Skip to main content
Home
Campaign Legal Center
Main Menu

Header

  • The Latest
  • Issues
    • Campaign Finance
    • Ethics
    • Redistricting
    • Voting Rights
  • Cases & Actions
  • About
    • Staff
    • Trustees & Advisors
    • Careers
    • Support Our Work

Header Secondary

  • Contact CLC
  • Media Center
  • Get Updates
  • Search
  • Donate

Filter by Type

  • (-) Article (0)
  • Case / Action (0)
  • (-) Document (185)
  • Media Mention (0)
  • Press Release (0)

Filter by Issue Area

  • Campaign Finance (1349)
  • (-) Ethics (185)
  • Redistricting (355)
  • Voting Rights (570)

Filter by Document Type

  • Decision (9)
  • (-) Document (185)

Filter by Case/Action Status

Displaying 41 - 60 of 185 Results

CLC Supplemental Complaint Against Wilbur Ross - BankUnited

Document
Date
February 7, 2019
Case
CLC Holds Commerce Secretary Accountable for Financial Conflicts of Interest

CLC submitted a complaint to Inspector General Peggy Gustafson about Commerce Secretary Wilbur Ross over his failure to divest BankUnited stock, which he claimed to have divested on government forms that he signed under penalty of perjury.

Congressional Testimony in Support of HR 1

Document
Date
January 29, 2019

This statement is by Adav Noti, senior director of trial litigation and chief of staff at CLC. It was delivered before the Committee on the Judiciary of the United States House of Representatives on January 29, 2019.

CLC v. GSA: Document Release of FY2017 Travel Data

Document
Date
January 22, 2019
Case
CLC v. GSA

As a part of CLC's litigation with the General Services Administration (GSA) over FOIA documents, GSA has released 120 pages of responsive documents about government travel. This includes agencies such as the Department of Agriculture, Department of Commerce, the Drug Enforcement Administration, Department of Homeland Security, Department of Health and Human Services, Department of Defense, Department of Justice, and more.

CLC v. GSA: Document Release of DEA Data

Document
Date
January 22, 2019
Case
CLC v. GSA

As a part of CLC's litigation with the General Services Administration (GSA) over FOIA documents, data about travel records for the Drug Enforcement Agency (DEA) was released. The document contains agency travel information, including destination and cost of flights.

Issue Brief: Political Accountability and Transparency Act

Document
Date
January 18, 2019

CLC published an issue brief on the recently-proposed Political Accountability and Transparency Act, a bipartisan campaign law reform bill.

CLC Comments on Proposed Amendment to California Materiality Standard for Financial Conflicts of Interest

Document
Date
January 15, 2019

On January 15, 2019, the Campaign Legal Center submitted comments to Alice T. Germond, Chair of the California Fair Political Practices Commission on a proposed amendment to the materiality standard for financial interests in real property. While the proposed amendment intends to simplify the process of making materiality determinations in real property conflicts of interest, it may have unintended negative consequences.

CLC Complaint to DOJ FARA Registration Unit on Joseph Lieberman

Document
Date
January 8, 2019

CLC submitted a complaint to the Department of Justice on January 8, 2019 to investigate a failure to register as a lobbyist for a Chinese telecom company. Former Senator Joseph Lieberman had been advising the company, ZTE, on matters affecting U.S. policy, and are requesting that the Foreign Agent Registration Unit investigate.

HR 1 - For the People Act

Document
Date
January 4, 2019

H.R.1, "For the People Act" was introduced in the U.S. House of Representatives. This landmark legislation would: increase transparency of campaign spending; set up a system of small-donor matching funds for congressional candidates; revive the matching-fund system for presidential campaigns; expand conflict-of-interest laws; increase oversight of lobbyists; end partisan gerrymandering of congressional districts; establish nationwide automatic voter registration; and reinforce the Voting Rights Act.

Frequently Asked Questions: Donald Trump Jr and the Foreign National Ban

Document
Date
July 24, 2017

This frequently asked questions sheet explains what Donald Trump Jr. did that was illegal according to campaign finance law.

CLC Letter to U.S. House Committee on Oversight and Government Reform on Acting AG Whitaker

Document
Date
December 19, 2018

CLC sent a letter on December 19, 2018 to Chairman Gowdy and Ranking Member Cummings about potential undisclosed conflicts of interest on the part of Acting Attorney General Matthew Whitaker, who was paid $1.2 million from a single, untraceable source in the three years before joining the Department of Justice. Whitaker was executive director of the Foundation for Accountability and Civic Trust (FACT), and was the organization's only full-time employee.

