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.
Rich Desmond for Supervisor 2028
Candidate
ID: 1419486
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XX,XXX
Outstanding Debt
~$X,XXX
Based on 17 filing periods
• Last filing: July 21, 2025
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
1/1/25 - 6/30/25 | 7/21/25 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
7/1/24 - 12/31/24 | 1/17/25 | ~$XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
2/18/24 - 6/30/24 | 7/22/24 | ~$X,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
1/21/24 - 2/17/24 | 2/19/24 | ~$X,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/24 - 1/20/24 | 1/22/24 | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
7/1/23 - 12/31/23 | 1/19/24 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/23 - 6/30/23 | 7/27/23 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
7/1/22 - 12/31/22 | 1/31/23 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/22 - 6/30/22 | 7/21/22 | ~$XXX | ~$X,XXX | ~$X,XXX | ~$XXX | |
7/1/21 - 12/31/21 | 1/31/22 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/21 - 6/30/21 | 7/15/21 | ~$XX,XXX | ~$X,XXX | ~$X,XXX | ~$X,XXX | |
10/18/20 - 12/31/20 | 2/1/21 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/20 - 9/19/20 | 9/23/20 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
2/16/20 - 6/30/20 | 7/31/20 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 7/17/20 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/19/20 | ~$XX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 7/17/20 Amended #2 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 2/19/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
9/29/20 |
Edward Manning
Sacramento, CA
Attorney/Government Affairs at KP Public Affairs
|
~$X,XXX | |
9/28/20 |
Easton Development Company
Rancho Cordova, CA
|
~$X,XXX | |
9/27/20 |
Tooley Oil Company
Sacramento, CA
|
~$X,XXX | |
9/26/20 |
Sacramento District Dental Society PAC
Sacramento, CA
|
~$X,XXX | |
9/25/20 |
Daniel Benvenuti, Jr.
Carmichael, CA
CEO at Tower Development
|
~$X,XXX | |
9/25/20 |
McGinness Communication Solutions, Inc.
Folsom, CA
|
~$X,XXX | |
9/25/20 |
Nicholas E. Bloise
Carmichael, CA
Business Tax Specialist at State of California
|
~$X,XXX | |
9/24/20 |
Marques General Engineering
Rio Linda, CA
|
~$X,XXX | |
9/23/20 |
Steven Eggert
Sacramento, CA
Founder at Anton DevCo
|
~$X,XXX | |
9/18/20 |
Frith & Bradshaw Jewelers
Carmichael, CA
|
~$X,XXX | |
9/18/20 |
Bruce Scheidt
Roseville, CA
Attorney at Moskovitz, Tiedemann and Girard
|
~$X,XXX | |
9/18/20 |
John Frisch
Sacramento, CA
Real estate at Newmark Knight Frank
|
~$X,XXX | |
9/17/20 |
Brewer Lofgren, LLP
Sacramento, CA
|
~$X,XXX | |
9/17/20 |
Frank C. Ramos
West Sacramento, CA
President at Ramco Enterprises, Inc.
|
~$X,XXX | |
9/17/20 |
King's Casino Management Corporation
Citrus Heights, CA
|
~$XXX | |
9/15/20 |
Kellie Randle
Sacramento, CA
Director of Community Relations at Randle Commu...
|
~$X,XXX | |
9/15/20 |
Jeff Randle
Sacramento, CA
President/CEO at Randle Communications
|
~$X,XXX | |
9/14/20 |
Townshend Raimundo Besler and Usher, Inc.
Sacramento, CA
|
~$X,XXX | |
9/14/20 |
Frith & Bradshaw Jewelers
Carmichael, CA
|
~$X,XXX | |
9/14/20 |
Townsend Calkin Tapio
Sacramento, CA
|
~$X,XXX | |
9/14/20 |
Legislative Strategies
Sacramento, CA
|
~$X,XXX | |
9/14/20 |
Calkin Public Affairs, Inc.
