- Home
- Government
- City Administration
- City Clerk's Office
- Political Forms & Filing Requirements
POLITICAL REFORM ACT
The City Clerk serves as the filing officer for the required Fair Political Practices Commission (FPPC) filings on behalf of the City. The mission of the FPPC is to promote the integrity of representative state and local government in California through fair, impartial interpretation and enforcement of political campaign, lobbying, and conflict of interest laws.
Campaign Financial Disclosure Statements
Beginning January 1, 2021, Assembly Bill 2151 (AB 2151) requires a local government agency to post on its internet website, within 72 hours of the applicable filing deadline, a copy of Campaign Disclosure Statements filed by Candidates and Officeholders filed with that agency in paper format. The reports and statements must remain on the agency’s website for at least 4 years. Personal information on campaign statements is required to be redacted. Campaign Disclosure Statements are listed by their respective filing periods.
CANDIDATES
November 5, 2024 General Municipal Election
Member of the City Council Residing in District 3:
KERI LYNN BAERT
Form 501_Initial
Form 410_Initial
Form 497_Report No. 1
Form 410_Initial_SOS & ROV filing
Form 410_Amendment_SOS & ROV filing
Form 460_1st PreElection_07/01/24-09/21/24
Form 460_2nd PreElection 09/22/24-10/19/24
Form 497_Report No. 2
Form 460 Semi Annual_10/20/24-12/31/24
Form 460 Semi Annual_10/20/24-12/31/24 Amendment
Form 460 Semi Annual_01/01/25-06/30/25
CAROL GAMBLE
Form 501_Initial
Form 410_Amendment_SOS & ROV filing
Form 460_1st PreElection_07/01/24-09/21/24
Form 497_Report No. 1
Form 497_Report No. 2
Form 497_Report No. 3
Form 460_2nd PreElection_09/22/24-10/19/24
Form 460_Termination_10/20/24-11/26/24
Form 410_Termination
Mayor (At-Large):
TONY BEALL
Form 501_Initial
Form 497_Report No. 1
Form 497_Report No. 2
Form 497_Report No. 3
Form 410 Amendment SOS & ROV filing
Form 497_Report No. 4
Form 460_1st PreElection_07/01/24-09/21/24
Form 460_2nd PreElection 09/22/24-10/19/24
Form 497_Report No. 5
Form 410 Amendment SOS & ROV filing
Form 460_Semi Annual_10/20/24-12/31/24
Form 460_Amendment 07/01/24-09/21/24
Form 460_Amendment 09/22/24-10/19/24
Form 460_Amendment 10/20/24-12/31/24
Form 460_01/01/25-06/30/25
Form 460_07/01/25-12/31/25
TONY MATA
Form 501_Initial
MYRTA RIVERA
Form 501_Initial
Independent Expenditure Reports:
ORANGE COUNTY PROFESSIONAL FIREFIGHTERS ASSOCIATION LOCAL 3631 PAC
Form 496_Report No. CG10-11-24
Form 496_Report No. TB10-11-24
Form 496 Report No. CG10-11-24A_Amendment
Form 496 Report No. TB10-11-24A_Amendment
CANDIDATES
November 8, 2022 General Municipal Election
KEN DIXON
Form 501_Initial
Form 410_Initial
Form 497_Report No. 1
Form 497_Report No. 2
Form 497_Report No. 3
Form 410_Initial SOS & ROV filing
Form 497_Report No. 3 Amendment
Form 497_Report No. 4
Form 460_1st Pre-Election_07/01/22-09/24/22
Form 460_1st Pre-Election Amendment_07/01/22-09/24/22
Form 460_2nd Pre-Election_09/25/22-10/22/22
Form 460_Semi Annual_ 10/23/22-12/31/22
Form 460_Amendment_10/23/22-12/31/22
Form 410_Amendment (Election Year)
Form 410_Amendment (Election Year 2024) SOS & ROV filing
Form 410_Amendment (Election Year 2024) SOS & ROV filing
Form 460_Semi Annual_01/01/23-06/30/23
Form 460_Amendment_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 460_01/01/24-06/30/24
Form 410_Termination
Form 410 Termination SOS & ROV filing
JERRY HOLLOWAY
Form 410_Amendment No. 1
Form 410_Amendment No. 1 SOS & ROV filing
Form 501_Initial
Form 497_Report No. 1
Form 410_Amendment No. 2
Form 410_Amendment No. 2 SOS & ROV filing
Form 410_Amendment No. 3 SOS & ROV filing
Form 460_1st Pre-Election_07/01/22-09/24/22
Form 460_2nd Pre-Election_09/25/22-10/22/22
Form 460_Semi Annual_10/23/22-12/31/22
Form 460_Semi Annual_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 460_01/01/24-06/30/24
Form 460_07/01/24-12/31/24
Form 460_01/01/25-06/30/25
ANNE FIGUEROA
Form 410_Amendment No. 1
