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.
Rickman For Supervisor 2020
Candidate
ID: 1419617
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 7 filing periods
• Last filing: May 12, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
1/1/21 - 5/12/21 | 5/12/21 | ~$X,XXX | ~$X,XXX | ~$XXX | ~$XXX | |
10/18/20 - 12/31/20 | 1/24/21 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$X,XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
7/1/20 - 9/19/20 | 9/24/20 | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | ~$X,XXX | |
2/16/20 - 6/30/20 | 7/28/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/19/20 - 2/15/20 | 2/20/20 | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | ~$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 | |
---|---|---|---|
9/10/20 |
Toni Raymus
Manteca, CA
Homebuilder at Raymus Homes
|
~$X,XXX | |
9/4/20 |
Tom Mayo Construction
Stockton, CA
|
~$X,XXX | |
8/28/20 |
Gurpartap Singh
Mountain House, CA
Developer at Grin Investments
|
~$X,XXX | |
8/28/20 |
Golden Bear Insurance Company
Stockton, CA
|
~$X,XXX | |
8/21/20 |
French Camp Transport Inc.
French Camp, CA
|
~$X,XXX | |
8/21/20 |
Woods Property Investments, LLC
French Camp, CA
|
~$X,XXX | |
8/20/20 |
Chase Chevrolet
Stockton, CA
|
~$X,XXX | |
8/14/20 |
Tom Patti
Stockton, CA
Owner at Delta Crane
|
~$X,XXX | |
8/13/20 |
Hoffman Brothers Harvesting Inc.
Tracy, CA
|
~$X,XXX | |
8/13/20 |
Republic Services Inc
Phoenix, AZ
|
~$X,XXX | |
8/13/20 |
Hakeem, Ellis & Marengo
Stockton, CA
|
~$X,XXX | |
8/13/20 |
Diamond Transportation Logistics Inc.
Stockton, CA
|
~$X,XXX | |
8/13/20 |
Global Allianz Law Firm LLP
Stockton, CA
|
~$X,XXX | |
8/13/20 |
Holman Investors LLC
Stockton, CA
|
~$X,XXX | |
8/13/20 |
Silva Trucking
French Camp, CA
|
~$X,XXX | |
8/13/20 |
Gurpartap Singh
Mountain House, CA
Developer at Grin Investments
|
~$X,XXX | |
8/12/20 |
Lance Waite
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
8/12/20 |
Charles Evan Knapp
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
8/12/20 |
Craig Manchester
Newport Beach, CA
Managing Partner at Integral Communities
|
~$X,XXX | |
8/12/20 |
John Stanek
Newport Beach, CA
Principal at Integral Communities
|
~$X,XXX | |
8/12/20 |
Grupe Huber Company
Stockton, CA
|
~$X,XXX | |
8/7/20 |
Gurprit Kaur
Tracy, CA
Director at Altamont Aviation
|
~$X,XXX | |
8/7/20 |
Dhaba Corporation dba Dhaba Indian Cuisine
Tracy, CA
|
~$X,XXX | |
8/7/20 |
Lallria Real Estate
Tracy, CA
|
~$X,XXX | |
2/26/20 |
James Grunsky
Stockton, CA
Partner at French Camp Transport
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
10/27/20 |
USPS
|
~$X,XXX |
Form 460 Summary - Jan 01, 2021 to May 12, 2021
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 | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on May 12, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$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 | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 24, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$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 | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$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 | ~$X,XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$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 | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on 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 | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$X,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 | ~$X,XXX |
Filed on July 28, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$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 | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$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 | ~$X,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 3, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kevin Huber |
Address: | Stockton CA 95202 |
Employment Information
Employment: | Real Estate Investment at Grupe Huber Co. |
Late Contribution Details
Filing Information
Report Date: | November 1, 2020 |
Contribution Date: | October 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cynthia Clark |
Address: | Pioneer CA 95666 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Randall |
Address: | Pioneer CA 95666 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Committee To Elect Miguel Villapudua Supervisor |
Address: | Stockton CA 95203 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | USPS |
Address: | Sacramento CA 95813 |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Brocchini Farms Inc. |
Address: | Ripon CA 95366 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | River Islands Development LLC |
Address: | Walnut Creek CA 94596 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tom Klauer |
Address: | Reno NV 89519 |
Employment Information
Employment: | Managing Partner at iPull-uPull |
Late Contribution Details
Filing Information
Report Date: | October 19, 2020 |
Contribution Date: | October 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Collins Electrical Company Inc. |
Address: | Stockton CA 95215 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Surjit Chahal |
Address: | Modesto CA 95356 |
Employment Information
Employment: | Farmer at Surjit Chahal Farm |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Hardeep Singh |
Employment Information
Employment: | Owner at Subway Sandwich Franchise |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Harminder Kaur |
Address: | Tracy CA 95377 |
Employment Information
Employment: | Owner at Subway Sandwich Franchise |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charnjit Singh |
Address: | Tracy CA 95377 |
Employment Information
Employment: | Own Business at Dakha Trucking Inc |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Rangoli |
Address: | Santa Clara CA 95051 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Aman Truck Lines LLC |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rupinder Padda |
Address: | Lodi CA 95242 |
Employment Information
Employment: | Owner at SBSJ Petro Inc. |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Costa Ag Company, Inc. |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Echo Xpress Inc Dba Subway Sandwiches #59916 |
Address: | Ceres CA 95307 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Financial Center Credit Union |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bhalla & Sons LLC |
Address: | Las Vegas NV 89117 |
Late Contribution Details
Filing Information
Report Date: | October 11, 2020 |
Contribution Date: | October 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Ponderosa Homes II, Inc. |
Address: | Pleasanton CA 94588 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Spanos Family Management LLC |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Global Carrier Inc. |
Address: | Manteca CA 95336 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gurpartap Singh |
Address: | Mountain House CA 95391 |
Employment Information
Employment: | Developer at Grin Investments |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vanco Truck & Auto Plaza |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter Political Action Committee |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Frontiers |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | TR Land Company LLC |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Northern California Chapter, National Electrical Contractors Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeffrey Brown |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Farmer at Land Management Inc. |
