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.
John Bauters for County Supervisor 2024
Candidate
ID: 1465352
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 6 filing periods
• Last filing: December 20, 2024
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
10/20/24 - 12/19/24 | 12/20/24 | ~$XX,XXX | ~$XXX,XXX | ~$XXX | ~$XXX | |
9/22/24 - 10/19/24 | 10/22/24 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/24 - 9/21/24 | 10/9/24 Amended #1 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XXX | |
1/21/24 - 2/17/24 | 2/20/24 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/1/24 - 1/20/24 | 1/24/24 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XXX | |
1/1/23 - 12/31/23 | 1/21/24 | ~$XXX,XXX | ~$X,XXX | ~$XXX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
11/5/24 |
A Better Bay Area Sponsored by California Alliance of Family Owned Businesses
San Rafael, CA
|
~$XX,XXX | |
11/5/24 |
California Apartment Association PAC
Granite Bay, CA
|
~$XX,XXX | |
11/4/24 |
Dublin Chevrolet Cadillac Buick GMC KIA
Dublin, CA
|
~$X,XXX | |
11/4/24 |
Alameda County Prosecutor's Association (ACPA)
Oakland, CA
|
~$X,XXX | |
10/31/24 |
Andre M. Tolme
Portland, OR
Civil Engineer at Stantec
|
~$XX,XXX | |
10/29/24 |
William Langelier
Beverly Hills, CA
Real Estate Investor at The Langelier Company
|
~$X,XXX | |
10/29/24 |
Bonnie J. Moss
Hayward, CA
Principal Consultant at Clifford Moss, LLC
|
~$X,XXX | |
10/29/24 |
Swalwell for Congress
Sacramento, CA
|
~$X,XXX | |
10/28/24 |
David DeSilva
Orinda, CA
Chairman at DeSilva Gates Construction
|
~$X,XXX | |
10/25/24 |
Elisa Marquez
Hayward, CA
Board of Supervisors at Alameda County
|
~$X,XXX | |
10/24/24 |
Teranomic
Emeryville, CA
|
~$X,XXX | |
10/24/24 |
Ken Berrick
Oakland, CA
Chief Executive Officer at Seneca
|
~$X,XXX | |
10/24/24 |
Annjanette Porrino
Sacramento, CA
Hair Stylist at Annjanette Porrino
|
~$X,XXX | |
10/23/24 |
Ryan Williams
Oakland, CA
Attorney at Ashbury Legal
|
~$X,XXX | |
10/22/24 |
Robert Z. Wasserman
Oakland, CA
Retired at n/a
|
~$X,XXX | |
10/22/24 |
East Bay Animal PAC
Oakland, CA
|
~$X,XXX | |
10/20/24 |
Jennifer S. Cavenaugh
Piedmont, CA
Consultant at Jennifer S. Cavenaugh
|
~$X,XXX | |
10/19/24 |
International Association of Firefighter Local 55 Political Action, Sponsored by: Int'l Association of Firefighter Local 55
Oakland, CA
|
~$X,XXX | |
10/18/24 |
Families for a Vibrant Oakland, Sponsored by Abundance Network
San Francisco, CA
|
~$XX,XXX | |
10/18/24 |
Empower Oakland Committee
Sacramento, CA
|
~$X,XXX | |
10/17/24 |
Angela Tsay
Oakland, CA
Entrepreneur at Oaklandish
|
~$X,XXX | |
10/15/24 |
Nicholas Frederick Myron Josefowitz
San Francisco, CA
Not Employed at n/a
|
~$XX,XXX | |
10/15/24 |
Bay Area Citizens PAC
Emeryville, CA
|
~$X,XXX | |
10/14/24 |
Canntinas Group, Inc.
Sacramento, CA
|
~$X,XXX | |
10/14/24 |
Maryam Asefinejad
Orangevale, CA
Retired at n/a
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Oct 20, 2024 to Dec 19, 2024
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$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 | ~$XX,XXX |
Cash Receipts | ~$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 December 20, 2024
Form 460 Summary - Sep 22, 2024 to Oct 19, 2024
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$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 | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$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 | ~$XX,XXX |
Filed on October 22, 2024
Form 460 Summary - Jul 01, 2024 to Sep 21, 2024 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on October 9, 2024
Form 460 Summary - Jan 21, 2024 to Feb 17, 2024
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,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 | ~$XXX |
Filed on February 20, 2024
Form 460 Summary - Jan 01, 2024 to Jan 20, 2024
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 24, 2024
Form 460 Summary - Jan 01, 2023 to Dec 31, 2023
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 21, 2024
Late Contribution Details
Filing Information
Report Date: | November 6, 2024 |
Contribution Date: | November 5, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | A Better Bay Area Sponsored by California Alliance of Family Owned Businesses |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | November 6, 2024 |
Contribution Date: | November 5, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Apartment Association PAC |
Address: | Granite Bay CA 95746 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dublin Chevrolet Cadillac Buick GMC KIA |
Address: | Dublin CA 94568 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2024 |
Contribution Date: | November 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Alameda County Prosecutor's Association (ACPA) |
Address: | Oakland CA 94621 |
Late Contribution Details
Filing Information
Report Date: | November 1, 2024 |
Contribution Date: | October 31, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andre M. Tolme |
Address: | Portland OR 97210 |
Employment Information
Employment: | Civil Engineer at Stantec |
Late Contribution Details
Filing Information
Report Date: | October 30, 2024 |
Contribution Date: | October 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Langelier |
Address: | Beverly Hills CA 90210 |
Employment Information
Employment: | Real Estate Investor at The Langelier Company |
Late Contribution Details
Filing Information
Report Date: | October 30, 2024 |
Contribution Date: | October 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bonnie J. Moss |
Address: | Hayward CA 94544 |
Employment Information
Employment: | Principal Consultant at Clifford Moss, LLC |
Late Contribution Details
Filing Information
Report Date: | October 30, 2024 |
Contribution Date: | October 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Swalwell for Congress |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2024 |
Contribution Date: | October 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David DeSilva |
Address: | Orinda CA 94563 |
Employment Information
Employment: | Chairman at DeSilva Gates Construction |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 25, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Elisa Marquez |
Address: | Hayward CA 94544 |
Employment Information
Employment: | Board of Supervisors at Alameda County |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | October 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Teranomic |
Address: | Emeryville CA 94608 |
Late Contribution Details
Filing Information
Report Date: | October 24, 2024 |
Contribution Date: | October 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Seneca |
Late Contribution Details
Filing Information
Report Date: | October 24, 2024 |
Contribution Date: | October 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Annjanette Porrino |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Hair Stylist at Annjanette Porrino |
Late Contribution Details
Filing Information
Report Date: | October 24, 2024 |
Contribution Date: | October 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ryan Williams |
Address: | Oakland CA 94609 |
Employment Information
Employment: | Attorney at Ashbury Legal |
Late Contribution Details
Filing Information
Report Date: | October 23, 2024 |
Contribution Date: | October 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Z. Wasserman |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 23, 2024 |
Contribution Date: | October 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | East Bay Animal PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jennifer S. Cavenaugh |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Consultant at Jennifer S. Cavenaugh |
Late Contribution Details
Filing Information
Report Date: | October 19, 2024 |
Contribution Date: | October 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Firefighter Local 55 Political Action, Sponsored by: Int'l Association of Firefighter Local 55 |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2024 |
Contribution Date: | October 18, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Families for a Vibrant Oakland, Sponsored by Abundance Network |
Address: | San Francisco CA 94118 |
Late Contribution Details
Filing Information
Report Date: | October 19, 2024 |
Contribution Date: | October 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Empower Oakland Committee |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 18, 2024 |
Contribution Date: | October 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angela Tsay |
Address: | Oakland CA 94606 |
Employment Information
Employment: | Entrepreneur at Oaklandish |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 15, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicholas Frederick Myron Josefowitz |
Address: | San Francisco CA 94115 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | October 16, 2024 |
Contribution Date: | October 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Citizens PAC |
Address: | Emeryville CA 94608 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 14, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Canntinas Group, Inc. |
Address: | Sacramento CA 95826 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 14, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Maryam Asefinejad |
Address: | Orangevale CA 95662 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 14, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Murtagh |
Address: | Berkeley CA 94707 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | October 21, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Woodmont Real Estate Services, LP, Including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | The Pointe/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Beach Cove Investors/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | The Villages/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Adagio Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Birchwood Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Shadow Creek/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Greenpointe Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Sand Cove Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Beach Cove Investors/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Shadow Cove Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Lincoln Glen/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Del Prado Apartments /Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Overlook@Foundation Grove/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Madera Valley/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Q19 Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Seapointe/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Colonial Gardens/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Woodmont Apartments/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | October 11, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Cypress Pointe/Woodmont Real Estate Services, LP, including Aggregated Contributions |
Address: | Belmont CA 94002 |
Late Contribution Details
Filing Information
Report Date: | October 11, 2024 |
Contribution Date: | October 10, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Keith Carson for Alameda County Supervisor 2024 |
Address: | Oakland CA 94622 |
Late Contribution Details
Filing Information
Report Date: | October 11, 2024 |
Contribution Date: | October 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Blue Shield of California |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | October 11, 2024 |
Contribution Date: | October 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | BBI-Con, Inc. |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2024 |
Contribution Date: | October 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Council Candidate PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2024 |
Contribution Date: | October 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Northern California Swap Meets, Inc. |
Address: | Alameda CA 94501 |
Late Contribution Details
Filing Information
Report Date: | October 8, 2024 |
Contribution Date: | October 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Martha M. Chase |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 7, 2024 |
Contribution Date: | October 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | We Vote - Nosotros Votamos PPAMM Committee (Fed PAC ID#C00527226) |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2024 |
Contribution Date: | October 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marc G. Hedlund |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Technology Executive at Tenuki Moves, LLC |
Late Contribution Details
Filing Information
Report Date: | October 3, 2024 |
Contribution Date: | October 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fuller Enterprises |
Address: | San Ramon CA 94583 |
Late Contribution Details
Filing Information
Report Date: | October 3, 2024 |
Contribution Date: | October 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Rogers |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Senior Business Advisor at Goodwill Industries |
Late Contribution Details
Filing Information
Report Date: | October 2, 2024 |
Contribution Date: | October 1, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - Santa Cruz Chapter |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | October 24, 2024 |
Contribution Date: | September 29, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Chief Executive Officer at Seneca |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Roland Eric Brandel |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Attorney at Morrison & Foerster |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - Golden Gate Chapter |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - San Francisco Chapter |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - Common Sense Chapter |
Address: | San Rafael CA 14246 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2024 |
Contribution Date: | September 27, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Murtagh |
Address: | Berkeley CA 94707 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 26, 2024 |
Contribution Date: | September 25, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Russell Smoldon |
Address: | Phoenix AZ 85004 |
Employment Information
Employment: | Chief Executive Officer at B3 Strategies |
Late Contribution Details
Filing Information
Report Date: | September 25, 2024 |
Contribution Date: | September 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Benjamin Eversole |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Attorney at Jackson Lewis, PC |
Late Contribution Details
Filing Information
Report Date: | September 24, 2024 |
Contribution Date: | September 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Levine |
Address: | Emeryville CA 94608 |
Employment Information
Employment: | Engineer at Montezuma Wetlands |
Late Contribution Details
Filing Information
Report Date: | September 24, 2024 |
Contribution Date: | September 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Govern for California Courage Committee |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - Excellence in Education Chapter |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2024 |
Contribution Date: | September 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | GFC Courage Committee - East Bay Chapter |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2024 |
Contribution Date: | September 20, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Buffy Wicks for Assembly 2024 |
Address: | San Francisco CA 94133 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2024 |
Contribution Date: | September 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eddie Truong |
Address: | San Jose CA 95136 |
Employment Information
Employment: | Partner at Unite Strategies, LLC |
Late Contribution Details
Filing Information
Report Date: | September 21, 2024 |
Contribution Date: | September 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Sweet |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 18, 2024 |
Contribution Date: | September 18, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Mia Bonta for Assembly 2024 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | September 20, 2024 |
Contribution Date: | September 18, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ethan Golden |
Address: | Santa Monica CA 90404 |
Employment Information
Employment: | Staff at Pig's Establishment |
Late Contribution Details
Filing Information
Report Date: | September 17, 2024 |
Contribution Date: | September 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Berrick |
Address: | Oakland CA 94611 |
Employment Information
Employment: | Director at Justice Advocates |
Late Contribution Details
Filing Information
Report Date: | September 18, 2024 |
Contribution Date: | September 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Juan Gonzalez, III |
Address: | San Leandro CA 94577 |
Employment Information
Employment: | Mayor at City of San Leandro |
Late Contribution Details
Filing Information
Report Date: | September 17, 2024 |
Contribution Date: | September 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Community Legacy Fund Local PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 16, 2024 |
Contribution Date: | September 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angela Tsay |
Address: | Oakland CA 94606 |
Employment Information
Employment: | Entrepreneur at Oaklandish |
Late Contribution Details
Filing Information
Report Date: | October 28, 2024 |
Contribution Date: | September 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Elisa Marquez |
Address: | Hayward CA 94544 |
Employment Information
Employment: | Board of Supervisors at Alameda County |
Late Contribution Details
Filing Information
Report Date: | September 9, 2024 |
Contribution Date: | September 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bianca M. Walser |
Address: | Berkeley CA 94707 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 9, 2024 |
Contribution Date: | September 6, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Maya Ravi |
Address: | Orinda CA 94563 |
Employment Information
Employment: | Artist at Maya Ravi |
Late Contribution Details
Filing Information
Report Date: | September 9, 2024 |
Contribution Date: | September 6, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Konstantin Richter |
Address: | Orinda CA 94563 |
Employment Information
Employment: | Chief Executive Officer at Blockdaemon |
Late Contribution Details
Filing Information
Report Date: | September 6, 2024 |
Contribution Date: | September 6, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tobias Kahan |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | September 6, 2024 |
Contribution Date: | September 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Angela Tsay |
Address: | Oakland CA 94606 |
Employment Information
Employment: | Entrepreneur at Oaklandish |
Late Contribution Details
Filing Information
Report Date: | September 6, 2024 |
Contribution Date: | September 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | East Bay Rental Housing Association PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | August 30, 2024 |
Contribution Date: | August 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John C. Heywood |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Investor at John C. Heywood |
Late Contribution Details
Filing Information
Report Date: | August 29, 2024 |
Contribution Date: | August 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Fred Morse |
Address: | Oakland CA 94618 |
Employment Information
Employment: | Owner at Morse Management |
Late Contribution Details
Filing Information
Report Date: | August 28, 2024 |
Contribution Date: | August 27, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sara McDaniel |
Address: | San Francisco CA 94114 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | August 27, 2024 |
Contribution Date: | August 26, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Quirk |
Address: | Union City CA 94587 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 26, 2024 |
Contribution Date: | August 25, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bonnie J. Moss |
Address: | Hayward CA 94544 |
Employment Information
Employment: | Principal Consultant at Clifford Moss, LLC |
Late Contribution Details
Filing Information
Report Date: | August 22, 2024 |
Contribution Date: | August 21, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Maryam Asefinejad |
Address: | Orangevale CA 95662 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 15, 2024 |
Contribution Date: | August 14, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Arteagas Food Center |
Address: | Newark CA 94560 |
Late Contribution Details
Filing Information
Report Date: | August 14, 2024 |
Contribution Date: | August 13, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ilya Sukhar |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Investor at Matrix |
Late Contribution Details
Filing Information
Report Date: | August 27, 2024 |
Contribution Date: | August 10, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Quirk |
Address: | Union City CA 94587 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | August 12, 2024 |
Contribution Date: | August 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kevin Martin |
Address: | Oakland CA 94609 |
Employment Information
Employment: | Chief Technology Officer at Unspun |
Late Contribution Details
Filing Information
Report Date: | August 12, 2024 |
Contribution Date: | August 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Fred M. Feller |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | March 6, 2024 |
Contribution Date: | March 5, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Oakland Metropolitan Chamber of Commerce (OAKPAC) PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | March 1, 2024 |
Contribution Date: | February 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wooi See |
Address: | Deer Park TX 77536 |
Employment Information
Employment: | Project Director at GH PacVest, LLC |
Late Contribution Details
Filing Information
Report Date: | February 29, 2024 |
Contribution Date: | February 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Beth Rodriguez |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Senior Manager at Canntinas Group |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bay Area Citizens PAC |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 26, 2024 |
Contribution Date: | February 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Re-Elect Scott Wiener for State Senate 2024 |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 21, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jesse Roland Pollak |
Address: | San Francisco CA 94114 |
Employment Information
Employment: | Senior Director of Engineering at Coinbase |
Late Contribution Details
Filing Information
Report Date: | February 21, 2024 |
Contribution Date: | February 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Robbins |
Address: | San Rafael CA 94901 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 19, 2024 |
Contribution Date: | February 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Firefighter Local 55 PAC |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | February 17, 2024 |
Contribution Date: | February 16, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Hernandez for Dublin Mayor 2022 |
Address: | Dublin CA 94568 |
Late Contribution Details
Filing Information
Report Date: | February 16, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Canntinas Group, Inc. |
Address: | Emeryville CA 94608 |
Late Contribution Details
Filing Information
Report Date: | February 16, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William C. Skinnerbrewer |
Address: | Carmichael CA 95608 |
Employment Information
Employment: | Director of Operations at Gardens, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 16, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Kang |
Address: | Rancho Murieta CA 95683 |
Employment Information
Employment: | President at Seedster |
Late Contribution Details
Filing Information
Report Date: | February 16, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daryoush Azimi |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Senior Manager at Gardens, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Beth Rodriguez |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Senior Manager at Canntinas Group |
Late Contribution Details
Filing Information
Report Date: | February 15, 2024 |
Contribution Date: | February 15, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Beth Rodriguez |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Senior Manager at Canntinas Group |
Late Contribution Details
Filing Information
Report Date: | February 12, 2024 |
Contribution Date: | February 10, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chuck Fanning |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 9, 2024 |
Contribution Date: | February 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lynn Jacquez |
Address: | Dunn Loring VA 22027 |
Employment Information
Employment: | Attorney at CJ Lake, LLC |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Buffy Wicks for Assembly 2024 |
Address: | San Francisco CA 94133 |
Late Contribution Details
Filing Information
Report Date: | February 7, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Philip Levin |
Address: | Oakland CA 94608 |
Employment Information
Employment: | Technology at Live Near Friends |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Benjamin Eversole |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Attorney at Jackson Lewis P.C. |
Late Contribution Details
Filing Information
Report Date: | February 8, 2024 |
Contribution Date: | February 7, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jennifer S. Cavenaugh |
Address: | Piedmont CA 94611 |
Employment Information
Employment: | Consultant at Jennifer S. Cavenaugh |
Late Contribution Details
Filing Information
Report Date: | February 7, 2024 |
Contribution Date: | February 6, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeremy Stoppelman |
Address: | San Francisco CA 94105 |
Employment Information
Employment: | Chief Executive Officer at Yelp |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 3, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Yi Ju Chen |
Address: | Oakland CA 94619 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | East Bay Stonewall Democratic Club PAC |
Address: | Oakland CA 94619 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | February 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Courtney Welch |
Address: | Emeryville CA 94608 |
Employment Information
Employment: | Councilmember at City of Emeryville |
Late Contribution Details
Filing Information
Report Date: | February 1, 2024 |
Contribution Date: | January 31, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Marwick |
Address: | San Francisco CA 94110 |
Employment Information
Employment: | Software Engineer at X-Corporation |
Late Contribution Details
Filing Information
Report Date: | January 30, 2024 |
Contribution Date: | January 29, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ruth S. Major |
Address: | Emeryville CA 94608 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | January 29, 2024 |
Contribution Date: | January 28, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joe Ernst |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Real Estate at Joe Ernst |
