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, 2024 to Dec 31, 2024
BARGER, KATHRYN
Kathryn Barger for Supervisor 2024 (1456528) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
BARGER, KATHRYN
Kathryn Barger for Supervisor 2016 Attorney's Fees Fund (1383622) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
PRANG, JEFFREY
Jeffrey Prang for Assessor 2022-Officeholder Account (1468607) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
HORVATH, LINDSEY
Lindsey Horvath For Supervisor 2022 Officeholder Account (1457026) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
CHEMERINSKY, JEFF
Jeff Chemerinsky for District Attorney 2024 (1462948) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
PRANG, JEFFREY
Jeffrey Prang for Assessor 2022 (1435798) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
MCKINNEY, JOHN
John McKinney for LA District Attorney 2024 (1458551) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
YAROSLAVSKY, ZEV
Yaroslavsky in 2006 (1278548) 
Semi-Annual Statement 07/01/2024 to
12/31/2024
[Print Friendly]   [Page: 1   2   3   4   5   >> All ]