CLC Letter to Michigan Committees on State Campaign Finance and Ethics Laws

Document
Date
December 4, 2018

CLC wrote the Chair of the Committee on Competitiveness in the Michigan House of Representatives and the Chair on the Committee on Elections and Government Reform to support transparency and Michigan citizens' right to effective enforcement of the state's campaign finance and ethics laws. CLC opposes SB 1176 and SB 1250.

FOIA Request: Wilbur Ross' Travel Information

Document
Date
October 5, 2017
Case
CLC Holds Commerce Secretary Accountable for Financial Conflicts of Interest

CLC submitted a FOIA Request to the Department of Commerce to obtain information regarding Secretary Wilbur Ross' travel. The request comes in light of at least four U.S Cabinet members and one agency administrator who have used military or chartered aircrafts for personal use at the taxpayers' expense. ​

CLC Complaint to Department of Commerce Inspector General on Hon. Wilbur L. Ross Jr.

Document
Date
August 13, 2018
Case
CLC Holds Commerce Secretary Accountable for Financial Conflicts of Interest

CLC filed a complaint with the Department of Commerce's Inspector General calling for an investigation into whether Commerce Secretary Wilbur Ross violated the criminal laws on conflicts of interest and false statements. The complaint provides a detailed roadmap for the Inspector General to determine whether Ross has violated the law, pointing to the fact that Ross has not accounted for 46 assets that he pledged to divest.

Supplemental Complaint Concerning Ethics Violations by Sec. Wilbur Ross

Document
Date
November 1, 2018
Case
CLC Holds Commerce Secretary Accountable for Financial Conflicts of Interest

Today, CLC filed a supplemental complaint with the Office of the Inspector General concerning Secretary Ross's possible violations of the conflict of interest law. CLC sent an earlier letter to the Inspector General on the same issue on August 13, 2018. 

Walter Shaub - Policy Proposals on Ethics

Document
Date
November 9, 2017

Walter Shaub released 13 policy recommendations to insulate ethics program from political retaliation, strengthen transparency, increase effectiveness of agency oversight capacity.

CLC Comments on Proposed Amendments to Board Regulation 1

Document
Date
October 16, 2018

CLC filed comments with the Philadelphia Board of Ethics regarding the Proposed Amendments to Board Regulation No. 1. Board Regulation No. 1 relates to campaign finance and CLC supports the Board’s decision to update the regulation.

Transparency on the Ballot: North Dakota's Initiative for the Disclosure of Money in Politics

Document
Date
September 25, 2018

CLC supports North Dakota's Measure One, which would increase the transparency of spending in state elections, reduce the undue influence of lobbyists, limit the misuse of campaign funds, and establish a state ethics commission. State voters will be able to vote on this on November 6.

Hatch Act Complaint Against Donald Benton

Document
Date
September 25, 2018

CLC filed a complaint with the U.S. Office of Special Counsel against Donald M. Benton, the Director of the U.S. Selective Service System, for an apparent violation of the Hatch Act.

Coalition Letter in Support of Rice Reed Resolution

Document
Date
September 5, 2018

Today, a coordinated letter was sent to all members of the U.S. House of Representatives. The letter urged the representatives to support H. Res 1043, the Rice Reed Resolution, that was recently introduced by Reps. Kathleen Rice (D-New York) and Tom Reed (R-New York). This letter was sent as a coordinated effort between Business for America, CLC, Common Cause, Government Accountability Institute, Issue ONe, League of Women Voters of the United States, MapLight, Project on Government Oversight, R Street Institute, Stand Up Republic, Sunlight Foundation, Take Back Our Republic, and Taxpayers for Common Sense.

CLC Letter to Chairman Grassley on White House Non-Disclosure Agreements

Document
Date
August 17, 2018

On August 17, 2018, CLC sent a letter to Chairman Chuck Grassley of the Judiciary Committee, about recent reporting that indicates that White House staffers have been required to sign nondisclosure agreements. CLC is asking that Grassley use his oversight authority to figure out whether these nondisclosure agreements complied with the anti-gag rule, and if not, obtain assurances from the White House that it will not seek to enforce them.

Pagination

  • First page «
  • Previous page ‹
  • Page 1
  • Page 2
  • Current page 3
  • Page 4
  • Page 5
  • …
  • Next page ›
  • Last page »

Footer menu

  • About CLC
    • Staff
    • Board & Advisors
    • Careers
  • Support Our Work
    • Our Donors
    • Financials
  • Toolkits and Resources
    • DemocracyU
    • Stop Secret Spending
    • Restore Your Vote

Footer Social

  • Facebook
  • Instagram
  • Twitter
  • YouTube

Footer Secondary

  • Contact CLC
  • The Latest
  • Media Center
© Campaign Legal Center 2020

Footer Legal

  • Privacy Policy