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
(335)
Document
(3957)
Event
(59)
Media Mention
(5946)
Press Release
(1295)
Update / Story
(1636)
Issue Area
Campaign Finance
(3283)
Ethics
(892)
Redistricting
(1036)
The Rule of Law
(35)
Voting and Elections
(2125)
Document Type
Decision
(374)
Document
(3583)
Case Status
Active
(182)
Closed
(153)
Displaying 9781 - 9800 of 13228 Results
Complaint: Trump Inaugural Committee Failed to Comply with Donor Disclosure Requirements
Document
May 2, 2017
Trump Inaugural Committee Recklessly Evaded Federal Law’s Donor Disclosure Requirements
Press Release
May 2, 2017
Letter: The Annual Report on White House Personnel
Document
May 1, 2017
Campaign Finance
CLC Chart: 501c Disclosure Chart Defining Types of Outside Groups
Document
Campaign Finance
Citizens United v. Schneiderman: U.S. Court of Appeals for the Second Circuit Amicus Brief from CLC
Document
April 28, 2017
Ethics
Testimony: Reform for the Foreign Agents Registration Act
Document
April 28, 2017
Redistricting
Whitford v. Gill: U.S. Supreme Court Wisconsin Jurisdictional Statement - Appendix
Document
April 20, 2017
Redistricting
Whitford v. Gill: U.S. Supreme Court Wisconsin Jurisdictional Statement
Document
March 15, 2017
Redistricting
Whitford v. Gill: U.S. Supreme Court Amicus Brief from the Republican National Committee and Republican Congressional Committee
Document
April 26, 2017
Pagination
First page
«
Previous page
‹
…
Page
488
Page
489
Current page
490
Page
491
Page
492
…
Next page
›
Last page
»