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
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
MITCHELL, HOLLY
Supervisor Holly J. Mitchell Officeholder 2020 (1435302) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
GASCON, GEORGE
DISTRICT ATTORNEY GEORGE GASCON OFFICEHOLDER ACCOUNT (1436344) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
PERRY, JAN
JAN PERRY FOR SUPERVISOR 2020 DISTRICT 2 (1415080) 
Termination Statement 07/01/2021 to
12/31/2021
GASCON, GEORGE
GEORGE GASCON FOR DISTRICT ATTORNEY 2020 ATTORNEY'S FEES FUND (1426300) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
GASCON, GEORGE
GEORGE GASCON FOR LA DISTRICT ATTORNEY 2020 (1422183) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
BLOOM, RICHARD
BLOOM FOR SUPERVISOR 2022 (1436843) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
PRANG, JEFFREY
Jeffrey Prang for Assessor 2022 (1435798) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
PRANG, JEFFREY
Jeffrey Prang for Assessor 2018 (1396928) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
[Print Friendly]   [Page: << 36   37   38   39   40   >> All ]