Skip to content

Press Release – January 28, 2014 – Summary of Actions Taken at January 27, 2014 Regular Meeting

Contact:                                                                                 John St. Croix                                                                       (415) 252-3100 For release: January 28, 2014 SUMMARY OF ACTIONS TAKEN AT JANUARY 27, 2014 REGULAR MEETING At its regular meeting on January 27, 2014, the […]

Courtesy Notice – January 16, 2014 – Recent Changes to Campaign Finance Laws and Regulations, January 31, 2014 Semi-Annual Filing Deadline, Information on Termination, Preparing and Filing Campaign Statements, and Notification of Activity Threshold

Date: January 16, 2014 To: Recipient committees (Including Candidates and Officeholders) Candidates for the November 4, 2014 election who do not have a committee  Major donor and independent expenditure committees […]

Courtesy Notice – October 7, 2013 – Regarding Recent Changes to Campaign Finance Laws and Regulations, the October 24, 2013 Second Pre-Election Filing Deadline, General Purpose Committees, Independent Expenditures, and Late Reporting Period Filing

Date: October 7, 2013 To: General Purpose committees Candidates, Primarily Formed Candidate and Ballot Measure committees for the November 5, 2013 election From: John St. Croix, Executive Director Re: Recent […]