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
KUEHL, SHEILA
Kuehl For Supervisor 2018 Officeholder Account (1355019) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
KUEHL, SHEILA
Kuehl For Supervisor 2018 (1395490) 
Semi-Annual Statement 07/01/2021 to
12/31/2021
SAUCEDO HOOD, APRIL
Saucedo Hood for Sheriff 2022 (1436054) 
Second Semi-Annual Statement 07/01/2021 to
12/31/2021
Jan 01, 2021 to Dec 31, 2021
LUNA, ROBERT
Luna for Sheriff 2022 (1442721) 
Semi-Annual Statement 01/01/2021 to
12/31/2021
STERN, HENRY
Stern for Supervisor 2022 (1442984) 
Semi-Annual Statement 01/01/2021 to
12/31/2021
RHAMBO, CECIL
Rhambo for Sheriff 2022 (1439475) 
Semi-Annual Statement 01/01/2021 to
12/31/2021
RODRIGUEZ, MATTHEW
Rodriguez for Los Angeles Sheriff 2022 (1439325) 
Semi-Annual Statement 01/01/2021 to
12/31/2021
STEINBRENNER, BRITTA
Britta Steinbrenner for Sheriff 2022 (1439323) 
Semi-Annual Statement 01/01/2021 to
12/31/2021
Jul 01, 2021 to Dec 28, 2021
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Termination Statement 07/01/2021 to
12/28/2021
Jul 01, 2021 to Nov 30, 2021
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Termination Statement 07/01/2021 to
11/30/2021
[Print Friendly]   [Page: << 36   37   38   39   40   >> All ]