10/16/20 |
Western Plant Health Association PAC
SACRAMENTO, CA
|
~$X,XXX | |
10/16/20 |
Uni-Kool Partners
Salinas, CA
|
~$X,XXX | |
10/15/20 |
Fresh Foods Inc.
King City, CA
|
~$X,XXX | |
10/15/20 |
Granite Construction Company
Watsonville, CA
|
~$X,XXX | |
10/15/20 |
JV Organice Farms
Soledad, CA
|
~$X,XXX | |
10/15/20 |
Triangle Farms Inc.
Salinas, CA
|
~$X,XXX | |
10/15/20 |
Marianne Plancke
Dallas, TX
Realtor at Self Employed
|
~$X,XXX | |
10/15/20 |
Kirk Story
Salinas, CA
Executive Officer at Stockman's Energy
|
~$X,XXX | |
10/15/20 |
Thomas McShane
Cupertino, CA
Retired
|
~$X,XXX | |
10/14/20 |
Wassim Eichaarani
Salinas, CA
Executive Officer at Salinas Petroleum
|
~$X,XXX | |
10/13/20 |
Bengard Ranch Inc.
Salinas, CA
|
~$X,XXX | |
10/13/20 |
General Farms Investment
Salinas, CA
|
~$X,XXX | |
10/13/20 |
Joseph Grebmeier
King City, CA
Retired
|
~$X,XXX | |
10/12/20 |
Braga Fresh Family Farms Inc.
Salinas, CA
|
~$X,XXX | |
10/12/20 |
LNB Ventures
Salinas, CA
|
~$X,XXX | |
10/12/20 |
Julie Giannotta
Watsonville, CA
Executive Officer at Graniterock
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 1, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on September 24, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020 Amendment 2
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 4, 2022
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on September 21, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 31, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 8, 2022
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 4, 2020 |
Contribution Date: | November 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Don Chapin Company |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | November 4, 2020 |
Contribution Date: | November 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Gowan Company |
Address: | Yuma AZ 85364 |
Late Contribution Details
Filing Information
Report Date: | November 4, 2020 |
Contribution Date: | November 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | FYBHO |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | November 4, 2020 |
Contribution Date: | November 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dilbeck & Sons Inc. |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Quinn |
Address: | City of Industry CA 90601 |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Latitude 36 Foods |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wassim Elchaarani |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bill Massa Company |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | R.C.Farms LLC |
Address: | Gonzales CA 93926 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Gil |
Address: | King City CA 93930 |
Employment Information
Employment: | Farmer at Rio Farms |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gary Vick |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Cal's Jr. |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Scheid Vineyards |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Joyce Winery |
Address: | Carmel Valley CA 93924 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Smalleys |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Campion |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Executive Officer at Taylor |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Monterey Bay Wine Company |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Taylor Fresh Foods Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Monterey Fish Company Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 25, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Scott Klein |
Address: | Scottsdale AZ 85254 |
Employment Information
Employment: | Consultant at Post Harvesting Technologies |
Late Contribution Details
Filing Information
Report Date: | October 25, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Scheid Vineyards |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 25, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Joyce Winery |
Address: | Carmel Valley CA 93924 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | American Farms LLC |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Associated Services Heating Solar & Air |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RHC Management Co. LLC |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Monterey Bay Action Committee |
Address: | Carmel CA 93923 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Romans |
Address: | Greenfield CA 93927 |
Employment Information
Employment: | Executive Officer at Mission Ranches |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Otto Kramm |
Address: | Spreckels CA 93962 |
Employment Information
Employment: | Executive Officer at Dole Fresh Vegetables |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate Political Action Committee |
Address: | Los Angeles CA 90020 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Alliance Group LLC |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | UP Railroad Company |
Address: | Omaha NE 68179 |
Late Contribution Details
Filing Information
Report Date: | October 18, 2020 |
Contribution Date: | October 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cathy Alameda |
Address: | Hollister CA 95023 |
Employment Information
Employment: | Executive Officer at Top Flavor Farms |
Late Contribution Details
Filing Information
Report Date: | October 18, 2020 |
Contribution Date: | October 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Jackson |
Address: | San Juan PR 00907 |
Employment Information
Employment: | Executive Officer at Sigma |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nick Stoll |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Controller at Growers Ice |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Agro Thrive Inc. |
Address: | Morgan Hill CA 95037 |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Western Plant Health Association PAC |
Address: | SACRAMENTO CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Uni-Kool Partners |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fresh Foods Inc. |
Address: | King City CA 93930 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Granite Construction Company |
Address: | Watsonville CA 95076 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JV Organice Farms |
Address: | Soledad CA 93960 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Triangle Farms Inc. |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marianne Plancke |
Address: | Dallas TX 75367 |
Employment Information
Employment: | Realtor at Self Employed |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kirk Story |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Stockman's Energy |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Thomas McShane |
Address: | Cupertino CA 95014 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wassim Eichaarani |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Salinas Petroleum |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bengard Ranch Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | General Farms Investment |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph Grebmeier |
Address: | King City CA 93930 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Braga Fresh Family Farms Inc. |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | LNB Ventures |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Giannotta |
Address: | Watsonville CA 95076 |
Employment Information
Employment: | Executive Officer at Graniterock |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pemer Packing Company Inc. |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Southwest Harvesting Inc. |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Princess Monterey Whale Watching |
Address: | Monterey CA 93940 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | True Organic Products |