Sacramento, CA
|
~$X,XXX | |
9/14/20 |
Meredith W. Powell
Sacramento, CA
Homemaker at n/a
|
~$X,XXX | |
9/14/20 |
Aaron L. Read
Sacramento, CA
Lobbyist at Aaron Read & Associates
|
~$X,XXX | |
9/14/20 |
Leah Frink
Sacramento, CA
Retired at n/a
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
10/14/24 |
Yes on Prop 36 - Californians for Safer Communities
|
~$X,XXX | |
8/12/24 |
Hoover for Assembly 2024
|
~$X,XXX | |
2/23/24 |
Holliday for Judge 2024
|
~$X,XXX | |
2/16/24 |
Holliday for Judge 2024
|
~$X,XXX | |
1/19/24 |
Californians to Reduce Homelessness, Drug Addiction, and Theft, sponsored by Golden State Communities
|
~$X,XXX |
Form 460 Summary - Jan 01, 2025 to Jun 30, 2025
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 21, 2025
Form 460 Summary - Jul 01, 2024 to Dec 31, 2024
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 17, 2025
Form 460 Summary - Feb 18, 2024 to Jun 30, 2024
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 22, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 19, 2024
Form 460 Summary - Jan 01, 2024 to Jan 20, 2024
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) | ~$X,XXX |
Nonmonetary Adjustments | ~$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 | ~$XXX |
Filed on January 22, 2024
Form 460 Summary - Jul 01, 2023 to Dec 31, 2023
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 19, 2024
Form 460 Summary - Jan 01, 2023 to Jun 30, 2023
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$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 | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 27, 2023
Form 460 Summary - Jul 01, 2022 to Dec 31, 2022
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 31, 2023
Form 460 Summary - Jan 01, 2022 to Jun 30, 2022
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 21, 2022
Form 460 Summary - Jul 01, 2021 to Dec 31, 2021
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 31, 2022
Form 460 Summary - Jan 01, 2021 to Jun 30, 2021
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 15, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$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 | ~$XXX |
Outstanding Debts | ~$XX,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) | ~$XX,XXX |
Nonmonetary Adjustments | ~$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 | ~$XX,XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on September 23, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,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 | ~$XX,XXX |
Filed on July 31, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 17, 2020
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 | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 19, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 2
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 17, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 19, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 14, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Yes on Prop 36 - Californians for Safer Communities |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | August 12, 2024 |
Contribution Date: | August 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Hoover for Assembly 2024 |
Address: | Wilton CA 95693 |
Late Contribution Details
Filing Information
Report Date: | February 23, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Holliday for Judge 2024 |
Address: | Rocklin CA 95765 |
Late Contribution Details
Filing Information
Report Date: | February 19, 2024 |
Contribution Date: | February 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Metropolitan Chamber PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 19, 2024 |
Contribution Date: | February 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Holliday for Judge 2024 |
Address: | Rocklin CA 95765 |
Late Contribution Details
Filing Information
Report Date: | January 30, 2024 |
Contribution Date: | January 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Brotherhood of Electrical Workers Local 340 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2024 |
Contribution Date: | January 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Californians to Reduce Homelessness, Drug Addiction, and Theft, sponsored by Golden State Communities |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2024 |
Contribution Date: | January 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Apartment Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 1, 2020 |
Contribution Date: | October 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph W. Hunt |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Principal at Hunt & Sons, Inc. |
Late Contribution Details
Filing Information
Report Date: | November 1, 2020 |
Contribution Date: | October 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Margot Hunt |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | November 1, 2020 |
Contribution Date: | October 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | WDC, LLC(Tim Lien) |
Address: | Sacramento CA 95826 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Asian Americans for Good Government PAC |
Address: | Vacaville CA 95687 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Paul Petrovich |
Address: | Sacramento CA 95814 |
Employment Information
Employment: | Owner at Petrovich Development Company |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | C.C. Yin |
Address: | Vacaville CA 95687 |
Employment Information
Employment: | Franchise owner at McDonald's |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ramraj Thanapandian |
Address: | Granite Bay CA 95746 |
Employment Information
Employment: | Project Oversight Services at State of California |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Capitol Casino |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fischer Tile & Marble, Inc. |
Address: | Sacramento CA 95816 |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | King's Casino Management Corporation |
Address: | Citrus Heights CA 95621 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RM Riverview, Inc. |
Address: | Mather CA 95655 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | 1975 Group, LLC(Michael Abrate) |
Address: | Elk Grove CA 95624 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Abrate And Olsen, LLP |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Californians for a Growing Economy and Safe Streets |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brian Townsend |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real Estate developer at Perito Moreno Holdings, LLC |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Natalie Townsend |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Property Manager at Natalie Townsend (Self-Employed) |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Lou Stone |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Campbell |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real Estate Broker at CBRE, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Turner Land Company, LP |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Peace Officers Research Association of California Political Action Committee (PORAC PAC) Small Contributor Committee |
