Skip to main content
Campaign Legal Center
Main Menu
Header
The Latest
Issues
Campaign Finance
Ethics
Redistricting
Voting and Elections
The Rule of Law
Stories & Impact
Voices for Democracy
Democracy Decoded Podcast
Our Impact
Media
Events
About
Staff
Trustees & Advisors
Careers
Mission & Vision
Support Our Work
Donate
Search
Search Campaign Legal Center
Filter by
Type
Case / Action
(135)
(-)
Document
(1894)
Event
(18)
Media Mention
(0)
Press Release
(579)
Update / Story
(682)
Issue Area
(-)
Campaign Finance
(1885)
Ethics
(321)
Redistricting
(546)
(-)
The Rule of Law
(10)
Voting and Elections
(964)
Document Type
Decision
(235)
Document
(1659)
Case Status
Displaying 1 - 20 of 1894 Results
Filtering by
(-)
Document
(-)
Campaign Finance
(-)
The Rule of Law
Clear All
The Rule of Law
Voting and Elections
United States v. Fontes — Amici Curiae Brief of the Brennan Center and CLC
Document
March 6, 2026
The Rule of Law
Reply Brief in Support of VPIRG’s Motion to Dismiss
Document
March 3, 2026
The Rule of Law
Voting and Elections
Amicus Brief In Support of Respondents
Document
February 26, 2026
Campaign Finance
Brief for Plaintiff-Appellee Giffords
Document
February 19, 2026
Campaign Finance
CLC Alleges Kyrsten Sinema Paid Over $700,000 in Personal Expenses from Leftover Campaign Funds After Leaving Senate
Document
February 19, 2026
Campaign Finance
CLC Alleges Foreign Billionaire Seeking Pardon Funneled Millions to Trump Super PAC
Document
February 17, 2026
The Rule of Law
Amicus Brief of ACLU of New Hampshire and League of Women Voters of New Hampshire
Document
February 13, 2026
Campaign Finance
CLC Testimony in Opposition to Oregon HB 4018
Document
February 11, 2026
Campaign Finance
CLC Statement in Support of Virginia SB 368 (Local Public Campaign Financing)
Document
February 9, 2026
Campaign Finance
CLC Statement in Support of Virginia SB 584 (Contribution Limits)
Document
February 9, 2026
Campaign Finance
CLC Testimony in Support of Maryland HB 568
Document
February 9, 2026
The Rule of Law
United States v. State of Oregon and Tobias Read, Order Granting Motion to Dismiss
Document
February 5, 2026
Ethics
Campaign Finance
Tracking the Trump Administration’s Most Corrupt Transactions
Document
February 24, 2026
Campaign Finance
Campaign Legal Center and OpenSecrets Win Summary Judgment in FEC Delay Case
Document
January 30, 2026
The Rule of Law
Plaintiffs' Reply in Support of their Motion for a Preliminary Injunction
Document
January 28, 2026
Campaign Finance
Amicus Brief in Central Maine Power Company v. Maine Commission on Governmental Ethics and Election Practices
Document
January 21, 2026
Campaign Finance
CLC Statement in Support of New Hampshire HB 1838
Document
January 15, 2026
Campaign Finance
CLC Alleges Dark Money Group Illegally Concealed Donors Who Paid for Electioneering Ad
Document
January 7, 2026
Campaign Finance
CLC Petitions FEC to Explicitly Include Streaming Media Services in Political Ad Rules
Document
December 1, 2025
Campaign Finance
CLC Alleges Super PACs Illegally Paid $1 Million for Trump’s Madison Square Garden Rally
Document
November 20, 2025
Pagination
Current page
1
Page
2
Page
3
Page
4
Page
5
…
Next page
›
Last page
»