Address: | Helm CA 93627 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Kennedy |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Executive Officer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Higashi Farms |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kent Hibino |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Ag Manager at Hibino Farms |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | L A Hearne Company |
Address: | King City CA 93930 |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Premium Employment Services |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Premium Packing Inc. |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Water Service State & Local PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Samuel Reeves |
Address: | North Palm Beach FL 33408 |
Employment Information
Employment: | Property Manager at Self Employed |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Salinas Police Officers Association |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | October 1, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated General Contractors Political Action Committee |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Margaret Duflock |
Address: | San Ardo CA 93450 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Louis Huntington |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Farmer at Huntington Farms |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Taylor Fresh Foods Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Norcal Harvesting |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Teamsters Local Union No. 890 |
Address: | Salinas CA 93905 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Louis Huntington |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Farmer at Huntington Farms |
Late Contribution Details
Filing Information
Report Date: | September 24, 2020 |
Contribution Date: | September 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matt Gourley |
Address: | Soledad CA 93960 |
Employment Information
Employment: | Executive Officer at Gourley Construction |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Silva Farms |
Address: | Gonzales CA 93926 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeff Premo |
Address: | Marina CA 93933 |
Employment Information
Employment: | Roofer at Premo Roofing |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Associated Services Heating Solar & Air |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Allied Farms Inc. |
Address: | Santa Monica CA 90405 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Kelton |
Address: | Santa Monica CA 90405 |
Employment Information
Employment: | Realtor at Cloverfield Management |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lewis Builders Inc. |
Address: | Carmel CA 93923 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Orchard Company |
Address: | Greenfield CA 93927 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Monterey Bay Action Committee |
Address: | Carmel CA 93923 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Offices of S. Gary Varga |
Address: | Monterey CA 93940 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Organic Girl |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Franks Auto Sales |
Address: | Salinas CA 93905 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jane Allison |
Address: | Salinas CA 93906 |
Employment Information
Employment: | Associate Warden at California Department of Corrections |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RHC Management Co. LLC |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Shake |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Executive Officer at Old Fisherman's Grotto |
Late Contribution Details
Filing Information
Report Date: | September 14, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Granite Construction Company |
Address: | Watsonville CA 95076 |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Farahmand |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Physical Therapist at Balance Physical Therapy |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lawrence Cox |
Address: | Brawley CA 92227 |
Employment Information
Employment: | FArmer at Cox Farms |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Build Jobs PAC |
Address: | Walnut Creek CA 94597 |
Late Contribution Details
Filing Information
Report Date: | September 6, 2020 |
Contribution Date: | September 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Victor Smith |
Address: | Carmel CA 93923 |
Employment Information
Employment: | Executive Officer at JV Smith Companies |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph Cardinale |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Executive Officer at Cardinale Auto Group |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Century Communities Inc. |
Address: | Greenwood Village CO 80111 |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Reforestation Technologies International |
Address: | Gilroy CA 95020 |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Atlantic Concrete |
Address: | Gilroy CA 95020 |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Teamsters Local Union No. 890 |
Address: | Salinas CA 93905 |
Late Contribution Details
Filing Information
Report Date: | August 26, 2020 |
Contribution Date: | August 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pioneer Property Management |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Brian Finegan & Michael Harrington |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Keith Day Company Inc. |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cabrera Contracting Inc. |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Western Electrical Contractors Association |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | August 19, 2020 |
Contribution Date: | August 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ted Jackson |
Address: | San Juan PR 00907 |
Employment Information
Employment: | Executive Officer at Sigma Assessment Systems |
Late Contribution Details
Filing Information
Report Date: | August 19, 2020 |
Contribution Date: | August 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Scheid Vineyards |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | August 19, 2020 |
Contribution Date: | August 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dilbeck & Sons Inc. |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | August 19, 2020 |
Contribution Date: | August 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Don Chapin Company |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | August 17, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Randazzo |
Address: | Castroville CA 95012 |
Employment Information
Employment: | Contractor at Randazzo Enterprises |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Organic Girl |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | August 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Howard Leach |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Agriculture Specialist at Taylor Farms |
Late Contribution Details
Filing Information
Report Date: | August 10, 2020 |
Contribution Date: | August 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Louis Huntington |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Farmer at Huntington Farms |
Late Contribution Details
Filing Information
Report Date: | August 6, 2020 |
Contribution Date: | August 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Rianda |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Coastal Tractor |
Late Contribution Details
Filing Information
Report Date: | March 4, 2020 |
Contribution Date: | March 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Uni-Kool Partners |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rod Braga |
Address: | Soledad CA 93960 |
Employment Information
Employment: | Rancher at Self Employed |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RHC Management Co. LLC |
Address: | Salinas CA 93906 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Miles Reiter |
Address: | Aptos CA 95003 |
Employment Information
Employment: | Executive Officer at Driscoll's |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nader Agha |
Address: | Carmel CA 93923 |
Employment Information
Employment: | Executive Officer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Harper Canyon Realty LLC |
Address: | Los Angeles CA 90064 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard DeSerpa |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at DeSerpa Investments |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joanne Taylor |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Michael Cling |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Century Communities Inc. |
Address: | Greenwood Village CO 80111 |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | The California Association of Pest Control Advisors PAC |
Address: | Sacramento CA 95833 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Sobel Company Inc. |
Address: | Beverly Hills CA 90212 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Gil |
Address: | King City CA 93930 |
Employment Information
Employment: | Farmer at Rio Farms |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Monterey County Medical Society |
Address: | San Jose CA 95128 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Nunes Company Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Drew Massa |
Address: | Salinas CA 93907 |
Employment Information
Employment: | Executive Officer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tanimura & Antle Fresh Foods |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Water Service State & Local PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | WCP Developers LLC |
Address: | Clovis CA 93611 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lowe Packaging Group Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Billa Massa Company |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | West End Partners LLC |
Address: | Monterey CA 93940 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | East Boronda LLC |
Address: | Mountain View CA 94040 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Alvarez Brothers LLC |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tavares Transportation |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Manuel Morales |
Address: | Royal Oaks CA 95076 |
Employment Information
Employment: | Executive Officer at Monterey Bay Nursery |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Campion |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Executive Officer at Taylor |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Geroge Soares |
Address: | Sacramento CA 95831 |
Employment Information
Employment: | Farmer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Shake |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Executive Officer at Old Fisherman's Grotto |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Melissa Duflock |
Address: | San Ardo CA 93450 |
Employment Information
Employment: | Rancher at Self Employed |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Nguyen Family Trust |
Address: | Carmel CA 93923 |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Orradre |
Address: | San Ardo CA 93450 |
Employment Information
Employment: | Rancher at Orradre Ranch |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Margaret Duflock |
Address: | San Ardo CA 93450 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Donald Chapin Jr. |
Address: | Salinas CA 93907 |
Employment Information
Employment: | Executive Officer at Don Chapin Company |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Organic Girl |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wassim Elihaaran |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Executive Officer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SBXPAC |
Address: | Salinas CA 93907 |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cesar Caro Aguilar |
Address: | Carmel CA 93923 |
Employment Information
Employment: | Executive Officer at 12/12 Genetics LLC |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Samuel Reeves |
Address: | North Palm Beach FL 33408 |
Employment Information
Employment: | Property Manager at Self Employed |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Christensen & Giannini LLC |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tri-Cal |
Address: | Corona CA 92882 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph Cardinale |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Executive Officer at Cardinale Auto Group |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Taylor Fresh Foods Inc. |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steffanie Smith |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Executive Officer at Andrew Smith Co. |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Braga Fresh Family Farms Inc. |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | January 31, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marianne Plancke |
Address: | Dallas TX 75367 |
Employment Information
Employment: | Realtor at Self Employed |
Late Contribution Details
Filing Information
Report Date: | January 31, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jack Van Valkenburgh |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 31, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Adamski |
Address: | Carmel Valley CA 93924 |
Employment Information
Employment: | Executive Officer at Carmel Design Center |
Late Contribution Details
Filing Information
Report Date: | January 31, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Susan Carrington Lowder |
Address: | Birmingham AL 35213 |
Employment Information
Employment: | Executive Officer at Holman Ranch |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Anthony Lombardo & Associates |
Address: | Salinas CA 93901 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Foothill Packing Inc. |
Address: | Salinas CA 93905 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | LSB Enterprise LLC |
Address: | Salinas CA 93908 |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Howard Leach |
Address: | Salinas CA 93901 |
Employment Information
Employment: | Agriculture Specialist at Taylor Farms |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Shake |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Executive Officer at Old Fisherman's Grotto |
Late Contribution Details
Filing Information
Report Date: | January 21, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brad Slama |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Real Estate Developer at Self Employed |
Late Contribution Details
Filing Information
Report Date: | January 21, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Bristol |
Address: | Pacific Grove CA 93950 |
Employment Information
Employment: | Executive Officer at PG Bottle Shop |
Late Contribution Details
Filing Information
Report Date: | January 21, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sean Griffin |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Realtor at Agency One |
Late Contribution Details
Filing Information
Report Date: | January 18, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ross Merrill |
Address: | Salinas CA 93908 |
Employment Information
Employment: | Executive Officer at Merrill Farms |
Late Contribution Details
Filing Information
Report Date: | January 16, 2020 |
Contribution Date: | January 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kevin Kester |
Address: | Parkfield CA 93451 |
Employment Information
Employment: | Rancher at Bear Valley Ranch and Vineyards |
Late Contribution Details
Filing Information
Report Date: | January 15, 2020 |
Contribution Date: | January 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Luis Alejo for Supervisor 2020 |
Address: | Salinas CA 93901 |