Address: | Sacramento CA 95834 |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carol Fowler |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Turner Land Company, LP |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Apartment Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Doug Mull |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Vice President at Lewis Management Corp. |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Diane Grenz |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Larrie N. Grenz |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Owner at Ames-Grenz Insurance |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sofia L.Tsakopoulos Investments |
Address: | Sacramento CA 95864 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angelo K. Tsakopoulos |
Address: | Sacramento CA 95826 |
Employment Information
Employment: | Owner at AKT Development |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sierra National Construction, Inc. |
Address: | Carmichael CA 95608 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Turner |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Law Enforcement at Sacramento County |
Late Contribution Details
Filing Information
Report Date: | October 21, 2020 |
Contribution Date: | October 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Country Club Centre Group, LLC(Travis Farrell) |
Address: | San Diego CA 92101 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2020 |
Contribution Date: | October 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Terrazas |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | CEO/President at The Community College Foundation |
Late Contribution Details
Filing Information
Report Date: | October 21, 2020 |
Contribution Date: | October 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Ramos |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Account Administrator at Ramco Enterprises, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 20, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Von Housen Automotive Group |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | October 20, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Raley's |
Address: | West Sacramento CA 95605 |
Late Contribution Details
Filing Information
Report Date: | October 20, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Union Pacific Railroad Company |
Address: | Omaha NE 68179 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Los Angeles County Professional Peace Officers Association Small Contributor Committee |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Builders' Exchange PAC (SBEPAC) |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | KWS Companies Management, LLC(Kern W. Schumacher) |
Address: | Phoenix AZ 85016 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nancy M. Fisher |
Address: | Sacramento CA 95825 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Russel Gallaway |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Commercial Real Estate Broker at Gallaway Commercial, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Larry Allbaugh |
Address: | Folsom CA 95630 |
Employment Information
Employment: | CEO at Buzz Oates |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lewis Investment Company, LLC(Richard A. Lewis) |
Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Area Fire Fighters Local 522 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Five Star Bank |
Address: | Rancho Cordova CA 95670 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Theodore Wolter |
Address: | Fair oaks CA 95628 |
Employment Information
Employment: | Attorney at Boutin Jones Inc. |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California State Lodge Fraternal Order of Police PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Association for Los Angeles Deputy Sheriffs State PAC |
Address: | Monterey Park CA 91755 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Platinum Advisors,LLC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Katerina G. Lagos |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Professor at California State University, Sacramento |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angelo G. Tsakopoulos |
Address: | Sacramento CA 95815 |
Employment Information
Employment: | Property Developer at Tsakopoulos Investments |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Paul Bauer |
Address: | Sacramento CA 95814 |
Employment Information
Employment: | Consultant at Arrow Advocacy |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sywest Development, LLC(Bill Vierra) |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Offices of Gregory D. Thatch |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Francine Morgan-Voyce |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Accountant at Thatch Law |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Turner |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Law Enforcement at Sacramento County |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Pamela Eggert |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Francisco Police Officers Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Vrame |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real Estate at Sierra Holdings, LLC |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leigh A. White |
Address: | Sacramento CA 95825 |
Employment Information
Employment: | Currently unemployed at n/a |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Chamber of Commerce PAC (CHAMBERPAC) |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Olmstead |
Address: | Sacramento CA 95821 |
Employment Information
Employment: | Deputy Chief of Staff at State of California |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Crystal Jack |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Government Affairs Director at Cigna |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Jack |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Consultant at Capitol Strategic Advisors, LLC |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Country Club Centre Group, LLC(Travis Farrell) |
Address: | San Diego CA 92101 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Epic Global Real Estate Advisors, Inc. |
