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.
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 | |
---|---|---|---|
2/23/24 |
Re-Elect Scott Wiener for State Senate 2024
Oakland, CA
|
~$X,XXX | |
2/20/24 |
Jesse Roland Pollak
San Francisco, CA
Senior Director of Engineering at Coinbase
|
~$XX,XXX | |
2/20/24 |
Richard Robbins
San Rafael, CA
Not Employed at n/a
|
~$X,XXX | |
2/17/24 |
International Association of Firefighter Local 55 PAC
Oakland, CA
|
~$X,XXX | |
2/16/24 |
Hernandez for Dublin Mayor 2022
Dublin, CA
|
~$X,XXX | |
2/15/24 |
Canntinas Group, Inc.
Emeryville, CA
|
~$XX,XXX | |
2/15/24 |
William C. Skinnerbrewer
Carmichael, CA
Director of Operations at Gardens, Inc.
|
~$X,XXX | |
2/15/24 |
Daniel Kang
Rancho Murieta, CA
President at Seedster
|
~$X,XXX | |
2/15/24 |
Daryoush Azimi
Sacramento, CA
Senior Manager at Gardens, Inc.
|
~$X,XXX | |
2/15/24 |
Beth Rodriguez
Sacramento, CA
Senior Manager at Canntinas Group
|
~$X,XXX | |
2/15/24 |
Beth Rodriguez
Sacramento, CA
Senior Manager at Canntinas Group
|
~$X,XXX | |
2/10/24 |
Chuck Fanning
Berkeley, CA
Not Employed at n/a
|
~$X,XXX | |
2/8/24 |
Lynn Jacquez
Dunn Loring, VA
Attorney at CJ Lake, LLC
|
~$X,XXX | |
2/7/24 |
Buffy Wicks for Assembly 2024
San Francisco, CA
|
~$XX,XXX | |
2/7/24 |
Philip Levin
Oakland, CA
Technology at Live Near Friends
|
~$X,XXX | |
2/7/24 |
Benjamin Eversole
Alameda, CA
Attorney at Jackson Lewis P.C.
|
~$X,XXX | |
2/7/24 |
Jennifer S. Cavenaugh
Piedmont, CA
Consultant at Jennifer S. Cavenaugh
|
~$X,XXX | |
2/6/24 |
Jeremy Stoppelman
San Francisco, CA
Chief Executive Officer at Yelp
|
~$X,XXX | |
2/3/24 |
Yi Ju Chen
Oakland, CA
Not Employed at n/a
|
~$X,XXX | |
2/2/24 |
East Bay Stonewall Democratic Club PAC
Oakland, CA
|
~$X,XXX | |
2/2/24 |
Courtney Welch
Emeryville, CA
Councilmember at City of Emeryville
|
~$X,XXX | |
1/31/24 |
David Marwick
San Francisco, CA
Software Engineer at X-Corporation
|
~$X,XXX | |
1/29/24 |
Ruth S. Major
Emeryville, CA
Retired at n/a
|
~$X,XXX | |
1/28/24 |
Joe Ernst
Alameda, CA
Real Estate at Joe Ernst
|
~$X,XXX | |
1/24/24 |
Mia Bonta for Assembly 2024
Sacramento, CA
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Oct 20, 2024 to Dec 19, 2024
Contributions Received
Monetary Contributions | ~$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 |