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.
Kevin Lincoln for Mayor 2020
Candidate
ID: 1422621
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 8 filing periods
• Last filing: December 21, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/21 - 12/21/21 | 12/21/21 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
1/1/21 - 6/30/21 | 7/23/21 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
10/18/20 - 12/31/20 | 2/4/21 Amended #1 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
10/18/20 - 12/31/20 | 2/1/21 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/21/20 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
7/1/20 - 9/19/20 | 9/24/20 | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | |
2/16/20 - 6/30/20 | 7/29/20 | ~$X,XXX | ~$XX,XXX | ~$X,XXX | ~$XXX | |
1/19/20 - 2/15/20 | 2/20/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$X,XXX | ~$X,XXX | ~$XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
10/15/20 |
Silva Trucking
French Camp, CA
|
~$X,XXX | |
10/7/20 |
Stockton Police Officers Association PAC
Stockton, CA
|
~$XX,XXX | |
10/5/20 |
Stockton Professional Firefighters P.A.C.
Stockton, CA
|
~$X,XXX | |
9/30/20 |
Blake Eagal
Stockton, CA
|
~$X,XXX | |
9/28/20 |
Steven Malcoun
Stockton, CA
Attorney at Mevall Hurley
|
~$X,XXX | |
9/28/20 |
Helen Ellis
Stockton, CA
|
~$X,XXX | |
9/28/20 |
Associated Builders and Contractors Northern California Chapter Political Action Committee
Livermore, CA
|
~$X,XXX | |
9/25/20 |
Donnie Garibaldi
Lodi, CA
Property management at Rpm company
|
~$X,XXX | |
9/24/20 |
Farmers & Merchants Bank Of Central California
Lodi, CA
|
~$X,XXX | |
9/24/20 |
Republic Services Inc.
Phoenix, AZ
|
~$X,XXX | |
9/22/20 |
William Filios
Stockton, CA
Information Requested
|
~$X,XXX | |
9/22/20 |
Kelly's Express Carh Wash LLC
Stockton, CA
|
~$X,XXX | |
9/21/20 |
Valley Landscaping Maintenance Inc.
Lodi, CA
|
~$X,XXX | |
9/21/20 |
California Real Estate Political Action Committee (CREPAC) - California Association of Realtors
Los Angeles, CA
|
~$X,XXX | |
9/18/20 |
Bank Of Stockton
Stockton, CA
|
~$XX,XXX | |
9/17/20 |
Laborers International Union of North America Local 1309 Political Action Committee
Stockton, CA
|
~$X,XXX | |
9/17/20 |
Rudy Maggio
Lodi, CA
Farmer at Rudy Maggio Farms
|
~$X,XXX | |
9/17/20 |
RLD Partners, L.P.
Stockton, CA
|
~$X,XXX | |
9/17/20 |
Daniel Phelps
Lodi, CA
Information Requested
|
~$X,XXX | |
9/17/20 |
Ben Dominguez
Stockton, CA
Owner at Phoenix Construction Group
|
~$X,XXX | |
9/17/20 |
Gregory Dohrmann
Stockton, CA
Information Requested
|
~$X,XXX | |
9/17/20 |
Locarno Guild IDG
Stockton, CA
|
~$X,XXX | |
9/17/20 |
Katherine Carruesco
Stockton, CA
Information Requested
|
~$X,XXX | |
9/17/20 |
James Watt
Lodi, CA
Information Requested
|
~$X,XXX | |
9/17/20 |
Andrew Wolfe Jr.
Woodbridge, CA
Information Requested
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Jul 01, 2021 to Dec 21, 2021
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Cash Receipts | ~$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 December 21, 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 | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 23, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 4, 2021
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$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 | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 1, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on October 21, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on September 24, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$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 | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 29, 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 | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$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 | ~$XXX |
Filed on February 20, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 2, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Northern California District Council of Laborers PAC |
Address: | Pleasanton CA 94588 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter Political Action Committee |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ronald Van De Pol |
Address: | Stockton CA 95207 |
Employment Information
Employment: | President at Van De Pol Enterprises Inc. |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RLD Partners, L.P. |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Knife River Construction |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Acosta |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lauren Kettles |
Address: | Santa Monica CA 90405 |
Employment Information
Employment: | Homemaker at Homemaker |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Edward Sprague |
Address: | Lodi CA 95242 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Hollander Holdings LLC |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | October 23, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dru Warmerdam |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wendy Stoerner |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Ower at Country Club ACE Hardware |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Thomas Van De Pol |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Owner at Van De Pol Enterprises Inc. |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Haggerty Construction, Inc. |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Margaret Ann Helland |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | French Camp Transport |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Woods Property Investments LLC |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matthew Kettles |
Address: | Santa Monica CA 90405 |
Employment Information
Employment: | Callaway at Financial Analyst |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Windmill Cove Resort and Marina |
Address: | Stockton CA 95206 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brad Hellwig |
Address: | Stockton CA 95201 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | October 18, 2020 |
Contribution Date: | October 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Barry Ruhl |
Address: | Stockton CA 95202 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Red Target Corporation |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | October 17, 2020 |
Contribution Date: | October 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | A & D Ranches, LLC |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | October 16, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stockton Professional Firefighters P.A.C. |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Buddha Capital Corporation |
Address: | Lathrop CA 95330 |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Melvin Muela |
Address: | Stockton CA 95209 |
Employment Information
Employment: | Financial Broker at Transamerica Financial Advisors Inc. |
Late Contribution Details
Filing Information
Report Date: | October 15, 2020 |
