See the full picture with a subscription
Get complete access to exact numbers, detailed analysis, and comprehensive data for jurisdictions across California. Pick the plan that fits your work.
Berrick for Supervisor 2024
Candidate
ID: 1465226
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 4 filing periods
• Last filing: July 19, 2024
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
2/18/24 - 6/30/24 | 7/19/24 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
1/21/24 - 2/17/24 | 7/19/24 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | |
1/21/24 - 2/17/24 | 2/22/24 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/24 - 1/20/24 | 2/13/24 Amended #1 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/24 - 1/20/24 | 1/25/24 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/23 - 12/31/23 | 2/13/24 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/23 - 12/31/23 | 1/26/24 | ~$XX,XXX | ~$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 | |
---|---|---|---|
3/5/24 |
Beth Hunkapiller
San Carlos, CA
Not Employed
|
~$X,XXX | |
3/5/24 |
Dion Aroner
Berkeley, CA
Lobbyist at AJE Partners
|
~$XXX | |
3/5/24 |
Dion Aroner
Berkeley, CA
Lobbyist at AJE Partners
|
~$XXX | |
3/4/24 |
Charter Public School PAC
Sacramento, CA
|
~$XX,XXX | |
3/2/24 |
Evan Gilbert
Oakland, CA
User Interface Engineer at Snowflake
|
~$X,XXX | |
3/2/24 |
Todd Plate
Escondido, CA
Attorney at Plate Law Group
|
~$XXX | |
3/1/24 |
Charles Daggs
Lafayette, CA
Not Employed
|
~$X,XXX | |
2/29/24 |
James Levine
Emeryville, CA
Engineer at Montezuma Wetlands
|
~$X,XXX | |
2/26/24 |
Patrick Burns
Oakland, CA
Owner at Burns Employee Benefits
|
~$X,XXX | |
2/25/24 |
Michael Alonso
Castro Valley, CA
Software Engineering Manager at Google
|
~$X,XXX | |
2/23/24 |
Ken Berrick
Oakland, CA
Chief Executive Officer at Just Advocates
|
~$XX,XXX | |
2/23/24 |
Bay Area Citizens PAC
Oakland, CA
|
~$X,XXX | |
2/20/24 |
Steve Pelle
Gilroy, CA
Owner at Pelle Heating And Air Conditioning
|
~$X,XXX | |
2/20/24 |
Katherine Schroeder
Davis, CA
Not Employed
|
~$XXX | |
2/16/24 |
Alysse Castro
Oakland, CA
Alameda County Superintendent of Schools at Ala...
|
~$X,XXX | |
2/16/24 |
Amy Lemley
Oakland, CA
Executive Director at John Burton Advocates For...
|
~$XXX | |
2/10/24 |
Julie Hess
Oakland, CA
Director of Clinical Support at UnCommon Law
|
~$X,XXX | |
2/9/24 |
Christopher Seiwald
Alameda, CA
Retired
|
~$X,XXX | |
2/9/24 |
Diana Brown
Oakland, CA
Retired
|
~$X,XXX | |
2/9/24 |
Alison Morantz
Palo Alto, CA
Law Professor at Stanford University
|
~$XXX | |
2/5/24 |
Greg Terk
Oakland, CA
Human Resources Consultant at Chevron
|
~$X,XXX | |
2/2/24 |
Nathan Aleman
San Francisco, CA
Principal at The Bridgespan Group
|
~$X,XXX | |
2/2/24 |
Steven Douglas
Oakland, CA
Owner at Douglas Parking
|
~$X,XXX | |
2/2/24 |
Todd Plate
Escondido, CA
Attorney at Plate Law Group
|
~$XXX | |
2/1/24 |
Megan Salazar
Richmond, CA
Director of Advocacy at Just Advocates
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Feb 18, 2024 to Jun 30, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$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 | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 19, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,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 | ~$XXX,XXX |
Filed on July 19, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$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 February 22, 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 | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 13, 2024
Form 460 Summary - Jan 01, 2024 to Jan 20, 2024
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 25, 2024
Form 460 Summary - Jan 01, 2023 to Dec 31, 2023 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 13, 2024
Form 460 Summary - Jan 01, 2023 to Dec 31, 2023
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 26, 2024
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Beth Hunkapiller |
Address: | San Carlos CA 94070 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dion Aroner |
Address: | Berkeley CA 94708 |
Employment Information
Employment: | Lobbyist at AJE Partners |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dion Aroner |
Address: | Berkeley CA 94708 |
Employment Information
Employment: | Lobbyist at AJE Partners |
Late Contribution Details
Filing Information
Report Date: | March 5, 2024 |
Contribution Date: | March 4, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Charter Public School PAC |
Address: | Sacramento CA 95816 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2024 |
Contribution Date: | March 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Evan Gilbert |
Address: | Oakland CA 94618 |
Employment Information
Employment: | User Interface Engineer at Snowflake |
Late Contribution Details
Filing Information
Report Date: | March 3, 2024 |
Contribution Date: | March 2, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Todd Plate |
Address: | Escondido CA 92027 |
Employment Information
Employment: | Attorney at Plate Law Group |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | March 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Daggs |
Address: | Lafayette CA 94549 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | February 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Levine |
Address: | Emeryville CA 94608 |
Employment Information
Employment: | Engineer at Montezuma Wetlands |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 26, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patrick Burns |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Owner at Burns Employee Benefits |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 25, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Alonso |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Software Engineering Manager at Google |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Just Advocates |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Citizens PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Pelle |
Address: | Gilroy CA 95020 |
Employment Information
Employment: | Owner at Pelle Heating And Air Conditioning |
Late Contribution Details
Filing Information
Report Date: | February 22, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Katherine Schroeder |
Address: | Davis CA 95618 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | February 20, 2024 |
Contribution Date: | February 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alysse Castro |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Alameda County Superintendent of Schools at Alameda County Office of Education |
Late Contribution Details
Filing Information
Report Date: | February 20, 2024 |
Contribution Date: | February 16, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amy Lemley |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Executive Director at John Burton Advocates For Youth |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Hess |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Director of Clinical Support at UnCommon Law |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Seiwald |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Diana Brown |
Address: | Oakland CA 94605-3871 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 9, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alison Morantz |
Address: | Palo Alto CA 94301 |
Employment Information
Employment: | Law Professor at Stanford University |
Late Contribution Details
Filing Information
Report Date: | February 6, 2024 |
Contribution Date: | February 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Terk |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Human Resources Consultant at Chevron |
Late Contribution Details
Filing Information
Report Date: | February 2, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nathan Aleman |
Address: | San Francisco CA 94110 |
Employment Information
Employment: | Principal at The Bridgespan Group |
Late Contribution Details
Filing Information
Report Date: | February 2, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Douglas |
Address: | Oakland CA 94612 |
Employment Information
Employment: | Owner at Douglas Parking |
Late Contribution Details
Filing Information
Report Date: | March 3, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Todd Plate |
Address: | Escondido CA 92027 |
Employment Information
Employment: | Attorney at Plate Law Group |
Late Contribution Details
Filing Information
Report Date: | February 2, 2024 |
Contribution Date: | February 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Megan Salazar |
Address: | Richmond CA 94804 |
Employment Information
Employment: | Director of Advocacy at Just Advocates |
Late Contribution Details
Filing Information
Report Date: | February 2, 2024 |
Contribution Date: | February 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Megan Salazar |
Address: | Richmond CA 94804 |
Employment Information
Employment: | Director of Advocacy at Just Advocates |
Late Contribution Details
Filing Information
Report Date: | February 1, 2024 |
Contribution Date: | January 31, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Families in Action for Justice |
Address: | Oakland CA 94621 |
Late Contribution Details
Filing Information
Report Date: | January 31, 2024 |
Contribution Date: | January 30, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Meeno, Inc. |
Address: | Los Angeles CA 90031 |
Late Contribution Details
Filing Information
Report Date: | January 29, 2024 |
Contribution Date: | January 29, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Betsy Maushardt |
Address: | Santa Cruz CA 95065 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | January 29, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Evan Gilbert |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Engineer at Snowflake |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dion Aroner |
Address: | Berkeley CA 94708 |
Employment Information
Employment: | Lobbyist at AJE Partners |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | January 25, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Just Advocates |
Late Contribution Details
Filing Information
Report Date: | January 25, 2024 |
Contribution Date: | January 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brian Rogers |
Address: | Orinda CA 94563 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | January 26, 2024 |
Contribution Date: | January 23, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Ciauri |
Address: | London CA WC2R 1AB |
Employment Information
Employment: | Chief Executive Officer at Unily |
Late Contribution Details
Filing Information
Report Date: | January 24, 2024 |
Contribution Date: | January 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Elizabeth Estes |
Address: | Kentfield CA 94904 |
Employment Information
Employment: | Founder at Breaking Barriers |
Late Contribution Details
Filing Information
Report Date: | January 22, 2024 |
Contribution Date: | January 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Carnevale |
Address: | San Francisco CA 94109 |
Employment Information
Employment: | Chairman at Sawgrass Technologies |
Late Contribution Details
Filing Information
Report Date: | January 17, 2024 |
Contribution Date: | January 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Abdul Maiwand |
Address: | Brentwood CA 94513-2374 |
Employment Information
Employment: | Banker at Silicon Valley Bank |
Late Contribution Details
Filing Information
Report Date: | January 16, 2024 |
Contribution Date: | January 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Riter |
Address: | Fairfield CA 94533-7119 |
Employment Information
Employment: | Developer |
Late Contribution Details
Filing Information
Report Date: | January 17, 2024 |
Contribution Date: | January 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patrick Burns |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Owner at Burns Employee Benefits |
Late Contribution Details
Filing Information
Report Date: | January 16, 2024 |
Contribution Date: | January 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jason Willis |
Address: | Pleasanton CA 94566 |
Employment Information
Employment: | Professor at University Of The Pacific |
Late Contribution Details
Filing Information
Report Date: | January 16, 2024 |
Contribution Date: | January 14, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carol Brown |
Address: | El Sobrante CA 94803 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | January 16, 2024 |
Contribution Date: | January 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeff Davi |
Address: | Monterey CA 93940 |
Employment Information
Employment: | Realtor at Ag Davi Ltd. |
Late Contribution Details
Filing Information
Report Date: | January 11, 2024 |
Contribution Date: | January 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Hess |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Director of Clinical Support at UnCommon Law |
Late Contribution Details
Filing Information
Report Date: | January 8, 2024 |
Contribution Date: | January 6, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Thierry Attias |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Commercial Director at Decathlon America |
Late Contribution Details
Filing Information
Report Date: | January 8, 2024 |
Contribution Date: | January 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Beth Stephens |
Address: | Carlsbad CA 92011 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | January 8, 2024 |
Contribution Date: | January 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rahman Muhammad |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | February 20, 2024 |
Contribution Date: | January 5, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amy Lemley |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Executive Director at John Burton Advocates For Youth |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | January 5, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alison Morantz |
Address: | Palo Alto CA 94301 |
Employment Information
Employment: | Law Professor at Stanford University |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | January 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Janet Briggs |
Address: | Long Beach CA 90803 |
Employment Information
Employment: | Certified Public Accountant at Janet Briggs |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 31, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Yali Lincroft |
Address: | Seattle WA 98119 |
Employment Information
Employment: | Vice President of Philanthrop Services Department at Whittier Trust |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 30, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Just Advocates |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 30, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bob Houser Photography Studio |
Address: | San Francisco CA 94107 |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 29, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alysse Castro |
Address: | Oakland CA 94605 |
Employment Information
Employment: | Alameda County Superintendent of Schools at Alameda County Office of Education |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 29, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Ciauri |
Address: | London WC2R 1AB |
Employment Information
Employment: | Chief Executive Officer at Unily |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 29, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Silberstein |
Address: | San Jose CA 95125 |
Employment Information
Employment: | Commercial Real Estate Broker at SilverStone Commercial |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 27, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Pamela Davis |
Address: | Santa Cruz CA 95060 |
Employment Information
Employment: | Executive at Alliance Member Services |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 27, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jill Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Professor at UC Berkeley School of Social Welfare |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 26, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dion Aroner |
Address: | Berkeley CA 94708 |
Employment Information
Employment: | Lobbyist at AJE Partners |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 22, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andre Chapman |
Address: | San Jose CA 95148 |
Employment Information
Employment: | Chief Executive Officer at Fostering Promise |
Late Contribution Details
Filing Information
Report Date: | February 22, 2024 |
Contribution Date: | December 22, 2023 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Katherine Schroeder |
Address: | Davis CA 95618 |
Employment Information
Employment: | Not Employed |
Late Contribution Details
Filing Information
Report Date: | December 21, 2023 |
Contribution Date: | December 20, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sylvia Pizzini |
Address: | Bainbridge Island WA 98110 |
Employment Information
Employment: | Volunteer at Sylvia Pizzini |