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: << 41   42   43   44   45   >> ]
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 Oct 31, 2021
MITCHELL, HOLLY
Holly J. Mitchell for County Supervisor 2020 (1415889) 
Termination Statement 07/01/2021 to
10/31/2021
WESSON, HERB
Wesson Legal and Administrative Account (1422355) 
Termination Statement 07/01/2021 to
10/31/2021
Jul 01, 2021 to Jul 19, 2021
WESSON, HERB
Wesson for Supervisor 2020 (1414475) 
Termination Statement 07/01/2021 to
07/19/2021
Jan 01, 2021 to Jun 30, 2021
VERA, ELIEZER
Vera 4 Sheriff 2022 (1438141) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
BARGER, KATHRYN
Kathryn Barger for Supervisor 2020 (1414462) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
REYNOLDS, ZACK
Zack Reynolds for Assessor 2022 (147326) 
First Semi-Annual Statement 01/01/2021 to
06/30/2021
TAYLOR, JORDAN
Jordan Taylor for Supervisor 2022 (143687) 
First Semi-Annual Statement 01/01/2021 to
06/30/2021
VILLANUEVA, ALEX
VILLANUEVA FOR LOS ANGELES COUNTY SHERIFF 2022 (1397275) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
GASCON, GEORGE
GEORGE GASCON FOR LA DISTRICT ATTORNEY 2020 (1422183) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
[Print Friendly]   [Page: << 41   42   43   44   45   >> All ]