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.
Melissa Hernandez for Alameda County Supervisor District 1 2020
Candidate
ID: 1420557
Financial Summary
Total Raised
~$XX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 3 filing periods
• Last filing: June 9, 2020
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
2/16/20 - 6/5/20 | 6/9/20 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
1/19/20 - 2/15/20 | 6/9/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/19/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 2/17/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 1/21/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
1/6/20 |
California Real Estate PAC
Los Angeles, CA
|
~$X,XXX | |
12/31/19 |
Melissa Hernandez-Strah
Dublin, CA
Councilmember at City of Dublin
|
~$X,XXX | |
12/31/19 |
Kathy Benn
Pleasanton, CA
Retired
|
~$X,XXX | |
12/31/19 |
Leslie Sanchez
Livermore, CA
Phlebotomist at ExamOne
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Feb 16, 2020 to Jun 05, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$X,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 | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on June 9, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,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 June 9, 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 | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 19, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$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 | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 17, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 21, 2020
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Union of American Physicians and Dentist Medical Action Committee |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sunol Holdings |
Address: | Saratoga CA 95070 |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Peace Officers Research Association of California Political Action Committee (PORAC PAC) |
Address: | Sacramento CA 95834 |
Late Contribution Details
Filing Information
Report Date: | February 26, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Falck Northern California |
Address: | Orange CA 92868 |
Late Contribution Details
Filing Information
Report Date: | February 26, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Colette Lucas-Conwell |
Address: | Oakland CA 94607 |
Employment Information
Employment: | Sr. Coordinator Operations at Oakland Athletics |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank Williams |
Address: | Livermore CA 94550 |
Employment Information
Employment: | Construction Executive at Goodfellow Bros |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jerome Blaha |
Address: | Folsom CA 95630 |
Employment Information
Employment: | Attorney at Blaha, Hartford & Perry, Apc |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lori Souza |
Address: | Livermore CA 94550 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Apartment Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bart Police Officer Association PAC Fund |
Address: | San Leandro CA 94577 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Laborers Local Union 270 |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | International Brotherhood of Electrical Workers Local 595 Political Action Committee |
Address: | Dublin CA 94568 |
Late Contribution Details
Filing Information
Report Date: | January 31, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Quinn Delaney |
Address: | Oakland CA 94612 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 27, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Martha Sutton |
Address: | Livermore CA 94550 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Eden Enterprises, Inc. |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dutra Enterprises Incorporated |
Address: | Fremont CA 94539 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Alameda Contra Costa Physicians Committee |
Address: | Oakland CA 94618 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 23, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Dutra |
Address: | Livermore CA 94550 |
Employment Information
Employment: | President at Dutra Enterprises |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Northern California District Council of Laborers |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | San Francisco Laborer's Local 261 PAC |
Address: | San Francisco CA 94110 |
Late Contribution Details
Filing Information
Report Date: | January 24, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Dutra |
Address: | Livermore CA 94550 |
Employment Information
Employment: | President at Dutra Enterprises |
Late Contribution Details
Filing Information
Report Date: | January 16, 2020 |
Contribution Date: | January 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Ponderosa Homes II, Inc |
Address: | Pleasanton CA 94588 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Imhof Tractor Service |
Address: | Pleasanton CA 94566 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 11, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Firefighters Local 55 |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Operating Engineers Local Union NO. 3 District 20 PAC |
Address: | Alameda CA 94502 |
Late Contribution Details
Filing Information
Report Date: | January 7, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Real Estate PAC |
Address: | Los Angeles CA 90020 |
Late Contribution Details
Filing Information
Report Date: | January 2, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Melissa Hernandez-Strah |
Address: | Dublin CA 94568 |
Employment Information
Employment: | Councilmember at City of Dublin |
Late Contribution Details
Filing Information
Report Date: | January 2, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kathy Benn |
Address: | Pleasanton CA 94566 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 2, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leslie Sanchez |
Address: | Livermore CA 94550 |
Employment Information
Employment: | Phlebotomist at ExamOne |