Contribution Date: | October 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Silva Trucking |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | October 7, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stockton Police Officers Association PAC |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stockton Professional Firefighters P.A.C. |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | September 30, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Blake Eagal |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Malcoun |
Address: | Stockton CA 95212 |
Employment Information
Employment: | Attorney at Mevall Hurley |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Helen Ellis |
Address: | Stockton CA 95204 |
Late Contribution Details
Filing Information
Report Date: | September 28, 2020 |
Contribution Date: | September 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Associated Builders and Contractors Northern California Chapter Political Action Committee |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Donnie Garibaldi |
Address: | Lodi CA 95240 |
Employment Information
Employment: | Property management at Rpm company |
Late Contribution Details
Filing Information
Report Date: | September 24, 2020 |
Contribution Date: | September 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Farmers & Merchants Bank Of Central California |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Republic Services Inc. |
Address: | Phoenix AZ 85054 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Filios |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Kelly's Express Carh Wash LLC |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Valley Landscaping Maintenance Inc. |
Address: | Lodi CA 95242 |
Late Contribution Details
Filing Information
Report Date: | September 21, 2020 |
Contribution Date: | September 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | California Real Estate Political Action Committee (CREPAC) - California Association of Realtors |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Bank Of Stockton |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Laborers International Union of North America Local 1309 Political Action Committee |
Address: | Stockton CA 95215 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rudy Maggio |
Address: | Lodi CA 95242 |
Employment Information
Employment: | Farmer at Rudy Maggio Farms |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RLD Partners, L.P. |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Phelps |
Address: | Lodi CA 95240 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ben Dominguez |
Address: | Stockton CA 95209 |
Employment Information
Employment: | Owner at Phoenix Construction Group |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gregory Dohrmann |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Locarno Guild IDG |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Katherine Carruesco |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Watt |
Address: | Lodi CA 95242 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Andrew Wolfe Jr. |
Address: | Woodbridge CA 95258 |
Employment Information
Employment: | Information Requested |
Late Contribution Details
Filing Information
Report Date: | September 18, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Moreno Trenching, Ltd. |
Address: | Rio Vista CA 94571 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Silva Trucking |
Address: | French Camp CA 95231 |
Late Contribution Details
Filing Information
Report Date: | September 2, 2020 |
Contribution Date: | September 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Esther Ubaldi |
Address: | Stockton CA 95207 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | September 1, 2020 |
Contribution Date: | September 1, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Nasco Electric Sign Co, Inc. |
Address: | Stockton CA 95215-2256 |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Harmony Communities Inc. |
Address: | Stockton CA 95219 |
Late Contribution Details
Filing Information
Report Date: | August 31, 2020 |
Contribution Date: | August 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Johnny Kinder |
Address: | Stockton CA 95209 |
Employment Information
Employment: | Real Estate at SPR |
Late Contribution Details
Filing Information
Report Date: | August 30, 2020 |
Contribution Date: | August 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Windmill Cove Bar and Grill |
Address: | Roseville CA 95678 |
Late Contribution Details
Filing Information
Report Date: | August 29, 2020 |
Contribution Date: | August 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tom Klauer |
Address: | Reno NV 89519 |
Employment Information
Employment: | Business Owner at Klauers Inc. |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leonard Harrington |
Address: | Stockton CA 95219 |
Employment Information
Employment: | Auto Dealer at Lodi CDJR |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Arron Pellarin |
Address: | Redwood City CA 94063 |
Employment Information
Employment: | President at Pellarin Construction Inc. |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Save Swenson Park |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | August 25, 2020 |
Contribution Date: | August 25, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stockton Professional Firefighters P.A.C. |
Address: | Stockton CA 95269 |
Late Contribution Details
Filing Information
Report Date: | August 25, 2020 |
Contribution Date: | August 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Wild Horses 4X4 |
Address: | Lodi CA 95240 |
Late Contribution Details
Filing Information
Report Date: | August 24, 2020 |
Contribution Date: | August 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | HRM Ranches, LLC |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vanco Truck & Auto Plaza |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | August 21, 2020 |
Contribution Date: | August 20, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stockton Police Officers Association PAC |
Address: | Stockton CA 95202 |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mel Ratto |
Address: | Stockton CA 95207 |
Employment Information
Employment: | Retired at Retired |
Late Contribution Details
Filing Information
Report Date: | August 18, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | River Islands Development, LLC |
Address: | Walnut Creek CA 94596 |
Late Contribution Details
Filing Information
Report Date: | August 7, 2020 |
Contribution Date: | August 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Central Valley Prop Advisors LLC |
Address: | Stockton CA 95212 |
Late Contribution Details
Filing Information
Report Date: | February 17, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mel Ratto & Associates |
Address: | Stockton CA 95207 |
Late Contribution Details
Filing Information
Report Date: | February 14, 2020 |
Contribution Date: | February 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sanchez Services |
Address: | Stockton CA 95205 |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Malcoun |
Address: | Stockton CA 95212 |
Employment Information
Employment: | Attorney at Mevall Hurley |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Wu Family Pet Hospital Inc. |
Address: | Stockton CA 95210 |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Johnny Kinder |
Address: | Stockton CA 95209 |
Employment Information
Employment: | Real Estate at SPR |