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.
Ron Freitas For District Attorney 2022
Candidate
ID: 1440518
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XX,XXX
Outstanding Debt
~$XX,XXX
Based on 5 filing periods
• Last filing: May 9, 2023
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/22 - 12/31/22 | 5/9/23 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/22 - 12/31/22 | 1/24/23 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
5/22/22 - 6/30/22 | 8/1/22 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
4/24/22 - 5/21/22 | 5/26/22 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
1/1/22 - 4/23/22 | 4/28/22 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/1/21 - 12/31/21 | 2/2/22 Amended #1 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
1/1/21 - 12/31/21 | 1/31/22 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
6/7/22 |
Northern California Carpenters Regional Council Small Contributor Committee
Oakland, CA
|
~$X,XXX | |
6/7/22 |
Gary Christopherson
Stockton, CA
|
~$X,XXX | |
6/6/22 |
Hollander Holdings LLC
Stockton, CA
|
~$X,XXX | |
6/6/22 |
Candace Volker
Sonoma, CA
|
~$X,XXX | |
6/6/22 |
Cherie Gibson
Lodi, CA
|
~$X,XXX | |
6/6/22 |
George Perry & Sons Inc.
Manteca, CA
|
~$X,XXX | |
6/6/22 |
Costa Ag Company Inc.
Tracy, CA
|
~$XXX | |
6/3/22 |
Nicole Beadles
Reno, NV
Retired at Retired
|
~$X,XXX | |
6/3/22 |
David Atwater
Stockton, CA
Manager at Van De Pol Ent, inc.
|
~$X,XXX | |
6/3/22 |
Steven Malcoun
Stockton, CA
Attorney at Mayall Hurley, A.P.C.
|
~$X,XXX | |
6/2/22 |
Helen Ellis
Stockton, CA
Retired at Retired
|
~$X,XXX | |
6/2/22 |
Bank Of Stockton
Stockton, CA
|
~$X,XXX | |
6/2/22 |
French Camp Transport
French Camp, CA
|
~$X,XXX | |
6/1/22 |
A.M. Stephens Construction Inc.
Lodi, CA
|
~$X,XXX | |
5/31/22 |
California Association of Highway Patrolmen PAC
Sacramento, CA
|
~$X,XXX | |
5/28/22 |
Octavio Cruces
Stockton, CA
Owner at Octavio's
|
~$X,XXX | |
5/28/22 |
Steven White
Stockton, CA
Real Estate at CBRE
|
~$X,XXX | |
5/27/22 |
Douglas Carruesco
Stockton, CA
Home Builder / Developer at Caresco Homes
|
~$X,XXX | |
5/26/22 |
Robert Beadles
Reno, NV
Business owner at Coral Bay
|
~$X,XXX | |
5/26/22 |
Steve Diede and Affiliated Entities
Manteca, CA
|
~$X,XXX | |
5/26/22 |
Chase Chevrolet Co., Inc.
Stockton, CA
|
~$X,XXX | |
5/26/22 |
Chase Chevrolet Co., Inc.
Stockton, CA
|
~$X,XXX | |
5/25/22 |
Pacific Coast Companies, Inc.
Rancho Cordova, CA
|
~$X,XXX | |
5/25/22 |
David Lucchetti
Wilton, CA
Chairman at Pacific Coast Companies, Inc.
