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 (144)
  • (-) Case / Action (14)
  • (-) Document (194)
  • Media Mention (0)
  • Press Release (138)

Filter by Issue Area

  • Campaign Finance (1677)
  • (-) Ethics (208)
  • Redistricting (432)
  • Voting Rights (705)

Filter by Document Type

  • Decision (9)
  • Document (185)

Filter by Case/Action Status

  • Active (10)
  • Closed (4)
Displaying 81 - 100 of 208 Results

Complaint to OSC: Kellyanne Conway - Hatch Act

Document
Date
November 29, 2017
Case
Enforcing the Hatch Act

CLC filed a complaint with the Office of Special Counsel on November 22 requesting an investigation into Special Counselor to the President Kellyanne Conway for an apparent violation of the Hatch Act. On November 29, CLC filed an amended complaint containing new information.

Complaint: Kellyanne Conway Should Be Removed or Suspended For Repeated Ethics Violations

Document
Date
December 7, 2017
Case
Enforcing the Hatch Act

Campaign Legal Center (CLC) is urging that Kellyanne Conway be removed from office or given a lengthy suspension without pay for willfully and repeatedly disregarding ethics requirements.

U.S. Office of Special Counsel Letter in Response to CLC

Document
Date
June 6, 2018

The Department of the Interior's Office of Special Counsel responded to CLC's legal complaint about the activity of Interior Secretary Ryan Zinke for violation of the Hatch Act. The issue stems from a fundraiser Zinke appeared at in the Virgin Islands. This letter signifies the closing of the matter.

Gil Ramirez Group v. Houston Independent School District: CLC Brief of Appellees

Document
Date
May 16, 2018
Case
Gil Ramirez Group v. Houston Independent School District

CLC filed a brief in the United States Court of Appeals for the Fifth Circuit on behalf of a Houston school district contractor who was excluded from contracts because he refused to participate in a bribery scheme with a board trustee. CLC won a jury verdict and the trustee and various other contracters were found liable. 

CLC v. GSA - Exhibit 3 - Appeal

Document
Date
April 30, 2018
Case
CLC v. GSA

On February 7, 2018. CLC filed an administrative appeal to the GSA's decision to deny our FOIA Request.

CLC v. GSA - Exhibit 2 - FOIA Response from GSA

Document
Date
April 30, 2018
Case
CLC v. GSA

The GSA responded to our FOIA Request on October 29, 2017, denying our request.

CLC v. GSA - Exhibit 4 - GSA Response to CLC's Appeal

Document
Date
April 30, 2018
Case
CLC v. GSA

The GSA responded to CLC's administrative appeal to try and justify its witholding of travel records.

CLC v. GSA - Exhibit 1 - Original FOIA Request

Document
Date
April 30, 2018
Case
CLC v. GSA

CLC submitted a FOIA Request for senior federal travel reports from the General Services Administration on Sept. 27, 2017.

CLC v. GSA - U.S. District Court for the District of Columbia - CLC Complaint

Document
Date
April 30, 2018
Case
CLC v. GSA

CLC filed a complaint on April 30, 2018 to compel action in response to our FOIA Request about travel reports.

FOIA Document: Summary of Call between White House and OGE

Document
Date
March 13, 2017

This document was released to the public as a result of a CLC FOIA Request. It contains information about a call between teh White House and Office of Government Ethics (OGE) on the content of phone calls held about the Kellyanne Conway endorsement of Ivanka Trump's product line.

FOIA Request: Ethics Commitments to Executive Branch Employees

Document
Date
February 17, 2017

CLC filed a FOIA request to get more information about how Trump's executive order on ethics was developed, how it is being impleemented and other matters of public interest.

EPA's New Memo: Review of Scott Pruitt Lease Agreement Under the Federal Ethics Regulations Regarding Gifts

Document
Date
April 5, 2018

CLC obtained the record for review of lease agreement under the federal ethics regulations regarding gifts. This memo outlines the basis for the conclusion reached in a March 30 memorandum about whether EPA Administrator Scott Pruitt rented a condo from a lobbyist at fair market value.

Letter: Legal Review of Barry Lee Myers Ethics Compliance

Document
Date
March 19, 2018

Scott Thomas, an attorney at a firm that serves counsel to Barry Myers, responded to CLC's letter about Myers as a conflict of interest to Donald Trump.

FOIA Request: Florida Offshore Drilling Exemption Information

Document
Date
January 11, 2018

CLC submitted a FOIA request to the Department of the Interior Office of the Secretary and the Bureau of Ocean Energy Management for records pertaining to the exemption of Florida from offshore drilling expansion on January 11, 2018.

Schickel v. Dilger: U.S. Court of Appeals for the Sixth Circuit - Amici Brief

Document
Date
January 24, 2018
Case
Schickel v. Dilger

The Kentucky Chamber of Commerce, Kentucky League of Cities, Inc., Kentucky Coal Association Inc., and Kentucky Nonprofit Network, Inc. filed an amici brief in support of Kentucky's appeal on January 24, 2018. 

Schickel v. Dilger: U.S. Court of Appeals for the Sixth Circuit - KLEC Appellant Brief

Document
Date
January 17, 2018
Case
Schickel v. Dilger

The Kentucky Legislative Ethics Commission filed a brief to reverse the District Court's decision on January 17, 2018.

Schickel v. Dilger: U.S. Court of Appeals for the Sixth Circuit - CLC Amicus Brief

Document
Date
January 25, 2018
Case
Schickel v. Dilger

CLC filed a friend-of-the-court brief in support of Kentucky’s appeal on Jan. 24, 2018. CLC is arguing that Kentucky has numerous reasons that justify its stringent efforts to maintain strong ethical boundaries between its legislators and the lobbyists who are paid to influence them. 

Letter to House Judiciary Committee on Disclosing Foreign Influence Act

Document
Date
January 18, 2018

CLC signed onto a letter to the members of the House Judiciary Committee in support of the bipartisan "Disclosing Foreign Influence Act," which would make much-needed improvements to the Foreign Agents Registration Act (FARA).

Ethics Complaint: Kirstjen Nielsen

Document
Date
November 13, 2017

CLC submitted a complaint about a potential ethics violation by Kirstjen Nielsen for receiving free services for a consultant that is helping her with her nomination to be DHS Secretary.

Supplement: Senate Ethics Committee on Roy Moore

Document
Date
October 20, 2017

CLC wrote a letter to supplement its Oct. 2, 2017 complaint about Roy Moore's financial disclosure report, which did not comply with Senate ethics rules and federal law.Here is the link to the exhibits with all supporting documents.

Pagination

  • First page «
  • Previous page ‹
  • …
  • Page 3
  • Page 4
  • Current page 5
  • Page 6
  • Page 7
  • …
  • 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