Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00671313
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: C00671313



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

TUOLUMNE COUNTY DEMOCRATIC CENTRAL COMMITTEE


16040 AVENIDA DEL SOL E
SONORA, CA 95370

Treasurer Name:DONALD P NESTER
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  Y (QUALIFIED PARTY(SEE 2USC SECT.441(A)(4)))

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
 04/08/2024  01/01/2024  03/31/2024  7  202404220300470072 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  04/03/2023      8  202304120300439881 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 05/01/2023    05/01/2023  2  202305010300179053 PDF 
APRIL QUARTERLY
 04/03/2023  01/01/2023  03/31/2023  7  202304120300439873 PDF 
JULY QUARTERLY
 07/08/2023  04/01/2023  06/30/2023  9  202307170300445488 PDF 
OCTOBER QUARTERLY
 10/02/2023  07/01/2023  09/30/2023  7  202310110300452373 PDF 
YEAR-END
 01/09/2024  10/01/2023  12/31/2023  10  202401220300458047 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/01/2022  01/01/2022  03/31/2022  8  202204110300401953 PDF 
JULY QUARTERLY
 07/01/2022  04/01/2022  06/30/2022  8  202207080300410024 PDF 
OCTOBER QUARTERLY
 10/13/2022  07/01/2022  09/30/2022  7  202210130300419707 PDF 
PRE-GENERAL
 10/25/2022  10/01/2022  10/19/2022  10  202210270300424603 PDF 
PRE-GENERAL
 10/25/2022  10/01/2022  10/19/2022  11  202210270300424618 PDF 
NOTICE OF FAILURE TO FILE
 12/22/2022  10/20/2022  11/28/2022  2  202212220300164925 PDF 
POST-GENERAL
 03/02/2023  10/20/2022  11/28/2022  9  202303130300438653 PDF 
POST-GENERAL AMEND  04/10/2023  10/20/2022  11/28/2022  11  202304170300441031 PDF 
NOTICE OF FAILURE TO FILE
 02/16/2023  11/29/2022  12/31/2022  2  202302160300171725 PDF 
YEAR-END
 03/02/2023  11/29/2022  12/31/2022  7  202303130300438663 PDF 
YEAR-END
 04/10/2023  11/29/2022  12/31/2022  7  202304170300441043 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/06/2021  01/01/2021  06/30/2021  9  202107270300382567 PDF 
YEAR-END
 01/13/2022  07/01/2021  12/31/2021  10  202201310300395536 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  04/30/2020      6  202007090300326902 PDF 
PRE-PRIMARY
 02/14/2020  01/01/2020  02/12/2020  7  202002200300315338 PDF 
APRIL QUARTERLY
 04/11/2020  02/13/2020  03/31/2020  7  202007090300323657 PDF 
NOTICE OF FAILURE TO FILE
 04/30/2020  02/13/2020  03/31/2020  2  202004300300066973 PDF 
JULY QUARTERLY
 07/09/2020  04/01/2020  06/30/2020  7  202008110300334044 PDF 
NOTICE OF FAILURE TO FILE
 08/03/2020  04/01/2020  06/30/2020  2  202008030300081539 PDF 
JULY QUARTERLY
 08/04/2020  04/01/2020  06/30/2020  7  202008260300341899 PDF 
OCTOBER QUARTERLY
 10/10/2020  07/01/2020  09/30/2020  13  202010190300345558 PDF 
PRE-GENERAL
 10/19/2020  10/01/2020  10/14/2020  8  202011020300354392 PDF 
POST-GENERAL
 11/30/2020  10/15/2020  11/23/2020  10  202012140300361119 PDF 
YEAR-END
 01/08/2021  11/24/2020  12/31/2020  7  202102040300366595 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/26/2019  01/01/2019  06/30/2019  7  201908010300290412 PDF 
YEAR-END
 01/24/2020  07/01/2019  12/31/2019  10  202001280300309196 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 02/21/2018      6  201802260300197231 PDF 
APRIL QUARTERLY
 04/12/2018  01/01/2018  03/31/2018  11  201804180300206686 PDF 
APRIL QUARTERLY AMEND  05/21/2018  01/01/2018  03/31/2018  11  201805290300212683 PDF 
APRIL QUARTERLY AMEND  08/08/2018  01/01/2018  03/31/2018  4  201808200300227627 PDF 
PRE-PRIMARY
 05/21/2018  04/01/2018  05/15/2018  13  201805290300212695 PDF 
JULY QUARTERLY
 07/12/2018  05/16/2018  06/30/2018  8  201807160300219593 PDF 
OCTOBER QUARTERLY
 10/13/2018  07/01/2018  09/30/2018  8  201810170300237280 PDF 
PRE-GENERAL
 10/22/2018  10/01/2018  10/17/2018  10  201810260300244078 PDF 
POST-GENERAL
 11/30/2018  10/18/2018  11/26/2018  7  201812070300251006 PDF 
YEAR-END
 01/05/2019  11/27/2018  12/31/2018  7  201901280300255978 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH