Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00565929
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00565929



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

BUTTE COUNTY DEMOCRATIC CENTRAL COMMITTEE


5445 MADISON AVENUE
SACRAMENTO, CA 95841

Treasurer Name:LEWIS, DENISE
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  X (NON-QUALIFIED PARTY)

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/12/2024  01/01/2024  03/31/2024  26  202404129627600177 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
FILING FREQUENCY CHANGE NOTICE
 02/14/2023      1  202302149578308437 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 02/15/2023      2  202302150300171511 PDF 
MID-YEAR REPORT
 07/28/2023  01/01/2023  06/30/2023  142  202307289584134814 PDF 
YEAR-END
 01/31/2024  07/01/2023  12/31/2023  219  202401319601062857 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
FILING FREQUENCY CHANGE NOTICE
 06/16/2022      1  202206169514942716 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 06/17/2022      2  202206170300145331 PDF 
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  38  202204159496413962 PDF 
JUNE MONTHLY
 06/20/2022  04/01/2022  05/31/2022  61  202206209515159716 PDF 
JULY MONTHLY
 07/20/2022  06/01/2022  06/30/2022  25  202207209522441584 PDF 
AUGUST MONTHLY
 08/18/2022  07/01/2022  07/31/2022  20  202208189525533656 PDF 
SEPTEMBER MONTHLY
 09/20/2022  08/01/2022  08/31/2022  32  202209209528821498 PDF 
OCTOBER MONTHLY
 10/18/2022  09/01/2022  09/30/2022  44  202210189537563725 PDF 
PRE-GENERAL
 10/27/2022  10/01/2022  10/19/2022  17  202210279546524743 PDF 
POST-GENERAL
 12/08/2022  10/20/2022  11/28/2022  35  202212089547989660 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  36  202301319575903749 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/29/2021      5  202101299417803910 PDF 
FILING FREQUENCY CHANGE NOTICE
 02/18/2021      1  202102189428637912 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 02/19/2021      2  202102190300108932 PDF 
MID-YEAR REPORT
 07/30/2021  01/01/2021  06/30/2021  251  202107309452390601 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  268  202201319486084271 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  06/04/2020      5  202006049239621582 PDF 
FILING FREQUENCY CHANGE NOTICE
 09/19/2020      1  202009199275274646 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 09/30/2020      2  202009300300086486 PDF 
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  33  202004159216825045 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  125  202007159244661900 PDF 
SEPTEMBER MONTHLY
 09/20/2020  07/01/2020  08/31/2020  68  202009209275573311 PDF 
OCTOBER MONTHLY
 10/20/2020  09/01/2020  09/30/2020  41  202010209312982539 PDF 
PRE-GENERAL
 10/22/2020  10/01/2020  10/14/2020  23  202010229335548006 PDF 
POST-GENERAL
 12/03/2020  10/15/2020  11/23/2020  49  202012039339730362 PDF 
YEAR-END
 01/29/2021  11/24/2020  12/31/2020  41  202101299418197498 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
FILING FREQUENCY CHANGE NOTICE
 02/07/2019      1  201902079145476683 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 02/20/2019      2  201902200300033727 PDF 
MID-YEAR REPORT
 07/31/2019  01/01/2019  06/30/2019  111  201907319161256671 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  141  202001319184848093 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/31/2018      8  201801319091077196 PDF 
FILING FREQUENCY CHANGE NOTICE
 05/11/2018      1  201805119112017267 PDF 
ACKNOWLEDGEMENT OF FILING FREQUENCY CHANGE
 05/22/2018      2  201805220300010452 PDF 
STATEMENT OF ORGANIZATION AMEND  08/12/2018      8  201808129119600853 PDF 
STATEMENT OF ORGANIZATION AMEND  11/03/2018      7  201811039133586222 PDF 
APRIL QUARTERLY
 04/15/2018  01/01/2018  03/31/2018  41  201804159108187755 PDF 
MAY MONTHLY
 05/20/2018  04/01/2018  04/30/2018  20  201805209112149994 PDF 
JUNE MONTHLY
 06/20/2018  05/01/2018  05/31/2018  17  201806209113911243 PDF 
JULY MONTHLY
 07/19/2018  06/01/2018  06/30/2018  12  201807199115794073 PDF 
AUGUST MONTHLY
 08/20/2018  07/01/2018  07/31/2018  15  201808209120011654 PDF 
SEPTEMBER MONTHLY
 09/20/2018  08/01/2018  08/31/2018  21  201809209122028491 PDF 
OCTOBER MONTHLY
 10/20/2018  09/01/2018  09/30/2018  48  201810209125916452 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  24  201810259133329734 PDF 
POST-GENERAL
 12/06/2018  10/18/2018  11/26/2018  38  201812069134454754 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  34  201901319144471263 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  03/03/2017      7  201703039050599484 PDF 
MID-YEAR REPORT
 07/31/2017  01/01/2017  06/30/2017  63  201707319069917198 PDF 
MID-YEAR REPORT AMEND  01/31/2018  01/01/2017  06/30/2017  64  201801319091077378 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  105  201801319091077583 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/11/2016  01/01/2016  03/31/2016  20  201604119012293247 PDF 
JULY QUARTERLY
 07/13/2016  04/01/2016  06/30/2016  19  201607139020444408 PDF 
OCTOBER QUARTERLY
 10/12/2016  07/01/2016  09/30/2016  20  201610129032296944 PDF 
POST-GENERAL
 12/07/2016  10/01/2016  11/28/2016  19  201612079037672109 PDF 
YEAR-END
 01/27/2017  11/29/2016  12/31/2016  12  201701279041531060 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  02/04/2015      4  15970259947 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/10/2015    02/10/2015  2  15330074084 PDF 
MISCELLANEOUS REPORT TO FEC
 03/17/2015      1  15950870837 PDF 
STATEMENT OF ORGANIZATION AMEND  07/21/2015      4  201507219000353491 PDF 
MID-YEAR REPORT
 07/22/2015  01/01/2015  06/30/2015  25  201507229000354782 PDF 
YEAR-END
 01/25/2016  07/01/2015  12/31/2015  19  201601259004594461 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 07/07/2014      6  14031260691 PDF 
OCTOBER QUARTERLY
 10/14/2014  07/01/2014  09/30/2014  19  14978200201 PDF 
POST-GENERAL
 12/02/2014  10/01/2014  11/24/2014  21  14952702376 PDF 
YEAR-END
 01/28/2015  11/25/2014  12/31/2014  13  15950121981 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 02/03/2015  11/25/2014  12/31/2014  2  15330073382 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH