Dean C. Logan
Registrar-Recorder/County Clerk

Department Headquarters
12400 Imperial Highway
Norwalk, California 90650

TRACCER - Browse Campaign and Officeholder Account Statements
 



INSTRUCTIONS: Filings are listed from most recent filing period to least recent. To view any statement, click the filing type link. Use the filter form to narrow results and the arrow keys in the header to change the sorting.
Filter       Back to View/Search Campaign Filings
[Print Friendly] [Page: 1   2   3   4   5   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jul 01, 2025 to Dec 31, 2025
DURAZO2, MARIA ELENA
Maria Elena Durazo for Supervisor 2026 Attorney Fees Fund (1480691) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
KAPELOVITZ, DAN
Dan Kapelovitz for District Attorney 2024 (1465481) 
Second Semi-Annual Statement 07/01/2025 to
12/31/2025
BORNMAN, MIKE
MIKE BORNMAN FOR SHERIFF 2026 (1480073) 
Pre-Election Statement 07/01/2025 to
12/31/2025
LUNA, ROBERT
Luna for Sheriff 2022 (1442721) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
SOLIS, HILDA
Solis for Supervisor 2022 (1436739) 
Termination Statement 07/01/2025 to
12/31/2025
SOLIS, HILDA
Solis For Supervisor 2018 Officeholder Account (1374016) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
SOLIS, HILDA
Solis For Supervisor 2014 (1356549) 
Termination Statement 07/01/2025 to
12/31/2025
YAROSLAVSKY, ZEV
Yaroslavsky in 2006 (1278548) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
YAROSLAVSKY, ZEV
Yaroslavsky In'98 (963101) 
Semi-Annual Statement 07/01/2025 to
12/31/2025
[Print Friendly]   [Page: 1   2   3   4   5   >> All ]