Late Contribution Details
Filing Information
Report Date: | October 4, 2020 |
Contribution Date: | October 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tracy Mini Storage |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | October 4, 2020 |
Contribution Date: | October 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | All In The Details |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | October 4, 2020 |
Contribution Date: | October 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | TSTW Primary LLC |
Address: | Tracy CA 95377 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 3, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Aman Truck Lines LLC |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | A G Enterprises |
Address: | Manteca CA 95336 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Timothy Grunsky |
Address: | Stockton CA 95219 |
Employment Information
Employment: | President at Phil O'Connell Grain Co. |
Late Contribution Details
Filing Information
Report Date: | October 1, 2020 |
Contribution Date: | October 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Repetto |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Owner at Tracy Delta Disposal |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Destination Anywhere Inc. |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chrystena Gonzaga-Rockett |
Address: | Tracy CA 95377 |
Employment Information
Employment: | Owner at RockettMade 3D |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Filios |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Real Estate Development at Manteca Development Group LLC |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Estes Ranch |
Address: | Lockeford CA 95237 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rochelle Sousa |
Address: | Stockton CA 95215 |
Employment Information
Employment: | Accounting Manager at Pacific Southwest Irrigation |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Joaquin County Deputy Sheriffs PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Brown |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Petz |
Address: | Tracy CA 95304-9323 |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Apartment Association Political Action Committee |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dhoot Bros Partnership Inc. |
Address: | Lathrop CA 95330 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Travln Toys |
Address: | Tracy CA 95304-9111 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charnjit Singh |
Address: | Tracy CA 95377 |
Employment Information
Employment: | Own Business at Dakha Trucking Inc |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Real Estate Political Action Committee (CREPAC) - California Association of Realtors |
Address: | Los Angeles CA 90020 |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Tracy Firefighters Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Toni Raymus |
Address: | Manteca CA 95336 |
Employment Information
Employment: | Homebuilder at Raymus Homes |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tom Mayo Construction |
Address: | Stockton CA 95215 |
Late Contribution Details
Filing Information
Report Date: | August 29, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gurpartap Singh |
Address: | Mountain House CA 95391 |
Employment Information
Employment: | Developer at Grin Investments |
Late Contribution Details
Filing Information
Report Date: | August 29, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Golden Bear Insurance Company |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | French Camp Transport Inc. |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Woods Property Investments, LLC |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Chase Chevrolet |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | August 14, 2020 |
Contribution Date: | August 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tom Patti |
Address: | Stockton CA 95205 |
Employment Information
Employment: | Owner at Delta Crane |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hoffman Brothers Harvesting Inc. |
Address: | Tracy CA 95304-7561 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Republic Services Inc |
Address: | Phoenix AZ 85054 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hakeem, Ellis & Marengo |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Diamond Transportation Logistics Inc. |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Global Allianz Law Firm LLP |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Holman Investors LLC |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Silva Trucking |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gurpartap Singh |
Address: | Mountain House CA 95391 |
Employment Information
Employment: | Developer at Grin Investments |
Late Contribution Details
Filing Information
Report Date: | August 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lance Waite |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Principal at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Evan Knapp |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Principal at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Craig Manchester |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Managing Partner at Integral Communities |
Late Contribution Details
Filing Information
Report Date: | August 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$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 12, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Grupe Huber Company |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | August 7, 2020 |
Contribution Date: | August 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gurprit Kaur |
Address: | Tracy CA 95391 |
Employment Information
Employment: | Director at Altamont Aviation |
Late Contribution Details
Filing Information
Report Date: | August 7, 2020 |
Contribution Date: | August 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dhaba Corporation dba Dhaba Indian Cuisine |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | August 7, 2020 |
Contribution Date: | August 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lallria Real Estate |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | February 26, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Grunsky |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Partner at French Camp Transport |
Late Contribution Details
Filing Information
Report Date: | February 22, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Naman Trucking Inc. |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hakeem, Ellis & Marengo |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | February 16, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Edith Villapudua |
Address: | Stockton CA 95203 |
Employment Information
Employment: | Deputy Public Conservator at San Joaquin County |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Tracy Firefighters Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Woods Property Investments, LLC |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | February 1, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clifford Hensley |
Address: | Stockton CA 95210 |
Employment Information
Employment: | Retired at Retired |