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.
Nikki F Bas for Supervisor 2024
Candidate
ID: 1465054
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 9 filing periods
• Last filing: September 18, 2025
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/25 - 9/18/25 | 9/18/25 | ~$X,XXX | ~$X,XXX | ~$XXX | ~$XXX | |
1/1/25 - 6/30/25 | 7/22/25 | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | |
10/20/24 - 12/31/24 | 7/27/25 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
10/20/24 - 12/31/24 | 1/21/25 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
9/22/24 - 10/19/24 | 10/24/24 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/24 - 9/21/24 | 10/23/24 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
7/1/24 - 9/21/24 | 9/26/24 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
2/18/24 - 6/30/24 | 7/31/24 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/21/24 - 2/17/24 | 7/25/24 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/21/24 - 2/17/24 | 2/20/24 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/24 - 1/20/24 | 7/25/24 Amended #1 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/24 - 1/20/24 | 1/24/24 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$XXX | |
1/1/23 - 12/31/23 | 7/25/24 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
1/1/23 - 12/31/23 | 1/24/24 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
9/28/24 |
Peggy Saika
Oakland, CA
Retired at Retired
|
~$X,XXX | |
9/27/24 |
Sheet Metal Workers Local Union 104 Political Committee
Livermore, CA
|
~$XX,XXX | |
9/27/24 |
Hameza Musid
South San Francisco, CA
Manager at Saba Poultry
|
~$X,XXX | |
9/24/24 |
Progressive Era PAC
San Francisco, CA
|
~$XX,XXX | |
9/21/24 |
Building and Construction Trades Council of Alameda County PAC
Oakland, CA
|
~$XX,XXX | |
9/21/24 |
UA Local 342 PAC
Concord, CA
|
~$X,XXX | |
9/21/24 |
Amalgamated Transit Union Local 1555 PAC
Oakland, CA
|
~$X,XXX | |
9/21/24 |
University Professional and Technical Employees
Oakland, CA
|
~$X,XXX | |
9/21/24 |
Julie Caskey
Piedmont, CA
Attorney at Office of Oakland Mayor
|
~$X,XXX | |
9/20/24 |
Service Employees International Union United Service Workers West Action Fund
Sacramento, CA
|
~$X,XXX | |
9/20/24 |
Dan Siegel
Oakland, CA
Civil Rights Attorney at Siegel Yee Brunner Mehta
|
~$X,XXX | |
9/18/24 |
Northern California Swap Meets, Inc.
Alameda, CA
|
~$X,XXX | |
9/13/24 |
Dignity CA SEIU Local 2015
Los Angeles, CA
|
~$XX,XXX | |
9/13/24 |
Laborers' Local 304
Sacramento, CA
|
~$X,XXX | |
9/12/24 |
Unite Here TIP State and Local Fund
New York, NY
|
~$X,XXX | |
9/12/24 |
East Bay Action
Oakland, CA
|
~$X,XXX | |
9/12/24 |
Engineers & Scientists of CA Local 20 IFPTE
Oakland, CA
|
~$X,XXX | |
8/28/24 |
National Union of Healthcare Workers Candidate Committee for Quality Patient Care and Union Democracy
Sacramento, CA
|
~$X,XXX | |
8/28/24 |
Miya Yoshitani
Oakland, CA
Consultant at Miya Yoshitani
|
~$X,XXX | |
8/22/24 |
Steve Grau
San Leandro, CA
Chief Executive Officer at Royal Ambulance
|
~$X,XXX | |
8/19/24 |
Wilson Riles
Oakland, CA
Not Employed at n/a
|
~$X,XXX | |
8/18/24 |
Reisa Jaffe
Oakland, CA
Not Employed at n/a
|
~$X,XXX | |
8/17/24 |
David Stern
Albany, CA
Retired at Retired
|
~$X,XXX | |
8/16/24 |
IBEW Local Union 1245
Vacaville, CA
|
~$X,XXX | |
8/15/24 |
Operating Engineers 3 District # 20 PAC
Concord, CA
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Jul 01, 2025 to Sep 18, 2025
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$X,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 September 18, 2025
Form 460 Summary - Jan 01, 2025 to Jun 30, 2025
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$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 | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 22, 2025
Form 460 Summary - Oct 20, 2024 to Dec 31, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 27, 2025
Form 460 Summary - Oct 20, 2024 to Dec 31, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 21, 2025
Form 460 Summary - Sep 22, 2024 to Oct 19, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 24, 2024
Form 460 Summary - Jul 01, 2024 to Sep 21, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,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 | ~$XX,XXX |
Filed on October 23, 2024
Form 460 Summary - Jul 01, 2024 to Sep 21, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$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 | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on September 26, 2024
Form 460 Summary - Feb 18, 2024 to Jun 30, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 31, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 25, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 20, 2024
Form 460 Summary - Jan 01, 2024 to Jan 20, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 25, 2024
Form 460 Summary - Jan 01, 2024 to Jan 20, 2024
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) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 24, 2024
Form 460 Summary - Jan 01, 2023 to Dec 31, 2023 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$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 July 25, 2024
Form 460 Summary - Jan 01, 2023 to Dec 31, 2023
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$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 | ~$XXX |
Filed on January 24, 2024
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 5, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | American Federation of State, County & Municipal Employees Local 3299 |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | East Bay Action |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | International Brotherhood of Electrical Workers Local 595 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | IBEW Local 180 PAC |
Address: | Napa CA 94558 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mulumebet Challa |
Address: | Big Creek CA 93605 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | The California Women's List |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | November 4, 2024 |