Late Contribution Details
Filing Information
Report Date: | January 24, 2024 |
Contribution Date: | January 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Mia Bonta for Assembly 2024 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | January 25, 2024 |
Contribution Date: | January 24, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Berger |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | President at NYF Properties |
Late Contribution Details
Filing Information
Report Date: | January 25, 2024 |
Contribution Date: | January 24, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Z. Wasserman |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | January 24, 2024 |
Contribution Date: | January 23, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Robbins |
Address: | San Rafael CA 94901 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | January 23, 2024 |
Contribution Date: | January 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Emmett Shear |
Address: | San Francisco CA 94115 |
Employment Information
Employment: | Visiting Partner/Interim Chief Executive Officer at Y Combinator/OpenAI |
Late Contribution Details
Filing Information
Report Date: | January 23, 2024 |
Contribution Date: | January 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sylvia Santana for Michigan |
Address: | Detroit MI 48228 |
Employment Information
Employment: | State Senator at State of Michigan |
Late Contribution Details
Filing Information
Report Date: | January 21, 2024 |
Contribution Date: | January 20, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California YIMBY Victory Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 20, 2024 |
Contribution Date: | January 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Denyse Trepanier |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Services Director at Observe.AI |
Late Contribution Details
Filing Information
Report Date: | January 20, 2024 |
Contribution Date: | January 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Weisfield |
Address: | Los Altos CA 94023 |
Employment Information
Employment: | Real Estate at Three Pilar Communities |
Late Contribution Details
Filing Information
Report Date: | January 20, 2024 |
Contribution Date: | January 19, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ryan C. LaLonde |
Address: | Alameda CA 94501 |
Employment Information
Employment: | Artist at Ryan C. LaLonde |
Late Contribution Details
Filing Information
Report Date: | January 17, 2024 |
Contribution Date: | January 17, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Association of Firefighter Local 55 Political Action, Sponsored by: Int'l Association of Firefighter Local 55 |
Address: | Oakland CA 94612 |
Late Contribution Details
Filing Information
Report Date: | January 18, 2024 |
Contribution Date: | January 17, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jesse Pollak |
Address: | San Francisco CA 94114 |
Employment Information
Employment: | Senior Director of Engineering at Coinbase |
Late Contribution Details
Filing Information
Report Date: | January 15, 2024 |
Contribution Date: | January 12, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Randall West |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Division Chief at Alameda County Fire Department |
Late Contribution Details
Filing Information
Report Date: | January 12, 2024 |
Contribution Date: | January 11, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank J. Mecca |
Address: | Sacramento CA 95819 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | January 25, 2024 |
Contribution Date: | December 30, 2023 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Z. Wasserman |
Address: | Oakland CA 94610 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | January 2, 2024 |
Contribution Date: | December 29, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | David E. Quan Agency Insurance Brokers, Inc. |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 29, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patricia D. Steele |
Address: | Saint Croix VI 00821 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | December 29, 2023 |
Contribution Date: | December 28, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Katie Rice for Supervisor 2024 |
Address: | San Anselmo CA 94960 |
Late Contribution Details
Filing Information
Report Date: | December 28, 2023 |
Contribution Date: | December 27, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Maryam Asefinejad |
Address: | Orangevale CA 95662 |
Employment Information
Employment: | Board Member at Teranomic Software |
Late Contribution Details
Filing Information
Report Date: | December 28, 2023 |
Contribution Date: | December 27, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Golden |
Address: | Santa Monica CA 90404 |
Employment Information
Employment: | Sales at Bausch Healthcare |
Late Contribution Details
Filing Information
Report Date: | December 26, 2023 |
Contribution Date: | December 23, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Meyer |
Address: | Minneapolis MN 55414 |
Employment Information
Employment: | Committee Legislative Assistant at Minnesota State Senate |
Late Contribution Details
Filing Information
Report Date: | December 27, 2023 |
Contribution Date: | December 22, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Fred J. Bauters |
Address: | Lisle IL 60532 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | December 21, 2023 |
Contribution Date: | December 21, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marc G. Hedlund |
Address: | Berkeley CA 94705 |
Employment Information
Employment: | Tech Executive at Tenuki Moves, LLC |
Late Contribution Details
Filing Information
Report Date: | December 21, 2023 |
Contribution Date: | December 20, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicholas Josefowitz |
Address: | San Francisco CA 94115 |
Employment Information
Employment: | Not Employed at n/a |
Late Contribution Details
Filing Information
Report Date: | February 5, 2024 |
Contribution Date: | December 18, 2023 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Courtney Welch |
Address: | Emeryville CA 94608 |
Employment Information
Employment: | Councilmember at City of Emeryville |