|
~$X,XXX | |
5/23/22 |
Patick Slamon
Stockton, CA
Retired at Retired
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Jul 01, 2022 to Dec 31, 2022 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,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 | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on May 9, 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 | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$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 | ~$XX,XXX |
Filed on January 24, 2023
Form 460 Summary - May 22, 2022 to Jun 30, 2022
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$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 August 1, 2022
Form 460 Summary - Apr 24, 2022 to May 21, 2022
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$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 | ~$XXX |
Filed on May 26, 2022
Form 460 Summary - Jan 01, 2022 to Apr 23, 2022
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on April 28, 2022
Form 460 Summary - Jan 01, 2021 to Dec 31, 2021 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$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 | ~$XXX |
Filed on February 2, 2022
Form 460 Summary - Jan 01, 2021 to Dec 31, 2021
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$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 January 31, 2022
Late Contribution Details
Filing Information
Report Date: | June 7, 2022 |
Contribution Date: | June 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Northern California Carpenters Regional Council Small Contributor Committee |
Address: | Oakland CA 94621 |
Late Contribution Details
Filing Information
Report Date: | June 7, 2022 |
Contribution Date: | June 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gary Christopherson |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | June 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hollander Holdings LLC |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | June 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Candace Volker |
Address: | Sonoma CA 95476 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | June 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cherie Gibson |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | June 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | George Perry & Sons Inc. |
Address: | Manteca CA 95336 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | June 6, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Costa Ag Company Inc. |
Address: | Tracy CA 95377 |
Late Contribution Details
Filing Information
Report Date: | June 4, 2022 |
Contribution Date: | June 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicole Beadles |
Address: | Reno NV 89523 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | June 4, 2022 |
Contribution Date: | June 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Atwater |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Manager at Van De Pol Ent, inc. |
Late Contribution Details
Filing Information
Report Date: | June 4, 2022 |
Contribution Date: | June 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Malcoun |
Address: | Stockton CA 95212 |
Employment Information
Employment: | Attorney at Mayall Hurley, A.P.C. |
Late Contribution Details
Filing Information
Report Date: | June 2, 2022 |
Contribution Date: | June 2, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Helen Ellis |
Address: | Stockton CA 95204 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | June 2, 2022 |
Contribution Date: | June 2, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bank Of Stockton |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | June 2, 2022 |
Contribution Date: | June 2, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | French Camp Transport |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | June 2, 2022 |
Contribution Date: | June 1, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | A.M. Stephens Construction Inc. |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | May 31, 2022 |
Contribution Date: | May 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Association of Highway Patrolmen PAC |
Address: | Sacramento CA 95818 |
Late Contribution Details
Filing Information
Report Date: | May 29, 2022 |
Contribution Date: | May 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Octavio Cruces |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Owner at Octavio's |
Late Contribution Details
Filing Information
Report Date: | May 29, 2022 |
Contribution Date: | May 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven White |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Real Estate at CBRE |
Late Contribution Details
Filing Information
Report Date: | May 27, 2022 |
Contribution Date: | May 27, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Douglas Carruesco |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Home Builder / Developer at Caresco Homes |
Late Contribution Details
Filing Information
Report Date: | May 27, 2022 |
Contribution Date: | May 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Beadles |
Address: | Reno NV 89503 |
Employment Information
Employment: | Business owner at Coral Bay |
Late Contribution Details
Filing Information
Report Date: | May 27, 2022 |
Contribution Date: | May 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Steve Diede and Affiliated Entities |
Address: | Manteca CA 95336 |
Late Contribution Details
Filing Information
Report Date: | May 27, 2022 |
Contribution Date: | May 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Chase Chevrolet Co., Inc. |
Address: | Stockton CA 95208 |
Late Contribution Details
Filing Information
Report Date: | May 27, 2022 |
Contribution Date: | May 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Chase Chevrolet Co., Inc. |
Address: | Stockton CA 95208 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pacific Coast Companies, Inc. |
Address: | Rancho Cordova CA 95670 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Lucchetti |
Address: | Wilton CA 95693 |
Employment Information