Contribution Date: | November 3, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sabrina Foster |
Address: | Lafayette CA 94549 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | November 3, 2024 |
Contribution Date: | November 2, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wayne Jordan |
Address: | Oakland CA 94612 |
Employment Information
Employment: | Developer at JREI |
Late Contribution Details
Filing Information
Report Date: | November 3, 2024 |
Contribution Date: | November 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carlos Uribe |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Consultant at Artos Consulting |
Late Contribution Details
Filing Information
Report Date: | November 3, 2024 |
Contribution Date: | November 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Union of American Physicians and Dentists |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2024 |
Contribution Date: | October 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Koi Saechao |
Address: | Oakland CA 94607 |
Employment Information
Employment: | Accountant at BBI Construction |
Late Contribution Details
Filing Information
Report Date: | October 31, 2024 |
Contribution Date: | October 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Ma |
Address: | Danville CA 94506 |
Employment Information
Employment: | Consultant at CHT Education |
Late Contribution Details
Filing Information
Report Date: | October 31, 2024 |
Contribution Date: | October 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Chou |
Address: | Concord CA 94518 |
Employment Information
Employment: | Manager at Welcome Home Castro Valley |
Late Contribution Details
Filing Information
Report Date: | October 31, 2024 |
Contribution Date: | October 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angelica Jongco |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Attorney at Public Advocates |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 28, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Limit and Co |
Address: | Kansas City MO 64108 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Fiona Ma for Lieutenant Governor 2026 |
Address: | Sacramento CA 95864 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 28, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Vail |
Address: | Oakland CA 94602 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 28, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Vail |
Address: | Oakland CA 94602 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 26, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Oakland Rising Committee, Sponsored by Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 26, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Myrna Schwartz |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 25, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Working Families Party |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | October 25, 2024 |
Contribution Date: | October 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Laborers Pacific Southwest Regional Organizing Coalition PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2024 |
Contribution Date: | October 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | DRIVE Committee |
Address: | Washington DC 20001 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2024 |
Contribution Date: | October 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Heat and Frost Insulators and Allied Workers Local 16 |
Address: | Benicia CA 94510 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2024 |
Contribution Date: | October 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Oakland Rising Committee, Sponsored by Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2024 |
Contribution Date: | October 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Nancy Skinner for Treasurer 2026 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2024 |
Contribution Date: | October 21, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Federation of Professional and Technical Engineers Local 21 TJ Anthony PAC |
Address: | San Francisco CA 94103 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Union of Healthcare Workers Candidate Committee for Quality Patient Care and Union Democracy |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2024 |
Contribution Date: | October 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Rising Action Committee Sponsored by the Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Peralta Federation of Teachers Local 1603 |
Address: | Oakland CA 94606 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 18, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Raymond Colmenar |
Address: | Albany CA 94706 |
Employment Information
Employment: | President at Akonadi Foundation |
Late Contribution Details
Filing Information
Report Date: | October 17, 2024 |
Contribution Date: | October 17, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | AdMail Express, Inc. |
Address: | Hayward CA 94544 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 17, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lora Jo Foo |
Address: | Claremont CA 91711 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sheet Metal, Air, Rail, Transportation Workers Local Union 105 |
Address: | Glendora CA 91740 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Liz Ortega-Toro for Assembly 2024 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Citizens PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 15, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | State Building and Construction Trades Council of CA Independent Expenditures PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Morris Wright |
Address: | Berkeley CA 94708 |
Employment Information
Employment: | Consultant at Morris Wright |
Late Contribution Details
Filing Information
Report Date: | October 11, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | International Brotherhood of Electrical Workers Local 595 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cliff Lee |
Address: | Oakland CA 94619 |
Employment Information
