Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00568667
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: C00568667



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

NEVADA COUNTY DEMOCRATIC CENTRAL COMMITTEE


5445 MADISON AVENUE
SACRAMENTO, CA 95841

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

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
PRE-PRIMARY
 02/22/2024  01/01/2024  02/14/2024  19  202402229622230149 PDF 
PRE-PRIMARY AMEND  03/14/2024  01/01/2024  02/14/2024  20  202403149622418206 PDF 
APRIL QUARTERLY
 04/12/2024  02/15/2024  03/31/2024  20  202404129627600746 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  07/15/2023      4  202307159582918547 PDF 
STATEMENT OF ORGANIZATION AMEND  12/12/2023      4  202312129599447938 PDF 
MID-YEAR REPORT
 07/15/2023  01/01/2023  06/30/2023  81  202307159582918551 PDF 
YEAR-END
 01/31/2024  07/01/2023  12/31/2023  361  202401319601101624 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  33  202204159496277381 PDF 
JULY QUARTERLY
 07/15/2022  04/01/2022  06/30/2022  36  202207159521623627 PDF 
OCTOBER QUARTERLY
 10/15/2022  07/01/2022  09/30/2022  104  202210159532585298 PDF 
PRE-GENERAL
 10/27/2022  10/01/2022  10/19/2022  35  202210279546423592 PDF 
POST-GENERAL
 12/08/2022  10/20/2022  11/28/2022  39  202212089550451830 PDF 
YEAR-END
 01/31/2023  11/29/2022  12/31/2022  53  202301319577885268 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/30/2021  01/01/2021  06/30/2021  47  202107309456949265 PDF 
YEAR-END
 01/31/2022  07/01/2021  12/31/2021  199  202201319486157272 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  07/15/2020      5  202007159244977721 PDF 
STATEMENT OF ORGANIZATION AMEND  10/26/2020      5  202010269336571606 PDF 
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  24  202004159219260071 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  23  202007159244977375 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  72  202010159294399147 PDF 
POST-GENERAL
 12/03/2020  10/01/2020  11/23/2020  27  202012039340555582 PDF 
YEAR-END
 01/29/2021  11/24/2020  12/31/2020  40  202101299418073808 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/31/2019  01/01/2019  06/30/2019  33  201907319161310750 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  134  202001319184819168 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  29  201804139108051060 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  59  201807139115430676 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  77  201810159124905207 PDF 
PRE-GENERAL
 10/25/2018  10/01/2018  10/17/2018  8  201810259130901942 PDF 
POST-GENERAL
 12/06/2018  10/18/2018  11/26/2018  17  201812069134554328 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  18  201901319144424920 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  02/21/2017      5  201702219050473974 PDF 
STATEMENT OF ORGANIZATION AMEND  04/04/2017      5  201704049051988175 PDF 
STATEMENT OF ORGANIZATION AMEND  09/27/2017      5  201709279075530774 PDF 
MID-YEAR REPORT
 07/31/2017  01/01/2017  06/30/2017  232  201707319069921264 PDF 
MID-YEAR REPORT AMEND  09/11/2017  01/01/2017  06/30/2017  230  201709119074647228 PDF 
MID-YEAR REPORT AMEND  01/31/2018  01/01/2017  06/30/2017  231  201801319091066940 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  104  201801319091068871 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2016  01/01/2016  03/31/2016  18  201604139012318826 PDF 
JULY QUARTERLY
 07/15/2016  04/01/2016  06/30/2016  23  201607159020551439 PDF 
OCTOBER QUARTERLY
 10/15/2016  07/01/2016  09/30/2016  15  201610159032760080 PDF 
POST-GENERAL
 12/08/2016  10/01/2016  11/28/2016  14  201612089037784024 PDF 
YEAR-END
 01/30/2017  11/29/2016  12/31/2016  9  201701309041540778 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/27/2015  01/01/2015  06/30/2015  16  201507279000424585 PDF 
YEAR-END
 01/31/2016  07/01/2015  12/31/2015  9  201601319004960319 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 09/12/2014      6  14031292942 PDF 
OCTOBER QUARTERLY
 10/15/2014  07/01/2014  09/30/2014  5  14978274485 PDF 
POST-GENERAL
 12/03/2014  10/01/2014  11/24/2014  6  14952747059 PDF 
YEAR-END
 01/29/2015  11/25/2014  12/31/2014  8  15950141427 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH