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.
Ransom for Supervisor 2020
Candidate
ID: 1418687
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 8 filing periods
• Last filing: November 15, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/21 - 11/15/21 | 11/15/21 | ~$XXX | ~$XXX | ~$XXX | ~$XXX | |
1/1/21 - 6/30/21 | 7/23/21 | ~$XXX | ~$XXX | ~$XXX | ~$XXX | |
10/18/20 - 12/31/20 | 3/31/21 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$X,XXX | |
10/18/20 - 12/31/20 | 1/31/21 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
9/20/20 - 10/17/20 | 1/14/21 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/20 - 9/19/20 | 10/22/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
7/1/20 - 9/19/20 | 9/24/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
2/16/20 - 6/30/20 | 7/31/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/19/20 - 2/15/20 | 7/31/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/20/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 7/31/20 Amended #2 | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 2/16/20 Amended #1 | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
9/17/20 |
Central Valley Stonewall Democratic Club
Stockton, CA
|
~$X,XXX | |
9/17/20 |
Harder for Congress
Modesto, CA
|
~$X,XXX | |
9/16/20 |
Harry S. Truman Club of Stockton
Stockton, CA
|
~$X,XXX | |
9/9/20 |
Amy Honjo
San Francisco, CA
Not Employed at n/a
|
~$X,XXX | |
9/8/20 |
Service Employees International Union Local 1021 Candidate PAC
Sacramento, CA
|
~$XX,XXX | |
9/8/20 |
Eggman for Assembly 2020
Antelope, CA
|
~$X,XXX | |
8/25/20 |
Sandra Hernandez
Tracy, CA
Retired at n/a
|
~$X,XXX | |
8/12/20 |
Craig Manchester
Newport Beach, CA
Managing Partner at Integral Communities
|
~$X,XXX | |
8/12/20 |
Charles Knapp
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
8/12/20 |
John Stanek
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
8/12/20 |
Lance Waite
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
2/27/20 |
Karen Grove
Menlo Park, CA
Not Employed at n/a
|
~$X,XXX | |
2/23/20 |
John Foster
Oakland, CA
President/CEO at Foster Interstate
|
~$X,XXX | |
2/22/20 |
Andrew Barfknect
Menlo Park, CA
Sr. Scientist at Broadcom
|
~$X,XXX | |
2/22/20 |
Wynne Dubovoy
Menlo Park, CA
Major Gifts Officer at Planned Parenthood Mar M...
|
~$XXX | |
2/21/20 |
Michelle Swenson
Atherton, CA
Consultant at Michelle Swenson
|
~$X,XXX | |
2/21/20 |
Jennifer DeBrienza
Palo Alto, CA
Educator at Jennifer DiBrienza
|
~$X,XXX | |
2/20/20 |
Rebecca Barfknect
Menlo Park, CA
Board Member at International Women's Forum
|
~$X,XXX | |
2/17/20 |
Henry Cole
Tracy, CA
Not Employed at n/a
|
~$X,XXX | |
2/15/20 |
California Nurses Association Political Action Committee (CNA-PAC)
Sacramento, CA
|
~$X,XXX | |
2/13/20 |
Eva Grove
Los Altos, CA
Not Employed at n/a
|
~$X,XXX | |
2/10/20 |
DRIVE Committee - FEC ID# C00032979
Washington, DC
|
~$X,XXX | |
2/10/20 |
Vanco Truck & Auto Plaza
Stockton, CA
|
~$X,XXX | |
2/8/20 |
Eleni Kounalakis
San Francisco, CA
Lt. Governor at State of California
|
~$X,XXX | |
2/3/20 |
Bennet Omalu Pathology, Inc.