Employment: | Business Owner at Montclair Golf |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Turbo Tires Inc |
Address: | Oakland CA 94606 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Turbo Auto Body Inc |
Address: | Oakland CA 94606 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2024 |
Contribution Date: | October 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Ella Baker Center Action Fund |
Address: | Oakland CA 94601 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2024 |
Contribution Date: | October 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marc Silverberg |
Address: | Lafayette CA 94549 |
Employment Information
Employment: | Marketing Rep at Marc Silverberg |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 7, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Raymond Colmenar |
Address: | Albany CA 94706 |
Employment Information
Employment: | President at Akonadi Foundation |
Late Contribution Details
Filing Information
Report Date: | October 7, 2024 |
Contribution Date: | October 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Pasley |
Address: | Berkeley CA 94703 |
Employment Information
Employment: | Marketing Manager at A Better Way, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 3, 2024 |
Contribution Date: | October 3, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Josephine Camacho |
Address: | Oakland CA 94619 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | October 2, 2024 |
Contribution Date: | October 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Teamsters # 853 Political Activities Committee Fund |
Address: | San Leandro CA 94577 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2024 |
Contribution Date: | October 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | United Food & Commercial Workers Local 5 PAC |
Address: | San Jose CA 95113 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Arthur Chen |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Physician at Arthur Chen |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Peggy Saika |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sheet Metal Workers Local Union 104 Political Committee |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Hameza Musid |
Address: | South San Francisco CA 94080 |
Employment Information
Employment: | Manager at Saba Poultry |
Late Contribution Details
Filing Information
Report Date: | September 24, 2024 |
Contribution Date: | September 24, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Progressive Era PAC |
Address: | San Francisco CA 94104 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Building and Construction Trades Council of Alameda County PAC |
Address: | Oakland CA 94621 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | UA Local 342 PAC |
Address: | Concord CA 94518 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Amalgamated Transit Union Local 1555 PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | University Professional and Technical Employees |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Caskey |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Attorney at Office of Oakland Mayor |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Service Employees International Union United Service Workers West Action Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 23, 2024 |
Contribution Date: | September 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dan Siegel |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Civil Rights Attorney at Siegel Yee Brunner Mehta |
Late Contribution Details
Filing Information
Report Date: | September 19, 2024 |
Contribution Date: | September 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Northern California Swap Meets, Inc. |
Address: | Alameda CA 94501 |
Late Contribution Details
Filing Information
Report Date: | September 16, 2024 |
Contribution Date: | September 13, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dignity CA SEIU Local 2015 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | September 16, 2024 |
Contribution Date: | September 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Laborers' Local 304 |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 13, 2024 |
Contribution Date: | September 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Unite Here TIP State and Local Fund |
Address: | New York NY 10001 |
Late Contribution Details
Filing Information
Report Date: | September 13, 2024 |
Contribution Date: | September 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | East Bay Action |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | September 13, 2024 |
Contribution Date: | September 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Engineers & Scientists of CA Local 20 IFPTE |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | August 28, 2024 |
Contribution Date: | August 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Union of Healthcare Workers Candidate Committee for Quality Patient Care and Union Democracy |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | August 29, 2024 |
Contribution Date: | August 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Miya Yoshitani |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Consultant at Miya Yoshitani |
Late Contribution Details
Filing Information
Report Date: | August 22, 2024 |
Contribution Date: | August 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Grau |
Address: | San Leandro CA 94577 |
Employment Information
Employment: | Chief Executive Officer at Royal Ambulance |
Late Contribution Details
Filing Information
Report Date: | August 19, 2024 |
Contribution Date: | August 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wilson Riles |
Address: | Oakland CA 94619 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | August 19, 2024 |
Contribution Date: | August 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Reisa Jaffe |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | August 19, 2024 |
Contribution Date: | August 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Stern |
Address: | Albany CA 94706 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | August 16, 2024 |
