![]() |
![]() |
Dean C. Logan
Department Headquarters |
![]() |
|
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. | |||||||||||
|
|
|
|||||||||
Jan 01, 2021 to Jun 30, 2021 | |||||||||||
GALPERIN, RON Ron Galperin for Supervisor 2022 (1437951) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
BARGER, KATHRYN SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
BARGER, KATHRYN KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
HAHN, JANICE Supervisor Janice Hahn 2016 Officeholder (1394146) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
LACEY, JACQUELYN Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
LACEY, JACQUELYN D.A. Lacey Officeholder Account (1355021) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
MITCHELL, HOLLY Supervisor Holly J. Mitchell Officeholder 2020 (1435302) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
MITCHELL, HOLLY Holly J. Mitchell for County Supervisor 2020 (1415889) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
WESSON, HERB Wesson Legal and Administrative Account (1422355) |
Semi-Annual Statement | 01/01/2021 to 06/30/2021 |
|||||||||
[Print Friendly] | [Page: << 41 42 43 44 45 >> All ] |