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.
Neighborhoods Against Strong Mayor - No On A
Ballot Measure
ID: 1430444
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 3 filing periods
• Last filing: January 27, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
10/18/20 - 12/31/20 | 1/27/21 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
9/20/20 - 10/17/20 | 10/23/20 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX | ~$XX,XXX | |
1/1/20 - 9/19/20 | 9/23/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
9/27/20 |
Wendy Hoyt
Sacramento, CA
Urban Planner at The Hoyt Company
|
~$XXX | |
9/25/20 |
Heather Fargo
Sacramento, CA
Community Organizer at Sacramento Tree Foundation
|
~$X,XXX | |
9/21/20 |
Jeff Harris for City Council 2018
Sacramento, CA
|
~$X,XXX | |
9/19/20 |
Jo Ann Fuller
Sacramento, CA
Retired at n/a
|
~$X,XXX | |
9/8/20 |
Rosanna Herber
Sacramento, CA
Retired at n/a
|
~$X,XXX | |
9/4/20 |
Sacramento Voter Project
Sacramento, CA
|
~$X,XXX | |
8/31/20 |
Organize Sacramento
Sacramento, CA
|
~$X,XXX | |
8/20/20 |
Jeff Harris for City Council 2018
Sacramento, CA
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 27, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 23, 2020
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
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 | ~$XXX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 22, 2020
Form 460 Summary - Jan 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on September 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 2, 2020 |
Contribution Date: | November 1, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | November 2, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | International City/County Management Association |
Address: | Washington DC 20002 |
Late Contribution Details
Filing Information
Report Date: | November 2, 2020 |
Contribution Date: | October 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | November 2, 2020 |
Contribution Date: | October 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lauren R Hammond |
Address: | Sacramento CA 95822 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 14, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 11, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 11, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 12, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Edgar |
Address: | Sacramento CA 95831 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 4, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | October 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Area Fire Fighters Local 522 Issues PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Service Employees International Union Local 1021 Issues PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 2, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | PTY |
Name: | Sacramento County Democratic Central Committee |
Address: | Antelope CA 95843 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wendy Hoyt |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Urban Planner at The Hoyt Company |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Heather Fargo |
Address: | Sacramento CA 95833 |
Employment Information
Employment: | Community Organizer at Sacramento Tree Foundation |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jeff Harris for City Council 2018 |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jo Ann Fuller |
Address: | Sacramento CA 95814 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | September 9, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rosanna Herber |
Address: | Sacramento CA 95818 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sacramento Voter Project |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Organize Sacramento |
Address: | Sacramento CA 95818 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jeff Harris for City Council 2018 |
Address: | Sacramento CA 95841 |