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: << 36   37   38   39   40   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jul 01, 2021 to Dec 31, 2021
VERA, ELIEZER
Vera 4 Sheriff 2022 (1438141) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
BARGER, KATHRYN
Kathryn Barger for Supervisor 2016 Attorney's Fees Fund (1383622) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
GALPERIN, RON
Ron Galperin for Supervisor 2022 (1437951) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
HORVATH, LINDSEY
Lindsey Horvath for Supervisor 2022 (1437724) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
STRONG, ERIC
Eric Strong for LA County Sheriff 2022 (1438273) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
SOLIS, HILDA
Hilda Solis for Supervisor 2022 (1436739) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
[Print Friendly]   [Page: << 36   37   38   39   40   >> All ]