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 28, 2020
|
Angela Silvestri
San Diego, CA
Consultant at Booz Allen Hamilton
|
~$XXX | |
|
Oct 28, 2020
|
Jeffrey Essakow
La Jolla, CA
President at Protea Properties Management
|
~$XXX | |
|
Oct 28, 2020
|
Thomas Wagner
Walnut Creek, CA
Manager at Global Medical Response
|
~$XXX | |
|
Oct 28, 2020
|
Sharon Henry
San Diego, CA
Chief Operation Officer at American Medical Response
|
~$XXX | |
|
Oct 28, 2020
|
Michael Murphy
La Mesa, CA
Regional Director at American Medical Response (AMR)
|
~$XXX | |
|
Oct 27, 2020
|
Lyndsay Eaton
La Jolla, CA
Entrepreneur at DBA: Lyndsay Eaton
|
~$XXX | |
|
Oct 27, 2020
|
John Loughlin
San Diego, CA
Technology Prognosticator at Ruby White Enterprises Inc
|
~$XXX | |
|
Oct 27, 2020
|
James Justus
San Diego, CA
Automotive Technician at James Automotive Services
|
~$XXX | |
|
Oct 27, 2020
|
Aristotle Evia
Rockville, MD
Adjunct Associate Professor of Law at The American University
|
~$XXX | |
|
Oct 27, 2020
|
Marcia Hazan
Poway, CA
Retired at None
|
~$XXX | |
|
Oct 26, 2020
|
Robert Price
La Jolla, CA
Chairman at PriceSmart
|
~$XXX | |
|
Oct 26, 2020
|
Allison Price
La Jolla, CA
Homemaker at None
|
~$XXX | |
|
Oct 26, 2020
|
Jim Madaffer
San Diego, CA
Chief Executive Officer at Madaffer Enterprises Inc
|
~$XXX | |
|
Oct 26, 2020
|
Gail Friedt
San Diego, CA
Registered Nurse at EUSA Pharma
|
~$XXX | |
|
Oct 26, 2020
|
Sheri Sachs
Carlsbad, CA
Chief Executive Officer at Encinitas Internal Medicine
|
~$XXX | |
|
Oct 26, 2020
|
Sheri Sachs
Carlsbad, CA
Chief Executive Officer at Encinitas Internal Medicine
|
~$XXX | |
|
Oct 25, 2020
|
Gene Heard
San Diego, CA
Physician at Sharp Rees-Stealy Medical Group Inc
|
~$XXX | |
|
Oct 25, 2020
|
Gustavo Rios
San Diego, CA
Attorney at Law Offices of Gustavo Rios
|
~$XXX | |
|
Oct 25, 2020
|
Linda Ely
San Diego, CA
Retired Teacher at None
|
~$XXX | |
|
Oct 24, 2020
|
Gloria Rowland
Rancho Santa Fe, CA
Retired at None
|
~$XXX | |
|
Oct 24, 2020
|
Juan Hernandez
San Diego, CA
Designer at Intuit
|
~$XXX | |
|
Oct 24, 2020
|
Lee Decker
San Diego, CA
Retired at None
|
~$XXX | |
|
Oct 24, 2020
|
Jody Isenberg
San Bernardino, CA
Retired at None
|
~$XXX | |
|
Oct 24, 2020
|
Lee Decker
San Diego, CA
Retired at None
|
~$XXX | |
|
Oct 23, 2020
|
Jason Wood
La Jolla, CA
Real Estate at Cisterra
|
~$XXX |
This committee has not given any late contributions (Form 497P2).
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 28, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Angela Silvestri |
| Address | San Diego CA 92120 |
Employment Information
| Employment | Consultant at Booz Allen Hamilton |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 28, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Jeffrey Essakow |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | President at Protea Properties Management |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 28, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Thomas Wagner |
| Address | Walnut Creek CA 94598 |
Employment Information
| Employment | Manager at Global Medical Response |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 28, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Sharon Henry |
| Address | San Diego CA 92118 |
Employment Information
| Employment | Chief Operation Officer at American Medical Response |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 28, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Michael Murphy |
| Address | La Mesa CA 91941 |
Employment Information
| Employment | Regional Director at American Medical Response (AMR) |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 27, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Lyndsay Eaton |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Entrepreneur at DBA: Lyndsay Eaton |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 27, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | John Loughlin |
| Address | San Diego CA 92107 |
Employment Information
| Employment | Technology Prognosticator at Ruby White Enterprises Inc |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 27, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | James Justus |
| Address | San Diego CA 92102 |
Employment Information
| Employment | Automotive Technician at James Automotive Services |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 27, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Aristotle Evia |
| Address | Rockville MD 20851 |
Employment Information
| Employment | Adjunct Associate Professor of Law at The American University |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 27, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Marcia Hazan |
| Address | Poway CA 92064 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Robert Price |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Chairman at PriceSmart |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Allison Price |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Homemaker at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Jim Madaffer |
| Address | San Diego CA 92101 |
Employment Information
| Employment | Chief Executive Officer at Madaffer Enterprises Inc |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gail Friedt |
| Address | San Diego CA 92103 |
Employment Information
| Employment | Registered Nurse at EUSA Pharma |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Sheri Sachs |
| Address | Carlsbad CA 92009 |
Employment Information
| Employment | Chief Executive Officer at Encinitas Internal Medicine |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Sheri Sachs |
| Address | Carlsbad CA 92009 |
Employment Information
| Employment | Chief Executive Officer at Encinitas Internal Medicine |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 25, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gene Heard |
| Address | San Diego CA 92127 |
Employment Information
| Employment | Physician at Sharp Rees-Stealy Medical Group Inc |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 25, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gustavo Rios |
| Address | San Diego CA 92111 |
Employment Information
| Employment | Attorney at Law Offices of Gustavo Rios |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 25, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Linda Ely |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Retired Teacher at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gloria Rowland |
| Address | Rancho Santa Fe CA 92067 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Juan Hernandez |
| Address | San Diego CA 92101 |
Employment Information
| Employment | Designer at Intuit |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Lee Decker |
| Address | San Diego CA 92129 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Jody Isenberg |
| Address | San Bernardino CA 92404 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Lee Decker |
| Address | San Diego CA 92129 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Jason Wood |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Real Estate at Cisterra |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Blake Harper |
| Address | San Diego CA 92109 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Steven Boudreau |
| Address | San Diego CA 92122 |
Employment Information
| Employment | Attorney at Law Offices of Steven Boudreau |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Christine Kehoe |
| Address | San Diego CA 92104 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Jaime Fox |
| Address | San Diego CA 92117 |
Employment Information
| Employment | Program Coordinator at City of San Diego |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Paul Meyer |
| Address | San Diego CA 92103 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Waynice Green-Musgrove |
| Address | Miramar FL 33029 |
Employment Information
| Employment | Attorney at Perera Barnhart Aleman |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Kristin Hampshire |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Physician at Sharp Rees-Stealy |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 23, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gregg Robinson |
| Address | San Diego CA 92107 |
Employment Information
| Employment | Professor Sociology at Grossmont College |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 22, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Steve Black |
| Address | San Diego CA 92130 |
Employment Information
| Employment | Real Estate at Cisterra |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 22, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Bernie Rhinerson |
| 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 | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Holly Hurwitz |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 22, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Fusako Yokotobi |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 22, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Charles Eminhizer |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 21, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Patrick Morrissy |
| Address | Carbondale CO 81623 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 21, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Skip Blumberg |
| Address | New York NY 10007 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 21, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Patricia Kay Coleman |
| Address | Encinitas CA 92024 |
Employment Information
| Employment | Angel Investor at Del Mar Venture Group LLC |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 21, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Ron Bamberger |
| Address | San Diego CA 92109 |
Employment Information
| Employment | Real Estate at Boardwalk Development |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 20, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Mia Abrol |
| Address | Coronado CA 92118 |
Employment Information
| Employment | Business Partner at Chetonian Corporation |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 20, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Chetan Abrol |
| Address | Coronado CA 92118 |
Employment Information
| Employment | Chief Executive Officer at Chetonian Corporation |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 20, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Elaine Schneider |
| Address | La Jolla CA 92037 |
Employment Information
| Employment | Not Employed at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 18, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Rosalia Salinas |
| Address | San Diego CA 92106 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 18, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Alan Cohen |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Retired at None |
Late Contribution Details
Filing Information
| Report Date | October 30, 2020 |
| Contribution Date | October 18, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Daniel Costa |
| Address | Washington DC 20005 |
Employment Information
| Employment | Lawyer at Economic Policy Institute |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Gustavo Rios |
| Address | San Diego CA 92111 |
Employment Information
| Employment | Attorney at Law Offices of Gustavo Rios |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 26, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Duane Johnson |
| Address | Oceanside CA 92054 |
Employment Information
| Employment | Attorney at State Compensation Insurance Fund |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 24, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Mark West |
| Address | Imperial Beach CA 91932 |
Employment Information
| Employment | Director at CACI |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 22, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Madeleine Picciotto |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Professor at UC San Diego |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 20, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Andrew Miklusicak |
| Address | San diego CA 92126 |
Employment Information
| Employment | Realtor at Realty Source, Inc. |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 19, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Beatriz Garcia |
| Address | San Diego CA 92113 |
Employment Information
| Employment | Organizer at SEIU - United Service Workers West |
Late Contribution Details
Filing Information
| Report Date | February 28, 2020 |
| Contribution Date | February 18, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Heather Riley |
| Address | San Diego CA 92127 |
Employment Information
| Employment | Attorney at Allen Matkins |
Late Contribution Details
Filing Information
| Report Date | February 9, 2020 |
| Contribution Date | February 7, 2020 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Marni von Wilpert |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Attorney at City of San Diego |
Late Contribution Details
Filing Information
| Report Date | December 31, 2019 |
| Contribution Date | December 31, 2019 |
| Amount | ~$XX,XXX |
Contributor Details
| Entity Type | Committee |
| Name | San Diego County Democratic Party |
| Address | San Diego CA 92123 |
Late Contribution Details
Filing Information
| Report Date | February 9, 2020 |
| Contribution Date | December 26, 2019 |
| Amount | ~$XXX |
Contributor Details
| Entity Type | Individual |
| Name | Marni von Wilpert |
| Address | San Diego CA 92131 |
Employment Information
| Employment | Attorney at City of San Diego |