Contribution Date: | August 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | IBEW Local Union 1245 |
Address: | Vacaville CA 95687 |
Late Contribution Details
Filing Information
Report Date: | August 16, 2024 |
Contribution Date: | August 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Operating Engineers 3 District # 20 PAC |
Address: | Concord CA 94519 |
Late Contribution Details
Filing Information
Report Date: | August 13, 2024 |
Contribution Date: | August 13, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Alameda Labor Council AFL-CIO Unity PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | East Bay Action |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | SEIU United Healthcare Workers West PAC |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | March 5, 2024 |
Contribution Date: | March 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ladan Zeighami |
Address: | Escondido CA 92025 |
Employment Information
Employment: | Dental Assistant at Ladan Zeighami |
Late Contribution Details
Filing Information
Report Date: | March 2, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dung Cao |
Address: | San Leandro CA 94579 |
Employment Information
Employment: | Architectural Designer at Collaborative Design Studio |
Late Contribution Details
Filing Information
Report Date: | March 2, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Arthur Chen |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Physician at Arthur Chen |
Late Contribution Details
Filing Information
Report Date: | March 2, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Asian Americans for Progressive Alameda PAC |
Address: | San Jose CA 95113 |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | SEIU United Healthcare Workers West PAC |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Crotinger |
Address: | Oakland CA 94608 |
Employment Information
Employment: | President at Argent Materials Inc |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | February 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Curtis |
Address: | San Francisco CA 94112 |
Employment Information
Employment: | President at Bank of the Orient |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | February 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Theodore Franklin |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | February 29, 2024 |
Contribution Date: | February 28, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Guanghong Ou |
Address: | Dublin CA 94568 |
Employment Information
Employment: | Architect at Collaborative Design Studio |
Late Contribution Details
Filing Information
Report Date: | February 29, 2024 |
Contribution Date: | February 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Citizens PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 29, 2024 |
Contribution Date: | February 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Suzanne Skugstad |
Address: | Piedmont CA 94610 |
Employment Information
Employment: | Artist at Suzanne Skugstad |
Late Contribution Details
Filing Information
Report Date: | February 29, 2024 |
Contribution Date: | February 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Anne Butterfield Weills |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Attorney at Siegel, Yee, Brunner & Mehta |
Late Contribution Details
Filing Information
Report Date: | February 28, 2024 |
Contribution Date: | February 27, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Crotinger |
Address: | Oakland CA 94608 |
Employment Information
Employment: | President at Argent Materials Inc |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Heat and Frost Insulators and Allied Workers Local 16 |
Address: | Benicia CA 94510 |
Late Contribution Details
Filing Information
Report Date: | February 23, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Ella Baker Center Action Fund |
Address: | Oakland CA 94601 |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stewart Chen |
Address: | Oakland CA 94607 |
Employment Information
Employment: | Chiropractor at Stewart Chen |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andrew Nelson |
Address: | San Francisco CA 94117 |
Employment Information
Employment: | Consultant at Andrew Nelson |
Late Contribution Details
Filing Information
Report Date: | February 23, 2024 |
Contribution Date: | February 22, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Dignity CA SEIU Local 2015 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | February 22, 2024 |
Contribution Date: | February 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Rising Action Committee Sponsored by the Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | February 23, 2024 |
Contribution Date: | February 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Amalgamated Transit Union Local 1555 PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 23, 2024 |
Contribution Date: | February 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Nancy Skinner for Treasurer 2026 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 22, 2024 |
Contribution Date: | February 21, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wayne Jordan |
Address: | Oakland CA 94612 |
Employment Information
Employment: | Developer at JREI |
Late Contribution Details
Filing Information
Report Date: | February 21, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Engstrom |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Ascent Populi Inc |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | East Bay Action |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | February 19, 2024 |
Contribution Date: | February 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Larson |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Retail Grocer at Piedmont Grocery Co |
Late Contribution Details
Filing Information
Report Date: | February 18, 2024 |
Contribution Date: | February 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Teamsters # 853 Political Activities Committee Fund |
Address: | San Leandro CA 94577 |
Late Contribution Details
Filing Information
