Unlock full local campaign finance data City council, school board, and county race funding from 185+ jurisdictions—one search instead of dozens.
Late Contributions
| Date | Contributor | Amount | View |
|---|---|---|---|
|
Oct 27, 2020
|
Robbin Kulek Lockie
La Mesa, CA
Retired at None
|
~$XXX | |
|
Oct 24, 2020
|
George Schaefer
San Diego, CA
Attorney at City of San Diego
|
~$XXX | |
|
Oct 23, 2020
|
Brooke Faigin
Lakeside, CA
Principal/CEO at River Valley Charter School
|
~$XXX | |
|
Oct 22, 2020
|
Richard Leib
Solana Beach, CA
President & CEO at Dunleer Strategies
|
~$XXX | |
|
Oct 22, 2020
|
Charles Copelan
San Diego, CA
Real Estate at Charles Copelan
|
~$XXX | |
|
Oct 22, 2020
|
Robert Cornelius
San Diego, CA
Retired at None
|
~$XXX | |
|
Oct 22, 2020
|
Megan Moore
San Diego, CA
Attorney at Law Offices of Megan M. Moore, PC
|
~$XXX | |
|
Oct 19, 2020
|
Stuart Posnock
La Jolla, CA
Vice President at Garden Communities
|
~$X,XXX | |
|
Oct 19, 2020
|
Andrea Posnock
La Jolla, CA
Homemaker at n/a
|
~$X,XXX | |
|
Oct 19, 2020
|
Edward Walton
Poway, CA
Attorney at Procopio Cory Hargreaves & Savitch LLP
|
~$XXX | |
|
Oct 18, 2020
|
Jeffrey Chine
Encinitas, CA
Lawyer at Allen Matkins
|
~$XXX | |
|
Oct 17, 2020
|
Lorens Attisha
El Cajon, CA
CEO/Owner at Soapy Joe's
|
~$X,XXX | |
|
Oct 16, 2020
|
William L. Evans
San Diego, CA
Executive Board Member at Evans Hotels
|
~$X,XXX | |
|
Oct 15, 2020
|
Michael Neal
San Diego, CA
Real Estate at H.G. Fenton
|
~$X,XXX | |
|
Oct 13, 2020
|
Tony Hall
San Diego, CA
Owner at Torrey Holistics
|
~$X,XXX | |
|
Oct 13, 2020
|
Saad Hirmez
El Cajon, CA
Owner at Hirmez Brothers
|
~$X,XXX | |
|
Oct 8, 2020
|
Lori Moore
San Diego, CA
Director at Cushman Enterprises
|
~$X,XXX | |
|
Oct 6, 2020
|
Debra Parrish
San Diego, CA
Director at Cush Enterprises
|
~$X,XXX | |
|
Sep 28, 2020
|
Robert E. Price
La Jolla, CA
Owner at The Price Group
|
~$X,XXX | |
|
Sep 28, 2020
|
Allison Price
La Jolla, CA
Homemaker at n/a
|
~$X,XXX | |
|
Sep 25, 2020
|
Anne L Evans
La Jolla, CA
Chairman Emeritus at Evans Hotels
|
~$X,XXX | |
|
Sep 20, 2020
|
Dick Semerdjian
San Diego, CA
Attorney at Schwartz Semerdjian Cauley & Evans LLP
|
~$X,XXX | |
|
Sep 19, 2020
|
Karen Turk
San Diego, CA
Retired at None
|
~$X,XXX | |
|
Sep 19, 2020
|
Michael Turk
San Diego, CA
CEO at KD Development
|
~$X,XXX | |
|
Sep 19, 2020
|
Krista Cabrera
San Diego, CA
Attorney at Foley & Lardner
|
~$X,XXX |
| Date | Recipient | Amount | View |
|---|---|---|---|
|
Oct 23, 2020
|
San Diego County Democratic Party
|
~$XX,XXX |
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 |