Address: | Roseville CA 95661 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Augusta Brothers |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento County Deputy Sheriffs Association |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Scotts Company and Subsidiaries |
Address: | Marysville OH 43041 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Theodore Wolter |
Address: | Fair oaks CA 95628 |
Employment Information
Employment: | Attorney at Boutin Jones Inc. |
Late Contribution Details
Filing Information
Report Date: | October 1, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated General Contractors PAC |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Home Care-Rx, Inc |
Address: | Costa Mesa CA 92626 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Edward Manning |
Address: | Sacramento CA 95811 |
Employment Information
Employment: | Attorney/Government Affairs at KP Public Affairs |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Easton Development Company |
Address: | Rancho Cordova CA 95742 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tooley Oil Company |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento District Dental Society PAC |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Benvenuti, Jr. |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | CEO at Tower Development |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | McGinness Communication Solutions, Inc. |
Address: | Folsom CA 95630 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicholas E. Bloise |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Business Tax Specialist at State of California |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Marques General Engineering |
Address: | Rio Linda CA 95673 |
Late Contribution Details
Filing Information
Report Date: | September 24, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Eggert |
Address: | Sacramento CA 95811 |
Employment Information
Employment: | Founder at Anton DevCo |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Frith & Bradshaw Jewelers |
Address: | Carmichael CA 95608 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bruce Scheidt |
Address: | Roseville CA 95747 |
Employment Information
Employment: | Attorney at Moskovitz, Tiedemann and Girard |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Frisch |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real estate at Newmark Knight Frank |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Brewer Lofgren, LLP |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank C. Ramos |
Address: | West Sacramento CA 95691 |
Employment Information
Employment: | President at Ramco Enterprises, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | King's Casino Management Corporation |
Address: | Citrus Heights CA 95621 |
Late Contribution Details
Filing Information
Report Date: | September 16, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kellie Randle |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Director of Community Relations at Randle Communications |
Late Contribution Details
Filing Information
Report Date: | September 16, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeff Randle |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | President/CEO at Randle Communications |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townshend Raimundo Besler and Usher, Inc. |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Frith & Bradshaw Jewelers |
Address: | Carmichael CA 95608 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townsend Calkin Tapio |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Legislative Strategies |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Calkin Public Affairs, Inc. |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Meredith W. Powell |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Aaron L. Read |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Lobbyist at Aaron Read & Associates |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leah Frink |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kathleen Koski Read |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Scott Powell |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | CEO at Sacramento Jet Center |
Late Contribution Details
Filing Information
Report Date: | September 14, 2020 |
Contribution Date: | September 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicole Van Vleck |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | President at Montna Farma |
Late Contribution Details
Filing Information
Report Date: | September 14, 2020 |
Contribution Date: | September 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stan Van Vleck |
Address: | Sacramento CA 95814 |
Employment Information
Employment: | Attorney at Downey Brand LLP |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MarketOne Builders, Inc. |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ron Linthicum |
Address: | Davis CA 95618 |
Employment Information
Employment: | Attorney at Sacramento County |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrik Singh |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Owner at Twins Hospitality, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leigh A. White |
Address: | Sacramento CA 95825 |
Employment Information
Employment: | Currently unemployed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrik Singh |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Owner at Twins Hospitality, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JS, LLC |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Gill |
Address: | Sacramento CA 95816 |
Employment Information
Employment: | CEO at Green Acres |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Susan Cheung |
Address: | Elk Grove CA 95757 |
Employment Information
Employment: | Senior Programmer-Analyst at California Department of Technology |
Late Contribution Details
Filing Information
Report Date: | September 9, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alvin Cheung |
Address: | Elk Grove CA 95757 |
Employment Information
Employment: | Administrator at California Northstate University College of Medicine |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Lent |
Address: | Elk Grove CA 95757 |
Employment Information
Employment: | Owner at Elk Grove Milling, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | September 2, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Campbell |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real Estate Broker at CBRE, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 2, 2020 |
Contribution Date: | September 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Biondi Paving, Inc. |
Address: | Sacramento CA 95864 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2020 |