Report Date: | February 18, 2024 |
Contribution Date: | February 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Myrna Schwartz |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | February 16, 2024 |
Contribution Date: | February 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Federation of Professional and Technical Engineers Local 21 TJ Anthony PAC |
Address: | San Francisco CA 94103 |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Union of Healthcare Workers Candidate Committee for Quality Patient Care and Union Democracy |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Nurses Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Service Employees International Union United Service Workers West Action Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dianne Millner |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Attorney at Dianne Millner |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 13, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Maryam Keshmiri |
Address: | Berkeley CA 94704 |
Employment Information
Employment: | Artist at Maryam Keshmiri |
Late Contribution Details
Filing Information
Report Date: | February 14, 2024 |
Contribution Date: | February 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Fatima Angeles |
Address: | Albany CA 94706 |
Employment Information
Employment: | Executive Director at Levi Strauss Foundation |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 12, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Working Families Party |
Address: | Brooklyn NY 11201 |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Caskey |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Attorney at Office of Oakland Mayor |
Late Contribution Details
Filing Information
Report Date: | February 13, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Oakland Rising Committee, Sponsored by Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sabrina Foster |
Address: | Lafayette CA 94549 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | February 13, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | Oakland Rising Committee, Sponsored by Center for Empowered Politics |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | UA Local 342 PAC |
Address: | Concord CA 94518 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Building and Construction Trades Council of Alameda County PAC |
Address: | Oakland CA 94621 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Union of Healthcare Workers Candidate Committee for Quality Patient Care and Union Democracy |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sheet Metal Workers Local Union 104 Political Committee |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | February 7, 2024 |
Contribution Date: | February 6, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Alameda Labor Council AFL-CIO Unity PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Louise Brotsky |
Address: | San Francisco CA 94131 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | International Brotherhood of Electrical Workers Local 595 PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Turbo Auto Body Inc |
Address: | Oakland CA 94606 |
Late Contribution Details
Filing Information
Report Date: | February 2, 2024 |
Contribution Date: | February 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ellen Brotsky |
Address: | Berkeley CA 94707 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | January 31, 2024 |
Contribution Date: | January 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andre Des Rochers |
Address: | Los Angeles CA 90019 |
Employment Information
Employment: | Attorney at Granderson Des Rochers LLP |
Late Contribution Details
Filing Information
Report Date: | January 29, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Peggy Saika |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | January 29, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Miya Saika Chen |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Contractor at Miya Saika Chen |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Caskey |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Attorney at Office of Oakland Mayor |
Late Contribution Details
Filing Information
Report Date: | January 25, 2024 |
Contribution Date: | January 24, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Raymond Colmenar |
Address: | Albany CA 94706 |
Employment Information
Employment: | President at Akonadi Foundation |
Late Contribution Details
Filing Information
Report Date: | January 14, 2024 |
Contribution Date: | January 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Nancy Skinner for Treasurer 2026 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2024 |
Contribution Date: | January 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sunbber Inc |
Address: | San Francisco CA 94134 |
Late Contribution Details
Filing Information
Report Date: | January 8, 2024 |
Contribution Date: | January 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jean Tepperman |
Address: | Berkeley CA 94703 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 31, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alexander Tom |
Address: | Oakland CA 94606 |
Employment Information
Employment: | Executive Director at Center For Empowered Politics Education Fund |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 30, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Pitts |
Address: | Oakland CA 94603 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 28, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dan Siegel |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Civil Rights Attorney at Siegel Yee Brunner Mehta |
Late Contribution Details
Filing Information
Report Date: | December 28, 2023 |
Contribution Date: | December 27, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Grove |
Address: | Menlo Park CA 94025 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | December 20, 2023 |
Contribution Date: | December 19, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wayne Jordan |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Developer at Jrei |