Occidental Petroleum Corporation Political Action Committee - 2006 cycle

Treasurer: Samuel P Dominick Jr
See Other Cycles: 2002 2004 2008 2010 2012 2014 2016 2018 2020 2022 2024

Total Receipts

$501,953

Total Spending

$499,037

Spending at Trump Properties

$0

Independent Expenditures

$0

Cash on Hand

$51,798

Debts Owed

$0

Totals Through: Dec. 31, 2006

Contributions from PACs

Electronic Filings

Typically files reports EARLY
Report title Date Filed End Date Form type Receipts Spending Cash Debts Amendment
YEAR-END » Jan. 23, 2007 Dec. 31, 2006 F3 $30,144.49 $2,000.00 $51,798.20
POST-GENERAL » Dec. 6, 2006 Nov. 27, 2006 F3 View View
PRE-GENERAL » Oct. 30, 2006 Oct. 18, 2006 F3 View View
OCT MONTHLY » Oct. 19, 2006 Sept. 30, 2006 F3 View View
SEP MONTHLY » Sept. 18, 2006 Aug. 31, 2006 F3 $21,120.80 $23,000.00 $95,827.73
AUG MONTHLY » Aug. 17, 2006 July 31, 2006 F3 $20,112.56 $15,000.00 $97,706.93
JUL MONTHLY » July 6, 2006 June 30, 2006 F3 $22,741.38 $33,410.00 $92,594.37
JUN MONTHLY » June 20, 2006 May 31, 2006 F3 $36,061.60 $33,000.00 $103,263.00
MAY MONTHLY » May 4, 2006 April 30, 2006 F3 $18,505.39 $17,100.00 $100,201.44
APR MONTHLY » April 18, 2006 March 31, 2006 F3 $18,201.55 $42,500.00 $98,796.05
MAR MONTHLY » March 15, 2006 Feb. 28, 2006 F3 $18,261.90 $6,156.00 $123,094.00
FEB MONTHLY » Feb. 17, 2006 Jan. 31, 2006 F3 $18,285.00 $7,590.00 $110,989.00
MISCELLANEOUS DOCUMENT » Jan. 31, 2006 F99
YEAR-END » Jan. 31, 2006 Dec. 31, 2005 F3 $128,216.00 $92,535.00 $100,294.00
MID-YEAR » July 22, 2005 June 30, 2005 F3 $113,150.00 $97,411.10 $64,612.60
MISCELLANEOUS DOCUMENT » Jan. 13, 2005 F99

Paper Filings

Report title Amendment Form type Date Filed End Date
REQUEST FOR ADDITIONAL INFORMATION F99 May 26, 2006 April 30, 2006