Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00647271
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: C00647271



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

LINCOLN-ROOSEVELT PAC


PO BOX 833
ANNANDALE, VA 22003

Treasurer Name:PARSONS-SCHWARZ, NATHAN
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  O (INDEPENDENT EXPENDITURE-ONLY COMMITTEE)

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 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/26/2023  01/01/2023  06/30/2023  5  202307269584061399 PDF 
YEAR-END
 01/29/2024  07/01/2023  12/31/2023  5  202401299600457265 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2022  01/01/2022  03/31/2022  5  202204139496090905 PDF 
JULY QUARTERLY
 07/14/2022  04/01/2022  06/30/2022  5  202207149518527354 PDF 
OCTOBER QUARTERLY
 10/12/2022  07/01/2022  09/30/2022  5  202210129532149976 PDF 
POST-GENERAL
 12/07/2022  10/01/2022  11/28/2022  5  202212079547230168 PDF 
YEAR-END
 01/26/2023  11/29/2022  12/31/2022  5  202301269574982907 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/22/2021  01/01/2021  06/30/2021  5  202107229451953486 PDF 
YEAR-END
 01/13/2022  07/01/2021  12/31/2021  5  202201139474978700 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2020  01/01/2020  03/31/2020  5  202004139216654983 PDF 
JULY QUARTERLY
 07/13/2020  04/01/2020  06/30/2020  5  202007139244500111 PDF 
OCTOBER QUARTERLY
 10/08/2020  07/01/2020  09/30/2020  5  202010089285057625 PDF 
POST-GENERAL
 12/01/2020  10/01/2020  11/23/2020  5  202012019337215482 PDF 
YEAR-END
 01/25/2021  11/24/2020  12/31/2020  5  202101259413352050 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/18/2019  01/01/2019  06/30/2019  5  201907189151433221 PDF 
YEAR-END
 01/21/2020  07/01/2019  12/31/2019  5  202001219167294262 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  01/25/2018      5  201801259090636039 PDF 
STATEMENT OF ORGANIZATION AMEND  11/01/2018      5  201811019133576472 PDF 
24 HOUR NOTICE
 11/02/2018      1  201811029133585130 PDF 
APRIL QUARTERLY
 04/15/2018  01/01/2018  03/31/2018  6  201804159108102240 PDF 
JULY QUARTERLY
 07/14/2018  04/01/2018  06/30/2018  6  201807149115464490 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  9  201810159124823412 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  7  201812069134350468 PDF 
YEAR-END
 01/29/2019  11/27/2018  12/31/2018  5  201901299144131863 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 06/08/2017      5  201706089056321864 PDF 
MID-YEAR REPORT
 07/30/2017  01/01/2017  06/30/2017  5  201707309069854281 PDF 
YEAR-END
 01/31/2018  07/01/2017  12/31/2017  5  201801319091027376 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH