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.
Mara Elliott for City Attorney 2020
Candidate
ID: 1415205
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 10 filing periods
• Last filing: August 19, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/21 - 8/19/21 | 8/19/21 | ~$XXX | ~$XXX | ~$XXX | ~$XXX | |
1/1/21 - 6/30/21 | 7/27/21 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
10/18/20 - 12/31/20 | 2/1/21 | ~$X,XXX | ~$XX,XXX | ~$XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/27/20 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/22/20 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/20 - 9/19/20 | 9/24/20 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
2/16/20 - 6/30/20 | 7/31/20 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/20/20 Amended #1 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/19/20 - 2/15/20 | 2/20/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 2/20/20 Amended #1 | ~$X,XXX | ~$X,XXX | ~$XXX,XXX | ~$X,XXX | |
1/1/20 - 1/18/20 | 1/22/20 | ~$X,XXX | ~$X,XXX | ~$XXX,XXX | ~$XXX | |
7/1/19 - 12/31/19 | 2/20/20 Amended #1 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
7/1/19 - 12/31/19 | 1/23/20 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/1/19 - 6/30/19 | 7/31/19 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
10/27/20 |
Robbin Kulek Lockie
La Mesa, CA
Retired at None
|
~$XXX | |
10/24/20 |
George Schaefer
San Diego, CA
Attorney at City of San Diego
|
~$XXX | |
10/23/20 |
Brooke Faigin
Lakeside, CA
Principal/CEO at River Valley Charter School
|
~$XXX | |
10/22/20 |
Richard Leib
Solana Beach, CA
President & CEO at Dunleer Strategies
|
~$XXX | |
10/22/20 |
Charles Copelan
San Diego, CA
Real Estate at Charles Copelan
|
~$XXX | |
10/22/20 |
Robert Cornelius
San Diego, CA
Retired at None
|
~$XXX | |
10/22/20 |
Megan Moore
San Diego, CA
Attorney at Law Offices of Megan M. Moore, PC
|
~$XXX | |
10/19/20 |
Stuart Posnock
La Jolla, CA
Vice President at Garden Communities
|
~$X,XXX | |
10/19/20 |
Andrea Posnock
La Jolla, CA
Homemaker at n/a
|
~$X,XXX | |
10/19/20 |
Edward Walton
Poway, CA
Attorney at Procopio Cory Hargreaves & Savitch LLP
|
~$XXX | |
10/18/20 |
Jeffrey Chine
Encinitas, CA
Lawyer at Allen Matkins
|
~$XXX | |
10/17/20 |
Lorens Attisha
El Cajon, CA
CEO/Owner at Soapy Joe's
|
~$X,XXX | |
10/16/20 |
William L. Evans
San Diego, CA
Executive Board Member at Evans Hotels
|
~$X,XXX | |
10/15/20 |
Michael Neal
San Diego, CA
Real Estate at H.G. Fenton
|
~$X,XXX | |
10/13/20 |
Tony Hall
San Diego, CA
Owner at Torrey Holistics
|
~$X,XXX | |
10/13/20 |
Saad Hirmez
El Cajon, CA
Owner at Hirmez Brothers
|
~$X,XXX | |
10/8/20 |
Lori Moore
San Diego, CA
Director at Cushman Enterprises
|
~$X,XXX | |
10/6/20 |
Debra Parrish
San Diego, CA
Director at Cush Enterprises
|
~$X,XXX | |
9/28/20 |
Robert E. Price
La Jolla, CA
Owner at The Price Group
|
~$X,XXX | |
9/28/20 |
Allison Price
La Jolla, CA
Homemaker at n/a
|
~$X,XXX | |
9/25/20 |
Anne L Evans
La Jolla, CA
Chairman Emeritus at Evans Hotels
|
~$X,XXX | |
9/20/20 |
Dick Semerdjian
San Diego, CA
Attorney at Schwartz Semerdjian Cauley & Evans LLP
|
~$X,XXX | |
9/19/20 |
Karen Turk
San Diego, CA
Retired at None
|
~$X,XXX | |
9/19/20 |
Michael Turk
San Diego, CA
CEO at KD Development
|
~$X,XXX | |
9/19/20 |
Krista Cabrera
San Diego, CA
Attorney at Foley & Lardner
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
10/23/20 |
San Diego County Democratic Party
|
~$XX,XXX |
Form 460 Summary - Jul 01, 2021 to Aug 19, 2021
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on August 19, 2021
Form 460 Summary - Jan 01, 2021 to Jun 30, 2021
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XX,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 27, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 1, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$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 | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 27, 2020
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$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 | ~$XX,XXX |
Filed on October 22, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on September 24, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 31, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$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 | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$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 | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 22, 2020
Form 460 Summary - Jul 01, 2019 to Dec 31, 2019 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$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 | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 20, 2020
Form 460 Summary - Jul 01, 2019 to Dec 31, 2019
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 23, 2020
Form 460 Summary - Jan 01, 2019 to Jun 30, 2019
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$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 | ~$XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 31, 2019
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robbin Kulek Lockie |
Address: | La Mesa CA 91941 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Schaefer |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Attorney at City of San Diego |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | PTY |
Name: | San Diego County Democratic Party |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brooke Faigin |
Address: | Lakeside CA 92040 |
Employment Information
Employment: | Principal/CEO at River Valley Charter School |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Leib |
Address: | Solana Beach CA 92075 |
Employment Information
Employment: | President & CEO at Dunleer Strategies |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Copelan |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Real Estate at Charles Copelan |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Cornelius |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Megan Moore |
Address: | San Diego CA 92116 |
Employment Information
Employment: | Attorney at Law Offices of Megan M. Moore, PC |
Late Contribution Details
Filing Information
Report Date: | October 20, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stuart Posnock |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Vice President at Garden Communities |
Late Contribution Details
Filing Information
Report Date: | October 20, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andrea Posnock |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 19, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Edward Walton |
Address: | Poway CA 92064 |
Employment Information
Employment: | Attorney at Procopio Cory Hargreaves & Savitch LLP |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 18, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeffrey Chine |
Address: | Encinitas CA 92024 |
Employment Information
Employment: | Lawyer at Allen Matkins |
Late Contribution Details
Filing Information
Report Date: | October 18, 2020 |
Contribution Date: | October 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lorens Attisha |
Address: | El Cajon CA 92019 |
Employment Information
Employment: | CEO/Owner at Soapy Joe's |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William L. Evans |
Address: | San Diego CA 92109 |
Employment Information
Employment: | Executive Board Member at Evans Hotels |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Neal |
Address: | San Diego CA 92107 |
Employment Information
Employment: | Real Estate at H.G. Fenton |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tony Hall |
Address: | San Diego CA 92107 |
Employment Information
Employment: | Owner at Torrey Holistics |
Late Contribution Details
Filing Information
Report Date: | October 14, 2020 |
Contribution Date: | October 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Saad Hirmez |
Address: | El Cajon CA 92020 |
Employment Information
Employment: | Owner at Hirmez Brothers |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lori Moore |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Director at Cushman Enterprises |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Debra Parrish |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Director at Cush Enterprises |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert E. Price |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Owner at The Price Group |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Allison Price |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Anne L Evans |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Chairman Emeritus at Evans Hotels |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dick Semerdjian |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Attorney at Schwartz Semerdjian Cauley & Evans LLP |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Karen Turk |
Address: | San Diego CA 92109 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Turk |
Address: | San Diego CA 92109 |
Employment Information
Employment: | CEO at KD Development |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Krista Cabrera |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Attorney at Foley & Lardner |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Darren Robbins |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Lawyer at Robbins Geller Rudman & Dowd |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gerard Braun |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Chief of Staff at City of San Diego |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James D Koerber |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Attorney at County of San Diego |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cindy Pond |
Address: | San Diego CA 92116 |
Employment Information
Employment: | CEO at Taylor & Pond Corporate Communications |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Bacall |
Address: | San Diego CA 92109 |
Employment Information
Employment: | Attorney Investor at Michael Bacall Law |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Douglas E Barnhart |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | Manager at Makena Medical Bldgs |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Haleh Tayebi |
Address: | Rancho Santa Fe CA 92091 |
Employment Information
Employment: | Homemaker at n/a |
Late Contribution Details
Filing Information
Report Date: | September 16, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Connie Wick |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Homemaker at None |
Late Contribution Details
Filing Information
Report Date: | September 16, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kimberly Miller |
Address: | Escondido CA 92025 |
Employment Information
Employment: | Public Affairs at Miller Public Affairs |
Late Contribution Details
Filing Information
Report Date: | September 16, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lawrence M. Cushman |
Address: | San Diego CA 92108 |
Employment Information
Employment: | Personal Investments at Lawrence M. Cushman |
Late Contribution Details
Filing Information
Report Date: | September 14, 2020 |
Contribution Date: | September 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stephen McIntee |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Kaelin |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Attorney at Allen Semelsberger and Kaelin, LLP |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Trudy Stambook |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Real Estate Agent at Centre City Properties |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Diaz |
Address: | San Diego CA 92110 |
Employment Information
Employment: | Real Estate at George Diaz |
Late Contribution Details
Filing Information
Report Date: | September 11, 2020 |
Contribution Date: | September 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Philip Rath |
Address: | Poway CA 92064 |
Employment Information
Employment: | Consultant at PPR Solutions, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Henry F. Hunte |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Chairman at H.G. Fenton Company |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sam Nejabat |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Business Development at State of California |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 4, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Bacall |
Address: | San Diego CA 92109 |
Employment Information
Employment: | Attorney Investor at Michael Bacall Law |
Late Contribution Details
Filing Information
Report Date: | September 2, 2020 |
Contribution Date: | September 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Timothy Blood |
Address: | San Diego CA 92116 |
Employment Information
Employment: | Attorney at Blood Hurst & O'Reardon, LLP |
Late Contribution Details
Filing Information
Report Date: | September 2, 2020 |
Contribution Date: | September 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gil Cabrera |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Attorney at The Cabrera Firm |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Gleiberman |
Address: | San Diego CA 92121 |
Employment Information
Employment: | CEO at MG Properties Group |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Hanna Gleiberman |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Owner at MG Properties Group |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Schaefer |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Attorney at City of San Diego |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 18, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | PTY |
Name: | San Diego County Democratic Party |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | James M. Silverwood |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | President/CEO at Affirmed Housing |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bradford Perry |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Commercial Real Estate Brokerage at Perry Commercial REI |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | James M. Silverwood |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | President/CEO at Affirmed Housing |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Self |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jenny Maloney |
Address: | Carlsbad CA 92011 |
Employment Information
Employment: | Marketing at Bayer |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeffrey Bernard |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Business Owner at Palace Jewelry Co. |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Israel Adato |
Address: | Bonita CA 91902 |
Employment Information
Employment: | CEO at Nigal, Inc. dba Express Financial Services |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | P. Scott Miller |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Attorney at P. Scott Miller Jr. APC |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Katherine McGrath |
Address: | San Diego CA 92107 |
Employment Information
Employment: | Assistant United States Attorney at United States Attorney Office |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matthew Semmer |
Address: | San Diego CA 92128 |
Employment Information
Employment: | Broker at Novascend, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carol H. Hunte |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Homemaker at None |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Geoffrey Swortwood |
Address: | San Diego CA 92108 |
Employment Information
Employment: | Real Estate Consultant at H.G. Fenton Company |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Henry F. Hunte |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Chairman at H.G. Fenton Company |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Laura Norling |
Address: | San Diego CA 92108 |
Employment Information
Employment: | Investor at H.G. Fenton Co. |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Swortwood |
Address: | San Diego CA 92108 |
Employment Information
Employment: | COO at The People's Movement |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Paul Dostart |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Attorney at Dostart Hannink & Coveney LLP |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patricia Alvarez De Los Cobos |
Address: | Chula Vista CA 91910 |
Employment Information
Employment: | President at Energy Communications Corp. |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Klein |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Lawyer at Musick, Peeler & Garrett, LLP |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Theodore Gianulis, II |
Address: | La Mesa CA 91942 |
Employment Information
Employment: | Attorney at Blanchard, Krasner & French |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sunday Gover |
Address: | San Diego CA 92131 |
Employment Information
Employment: | Realtor at San Diego Castles Realty |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Winthrop Anderson |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Attorney at Winthrop Anderson |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Coopersmith |
Address: | San Diego CA 92101 |
Employment Information
Employment: | Attorney at Steven Coopersmith |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Uri Feldman |
Address: | San Diego CA 92121 |
Employment Information
Employment: | President at Sunroad |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jim McNeill |
Address: | San Diego CA 92111 |
Employment Information
Employment: | Attorney at City of San Diego |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mattew Seltzer |
Address: | San Diego CA 92130 |
Employment Information
Employment: | Attorney at Seltzer Caplan McMahon Vitek |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Courtney Fiske |
Address: | Escondido CA 92029 |
Employment Information
Employment: | Rescue Manager at San Diego Farm Animal Rescue |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Fiske |
Address: | Escondido CA 92029 |
Employment Information
Employment: | Attorney at Baron & Budd |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | R. Elaine Hanson |
Address: | San Diego CA 92122 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 16, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rita Brandin |
Address: | Escondido CA 92025 |
Employment Information
Employment: | Manager at Newland |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 16, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clarissa Falcon |
Address: | Bonita CA 91902 |
Employment Information
Employment: | Principal Consultant at Falcon Strategies |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kevin Smith |
Address: | San Diego CA 92106 |
Employment Information
Employment: | Lawyer at Wood, Smith, Henning & Berman |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lynelle Lynch |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | Owner at Bellus Academy |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marshall Merrifield |
Address: | San Diego CA 92130 |
Employment Information
Employment: | Executive at Bluewave Security |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marshall Merrifield |
Address: | San Diego CA 92130 |
Employment Information
Employment: | Executive at Bluewave Security |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jamie Carr |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Grace Evans Cherashore |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | CEO at Evans Hotels |
Late Contribution Details
Filing Information
Report Date: | January 2, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Scott McMillin |
Address: | Coronado CA 92118 |
Employment Information
Employment: | Chairman/Real Estate Developer at McMillin Management Services |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jamie Carr |
Address: | Rancho Santa Fe CA 92067 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | December 31, 2019 |
Contribution Date: | December 30, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gayle Blatt |
Address: | San Diego CA 92122 |
Employment Information
Employment: | Attorney at Casey Gerry Schenk at al, LLP |
Late Contribution Details
Filing Information
Report Date: | December 31, 2019 |
Contribution Date: | December 30, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gayle Blatt |
Address: | San Diego CA 92122 |
Employment Information
Employment: | Attorney at Casey Gerry Schenk at al, LLP |
Late Contribution Details
Filing Information
Report Date: | December 23, 2019 |
Contribution Date: | December 23, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Frahm |
Address: | San Diego CA 92127 |
Employment Information
Employment: | Attorney at Brownstein Hyatt |
Late Contribution Details
Filing Information
Report Date: | December 23, 2019 |
Contribution Date: | December 23, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Stephanie V Saathoff |
Address: | San Diego CA 92110 |
Employment Information
Employment: | Government Relations at Clay Company |
Late Contribution Details
Filing Information
Report Date: | December 23, 2019 |
Contribution Date: | December 23, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Shannon Murphy |
Address: | Manhattan Beach CA 90266 |
Employment Information
Employment: | Consultant at M Strategic Communications |
Late Contribution Details
Filing Information
Report Date: | December 23, 2019 |
Contribution Date: | December 23, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Modrzejewski |
Address: | Pasadena CA 91105 |
Employment Information
Employment: | Consultant at M Strategic Communications |
Late Contribution Details
Filing Information
Report Date: | December 20, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Gleason |
Address: | San Diego CA 92115 |
Employment Information
Employment: | President & CEO at Evans Hotels |
Late Contribution Details
Filing Information
Report Date: | December 17, 2019 |
Contribution Date: | December 17, 2019 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | PTY |
Name: | San Diego County Democratic Party |
Address: | Sacramento CA 95841 |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 17, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kimberly Miller |
Address: | Valley Center CA 92082 |
Employment Information
Employment: | Principal at Miller Public Relations |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 17, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Terry Brown |
Address: | La Jolla CA 92037 |
Employment Information
Employment: | Retired at n/a |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 17, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Philip Rath |
Address: | Poway CA 92064 |
Employment Information
Employment: | Principal at Rath Public Relations |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 17, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve South |
Address: | Poway CA 92064 |
Employment Information
Employment: | President at EDCO |
Late Contribution Details
Filing Information
Report Date: | February 28, 2020 |
Contribution Date: | December 17, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bradford Perry |
Address: | San Diego CA 92103 |
Employment Information
Employment: | Commercial Real Estate Brokerage at Perry Commercial REI |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 6, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sayed Ali |
Address: | San Diego CA 92127 |
Employment Information
Employment: | President at Interpreters Unlimited |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 6, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Marcy Krinsk |
Address: | San Diego CA 92106 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | December 6, 2019 |
Contribution Date: | December 5, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mel Katz |
Address: | Del Mar CA 92014 |
Employment Information
Employment: | Business Executive at Manpower |