Stockton, CA
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Jul 01, 2021 to Nov 15, 2021
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on November 15, 2021
Form 460 Summary - Jan 01, 2021 to Jun 30, 2021
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 | ~$XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 23, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$X,XXX |
Total Expenditures Made | ~$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 | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on March 31, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$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 | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 31, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$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 January 14, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 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 | ~$XX,XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 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 | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on September 24, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$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 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 | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,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 | ~$XX,XXX |
Filed on July 31, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$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 February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 2
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 | ~$X,XXX |
Filed on July 31, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 16, 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) | ~$X,XXX |
Nonmonetary Adjustments | ~$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 | ~$X,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 3, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Nurses Association Political Action Committee (CNA-PAC) |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 3, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Anmol S. Mahal |
Address: | Fremont CA 94539 |
Employment Information
Employment: | Physician at Medical Assoc of Fremont, Inc |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eva Grove |
Address: | Los Altos CA 94022 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | PTY |
Name: | California Democratic Party |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | October 18, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | North Valley Labor Federation Committee on Political Education |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dignity California SEIU Local 2015 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | SEIU United Healthcare Workers West Political Action Committee |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gurdip Singh |
Address: | Manteca CA 95337 |
Employment Information
Employment: | Farmer at Gurdip Singh |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tajinder Kaur |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Farmer at Tajinder Kaur |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Olivia Sears |
Address: | San Francisco CA 94117 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Ash Kalra for Assembly 2020 |
Address: | Novato CA 94949 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | DRIVE Committee - FEC ID# C00032979 |
Address: | Washington DC 20001 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Emily's List-NF Fund |
Address: | Washington DC 20036 |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amanda Monchamp |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Lawyer at Monchamp Meldrum LLP |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cestra Butner |
Address: | Oakland CA 94619 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Tubbs |
Address: | Stockton CA 95204 |
Employment Information
Employment: | Mayor at City of Stockton |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | United Food and Commercial Workers 8 Golden State Political Action Committee |
Address: | Roseville CA 95661 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Libby Schaaf |
Address: | Oakland CA 94602 |
Employment Information
Employment: | Mayor at City of Oakland |
Late Contribution Details
Filing Information
Report Date: | September 24, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gorretti Lui |
Address: | San Francisco CA 94109 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 24, 2020 |
Contribution Date: | September 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sam Tadesse |
Address: | Oakland CA 94605 |
Employment Information
Employment: | CEO at Marina Securities Services, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dalwinder Singh Dhoot |
Address: | Danville CA 94506 |
Employment Information
Employment: | Owner at Joes Travel Plaza Gas Station |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dignity California SEIU Local 2015 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Grove |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | River Islands Development, LLC(Susan Dell' Osso) |
Address: | Walnut Creek CA 94596 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eva Grove |
Address: | Los Altos CA 94022 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Central Valley Stonewall Democratic Club |
Address: | Stockton CA 95203 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Harder for Congress |
Address: | Modesto CA 95354 |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Harry S. Truman Club of Stockton |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amy Honjo |
Address: | San Francisco CA 94105 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 9, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Service Employees International Union Local 1021 Candidate PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 9, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Eggman for Assembly 2020 |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | August 26, 2020 |
Contribution Date: | August 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sandra Hernandez |
Address: | Tracy CA 95376 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Craig Manchester |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Managing Partner at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Knapp |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Principal at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Stanek |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Principal at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lance Waite |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Principal at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Grove |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Foster |
Address: | Oakland CA 94607 |
Employment Information
Employment: | President/CEO at Foster Interstate |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andrew Barfknect |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Sr. Scientist at Broadcom |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wynne Dubovoy |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Major Gifts Officer at Planned Parenthood Mar Monte |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michelle Swenson |
Address: | Atherton CA 94027 |
Employment Information
Employment: | Consultant at Michelle Swenson |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jennifer DeBrienza |
Address: | Palo Alto CA 94306 |
Employment Information
Employment: | Educator at Jennifer DiBrienza |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rebecca Barfknect |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Board Member at International Women's Forum |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Henry Cole |
Address: | Tracy CA 95377 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Nurses Association Political Action Committee (CNA-PAC) |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eva Grove |
Address: | Los Altos CA 94022 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | DRIVE Committee - FEC ID# C00032979 |
Address: | Washington DC 20001 |
Late Contribution Details
Filing Information
Report Date: | February 11, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vanco Truck & Auto Plaza |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eleni Kounalakis |
Address: | San Francisco CA 94115 |
Employment Information
Employment: | Lt. Governor at State of California |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bennet Omalu Pathology, Inc. |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 2, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wynne Dubovoy |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Major Gifts Officer at Planned Parenthood Mar Monte |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | United Food and Commercial Workers 8 Golden State Political Action Committee |
Address: | Roseville CA 95661 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Central Valley Stonewall Democratic Club |
Address: | Stockton CA 95203 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Joaquin County Probation Officers Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Financial Center Credit Union |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Financial Center Credit Union |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stacy Cross |
Address: | San Jose CA 95127 |
Employment Information
Employment: | CEO at PPMM |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Cal Weber 40 Commercial LLC |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Affordable Energy Partners LLC |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Anthony Barkett |
Address: | Stockton CA 95219 |
Employment Information
Employment: | General Counsel at 3 Leaf Holdings |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Grove |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dignity California SEIU Local 2015 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Quinn Delaney |
Address: | Oakland CA 94612 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | January 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Harry S. Truman Club of Stockton |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | January 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | North Valley Labor FEderation Committee on Political Education |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 21, 2020 |
Contribution Date: | January 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Central Labor Council of San Joaquin and Calaveras Counties |
Address: | Stockton CA 95215 |
Late Contribution Details
Filing Information
Report Date: | January 21, 2020 |
Contribution Date: | January 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Nicalaou |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Attorney at Law office of Steve Nicolaou |
Late Contribution Details
Filing Information
Report Date: | February 21, 2020 |
Contribution Date: | January 7, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rebecca Barfknect |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Board Member at International Women's Forum |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | January 7, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andrew Barfknect |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Sr. Scientist at Broadcom |
Late Contribution Details
Filing Information
Report Date: | January 7, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karla Jervetson |
Address: | Los Altos CA 94022 |
Employment Information
Employment: | Physician at Karla Jurvetson MD |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jennifer DeBrienza |
Address: | Palo Alto CA 94306 |
Employment Information
Employment: | Educator at Jennifer DiBrienza |