Contribution Date: | August 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Long Beach Police Officers Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2020 |
Contribution Date: | August 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sandra R. Smoley |
Address: | Sacramento CA 95811 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | August 30, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Lent |
Address: | Elk Grove CA 95757 |
Employment Information
Employment: | Owner at Elk Grove Milling, Inc. |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles J. Demmon |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Property Manager at Demmon Partners |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Barbara Jeanne Demmon |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | State Affiliated Cops Prop 34 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeffrey Barbour |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Lawyer at Sacramento County |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Skelton |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | CEO at Skelton Strategies |
Late Contribution Details
Filing Information
Report Date: | August 25, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate Political Action Committee - California Association of Realtors |
Address: | Los Angeles CA 90020 |
Late Contribution Details
Filing Information
Report Date: | August 25, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marcine Friedman |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter PAC |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Holloway Land Co. Inc. |
Address: | Sacramento CA 95819 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patricia D. Ingoglia |
Address: | Sacramento CA 96864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John McDougall |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | CEO at Cascade Community Mgmt. |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Gillum Consulting, Inc. |
Address: | Rancho Cordova CA 95670 |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Downtown Railyards Venture, LLC(Larry D. Kelley) |
Address: | Mcclellan CA 95652 |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Philip Oates |
Address: | Sacramento CA 95814 |
Employment Information
Employment: | Real Estate at Buzz Oates |
Late Contribution Details
Filing Information
Report Date: | August 17, 2020 |
Contribution Date: | August 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | McClellan Business Park, LLC |
Address: | Mcclellan CA 95652 |
Late Contribution Details
Filing Information
Report Date: | August 14, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sac Soccer & Entertainment Holdings, LLC |
Address: | El Dorado Hills CA 95762 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kim Pacini-Hauch |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Realtor at Re-Max |
Late Contribution Details
Filing Information
Report Date: | August 11, 2020 |
Contribution Date: | August 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Niello Acura |
Address: | Roseville CA 95661 |
Late Contribution Details
Filing Information
Report Date: | August 10, 2020 |
Contribution Date: | August 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brooks Erickson |
Address: | Gold River CA 95671 |
Employment Information
Employment: | Executive Management at Tsakopoulos Management Co., LLC |
Late Contribution Details
Filing Information
Report Date: | August 10, 2020 |
Contribution Date: | August 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Metropolitan Chamber PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | August 7, 2020 |
Contribution Date: | August 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Reynolds & Brown |
Address: | Concord CA 94520 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Take Back California |
Address: | Santa Ana CA 92704 |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jim Cooper for Assembly 2020 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated General Contractors PAC |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Drive Committee |
Address: | Washington DC 20001 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kathleen Koski Read |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Chamber of Commerce PAC (CHAMBERPAC) |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joyce Adamson |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Easton Development Company |
Address: | Rancho Cordova CA 95742 |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sharon Ecker-Haleva |
Address: | Gold River CA 95670 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Country Club Centre Group, LLC |
Address: | San Diego CA 92101 |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Terry Harvego |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | CEO |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townsend Calkin Tapio |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gene Totten |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Sr. Market Analyst at Building Material Distributors, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Allan Davis |
Address: | Sacramento CA 95841 |
Employment Information
Employment: | Owner at Milagro Investments |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Barbara Jeanne Demmon |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles J. Demmon |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Property Manager at Demmon Partners |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Region Builders PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carol Fowler |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Rae Riggs |
Address: | Sacramento CA 95816 |
Employment Information
Employment: | Real Estate Broker at Sacramento Metro Homes, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Danielle P. Carpenter |
Address: | Roseville CA 95747 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Peter P. Bollinger Investment Co. |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kellie Randle |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Director of Community Relations at Randle Communications |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento County Attorney's Association PAC |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Claudia Cummings |
Address: | Folsom CA 95630 |
Employment Information
Employment: | Real Estate Developer at Cummings Properties |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Claudia Cummings |
Address: | Folsom CA 95630 |
Employment Information
Employment: | Real Estate Developer at Cummings Properties |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | ProEquity Asset Management Corporation |