Form 410_Amendment No. 1 SOS & ROV filing
Form 501_Initial
Form 497_Report No. 1
Form 410_Amendment No. 2
Form 460_1st Pre-Election_07/01/22-09/24/22
Form 460_2nd Pre-Election_09/25/22-10/22/22
Form 410_Amendment No. 2 SOS & ROV filing
Form 460_Semi Annual_10/23/22-12/31/22
Form 460_Semi Annual_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 460_01/01/24-06/30/24
Form 460 07/01/24-12/31/24
Form 410 Amendment SOS filing
Form 460 01/01/25-06/30/25
Form 460_07/01/25-12/31/25
BRAD McGIRR
Form 410_Amendment No. 1
Form 410_Amendment No. 1 SOS & ROV filing
Form 410_Amendment No. 2
Form 410_Amendment No. 2 SOS & ROV filing
Form 501_Initial
Form 497_Report No. 1
Form 460_1st Pre-Election_07/01/22-09/24/22
Form 497_Report No. 2
Form 460_2nd Pre-Election_09/25/22-10/22/22
Form 460_Semi Annual_10/23/22-12/31/22
Form 460_Semi Annual_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 460_01/01/24-06/30/24
Form 460_07/01/24-12/31/24
Form 460_01/01/25-06/30/25
Form 460_07/01/25-12/31/25
OFFICE HOLDERS
November 3, 2020 General Municipal Election
L. ANTHONY BEALL
Form 460_10/18/20-12/31/20
Form 460_01/01/21-06/30/21
Form 460_07/01/21-12/31/21
Form 460_01/01/22-06/30/22
Form 460_07/01/22-12/31/22
Form 460_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 410_01/17/24 Amendment
Form 410_Amendment_SOS & ROV filing
Form 410_Amendment_SOS & ROV filing
Form 460_01/01/24-06/30/24
CAROL A. GAMBLE
Form 460_10/18/20-12/31/20
Form 460_01/01/21-06/30/21
Form 460_07/01/21-12/31/21
Form 460_01/01/22-06/30/22
Form 460_07/01/22-12/31/22
Form 460_01/01/23-06/30/23
Form 460_07/01/23-12/31/23
Form 460_01/01/24-06/30/24
November 6, 2018 General Municipal Election
ANNE D. FIGUEROA
Form 460_07/01/20-12/31/20
Form 460_01/01/21-06/30/21
Form 460_07/01/21-12/31/21
Form 460_01/01/22-06/30/22
Form 460_01/01/22-06/30/22 Amendment
JERRY HOLLOWAY
Form 460_07/01/20-12/31/20
Form 460_01/01/21-06/30/21
Form 460_07/01/21-12/31/21
Form 460_01/01/22-06/30/22
BRADLEY J. MCGIRR
Form 460_07/01/20-12/31/20
Form 460_01/01/21-06/30/21
Form 460_07/01/21-12/31/21
Form 460_01/01/22-06/30/22
CANDIDATES
November 3, 2020 General Municipal Election
JOHN CHRISTOPOULOS
Form 460_10/18/20-12/31/20
Form 460_01/01/21-01/20/21
Form 410_01/20/21 Termination
BETH SCHWARTZ
Form 460_10/18/20-12/31/20
Form 460_01/01/21-01/20/21
Form 410_01/20/21 Termination
Not all candidates for the November 3, 2020 General Municipal Election opened a committee, therefore will not be listed on this webpage. There are candidates that closed their committees before the filing deadline of February 1, 2021 that are not listed on this webpage. For more information, please contact Amy Diaz, City Clerk, at (949) 635-1806 or email at adiaz@cityofrsm.org.
For more information related to online campaign finance and lobbying disclosure reports, please visit the Secretary of State's website.
Form 700 Statements of Economic Interests
In accordance with Government Code Section 87505, copies of Statements of Economic Interests (Form 700) of elected officials can be obtained from:
City of Rancho Santa Margarita
Amy Diaz, City Clerk
22112 El Paseo
Rancho Santa Margarita, CA 92688
Email: adiaz@cityofrsm.org
Direct Telephone: 949-635-1806
or
Fair Political Practices Commission
1102 Q Street, Suite 3000
Sacramento, CA 95811
Website: www.fppc.ca.gov
Telephone: (916) 322-5660
Form 806 Agency Report of Public Official Appointments
The City is required to post California Form 806 (PDF) which is used to report additional compensation that officials receive when appointed to positions on committees, boards or commissions of a public agency, special district, and joint powers agency or authority.
Form 806 (PDF): Orange County Mosquito and Vector Control Board of Trustees and Transportation Corridor Agency-Foothill Eastern Board of Directors
Form 806 (PDF): Orange County Fire Authority Board of Directors
-
Amy Diaz
City ClerkPhone: 949-635-1806
-
City Clerk's Office
Physical Address
22112 El Paseo
Rancho Santa Margarita, CA 92688
Phone: 949-635-1800, ext. 6201