Employment: | Chairman at Pacific Coast Companies, Inc. |
Late Contribution Details
Filing Information
Report Date: | May 24, 2022 |
Contribution Date: | May 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patick Slamon |
Address: | Stockton CA 95209 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | May 21, 2022 |
Contribution Date: | May 21, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Byington |
Address: | Stockton CA 95212 |
Employment Information
Employment: | President at Stockton Dodge |
Late Contribution Details
Filing Information
Report Date: | May 21, 2022 |
Contribution Date: | May 21, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Offices of Jeffrey A Silva |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | May 19, 2022 |
Contribution Date: | May 19, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Joaquin County Correctional Officers PAC |
Address: | Lathrop CA 95330 |
Late Contribution Details
Filing Information
Report Date: | May 19, 2022 |
Contribution Date: | May 19, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Office of Gregory R. Davenport |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | May 19, 2022 |
Contribution Date: | May 18, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | The Law offices of David E Drivon |
Address: | Stockton CA 95204 |
Late Contribution Details
Filing Information
Report Date: | May 19, 2022 |
Contribution Date: | May 18, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Drivon Law Firm LLP |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | May 17, 2022 |
Contribution Date: | May 16, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Richard J. Freitas and Rosemarie J. Freitas Family Trust |
Address: | Aptos CA 95003 |
Late Contribution Details
Filing Information
Report Date: | May 17, 2022 |
Contribution Date: | May 16, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Gibson |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Developer at FCB Homes |
Late Contribution Details
Filing Information
Report Date: | May 17, 2022 |
Contribution Date: | May 16, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hakeem, Ellis & Marengo, APC |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | May 12, 2022 |
Contribution Date: | May 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Gill Tires Auto Repair |
Address: | Stockton CA 95210 |
Late Contribution Details
Filing Information
Report Date: | June 6, 2022 |
Contribution Date: | May 11, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Robert J. Costa Farms, LLC |
Address: | Tracy CA 95376 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Grefe II |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Armoto Partners LLC |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | May 10, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ashley Davies |
Address: | Stockton CA 95204 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Weibel Incorporated |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Bacchetti |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Farmer at Marcabella Farms |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | ABC Freightline Inc. |
Address: | Lathrop CA 95330 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Surinder Atwal |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jasbir Goraya |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Guru Sahara Inc. |
Address: | Portland OR 97230 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2022 |
Contribution Date: | May 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Baljinder Klair |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Truck Driver at Self Employed - Baljinder Singh Klair |
Late Contribution Details
Filing Information
Report Date: | May 6, 2022 |
Contribution Date: | May 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sierra Construction, Inc. |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | May 6, 2022 |
Contribution Date: | May 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hoffman Brothers Harvesting Inc. |
Address: | Tracy CA 95304 |
Late Contribution Details
Filing Information
Report Date: | May 6, 2022 |
Contribution Date: | May 6, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Costa Ag Company Inc. |
Address: | Tracy CA 95377 |
Late Contribution Details
Filing Information
Report Date: | May 4, 2022 |
Contribution Date: | May 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | French Camp Transport |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | May 4, 2022 |
Contribution Date: | May 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Grunsky |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Executive at French Camp Transport |
Late Contribution Details
Filing Information
Report Date: | May 4, 2022 |
Contribution Date: | May 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Grunsky |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Executive at French Camp Transport |
Late Contribution Details
Filing Information
Report Date: | May 4, 2022 |
Contribution Date: | May 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mario Jaques |
Address: | Stockton CA 95206 |
Employment Information
Employment: | Farmer at Jaques Brothers Farming |
Late Contribution Details
Filing Information
Report Date: | May 2, 2022 |
Contribution Date: | May 2, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vanco Truck Stop Inc. |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | May 2, 2022 |
Contribution Date: | May 2, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dan Dow for District Attorney |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | April 29, 2022 |
Contribution Date: | April 29, 2022 |
Amount: | ~$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: | April 29, 2022 |
Contribution Date: | April 29, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Rocha |
Address: | Tracy CA 95304 |
Employment Information
Employment: | Contractor at Tracy Grading & Paving, Inc. |
Late Contribution Details
Filing Information
Report Date: | April 29, 2022 |
Contribution Date: | April 29, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Teresi Enterprises |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | April 22, 2022 |
Contribution Date: | April 22, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ronald Berberian |
Address: | Stockton CA 95202 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | June 4, 2022 |
Contribution Date: | April 22, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Atwater |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Manager at Van De Pol Ent, inc. |
Late Contribution Details
Filing Information
Report Date: | April 20, 2022 |
Contribution Date: | April 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Carlos Villapudua for Assembly 2022 |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | April 20, 2022 |
Contribution Date: | April 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Woods Property Investments LLC |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | April 20, 2022 |
Contribution Date: | April 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Office of Gregory R. Davenport |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | April 20, 2022 |
Contribution Date: | April 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Podesto |
Address: | Lodi CA 95242 |
Employment Information
Employment: | Manager at Paq Inc. |
Late Contribution Details
Filing Information
Report Date: | April 20, 2022 |
Contribution Date: | April 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Silva |
Address: | Stockton CA 95204 |
Employment Information
Employment: | Manager at Knife River Construction |
Late Contribution Details
Filing Information
Report Date: | April 18, 2022 |
Contribution Date: | April 18, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alexis Spanos Ruhl |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Board Member at A.G. Spanos Company |
Late Contribution Details
Filing Information
Report Date: | April 13, 2022 |
Contribution Date: | April 13, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Collins Electrical Company Inc. |
Address: | Stockton CA 95215 |
Late Contribution Details
Filing Information
Report Date: | April 11, 2022 |
Contribution Date: | April 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pacific Automotive Holdings |
Address: | Elk Grove CA 95757 |
Late Contribution Details
Filing Information
Report Date: | April 10, 2022 |
Contribution Date: | April 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bunnary Hin |
Address: | Lafayette CA 94549 |
Employment Information
Employment: | Attorney at BBAM US LP |
Late Contribution Details
Filing Information
Report Date: | April 4, 2022 |
Contribution Date: | April 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | McKinley, Conger, Jolley & Galarneau, LLP |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | April 2, 2022 |
Contribution Date: | April 1, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | David M Silva Accountancy Corporation |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Harry Brown Jr. |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Business Owner at S.E.C. Private Schools |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Filios |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Craig DeJong |
Address: | Ripon CA 95366 |
Employment Information
Employment: | Farmer at DeJong Farms |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Drivon Law Firm LLP |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hakeem, Ellis & Marengo, APC |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Office of Gregory R. Davenport |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Nylen |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Developer at Nylen Properties |
Late Contribution Details
Filing Information
Report Date: | March 30, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Filios |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | May 17, 2022 |
Contribution Date: | March 30, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Gibson |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Developer at FCB Homes |
Late Contribution Details
Filing Information
Report Date: | March 28, 2022 |
Contribution Date: | March 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Spanos Corporation |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | March 26, 2022 |
Contribution Date: | March 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Deputy Sheriff's Association of Stanislaus County PAC |
Address: | Modesto CA 95354 |
Late Contribution Details
Filing Information
Report Date: | March 26, 2022 |
Contribution Date: | March 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JBT Property Management Company Inc. |
Address: | Lodi CA 95242 |
Late Contribution Details
Filing Information
Report Date: | March 18, 2022 |
Contribution Date: | March 18, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Miller |
Address: | Ripon CA 95366 |
Employment Information
Employment: | Attorney at Law Offices of Christopher W. Miller |
Late Contribution Details
Filing Information
Report Date: | March 17, 2022 |
Contribution Date: | March 17, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rudy Maggio |
Address: | Woodbridge CA 95258 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | March 17, 2022 |
Contribution Date: | March 17, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Goeken |
Address: | Waterford CA 95386 |
Employment Information
Employment: | Salesman at Manteca Trailer and Motorhome |
Late Contribution Details
Filing Information
Report Date: | March 17, 2022 |
Contribution Date: | March 17, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lincoln Properties, Ltd. |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | March 16, 2022 |
Contribution Date: | March 16, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karylene Mann |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Realtor at Karylene Mann Realtor |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 14, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Tracy Firefighters Associations PAC |
Address: | Sacramento CA 95814 |