Address: | El Dorado Hills CA 95762 |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Turner |
Address: | El Dorado Hills CA 95762 |
Employment Information
Employment: | Real Estate Investor at ProEquity Asset Managment |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Randall Reynoso |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Market Executive at Wells Fargo Bank |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MarketOne Builders, Inc. |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Francisco Police Officers Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 8, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Peter Tateishi |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | CEO at Associated General Contractors of California |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California State Lodge Fraternal Order of Police PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Long Beach Police Officers Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fischer Tile & Marble, Inc. |
Address: | Sacramento CA 95816 |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Crystal Jack |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Government Affairs Director at Cigna |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Schetter Electric, LLC |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Jack |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Consultant at Capitol Strategic Advisors, LLC |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrik Singh |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Owner at Twins Hospitality, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Jack |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Consultant at Capitol Strategic Advisors, LLC |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrik Singh |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Owner at Twins Hospitality, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrik Singh |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Owner at Twins Hospitality, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 6, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | State Affiliated Cops Prop 34 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate Political Action Committee - California Association of Realtors |
Address: | Los Angeles CA 90020 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nancy M. Fisher |
Address: | Sacramento CA 95825 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Builders' Exchange PAC (SBEPAC) |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | G Phase Genomics, LLC |
Address: | Sacramento CA 95831 |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | C.C. Yin |
Address: | Vacaville CA 95687 |
Employment Information
Employment: | Owner at Yin McDonald's |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rick Fowler |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Executive at Kronick, Moskovitz, Tiedemann and Girard |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ed Manning |
Address: | Sacramento CA 95811 |
Employment Information
Employment: | Attorney/Lobbyist at KP Public Affairs |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gordon Wong |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | Physician at Dignity Health |
Late Contribution Details
Filing Information
Report Date: | January 27, 2020 |
Contribution Date: | January 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Valley Lincoln Club - Federal |
Address: | Granite Bay CA 95746 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Offices of Gregory D. Thatch |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John M. Sullivan |
Address: | Sloughhouse CA 95683 |
Employment Information
Employment: | Manager at Consumnes River Land |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | PDG Interiors Inc. |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Peter Tateishi |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | CEO at Associated General Contractors of California |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rick Fowler |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Executive at Kronick, Moskovitz, Tiedemann and Girard |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Peace Officers Research Association of California Political Action Committee (PORAC PAC) Small Contributor Committee |
Address: | Sacramento CA 95834 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento County Alliance of Law Enforcement |
Address: | Rancho Cordova CA 95670 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Green Sloat |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Currently Unemployed at n/a |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Gray for Assembly 2020 |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brian Townsend |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Real Estate developer at Perito Moreno Holdings, LLC |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento District Dental Society PAC |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Reynolds & Brown |
Address: | Concord CA 94520 |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Elk Grove Toyota |
Address: | Elk Grove CA 95757 |
Late Contribution Details
Filing Information
Report Date: | January 16, 2020 |
Contribution Date: | January 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Judy Thompson |
Address: | Fair Oaks CA 95628 |
Employment Information
Employment: | Realtor at Judy Thompson Realtors |
Late Contribution Details
Filing Information
Report Date: | January 14, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Deacon Construction, LLC |
Address: | Citrus Heights CA 95610 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Von Housen Automotive Group |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Union Pacific Railroad Company |
Address: | Spring TX 77373 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark L. Friedman |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Owner at Fulcrum Property |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | GMB, LLC |
Address: | Sacramento CA 95825 |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leah Frink |
Address: | Sacramento CA 95864 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | January 9, 2020 |
Contribution Date: | January 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter PAC |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | January 9, 2020 |
Contribution Date: | January 8, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter PAC |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | January 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento County Law Enforcement Managers Association PAC |
Address: | Sacramento CA 95814 |