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 by candidate name (descending). 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
Yaroslavsky, Zev
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Pre-Election Statement 01/01/2010 to
03/17/2010
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2009 to
12/31/2009
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 01/01/2009 to
06/30/2009
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2008 to
12/31/2008
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 01/01/2008 to
06/30/2008
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2007 to
12/31/2007
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 01/01/2007 to
06/30/2007
YAROSLAVSKY, ZEV
Supervisor Yaroslavsky Officeholder (983499) 
Termination Statement 01/01/2019 to
06/30/2019
YAROSLAVSKY, ZEV
Supervisor Yaroslavsky Officeholder (983499) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
YAROSLAVSKY, ZEV
Supervisor Yaroslavsky Officeholder (983499) 
Semi-Annual Statement 01/01/2018 to
06/30/2018
[Print Friendly]   [Page: 1   2   3   4   5   >> All ]